Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORCHARD PORTMAN HOSPITAL LIMITED
Company Information for

ORCHARD PORTMAN HOSPITAL LIMITED

NEPICAR HOUSE LONDON ROAD, WROTHAM HEATH, SEVENOAKS, KENT, TN15 7RS,
Company Registration Number
07105269
Private Limited Company
Active

Company Overview

About Orchard Portman Hospital Ltd
ORCHARD PORTMAN HOSPITAL LIMITED was founded on 2009-12-15 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Orchard Portman Hospital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ORCHARD PORTMAN HOSPITAL LIMITED
 
Legal Registered Office
NEPICAR HOUSE LONDON ROAD
WROTHAM HEATH
SEVENOAKS
KENT
TN15 7RS
Other companies in TA3
 
Previous Names
TAUNTON CARE HOMES LIMITED26/01/2010
Filing Information
Company Number 07105269
Company ID Number 07105269
Date formed 2009-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 20:02:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORCHARD PORTMAN HOSPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORCHARD PORTMAN HOSPITAL LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES COLEMAN
Company Secretary 2015-04-01
MARK GEORGE GROUND
Director 2015-02-06
LAURENCE HARROD
Director 2016-09-28
ANTONIO ROMERO
Director 2017-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE MCLEOD
Director 2015-02-06 2017-12-27
DAVID JOHN COLE
Director 2015-02-06 2016-10-25
PETER EDMUND CHARLES FARRIER
Director 2010-03-29 2015-02-06
DAVID GUDGIN
Director 2009-12-15 2015-02-06
OLIVER DAVID JOHN SARGENT
Director 2009-12-15 2015-02-06
WILLIAM JAMES PEAKER
Director 2010-05-01 2012-02-24
DAVID CRIER
Director 2010-05-01 2012-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GEORGE GROUND CYGNET HEALTH PROPERTIES LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
MARK GEORGE GROUND CYGNET HEALTH DEVELOPMENTS LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
MARK GEORGE GROUND CYGNET SURREY LIMITED Director 2015-08-19 CURRENT 2002-11-14 Active
MARK GEORGE GROUND CYGNET NW LIMITED Director 2015-08-19 CURRENT 2000-08-25 Active
MARK GEORGE GROUND SAFE SPACES LIMITED Director 2015-08-19 CURRENT 2001-09-10 Active - Proposal to Strike off
MARK GEORGE GROUND CYGNET HOSPITALS HOLDINGS LIMITED Director 2015-08-19 CURRENT 2003-10-13 Active
MARK GEORGE GROUND ORCHARD PORTMAN HOUSE LIMITED Director 2015-02-06 CURRENT 2010-03-10 Active
MARK GEORGE GROUND TAUNTON HOSPITAL LIMITED Director 2015-02-06 CURRENT 2008-04-21 Active
MARK GEORGE GROUND UK ACQUISITIONS NO. 6 LIMITED Director 2014-10-27 CURRENT 2014-09-15 Active
MARK GEORGE GROUND CYGNET HEALTH UK LIMITED Director 2013-10-31 CURRENT 2008-01-04 Active
MARK GEORGE GROUND DEDSWELL DRIVE MANAGEMENT LIMITED Director 2011-12-02 CURRENT 2000-10-03 Active
MARK GEORGE GROUND CYGNET TRUSTEES LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active - Proposal to Strike off
MARK GEORGE GROUND CYGNET SUPPORTED LIVING LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active - Proposal to Strike off
MARK GEORGE GROUND CYGNET INTER-HOLDINGS LIMITED Director 2010-10-29 CURRENT 2008-01-04 Active
MARK GEORGE GROUND CYGNET 2000 LIMITED Director 2010-10-29 CURRENT 2000-07-07 Active - Proposal to Strike off
MARK GEORGE GROUND CYGNET PROPCO HOLDCO LIMITED Director 2010-10-29 CURRENT 2007-10-30 Active
MARK GEORGE GROUND CYGNET PROPCO HOLDCO II LIMITED Director 2010-10-29 CURRENT 2008-02-06 Active
MARK GEORGE GROUND CYGNET 2002 LIMITED Director 2009-03-19 CURRENT 2002-07-23 Active
MARK GEORGE GROUND CYGNET PROPCO LIMITED Director 2009-02-19 CURRENT 2007-10-30 Active
MARK GEORGE GROUND CYGNET PROPCO II LIMITED Director 2009-02-19 CURRENT 2008-02-06 Active
LAURENCE HARROD CYGNET SURREY LIMITED Director 2016-09-28 CURRENT 2002-11-14 Active
LAURENCE HARROD ORCHARD PORTMAN HOUSE LIMITED Director 2016-09-28 CURRENT 2010-03-10 Active
LAURENCE HARROD CYGNET HEALTH CARE LIMITED Director 2016-09-28 CURRENT 1987-06-18 Active
LAURENCE HARROD CYGNET NW LIMITED Director 2016-09-28 CURRENT 2000-08-25 Active
LAURENCE HARROD CYGNET PROPCO LIMITED Director 2016-09-28 CURRENT 2007-10-30 Active
LAURENCE HARROD CYGNET INTER-HOLDINGS LIMITED Director 2016-09-28 CURRENT 2008-01-04 Active
LAURENCE HARROD CYGNET PROPCO II LIMITED Director 2016-09-28 CURRENT 2008-02-06 Active
LAURENCE HARROD CYGNET HEALTH PROPERTIES LIMITED Director 2016-09-28 CURRENT 2016-06-27 Active
LAURENCE HARROD SAFE SPACES LIMITED Director 2016-09-28 CURRENT 2001-09-10 Active - Proposal to Strike off
LAURENCE HARROD TAUNTON HOSPITAL LIMITED Director 2016-09-28 CURRENT 2008-04-21 Active
LAURENCE HARROD CYGNET 2000 LIMITED Director 2016-09-28 CURRENT 2000-07-07 Active - Proposal to Strike off
LAURENCE HARROD CYGNET 2002 LIMITED Director 2016-09-28 CURRENT 2002-07-23 Active
LAURENCE HARROD CYGNET HOSPITALS HOLDINGS LIMITED Director 2016-09-28 CURRENT 2003-10-13 Active
LAURENCE HARROD CYGNET PROPCO HOLDCO LIMITED Director 2016-09-28 CURRENT 2007-10-30 Active
LAURENCE HARROD CYGNET HEALTH UK LIMITED Director 2016-09-28 CURRENT 2008-01-04 Active
LAURENCE HARROD CYGNET PROPCO HOLDCO II LIMITED Director 2016-09-28 CURRENT 2008-02-06 Active
LAURENCE HARROD CYGNET TRUSTEES LIMITED Director 2016-09-28 CURRENT 2011-10-25 Active - Proposal to Strike off
LAURENCE HARROD CYGNET HEALTH DEVELOPMENTS LIMITED Director 2016-09-28 CURRENT 2016-06-27 Active
LAURENCE HARROD STAC HEALTHCARE LIMITED Director 2016-09-28 CURRENT 2003-04-16 Active
LAURENCE HARROD CYGNET SUPPORTED LIVING LIMITED Director 2016-09-28 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET SURREY LIMITED Director 2017-12-27 CURRENT 2002-11-14 Active
ANTONIO ROMERO ORCHARD PORTMAN HOUSE LIMITED Director 2017-12-27 CURRENT 2010-03-10 Active
ANTONIO ROMERO CYGNET NW LIMITED Director 2017-12-27 CURRENT 2000-08-25 Active
ANTONIO ROMERO CYGNET PROPCO LIMITED Director 2017-12-27 CURRENT 2007-10-30 Active
ANTONIO ROMERO CYGNET INTER-HOLDINGS LIMITED Director 2017-12-27 CURRENT 2008-01-04 Active
ANTONIO ROMERO CYGNET PROPCO II LIMITED Director 2017-12-27 CURRENT 2008-02-06 Active
ANTONIO ROMERO CYGNET HEALTH PROPERTIES LIMITED Director 2017-12-27 CURRENT 2016-06-27 Active
ANTONIO ROMERO SAFE SPACES LIMITED Director 2017-12-27 CURRENT 2001-09-10 Active - Proposal to Strike off
ANTONIO ROMERO TAUNTON HOSPITAL LIMITED Director 2017-12-27 CURRENT 2008-04-21 Active
ANTONIO ROMERO UK ACQUISITIONS NO. 6 LIMITED Director 2017-12-27 CURRENT 2014-09-15 Active
ANTONIO ROMERO CYGNET 2000 LIMITED Director 2017-12-27 CURRENT 2000-07-07 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET 2002 LIMITED Director 2017-12-27 CURRENT 2002-07-23 Active
ANTONIO ROMERO CYGNET HOSPITALS HOLDINGS LIMITED Director 2017-12-27 CURRENT 2003-10-13 Active
ANTONIO ROMERO CYGNET PROPCO HOLDCO LIMITED Director 2017-12-27 CURRENT 2007-10-30 Active
ANTONIO ROMERO CYGNET PROPCO HOLDCO II LIMITED Director 2017-12-27 CURRENT 2008-02-06 Active
ANTONIO ROMERO CYGNET TRUSTEES LIMITED Director 2017-12-27 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET HEALTH DEVELOPMENTS LIMITED Director 2017-12-27 CURRENT 2016-06-27 Active
ANTONIO ROMERO STAC HEALTHCARE LIMITED Director 2017-12-27 CURRENT 2003-04-16 Active
ANTONIO ROMERO CYGNET SUPPORTED LIVING LIMITED Director 2017-12-27 CURRENT 2011-10-25 Active - Proposal to Strike off
ANTONIO ROMERO CYGNET HEALTH CARE LIMITED Director 2017-10-24 CURRENT 1987-06-18 Active
ANTONIO ROMERO CYGNET HEALTH UK LIMITED Director 2017-10-24 CURRENT 2008-01-04 Active
ANTONIO ROMERO CYGNET LEARNING DISABILITIES LIMITED Director 2016-12-28 CURRENT 1987-03-18 Active
ANTONIO ROMERO CAIREACH LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO SHORT GROUND LIMITED Director 2016-12-28 CURRENT 2009-03-16 Active
ANTONIO ROMERO CAS LEARNING DISABILITIES SERVICES LIMITED Director 2016-12-28 CURRENT 2010-01-28 Active - Proposal to Strike off
ANTONIO ROMERO CAS ST PAUL'S LIMITED Director 2016-12-28 CURRENT 2000-02-03 Active
ANTONIO ROMERO CYGNET CLIFTON LIMITED Director 2016-12-28 CURRENT 2008-01-29 Active
ANTONIO ROMERO CAS CLIFTON HEALTHCARE LIMITED Director 2016-12-28 CURRENT 2008-02-26 Active - Proposal to Strike off
ANTONIO ROMERO ISAND (DOMICILIARY CARE) LIMITED Director 2016-12-28 CURRENT 2011-07-14 Active
ANTONIO ROMERO EVERYCORNER LIMITED Director 2016-12-28 CURRENT 2013-04-24 Active
ANTONIO ROMERO CAS HEALTHCARE PROPERTIES LIMITED Director 2016-12-28 CURRENT 2014-12-17 Active
ANTONIO ROMERO ISAND LIMITED Director 2016-12-28 CURRENT 2004-11-02 Active
ANTONIO ROMERO CYGNET ASPIRATIONS DEVELOPMENTS LIMITED Director 2010-10-01 CURRENT 2009-10-16 Active
ANTONIO ROMERO CYGNET CARE SERVICES LIMITED Director 2005-09-28 CURRENT 1992-02-03 Active
ANTONIO ROMERO CYGNET BEHAVIOURAL HEALTH LIMITED Director 2004-01-22 CURRENT 2000-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-10-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-14CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-12-20DIRECTOR APPOINTED MRS JENNY GIBSON
2022-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-08CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-07Director's details changed for Dr Antonio Romero on 2022-02-07
2022-02-07CH01Director's details changed for Dr Antonio Romero on 2022-02-07
2021-12-10AP03Appointment of Mrs Katie Bowen as company secretary on 2021-12-06
2021-12-10TM02Termination of appointment of Anthony James Coleman on 2021-12-06
2021-08-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-03AP01DIRECTOR APPOINTED MR THOMAS MICHAEL DAY
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GERALD THOMAS CORBETT
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-09-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-11-14AUDAUDITOR'S RESIGNATION
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16AP01DIRECTOR APPOINTED MR GERALD THOMAS CORBETT
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE HARROD
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE MCLEOD
2018-01-09AP01DIRECTOR APPOINTED DR ANTONIO ROMERO
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 21410.4
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-02-16CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY JAMES COLEMAN on 2017-02-16
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COLE
2016-10-05AP01DIRECTOR APPOINTED MR LAURENCE HARROD
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-01AA01Previous accounting period shortened from 30/04/16 TO 31/12/15
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 21410.4
2016-02-19AR0104/02/16 ANNUAL RETURN FULL LIST
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/15 FROM 3rd Floor Suffolk House 154 High Street Sevenoaks Kent TN13 1XE England
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM Orchard Portman House Orchard Portman Taunton Somerset TA3 7BQ
2015-04-09AP03Appointment of Mr Anthony James Coleman as company secretary on 2015-04-01
2015-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 21410.4
2015-02-27AR0104/02/15 ANNUAL RETURN FULL LIST
2015-02-23RES01ADOPT ARTICLES 23/02/15
2015-02-22RES13STATUTORY REGISTERS RECONSTITUTED AND UPDATED 04/02/2015
2015-02-11AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-02-10AP01DIRECTOR APPOINTED NICOLA JANE MCLEOD
2015-02-10AP01DIRECTOR APPOINTED DAVID JOHN COLE
2015-02-10AP01DIRECTOR APPOINTED MR MARK GEORGE GROUND
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUDGIN
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SARGENT
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER FARRIER
2015-01-09RP04SECOND FILING WITH MUD 04/02/14 FOR FORM AR01
2015-01-09RP04SECOND FILING WITH MUD 04/02/13 FOR FORM AR01
2015-01-09RP04SECOND FILING WITH MUD 04/02/12 FOR FORM AR01
2015-01-09RP04SECOND FILING WITH MUD 04/02/11 FOR FORM AR01
2015-01-09RP04SECOND FILING WITH MUD 10/01/11 FOR FORM AR01
2015-01-09RP04SECOND FILING WITH MUD 15/12/10 FOR FORM AR01
2015-01-09ANNOTATIONClarification
2015-01-09RP04SECOND FILING FOR FORM SH01
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 21410.4
2014-02-27AR0104/02/14 FULL LIST
2014-02-27AR0104/02/14 FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-30RES01ADOPT ARTICLES 14/01/2014
2013-03-12AR0104/02/13 FULL LIST
2013-03-12AR0104/02/13 FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEAKER
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRIER
2012-03-06AR0104/02/12 FULL LIST
2012-03-06AR0104/02/12 FULL LIST
2011-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM ORCHARD PORTMAN HOUSE ORCHARD PORTMAN TAUNTON SOMERSET TA3 7BQ
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM, ORCHARD PORTMAN HOUSE ORCHARD PORTMAN, TAUNTON, SOMERSET, TA3 7BQ
2011-02-15AR0104/02/11 FULL LIST
2011-02-15AR0104/02/11 FULL LIST
2011-01-27AR0110/01/11 FULL LIST
2011-01-27AP01DIRECTOR APPOINTED DAVID CRIER
2011-01-27AR0110/01/11 FULL LIST
2011-01-17AR0115/12/10 FULL LIST
2011-01-17AR0115/12/10 FULL LIST
2010-09-15AP01DIRECTOR APPOINTED WILLIAM JAMES PEAKER
2010-08-25AA01CURREXT FROM 31/12/2010 TO 30/04/2011
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM WESTON HOUSE FARM LANE NUTBOURNE CHICHESTER WEST SUSSEX PO18 8SA
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM, WESTON HOUSE FARM LANE, NUTBOURNE, CHICHESTER, WEST SUSSEX, PO18 8SA
2010-05-13SH02SUB-DIVISION 29/03/10
2010-05-10AP01DIRECTOR APPOINTED PETER FARRIER
2010-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010
2010-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-14SH0129/03/10 STATEMENT OF CAPITAL GBP 21410.40
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-26RES15CHANGE OF NAME 12/01/2010
2010-01-26CERTNMCOMPANY NAME CHANGED TAUNTON CARE HOMES LIMITED CERTIFICATE ISSUED ON 26/01/10
2010-01-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-12-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to ORCHARD PORTMAN HOSPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORCHARD PORTMAN HOSPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEBENTURE 2010-04-13 Satisfied ALBION VENTURE CAPITAL TRUST PLC (SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of ORCHARD PORTMAN HOSPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORCHARD PORTMAN HOSPITAL LIMITED
Trademarks
We have not found any records of ORCHARD PORTMAN HOSPITAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ORCHARD PORTMAN HOSPITAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2014-10-20 GBP £2,142 Nursing Care
Bath & North East Somerset Council 2014-10-20 GBP £2,142 Nursing Care
Bath & North East Somerset Council 2014-10-06 GBP £2,142 Nursing Care
Bath & North East Somerset Council 2014-10-06 GBP £2,142 Nursing Care
Bath & North East Somerset Council 2014-09-22 GBP £2,142 Nursing Care
Bath & North East Somerset Council 2014-09-22 GBP £2,142 Nursing Care
Bath & North East Somerset Council 2014-09-22 GBP £2,142 Nursing Care
Bath & North East Somerset Council 2014-09-22 GBP £2,142 Nursing Care
Bath & North East Somerset Council 2014-09-22 GBP £2,142 Nursing Care
Bath & North East Somerset Council 2014-09-22 GBP £2,142 Nursing Care
Bath & North East Somerset Council 2014-09-22 GBP £2,142 Nursing Care
Bath & North East Somerset Council 2014-09-22 GBP £2,142 Nursing Care
Bath & North East Somerset Council 2014-09-22 GBP £2,142 Nursing Care
Bath & North East Somerset Council 2014-09-22 GBP £2,142 Nursing Care
Bath & North East Somerset Council 2014-09-22 GBP £2,142 Nursing Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ORCHARD PORTMAN HOSPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORCHARD PORTMAN HOSPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORCHARD PORTMAN HOSPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.