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

ORCHARD HOUSE (MIDLANDS) LIMITED

126 WHITEHOUSE COMMON ROAD, SUTTON COLDFIELD, B75 6DS,
Company Registration Number
02047159
Private Limited Company
Active

Company Overview

About Orchard House (midlands) Ltd
ORCHARD HOUSE (MIDLANDS) LIMITED was founded on 1986-08-15 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active". Orchard House (midlands) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ORCHARD HOUSE (MIDLANDS) LIMITED
 
Legal Registered Office
126 WHITEHOUSE COMMON ROAD
SUTTON COLDFIELD
B75 6DS
Other companies in DY2
 
Filing Information
Company Number 02047159
Company ID Number 02047159
Date formed 1986-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 12:26:33
Primary Source:Companies House
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 HOUSE (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
REBECCA PAULINE RICHARDSON
Company Secretary 2008-11-11
CHARMIAN LEA
Director 2004-12-01
NINA LEA
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
LISA JANE BURTON
Company Secretary 2005-09-13 2008-11-11
JONATHAN HARVEY SAUNDERS
Company Secretary 1990-12-17 2005-09-13
CATHERINE PUGH
Director 1990-12-17 2004-12-01

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
2023-07-15REGISTERED OFFICE CHANGED ON 15/07/23 FROM 6 Norfolk Road Harrow Middx HA1 4NL
2023-07-15Change of details for Mr Kajanthini Shanmugarajah as a person with significant control on 2023-07-10
2023-06-0931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09APPOINTMENT TERMINATED, DIRECTOR HARISHSANGAR SHANMUGARAJAH
2022-12-24CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-07-22AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25RP04CS01
2021-12-24APPOINTMENT TERMINATED, DIRECTOR KAJANTHINI SHANMUGASAJAH
2021-12-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAJANTHINI SHANMUGARAJAH
2021-12-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAJANTHINI SHANMUGARAJAH
2021-12-24CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-12-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAJANTHINI SHANMUGARAJAH
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR KAJANTHINI SHANMUGASAJAH
2021-11-18AP01DIRECTOR APPOINTED HARISHSANGAR SHANMUGARJAH
2021-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/21 FROM 6 Norfolk Road Harrow HA1 4NL England
2021-11-12AP01DIRECTOR APPOINTED KAJANTHINI SHANMUGASAJAH
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARMIAN LEA
2021-10-15TM02Termination of appointment of Rebecca Pauline Richardson on 2021-10-06
2021-10-15AP01DIRECTOR APPOINTED MS KAJANTHINI SHANMUGARAJAH
2021-10-14PSC02Notification of Shans Care Limited as a person with significant control on 2021-10-06
2021-10-14PSC07CESSATION OF CHARMIAN LEA AS A PERSON OF SIGNIFICANT CONTROL
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ England
2021-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020471590004
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 020471590007
2021-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-06-22CH01Director's details changed for Ms Charmian Lea on 2021-06-22
2021-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020471590005
2021-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 020471590004
2021-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM Ashford House 95 Dixons Green Dudley West Midlands DY2 7DJ
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-22SH06Cancellation of shares. Statement of capital on 2018-05-01 GBP 100
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-03-17AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 103
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-04-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 103
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2015-08-11AP01DIRECTOR APPOINTED MS NINA LEA
2015-04-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 103
2015-01-05AR0129/12/14 ANNUAL RETURN FULL LIST
2014-05-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 103
2014-01-21AR0129/12/13 ANNUAL RETURN FULL LIST
2013-04-10AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0129/12/12 ANNUAL RETURN FULL LIST
2012-06-28CH01Director's details changed for Ms Charmian Lea on 2012-06-25
2012-06-07CH01Director's details changed for Ms Charmian Pugh on 2012-05-31
2012-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MISS REBECCA PAULINE ADAMS on 2012-04-12
2012-03-27AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23SH0123/03/12 STATEMENT OF CAPITAL GBP 103
2012-01-04AR0129/12/11 ANNUAL RETURN FULL LIST
2011-04-04AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0129/12/10 ANNUAL RETURN FULL LIST
2010-04-13AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-12AR0129/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARMIAN PUGH / 12/01/2010
2009-03-21AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-11-27288aSECRETARY APPOINTED MISS REBECCA ADAMS
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY LISA BURTON
2008-03-19AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-21363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-01-13363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-12-08169£ IC 4/1 30/09/05 £ SR 3@1=3
2005-12-08363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS; AMEND
2005-09-22288aNEW SECRETARY APPOINTED
2005-09-22288bSECRETARY RESIGNED
2005-09-10395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2005-09-07RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-06-14288bDIRECTOR RESIGNED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-12-30363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-01-27363sRETURN MADE UP TO 29/12/03; NO CHANGE OF MEMBERS
2003-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-01-20363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-12-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-27363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-01-16363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-06-14288cDIRECTOR'S PARTICULARS CHANGED
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-23363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-12-29363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-22363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-12-31363(288)SECRETARY'S PARTICULARS CHANGED
1996-12-31363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-01-05363(288)SECRETARY'S PARTICULARS CHANGED
1996-01-05363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-01-09363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-03-29ELRESS252 DISP LAYING ACC 08/03/94
1994-03-29ELRESS386 DISP APP AUDS 08/03/94
1994-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-01-04363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1993-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to ORCHARD HOUSE (MIDLANDS) 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 HOUSE (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-05-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1986-11-28 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORCHARD HOUSE (MIDLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of ORCHARD HOUSE (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORCHARD HOUSE (MIDLANDS) LIMITED
Trademarks
We have not found any records of ORCHARD HOUSE (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ORCHARD HOUSE (MIDLANDS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-1 GBP £23,773
Birmingham City Council 2014-12 GBP £45,178
Birmingham City Council 2014-11 GBP £18,177
Birmingham City Council 2014-10 GBP £12,513
Birmingham City Council 2014-9 GBP £16,596
Birmingham City Council 2014-8 GBP £12,908
Birmingham City Council 2014-7 GBP £35,826
Birmingham City Council 2014-6 GBP £36,880
Birmingham City Council 2014-5 GBP £40,568
Birmingham City Council 2014-4 GBP £40,568
Birmingham City Council 2014-3 GBP £40,568
Birmingham City Council 2014-2 GBP £40,568
Birmingham City Council 2014-1 GBP £52,291
Birmingham City Council 2013-12 GBP £38,186
Birmingham City Council 2013-11 GBP £18,399
Birmingham City Council 2013-10 GBP £13,859
Birmingham City Council 2013-9 GBP £16,351
Birmingham City Council 2013-8 GBP £17,092
Birmingham City Council 2013-7 GBP £16,252

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 HOUSE (MIDLANDS) 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 HOUSE (MIDLANDS) 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 HOUSE (MIDLANDS) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1