Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORLA HEALTHCARE LTD
Company Information for

ORLA HEALTHCARE LTD

BATH HOUSE 6-8 BATH STREET, BRISTOL, BS1 6HL,
Company Registration Number
07924658
Private Limited Company
Dissolved

Dissolved 2018-08-01

Company Overview

About Orla Healthcare Ltd
ORLA HEALTHCARE LTD was founded on 2012-01-26 and had its registered office in Bath House 6-8 Bath Street. The company was dissolved on the 2018-08-01 and is no longer trading or active.

Key Data
Company Name
ORLA HEALTHCARE LTD
 
Legal Registered Office
BATH HOUSE 6-8 BATH STREET
BRISTOL
BS1 6HL
Other companies in EC1A
 
Filing Information
Company Number 07924658
Date formed 2012-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-08-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-14 09:12:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORLA HEALTHCARE LTD
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.
Companies with same name ORLA HEALTHCARE LTD
The following companies were found which have the same name as ORLA HEALTHCARE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORLA HEALTHCARE LTD Unknown

Company Officers of ORLA HEALTHCARE LTD

Current Directors
Officer Role Date Appointed
BRIDGES VENTURES LLP
Director 2012-04-30
DAVID STEPHEN HARROP
Director 2014-05-01
JACQUELINE BRENDA ROW
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DAVID WEBB
Director 2016-11-22 2017-03-31
IAN TAYLOR
Director 2014-04-30 2014-05-01
SARAH FAITH CHILVERS
Director 2012-01-26 2014-03-27
RORY MCCREA
Director 2012-01-26 2014-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIDGES VENTURES LLP HEALTHFULL HOLDINGS GROUP LIMITED Director 2014-07-16 CURRENT 2014-06-02 Active
BRIDGES VENTURES LLP HEALTHFULL HOLDINGS LIMITED Director 2014-06-25 CURRENT 2014-05-23 Active
BRIDGES VENTURES LLP ALINA CARE HOLDINGS LIMITED Director 2014-04-30 CURRENT 2013-09-12 Active
BRIDGES VENTURES LLP QUALITY PET CARE LTD Director 2013-05-21 CURRENT 2012-10-11 Active
DAVID STEPHEN HARROP NUCLEUS HEALTHCARE SERVICES LIMITED Director 2012-06-13 CURRENT 2008-12-04 Dissolved 2014-01-24
DAVID STEPHEN HARROP NUCLEUS HEALTHCARE LIMITED Director 2012-06-13 CURRENT 2002-07-24 Dissolved 2018-08-01
DAVID STEPHEN HARROP PIERCARLO UNLIMITED Director 2011-04-26 CURRENT 2011-04-26 Dissolved 2013-12-03

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
2018-05-01AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-11-30AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-07-19AM07NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-07-06AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-07-06AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF
2017-05-18AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009051,00010150
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART WEBB
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 6363730
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-01-17SH0119/12/16 STATEMENT OF CAPITAL GBP 6363730.00
2017-01-07AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-11SH0112/05/16 STATEMENT OF CAPITAL GBP 6113730.00
2016-12-02AP01DIRECTOR APPOINTED MR STUART DAVID WEBB
2016-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 5113730
2016-04-13SH0131/03/16 STATEMENT OF CAPITAL GBP 5113730.00
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 4363730
2016-03-24AR0117/02/16 FULL LIST
2016-01-09AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-05SH0120/10/15 STATEMENT OF CAPITAL GBP 4363730.00
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 4213730
2015-07-29SH0123/07/15 STATEMENT OF CAPITAL GBP 4213730.00
2015-07-09SH0123/06/15 STATEMENT OF CAPITAL GBP 3963730.00
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM
2015-05-15AA31/03/14 TOTAL EXEMPTION SMALL
2015-04-29SH0131/03/15 STATEMENT OF CAPITAL GBP 3363730.00
2015-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-21RES01ADOPT ARTICLES 31/03/2015
2015-03-03AR0117/02/15 FULL LIST
2015-02-11ANNOTATIONClarification
2015-02-11RP04SECOND FILING FOR FORM SH01
2014-06-03SH0101/05/14 STATEMENT OF CAPITAL GBP 87200
2014-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-13RES01ADOPT ARTICLES 30/04/2014
2014-05-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 079246580002
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR
2014-05-02AP01DIRECTOR APPOINTED MR IAN TAYLOR
2014-05-02AP01DIRECTOR APPOINTED MRS JACQUELINE BRENDA ROW
2014-05-02AP01DIRECTOR APPOINTED MR DAVID STEPHEN HARROP
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2014 FROM C/O DR SARAH CHILVERS 3 OLD SCHOOL BLOCK WARLIES PARK HOUSE HORSESHOE HILL, UPSHIRE WALTHAM ABBEY ESSEX EN9 3SL
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RORY MCCREA
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CHILVERS
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2014 FROM, C/O DR SARAH CHILVERS, 3 OLD SCHOOL BLOCK, WARLIES PARK HOUSE HORSESHOE HILL, UPSHIRE, WALTHAM ABBEY, ESSEX, EN9 3SL
2014-02-03AR0126/01/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-09AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-02-20AR0126/01/13 FULL LIST
2012-08-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-18RES01ADOPT ARTICLES 30/04/2012
2012-07-18RES12VARYING SHARE RIGHTS AND NAMES
2012-06-06AP02CORPORATE DIRECTOR APPOINTED BRIDGES VENTURES LLP
2012-06-06AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-06-06SH0130/04/12 STATEMENT OF CAPITAL GBP 246000.00
2012-06-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ORLA HEALTHCARE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-03-06
Notice of 2017-09-22
Appointmen2017-05-09
Fines / Sanctions
No fines or sanctions have been issued against ORLA HEALTHCARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-07 Outstanding BRIDGES VENTURES FUND III LP
DEBENTURE 2012-05-10 Outstanding BRIDGES VENTURES FUND III L.P. (THE "NOTEHOLDER")
Creditors
Creditors Due Within One Year 2012-12-31 £ 61,621

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 ORLA HEALTHCARE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 300,000
Cash Bank In Hand 2012-12-31 £ 69,081
Current Assets 2012-12-31 £ 71,052
Debtors 2012-12-31 £ 1,971
Shareholder Funds 2012-12-31 £ 9,868

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORLA HEALTHCARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ORLA HEALTHCARE LTD
Trademarks
We have not found any records of ORLA HEALTHCARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORLA HEALTHCARE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ORLA HEALTHCARE LTD are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ORLA HEALTHCARE LTD 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyORLA HEALTHCARE LTDEvent Date2018-03-05
In the High Court of Justice Bristol District Registry Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Administrators intend to declare a second and final dividend to preferential creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Administrators at Quantuma LLP, Bath House, 6-8 Bath Street, Bristol BS1 6HL by no later than 3 April 2018 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 5 March 2018 Office Holder Details: Graham Randall (IP No. 9051 ) and Simon Campbell (IP No. 10150 ) both of Quantuma LLP , Bath House, 6-8 Bath Street, Bristol, BS1 6HL Further details contact: The Joint Liquidators, Email: Bristol@Quantuma.com or Tel: 0117 428 7400 . Ag SF120224
 
Initiating party Event TypeAppointment of Administrators
Defending partyORLA HEALTHCARE LTDEvent Date2017-05-04
In the High Court of Justice Bristol District Registry Office Holder Details: Graham Randall (IP No. 9051 ) of Quantuma LLP , Bath House, 6-8 Bath Street, Bristol, BS1 6HL and Simon Campbell (IP No. 10150 ) of Quantuma LLP , Floor 14, Dukes Keep, 1 Marsh Lane, Southampton, SO14 4EX : The Joint Administrators can be contacted by Email: Bristol@Quantuma.com Ag IF20292
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyORLA HEALTHCARE LTDEvent Date2017-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORLA HEALTHCARE LTD 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 ORLA HEALTHCARE LTD 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.