Company NameOrchard Homecare Services Limited
Company StatusActive
Company Number04044206
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Barbara Alderson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 26 Station Road
Beamish
DH9 0QU
Director NameMr Peter Thomas Alderson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 3 months
RoleProprieter
Country of ResidenceEngland
Correspondence AddressWoodlands 26 Station Road
Beamish
DH9 0QU
Secretary NameMr Barbara Alderson
NationalityBritish
StatusCurrent
Appointed07 December 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 26 Station Road
Beamish
DH9 0QU
Director NameMr Joseph Alderson
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(19 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Parade
Chester Le Street
DH3 3QX
Director NameCatherine Taylor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(5 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 August 2017)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashfield Terrace
Chester Le Street
County Durham
DH3 3PD
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Contact

Websiteorchardhomecareservices.co.uk
Telephone0191 3890072
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWoodlands
26 Station Road
Beamish
DH9 0QU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishUrpeth
WardPelton
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Catherine Taylor
5.00%
Ordinary
475 at £1Barbara Alderson
47.50%
Ordinary
475 at £1Peter Thomas Alderson
47.50%
Ordinary

Financials

Year2014
Net Worth£363,242
Cash£130,418
Current Liabilities£122,730

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (7 months, 3 weeks ago)
Next Return Due15 August 2024 (4 months, 4 weeks from now)

Charges

4 April 2013Delivered on: 8 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
9 August 2023Director's details changed for Mr Joseph Alderson on 9 August 2023 (2 pages)
14 July 2023Cessation of Peter Thomas Alderson as a person with significant control on 1 July 2016 (1 page)
14 July 2023Cessation of Barbara Alderson as a person with significant control on 1 July 2016 (1 page)
14 July 2023Notification of Alderson Care Group Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2023Registered office address changed from 15 the Parks Riverside Chester Le Street DH3 3QX United Kingdom to 7 the Parade Chester Le Street Durham DH3 3LR on 30 June 2023 (1 page)
30 June 2023Secretary's details changed for Mr Barbara Alderson on 30 June 2023 (1 page)
30 June 2023Director's details changed for Mr Peter Thomas Alderson on 30 June 2023 (2 pages)
30 June 2023Director's details changed for Mrs Barbara Alderson on 30 June 2023 (2 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 August 2020Second filing of Confirmation Statement dated 1 August 2018 (2 pages)
18 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
12 May 2020Appointment of Mr Joseph Alderson as a director on 17 March 2020 (2 pages)
10 December 2019Registered office address changed from 2 Ashfield Terrace Chester Le Street County Durham DH3 3PD to 15 the Parks Riverside Chester Le Street DH3 3QX on 10 December 2019 (1 page)
10 December 2019Change of details for Mrs Barbara Alderson as a person with significant control on 10 December 2019 (2 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
22 January 2019Director's details changed for Mrs Barbara Alderson on 10 January 2019 (2 pages)
22 January 2019Director's details changed for Mr Peter Thomas Alderson on 10 January 2019 (2 pages)
22 January 2019Change of details for Mr Peter Thomas Alderson as a person with significant control on 10 January 2019 (2 pages)
22 January 2019Change of details for Mrs Barbara Alderson as a person with significant control on 10 January 2019 (2 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 27/08/2020
(5 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 September 2017Cancellation of shares. Statement of capital on 16 August 2017
  • GBP 950.00
(4 pages)
20 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
20 September 2017Purchase of own shares. (3 pages)
20 September 2017Purchase of own shares. (3 pages)
20 September 2017Cancellation of shares. Statement of capital on 16 August 2017
  • GBP 950.00
(4 pages)
20 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
16 August 2017Termination of appointment of Catherine Taylor as a director on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Catherine Taylor as a director on 16 August 2017 (1 page)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Change of details for Mr Barbara Alderson as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Barbara Alderson on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Peter Thomas Alderson on 15 August 2017 (2 pages)
15 August 2017Change of details for Mr Peter Thomas Alderson as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Peter Thomas Alderson on 15 August 2017 (2 pages)
15 August 2017Change of details for Mr Barbara Alderson as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Director's details changed for Mr Barbara Alderson on 15 August 2017 (2 pages)
15 August 2017Change of details for Mr Peter Thomas Alderson as a person with significant control on 15 August 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(4 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(4 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
5 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
5 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
8 October 2010Director's details changed for Barbara Alderson on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Barbara Alderson on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Peter Thomas Alderson on 1 August 2010 (2 pages)
8 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Catherine Taylor on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Catherine Taylor on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Catherine Taylor on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Peter Thomas Alderson on 1 August 2010 (2 pages)
8 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
8 October 2010Secretary's details changed for Barbara Alderson on 1 August 2010 (1 page)
8 October 2010Secretary's details changed for Barbara Alderson on 1 August 2010 (1 page)
8 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Peter Thomas Alderson on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Barbara Alderson on 1 August 2010 (2 pages)
8 October 2010Secretary's details changed for Barbara Alderson on 1 August 2010 (1 page)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 December 2008Return made up to 01/08/08; full list of members (4 pages)
8 December 2008Return made up to 01/08/08; full list of members (4 pages)
18 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
18 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
30 August 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
5 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
10 October 2006Return made up to 01/08/06; full list of members (7 pages)
10 October 2006Return made up to 01/08/06; full list of members (7 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 October 2006Ad 01/08/00--------- £ si 900@1 (2 pages)
2 October 2006Ad 01/08/00--------- £ si 900@1 (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2004Return made up to 01/08/04; full list of members (7 pages)
17 August 2004Return made up to 01/08/04; full list of members (7 pages)
30 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 August 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
(7 pages)
1 August 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
(7 pages)
5 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
14 August 2002Return made up to 01/08/02; full list of members (7 pages)
14 August 2002Return made up to 01/08/02; full list of members (7 pages)
7 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
20 March 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
20 March 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
24 August 2001Return made up to 01/08/01; full list of members (6 pages)
24 August 2001Return made up to 01/08/01; full list of members (6 pages)
10 January 2001New secretary appointed;new director appointed (2 pages)
10 January 2001New secretary appointed;new director appointed (2 pages)
27 December 2000Registered office changed on 27/12/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Registered office changed on 27/12/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
27 December 2000New director appointed (2 pages)
1 August 2000Incorporation (17 pages)
1 August 2000Incorporation (17 pages)