CHERRY ORCHARDS (CAMPHILL) COMMUNITY LIMITED

Register to unlock more data on OkredoRegister

CHERRY ORCHARDS (CAMPHILL) COMMUNITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01347568

Incorporation date

12/01/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Hi Ways Park, Hallen, Bristol BS10 7RQCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1986)
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/03/2025
Secretary's details changed for Ms Bonnie Brofos on 2025-03-19
dot icon22/03/2025
Director's details changed for Bonnie Brofos on 2025-03-19
dot icon01/10/2024
Registered office address changed from 9 Dunkeld Avenue Bristol BS34 7RH England to 24 Hi Ways Park Hallen Bristol BS10 7RQ on 2024-10-01
dot icon04/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon28/05/2024
Termination of appointment of Krzysztof Dziambor as a director on 2024-04-14
dot icon28/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon04/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon27/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon09/12/2020
Termination of appointment of Sophia Robinson as a director on 2020-12-09
dot icon20/11/2020
Registered office address changed from Cherry Orchards Canford Lane Westbury-on-Trym Bristol, Avon BS9 3PE to 9 Dunkeld Avenue Bristol BS34 7RH on 2020-11-20
dot icon14/11/2020
Satisfaction of charge 013475680006 in full
dot icon14/11/2020
Satisfaction of charge 5 in full
dot icon19/06/2020
Director's details changed for Mr Eduardo González-Morera on 2020-05-25
dot icon01/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon31/05/2020
Termination of appointment of Eduardo González-Morera as a director on 2020-05-26
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon20/05/2020
Appointment of Mrs Valerie Sands as a director on 2020-05-18
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/05/2019
Termination of appointment of Amanda Jane Headley-White as a director on 2019-05-01
dot icon22/11/2018
Appointment of Mr Eduardo González-Morera as a director on 2018-11-20
dot icon26/10/2018
Appointment of Mr Krzysztof Dziambor as a director on 2018-10-23
dot icon06/07/2018
Appointment of Ms Sophia Robinson as a director on 2018-07-03
dot icon14/06/2018
Termination of appointment of Sara Fiona Gwynn as a director on 2018-05-31
dot icon14/06/2018
Termination of appointment of Jon Fieldhouse as a director on 2018-05-31
dot icon14/06/2018
Appointment of Ms Gitte Knudsen as a director on 2018-05-31
dot icon08/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/05/2018
Appointment of Ms Bonnie Brofos as a secretary on 2018-05-24
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon14/02/2018
Termination of appointment of Elspeth Clark as a director on 2018-01-31
dot icon05/12/2017
Total exemption full accounts made up to 2017-01-31
dot icon05/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon09/05/2017
Appointment of Ms Elspeth Clark as a director on 2017-04-19
dot icon24/04/2017
Director's details changed for Ms Sara Fiona Gwynn on 2017-04-24
dot icon24/04/2017
Termination of appointment of Raquel Ruiz Marinelli Carlos as a director on 2017-02-01
dot icon14/03/2017
Registration of charge 013475680006, created on 2017-03-10
dot icon10/01/2017
Termination of appointment of Catherine Nile as a secretary on 2017-01-10
dot icon02/06/2016
Annual return made up to 2016-05-24 no member list
dot icon26/05/2016
Total exemption full accounts made up to 2016-01-31
dot icon29/04/2016
Termination of appointment of Catherine Nile as a director on 2016-04-27
dot icon04/04/2016
Termination of appointment of David Whitwell as a director on 2016-03-30
dot icon25/01/2016
Appointment of Ms Raquel Ruiz Marinelli Carlos as a director on 2016-01-13
dot icon12/06/2015
Full accounts made up to 2015-01-31
dot icon03/06/2015
Annual return made up to 2015-05-24 no member list
dot icon03/06/2015
Appointment of Ms Sara Fiona Gwynn as a director on 2015-04-20
dot icon11/06/2014
Annual return made up to 2014-05-24 no member list
dot icon02/06/2014
Full accounts made up to 2014-01-31
dot icon21/11/2013
Appointment of Amanda Jane Headley-White as a director
dot icon03/06/2013
Annual return made up to 2013-05-24 no member list
dot icon30/05/2013
Full accounts made up to 2013-01-31
dot icon24/05/2013
Termination of appointment of Suzanne Pickering as a director
dot icon17/01/2013
Termination of appointment of Thomas Burns as a director
dot icon17/01/2013
Termination of appointment of Paul Pieterse as a director
dot icon06/06/2012
Annual return made up to 2012-05-24 no member list
dot icon06/06/2012
Director's details changed for Mrs Catherine Nile on 2012-06-05
dot icon06/06/2012
Secretary's details changed for Mrs Catherine Nile on 2012-06-05
dot icon05/06/2012
Director's details changed for Suzanne Vivian Pickering on 2012-06-05
dot icon21/05/2012
Full accounts made up to 2012-01-31
dot icon27/03/2012
Appointment of Bonnie Brofos as a director
dot icon21/11/2011
Termination of appointment of Michael Tuckwell as a director
dot icon26/05/2011
Annual return made up to 2011-05-24 no member list
dot icon26/05/2011
Director's details changed for Catherine Nile on 2011-05-26
dot icon26/05/2011
Director's details changed for Doctor David Whitwell on 2011-05-26
dot icon18/05/2011
Full accounts made up to 2011-01-31
dot icon18/06/2010
Annual return made up to 2010-05-24 no member list
dot icon18/06/2010
Director's details changed for Doctor David Whitwell on 2010-05-24
dot icon18/06/2010
Director's details changed for Catherine Nile on 2010-05-24
dot icon18/06/2010
Director's details changed for Jon Fieldhouse on 2010-05-24
dot icon18/06/2010
Director's details changed for Paul Pieterse on 2010-05-24
dot icon18/06/2010
Director's details changed for Suzanne Vivian Pickering on 2010-05-24
dot icon18/06/2010
Director's details changed for Thomas Burns on 2010-05-24
dot icon18/06/2010
Director's details changed for Michael Edward Tuckwell on 2010-05-24
dot icon15/06/2010
Full accounts made up to 2010-01-31
dot icon25/10/2009
Full accounts made up to 2009-01-31
dot icon09/10/2009
Resolutions
dot icon29/07/2009
Director appointed jon fieldhouse
dot icon29/07/2009
Director appointed paul pieterse
dot icon12/06/2009
Annual return made up to 24/05/09
dot icon02/06/2008
Annual return made up to 24/05/08
dot icon28/05/2008
Full accounts made up to 2008-01-31
dot icon15/05/2008
Secretary appointed catherine margaret nile
dot icon15/05/2008
Appointment terminated secretary stephen sands
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon19/07/2007
Particulars of mortgage/charge
dot icon08/06/2007
Annual return made up to 24/05/07
dot icon23/05/2007
Resolutions
dot icon04/04/2007
Full accounts made up to 2007-01-31
dot icon17/11/2006
Director resigned
dot icon28/09/2006
New director appointed
dot icon02/06/2006
Annual return made up to 24/05/06
dot icon18/04/2006
Full accounts made up to 2006-01-31
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Director resigned
dot icon21/11/2005
Director resigned
dot icon26/05/2005
Annual return made up to 27/05/05
dot icon08/04/2005
Full accounts made up to 2005-01-31
dot icon20/01/2005
New director appointed
dot icon14/10/2004
Particulars of mortgage/charge
dot icon21/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Director resigned
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon04/06/2004
New director appointed
dot icon18/05/2004
Annual return made up to 27/05/04
dot icon17/05/2004
Director resigned
dot icon06/05/2004
Full accounts made up to 2004-01-31
dot icon09/01/2004
Particulars of mortgage/charge
dot icon01/10/2003
New director appointed
dot icon03/06/2003
Annual return made up to 27/05/03
dot icon15/04/2003
Director resigned
dot icon14/04/2003
Full accounts made up to 2003-01-31
dot icon15/06/2002
Annual return made up to 27/05/02
dot icon15/06/2002
Director resigned
dot icon30/04/2002
Full accounts made up to 2002-01-31
dot icon03/01/2002
New director appointed
dot icon24/07/2001
Annual return made up to 27/05/01
dot icon08/05/2001
Full accounts made up to 2001-01-31
dot icon29/03/2001
New director appointed
dot icon06/12/2000
New director appointed
dot icon25/07/2000
Director resigned
dot icon22/06/2000
Annual return made up to 27/05/00
dot icon16/04/2000
Director resigned
dot icon04/04/2000
Full accounts made up to 2000-01-31
dot icon11/02/2000
New director appointed
dot icon23/06/1999
Annual return made up to 27/05/99
dot icon12/04/1999
Full accounts made up to 1999-01-31
dot icon28/01/1999
New secretary appointed
dot icon28/01/1999
Secretary resigned
dot icon21/06/1998
Full accounts made up to 1998-01-31
dot icon16/06/1998
Director resigned
dot icon16/06/1998
Director resigned
dot icon16/06/1998
Annual return made up to 27/05/98
dot icon27/03/1998
New director appointed
dot icon27/05/1997
Annual return made up to 27/05/97
dot icon01/05/1997
Director resigned
dot icon01/05/1997
Full accounts made up to 1997-01-31
dot icon03/07/1996
New director appointed
dot icon12/06/1996
Annual return made up to 27/05/96
dot icon12/06/1996
Director resigned
dot icon03/04/1996
Full accounts made up to 1996-01-31
dot icon10/08/1995
Director resigned
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon20/06/1995
Full accounts made up to 1995-01-31
dot icon15/06/1995
New director appointed
dot icon15/06/1995
Director's particulars changed
dot icon15/06/1995
New director appointed
dot icon12/06/1995
Annual return made up to 05/06/95
dot icon25/05/1995
Director resigned
dot icon25/05/1995
Director resigned
dot icon25/05/1995
Director resigned
dot icon25/05/1995
Director resigned
dot icon25/05/1995
Director resigned
dot icon16/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
New director appointed
dot icon16/08/1994
New secretary appointed
dot icon05/08/1994
Annual return made up to 17/06/94
dot icon21/07/1994
Auditor's resignation
dot icon07/04/1994
Accounts for a small company made up to 1994-01-31
dot icon27/10/1993
New director appointed
dot icon27/10/1993
New director appointed
dot icon27/10/1993
Director resigned
dot icon27/10/1993
Director resigned
dot icon27/10/1993
Annual return made up to 17/06/93
dot icon19/07/1993
Full accounts made up to 1993-01-31
dot icon20/10/1992
Full accounts made up to 1992-01-31
dot icon14/07/1992
Full accounts made up to 1991-01-31
dot icon14/07/1992
Annual return made up to 17/06/92
dot icon08/08/1991
Annual return made up to 17/06/91
dot icon03/12/1990
Annual return made up to 28/05/90
dot icon19/06/1990
Full accounts made up to 1990-01-31
dot icon23/08/1989
Annual return made up to 17/06/89
dot icon28/06/1989
Full accounts made up to 1989-01-31
dot icon09/02/1989
Full accounts made up to 1988-01-31
dot icon26/05/1988
Annual return made up to 07/05/88
dot icon03/09/1987
Full accounts made up to 1987-01-31
dot icon03/09/1987
Annual return made up to 26/06/87
dot icon09/06/1986
Full accounts made up to 1986-01-31
dot icon09/06/1986
Annual return made up to 09/05/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knudsen, Gitte
Director
31/05/2018 - Present
-
Sands, Valerie Anne
Director
18/05/2020 - Present
1
Dziambor, Krzysztof
Director
23/10/2018 - 14/04/2024
-
Brofos, Bonnie
Secretary
24/05/2018 - Present
-
Brofos, Bonnie
Director
01/03/2012 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERRY ORCHARDS (CAMPHILL) COMMUNITY LIMITED

CHERRY ORCHARDS (CAMPHILL) COMMUNITY LIMITED is an(a) Active company incorporated on 12/01/1978 with the registered office located at 24 Hi Ways Park, Hallen, Bristol BS10 7RQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRY ORCHARDS (CAMPHILL) COMMUNITY LIMITED?

toggle

CHERRY ORCHARDS (CAMPHILL) COMMUNITY LIMITED is currently Active. It was registered on 12/01/1978 .

Where is CHERRY ORCHARDS (CAMPHILL) COMMUNITY LIMITED located?

toggle

CHERRY ORCHARDS (CAMPHILL) COMMUNITY LIMITED is registered at 24 Hi Ways Park, Hallen, Bristol BS10 7RQ.

What does CHERRY ORCHARDS (CAMPHILL) COMMUNITY LIMITED do?

toggle

CHERRY ORCHARDS (CAMPHILL) COMMUNITY LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHERRY ORCHARDS (CAMPHILL) COMMUNITY LIMITED?

toggle

The latest filing was on 22/05/2025: Confirmation statement made on 2025-05-22 with no updates.