ORCHARD HOUSE SCHOOL LIMITED

Register to unlock more data on OkredoRegister

ORCHARD HOUSE SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02489668

Incorporation date

05/04/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Dukes House, 58 Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1990)
dot icon02/04/2026
Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01
dot icon23/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon21/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon21/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon21/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon21/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon14/03/2025
Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon30/09/2024
Registration of charge 024896680008, created on 2024-09-09
dot icon05/06/2024
Registered office address changed from 4th Floor South 14-16 Waterloo Place London SW1Y 4AR England to Dukes House 58 Buckingham Gate London SW1E 6AJ on 2024-06-05
dot icon03/05/2024
Termination of appointment of Jonathan Andrew Pickles as a director on 2024-04-30
dot icon01/05/2024
Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19
dot icon03/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon07/03/2024
Appointment of Mr Michael William Giffin as a director on 2024-03-01
dot icon07/03/2024
Registration of charge 024896680007, created on 2024-02-29
dot icon16/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon16/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon16/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon16/02/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon01/09/2023
Certificate of change of name
dot icon06/06/2023
Full accounts made up to 2022-08-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon18/10/2022
Registration of charge 024896680006, created on 2022-10-07
dot icon13/05/2022
Full accounts made up to 2021-08-31
dot icon29/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon29/03/2022
Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06
dot icon08/12/2021
Registration of charge 024896680005, created on 2021-11-24
dot icon30/11/2021
Satisfaction of charge 024896680004 in full
dot icon04/06/2021
Registration of charge 024896680004, created on 2021-06-02
dot icon09/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon24/03/2021
Cessation of Michael Charles Stewart Morrow as a person with significant control on 2021-02-26
dot icon24/03/2021
Cessation of Monica Beryl Morrow as a person with significant control on 2021-02-26
dot icon24/03/2021
Notification of Dukes Schools Ltd as a person with significant control on 2021-02-26
dot icon19/03/2021
Memorandum and Articles of Association
dot icon19/03/2021
Resolutions
dot icon19/03/2021
Resolutions
dot icon18/03/2021
Second filing of Confirmation Statement dated 2017-03-22
dot icon18/03/2021
Change of share class name or designation
dot icon11/03/2021
Second filing for the appointment of Mr Jonathan Andrew Pickles as a director
dot icon10/03/2021
Registered office address changed from Priory House Priory Avenue Chiswick London W4 1TX to 4th Floor South 14-16 Waterloo Place London SW1Y 4AR on 2021-03-10
dot icon10/03/2021
Termination of appointment of Monica Beryl Morrow as a director on 2021-02-26
dot icon10/03/2021
Termination of appointment of David Peter Stewart Morrow as a director on 2021-02-26
dot icon10/03/2021
Termination of appointment of Michael Charles Stewart Morrow as a director on 2021-02-26
dot icon10/03/2021
Termination of appointment of Charles Harold Stewart Morrow as a director on 2021-02-26
dot icon10/03/2021
Termination of appointment of Andrew Thomas Morrow as a director on 2021-02-26
dot icon10/03/2021
Termination of appointment of Michael Charles Stewart Morrow as a secretary on 2021-02-26
dot icon10/03/2021
Appointment of Mr Jonathan Andrew Pickles as a director on 2021-01-26
dot icon10/03/2021
Appointment of Mr Aatif Naveed Hassan as a director on 2021-02-26
dot icon08/12/2020
Accounts for a small company made up to 2020-08-31
dot icon02/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon04/02/2020
Accounts for a small company made up to 2019-08-31
dot icon23/01/2020
Satisfaction of charge 3 in full
dot icon23/01/2020
Satisfaction of charge 1 in full
dot icon23/01/2020
Satisfaction of charge 2 in full
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon19/02/2019
Accounts for a small company made up to 2018-08-31
dot icon29/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon29/01/2018
Full accounts made up to 2017-08-31
dot icon29/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon04/01/2017
Full accounts made up to 2016-08-31
dot icon16/05/2016
Full accounts made up to 2015-08-31
dot icon26/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon10/02/2015
Director's details changed for Mr Charles Peter Stewart Morrow on 2015-02-10
dot icon10/02/2015
Appointment of Mr Charles Peter Stewart Morrow as a director on 2015-01-08
dot icon10/02/2015
Appointment of Mr Andrew Thomas Morrow as a director on 2015-01-08
dot icon10/02/2015
Appointment of Mr David Peter Stewart Morrow as a director on 2015-01-08
dot icon09/02/2015
Full accounts made up to 2014-08-31
dot icon01/12/2014
Memorandum and Articles of Association
dot icon01/12/2014
Resolutions
dot icon01/12/2014
Change of share class name or designation
dot icon01/12/2014
Statement of capital following an allotment of shares on 2014-10-07
dot icon22/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon20/01/2014
Full accounts made up to 2013-08-31
dot icon22/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-08-31
dot icon03/05/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon19/01/2012
Full accounts made up to 2011-08-31
dot icon24/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon14/01/2011
Full accounts made up to 2010-08-31
dot icon04/05/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon25/01/2010
Full accounts made up to 2009-08-31
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon22/04/2009
Return made up to 22/03/09; full list of members
dot icon15/01/2009
Full accounts made up to 2008-08-31
dot icon05/08/2008
Return made up to 22/03/08; full list of members
dot icon28/10/2007
Full accounts made up to 2007-08-31
dot icon12/04/2007
Return made up to 22/03/07; full list of members
dot icon12/04/2007
Director's particulars changed
dot icon12/01/2007
Full accounts made up to 2006-08-31
dot icon07/04/2006
Return made up to 22/03/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-08-31
dot icon20/04/2005
Return made up to 22/03/05; full list of members
dot icon14/01/2005
Full accounts made up to 2004-08-31
dot icon01/04/2004
Return made up to 22/03/04; full list of members
dot icon28/01/2004
Full accounts made up to 2003-08-31
dot icon13/04/2003
Return made up to 22/03/03; full list of members
dot icon29/11/2002
Full accounts made up to 2002-08-31
dot icon28/03/2002
Return made up to 22/03/02; full list of members
dot icon25/03/2002
Full accounts made up to 2001-08-31
dot icon19/04/2001
Full accounts made up to 2000-08-31
dot icon28/03/2001
Return made up to 22/03/01; full list of members
dot icon04/04/2000
Return made up to 22/03/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-08-31
dot icon03/04/1999
Return made up to 22/03/99; no change of members
dot icon13/03/1999
Full accounts made up to 1998-08-31
dot icon19/03/1998
Return made up to 22/03/98; no change of members
dot icon25/11/1997
Full accounts made up to 1997-08-31
dot icon01/04/1997
Return made up to 22/03/97; full list of members
dot icon11/11/1996
Full accounts made up to 1996-08-31
dot icon24/03/1996
Return made up to 22/03/96; no change of members
dot icon04/12/1995
Full accounts made up to 1995-08-31
dot icon08/03/1995
Return made up to 22/03/95; no change of members
dot icon16/01/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/03/1994
Return made up to 22/03/94; full list of members
dot icon30/11/1993
Accounts for a small company made up to 1993-08-31
dot icon11/03/1993
Return made up to 22/03/93; no change of members
dot icon30/11/1992
Full accounts made up to 1992-08-31
dot icon20/10/1992
New director appointed
dot icon11/03/1992
Full accounts made up to 1991-08-31
dot icon11/03/1992
Return made up to 22/03/92; no change of members
dot icon06/04/1991
Return made up to 22/03/91; full list of members
dot icon06/04/1991
Registered office changed on 06/04/91 from: 10 norwich street london EC4A 1BD
dot icon20/12/1990
Accounting reference date notified as 31/08
dot icon16/10/1990
Particulars of mortgage/charge
dot icon21/09/1990
Certificate of change of name
dot icon21/09/1990
Resolutions
dot icon21/09/1990
Certificate of change of name
dot icon15/08/1990
New director appointed
dot icon15/08/1990
Secretary resigned;new secretary appointed;director resigned
dot icon22/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/05/1990
Registered office changed on 22/05/90 from: 2 baches street london N1 6UB
dot icon05/04/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

44
2021
change arrow icon0 % *

* during past year

Cash in Bank

£226,608.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
4.56M
-
0.00
226.61K
-
2021
44
4.56M
-
0.00
226.61K
-

Employees

2021

Employees

44 Ascended- *

Net Assets(GBP)

4.56M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

226.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassan, Aatif Naveed
Director
26/02/2021 - Present
218
Pickles, Jonathan Andrew
Director
26/02/2021 - 30/04/2024
163
Giffin, Michael William
Director
01/03/2024 - Present
133
Morrow, Andrew Thomas
Director
08/01/2015 - 26/02/2021
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ORCHARD HOUSE SCHOOL LIMITED

ORCHARD HOUSE SCHOOL LIMITED is an(a) Active company incorporated on 05/04/1990 with the registered office located at Dukes House, 58 Buckingham Gate, London SW1E 6AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of ORCHARD HOUSE SCHOOL LIMITED?

toggle

ORCHARD HOUSE SCHOOL LIMITED is currently Active. It was registered on 05/04/1990 .

Where is ORCHARD HOUSE SCHOOL LIMITED located?

toggle

ORCHARD HOUSE SCHOOL LIMITED is registered at Dukes House, 58 Buckingham Gate, London SW1E 6AJ.

What does ORCHARD HOUSE SCHOOL LIMITED do?

toggle

ORCHARD HOUSE SCHOOL LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

How many employees does ORCHARD HOUSE SCHOOL LIMITED have?

toggle

ORCHARD HOUSE SCHOOL LIMITED had 44 employees in 2021.

What is the latest filing for ORCHARD HOUSE SCHOOL LIMITED?

toggle

The latest filing was on 02/04/2026: Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01.