Company NameOrchid Care Management Limited
Company StatusDissolved
Company Number05548628
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr John Robert Simons
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Myrtle Road
Shirley
Surrey
CR0 8NY
Secretary NameYvette Simons
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Myrtle Road
Croydon
Surrey
CR0 8NY

Location

Registered Address10 Warrington Road
Croydon
Surrey
CR0 4BH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2013
Net Worth-£24,092
Cash£6
Current Liabilities£90,561

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

19 August 2011Delivered on: 25 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life assured jonh robert simons dated 23/05/2011 with scottish widows policy no 56066187 for £28,000 all money including bonuses the benefit of all options and rights title and interest in and to the policy see image for full details.
Outstanding
25 July 2011Delivered on: 12 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed of a life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The life poicy of yvette simons, p/no 56066186 see image for full details.
Outstanding
23 November 2006Delivered on: 28 November 2006
Persons entitled: Lloyds Tsb Bank PLC

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

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
9 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 August 2016 (2 pages)
6 July 2017Micro company accounts made up to 31 August 2016 (2 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
1 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
30 October 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for John Robert Simons on 30 June 2010 (2 pages)
6 October 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for John Robert Simons on 30 June 2010 (2 pages)
30 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
30 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 August 2008 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 August 2008 (2 pages)
17 July 2009Return made up to 30/06/09; full list of members (3 pages)
17 July 2009Return made up to 30/06/09; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 August 2007 (2 pages)
16 July 2008Return made up to 30/06/08; full list of members (3 pages)
16 July 2008Return made up to 30/06/08; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
30 November 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
26 November 2007Return made up to 30/08/07; no change of members (6 pages)
26 November 2007Return made up to 30/08/07; no change of members (6 pages)
28 November 2006Particulars of mortgage/charge (5 pages)
28 November 2006Particulars of mortgage/charge (5 pages)
2 October 2006Registered office changed on 02/10/06 from: 33 myrtle road shirley surrey CR0 8NY (1 page)
2 October 2006Registered office changed on 02/10/06 from: 33 myrtle road shirley surrey CR0 8NY (1 page)
2 October 2006Return made up to 30/08/06; full list of members (6 pages)
2 October 2006Return made up to 30/08/06; full list of members (6 pages)
30 August 2005Incorporation (7 pages)
30 August 2005Incorporation (7 pages)