Company NameOrchard Hill College
Company StatusActive
Company Number07586715
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 March 2011(13 years ago)
Previous NamesOrchard Awarding and Orchard Learning Partnership

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education
SIC 85590Other education n.e.c.

Directors

Director NameMr Rama Chandra Venchard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(3 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address71 Christian Fields
London
SW16 3JU
Director NameMr Peter Rene Lauener
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCopthall House Grove Road
Sutton
SM1 1DA
Director NameMr John William Prior
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCopthall House Grove Road
Sutton
SM1 1DA
Director NameMr Simon Fryer
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressCopthall House Grove Road
Sutton
SM1 1DA
Director NameMrs Angela Jane O'Hara
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(12 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressCopthall House Grove Road
Sutton
SM1 1DA
Director NameMr David Sokomba Dangana
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(12 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleEducation Leader
Country of ResidenceEngland
Correspondence AddressCopthall House Grove Road
Sutton
SM1 1DA
Director NameMr Timothy Simon Borrie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(12 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleStrategic And Operational Director
Country of ResidenceEngland
Correspondence AddressCopthall House Grove Road
Sutton
SM1 1DA
Director NameMark Andrew Houlton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Town Hall Woodcote Road
Wallington
London
SM6 0MB
Director NameDr Caroline Allen Obe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressOld Town Hall Woodcote Road
Wallington
London
SM6 0NB
Director NameJacqueline Clarke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Town Hall Woodcote Road
Wallington
London
SM6 0MB
Secretary NameMs Suzanna Challenger
StatusResigned
Appointed16 December 2014(3 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 June 2015)
RoleCompany Director
Correspondence AddressOld Town Hall Woodcote Road
Wallington
London
SM6 0NB
Director NameDr Kafui Azaglo Tay
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(3 years, 10 months after company formation)
Appointment Duration10 months (resigned 26 November 2015)
RoleFinance Professional
Country of ResidenceEngland
Correspondence AddressOld Town Hall Woodcote Road
Wallington
London
SM6 0NB
Director NameDr David Alun Watkins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant, Brighton Road
Sutton
SM2 5AS
Director NameMr Eamonn Gilbert
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2019)
RoleSenior Manager And Commissioner
Country of ResidenceUnited Kingdom
Correspondence AddressGuildhall 2 1st Floor
Kingston
KT1 1EU
Director NameMr Staynton Curtis Brown
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2019)
RoleAssociate Director - Nhs
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant, Brighton Road
Sutton
SM2 5AS
Director NameMr Darren Coghlan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2018)
RoleEducation Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant, Brighton Road
Sutton
SM2 5AS
Secretary NameMrs Tracey Goodsell
StatusResigned
Appointed03 June 2015(4 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2022)
RoleCompany Director
Correspondence AddressQuadrant House The Quadrant, Brighton Road
Sutton
SM2 5AS
Director NameMs Julie Avis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 24 March 2023)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant, Brighton Road
Sutton
SM2 5AS
Director NameMr Mark Brian Whitby
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(8 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 June 2020)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant, Brighton Road
Sutton
SM2 5AS
Director NameDr Asha Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2019(8 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 June 2020)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant, Brighton Road
Sutton
SM2 5AS
Director NameMs Akansha Arya
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(10 years, 12 months after company formation)
Appointment Duration12 months (resigned 24 March 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant, Brighton Road
Sutton
SM2 5AS
Director NameMr Christian James Piers Jennings
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2023(12 years, 5 months after company formation)
Appointment Duration6 months (resigned 04 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant, Brighton Road
Sutton
SM2 5AS

Location

Registered AddressCopthall House
Grove Road
Sutton
SM1 1DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£65,704
Cash£66,329
Current Liabilities£46,236

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

2 September 2023Appointment of Mr Christian James Piers Jennings as a director on 1 September 2023 (2 pages)
2 September 2023Appointment of Mr Timothy Simon Borrie as a director on 1 September 2023 (2 pages)
2 September 2023Appointment of Mrs Angela Jane O'hara as a director on 1 September 2023 (2 pages)
2 September 2023Appointment of Mr David Sokomba Dangana as a director on 1 September 2023 (2 pages)
22 May 2023Termination of appointment of Akansha Arya as a director on 24 March 2023 (1 page)
15 April 2023Full accounts made up to 31 July 2022 (48 pages)
10 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
28 March 2023Termination of appointment of Julie Avis as a director on 24 March 2023 (1 page)
31 October 2022Termination of appointment of Tracey Goodsell as a secretary on 31 October 2022 (1 page)
14 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
12 April 2022Appointment of Ms Akansha Arya as a director on 25 March 2022 (2 pages)
7 March 2022Director's details changed for Ms Julie Stockdale on 7 March 2022 (2 pages)
2 January 2022Full accounts made up to 31 July 2021 (47 pages)
3 August 2021Appointment of Mr Simon Fryer as a director on 2 July 2021 (2 pages)
9 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
19 February 2021Full accounts made up to 31 July 2020 (45 pages)
11 January 2021Termination of appointment of David Alun Watkins as a director on 31 December 2020 (1 page)
15 June 2020Termination of appointment of Asha Patel as a director on 5 June 2020 (1 page)
15 June 2020Termination of appointment of Mark Brian Whitby as a director on 15 June 2020 (1 page)
15 June 2020Appointment of Mr John William Prior as a director on 8 June 2020 (2 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
3 April 2020Appointment of Dr Asha Patel as a director on 14 December 2019 (2 pages)
7 January 2020Full accounts made up to 31 July 2019 (44 pages)
5 September 2019Appointment of Mr Mark Brian Whitby as a director on 1 September 2019 (2 pages)
5 September 2019Termination of appointment of Caroline Allen Obe as a director on 31 August 2019 (1 page)
19 August 2019Termination of appointment of Staynton Curtis Brown as a director on 31 July 2019 (1 page)
19 August 2019Termination of appointment of Eamonn Gilbert as a director on 31 July 2019 (1 page)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 April 2019Appointment of Ms Julie Stockdale as a director on 1 April 2019 (2 pages)
15 January 2019Full accounts made up to 31 July 2018 (41 pages)
1 November 2018Termination of appointment of Darren Coghlan as a director on 31 October 2018 (1 page)
3 September 2018Appointment of Mr Peter Rene Lauener as a director on 1 September 2018 (2 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 January 2018Full accounts made up to 31 July 2017 (41 pages)
17 July 2017Registered office address changed from Old Town Hall Woodcote Road Wallington London SM6 0NB to Quadrant House the Quadrant, Brighton Road Sutton SM2 5AS on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Old Town Hall Woodcote Road Wallington London SM6 0NB to Quadrant House the Quadrant, Brighton Road Sutton SM2 5AS on 17 July 2017 (1 page)
11 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
13 January 2017Full accounts made up to 31 July 2016 (42 pages)
13 January 2017Full accounts made up to 31 July 2016 (42 pages)
25 August 2016Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
25 August 2016Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
3 August 2016Current accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
3 August 2016Current accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 April 2016Annual return made up to 31 March 2016 no member list (6 pages)
11 April 2016Annual return made up to 31 March 2016 no member list (6 pages)
19 January 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
19 January 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
4 January 2016Termination of appointment of Kafui Azaglo Tay as a director on 26 November 2015 (1 page)
4 January 2016Termination of appointment of Kafui Azaglo Tay as a director on 26 November 2015 (1 page)
28 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 June 2015Annual return made up to 31 March 2015 no member list (7 pages)
11 June 2015Annual return made up to 31 March 2015 no member list (7 pages)
3 June 2015Appointment of Mrs Tracey Goodsell as a secretary on 3 June 2015 (2 pages)
3 June 2015Appointment of Mrs Tracey Goodsell as a secretary on 3 June 2015 (2 pages)
3 June 2015Termination of appointment of Suzanna Challenger as a secretary on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Suzanna Challenger as a secretary on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Suzanna Challenger as a secretary on 3 June 2015 (1 page)
3 June 2015Appointment of Mrs Tracey Goodsell as a secretary on 3 June 2015 (2 pages)
16 March 2015Termination of appointment of Mark Andrew Houlton as a director on 30 September 2014 (1 page)
16 March 2015Termination of appointment of Mark Andrew Houlton as a director on 30 September 2014 (1 page)
13 March 2015Company name changed orchard learning partnership\certificate issued on 13/03/15
  • RES15 ‐ Change company name resolution on 2015-02-06
(2 pages)
13 March 2015Form NE01 (2 pages)
13 March 2015Appointment of Dr Caroline Allen as a director on 31 March 2011 (2 pages)
13 March 2015Change of name notice (2 pages)
13 March 2015Change of name notice (2 pages)
13 March 2015Form NE01 (2 pages)
13 March 2015Company name changed orchard learning partnership\certificate issued on 13/03/15
  • RES15 ‐ Change company name resolution on 2015-02-06
(2 pages)
13 March 2015Appointment of Dr Caroline Allen as a director on 31 March 2011 (2 pages)
11 March 2015Appointment of Mr Rama Chandra Venchard as a director on 28 January 2015 (2 pages)
11 March 2015Appointment of Mr Staynton Curtis Brown as a director on 28 January 2015 (2 pages)
11 March 2015Appointment of Mr Eamonn Gilbert as a director on 28 January 2015 (2 pages)
11 March 2015Appointment of Mr Rama Chandra Venchard as a director on 28 January 2015 (2 pages)
11 March 2015Appointment of Dr David Alun Watkins as a director on 28 January 2015 (2 pages)
11 March 2015Appointment of Dr David Alun Watkins as a director on 28 January 2015 (2 pages)
11 March 2015Appointment of Dr Kaf Tay as a director on 28 January 2015 (2 pages)
11 March 2015Appointment of Mr Darren Coghlan as a director on 28 January 2015 (2 pages)
11 March 2015Appointment of Mr Eamonn Gilbert as a director on 28 January 2015 (2 pages)
11 March 2015Appointment of Dr Kaf Tay as a director on 28 January 2015 (2 pages)
11 March 2015Appointment of Mr Darren Coghlan as a director on 28 January 2015 (2 pages)
11 March 2015Appointment of Mr Staynton Curtis Brown as a director on 28 January 2015 (2 pages)
16 December 2014Appointment of Ms Suzanna Challenger as a secretary on 16 December 2014 (2 pages)
16 December 2014Appointment of Ms Suzanna Challenger as a secretary on 16 December 2014 (2 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
11 July 2014Statement of company's objects (2 pages)
11 July 2014Statement of company's objects (2 pages)
2 April 2014Annual return made up to 31 March 2014 no member list (2 pages)
2 April 2014Annual return made up to 31 March 2014 no member list (2 pages)
15 January 2014Form NE01 - exemption from name ending. (2 pages)
15 January 2014Form NE01 - exemption from name ending. (2 pages)
15 January 2014Company name changed orchard awarding\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2013-12-10
(2 pages)
15 January 2014Company name changed orchard awarding\certificate issued on 15/01/14
  • RES15 ‐ Change company name resolution on 2013-12-10
(2 pages)
23 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-10
(1 page)
23 December 2013Change of name notice (2 pages)
23 December 2013Change of name notice (2 pages)
23 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-10
(1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
23 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
20 May 2013Registered office address changed from Old Town Hall Woodcote Road Wallington London SM6 0MB United Kingdom on 20 May 2013 (1 page)
20 May 2013Annual return made up to 31 March 2013 no member list (2 pages)
20 May 2013Registered office address changed from Old Town Hall Woodcote Road Wallington London SM6 0MB United Kingdom on 20 May 2013 (1 page)
20 May 2013Annual return made up to 31 March 2013 no member list (2 pages)
18 May 2013Termination of appointment of Jacqueline Clarke as a director (1 page)
18 May 2013Termination of appointment of Jacqueline Clarke as a director (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Annual return made up to 31 March 2012 no member list (3 pages)
21 May 2012Annual return made up to 31 March 2012 no member list (3 pages)
11 April 2012Director's details changed for Dr Jacqueline Clarke on 4 January 2012 (3 pages)
11 April 2012Director's details changed for Dr Jacqueline Clarke on 4 January 2012 (3 pages)
11 April 2012Director's details changed for Dr Jacqueline Clarke on 4 January 2012 (3 pages)
31 March 2011Incorporation (34 pages)
31 March 2011Incorporation (34 pages)