Company NameOrchard Hill College Academy Trust
Company StatusActive
Company Number08476149
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 April 2013(11 years ago)
Previous NameOrchard Hill Academy Trust

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Jay Huntley Mercer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleDirector & Local Government Officer
Country of ResidenceEngland
Correspondence AddressOrchard Hill College Of Further Education Old Town
Woodcote Road
Wallington
Surrey
SM6 0NB
Director NameMr Stephen Finlay Heron Lawes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(4 months after company formation)
Appointment Duration10 years, 8 months
RoleCollege Vice Principal
Country of ResidenceEngland
Correspondence Address10 Ernle Road
London
SW20 0HJ
Director NameMs Yolande Burgess
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(3 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleStrategic Director
Country of ResidenceEngland
Correspondence AddressCopthall House Grove Road
Sutton
SM1 1DA
Director NameMrs Barbara Elizabeth McIntosh
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCopthall House Grove Road
Sutton
SM1 1DA
Director NameMr John William Prior
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressCopthall House Grove Road
Sutton
SM1 1DA
Director NameMrs Helen Norris
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCopthall House Grove Road
Sutton
SM1 1DA
Director NameAnna Chiva
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleAssociate Director Of Special Needs
Country of ResidenceEngland
Correspondence AddressCopthall House Grove Road
Sutton
SM1 1DA
Director NameMrs Mauli Maneesh Tikkiwal
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(10 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleIT Director
Country of ResidenceEngland
Correspondence AddressCopthall House Grove Road
Sutton
SM1 1DA
Director NameMr Raymond Charles Alexandre Leclercq
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2023(10 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCopthall House Grove Road
Sutton
SM1 1DA
Director NameMr Paul Raoul Bernard Holland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed01 September 2023(10 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleTechnology Audit
Country of ResidenceEngland
Correspondence AddressCopthall House Grove Road
Sutton
SM1 1DA
Director NameMr Moses Ayoola
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(10 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleDirector Of Estates And Facilities
Country of ResidenceEngland
Correspondence AddressCopthall House Grove Road
Sutton
SM1 1DA
Director NameDr Caroline Allen Obe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Hill College Of Further Education Old Town
Woodcote Road
Wallington
Surrey
SM6 0NB
Director NameMr Kevin Francis Finnigan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleDirector Of Employment And Training
Country of ResidenceEngland
Correspondence AddressOrchard Hill College Of Further Education Old Town
Woodcote Road
Wallington
Surrey
SM6 0NB
Director NameKaren Eastwood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Hill College Of Further Education Old Town
Woodcote Road
Wallington
Surrey
SM6 0NB
Director NameMary Francis Duggan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 17 March 2017)
RoleDirector Education Services
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Huill College Old Town Hall
Woodcote Road
Wallington
Surrey
SM6 0NB
Director NameMr Colin Stewart
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2015)
RoleCivil Servant
Country of ResidenceUk Essex
Correspondence AddressThe Grove High Street
Carshalton
Surrey
SM5 3AL
Director NameMichele Yvonne Margaret Humphreys
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 2014)
RoleRetired College Head Of Programme
Country of ResidenceEngland
Correspondence AddressOrchard Hall College Old Town Hall Woodcote Road
Wallington
Surrey
SM6 0NB
Secretary NameMrs Tracey Goodsell
StatusResigned
Appointed18 June 2013(2 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2022)
RoleCompany Director
Correspondence AddressQuadrant House The Quadrant, Brighton Road
Sutton
SM2 5AS
Director NameMr Rama Chandra Venchard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressOrchard Hill College Old Town Hall Woodcote Road
Wallington
Surrey
SM6 0NB
Director NameMr Roger Charles Mills
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant, Brighton Road
Sutton
SM2 5AS
Director NameMr David Winkler
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 2021)
RoleDentist
Country of ResidenceEngland
Correspondence AddressQuadrant House The Quadrant, Brighton Road
Sutton
SM2 5AS
Director NameMr Timothy Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2023(10 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 March 2024)
RoleDirector Risk Management
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

Year2014
Turnover£6,933,000
Net Worth£6,100,000
Cash£1,207,000
Current Liabilities£942,000

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return9 April 2024 (2 weeks, 1 day ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

4 September 2023Appointment of Mr Paul Raoul Bernard Holland as a director on 1 September 2023 (2 pages)
2 September 2023Appointment of Mrs Mauli Maneesh Tikkiwal as a director on 1 September 2023 (2 pages)
2 September 2023Appointment of Mr Moses Ayoola as a director on 1 September 2023 (2 pages)
2 September 2023Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 1 September 2023 (2 pages)
18 April 2023Notification of Jay Huntley Mercer as a person with significant control on 17 April 2023 (2 pages)
18 April 2023Notification of Mark Malcomson as a person with significant control on 10 April 2023 (2 pages)
18 April 2023Notification of Ivan James Mawgan Pryce as a person with significant control on 17 April 2023 (2 pages)
18 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
17 April 2023Withdrawal of a person with significant control statement on 17 April 2023 (2 pages)
13 April 2023Full accounts made up to 31 August 2022 (63 pages)
7 February 2023Appointment of Anna Chiva as a director on 9 December 2022 (2 pages)
31 October 2022Termination of appointment of Tracey Goodsell as a secretary on 31 October 2022 (1 page)
14 September 2022Memorandum and Articles of Association (47 pages)
14 September 2022Statement of company's objects (2 pages)
14 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
2 August 2022Termination of appointment of Kevin Francis Finnigan as a director on 31 July 2022 (1 page)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
17 March 2022Notification of a person with significant control statement (2 pages)
22 February 2022Appointment of Mrs Helen Norris as a director on 10 December 2021 (2 pages)
21 February 2022Cessation of Jay Huntley Mercer as a person with significant control on 1 January 2022 (1 page)
21 February 2022Cessation of Simon Viines as a person with significant control on 1 January 2022 (1 page)
21 February 2022Cessation of Orchard Hill College as a person with significant control on 1 January 2022 (1 page)
31 January 2022Notification of Simon Viines as a person with significant control on 1 September 2021 (2 pages)
2 January 2022Full accounts made up to 31 August 2021 (59 pages)
16 December 2021Notification of Orchard Hill College as a person with significant control on 31 December 2020 (2 pages)
13 December 2021Notification of Jay Mercer as a person with significant control on 31 December 2020 (2 pages)
13 December 2021Cessation of Stephen Howlett as a person with significant control on 1 September 2021 (1 page)
13 December 2021Withdrawal of a person with significant control statement on 13 December 2021 (2 pages)
13 December 2021Notification of Stephen Howlett as a person with significant control on 31 December 2020 (2 pages)
2 September 2021Resolutions
  • RES13 ‐ Re-appoint member 08/07/2021
(1 page)
6 August 2021Resolutions
  • RES13 ‐ Individuals are appointed as a member of the company 08/07/2021
(1 page)
6 August 2021Resolutions
  • RES13 ‐ Resolved that the following individuals are appointed as a member of the company under article 15A 08/07/2021
(2 pages)
3 August 2021Termination of appointment of David Winkler as a director on 24 June 2021 (1 page)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
19 February 2021Full accounts made up to 31 August 2020 (58 pages)
1 May 2020Full accounts made up to 31 August 2019 (58 pages)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
19 September 2019Appointment of Mr John William Prior as a director on 17 September 2019 (2 pages)
3 September 2019Termination of appointment of Caroline Allen Obe as a director on 31 August 2019 (1 page)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
15 January 2019Full accounts made up to 31 August 2018 (56 pages)
10 January 2019Appointment of Mr David Winkler as a director on 1 January 2019 (2 pages)
15 October 2018Termination of appointment of Roger Charles Mills as a director on 1 October 2018 (1 page)
12 October 2018Resolutions
  • RES13 ‐ Appointment of member 03/09/2018
(5 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
15 January 2018Full accounts made up to 31 August 2017 (61 pages)
27 July 2017Auditor's resignation (1 page)
27 July 2017Auditor's resignation (1 page)
14 July 2017Registered office address changed from Orchard Hill College of Further Education Old Town Hall Woodcote Road Wallington Surrey SM6 0NB to Quadrant House the Quadrant, Brighton Road Sutton SM2 5AS on 14 July 2017 (1 page)
14 July 2017Registered office address changed from Orchard Hill College of Further Education Old Town Hall Woodcote Road Wallington Surrey SM6 0NB to Quadrant House the Quadrant, Brighton Road Sutton SM2 5AS on 14 July 2017 (1 page)
22 May 2017Appointment of Mrs Barbara Elizabeth Mcintosh as a director on 12 May 2017 (2 pages)
22 May 2017Appointment of Mrs Barbara Elizabeth Mcintosh as a director on 12 May 2017 (2 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
11 April 2017Termination of appointment of Mary Francis Duggan as a director on 17 March 2017 (1 page)
11 April 2017Termination of appointment of Mary Francis Duggan as a director on 17 March 2017 (1 page)
22 December 2016Full accounts made up to 31 August 2016 (66 pages)
22 December 2016Full accounts made up to 31 August 2016 (66 pages)
26 July 2016Appointment of Ms Yolande Burgess as a director on 30 June 2016 (2 pages)
26 July 2016Appointment of Ms Yolande Burgess as a director on 30 June 2016 (2 pages)
11 April 2016Annual return made up to 9 April 2016 no member list (7 pages)
11 April 2016Annual return made up to 9 April 2016 no member list (7 pages)
15 February 2016Resolutions
  • RES13 ‐ Company business 19/01/2016
  • RES13 ‐ Company business 19/01/2016
(5 pages)
15 February 2016Resolutions
  • RES13 ‐ Company business 19/01/2016
(5 pages)
18 January 2016Full accounts made up to 31 August 2015 (53 pages)
18 January 2016Full accounts made up to 31 August 2015 (53 pages)
11 January 2016Appointment of Mr Roger Charles Mills as a director on 26 November 2015 (2 pages)
11 January 2016Appointment of Mr Roger Charles Mills as a director on 26 November 2015 (2 pages)
30 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
30 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
15 April 2015Annual return made up to 9 April 2015 no member list (6 pages)
15 April 2015Annual return made up to 9 April 2015 no member list (6 pages)
15 April 2015Annual return made up to 9 April 2015 no member list (6 pages)
26 March 2015Termination of appointment of Rama Chandra Venchard as a director on 27 November 2014 (1 page)
26 March 2015Termination of appointment of Rama Chandra Venchard as a director on 27 November 2014 (1 page)
6 February 2015Termination of appointment of Michele Yvonne Margaret Humphreys as a director on 27 November 2014 (1 page)
6 February 2015Termination of appointment of Michele Yvonne Margaret Humphreys as a director on 27 November 2014 (1 page)
15 January 2015Termination of appointment of Colin Stewart as a director on 15 January 2015 (1 page)
15 January 2015Termination of appointment of Colin Stewart as a director on 15 January 2015 (1 page)
19 December 2014Full accounts made up to 31 August 2014 (40 pages)
19 December 2014Full accounts made up to 31 August 2014 (40 pages)
9 April 2014Annual return made up to 9 April 2014 no member list (9 pages)
9 April 2014Annual return made up to 9 April 2014 no member list (9 pages)
9 April 2014Annual return made up to 9 April 2014 no member list (9 pages)
3 April 2014Appointment of Mrs Tracey Goodsell as a secretary (2 pages)
3 April 2014Appointment of Mrs Tracey Goodsell as a secretary (2 pages)
16 December 2013Appointment of Mr Rama Chandra Venchard as a director (3 pages)
16 December 2013Appointment of Mr Rama Chandra Venchard as a director (3 pages)
16 December 2013Appointment of Mr Stephen Finlay Heron Lawes as a director (3 pages)
16 December 2013Appointment of Michelle Yvonne Margaret Humphreys as a director (3 pages)
16 December 2013Appointment of Michelle Yvonne Margaret Humphreys as a director (3 pages)
16 December 2013Appointment of Mr Stephen Finlay Heron Lawes as a director (3 pages)
3 December 2013Resolutions
  • RES13 ‐ Appt officers 12/08/2013
(2 pages)
3 December 2013Resolutions
  • RES13 ‐ Appt of directors 16/07/2013
(2 pages)
3 December 2013Resolutions
  • RES13 ‐ Appt officers 12/08/2013
(2 pages)
3 December 2013Resolutions
  • RES13 ‐ Appt of directors 16/07/2013
(2 pages)
24 September 2013Resolutions
  • RES13 ‐ Director's appointment 22/08/2013
(2 pages)
24 September 2013Resolutions
  • RES13 ‐ Director's appointment 22/08/2013
(2 pages)
24 September 2013Resolutions
  • RES13 ‐ Director's appointment 15/08/2013
(2 pages)
24 September 2013Resolutions
  • RES13 ‐ Director's appointment 15/08/2013
(2 pages)
19 August 2013Appointment of Mr Colin Stewart as a director (3 pages)
19 August 2013Appointment of Mr Colin Stewart as a director (3 pages)
9 August 2013Termination of appointment of Karen Eastwood as a director (2 pages)
9 August 2013Termination of appointment of Karen Eastwood as a director (2 pages)
6 August 2013Resolutions
  • RES13 ‐ Appointment of director 17/06/2013
(2 pages)
6 August 2013Resolutions
  • RES13 ‐ Appointment of director 17/06/2013
(2 pages)
28 May 2013Appointment of Mary Francis Duggan as a director (3 pages)
28 May 2013Appointment of Mary Francis Duggan as a director (3 pages)
16 April 2013Change of name notice (2 pages)
16 April 2013NE01 (2 pages)
16 April 2013Company name changed orchard hill academy trust\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
(3 pages)
16 April 2013Company name changed orchard hill academy trust\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
(3 pages)
16 April 2013NE01 (2 pages)
16 April 2013Change of name notice (2 pages)
5 April 2013Incorporation (50 pages)
5 April 2013Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
5 April 2013Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
5 April 2013Incorporation (50 pages)