Woodcote Road
Wallington
Surrey
SM6 0NB
Director Name | Mr Stephen Finlay Heron Lawes |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2013(4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | College Vice Principal |
Country of Residence | England |
Correspondence Address | 10 Ernle Road London SW20 0HJ |
Director Name | Ms Yolande Burgess |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Strategic Director |
Country of Residence | England |
Correspondence Address | Copthall House Grove Road Sutton SM1 1DA |
Director Name | Mrs Barbara Elizabeth McIntosh |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Copthall House Grove Road Sutton SM1 1DA |
Director Name | Mr John William Prior |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Copthall House Grove Road Sutton SM1 1DA |
Director Name | Mrs Helen Norris |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Copthall House Grove Road Sutton SM1 1DA |
Director Name | Anna Chiva |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Associate Director Of Special Needs |
Country of Residence | England |
Correspondence Address | Copthall House Grove Road Sutton SM1 1DA |
Director Name | Mrs Mauli Maneesh Tikkiwal |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Copthall House Grove Road Sutton SM1 1DA |
Director Name | Mr Raymond Charles Alexandre Leclercq |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 September 2023(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Copthall House Grove Road Sutton SM1 1DA |
Director Name | Mr Paul Raoul Bernard Holland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 September 2023(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Technology Audit |
Country of Residence | England |
Correspondence Address | Copthall House Grove Road Sutton SM1 1DA |
Director Name | Mr Moses Ayoola |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Director Of Estates And Facilities |
Country of Residence | England |
Correspondence Address | Copthall House Grove Road Sutton SM1 1DA |
Director Name | Dr Caroline Allen Obe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Hill College Of Further Education Old Town Woodcote Road Wallington Surrey SM6 0NB |
Director Name | Mr Kevin Francis Finnigan |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Director Of Employment And Training |
Country of Residence | England |
Correspondence Address | Orchard Hill College Of Further Education Old Town Woodcote Road Wallington Surrey SM6 0NB |
Director Name | Karen Eastwood |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Hill College Of Further Education Old Town Woodcote Road Wallington Surrey SM6 0NB |
Director Name | Mary Francis Duggan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 March 2017) |
Role | Director Education Services |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Huill College Old Town Hall Woodcote Road Wallington Surrey SM6 0NB |
Director Name | Mr Colin Stewart |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2015) |
Role | Civil Servant |
Country of Residence | Uk Essex |
Correspondence Address | The Grove High Street Carshalton Surrey SM5 3AL |
Director Name | Michele Yvonne Margaret Humphreys |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 November 2014) |
Role | Retired College Head Of Programme |
Country of Residence | England |
Correspondence Address | Orchard Hall College Old Town Hall Woodcote Road Wallington Surrey SM6 0NB |
Secretary Name | Mrs Tracey Goodsell |
---|---|
Status | Resigned |
Appointed | 18 June 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2022) |
Role | Company Director |
Correspondence Address | Quadrant House The Quadrant, Brighton Road Sutton SM2 5AS |
Director Name | Mr Rama Chandra Venchard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 November 2014) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Orchard Hill College Old Town Hall Woodcote Road Wallington Surrey SM6 0NB |
Director Name | Mr Roger Charles Mills |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2018) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant, Brighton Road Sutton SM2 5AS |
Director Name | Mr David Winkler |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 June 2021) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant, Brighton Road Sutton SM2 5AS |
Director Name | Mr Timothy Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2023(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 March 2024) |
Role | Director Risk Management |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant, Brighton Road Sutton SM2 5AS |
Registered Address | Copthall House Grove Road Sutton SM1 1DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,933,000 |
Net Worth | £6,100,000 |
Cash | £1,207,000 |
Current Liabilities | £942,000 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 9 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
4 September 2023 | Appointment of Mr Paul Raoul Bernard Holland as a director on 1 September 2023 (2 pages) |
---|---|
2 September 2023 | Appointment of Mrs Mauli Maneesh Tikkiwal as a director on 1 September 2023 (2 pages) |
2 September 2023 | Appointment of Mr Moses Ayoola as a director on 1 September 2023 (2 pages) |
2 September 2023 | Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 1 September 2023 (2 pages) |
18 April 2023 | Notification of Jay Huntley Mercer as a person with significant control on 17 April 2023 (2 pages) |
18 April 2023 | Notification of Mark Malcomson as a person with significant control on 10 April 2023 (2 pages) |
18 April 2023 | Notification of Ivan James Mawgan Pryce as a person with significant control on 17 April 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
17 April 2023 | Withdrawal of a person with significant control statement on 17 April 2023 (2 pages) |
13 April 2023 | Full accounts made up to 31 August 2022 (63 pages) |
7 February 2023 | Appointment of Anna Chiva as a director on 9 December 2022 (2 pages) |
31 October 2022 | Termination of appointment of Tracey Goodsell as a secretary on 31 October 2022 (1 page) |
14 September 2022 | Memorandum and Articles of Association (47 pages) |
14 September 2022 | Statement of company's objects (2 pages) |
14 September 2022 | Resolutions
|
2 August 2022 | Termination of appointment of Kevin Francis Finnigan as a director on 31 July 2022 (1 page) |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
17 March 2022 | Notification of a person with significant control statement (2 pages) |
22 February 2022 | Appointment of Mrs Helen Norris as a director on 10 December 2021 (2 pages) |
21 February 2022 | Cessation of Jay Huntley Mercer as a person with significant control on 1 January 2022 (1 page) |
21 February 2022 | Cessation of Simon Viines as a person with significant control on 1 January 2022 (1 page) |
21 February 2022 | Cessation of Orchard Hill College as a person with significant control on 1 January 2022 (1 page) |
31 January 2022 | Notification of Simon Viines as a person with significant control on 1 September 2021 (2 pages) |
2 January 2022 | Full accounts made up to 31 August 2021 (59 pages) |
16 December 2021 | Notification of Orchard Hill College as a person with significant control on 31 December 2020 (2 pages) |
13 December 2021 | Notification of Jay Mercer as a person with significant control on 31 December 2020 (2 pages) |
13 December 2021 | Cessation of Stephen Howlett as a person with significant control on 1 September 2021 (1 page) |
13 December 2021 | Withdrawal of a person with significant control statement on 13 December 2021 (2 pages) |
13 December 2021 | Notification of Stephen Howlett as a person with significant control on 31 December 2020 (2 pages) |
2 September 2021 | Resolutions
|
6 August 2021 | Resolutions
|
6 August 2021 | Resolutions
|
3 August 2021 | Termination of appointment of David Winkler as a director on 24 June 2021 (1 page) |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
19 February 2021 | Full accounts made up to 31 August 2020 (58 pages) |
1 May 2020 | Full accounts made up to 31 August 2019 (58 pages) |
14 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
19 September 2019 | Appointment of Mr John William Prior as a director on 17 September 2019 (2 pages) |
3 September 2019 | Termination of appointment of Caroline Allen Obe as a director on 31 August 2019 (1 page) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
15 January 2019 | Full accounts made up to 31 August 2018 (56 pages) |
10 January 2019 | Appointment of Mr David Winkler as a director on 1 January 2019 (2 pages) |
15 October 2018 | Termination of appointment of Roger Charles Mills as a director on 1 October 2018 (1 page) |
12 October 2018 | Resolutions
|
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
15 January 2018 | Full accounts made up to 31 August 2017 (61 pages) |
27 July 2017 | Auditor's resignation (1 page) |
27 July 2017 | Auditor's resignation (1 page) |
14 July 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mrs Barbara Elizabeth Mcintosh as a director on 12 May 2017 (2 pages) |
22 May 2017 | Appointment of Mrs Barbara Elizabeth Mcintosh as a director on 12 May 2017 (2 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
11 April 2017 | Termination of appointment of Mary Francis Duggan as a director on 17 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Mary Francis Duggan as a director on 17 March 2017 (1 page) |
22 December 2016 | Full accounts made up to 31 August 2016 (66 pages) |
22 December 2016 | Full accounts made up to 31 August 2016 (66 pages) |
26 July 2016 | Appointment of Ms Yolande Burgess as a director on 30 June 2016 (2 pages) |
26 July 2016 | Appointment of Ms Yolande Burgess as a director on 30 June 2016 (2 pages) |
11 April 2016 | Annual return made up to 9 April 2016 no member list (7 pages) |
11 April 2016 | Annual return made up to 9 April 2016 no member list (7 pages) |
15 February 2016 | Resolutions
|
15 February 2016 | Resolutions
|
18 January 2016 | Full accounts made up to 31 August 2015 (53 pages) |
18 January 2016 | Full accounts made up to 31 August 2015 (53 pages) |
11 January 2016 | Appointment of Mr Roger Charles Mills as a director on 26 November 2015 (2 pages) |
11 January 2016 | Appointment of Mr Roger Charles Mills as a director on 26 November 2015 (2 pages) |
30 October 2015 | Resolutions
|
30 October 2015 | Resolutions
|
30 April 2015 | Resolutions
|
30 April 2015 | Resolutions
|
15 April 2015 | Annual return made up to 9 April 2015 no member list (6 pages) |
15 April 2015 | Annual return made up to 9 April 2015 no member list (6 pages) |
15 April 2015 | Annual return made up to 9 April 2015 no member list (6 pages) |
26 March 2015 | Termination of appointment of Rama Chandra Venchard as a director on 27 November 2014 (1 page) |
26 March 2015 | Termination of appointment of Rama Chandra Venchard as a director on 27 November 2014 (1 page) |
6 February 2015 | Termination of appointment of Michele Yvonne Margaret Humphreys as a director on 27 November 2014 (1 page) |
6 February 2015 | Termination of appointment of Michele Yvonne Margaret Humphreys as a director on 27 November 2014 (1 page) |
15 January 2015 | Termination of appointment of Colin Stewart as a director on 15 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Colin Stewart as a director on 15 January 2015 (1 page) |
19 December 2014 | Full accounts made up to 31 August 2014 (40 pages) |
19 December 2014 | Full accounts made up to 31 August 2014 (40 pages) |
9 April 2014 | Annual return made up to 9 April 2014 no member list (9 pages) |
9 April 2014 | Annual return made up to 9 April 2014 no member list (9 pages) |
9 April 2014 | Annual return made up to 9 April 2014 no member list (9 pages) |
3 April 2014 | Appointment of Mrs Tracey Goodsell as a secretary (2 pages) |
3 April 2014 | Appointment of Mrs Tracey Goodsell as a secretary (2 pages) |
16 December 2013 | Appointment of Mr Rama Chandra Venchard as a director (3 pages) |
16 December 2013 | Appointment of Mr Rama Chandra Venchard as a director (3 pages) |
16 December 2013 | Appointment of Mr Stephen Finlay Heron Lawes as a director (3 pages) |
16 December 2013 | Appointment of Michelle Yvonne Margaret Humphreys as a director (3 pages) |
16 December 2013 | Appointment of Michelle Yvonne Margaret Humphreys as a director (3 pages) |
16 December 2013 | Appointment of Mr Stephen Finlay Heron Lawes as a director (3 pages) |
3 December 2013 | Resolutions
|
3 December 2013 | Resolutions
|
3 December 2013 | Resolutions
|
3 December 2013 | Resolutions
|
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
19 August 2013 | Appointment of Mr Colin Stewart as a director (3 pages) |
19 August 2013 | Appointment of Mr Colin Stewart as a director (3 pages) |
9 August 2013 | Termination of appointment of Karen Eastwood as a director (2 pages) |
9 August 2013 | Termination of appointment of Karen Eastwood as a director (2 pages) |
6 August 2013 | Resolutions
|
6 August 2013 | Resolutions
|
28 May 2013 | Appointment of Mary Francis Duggan as a director (3 pages) |
28 May 2013 | Appointment of Mary Francis Duggan as a director (3 pages) |
16 April 2013 | Change of name notice (2 pages) |
16 April 2013 | NE01 (2 pages) |
16 April 2013 | Company name changed orchard hill academy trust\certificate issued on 16/04/13
|
16 April 2013 | Company name changed orchard hill academy trust\certificate issued on 16/04/13
|
16 April 2013 | NE01 (2 pages) |
16 April 2013 | Change of name notice (2 pages) |
5 April 2013 | Incorporation (50 pages) |
5 April 2013 | Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
5 April 2013 | Current accounting period extended from 30 April 2014 to 31 August 2014 (1 page) |
5 April 2013 | Incorporation (50 pages) |