ORCHARD HILL COLLEGE ACADEMY TRUST
Overview
| Company Name | ORCHARD HILL COLLEGE ACADEMY TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 08476149 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ORCHARD HILL COLLEGE ACADEMY TRUST?
- Other education n.e.c. (85590) / Education
Where is ORCHARD HILL COLLEGE ACADEMY TRUST located?
| Registered Office Address | Copthall House Grove Road SM1 1DA Sutton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ORCHARD HILL COLLEGE ACADEMY TRUST?
| Company Name | From | Until |
|---|---|---|
| ORCHARD HILL ACADEMY TRUST | Apr 05, 2013 | Apr 05, 2013 |
What are the latest accounts for ORCHARD HILL COLLEGE ACADEMY TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for ORCHARD HILL COLLEGE ACADEMY TRUST?
| Last Confirmation Statement Made Up To | Apr 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 09, 2026 |
| Overdue | No |
What are the latest filings for ORCHARD HILL COLLEGE ACADEMY TRUST?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 09, 2026 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Dionne Michelle Jude as a director on Mar 27, 2026 | 2 pages | AP01 | ||||||
Appointment of Dr Gulzar Singh as a director on Mar 27, 2026 | 2 pages | AP01 | ||||||
Termination of appointment of John William Prior as a director on Feb 06, 2026 | 1 pages | TM01 | ||||||
Termination of appointment of Vanessa Danz as a director on Feb 06, 2026 | 1 pages | TM01 | ||||||
Appointment of Mrs Caroline Davies as a secretary on Sep 01, 2024 | 2 pages | AP03 | ||||||
Full accounts made up to Aug 31, 2025 | 69 pages | AA | ||||||
Second filing for the appointment of Mr John William Prior as a director | 3 pages | RP04AP01 | ||||||
Second filing for the appointment of Mrs Helen Norris as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Apr 09, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing for the cessation of Mark Malcolmson as a person with significant control | 5 pages | RP04PSC07 | ||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||
Cessation of Ivan James Mawgan Pryce as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||||||
Cessation of Jay Huntley Mercer as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||||||
Cessation of Mark Malcomson as a person with significant control on Mar 28, 2024 | 2 pages | PSC07 | ||||||
| ||||||||
Full accounts made up to Aug 31, 2024 | 62 pages | AA | ||||||
Appointment of Ms Vanessa Danz as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Andrea Aimar as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Jay Huntley Mercer as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Yolande Burgess as a director on Jun 29, 2024 | 1 pages | TM01 | ||||||
Registered office address changed from Quadrant House the Quadrant, Brighton Road Sutton SM2 5AS England to Copthall House Grove Road Sutton SM1 1DA on Apr 17, 2024 | 1 pages | AD01 | ||||||
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Timothy Murray as a director on Mar 04, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Aug 31, 2023 | 61 pages | AA | ||||||
Appointment of Mr Timothy Murray as a director on Dec 08, 2023 | 2 pages | AP01 | ||||||
Who are the officers of ORCHARD HILL COLLEGE ACADEMY TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Caroline | Secretary | Grove Road SM1 1DA Sutton Copthall House England | 345087860001 | |||||||
| AIMAR, Andrea | Director | Grove Road SM1 1DA Sutton Copthall House England | England | Italian | 281784340001 | |||||
| AYOOLA, Moses | Director | Grove Road SM1 1DA Sutton Copthall House England | England | British | 312103790001 | |||||
| CHIVA, Anna | Director | Grove Road SM1 1DA Sutton Copthall House England | England | British | 305239920001 | |||||
| HOLLAND, Paul Raoul Bernard | Director | Grove Road SM1 1DA Sutton Copthall House England | England | Dutch | 313092320001 | |||||
| JUDE, Dionne Michelle | Director | Grove Road SM1 1DA Sutton Copthall House England | England | British | 126548510001 | |||||
| LAWES, Stephen Finlay Heron | Director | Ernle Road SW20 0HJ London 10 Uk | England | British | 9713700002 | |||||
| LECLERCQ, Raymond Charles Alexandre | Director | Grove Road SM1 1DA Sutton Copthall House England | United Kingdom | French | 255289860001 | |||||
| MCINTOSH, Barbara Elizabeth | Director | Grove Road SM1 1DA Sutton Copthall House England | England | British | 55372380001 | |||||
| NORRIS, Helen | Director | Grove Road SM1 1DA Sutton Copthall House England | England | British | 292796470001 | |||||
| SINGH, Gulzar, Dr | Director | Grove Road SM1 1DA Sutton Copthall House England | England | Indian | 347345140001 | |||||
| TIKKIWAL, Mauli Maneesh | Director | Grove Road SM1 1DA Sutton Copthall House England | England | British | 294554940001 | |||||
| GOODSELL, Tracey | Secretary | The Quadrant, Brighton Road SM2 5AS Sutton Quadrant House England | 186571850001 | |||||||
| ALLEN OBE, Caroline, Dr | Director | Old Town Hall Woodcote Road SM6 0NB Wallington Orchard Hill College Of Further Education Surrey United Kingdom | United Kingdom | British | 177217980001 | |||||
| BURGESS, Yolande | Director | Grove Road SM1 1DA Sutton Copthall House England | England | British | 210947650001 | |||||
| DANZ, Vanessa | Director | Grove Road SM1 1DA Sutton Copthall House England | England | British | 326719420001 | |||||
| DUGGAN, Mary Francis | Director | Old Town Hall Woodcote Road SM6 0NB Wallington Orchard Huill College Surrey United Kingdom | Uk | British | 178581130001 | |||||
| EASTWOOD, Karen | Director | Old Town Hall Woodcote Road SM6 0NB Wallington Orchard Hill College Of Further Education Surrey United Kingdom | United Kingdom | British | 177217970001 | |||||
| FINNIGAN, Kevin Francis | Director | Old Town Hall Woodcote Road SM6 0NB Wallington Orchard Hill College Of Further Education Surrey United Kingdom | United Kingdom | British | 88741770001 | |||||
| HUMPHREYS, Michele Yvonne Margaret | Director | Woodcote Road SM6 0NB Wallington Orchard Hall College Old Town Hall Surrey | England | British | 138077060001 | |||||
| MERCER, Jay Huntley | Director | Old Town Hall Woodcote Road SM6 0NB Wallington Orchard Hill College Of Further Education Surrey United Kingdom | England | British | 64810400003 | |||||
| MILLS, Roger Charles | Director | The Quadrant, Brighton Road SM2 5AS Sutton Quadrant House England | England | British | 58546310001 | |||||
| MURRAY, Timothy | Director | The Quadrant, Brighton Road SM2 5AS Sutton Quadrant House England | England | British | 180139290001 | |||||
| PRIOR, John William | Director | Grove Road SM1 1DA Sutton Copthall House England | England | British | 270808010001 | |||||
| STEWART, Colin | Director | High Street SM5 3AL Carshalton The Grove Surrey Uk | Uk Essex | British | 170870540002 | |||||
| VENCHARD, Rama Chandra | Director | Woodcote Road SM6 0NB Wallington Orchard Hill College Old Town Hall Surrey Uk | England | British | 105101420002 | |||||
| WINKLER, David | Director | The Quadrant, Brighton Road SM2 5AS Sutton Quadrant House England | England | British | 254121200001 |
Who are the persons with significant control of ORCHARD HILL COLLEGE ACADEMY TRUST?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Ivan James Mawgan Pryce | Apr 17, 2023 | Grove Road SM1 1DA Sutton Copthall House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jay Huntley Mercer | Apr 17, 2023 | Grove Road SM1 1DA Sutton Copthall House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mark Malcomson | Apr 10, 2023 | Grove Road SM1 1DA Sutton Copthall House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Viines | Sep 01, 2021 | The Quadrant, Brighton Road SM2 5AS Sutton Quadrant House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Orchard Hill College | Dec 31, 2020 | Brighton Road SM2 5AS Sutton Quadrant House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jay Huntley Mercer | Dec 31, 2020 | The Quadrant, Brighton Road SM2 5AS Sutton Quadrant House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Howlett | Dec 31, 2020 | The Quadrant, Brighton Road SM2 5AS Sutton Quadrant House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ORCHARD HILL COLLEGE ACADEMY TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 28, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Jan 01, 2022 | Apr 17, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Apr 09, 2017 | Dec 31, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0