Orchard Hill College Academy Trust SUTTON


Founded in 2013, Orchard Hill College Academy Trust, classified under reg no. 08476149 is an active company. Currently registered at Quadrant House SM2 5AS, Sutton the company has been in the business for eleven years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since April 16, 2013 Orchard Hill College Academy Trust is no longer carrying the name Orchard Hill Academy Trust.

The company has 11 directors, namely Mauli T., Paul H. and Moses A. and others. Of them, Jay M. has been with the company the longest, being appointed on 5 April 2013 and Mauli T. and Paul H. and Moses A. and Raymond L. have been with the company for the least time - from 1 September 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Tracey G. who worked with the the company until 31 October 2022.

Orchard Hill College Academy Trust Address / Contact

Office Address Quadrant House
Office Address2 The Quadrant, Brighton Road
Town Sutton
Post code SM2 5AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08476149
Date of Incorporation Fri, 5th Apr 2013
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Mauli T.

Position: Director

Appointed: 01 September 2023

Paul H.

Position: Director

Appointed: 01 September 2023

Moses A.

Position: Director

Appointed: 01 September 2023

Raymond L.

Position: Director

Appointed: 01 September 2023

Anna C.

Position: Director

Appointed: 09 December 2022

Helen N.

Position: Director

Appointed: 10 December 2021

John P.

Position: Director

Appointed: 17 September 2019

Barbara M.

Position: Director

Appointed: 12 May 2017

Yolande B.

Position: Director

Appointed: 30 June 2016

Stephen L.

Position: Director

Appointed: 06 August 2013

Jay M.

Position: Director

Appointed: 05 April 2013

Timothy M.

Position: Director

Appointed: 08 December 2023

Resigned: 04 March 2024

David W.

Position: Director

Appointed: 01 January 2019

Resigned: 24 June 2021

Roger M.

Position: Director

Appointed: 26 November 2015

Resigned: 01 October 2018

Rama V.

Position: Director

Appointed: 12 August 2013

Resigned: 27 November 2014

Michele H.

Position: Director

Appointed: 18 June 2013

Resigned: 27 November 2014

Colin S.

Position: Director

Appointed: 18 June 2013

Resigned: 15 January 2015

Tracey G.

Position: Secretary

Appointed: 18 June 2013

Resigned: 31 October 2022

Mary D.

Position: Director

Appointed: 13 May 2013

Resigned: 17 March 2017

Caroline A.

Position: Director

Appointed: 05 April 2013

Resigned: 31 August 2019

Kevin F.

Position: Director

Appointed: 05 April 2013

Resigned: 31 July 2022

Karen E.

Position: Director

Appointed: 05 April 2013

Resigned: 31 July 2013

People with significant control

The list of persons with significant control that own or control the company consists of 7 names. As we researched, there is Jay M. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Ivan P. This PSC and has 25-50% voting rights. The third one is Mark M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Jay M.

Notified on 17 April 2023
Nature of control: 25-50% voting rights

Ivan P.

Notified on 17 April 2023
Nature of control: 25-50% voting rights

Mark M.

Notified on 10 April 2023
Nature of control: 25-50% voting rights

Simon V.

Notified on 1 September 2021
Ceased on 1 January 2022
Nature of control: 25-50% voting rights

Orchard Hill College

Quadrant House Brighton Road, Sutton, SM2 5AS, England

Legal authority Company Law
Legal form Company
Country registered United Kingdom
Place registered Companies House
Registration number 7586715
Notified on 31 December 2020
Ceased on 1 January 2022
Nature of control: 25-50% voting rights

Jay M.

Notified on 31 December 2020
Ceased on 1 January 2022
Nature of control: 25-50% voting rights

Stephen H.

Notified on 31 December 2020
Ceased on 1 September 2021
Nature of control: 25-50% voting rights

Company previous names

Orchard Hill Academy Trust April 16, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to August 31, 2023
filed on: 18th, January 2024
Free Download (61 pages)

Company search

Advertisements