Orchard House (midlands) Limited SUTTON COLDFIELD


Orchard House (midlands) started in year 1986 as Private Limited Company with registration number 02047159. The Orchard House (midlands) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Sutton Coldfield at 126 Whitehouse Common Road. Postal code: B75 6DS.

The company has 3 directors, namely Harikaran S., Kajanthini S. and Harishsangar S.. Of them, Harikaran S., Kajanthini S., Harishsangar S. have been with the company the longest, being appointed on 6 October 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Orchard House (midlands) Limited Address / Contact

Office Address 126 Whitehouse Common Road
Town Sutton Coldfield
Post code B75 6DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02047159
Date of Incorporation Fri, 15th Aug 1986
Industry Residential care activities for the elderly and disabled
End of financial Year 31st October
Company age 38 years old
Account next due date Wed, 31st Jul 2024 (89 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Harikaran S.

Position: Director

Appointed: 06 October 2021

Kajanthini S.

Position: Director

Appointed: 06 October 2021

Harishsangar S.

Position: Director

Appointed: 06 October 2021

Harishsangar S.

Position: Director

Appointed: 06 October 2021

Resigned: 09 February 2023

Kajanthini S.

Position: Director

Appointed: 06 October 2021

Resigned: 15 December 2021

Nina L.

Position: Director

Appointed: 01 January 2015

Resigned: 06 October 2021

Rebecca R.

Position: Secretary

Appointed: 11 November 2008

Resigned: 06 October 2021

Lisa B.

Position: Secretary

Appointed: 13 September 2005

Resigned: 11 November 2008

Charmian L.

Position: Director

Appointed: 01 December 2004

Resigned: 06 October 2021

Catherine P.

Position: Director

Appointed: 17 December 1990

Resigned: 01 December 2004

Jonathan S.

Position: Secretary

Appointed: 17 December 1990

Resigned: 13 September 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Kajanthini S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Shans Care Limited that put Harrow, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Charmian L., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kajanthini S.

Notified on 1 November 2021
Nature of control: significiant influence or control

Shans Care Limited

6 Norfolk Road, Harrow, HA1 4NL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charmian L.

Notified on 6 April 2016
Ceased on 6 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth53 542146 684171 764217 343      
Balance Sheet
Cash Bank On Hand   28 51711 366285 085 73 075125 180366 977
Current Assets45 92095 21129 95877 01167 559341 524106 00691 603191 414432 669
Debtors20 40229 58429 82748 49456 19371 685 18 52866 23465 692
Net Assets Liabilities   217 343201 731222 456210 378211 979208 315404 681
Other Debtors       2 03417 639 
Property Plant Equipment   860 683831 684802 965 785 579782 827771 363
Cash Bank In Hand25 51865 62713128 517      
Net Assets Liabilities Including Pension Asset Liability53 542146 684171 764217 343      
Tangible Fixed Assets848 068882 492835 382860 683      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve-304 218-211 076-185 996-140 417      
Shareholder Funds53 542146 684171 764217 343      
Other
Instalment Debts Falling Due After5 Years228 119165 821102 48652 308      
Secured Debts552 902480 997407 367376 730      
Total Fixed Assets Additions 131 17231 09277 246      
Total Fixed Assets Cost Or Valuation1 274 3671 284 7061 245 4741 267 268      
Total Fixed Assets Depreciation426 299402 214410 092406 585      
Total Fixed Assets Depreciation Charge In Period 35 90025 45929 855      
Total Fixed Assets Depreciation Disposals -59 985-17 581-33 362      
Total Fixed Assets Disposals -120 833-70 324-55 452      
Accrued Liabilities Not Expressed Within Creditors Subtotal     -15 265-84   
Accumulated Depreciation Impairment Property Plant Equipment   406 585435 584464 303 417 405430 707444 007
Additions Other Than Through Business Combinations Property Plant Equipment        10 5501 836
Amounts Owed To Group Undertakings Participating Interests        581 092581 092
Average Number Employees During Period   50545861565854
Bank Borrowings       420 686  
Bank Overdrafts       88 365  
Creditors   287 158329 586540 290380 218244 517765 926799 351
Fixed Assets848 068882 492835 382860 683 802 965777 743785 579  
Increase From Depreciation Charge For Year Property Plant Equipment    28 99928 719  13 30213 300
Net Current Assets Liabilities-223 339-183 808-229 695-210 147-262 027-168 255-187 063-152 914-574 512-366 682
Other Creditors        156 900140 687
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     15 24613 8072 034  
Property Plant Equipment Gross Cost    1 267 2681 267 268 1 202 9841 213 5341 215 370
Taxation Including Deferred Taxation Balance Sheet Subtotal   4 7481 506     
Taxation Social Security Payable       28 53527 93477 572
Total Assets Less Current Liabilities624 729698 684605 687650 536569 657634 710590 680632 665208 315 
Trade Creditors Trade Payables       3 264  
Trade Debtors Trade Receivables       16 49448 59565 692
Creditors Due After One Year Total Noncurrent Liabilities571 187552 000433 923428 445      
Creditors Due Within One Year Total Current Liabilities269 259279 019259 653287 158      
Other Aggregate Reserves3333      
Provisions For Liabilities Charges  04 748      
Revaluation Reserve357 657357 657357 657357 657      
Tangible Fixed Assets Additions 131 17231 09277 246      
Tangible Fixed Assets Cost Or Valuation1 274 3671 284 7061 245 4741 267 268      
Tangible Fixed Assets Depreciation426 299402 214410 092406 585      
Tangible Fixed Assets Depreciation Charge For Period 35 90025 45929 855      
Tangible Fixed Assets Depreciation Disposals -59 985-17 581-33 362      
Tangible Fixed Assets Disposals -120 833-70 324-55 452      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 9th, June 2023
Free Download (5 pages)

Company search