Orchard Vale Trust Limited WELLS


Orchard Vale Trust started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01946592. The Orchard Vale Trust company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Wells at East Court. Postal code: BA5 1AR.

At present there are 9 directors in the the company, namely John F., Martha V. and Catherine S. and others. In addition one secretary - Kenneth S. - is with the firm. At present 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 Vale Trust Limited Address / Contact

Office Address East Court
Office Address2 Wookey
Town Wells
Post code BA5 1AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01946592
Date of Incorporation Wed, 11th Sep 1985
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st January
Company age 39 years old
Account next due date Tue, 31st Oct 2023 (229 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

John F.

Position: Director

Appointed: 19 January 2019

Martha V.

Position: Director

Appointed: 27 January 2018

Kenneth S.

Position: Secretary

Appointed: 27 January 2018

Catherine S.

Position: Director

Appointed: 04 October 2014

Adrian L.

Position: Director

Appointed: 04 October 2014

Joanna S.

Position: Director

Appointed: 11 March 2009

Peter C.

Position: Director

Appointed: 16 July 2008

Anthony M.

Position: Director

Appointed: 08 March 2008

Hannah A.

Position: Director

Appointed: 08 March 2008

Christopher A.

Position: Director

Appointed: 01 October 2003

Helen A.

Position: Secretary

Resigned: 01 October 2005

Rosemary P.

Position: Director

Appointed: 01 October 2016

Resigned: 07 October 2023

Benedict L.

Position: Director

Appointed: 01 October 2016

Resigned: 27 January 2018

Richard B.

Position: Secretary

Appointed: 05 October 2013

Resigned: 27 January 2018

Jeremy C.

Position: Director

Appointed: 01 July 2005

Resigned: 07 October 2017

Bridget H.

Position: Director

Appointed: 18 June 2005

Resigned: 03 October 2015

Robert F.

Position: Secretary

Appointed: 01 January 2005

Resigned: 05 October 2013

Susan S.

Position: Director

Appointed: 02 October 2004

Resigned: 31 March 2012

Peter C.

Position: Director

Appointed: 04 July 2003

Resigned: 06 October 2018

Elizabeth L.

Position: Director

Appointed: 04 July 2003

Resigned: 01 October 2016

Geoffrey C.

Position: Director

Appointed: 06 July 1994

Resigned: 05 October 2013

Sarah C.

Position: Director

Appointed: 23 June 1991

Resigned: 26 April 2014

John C.

Position: Director

Appointed: 23 June 1991

Resigned: 10 October 1994

Michael A.

Position: Director

Appointed: 23 June 1991

Resigned: 28 December 2010

Helen A.

Position: Director

Appointed: 23 June 1991

Resigned: 08 March 2008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to January 31, 2023
filed on: 2nd, November 2023
Free Download (32 pages)

Company search

Advertisements