The Orchard Trust LYDBROOK


The Orchard Trust started in year 1989 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02348350. The The Orchard Trust company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Lydbrook at Valley Springs Lydbrook. Postal code: GL17 9PP.

The company has 8 directors, namely Elizabeth B., Christopher L. and Elaine H. and others. Of them, Leon K. has been with the company the longest, being appointed on 6 August 2006 and Elizabeth B. has been with the company for the least time - from 15 January 2022. 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.

The Orchard Trust Address / Contact

Office Address Valley Springs Lydbrook
Office Address2 Central Lydbrook
Town Lydbrook
Post code GL17 9PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02348350
Date of Incorporation Wed, 15th Feb 1989
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Educational support services
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Elizabeth B.

Position: Director

Appointed: 15 January 2022

Christopher L.

Position: Director

Appointed: 31 July 2019

Elaine H.

Position: Director

Appointed: 14 March 2018

Claire S.

Position: Director

Appointed: 13 March 2017

Robert M.

Position: Director

Appointed: 19 January 2015

Judith M.

Position: Director

Appointed: 01 October 2010

Nicholas B.

Position: Director

Appointed: 25 June 2008

Leon K.

Position: Director

Appointed: 06 August 2006

Katharine M.

Position: Director

Appointed: 14 March 2018

Resigned: 21 January 2020

David P.

Position: Director

Appointed: 14 March 2018

Resigned: 18 July 2018

Rita D.

Position: Director

Appointed: 05 June 2017

Resigned: 25 November 2022

Rachel A.

Position: Director

Appointed: 05 June 2017

Resigned: 04 February 2019

Keith C.

Position: Director

Appointed: 12 September 2011

Resigned: 14 June 2017

Susan H.

Position: Director

Appointed: 12 September 2011

Resigned: 10 November 2023

Christopher D.

Position: Secretary

Appointed: 26 November 2009

Resigned: 13 November 2018

Pamela D.

Position: Director

Appointed: 08 November 2008

Resigned: 23 November 2010

George G.

Position: Secretary

Appointed: 15 May 2005

Resigned: 26 November 2009

Christopher D.

Position: Director

Appointed: 20 April 2005

Resigned: 13 November 2018

David N.

Position: Director

Appointed: 01 December 2004

Resigned: 18 October 2016

Jane K.

Position: Director

Appointed: 05 September 2001

Resigned: 11 October 2004

Henry P.

Position: Director

Appointed: 12 September 2000

Resigned: 12 July 2004

Anne R.

Position: Director

Appointed: 12 September 2000

Resigned: 11 October 2004

Anne R.

Position: Secretary

Appointed: 12 September 2000

Resigned: 11 October 2004

Susan G.

Position: Secretary

Appointed: 15 September 1999

Resigned: 05 April 2000

Winston B.

Position: Director

Appointed: 17 July 1996

Resigned: 15 September 1999

Pamela J.

Position: Secretary

Appointed: 25 May 1995

Resigned: 15 September 1999

Alison B.

Position: Secretary

Appointed: 21 June 1994

Resigned: 18 July 1995

Alison B.

Position: Director

Appointed: 29 June 1993

Resigned: 25 May 1995

Kathlyn D.

Position: Secretary

Appointed: 14 July 1992

Resigned: 21 June 1994

Pamela J.

Position: Director

Appointed: 14 July 1992

Resigned: 12 September 2000

Gordon J.

Position: Director

Appointed: 07 August 1991

Resigned: 14 July 1992

Susan G.

Position: Director

Appointed: 07 August 1991

Resigned: 05 April 2000

Philip H.

Position: Director

Appointed: 07 August 1991

Resigned: 11 November 2008

Kathlyn D.

Position: Director

Appointed: 07 August 1991

Resigned: 12 September 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 16 names. As BizStats researched, there is Christopher L. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Elizabeth B. This PSC has significiant influence or control over the company,. Moving on, there is Nicholas B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher L.

Notified on 31 July 2019
Nature of control: significiant influence or control

Elizabeth B.

Notified on 15 January 2022
Nature of control: significiant influence or control

Nicholas B.

Notified on 18 October 2016
Nature of control: significiant influence or control

Leon K.

Notified on 18 October 2016
Nature of control: significiant influence or control

Robert M.

Notified on 18 October 2016
Nature of control: significiant influence or control

Judith K.

Notified on 18 October 2016
Nature of control: significiant influence or control

Claire S.

Notified on 13 March 2017
Nature of control: significiant influence or control

Peter W.

Notified on 15 March 2024
Nature of control: significiant influence or control

Elaine H.

Notified on 14 March 2018
Ceased on 24 January 2024
Nature of control: significiant influence or control

Susan H.

Notified on 18 October 2016
Ceased on 10 November 2023
Nature of control: significiant influence or control

Rita D.

Notified on 5 June 2017
Ceased on 25 November 2022
Nature of control: significiant influence or control

Katharine M.

Notified on 14 March 2018
Ceased on 21 January 2020
Nature of control: significiant influence or control

Rachel A.

Notified on 5 June 2017
Ceased on 4 February 2019
Nature of control: significiant influence or control

Christopher D.

Notified on 18 October 2016
Ceased on 13 November 2018
Nature of control: significiant influence or control

David P.

Notified on 14 March 2018
Ceased on 18 July 2018
Nature of control: significiant influence or control

Keith C.

Notified on 18 October 2016
Ceased on 14 June 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (28 pages)

Company search

Advertisements