Company NameChester Diocesan Board Of Education
Company StatusActive
Company Number00085176
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 July 1905(118 years, 9 months ago)
Previous NameChester Diocesan Education Association(The)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameCanon Elizabeth Renshaw
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(107 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameDr David John Scott Cumberland
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(111 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleDeputy Dean - University Of Chester
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameRev Lyndon Russell Bannon
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(111 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Secretary NameMr Christopher Robert Penn
StatusCurrent
Appointed30 August 2017(112 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameThe Venerable Dr Michael Robert Gilbertson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(113 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleArchdeacon Of Chester
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMrs Sharon Caroline Hudson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2019(113 years, 9 months after company formation)
Appointment Duration5 years
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameDr Christopher Gordon
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2019(114 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired Consultant Clinical Endocrinologist
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMrs Margaret Eileen Cruxton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2019(114 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameDr Darren Paul Walter
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(114 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleSenior Lecturer And Consultant
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameJanine Arnott
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(117 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleRector
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameJennifer Bridgman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(117 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleMinister
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameClaire Corley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(117 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RolePriest
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NamePaul Gibbons
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(117 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleChartered Qauntity Surveyor
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr David Anthony Hermitt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(117 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameCatherine Speed
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(117 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameCanon Jeffrey Turnbull
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(86 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 1995)
RoleDiocesan Director Of Education
Country of ResidenceUnited Kingdom
Correspondence Address70 Vicars Cross Road
Chester
Cheshire
CH3 5NW
Wales
Director NameCanon Christopher David Biddell
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(86 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleClerk In Holy Orders
Correspondence Address13 Abbey Street
Chester
Cheshire
CH1 2JF
Wales
Director NameThe Right Reverend Ronald Brown
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(86 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 March 1993)
RoleBishop
Correspondence AddressTrafford House
Victoria Crescent Queens Park
Chester
Cheshire
CH4 7AX
Wales
Director NameThe Venerable Michael Frederick Gear
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(86 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 March 1993)
RoleArchdeacon Of Chester
Correspondence Address25 Bartholomew Way
Chester
Cheshire
CH4 7RJ
Wales
Secretary NameCanon Jeffrey Turnbull
NationalityBritish
StatusResigned
Appointed28 March 1992(86 years, 9 months after company formation)
Appointment Duration25 years, 1 month (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Vicars Cross Road
Chester
Cheshire
CH3 5NW
Wales
Director NameThe Right Reverend Michael Alfred Baughen
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(87 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 April 1997)
RoleBishop Of Chester
Correspondence AddressBishops House
Abbey Square
Chester
CH1 2JD
Wales
Director NameThe Right Reverend Michael Langrish
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(87 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 January 2000)
RoleBishop Of Birkenhead
Country of ResidenceEngland
Correspondence AddressBishops Palace
Exeter
Devon
EX1 1HY
Director NameGeoffrey Goodall
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(90 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 February 1998)
RoleRetired Teacher
Correspondence Address56 Penrhyn Crescent
Runcorn
Cheshire
WA7 4XJ
Director NameVenerable Christopher Hewetson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(90 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2002)
RoleArchdeacon Of Chester
Correspondence Address8 Queens Park Road
Queens Park
Chester
Cheshire
CH4 7AD
Wales
Director NameCanon Elizabeth Renshaw
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(90 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2000)
RoleBursar
Country of ResidenceUnited Kingdom
Correspondence Address82 Ennisdale Drive
West Kirby
Wirral
Merseyside
CH48 9UA
Wales
Director NameAlan John Poulter
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(91 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2000)
RoleRector Of Chester
Correspondence AddressSt Johns Rectory
6 Elizabeth Crescent
Chester
Cheshire
CH4 7AZ
Wales
Director NameRt. Rev. Dr Peter Robert Forster
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(91 years, 10 months after company formation)
Appointment Duration20 years (resigned 24 April 2017)
RoleBishop Of Chester
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's House
Abbey Square
Chester
Cheshire
CH1 2JD
Wales
Director NameWalter Done
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(92 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2012)
RoleRetired Education Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Allansford Avenue
Waverton
Chester
CH3 7QH
Wales
Director NameThe Venerable Donald Spargo Allister
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(97 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 February 2010)
RoleArchdeacon Of Chester
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory
Chester Road Delamere
Northwich
Cheshire
CW8 2HS
Director NameRt Revd Gordon Keith Sinclair
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(101 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2015)
RoleChurch Of England Bishop
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's Lodge
67 Bidston Road
Prenton
Merseyside
CH43 6TR
Wales
Director NameMr Edward Charles Garnett Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(104 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameThe Venerable Dr Michael Robert Gilbertson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(105 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 April 2017)
RoleArchdeacon
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameRt Revd Elizabeth Jane Holden Lane
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(110 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 February 2019)
RoleBishop
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr Ian Roberts
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(111 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameRev Lynn Boyle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(111 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 2019)
RoleVicar
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMrs Susan Riley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(111 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2019)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr Craig Hughes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityWelsh
StatusResigned
Appointed24 April 2017(111 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2019)
RoleHr Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr Paul Bowden
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(111 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 March 2024)
RoleDefence Litigator
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Secretary NameMrs Susan Patricia Noakes
StatusResigned
Appointed01 May 2017(111 years, 10 months after company formation)
Appointment Duration4 months (resigned 29 August 2017)
RoleCompany Director
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameRev Stephanie Ruth Morris
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(114 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2022)
RoleCurate
Country of ResidenceEngland
Correspondence AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameRev Jessica Ann Piper
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(115 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2022)
RoleVicar
Country of ResidenceEngland
Correspondence Address66 St. Michaels Avenue
Bramhall
Stockport
SK7 2PG

Contact

Websitechester.anglican.org
Telephone01928 718834
Telephone regionRuncorn

Location

Registered AddressChurch House 5500 Daresbury Park
Daresbury
Warrington
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£390,275
Net Worth£8,757,560
Cash£1,633,650
Current Liabilities£1,276,075

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 March 2024 (2 weeks, 2 days ago)
Next Return Due27 March 2025 (12 months from now)

Filing History

10 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
22 January 2020Appointment of Rev Stephanie Ruth Morris as a director on 12 November 2019 (2 pages)
13 January 2020Termination of appointment of Lynn Boyle as a director on 9 November 2019 (1 page)
2 January 2020Appointment of Mrs Margaret Eileen Cruxton as a director on 9 November 2019 (2 pages)
16 December 2019Appointment of Dr Christopher Gordon as a director on 9 November 2019 (2 pages)
13 December 2019Termination of appointment of Ian Roberts as a director on 7 October 2019 (1 page)
13 December 2019Appointment of Dr Darren Paul Walter as a director on 12 November 2019 (2 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
26 March 2019Appointment of Mrs Sharon Caroline Hudson as a director on 16 March 2019 (2 pages)
26 March 2019Termination of appointment of Susan Riley as a director on 16 March 2019 (1 page)
24 March 2019Termination of appointment of Craig Hughes as a director on 29 January 2019 (1 page)
12 March 2019Appointment of The Ven Dr Michael Robert Gilbertson as a director on 12 February 2019 (2 pages)
10 March 2019Termination of appointment of Edward Charles Garnett Owen as a director on 21 June 2018 (1 page)
10 March 2019Termination of appointment of Elizabeth Jane Holden Lane as a director on 11 February 2019 (1 page)
5 June 2018Full accounts made up to 31 December 2017 (32 pages)
24 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
30 August 2017Appointment of Mr Christopher Robert Penn as a secretary on 30 August 2017 (2 pages)
30 August 2017Termination of appointment of Susan Patricia Noakes as a secretary on 29 August 2017 (1 page)
30 August 2017Appointment of Mr Christopher Robert Penn as a secretary on 30 August 2017 (2 pages)
30 August 2017Termination of appointment of Susan Patricia Noakes as a secretary on 29 August 2017 (1 page)
16 May 2017Appointment of Mrs Susan Riley as a director on 24 April 2017 (2 pages)
16 May 2017Appointment of Mrs Susan Riley as a director on 24 April 2017 (2 pages)
15 May 2017Appointment of Mr Ian Roberts as a director on 24 April 2017 (2 pages)
15 May 2017Appointment of Mr Ian Roberts as a director on 24 April 2017 (2 pages)
12 May 2017Full accounts made up to 31 December 2016 (30 pages)
12 May 2017Full accounts made up to 31 December 2016 (30 pages)
11 May 2017Appointment of Mr Paul Bowden as a director on 24 April 2017 (2 pages)
11 May 2017Appointment of Mr Paul Bowden as a director on 24 April 2017 (2 pages)
10 May 2017Appointment of Mr David Cumberland as a director on 24 April 2017 (2 pages)
10 May 2017Appointment of Revd Lyndon Russell Bannon as a director on 24 April 2017 (2 pages)
10 May 2017Appointment of Revd Lynn Boyle as a director on 24 April 2017 (2 pages)
10 May 2017Appointment of Mr Craig Hughes as a director on 24 April 2017 (2 pages)
10 May 2017Appointment of Revd Lyndon Russell Bannon as a director on 24 April 2017 (2 pages)
10 May 2017Appointment of Revd Lynn Boyle as a director on 24 April 2017 (2 pages)
10 May 2017Appointment of Mr David Cumberland as a director on 24 April 2017 (2 pages)
10 May 2017Appointment of Mr Craig Hughes as a director on 24 April 2017 (2 pages)
9 May 2017Statement of company's objects (2 pages)
9 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 May 2017Statement of company's objects (2 pages)
3 May 2017Termination of appointment of Jeffrey Turnbull as a secretary on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Peter Robert Forster as a director on 24 April 2017 (1 page)
3 May 2017Appointment of Mrs Susan Patricia Noakes as a secretary on 1 May 2017 (2 pages)
3 May 2017Termination of appointment of Michael Robert Gilbertson as a director on 24 April 2017 (1 page)
3 May 2017Termination of appointment of Jeffrey Turnbull as a secretary on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Michael Robert Gilbertson as a director on 24 April 2017 (1 page)
3 May 2017Termination of appointment of Peter Robert Forster as a director on 24 April 2017 (1 page)
3 May 2017Appointment of Mrs Susan Patricia Noakes as a secretary on 1 May 2017 (2 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
30 June 2016Full accounts made up to 31 December 2015 (27 pages)
30 June 2016Full accounts made up to 31 December 2015 (27 pages)
30 March 2016Annual return made up to 28 March 2016 no member list (5 pages)
30 March 2016Annual return made up to 28 March 2016 no member list (5 pages)
1 February 2016Appointment of Rt Revd Elizabeth Jane Holden Lane as a director on 1 January 2016 (2 pages)
1 February 2016Appointment of Rt Revd Elizabeth Jane Holden Lane as a director on 1 January 2016 (2 pages)
29 January 2016Termination of appointment of Gordon Keith Sinclair as a director on 31 December 2015 (1 page)
29 January 2016Termination of appointment of Gordon Keith Sinclair as a director on 31 December 2015 (1 page)
22 October 2015Termination of appointment of Timothy Jerome Wheeler as a director on 9 October 2015 (1 page)
22 October 2015Termination of appointment of Timothy Jerome Wheeler as a director on 9 October 2015 (1 page)
22 October 2015Termination of appointment of Timothy Jerome Wheeler as a director on 9 October 2015 (1 page)
3 June 2015Full accounts made up to 31 December 2014 (29 pages)
3 June 2015Full accounts made up to 31 December 2014 (29 pages)
30 March 2015Annual return made up to 28 March 2015 no member list (7 pages)
30 March 2015Annual return made up to 28 March 2015 no member list (7 pages)
14 April 2014Full accounts made up to 31 December 2013 (29 pages)
14 April 2014Full accounts made up to 31 December 2013 (29 pages)
1 April 2014Annual return made up to 28 March 2014 no member list (7 pages)
1 April 2014Annual return made up to 28 March 2014 no member list (7 pages)
16 August 2013Registered office address changed from Church House Lower Lane, Aldford Chester Cheshire CH3 6HP on 16 August 2013 (1 page)
16 August 2013Registered office address changed from Church House Lower Lane, Aldford Chester Cheshire CH3 6HP on 16 August 2013 (1 page)
14 May 2013519 companies act 2006 (1 page)
14 May 2013Auditor's resignation (1 page)
14 May 2013Auditor's resignation (1 page)
14 May 2013519 companies act 2006 (1 page)
9 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
1 May 2013Full accounts made up to 31 December 2012 (29 pages)
1 May 2013Full accounts made up to 31 December 2012 (29 pages)
9 April 2013Annual return made up to 28 March 2013 no member list (7 pages)
9 April 2013Annual return made up to 28 March 2013 no member list (7 pages)
13 February 2013Appointment of Canon Elizabeth Renshaw as a director (2 pages)
13 February 2013Appointment of Canon Elizabeth Renshaw as a director (2 pages)
11 February 2013Termination of appointment of Walter Done as a director (1 page)
11 February 2013Termination of appointment of Walter Done as a director (1 page)
20 September 2012Full accounts made up to 31 December 2011 (28 pages)
20 September 2012Full accounts made up to 31 December 2011 (28 pages)
29 March 2012Annual return made up to 28 March 2012 no member list (7 pages)
29 March 2012Annual return made up to 28 March 2012 no member list (7 pages)
11 April 2011Full accounts made up to 31 December 2010 (28 pages)
11 April 2011Full accounts made up to 31 December 2010 (28 pages)
4 April 2011Annual return made up to 28 March 2011 no member list (7 pages)
4 April 2011Annual return made up to 28 March 2011 no member list (7 pages)
23 February 2011Appointment of The Ven Dr Michael Robert Gilbertson as a director (2 pages)
23 February 2011Appointment of The Ven Dr Michael Robert Gilbertson as a director (2 pages)
26 May 2010Appointment of Mr Edward Charles Garnett Owen as a director (2 pages)
26 May 2010Appointment of Mr Edward Charles Garnett Owen as a director (2 pages)
14 April 2010Full accounts made up to 31 December 2009 (26 pages)
14 April 2010Full accounts made up to 31 December 2009 (26 pages)
6 April 2010Director's details changed for Walter Done on 6 April 2010 (2 pages)
6 April 2010Termination of appointment of Donald Allister as a director (1 page)
6 April 2010Annual return made up to 28 March 2010 no member list (4 pages)
6 April 2010Annual return made up to 28 March 2010 no member list (4 pages)
6 April 2010Termination of appointment of Donald Allister as a director (1 page)
6 April 2010Director's details changed for Walter Done on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Walter Done on 6 April 2010 (2 pages)
9 April 2009Full accounts made up to 31 December 2008 (28 pages)
9 April 2009Full accounts made up to 31 December 2008 (28 pages)
6 April 2009Annual return made up to 28/03/09 (3 pages)
6 April 2009Annual return made up to 28/03/09 (3 pages)
2 May 2008Full accounts made up to 31 December 2007 (29 pages)
2 May 2008Full accounts made up to 31 December 2007 (29 pages)
7 April 2008Annual return made up to 28/03/08 (3 pages)
7 April 2008Annual return made up to 28/03/08 (3 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
16 April 2007Full accounts made up to 31 December 2006 (27 pages)
16 April 2007Full accounts made up to 31 December 2006 (27 pages)
3 April 2007Annual return made up to 28/03/07 (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Annual return made up to 28/03/07 (2 pages)
3 April 2007Director resigned (1 page)
12 April 2006Full accounts made up to 31 December 2005 (21 pages)
12 April 2006Full accounts made up to 31 December 2005 (21 pages)
31 March 2006Annual return made up to 28/03/06 (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Annual return made up to 28/03/06 (2 pages)
31 March 2006Director's particulars changed (1 page)
12 April 2005Full accounts made up to 31 December 2004 (21 pages)
12 April 2005Annual return made up to 28/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 April 2005Full accounts made up to 31 December 2004 (21 pages)
12 April 2005Annual return made up to 28/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 April 2004Annual return made up to 28/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 April 2004Annual return made up to 28/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 March 2004Full accounts made up to 31 December 2003 (19 pages)
23 March 2004Full accounts made up to 31 December 2003 (19 pages)
7 April 2003Annual return made up to 28/03/03 (5 pages)
7 April 2003Annual return made up to 28/03/03 (5 pages)
6 April 2003Full accounts made up to 31 December 2002 (19 pages)
6 April 2003Full accounts made up to 31 December 2002 (19 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
29 May 2002Full accounts made up to 31 December 2001 (17 pages)
29 May 2002Full accounts made up to 31 December 2001 (17 pages)
16 April 2002Annual return made up to 28/03/02 (4 pages)
16 April 2002Annual return made up to 28/03/02 (4 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
17 April 2001Full accounts made up to 31 December 2000 (17 pages)
17 April 2001Full accounts made up to 31 December 2000 (17 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Annual return made up to 28/03/01 (4 pages)
13 April 2001Director resigned (1 page)
13 April 2001Annual return made up to 28/03/01 (4 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
17 April 2000Annual return made up to 28/03/00
  • 363(288) ‐ Director resigned
(5 pages)
17 April 2000Full accounts made up to 31 December 1999 (17 pages)
17 April 2000Annual return made up to 28/03/00
  • 363(288) ‐ Director resigned
(5 pages)
17 April 2000Full accounts made up to 31 December 1999 (17 pages)
19 May 1999Registered office changed on 19/05/99 from: diocesan house raymond street chester CH1 4PN (1 page)
19 May 1999Registered office changed on 19/05/99 from: diocesan house raymond street chester CH1 4PN (1 page)
26 April 1999Full accounts made up to 31 December 1998 (17 pages)
26 April 1999Full accounts made up to 31 December 1998 (17 pages)
24 March 1999Annual return made up to 28/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1999Annual return made up to 28/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
21 May 1998Full accounts made up to 31 December 1997 (17 pages)
21 May 1998Full accounts made up to 31 December 1997 (17 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Full accounts made up to 31 December 1996 (16 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Full accounts made up to 31 December 1996 (16 pages)
26 March 1997Annual return made up to 28/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Annual return made up to 28/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1996Full accounts made up to 31 December 1995 (16 pages)
17 May 1996Full accounts made up to 31 December 1995 (16 pages)
21 March 1996Annual return made up to 28/03/96 (6 pages)
21 March 1996Annual return made up to 28/03/96 (6 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
14 November 1995Memorandum and Articles of Association (8 pages)
14 November 1995Memorandum and Articles of Association (26 pages)
14 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
14 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
14 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
14 November 1995Memorandum and Articles of Association (8 pages)
14 November 1995Memorandum and Articles of Association (26 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1995Company name changed chester diocesan education assoc iation(the)\certificate issued on 13/11/95 (4 pages)
10 November 1995Company name changed chester diocesan education assoc iation(the)\certificate issued on 13/11/95 (4 pages)
5 May 1995Full accounts made up to 31 December 1994 (14 pages)
5 May 1995Full accounts made up to 31 December 1994 (14 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Annual return made up to 28/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
3 April 1995Annual return made up to 28/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
3 April 1995Director resigned (2 pages)