Company NameThe Chester Link
Company StatusActive
Company Number03267791
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 October 1996(27 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Roger John Causer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2006(9 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleN H S Counter Fraud Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1b, 3rd Floor, 10
St John Street
Chester
CH1 1DA
Wales
Director NameMs Karen Anne Robertson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(14 years, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleDevelopment Officer
Country of ResidenceEngland
Correspondence AddressSuite 1b, 3rd Floor, 10
St John Street
Chester
CH1 1DA
Wales
Secretary NameMs Karen Anne Robertson
StatusCurrent
Appointed24 September 2012(15 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressSuite 1b, 3rd Floor, 10
St John Street
Chester
CH1 1DA
Wales
Director NameMiss Helen Caley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(17 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleSpeech Therapist
Country of ResidenceEngland
Correspondence AddressSuite 1b, 3rd Floor, 10
St John Street
Chester
CH1 1DA
Wales
Director NameMs Maria Theresa Mannion
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed21 February 2020(23 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 1b, 3rd Floor, 10
St John Street
Chester
CH1 1DA
Wales
Director NameMr Ian Paul Spink
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1b, 3rd Floor, 10
St John Street
Chester
CH1 1DA
Wales
Director NameMrs Emily Patricia Offer
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleResearch
Country of ResidenceEngland
Correspondence AddressSuite 1b, 3rd Floor, 10
St John Street
Chester
CH1 1DA
Wales
Director NameMr Graeme Ross Dick
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1b, 3rd Floor, 10
St John Street
Chester
CH1 1DA
Wales
Director NameMr Ian Matson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(26 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1b, 3rd Floor, 10
St John Street
Chester
CH1 1DA
Wales
Director NameAnthony David Wilson Good
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHarwood Mannings Lane
Hoole Village
Chester
CH2 4EU
Wales
Director NameDavid Jones
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleRetired
Correspondence Address6 Croft Close
Rowton
Chester
CH3 7QQ
Wales
Director NameKathryn Langridge
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleSocial Worker
Correspondence Address38 Dukes Way
Upton
Chester
CH2 1RF
Wales
Director NameFrank Pounder
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Brennus Place
Chester
Cheshire
CH1 2NE
Wales
Director NameRobert Bryden Robertson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Linksway
Upton
Chester
Cheshire
CH2 1EA
Wales
Director NameRobert Allan Simon
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address3 Arley Close
Plas Newton
Chester
CH2 1NW
Wales
Secretary NameRobert Bryden Robertson
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleInformation Technology Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Linksway
Upton
Chester
Cheshire
CH2 1EA
Wales
Director NameMs Elizabeth Anne Corrigan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(11 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 30 July 2003)
RoleRetailer
Correspondence AddressHilltop Church Lane
Guilden Sutton
Chester
Cheshire
CH3 7EW
Wales
Secretary NameRobert Allan Simon
NationalityBritish
StatusResigned
Appointed15 October 1997(11 months, 3 weeks after company formation)
Appointment Duration13 years (resigned 25 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Arley Close
Plas Newton
Chester
CH2 1NW
Wales
Director NameJudge Stephen Patrick Clarke
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(1 year, 11 months after company formation)
Appointment Duration8 years (resigned 19 October 2006)
RoleCircuit Judge
Correspondence AddressSeven Gables 26a Linksway
Chester
CH2 1EA
Wales
Director NameJohn Robert Caley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(3 years, 12 months after company formation)
Appointment Duration9 years (resigned 21 October 2009)
RoleRetired
Correspondence Address80 Oldfield Drive
Vicars Cross
Chester
CH3 5LW
Wales
Director NameOlga Dallas
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(6 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 October 2007)
RoleRetired
Correspondence Address1 King Charles Court
Chester
Cheshire
CH1 2AW
Wales
Director NameMr James Antony Dick
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(8 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 1b, 3rd Floor, 10
St John Street
Chester
CH1 1DA
Wales
Director NamePatricia Ann Delany
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(10 years after company formation)
Appointment Duration2 years, 12 months (resigned 21 October 2009)
RoleRetired
Correspondence AddressGreen Hedges
Overwood Lane Mollington
Chester
Cheshire
CH1 6JA
Wales
Director NameAvis Hilary Betney
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(10 years after company formation)
Appointment Duration6 years, 10 months (resigned 16 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Millfield Close
Farndon
Cheshire
CH3 6PW
Wales
Director NameMr Nicholas Peregrine Bishop
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(11 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 September 2016)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence AddressBank House 47b Hoole Road
Chester
CH2 3NH
Wales
Director NameMrs Helen Marie Black
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 2012)
RoleSocial Care Consultant
Country of ResidenceEngland
Correspondence AddressAdswood Townfield Lane
Mollington
Cheshire
CH1 6LB
Wales
Director NameProf Sarah March Andrew
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(12 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 September 2013)
RoleUniversity Dean
Country of ResidenceUnited Kingdom
Correspondence Address16 Lumley Road
Chester
Cheshire
CH2 2AQ
Wales
Director NameMrs Susan Kay Townsend
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address147 Hough Green
Chester
Cheshire
CH4 8JR
Wales
Secretary NameMrs Susan Kay Townsend
StatusResigned
Appointed25 October 2010(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 2012)
RoleCompany Director
Correspondence Address94 Greenfield
Business Centre
Holywell
CH8 7GR
Wales
Director NameMrs Sara Bowen Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(16 years after company formation)
Appointment Duration5 years, 10 months (resigned 20 September 2018)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House Queens Road
Chester
CH1 3BQ
Wales
Director NameMrs Dianne Carole Phipps
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(16 years after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 2017)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressQueens House Queens Road
Chester
CH1 3BQ
Wales
Director NameMiss Rebecca Louise Causer
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(19 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 October 2021)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressSuite 1b, 3rd Floor, 10
St John Street
Chester
CH1 1DA
Wales
Director NameMrs Kathryn Louise Sinclair
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2020)
RoleBusiness Change Consultant
Country of ResidenceEngland
Correspondence AddressSuite 1b, 3rd Floor, 10
St John Street
Chester
CH1 1DA
Wales
Director NameMr Antonio Ammirati
Date of BirthMarch 1983 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed29 October 2020(24 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2022)
RoleHR Advisor
Country of ResidenceEngland
Correspondence AddressSuite 1b, 3rd Floor, 10
St John Street
Chester
CH1 1DA
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitethechesterlink.org.uk
Telephone01244 320779
Telephone regionChester

Location

Registered AddressSuite 1b, 3rd Floor, 10
St John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Turnover£582,143
Net Worth£1,381,802
Cash£404,078
Current Liabilities£37,666

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Charges

12 May 2022Delivered on: 27 May 2022
Persons entitled: Caf Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 42 liverpool road chester CH2 1AQ registered with title number CH51060.
Outstanding
12 May 2022Delivered on: 25 May 2022
Persons entitled: Caf Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 42 liverpool road chester CH2 1AQ registered with title number CH51060.
Outstanding
10 August 2007Delivered on: 14 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 66 newton lane, chester, cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 July 2002Delivered on: 25 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 5 vicarage road, hoole, chester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 June 1999Delivered on: 9 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: £175,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shirley house 42 liverpool road chester cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 June 1999Delivered on: 24 June 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
14 November 2023Appointment of Mr Ian Matson as a director on 12 October 2023 (2 pages)
24 October 2023Total exemption full accounts made up to 31 March 2023 (26 pages)
13 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 March 2022 (26 pages)
27 May 2022Registration of charge 032677910006, created on 12 May 2022 (27 pages)
25 May 2022Registration of charge 032677910005, created on 12 May 2022 (62 pages)
19 March 2022Satisfaction of charge 1 in full (4 pages)
19 March 2022Satisfaction of charge 2 in full (4 pages)
9 January 2022Termination of appointment of Antonio Ammirati as a director on 1 January 2022 (1 page)
10 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 March 2021 (26 pages)
10 October 2021Termination of appointment of Rebecca Louise Causer as a director on 1 October 2021 (1 page)
28 June 2021Appointment of Mrs Emily Patricia Offer as a director on 20 May 2021 (2 pages)
28 June 2021Appointment of Mr Ian Paul Spink as a director on 20 May 2021 (2 pages)
28 June 2021Appointment of Mr Graeme Ross Dick as a director on 20 May 2021 (2 pages)
24 May 2021Termination of appointment of James Antony Dick as a director on 20 May 2021 (1 page)
24 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (26 pages)
4 November 2020Appointment of Mr Antonio Ammirati as a director on 29 October 2020 (2 pages)
4 November 2020Termination of appointment of Kathryn Louise Sinclair as a director on 29 October 2020 (1 page)
23 July 2020Registered office address changed from Queens House Queens Road Chester CH1 3BQ England to Suite 1B, 3rd Floor, 10 st John Street Chester CH1 1DA on 23 July 2020 (1 page)
9 April 2020Appointment of Ms Maria Theresa Mannion as a director on 21 February 2020 (2 pages)
29 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 March 2019 (25 pages)
26 September 2019Satisfaction of charge 3 in full (2 pages)
26 September 2019Satisfaction of charge 4 in full (2 pages)
15 November 2018Termination of appointment of Sara Bowen Bell as a director on 20 September 2018 (1 page)
1 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (24 pages)
27 June 2018Appointment of Mrs Kathryn Louise Sinclair as a director on 15 January 2018 (2 pages)
9 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
10 October 2017Director's details changed for Mr James Antony Dick on 4 August 2017 (2 pages)
10 October 2017Termination of appointment of Dianne Carole Phipps as a director on 22 February 2017 (1 page)
10 October 2017Termination of appointment of Dianne Carole Phipps as a director on 22 February 2017 (1 page)
10 October 2017Director's details changed for Mr James Antony Dick on 4 August 2017 (2 pages)
15 August 2017Registered office address changed from Bank House 47B Hoole Road Chester CH2 3NH to Queens House Queens Road Chester CH1 3BQ on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Bank House 47B Hoole Road Chester CH2 3NH to Queens House Queens Road Chester CH1 3BQ on 15 August 2017 (1 page)
10 November 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
10 November 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
6 October 2016Termination of appointment of Nicholas Peregrine Bishop as a director on 9 September 2016 (1 page)
6 October 2016Termination of appointment of Nicholas Peregrine Bishop as a director on 9 September 2016 (1 page)
6 October 2016Appointment of Miss Rebecca Louise Causer as a director on 9 September 2016 (2 pages)
6 October 2016Appointment of Miss Rebecca Louise Causer as a director on 9 September 2016 (2 pages)
5 October 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
5 October 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
5 November 2015Director's details changed for Ms Karen Anne Robertson on 1 October 2015 (2 pages)
5 November 2015Annual return made up to 24 October 2015 no member list (5 pages)
5 November 2015Annual return made up to 24 October 2015 no member list (5 pages)
5 November 2015Director's details changed for Ms Karen Anne Robertson on 1 October 2015 (2 pages)
22 October 2015Director's details changed for Ms Karen Anne Robertson on 1 October 2015 (2 pages)
22 October 2015Director's details changed for Ms Karen Anne Robertson on 1 October 2015 (2 pages)
28 September 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
28 September 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
12 November 2014Annual return made up to 24 October 2014 no member list (5 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
12 November 2014Annual return made up to 24 October 2014 no member list (5 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
12 August 2014Registered office address changed from 47B Bank House Hoole Road Chester CH2 3NH England to Bank House 47B Hoole Road Chester CH2 3NH on 12 August 2014 (1 page)
12 August 2014Registered office address changed from 47B Bank House Hoole Road Chester CH2 3NH England to Bank House 47B Hoole Road Chester CH2 3NH on 12 August 2014 (1 page)
10 June 2014Registered office address changed from 94 Greenfield Business Centre Holywell CH8 7GR on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 94 Greenfield Business Centre Holywell CH8 7GR on 10 June 2014 (1 page)
30 January 2014Appointment of Miss Helen Caley as a director (2 pages)
30 January 2014Appointment of Miss Helen Caley as a director (2 pages)
18 November 2013Annual return made up to 24 October 2013 no member list (5 pages)
18 November 2013Director's details changed for Ms Karen Anne Robertson on 18 November 2013 (2 pages)
18 November 2013Director's details changed for James Antony Dick on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Roger John Causer on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Nicholas Peregrine Bishop on 18 November 2013 (2 pages)
18 November 2013Annual return made up to 24 October 2013 no member list (5 pages)
18 November 2013Director's details changed for Roger John Causer on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Nicholas Peregrine Bishop on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Ms Karen Anne Robertson on 18 November 2013 (2 pages)
18 November 2013Director's details changed for James Antony Dick on 18 November 2013 (2 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
18 September 2013Termination of appointment of Sarah Andrew as a director (1 page)
18 September 2013Termination of appointment of Avis Betney as a director (1 page)
18 September 2013Termination of appointment of Sarah Andrew as a director (1 page)
18 September 2013Termination of appointment of Avis Betney as a director (1 page)
19 April 2013Auditor's resignation (1 page)
19 April 2013Auditor's resignation (1 page)
17 January 2013Full accounts made up to 31 March 2012 (20 pages)
17 January 2013Full accounts made up to 31 March 2012 (20 pages)
29 November 2012Appointment of Miss Sara Bowen Bell as a director (2 pages)
29 November 2012Appointment of Miss Sara Bowen Bell as a director (2 pages)
29 November 2012Appointment of Mrs Dianne Carole Phipps as a director (2 pages)
29 November 2012Appointment of Mrs Dianne Carole Phipps as a director (2 pages)
28 November 2012Annual return made up to 24 October 2012 no member list (7 pages)
28 November 2012Annual return made up to 24 October 2012 no member list (7 pages)
27 November 2012Termination of appointment of Susan Townsend as a director (1 page)
27 November 2012Termination of appointment of Helen Black as a director (1 page)
27 November 2012Termination of appointment of Susan Townsend as a secretary (1 page)
27 November 2012Appointment of Ms Karen Anne Robertson as a secretary (1 page)
27 November 2012Director's details changed for James Antony Dick on 31 March 2012 (2 pages)
27 November 2012Termination of appointment of Susan Townsend as a director (1 page)
27 November 2012Director's details changed for James Antony Dick on 31 March 2012 (2 pages)
27 November 2012Termination of appointment of Susan Townsend as a secretary (1 page)
27 November 2012Appointment of Ms Karen Anne Robertson as a secretary (1 page)
27 November 2012Termination of appointment of Helen Black as a director (1 page)
2 November 2012Registered office address changed from 94 Greenfield Road Greenfield Holywell CH8 7GR United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 94 Greenfield Road Greenfield Holywell CH8 7GR United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 94 Greenfield Road Greenfield Holywell CH8 7GR United Kingdom on 2 November 2012 (1 page)
16 April 2012Termination of appointment of Anthony Good as a director (1 page)
16 April 2012Termination of appointment of Anthony Good as a director (1 page)
27 March 2012Registered office address changed from 9 Abbey Square Chester Cheshire CH1 2HU England on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 9 Abbey Square Chester Cheshire CH1 2HU England on 27 March 2012 (1 page)
14 November 2011Director's details changed for Ms Karen Anne Robertson on 24 October 2011 (2 pages)
14 November 2011Annual return made up to 24 October 2011 no member list (10 pages)
14 November 2011Director's details changed for Ms Karen Anne Robertson on 24 October 2011 (2 pages)
14 November 2011Annual return made up to 24 October 2011 no member list (10 pages)
16 September 2011Full accounts made up to 31 March 2011 (20 pages)
16 September 2011Full accounts made up to 31 March 2011 (20 pages)
14 September 2011Appointment of Ms Karen Anne Robertson as a director (2 pages)
14 September 2011Appointment of Ms Karen Anne Robertson as a director (2 pages)
25 August 2011Appointment of Mrs Susan Kay Townsend as a secretary (1 page)
25 August 2011Termination of appointment of Robert Simon as a secretary (1 page)
25 August 2011Appointment of Mrs Susan Kay Townsend as a secretary (1 page)
25 August 2011Termination of appointment of Robert Simon as a secretary (1 page)
4 November 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
4 November 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
1 November 2010Annual return made up to 24 October 2010 no member list (12 pages)
1 November 2010Annual return made up to 24 October 2010 no member list (12 pages)
1 November 2010Director's details changed for Mrs Susan Kay Townsend on 24 October 2010 (2 pages)
1 November 2010Director's details changed for Mrs Susan Kay Townsend on 24 October 2010 (2 pages)
29 October 2010Full accounts made up to 30 April 2010 (20 pages)
29 October 2010Full accounts made up to 30 April 2010 (20 pages)
27 October 2010Termination of appointment of Frank Pounder as a director (1 page)
27 October 2010Termination of appointment of Robert Simon as a director (1 page)
27 October 2010Termination of appointment of Frank Pounder as a director (1 page)
27 October 2010Termination of appointment of Robert Simon as a director (1 page)
13 October 2010Appointment of Mrs Susan Kay Townsend as a director (2 pages)
13 October 2010Appointment of Mrs Susan Kay Townsend as a director (2 pages)
21 December 2009Annual return made up to 24 October 2009 no member list (7 pages)
21 December 2009Director's details changed for Professor Sarah Andrew on 24 October 2009 (2 pages)
21 December 2009Director's details changed for Professor Sarah Andrew on 24 October 2009 (2 pages)
21 December 2009Annual return made up to 24 October 2009 no member list (7 pages)
18 December 2009Director's details changed for Frank Pounder on 24 October 2009 (2 pages)
18 December 2009Director's details changed for Helen Marie Black on 24 October 2009 (2 pages)
18 December 2009Director's details changed for Robert Allan Simon on 24 October 2009 (2 pages)
18 December 2009Director's details changed for James Antony Dick on 24 October 2009 (2 pages)
18 December 2009Director's details changed for James Antony Dick on 24 October 2009 (2 pages)
18 December 2009Director's details changed for Helen Marie Black on 24 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Nicholas Peregrine Bishop on 24 October 2009 (2 pages)
18 December 2009Director's details changed for Frank Pounder on 24 October 2009 (2 pages)
18 December 2009Director's details changed for Roger John Causer on 24 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Nicholas Peregrine Bishop on 24 October 2009 (2 pages)
18 December 2009Director's details changed for Avis Hilary Betney on 24 October 2009 (2 pages)
18 December 2009Registered office address changed from Copplestones 9 Abbey Square Chester CH1 2HU on 18 December 2009 (1 page)
18 December 2009Registered office address changed from Copplestones 9 Abbey Square Chester CH1 2HU on 18 December 2009 (1 page)
18 December 2009Director's details changed for Avis Hilary Betney on 24 October 2009 (2 pages)
18 December 2009Director's details changed for Roger John Causer on 24 October 2009 (2 pages)
18 December 2009Director's details changed for Anthony David Wilson Good on 24 October 2009 (2 pages)
18 December 2009Director's details changed for Anthony David Wilson Good on 24 October 2009 (2 pages)
18 December 2009Director's details changed for Robert Allan Simon on 24 October 2009 (2 pages)
12 November 2009Full accounts made up to 30 April 2009 (15 pages)
12 November 2009Full accounts made up to 30 April 2009 (15 pages)
23 October 2009Termination of appointment of John Caley as a director (1 page)
23 October 2009Termination of appointment of Patricia Delany as a director (1 page)
23 October 2009Termination of appointment of Patricia Delany as a director (1 page)
23 October 2009Termination of appointment of John Caley as a director (1 page)
24 March 2009Director appointed professor sarah march andrew (2 pages)
24 March 2009Director appointed professor sarah march andrew (2 pages)
4 December 2008Director appointed helen marie black (2 pages)
4 December 2008Director appointed helen marie black (2 pages)
2 December 2008Full accounts made up to 30 April 2008 (15 pages)
2 December 2008Full accounts made up to 30 April 2008 (15 pages)
19 November 2008Annual return made up to 24/10/08 (5 pages)
19 November 2008Annual return made up to 24/10/08 (5 pages)
11 June 2008Director appointed nicholas peregrine bishop (2 pages)
11 June 2008Director appointed nicholas peregrine bishop (2 pages)
2 November 2007Annual return made up to 24/10/07 (3 pages)
2 November 2007Annual return made up to 24/10/07 (3 pages)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
22 October 2007Accounts made up to 30 April 2007 (15 pages)
22 October 2007Accounts made up to 30 April 2007 (15 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
29 November 2006Annual return made up to 24/10/06 (3 pages)
29 November 2006Annual return made up to 24/10/06 (3 pages)
28 November 2006Full accounts made up to 30 April 2006 (15 pages)
28 November 2006Full accounts made up to 30 April 2006 (15 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006Director's particulars changed (1 page)
27 January 2006Annual return made up to 24/10/05 (3 pages)
27 January 2006Annual return made up to 24/10/05 (3 pages)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
2 November 2005Full accounts made up to 30 April 2005 (14 pages)
2 November 2005Full accounts made up to 30 April 2005 (14 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
21 December 2004Annual return made up to 24/10/04 (6 pages)
21 December 2004Annual return made up to 24/10/04 (6 pages)
24 November 2004Full accounts made up to 30 April 2004 (14 pages)
24 November 2004Full accounts made up to 30 April 2004 (14 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
3 November 2003Annual return made up to 24/10/03 (6 pages)
3 November 2003Annual return made up to 24/10/03 (6 pages)
27 October 2003Full accounts made up to 30 April 2003 (14 pages)
27 October 2003Full accounts made up to 30 April 2003 (14 pages)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
27 October 2002Total exemption full accounts made up to 30 April 2002 (14 pages)
27 October 2002Total exemption full accounts made up to 30 April 2002 (14 pages)
27 October 2002Annual return made up to 24/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2002Annual return made up to 24/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
16 November 2001Annual return made up to 24/10/01 (5 pages)
16 November 2001Annual return made up to 24/10/01 (5 pages)
16 November 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
16 November 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
3 November 2000Annual return made up to 24/10/00
  • 363(287) ‐ Registered office changed on 03/11/00
(5 pages)
3 November 2000Annual return made up to 24/10/00
  • 363(287) ‐ Registered office changed on 03/11/00
(5 pages)
24 October 2000Full accounts made up to 30 April 2000 (11 pages)
24 October 2000Full accounts made up to 30 April 2000 (11 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Annual return made up to 24/10/99 (5 pages)
3 November 1999Annual return made up to 24/10/99 (5 pages)
30 September 1999Full accounts made up to 30 April 1999 (11 pages)
30 September 1999Full accounts made up to 30 April 1999 (11 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
15 December 1998Annual return made up to 24/10/98
  • 363(288) ‐ Secretary resigned
(6 pages)
15 December 1998Annual return made up to 24/10/98
  • 363(288) ‐ Secretary resigned
(6 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
28 October 1998Full accounts made up to 30 April 1998 (11 pages)
28 October 1998Full accounts made up to 30 April 1998 (11 pages)
10 November 1997Annual return made up to 24/10/97 (6 pages)
10 November 1997Annual return made up to 24/10/97 (6 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
31 October 1997Full accounts made up to 30 April 1997 (11 pages)
31 October 1997Full accounts made up to 30 April 1997 (11 pages)
24 January 1997Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
24 January 1997Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
15 November 1996Secretary resigned (1 page)
15 November 1996Secretary resigned (1 page)
24 October 1996Incorporation (30 pages)
24 October 1996Incorporation (30 pages)