St John Street
Chester
CH1 1DA
Wales
Director Name | Ms Karen Anne Robertson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2011(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Development Officer |
Country of Residence | England |
Correspondence Address | Suite 1b, 3rd Floor, 10 St John Street Chester CH1 1DA Wales |
Secretary Name | Ms Karen Anne Robertson |
---|---|
Status | Current |
Appointed | 24 September 2012(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Suite 1b, 3rd Floor, 10 St John Street Chester CH1 1DA Wales |
Director Name | Miss Helen Caley |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2014(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Speech Therapist |
Country of Residence | England |
Correspondence Address | Suite 1b, 3rd Floor, 10 St John Street Chester CH1 1DA Wales |
Director Name | Ms Maria Theresa Mannion |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 February 2020(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 1b, 3rd Floor, 10 St John Street Chester CH1 1DA Wales |
Director Name | Mr Ian Paul Spink |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1b, 3rd Floor, 10 St John Street Chester CH1 1DA Wales |
Director Name | Mrs Emily Patricia Offer |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Research |
Country of Residence | England |
Correspondence Address | Suite 1b, 3rd Floor, 10 St John Street Chester CH1 1DA Wales |
Director Name | Mr Graeme Ross Dick |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1b, 3rd Floor, 10 St John Street Chester CH1 1DA Wales |
Director Name | Mr Ian Matson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(26 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1b, 3rd Floor, 10 St John Street Chester CH1 1DA Wales |
Director Name | Anthony David Wilson Good |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Harwood Mannings Lane Hoole Village Chester CH2 4EU Wales |
Director Name | David Jones |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 6 Croft Close Rowton Chester CH3 7QQ Wales |
Director Name | Kathryn Langridge |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Social Worker |
Correspondence Address | 38 Dukes Way Upton Chester CH2 1RF Wales |
Director Name | Frank Pounder |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Brennus Place Chester Cheshire CH1 2NE Wales |
Director Name | Robert Bryden Robertson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Linksway Upton Chester Cheshire CH2 1EA Wales |
Director Name | Robert Allan Simon |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 3 Arley Close Plas Newton Chester CH2 1NW Wales |
Secretary Name | Robert Bryden Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Information Technology Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Linksway Upton Chester Cheshire CH2 1EA Wales |
Director Name | Ms Elizabeth Anne Corrigan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 July 2003) |
Role | Retailer |
Correspondence Address | Hilltop Church Lane Guilden Sutton Chester Cheshire CH3 7EW Wales |
Secretary Name | Robert Allan Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years (resigned 25 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Arley Close Plas Newton Chester CH2 1NW Wales |
Director Name | Judge Stephen Patrick Clarke |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(1 year, 11 months after company formation) |
Appointment Duration | 8 years (resigned 19 October 2006) |
Role | Circuit Judge |
Correspondence Address | Seven Gables 26a Linksway Chester CH2 1EA Wales |
Director Name | John Robert Caley |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(3 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 21 October 2009) |
Role | Retired |
Correspondence Address | 80 Oldfield Drive Vicars Cross Chester CH3 5LW Wales |
Director Name | Olga Dallas |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 October 2007) |
Role | Retired |
Correspondence Address | 1 King Charles Court Chester Cheshire CH1 2AW Wales |
Director Name | Mr James Antony Dick |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 1b, 3rd Floor, 10 St John Street Chester CH1 1DA Wales |
Director Name | Patricia Ann Delany |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(10 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 October 2009) |
Role | Retired |
Correspondence Address | Green Hedges Overwood Lane Mollington Chester Cheshire CH1 6JA Wales |
Director Name | Avis Hilary Betney |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(10 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Millfield Close Farndon Cheshire CH3 6PW Wales |
Director Name | Mr Nicholas Peregrine Bishop |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 September 2016) |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | Bank House 47b Hoole Road Chester CH2 3NH Wales |
Director Name | Mrs Helen Marie Black |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 September 2012) |
Role | Social Care Consultant |
Country of Residence | England |
Correspondence Address | Adswood Townfield Lane Mollington Cheshire CH1 6LB Wales |
Director Name | Prof Sarah March Andrew |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 September 2013) |
Role | University Dean |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lumley Road Chester Cheshire CH2 2AQ Wales |
Director Name | Mrs Susan Kay Townsend |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 147 Hough Green Chester Cheshire CH4 8JR Wales |
Secretary Name | Mrs Susan Kay Townsend |
---|---|
Status | Resigned |
Appointed | 25 October 2010(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 2012) |
Role | Company Director |
Correspondence Address | 94 Greenfield Business Centre Holywell CH8 7GR Wales |
Director Name | Mrs Sara Bowen Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(16 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 September 2018) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Queens House Queens Road Chester CH1 3BQ Wales |
Director Name | Mrs Dianne Carole Phipps |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(16 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 February 2017) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Queens House Queens Road Chester CH1 3BQ Wales |
Director Name | Miss Rebecca Louise Causer |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(19 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2021) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Suite 1b, 3rd Floor, 10 St John Street Chester CH1 1DA Wales |
Director Name | Mrs Kathryn Louise Sinclair |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 2020) |
Role | Business Change Consultant |
Country of Residence | England |
Correspondence Address | Suite 1b, 3rd Floor, 10 St John Street Chester CH1 1DA Wales |
Director Name | Mr Antonio Ammirati |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 October 2020(24 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2022) |
Role | HR Advisor |
Country of Residence | England |
Correspondence Address | Suite 1b, 3rd Floor, 10 St John Street Chester CH1 1DA Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | thechesterlink.org.uk |
---|---|
Telephone | 01244 320779 |
Telephone region | Chester |
Registered Address | Suite 1b, 3rd Floor, 10 St John Street Chester CH1 1DA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Turnover | £582,143 |
Net Worth | £1,381,802 |
Cash | £404,078 |
Current Liabilities | £37,666 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
12 May 2022 | Delivered 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 2022 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
14 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
14 November 2023 | Appointment of Mr Ian Matson as a director on 12 October 2023 (2 pages) |
24 October 2023 | Total exemption full accounts made up to 31 March 2023 (26 pages) |
13 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 March 2022 (26 pages) |
27 May 2022 | Registration of charge 032677910006, created on 12 May 2022 (27 pages) |
25 May 2022 | Registration of charge 032677910005, created on 12 May 2022 (62 pages) |
19 March 2022 | Satisfaction of charge 1 in full (4 pages) |
19 March 2022 | Satisfaction of charge 2 in full (4 pages) |
9 January 2022 | Termination of appointment of Antonio Ammirati as a director on 1 January 2022 (1 page) |
10 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (26 pages) |
10 October 2021 | Termination of appointment of Rebecca Louise Causer as a director on 1 October 2021 (1 page) |
28 June 2021 | Appointment of Mrs Emily Patricia Offer as a director on 20 May 2021 (2 pages) |
28 June 2021 | Appointment of Mr Ian Paul Spink as a director on 20 May 2021 (2 pages) |
28 June 2021 | Appointment of Mr Graeme Ross Dick as a director on 20 May 2021 (2 pages) |
24 May 2021 | Termination of appointment of James Antony Dick as a director on 20 May 2021 (1 page) |
24 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (26 pages) |
4 November 2020 | Appointment of Mr Antonio Ammirati as a director on 29 October 2020 (2 pages) |
4 November 2020 | Termination of appointment of Kathryn Louise Sinclair as a director on 29 October 2020 (1 page) |
23 July 2020 | Registered 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 2020 | Appointment of Ms Maria Theresa Mannion as a director on 21 February 2020 (2 pages) |
29 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 March 2019 (25 pages) |
26 September 2019 | Satisfaction of charge 3 in full (2 pages) |
26 September 2019 | Satisfaction of charge 4 in full (2 pages) |
15 November 2018 | Termination of appointment of Sara Bowen Bell as a director on 20 September 2018 (1 page) |
1 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (24 pages) |
27 June 2018 | Appointment of Mrs Kathryn Louise Sinclair as a director on 15 January 2018 (2 pages) |
9 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
10 October 2017 | Director's details changed for Mr James Antony Dick on 4 August 2017 (2 pages) |
10 October 2017 | Termination of appointment of Dianne Carole Phipps as a director on 22 February 2017 (1 page) |
10 October 2017 | Termination of appointment of Dianne Carole Phipps as a director on 22 February 2017 (1 page) |
10 October 2017 | Director's details changed for Mr James Antony Dick on 4 August 2017 (2 pages) |
15 August 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
10 November 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
6 October 2016 | Termination of appointment of Nicholas Peregrine Bishop as a director on 9 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Nicholas Peregrine Bishop as a director on 9 September 2016 (1 page) |
6 October 2016 | Appointment of Miss Rebecca Louise Causer as a director on 9 September 2016 (2 pages) |
6 October 2016 | Appointment of Miss Rebecca Louise Causer as a director on 9 September 2016 (2 pages) |
5 October 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
5 October 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
5 November 2015 | Director's details changed for Ms Karen Anne Robertson on 1 October 2015 (2 pages) |
5 November 2015 | Annual return made up to 24 October 2015 no member list (5 pages) |
5 November 2015 | Annual return made up to 24 October 2015 no member list (5 pages) |
5 November 2015 | Director's details changed for Ms Karen Anne Robertson on 1 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Ms Karen Anne Robertson on 1 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Ms Karen Anne Robertson on 1 October 2015 (2 pages) |
28 September 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
28 September 2015 | Total exemption full accounts made up to 31 March 2015 (20 pages) |
12 November 2014 | Annual return made up to 24 October 2014 no member list (5 pages) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
12 November 2014 | Annual return made up to 24 October 2014 no member list (5 pages) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
12 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from 94 Greenfield Business Centre Holywell CH8 7GR on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 94 Greenfield Business Centre Holywell CH8 7GR on 10 June 2014 (1 page) |
30 January 2014 | Appointment of Miss Helen Caley as a director (2 pages) |
30 January 2014 | Appointment of Miss Helen Caley as a director (2 pages) |
18 November 2013 | Annual return made up to 24 October 2013 no member list (5 pages) |
18 November 2013 | Director's details changed for Ms Karen Anne Robertson on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for James Antony Dick on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Roger John Causer on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Nicholas Peregrine Bishop on 18 November 2013 (2 pages) |
18 November 2013 | Annual return made up to 24 October 2013 no member list (5 pages) |
18 November 2013 | Director's details changed for Roger John Causer on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Nicholas Peregrine Bishop on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Ms Karen Anne Robertson on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for James Antony Dick on 18 November 2013 (2 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
18 September 2013 | Termination of appointment of Sarah Andrew as a director (1 page) |
18 September 2013 | Termination of appointment of Avis Betney as a director (1 page) |
18 September 2013 | Termination of appointment of Sarah Andrew as a director (1 page) |
18 September 2013 | Termination of appointment of Avis Betney as a director (1 page) |
19 April 2013 | Auditor's resignation (1 page) |
19 April 2013 | Auditor's resignation (1 page) |
17 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
17 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
29 November 2012 | Appointment of Miss Sara Bowen Bell as a director (2 pages) |
29 November 2012 | Appointment of Miss Sara Bowen Bell as a director (2 pages) |
29 November 2012 | Appointment of Mrs Dianne Carole Phipps as a director (2 pages) |
29 November 2012 | Appointment of Mrs Dianne Carole Phipps as a director (2 pages) |
28 November 2012 | Annual return made up to 24 October 2012 no member list (7 pages) |
28 November 2012 | Annual return made up to 24 October 2012 no member list (7 pages) |
27 November 2012 | Termination of appointment of Susan Townsend as a director (1 page) |
27 November 2012 | Termination of appointment of Helen Black as a director (1 page) |
27 November 2012 | Termination of appointment of Susan Townsend as a secretary (1 page) |
27 November 2012 | Appointment of Ms Karen Anne Robertson as a secretary (1 page) |
27 November 2012 | Director's details changed for James Antony Dick on 31 March 2012 (2 pages) |
27 November 2012 | Termination of appointment of Susan Townsend as a director (1 page) |
27 November 2012 | Director's details changed for James Antony Dick on 31 March 2012 (2 pages) |
27 November 2012 | Termination of appointment of Susan Townsend as a secretary (1 page) |
27 November 2012 | Appointment of Ms Karen Anne Robertson as a secretary (1 page) |
27 November 2012 | Termination of appointment of Helen Black as a director (1 page) |
2 November 2012 | Registered office address changed from 94 Greenfield Road Greenfield Holywell CH8 7GR United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 94 Greenfield Road Greenfield Holywell CH8 7GR United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 94 Greenfield Road Greenfield Holywell CH8 7GR United Kingdom on 2 November 2012 (1 page) |
16 April 2012 | Termination of appointment of Anthony Good as a director (1 page) |
16 April 2012 | Termination of appointment of Anthony Good as a director (1 page) |
27 March 2012 | Registered office address changed from 9 Abbey Square Chester Cheshire CH1 2HU England on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 9 Abbey Square Chester Cheshire CH1 2HU England on 27 March 2012 (1 page) |
14 November 2011 | Director's details changed for Ms Karen Anne Robertson on 24 October 2011 (2 pages) |
14 November 2011 | Annual return made up to 24 October 2011 no member list (10 pages) |
14 November 2011 | Director's details changed for Ms Karen Anne Robertson on 24 October 2011 (2 pages) |
14 November 2011 | Annual return made up to 24 October 2011 no member list (10 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (20 pages) |
14 September 2011 | Appointment of Ms Karen Anne Robertson as a director (2 pages) |
14 September 2011 | Appointment of Ms Karen Anne Robertson as a director (2 pages) |
25 August 2011 | Appointment of Mrs Susan Kay Townsend as a secretary (1 page) |
25 August 2011 | Termination of appointment of Robert Simon as a secretary (1 page) |
25 August 2011 | Appointment of Mrs Susan Kay Townsend as a secretary (1 page) |
25 August 2011 | Termination of appointment of Robert Simon as a secretary (1 page) |
4 November 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
4 November 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
1 November 2010 | Annual return made up to 24 October 2010 no member list (12 pages) |
1 November 2010 | Annual return made up to 24 October 2010 no member list (12 pages) |
1 November 2010 | Director's details changed for Mrs Susan Kay Townsend on 24 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mrs Susan Kay Townsend on 24 October 2010 (2 pages) |
29 October 2010 | Full accounts made up to 30 April 2010 (20 pages) |
29 October 2010 | Full accounts made up to 30 April 2010 (20 pages) |
27 October 2010 | Termination of appointment of Frank Pounder as a director (1 page) |
27 October 2010 | Termination of appointment of Robert Simon as a director (1 page) |
27 October 2010 | Termination of appointment of Frank Pounder as a director (1 page) |
27 October 2010 | Termination of appointment of Robert Simon as a director (1 page) |
13 October 2010 | Appointment of Mrs Susan Kay Townsend as a director (2 pages) |
13 October 2010 | Appointment of Mrs Susan Kay Townsend as a director (2 pages) |
21 December 2009 | Annual return made up to 24 October 2009 no member list (7 pages) |
21 December 2009 | Director's details changed for Professor Sarah Andrew on 24 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Professor Sarah Andrew on 24 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 24 October 2009 no member list (7 pages) |
18 December 2009 | Director's details changed for Frank Pounder on 24 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Helen Marie Black on 24 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Robert Allan Simon on 24 October 2009 (2 pages) |
18 December 2009 | Director's details changed for James Antony Dick on 24 October 2009 (2 pages) |
18 December 2009 | Director's details changed for James Antony Dick on 24 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Helen Marie Black on 24 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Nicholas Peregrine Bishop on 24 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Frank Pounder on 24 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Roger John Causer on 24 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Nicholas Peregrine Bishop on 24 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Avis Hilary Betney on 24 October 2009 (2 pages) |
18 December 2009 | Registered office address changed from Copplestones 9 Abbey Square Chester CH1 2HU on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from Copplestones 9 Abbey Square Chester CH1 2HU on 18 December 2009 (1 page) |
18 December 2009 | Director's details changed for Avis Hilary Betney on 24 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Roger John Causer on 24 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Anthony David Wilson Good on 24 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Anthony David Wilson Good on 24 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Robert Allan Simon on 24 October 2009 (2 pages) |
12 November 2009 | Full accounts made up to 30 April 2009 (15 pages) |
12 November 2009 | Full accounts made up to 30 April 2009 (15 pages) |
23 October 2009 | Termination of appointment of John Caley as a director (1 page) |
23 October 2009 | Termination of appointment of Patricia Delany as a director (1 page) |
23 October 2009 | Termination of appointment of Patricia Delany as a director (1 page) |
23 October 2009 | Termination of appointment of John Caley as a director (1 page) |
24 March 2009 | Director appointed professor sarah march andrew (2 pages) |
24 March 2009 | Director appointed professor sarah march andrew (2 pages) |
4 December 2008 | Director appointed helen marie black (2 pages) |
4 December 2008 | Director appointed helen marie black (2 pages) |
2 December 2008 | Full accounts made up to 30 April 2008 (15 pages) |
2 December 2008 | Full accounts made up to 30 April 2008 (15 pages) |
19 November 2008 | Annual return made up to 24/10/08 (5 pages) |
19 November 2008 | Annual return made up to 24/10/08 (5 pages) |
11 June 2008 | Director appointed nicholas peregrine bishop (2 pages) |
11 June 2008 | Director appointed nicholas peregrine bishop (2 pages) |
2 November 2007 | Annual return made up to 24/10/07 (3 pages) |
2 November 2007 | Annual return made up to 24/10/07 (3 pages) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
22 October 2007 | Accounts made up to 30 April 2007 (15 pages) |
22 October 2007 | Accounts made up to 30 April 2007 (15 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Annual return made up to 24/10/06 (3 pages) |
29 November 2006 | Annual return made up to 24/10/06 (3 pages) |
28 November 2006 | Full accounts made up to 30 April 2006 (15 pages) |
28 November 2006 | Full accounts made up to 30 April 2006 (15 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director's particulars changed (1 page) |
27 January 2006 | Annual return made up to 24/10/05 (3 pages) |
27 January 2006 | Annual return made up to 24/10/05 (3 pages) |
22 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 30 April 2005 (14 pages) |
2 November 2005 | Full accounts made up to 30 April 2005 (14 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
21 December 2004 | Annual return made up to 24/10/04 (6 pages) |
21 December 2004 | Annual return made up to 24/10/04 (6 pages) |
24 November 2004 | Full accounts made up to 30 April 2004 (14 pages) |
24 November 2004 | Full accounts made up to 30 April 2004 (14 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
3 November 2003 | Annual return made up to 24/10/03 (6 pages) |
3 November 2003 | Annual return made up to 24/10/03 (6 pages) |
27 October 2003 | Full accounts made up to 30 April 2003 (14 pages) |
27 October 2003 | Full accounts made up to 30 April 2003 (14 pages) |
30 August 2003 | Director resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
27 October 2002 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
27 October 2002 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
27 October 2002 | Annual return made up to 24/10/02
|
27 October 2002 | Annual return made up to 24/10/02
|
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Annual return made up to 24/10/01 (5 pages) |
16 November 2001 | Annual return made up to 24/10/01 (5 pages) |
16 November 2001 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
16 November 2001 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
3 November 2000 | Annual return made up to 24/10/00
|
3 November 2000 | Annual return made up to 24/10/00
|
24 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
24 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Annual return made up to 24/10/99 (5 pages) |
3 November 1999 | Annual return made up to 24/10/99 (5 pages) |
30 September 1999 | Full accounts made up to 30 April 1999 (11 pages) |
30 September 1999 | Full accounts made up to 30 April 1999 (11 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
15 December 1998 | Annual return made up to 24/10/98
|
15 December 1998 | Annual return made up to 24/10/98
|
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
28 October 1998 | Full accounts made up to 30 April 1998 (11 pages) |
28 October 1998 | Full accounts made up to 30 April 1998 (11 pages) |
10 November 1997 | Annual return made up to 24/10/97 (6 pages) |
10 November 1997 | Annual return made up to 24/10/97 (6 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 30 April 1997 (11 pages) |
31 October 1997 | Full accounts made up to 30 April 1997 (11 pages) |
24 January 1997 | Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page) |
24 January 1997 | Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | Secretary resigned (1 page) |
24 October 1996 | Incorporation (30 pages) |
24 October 1996 | Incorporation (30 pages) |