Company NameCheshire Asian And Minority Communities Council
Company StatusDissolved
Company Number05773425
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 April 2006(18 years, 1 month ago)
Dissolution Date10 November 2020 (3 years, 6 months ago)
Previous NamesChester Asian Association and Chester Asian Council

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Abdun Noor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address1 Barnston Court
Mickle Trafford
Chester
Cheshire
CH2 4TD
Wales
Director NameElizabeth Mary Bott
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(same day as company formation)
RoleRetired
Country of ResidenceGb-Eng
Correspondence Address8 Deva Terrace
Chester
Cheshire
CH3 5AJ
Wales
Director NameMr Husni Talal Murshed Omari
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(6 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 10 November 2020)
RoleRetired Pilot & Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Marbury Avenue
Marbury Avenue
Buckley
Flintshire, Nr Chester
CH7 2QJ
Wales
Director NameMrs Bhupinder Virdee-Lace
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(6 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 10 November 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address16 The Wiend
The Wiend
Chester
CH2 2BS
Wales
Director NameNasreen Bawa
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleAccountant
Correspondence Address5 Greensway
Curzon Park
Chester
Cheshire
CH4 8BE
Wales
Director NameHiba Ibrahim Mohammed Sabri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityJordanian
StatusResigned
Appointed07 April 2006(same day as company formation)
RolePost Graduate Student
Correspondence Address91 Parkgate Road
Meadow Bank
Chester
Cheshire
CH1 4AQ
Wales
Director NameMr Sheikh Asif Salam
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleAccountant & Author
Country of ResidenceUnited Kingdom
Correspondence AddressAllendale Town Field Road
Mollington
Chester
Cheshire
CH1 6NJ
Wales
Director NameJosim Uddim
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleCatering
Correspondence Address330 Hoole Lane
Hoole
Chester
Cheshire
CH2 3ES
Wales
Director NameDr Abdul Malique
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBangladeshi
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressClifden House High Street
Tattenhall
Chester Nr
Cheshire
CH3 9PX
Wales
Secretary NameMr Sheikh Asif Salam
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllendale Town Field Road
Mollington
Chester
Cheshire
CH1 6NJ
Wales
Director NameNasim Ahmed
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 04 February 2010)
RoleCustomer Service Consultant
Correspondence Address15 Cottage Road
Westminster Park
Chester
Cheshire
CH4 7QB
Wales
Director NameMr Mohammed Monchab Ali
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2009)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address11 Shannon Close
Stanley Park
Chester
Cheshire
CH4 8PJ
Wales
Director NameMr Abdul Kadir Jilani
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(5 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 April 2007)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address32 Millfield
Park View
Neston
Cheshire
CH66 3TF
Wales
Director NameDr Mohammed Saeed
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 2013)
RoleUniversity Senior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFolliott House 53 Northgate Street
Chester
Cheshire
CH1 2HQ
Wales
Director NameMr Johnson Thirugnana Solomon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(4 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCamcc At The Unity Centre Camcc At The Unity Centr
17 Cuppin Street
Chester
Cheshire
CH1 2BN
Wales
Director NameMrs Bhupinder Virdee-Lace
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(4 years, 3 months after company formation)
Appointment Duration1 week, 2 days (resigned 04 August 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFolliott House 53 Northgate Street
Chester
Cheshire
CH1 2HQ
Wales
Director NameDr Basma Ellahi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2011)
RoleHead Of Dept, University Of Chester
Country of ResidenceUnited Kingdom
Correspondence AddressFolliott House 53 Northgate Street
Chester
Cheshire
CH1 2HQ
Wales
Director NameMr Josim Uddin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2017)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCamcc At The Unity Centre Camcc At The Unity Centr
17 Cuppin Street
Chester
Cheshire
CH1 2BN
Wales
Director NameMr Satish Sharma
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 2014)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFolliott House 53 Northgate Street
Chester
Cheshire
CH1 2HQ
Wales
Director NameMr Tirumala Kumar Dayama
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 January 2017)
RoleHotel Management And Banking
Country of ResidenceUnited Kingdom
Correspondence Address71 Pine Grove
Hoole
Chester
Cheshire
CH2 3LF
Wales
Director NameMrs Shamima Choudhury-Islam
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 January 2017)
RoleMother Community Development
Country of ResidenceWales
Correspondence Address27 Briar Drive
Briar Drive
Buckley
Flinstshire, Nr Chester
CH7 2AW
Wales

Contact

Websitecamcc.org.uk
Telephone01244 343570
Telephone regionChester

Location

Registered AddressCamcc At The Unity Centre Camcc At The Unity Centre
17 Cuppin Street
Chester
Cheshire
CH1 2BN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Turnover£4,247
Net Worth£1,839
Cash£1,107
Current Liabilities£863

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 April 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
26 April 2016Annual return made up to 7 April 2016 no member list (11 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
22 April 2015Annual return made up to 7 April 2015 no member list (11 pages)
22 April 2015Annual return made up to 7 April 2015 no member list (11 pages)
22 April 2015Registered office address changed from Folliott House 53 Northgate Street Chester Cheshire CH1 2HQ to Camcc at the Unity Centre Camcc at the Unity Centre 17 Cuppin Street Chester Cheshire CH1 2BN on 22 April 2015 (1 page)
16 December 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
11 April 2014Annual return made up to 7 April 2014 no member list (11 pages)
11 April 2014Director's details changed for Mr Tirumala Kumar Dayama on 4 February 2014 (2 pages)
11 April 2014Director's details changed for Mr Tirumala Kumar Dayama on 4 February 2014 (2 pages)
11 April 2014Annual return made up to 7 April 2014 no member list (11 pages)
10 April 2014Director's details changed for Mr Abdul Malique on 4 April 2013 (2 pages)
10 April 2014Termination of appointment of Mohammed Saeed as a director (1 page)
10 April 2014Director's details changed for Mr Abdul Malique on 4 April 2013 (2 pages)
10 April 2014Termination of appointment of Satish Sharma as a director (1 page)
31 December 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
23 April 2013Annual return made up to 7 April 2013 no member list (13 pages)
23 April 2013Annual return made up to 7 April 2013 no member list (13 pages)
22 April 2013Appointment of Mr Husni Talal Murshed Omari as a director (2 pages)
22 April 2013Appointment of Mrs Shamima Choudhury-Islam as a director (2 pages)
22 April 2013Director's details changed for Mr Abdul Malique on 14 January 2013 (2 pages)
21 April 2013Appointment of Mrs Bhupinder Virdee-Lace as a director (2 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (23 pages)
1 May 2012Annual return made up to 7 April 2012 no member list (10 pages)
1 May 2012Annual return made up to 7 April 2012 no member list (10 pages)
1 May 2012Director's details changed for Mr Tirumala Kumar Dayama on 17 October 2011 (2 pages)
1 January 2012Termination of appointment of Basma Ellahi as a director (1 page)
13 October 2011Total exemption full accounts made up to 31 March 2011 (26 pages)
3 May 2011Appointment of Mr Tirumala Kumar Dayama as a director (2 pages)
3 May 2011Annual return made up to 7 April 2011 no member list (11 pages)
3 May 2011Annual return made up to 7 April 2011 no member list (11 pages)
17 January 2011Appointment of Mr Satish Sharma as a director (2 pages)
4 November 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
6 October 2010Company name changed chester asian council\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
6 October 2010Change of name notice (2 pages)
20 September 2010Appointment of Mr Josim Uddin as a director (2 pages)
19 September 2010Termination of appointment of Bhupinder Virdee-Lace as a director (1 page)
29 July 2010Appointment of Dr Basma Ellahi as a director (2 pages)
29 July 2010Appointment of Mr Johnson Thirugnana Solomon as a director (2 pages)
29 July 2010Appointment of Mrs Bhupinder Virdee-Lace as a director (2 pages)
28 July 2010Appointment of Dr Mohammed Saeed as a director (2 pages)
18 June 2010Director's details changed for Abdul Malique on 7 April 2010 (2 pages)
18 June 2010Annual return made up to 7 April 2010 no member list (4 pages)
18 June 2010Annual return made up to 7 April 2010 no member list (4 pages)
18 June 2010Director's details changed for Mr Sheikh Asif Salam on 7 April 2010 (2 pages)
18 June 2010Director's details changed for Mr Sheikh Asif Salam on 7 April 2010 (2 pages)
18 June 2010Director's details changed for Abdul Malique on 7 April 2010 (2 pages)
16 June 2010Termination of appointment of Nasim Ahmed as a director (1 page)
16 June 2010Termination of appointment of Mohammed Ali as a director (1 page)
16 June 2010Termination of appointment of Nasreen Bawa as a director (1 page)
18 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
5 June 2009Annual return made up to 07/04/09 (4 pages)
4 June 2009Registered office changed on 04/06/2009 from duncan sheard glass chartered acountants castle chambers 43 castle street liverpool merseyside L2 9TL (1 page)
4 June 2009Location of debenture register (1 page)
4 June 2009Director and secretary's change of particulars / sheikh salam / 01/04/2009 (2 pages)
4 June 2009Location of register of members (1 page)
9 February 2009Total exemption full accounts made up to 31 March 2008 (2 pages)
15 May 2008Registered office changed on 15/05/2008 from folliott house 53 northgate street chester cheshire CH1 2HQ uk (1 page)
22 April 2008Annual return made up to 07/04/08 (4 pages)
22 April 2008Location of debenture register (1 page)
22 April 2008Location of register of members (1 page)
22 April 2008Registered office changed on 22/04/2008 from richmond place 127 boughton chester CH3 5BH (1 page)
5 February 2008Director's particulars changed (1 page)
4 February 2008Director resigned (1 page)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 May 2007Annual return made up to 07/04/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (2 pages)
4 September 2006Memorandum and Articles of Association (9 pages)
4 September 2006New director appointed (2 pages)
24 August 2006Company name changed chester asian association\certificate issued on 24/08/06 (2 pages)
9 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
7 April 2006Incorporation (15 pages)