Company NameDial West Cheshire
Company StatusActive
Company Number08831095
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 January 2014(10 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NamePatricia Bell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDial House Hamilton Place
Chester
Cheshire
CH1 2BH
Wales
Director NameMr Peter James Patrick Devine
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDial House Hamilton Place
Chester
Cheshire
CH1 2BH
Wales
Director NameTrisha Bell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDial House Hamilton Place
Chester
Cheshire
CH1 2BH
Wales
Director NameMs Anne Karin Rigby
Date of BirthJune 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed27 September 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence AddressDial House Hamilton Place
Chester
Cheshire
CH1 2BH
Wales
Director NameMr Paul Donald Cooper
Date of BirthJune 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDial House Hamilton Place
Chester
Cheshire
CH1 2BH
Wales
Director NameSusan Povah
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDial House Hamilton Place
Chester
Cheshire
CH1 2BH
Wales
Director NameJulie Frowe
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressDial House Hamilton Place
Chester
Cheshire
CH1 2BH
Wales
Director NameJacqueline Craig
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired Magistrate
Country of ResidenceEngland
Correspondence AddressDial House Hamilton Place
Chester
Cheshire
CH1 2BH
Wales
Director NameMr Robert George Rudd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(10 years after company formation)
Appointment Duration4 months, 1 week
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDial House Hamilton Place
Chester
Cheshire
CH1 2BH
Wales
Director NameRichard Atkinson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Churton Road
Chester
Cheshire
CH3 5EB
Wales
Director NameJean Welch
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDial House Hamilton Place
Chester
Cheshire
CH1 2BH
Wales
Director NameIan Crossan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Birch Heath Lane, Christleton
Chester
Cheshire
CH3 7AP
Wales
Director NameMs Caroline Blake
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence AddressKeepers Corner Rhosymadoc
Wrexham
Clwyd
LL14 6LW
Wales
Director NameMrs Christine Baker
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(4 months after company formation)
Appointment Duration5 years (resigned 31 May 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDial House Hamilton Place
Chester
CH1 2BH
Wales
Director NameMrs Mavis Sellers
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(5 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2016)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address97 Vincent Drive
Westminster Park
Chester
Cheshire
CH4 7RQ
Wales
Director NameJeanette Dodd
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Glenathol Road
Great Sutton
Ellesmere Port
CH66 4ND
Wales
Director NameMr Owen Gwyn Watkins
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityWelsh
StatusResigned
Appointed08 June 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDial House Hamilton Place
Chester
Cheshire
CH1 2BH
Wales
Director NameMrs Helen Phane Barrie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDial House Hamilton Place
Chester
Cheshire
CH1 2BH
Wales

Contact

Websitewww.dialhousechester.org.uk
Telephone01244 345655
Telephone regionChester

Location

Registered AddressDial House
Hamilton Place
Chester
Cheshire
CH1 2BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Turnover£259,325
Net Worth£164,854
Cash£136,933
Current Liabilities£23,936

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (4 months, 2 weeks ago)
Next Return Due17 January 2025 (8 months from now)

Filing History

13 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (25 pages)
20 July 2020Appointment of Mrs Helen Phane Barrie as a director on 4 March 2020 (2 pages)
8 January 2020Director's details changed for Mr Peter James Patrick Devine on 1 January 2020 (2 pages)
8 January 2020Director's details changed for Ms Anne Karin Rigby on 1 January 2020 (2 pages)
8 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
8 January 2020Director's details changed for Trisha Bell on 1 January 2020 (2 pages)
8 January 2020Director's details changed for Mr Owen Gwyn Watkins on 1 January 2020 (2 pages)
8 January 2020Director's details changed for Jean Welch on 1 January 2020 (2 pages)
12 October 2019Total exemption full accounts made up to 31 March 2019 (25 pages)
8 August 2019Termination of appointment of Christine Baker as a director on 31 May 2019 (1 page)
8 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
12 October 2018Correction of a Director's date of birth incorrectly stated on incorporation / trisha bell (2 pages)
19 July 2018Director's details changed for Ms Anne Karin Rigby on 19 July 2018 (2 pages)
19 July 2018Termination of appointment of Jeanette Dodd as a director on 7 July 2018 (1 page)
19 July 2018Director's details changed for Mrs Christine Baker on 18 July 2018 (2 pages)
16 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
16 January 2018Director's details changed for Mr Owen Gwyn Watkins on 3 January 2018 (2 pages)
16 January 2018Director's details changed for Jeanette Dodd on 3 January 2018 (2 pages)
16 January 2018Director's details changed for Mr Peter James Patrick Devine on 3 January 2018 (2 pages)
31 October 2017Appointment of Ms Anne Karin Rigby as a director on 27 September 2017 (2 pages)
31 October 2017Appointment of Ms Anne Karin Rigby as a director on 27 September 2017 (2 pages)
25 October 2017Termination of appointment of Richard Atkinson as a director on 5 June 2017 (1 page)
25 October 2017Termination of appointment of Richard Atkinson as a director on 5 June 2017 (1 page)
19 October 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (24 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (24 pages)
3 January 2017Appointment of Mr Owen Gwyn Watkins as a director on 8 June 2016 (2 pages)
3 January 2017Appointment of Mr Owen Gwyn Watkins as a director on 8 June 2016 (2 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Termination of appointment of Mavis Sellers as a director on 23 September 2016 (1 page)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Termination of appointment of Mavis Sellers as a director on 23 September 2016 (1 page)
7 January 2016Appointment of Jeanette Dodd as a director on 30 November 2015 (2 pages)
7 January 2016Appointment of Jeanette Dodd as a director on 30 November 2015 (2 pages)
7 January 2016Annual return made up to 3 January 2016 no member list (8 pages)
7 January 2016Annual return made up to 3 January 2016 no member list (8 pages)
6 January 2016Termination of appointment of Ian Crossan as a director on 5 November 2015 (1 page)
6 January 2016Director's details changed for Trisha Bell on 1 January 2016 (2 pages)
6 January 2016Director's details changed for Trisha Bell on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of Ian Crossan as a director on 5 November 2015 (1 page)
24 September 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
24 September 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
8 January 2015Annual return made up to 3 January 2015 no member list (8 pages)
8 January 2015Annual return made up to 3 January 2015 no member list (8 pages)
8 January 2015Annual return made up to 3 January 2015 no member list (8 pages)
11 July 2014Appointment of Mrs Christine Baker as a director (2 pages)
11 July 2014Appointment of Mrs Christine Baker as a director (2 pages)
8 July 2014Appointment of Mrs Mavis Sellers as a director (2 pages)
8 July 2014Appointment of Mrs Mavis Sellers as a director (2 pages)
7 July 2014Termination of appointment of Caroline Blake as a director (1 page)
7 July 2014Termination of appointment of Caroline Blake as a director (1 page)
30 June 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
30 June 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2014Statement of company's objects (2 pages)
18 February 2014Memorandum and Articles of Association (19 pages)
18 February 2014Statement of company's objects (2 pages)
18 February 2014Memorandum and Articles of Association (19 pages)
3 January 2014Incorporation (48 pages)
3 January 2014Incorporation
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 12 October 2018 as it was factually inaccurate or was derived from something factually inaccurate
(49 pages)