Chester
CH1 1NQ
Wales
Director Name | Mrs Amanda Jayne Carolan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Bereavement Investment Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bridge Street Chester CH1 1NQ Wales |
Director Name | Mr Wesley Diggory |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2023(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Dedicated Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bridge Street Chester CH1 1NQ Wales |
Director Name | Mr Tom Parratt |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2023(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Prison Officer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bridge Street Chester CH1 1NQ Wales |
Director Name | Sarah Jackson |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2023(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Business Process Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bridge Street Chester CH1 1NQ Wales |
Director Name | Mr Michael Howard |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2023(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bridge Street Chester CH1 1NQ Wales |
Director Name | Sarah Catherine Way |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Partner Self Employed |
Country of Residence | Wales |
Correspondence Address | 39a Poulton Road Wallasey Wirral CH44 9DD Wales |
Director Name | Helen Pickin-Jones |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Civil Servant |
Country of Residence | North Wales |
Correspondence Address | Box 7 Unity Centre Cuppin Street Chester CH1 2BN Wales |
Director Name | David Paul Redpath-Smith |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 39a Poulton Road Wallasey Wirral CH44 9DD Wales |
Director Name | Mr Mark Ernest Shone |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 39a Poulton Road Wallasey Wirral CH44 9DD Wales |
Director Name | Mrs Jenna Pickin-Jones |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 September 2018) |
Role | Banker |
Country of Residence | Wales |
Correspondence Address | Box 7 Unity Centre Cuppin Street Chester CH1 2BN Wales |
Director Name | Miss Katherine Louise Hutchison |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2015) |
Role | Market Trader |
Country of Residence | Wales |
Correspondence Address | 39a Poulton Road Wallasey Wirral CH44 9DD Wales |
Director Name | Mr Graham Eric Redpath-Smith |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2015(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2017) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Box 7 Unity Centre Cuppin Street Chester CH1 2BN Wales |
Director Name | Sam Platt |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 September 2018) |
Role | Cookery School Manager |
Country of Residence | England |
Correspondence Address | Box 7 Unity Centre Cuppin Street Chester CH1 2BN Wales |
Director Name | Mr Andrew James Foxall |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(3 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 29 October 2023) |
Role | Contraception And Sexual Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bridge Street Chester CH1 1NQ Wales |
Director Name | Mr Richard Anthony Euston |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2018(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Box 7 Unity Centre Cuppin Street Chester CH1 2BN Wales |
Director Name | Mr James Anthony Loius Deponeo |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 January 2020) |
Role | Member Services Administrator |
Country of Residence | England |
Correspondence Address | Box 7 Unity Centre Cuppin Street Chester CH1 2BN Wales |
Director Name | Ms Laura Gilhooley |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 May 2023) |
Role | Office Manager |
Country of Residence | Wales |
Correspondence Address | 28 Bridge Street Chester CH1 1NQ Wales |
Director Name | Mrs Sandra Grace Tyrie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 November 2023) |
Role | Pub Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bridge Street Chester CH1 1NQ Wales |
Website | chesterpride.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 28 Bridge Street Chester CH1 1NQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 3 weeks from now) |
28 November 2023 | Termination of appointment of Sandra Grace Tyrie as a director on 28 November 2023 (1 page) |
---|---|
2 November 2023 | Appointment of Mr Wesley Diggory as a director on 29 October 2023 (2 pages) |
1 November 2023 | Appointment of Sarah Jackson as a director on 29 October 2023 (2 pages) |
1 November 2023 | Appointment of Mr Michael Howard as a director on 29 October 2023 (2 pages) |
1 November 2023 | Appointment of Mr Tom Parratt as a director on 29 October 2023 (2 pages) |
1 November 2023 | Termination of appointment of Andrew James Foxall as a director on 29 October 2023 (1 page) |
1 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
10 October 2023 | Appointment of Mrs Amanda Jayne Carolan as a director on 1 October 2023 (2 pages) |
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
23 May 2023 | Termination of appointment of Laura Gilhooley as a director on 22 May 2023 (1 page) |
5 December 2022 | Statement of company's objects (2 pages) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
24 June 2022 | Registered office address changed from PO Box Box 7 Unity Centre Cuppin Street Chester CH1 2BN United Kingdom to 28 Bridge Street Chester CH1 1NQ on 24 June 2022 (1 page) |
1 March 2022 | Director's details changed for Ms Laura Gilhooley on 11 February 2022 (2 pages) |
1 March 2022 | Director's details changed for Ms Laura Gilhooley on 11 February 2022 (2 pages) |
17 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 September 2021 | Director's details changed for Mrs Sandra Grace Tyrie on 23 August 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
18 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 August 2020 | Termination of appointment of Richard Anthony Euston as a director on 1 August 2020 (1 page) |
14 August 2020 | Appointment of Mrs Sandra Grace Tyrie as a director on 1 August 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 January 2020 | Termination of appointment of James Anthony Loius Deponeo as a director on 3 January 2020 (1 page) |
12 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 October 2018 | Appointment of Mr James Anthony Loius Deponeo as a director on 10 October 2018 (2 pages) |
18 October 2018 | Appointment of Ms Laura Gilhooley as a director on 10 October 2018 (2 pages) |
18 October 2018 | Notification of a person with significant control statement (2 pages) |
21 September 2018 | Termination of appointment of Helen Pickin-Jones as a director on 12 September 2018 (1 page) |
21 September 2018 | Appointment of Mr Richard Anthony Euston as a director on 12 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Jenna Pickin-Jones as a director on 12 September 2018 (1 page) |
21 September 2018 | Termination of appointment of Sam Platt as a director on 12 September 2018 (1 page) |
13 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
12 July 2018 | Appointment of Mr Andrew Foxall as a director on 18 October 2017 (2 pages) |
11 July 2018 | Appointment of Sam Platt as a director on 18 October 2017 (2 pages) |
16 April 2018 | Registered office address changed from PO Box 10 Box 10 Unity Centre Cuppin Street Chester CH1 2BN United Kingdom to PO Box Box 7 Unity Centre Cuppin Street Chester CH1 2BN on 16 April 2018 (1 page) |
16 January 2018 | Registered office address changed from PO Box 7 Box 7 Unity Centre Cuppin Street Chester CH1 2BN England to PO Box 10 Box 10 Unity Centre Cuppin Street Chester CH1 2BN on 16 January 2018 (1 page) |
16 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 October 2017 | Cessation of David Paul Redpath-Smith as a person with significant control on 10 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Graham Eric Redpath-Smith as a director on 10 October 2017 (1 page) |
16 October 2017 | Termination of appointment of David Paul Redpath-Smith as a director on 10 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 39a Poulton Road Wallasey Wirral CH44 9DD to PO Box 7 Box 7 Unity Centre Cuppin Street Chester CH1 2BN on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Graham Eric Redpath-Smith as a director on 10 October 2017 (1 page) |
16 October 2017 | Cessation of David Paul Redpath-Smith as a person with significant control on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 39a Poulton Road Wallasey Wirral CH44 9DD to PO Box 7 Box 7 Unity Centre Cuppin Street Chester CH1 2BN on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of David Paul Redpath-Smith as a director on 10 October 2017 (1 page) |
17 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
4 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
4 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Termination of appointment of Katherine Louise Hutchison as a director on 1 November 2015 (1 page) |
21 December 2015 | Appointment of Mr Graham Eric Redpath-Smith as a director on 1 November 2015 (2 pages) |
21 December 2015 | Termination of appointment of Katherine Louise Hutchison as a director on 1 November 2015 (1 page) |
21 December 2015 | Appointment of Mr Graham Eric Redpath-Smith as a director on 1 November 2015 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 May 2015 | Annual return made up to 30 April 2015 no member list (4 pages) |
1 May 2015 | Annual return made up to 30 April 2015 no member list (4 pages) |
16 April 2015 | Resolutions
|
16 April 2015 | Resolutions
|
17 October 2014 | Appointment of Miss Katherine Louise Hutchison as a director on 1 September 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Helen Pickin-Jones as a director on 1 August 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Helen Pickin-Jones as a director on 1 August 2014 (2 pages) |
17 October 2014 | Appointment of Miss Katherine Louise Hutchison as a director on 1 September 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Helen Pickin-Jones as a director on 1 August 2014 (2 pages) |
17 October 2014 | Appointment of Miss Katherine Louise Hutchison as a director on 1 September 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Helen Pickin-Jones on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mrs Helen Pickin-Jones on 17 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Mark Ernest Shone as a director on 1 July 2014 (1 page) |
16 October 2014 | Termination of appointment of Mark Ernest Shone as a director on 1 July 2014 (1 page) |
16 October 2014 | Termination of appointment of Mark Ernest Shone as a director on 1 July 2014 (1 page) |
20 August 2014 | Termination of appointment of Sarah Catherine Way as a director on 11 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Sarah Catherine Way as a director on 11 August 2014 (2 pages) |
25 March 2014 | Incorporation (40 pages) |
25 March 2014 | Incorporation (40 pages) |