-
CHESHIRE WEST VOLUNTARY ACTION - The Bluecoat, Upper Northgate Street, Chester, CH1 4EE, United Kingdom
Company Information
- Company registration number
- 07233113
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Bluecoat
- Upper Northgate Street
- Chester
- CH1 4EE
- United Kingdom The Bluecoat, Upper Northgate Street, Chester, CH1 4EE, United Kingdom UK
Management
- Managing Directors
- CLIFFE, Gary Noel
- SANDFORD, Simon
- SUTHERLAND, Shantele
- BUZZA, Victoria
- DENSON, Lisa Valerie
- DOOLEY, Kathy
Company Details
- Type of Business
- private-limited-guarant-nsc-limited-exemption
- Incorporated
- 2010-04-23
- Age Of Company 2010-04-23 14 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Claire Marie Thomas
- David Bull
- Colin Chesseman
- Paul Jeffrey Makinson
- -
- James Andrew Hargreaves
- Jeanne Storrar
- -
- -
- -
- -
- -
- -
- -
- Mr Gary Noel Cliffe
- Mr Simon Sandford
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CHESTER VOLUNTARY ACTION
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-04-23
- Annual Return
- Due Date: 2021-05-07
- Last Date: 2020-04-23
-
CHESHIRE WEST VOLUNTARY ACTION Company Description
- CHESHIRE WEST VOLUNTARY ACTION is a private-limited-guarant-nsc-limited-exemption registered in United Kingdom with the Company reg no 07233113. Its current trading status is "live". It was registered 2010-04-23. It was previously called CHESTER VOLUNTARY ACTION. It has declared SIC or NACE codes as "96090". It has 6 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-04-23.It can be contacted at The Bluecoat .
Get CHESHIRE WEST VOLUNTARY ACTION Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cheshire West Voluntary Action - The Bluecoat, Upper Northgate Street, Chester, CH1 4EE, United Kingdom
- 2010-04-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CHESHIRE WEST VOLUNTARY ACTION as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-01-14) - TM01
-
notification-of-a-person-with-significant-control (2021-03-23) - PSC01
-
termination-director-company-with-name-termination-date (2021-03-23) - TM01
-
cessation-of-a-person-with-significant-control (2021-03-23) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-01-12) - AA
-
appoint-person-director-company-with-name-date (2021-01-14) - AP01
-
cessation-of-a-person-with-significant-control (2021-01-14) - PSC07
-
appoint-person-director-company-with-name-date (2021-03-23) - AP01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-03-27) - AP01
-
termination-director-company-with-name-termination-date (2020-03-27) - TM01
-
confirmation-statement-with-no-updates (2020-05-05) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-16) - AA
-
termination-director-company-with-name-termination-date (2019-01-18) - TM01
-
cessation-of-a-person-with-significant-control (2019-01-18) - PSC07
-
notification-of-a-person-with-significant-control (2019-01-18) - PSC01
-
miscellaneous (2019-02-14) - MISC
-
change-of-name-notice (2019-02-14) - CONNOT
-
resolution (2019-02-14) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-04-10) - AP01
-
termination-director-company-with-name-termination-date (2019-06-13) - TM01
-
termination-director-company-with-name-termination-date (2019-07-31) - TM01
-
cessation-of-a-person-with-significant-control (2019-07-31) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-12-19) - AA
-
termination-director-company-with-name-termination-date (2019-10-14) - TM01
-
cessation-of-a-person-with-significant-control (2019-10-14) - PSC07
-
cessation-of-a-person-with-significant-control (2019-12-06) - PSC07
-
termination-director-company-with-name-termination-date (2019-12-06) - TM01
-
confirmation-statement-with-no-updates (2019-05-07) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-04) - AA
-
confirmation-statement-with-no-updates (2018-05-08) - CS01
-
termination-director-company-with-name-termination-date (2018-12-21) - TM01
-
appoint-person-director-company-with-name-date (2018-12-21) - AP01
-
termination-director-company-with-name-termination-date (2018-08-13) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-28) - CS01
-
termination-director-company-with-name-termination-date (2017-01-10) - TM01
-
appoint-person-director-company-with-name-date (2017-06-16) - AP01
-
appoint-person-director-company-with-name-date (2017-09-13) - AP01
-
change-person-director-company-with-change-date (2017-08-25) - CH01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-11-23) - AP01
-
termination-director-company-with-name-termination-date (2016-11-23) - TM01
-
accounts-with-accounts-type-full (2016-11-18) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-08) - AD01
-
appoint-person-director-company-with-name-date (2016-01-07) - AP01
-
termination-director-company-with-name-termination-date (2016-01-07) - TM01
-
annual-return-company-with-made-up-date-no-member-list (2016-06-07) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-04-28) - TM01
-
accounts-with-accounts-type-total-exemption-full (2015-12-01) - AA
-
annual-return-company-with-made-up-date-no-member-list (2015-04-29) - AR01
-
termination-director-company-with-name-termination-date (2015-04-29) - TM01
keyboard_arrow_right 2014
-
memorandum-articles (2014-11-19) - MA
-
resolution (2014-11-19) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2014-11-07) - AA
-
appoint-person-director-company-with-name (2014-05-19) - AP01
-
annual-return-company-with-made-up-date-no-member-list (2014-04-25) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-11-22) - AA
-
change-person-director-company-with-change-date (2013-11-11) - CH01
-
termination-director-company-with-name (2013-11-11) - TM01
-
annual-return-company-with-made-up-date-no-member-list (2013-06-03) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-01-06) - AA
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-03-05) - TM01
-
appoint-person-director-company-with-name (2012-07-24) - AP01
-
annual-return-company-with-made-up-date-no-member-list (2012-05-04) - AR01
-
termination-director-company-with-name (2012-09-20) - TM01
-
appoint-person-director-company-with-name (2012-09-13) - AP01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-12-29) - AA
-
termination-director-company-with-name (2011-11-16) - TM01
-
change-person-director-company-with-change-date (2011-10-12) - CH01
-
termination-director-company-with-name (2011-10-12) - TM01
-
annual-return-company-with-made-up-date-no-member-list (2011-05-06) - AR01
-
appoint-person-director-company-with-name (2011-01-19) - AP01
-
termination-director-company-with-name (2011-01-19) - TM01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-shortened (2010-09-16) - AA01
-
incorporation-company (2010-04-23) - NEWINC