CHESHIRE COMMUNITY COUNCIL

Register to unlock more data on OkredoRegister

CHESHIRE COMMUNITY COUNCIL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03555199

Incorporation date

29/04/1998

Size

Small

Contacts

Registered address

Registered address

Suite A2, 1st Floor Linenhall House, Stanley Street, Chester CH1 2LRCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1998)
dot icon17/11/2025
Registered office address changed from Queens House Annexe Queens Road Chester CH1 3BQ England to Suite a2, 1st Floor Linenhall House Stanley Street Chester CH1 2LR on 2025-11-17
dot icon22/10/2025
Termination of appointment of Chris Fortune as a director on 2025-10-16
dot icon09/10/2025
Accounts for a small company made up to 2025-03-31
dot icon02/09/2025
Appointment of Mr Peter Robert Turner as a director on 2025-09-02
dot icon30/04/2025
Termination of appointment of Francis Tunney as a director on 2025-01-08
dot icon30/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon21/11/2024
Termination of appointment of Alison Margaret Painter as a director on 2024-11-07
dot icon10/09/2024
Accounts for a small company made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon25/10/2023
Accounts for a small company made up to 2023-03-31
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon08/11/2022
Accounts for a small company made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon01/02/2022
Director's details changed for The Revd Canon David Rhys Felix on 2022-01-31
dot icon26/01/2022
Appointment of Mr Francis Tunney as a director on 2022-01-12
dot icon26/01/2022
Termination of appointment of Kathleen Beryl Benn as a director on 2022-01-12
dot icon28/10/2021
Accounts for a small company made up to 2021-03-31
dot icon05/10/2021
Appointment of Mrs Alison Margaret Painter as a director on 2021-09-08
dot icon05/10/2021
Termination of appointment of Nigel David Thompson as a director on 2021-08-17
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon16/12/2020
Appointment of Mrs Lesley Smetham as a director on 2020-09-09
dot icon20/11/2020
Accounts for a small company made up to 2020-03-31
dot icon09/11/2020
Termination of appointment of Leonard Edward Jones as a director on 2020-11-09
dot icon15/05/2020
Appointment of Mrs Alison Amesbury as a director on 2020-05-04
dot icon05/05/2020
Appointment of Mr Nigel David Thompson as a director on 2020-05-04
dot icon05/05/2020
Appointment of Dr Chris Fortune as a director on 2020-05-04
dot icon04/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon08/01/2020
Termination of appointment of Belinda Boardman as a director on 2020-01-02
dot icon08/01/2020
Termination of appointment of Michael Dixon as a director on 2019-12-04
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Termination of appointment of Sybil Crossman as a director on 2019-07-02
dot icon03/06/2019
Termination of appointment of Denis Parton as a director on 2019-05-28
dot icon30/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon10/12/2018
Appointment of Mrs Belinda Boardman as a director on 2018-11-29
dot icon10/12/2018
Appointment of Mr Leonard Edward Jones as a director on 2018-11-29
dot icon16/11/2018
Termination of appointment of Christine Judith Bailey as a director on 2018-11-07
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon02/05/2017
Termination of appointment of Roger Edward Parkin as a director on 2016-12-28
dot icon18/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-04-29 no member list
dot icon20/05/2016
Termination of appointment of Lesley Smetham as a director on 2016-03-09
dot icon01/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/10/2015
Registered office address changed from Suite G7 Ground Floor Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF to Queens House Annexe Queens Road Chester CH1 3BQ on 2015-10-22
dot icon29/04/2015
Annual return made up to 2015-04-29 no member list
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon13/11/2014
Resolutions
dot icon04/11/2014
Appointment of Mrs Sybil Crossman as a director on 2014-10-15
dot icon04/11/2014
Appointment of Mr Edward Charles Brady as a director on 2014-10-15
dot icon28/05/2014
Annual return made up to 2014-04-29 no member list
dot icon28/05/2014
Termination of appointment of Barbara Roberts as a director
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon22/11/2013
Registered office address changed from Unit 3 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 2013-11-22
dot icon30/04/2013
Annual return made up to 2013-04-29 no member list
dot icon29/01/2013
Appointment of Miss Barbara Elaine Roberts as a director
dot icon17/01/2013
Termination of appointment of John Cantrell as a director
dot icon16/01/2013
Termination of appointment of John Cantrell as a director
dot icon16/01/2013
Termination of appointment of Gwyn Griffiths as a director
dot icon13/11/2012
Full accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-04-29 no member list
dot icon25/05/2012
Termination of appointment of Donald Beckett as a director
dot icon25/05/2012
Termination of appointment of Diane Hodgson as a director
dot icon25/05/2012
Termination of appointment of Susan Ross Turner as a director
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon28/09/2011
Appointment of Councillor Lesley Smetham as a director
dot icon15/09/2011
Appointment of Councillor Donald Beckett as a director
dot icon27/05/2011
Annual return made up to 2011-04-29 no member list
dot icon26/05/2011
Termination of appointment of Christopher Shaw as a director
dot icon26/05/2011
Termination of appointment of Anthony Ranfield as a director
dot icon26/05/2011
Termination of appointment of Barbara Roberts as a director
dot icon26/05/2011
Termination of appointment of Maureen Walmsley as a director
dot icon26/05/2011
Termination of appointment of Paul Kennedy as a director
dot icon26/05/2011
Termination of appointment of Stuart Hulse as a director
dot icon26/05/2011
Termination of appointment of Nigel Evans as a director
dot icon26/05/2011
Termination of appointment of Helen Carey as a director
dot icon19/01/2011
Appointment of Diane Hodgson as a director
dot icon19/01/2011
Appointment of Denis Parton as a director
dot icon19/01/2011
Appointment of Michael Dixon as a director
dot icon19/01/2011
Appointment of Susan Ross Turner as a director
dot icon13/01/2011
Appointment of Mrs Christine Judith Bailey as a director
dot icon05/01/2011
Registered office address changed from 96 Lower Bridge Street Chester Cheshire CH1 1RU on 2011-01-05
dot icon24/11/2010
Full accounts made up to 2010-03-31
dot icon27/07/2010
Appointment of Gwyn Griffiths as a director
dot icon25/05/2010
Appointment of John Cantrell as a director
dot icon21/05/2010
Annual return made up to 2010-04-29 no member list
dot icon13/05/2010
Termination of appointment of John Reader as a director
dot icon13/05/2010
Termination of appointment of Raymond Dodd as a secretary
dot icon13/05/2010
Director's details changed for Reverend Canon David Rhys Felix on 2010-03-31
dot icon13/05/2010
Director's details changed for Cllr Barbara Elaine Roberts on 2010-03-31
dot icon13/05/2010
Director's details changed for Councillor Anthony David Ranfield on 2010-03-31
dot icon13/05/2010
Director's details changed for Roger Edward Parkin on 2010-03-31
dot icon13/05/2010
Director's details changed for Paul John Kennedy on 2010-03-31
dot icon13/05/2010
Director's details changed for Stuart Hulse on 2010-03-31
dot icon13/05/2010
Director's details changed for Helen Margaret Carey on 2010-03-31
dot icon13/05/2010
Director's details changed for Kathleen Beryl Benn on 2010-03-31
dot icon13/05/2010
Secretary's details changed for John Heselwood on 2010-03-31
dot icon13/05/2010
Director's details changed for Jacqueline Weaver on 2010-03-31
dot icon13/05/2010
Director's details changed for Maureen Walmsley on 2010-03-31
dot icon13/05/2010
Director's details changed for Christopher Michael Shaw on 2010-03-31
dot icon13/05/2010
Termination of appointment of Peter Roberts as a director
dot icon13/05/2010
Termination of appointment of Brian Axcell as a director
dot icon13/05/2010
Termination of appointment of Philip Marsden as a director
dot icon27/09/2009
Full accounts made up to 2009-03-31
dot icon22/09/2009
Director appointed paul john kennedy
dot icon27/05/2009
Director's change of particulars / david felix / 26/05/2009
dot icon26/05/2009
Annual return made up to 29/04/09
dot icon26/05/2009
Appointment terminated director ralph oultram
dot icon26/05/2009
Appointment terminated director edward lloyd
dot icon26/05/2009
Appointment terminated director nora dolphin
dot icon26/05/2009
Appointment terminated director gretta cousins
dot icon26/05/2009
Appointment terminated director john beech
dot icon26/05/2009
Appointment terminated director robert parry
dot icon26/05/2009
Director's change of particulars / barbara roberts / 26/05/2009
dot icon27/02/2009
Director appointed jacqueline weaver
dot icon01/09/2008
Full accounts made up to 2008-03-31
dot icon22/05/2008
Director appointed councillor anthony david ranfield
dot icon14/05/2008
Annual return made up to 29/04/08
dot icon10/04/2008
Director appointed revd dr john reader
dot icon01/04/2008
Director appointed nigel evans
dot icon26/03/2008
Appointment terminated director richard hague
dot icon19/10/2007
Full accounts made up to 2007-03-31
dot icon13/09/2007
New secretary appointed
dot icon24/08/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon30/05/2007
Annual return made up to 29/04/07
dot icon23/05/2007
Director resigned
dot icon25/01/2007
New director appointed
dot icon06/11/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon23/10/2006
Director resigned
dot icon07/09/2006
Full accounts made up to 2006-03-31
dot icon07/09/2006
New secretary appointed
dot icon02/06/2006
New director appointed
dot icon02/06/2006
Annual return made up to 29/04/06
dot icon07/09/2005
Director resigned
dot icon23/08/2005
Full accounts made up to 2005-03-31
dot icon12/05/2005
Annual return made up to 29/04/05
dot icon20/04/2005
New director appointed
dot icon02/03/2005
Director resigned
dot icon23/11/2004
New director appointed
dot icon18/11/2004
Full accounts made up to 2004-03-31
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
New director appointed
dot icon27/05/2004
Annual return made up to 29/04/04
dot icon10/09/2003
Accounts for a small company made up to 2003-03-31
dot icon28/08/2003
New director appointed
dot icon11/08/2003
Director resigned
dot icon27/05/2003
New director appointed
dot icon10/05/2003
Annual return made up to 29/04/03
dot icon06/11/2002
Accounts for a small company made up to 2002-03-31
dot icon24/09/2002
New director appointed
dot icon24/09/2002
New director appointed
dot icon08/08/2002
Director resigned
dot icon24/05/2002
Annual return made up to 29/04/02
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon21/11/2001
Accounts for a small company made up to 2001-03-31
dot icon05/10/2001
Memorandum and Articles of Association
dot icon06/07/2001
Director resigned
dot icon06/07/2001
Director resigned
dot icon17/05/2001
Annual return made up to 29/04/01
dot icon22/03/2001
New secretary appointed
dot icon22/03/2001
Secretary resigned
dot icon05/02/2001
New director appointed
dot icon18/01/2001
Director resigned
dot icon26/10/2000
Accounts for a small company made up to 2000-03-31
dot icon24/10/2000
Director resigned
dot icon24/10/2000
Director resigned
dot icon24/10/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon19/05/2000
Annual return made up to 29/04/00
dot icon29/11/1999
New director appointed
dot icon12/11/1999
Accounts for a small company made up to 1999-03-31
dot icon08/11/1999
Secretary's particulars changed
dot icon04/11/1999
Director resigned
dot icon03/11/1999
Director resigned
dot icon03/11/1999
New director appointed
dot icon03/11/1999
Director resigned
dot icon22/10/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon30/04/1999
Annual return made up to 29/04/99
dot icon25/04/1999
Director resigned
dot icon07/04/1999
Director resigned
dot icon27/01/1999
Director resigned
dot icon14/12/1998
New director appointed
dot icon02/12/1998
Director resigned
dot icon22/09/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon10/09/1998
New director appointed
dot icon21/06/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon29/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fortune, Chris, Dr
Director
04/05/2020 - 16/10/2025
1
Painter, Alison Margaret
Director
08/09/2021 - 07/11/2024
5
Brady, Edward Charles
Director
15/10/2014 - Present
5
Tunney, Francis
Director
12/01/2022 - 08/01/2025
-
Felix, David Rhys, The Revd
Director
27/09/2001 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHESHIRE COMMUNITY COUNCIL

CHESHIRE COMMUNITY COUNCIL is an(a) Active company incorporated on 29/04/1998 with the registered office located at Suite A2, 1st Floor Linenhall House, Stanley Street, Chester CH1 2LR. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE COMMUNITY COUNCIL?

toggle

CHESHIRE COMMUNITY COUNCIL is currently Active. It was registered on 29/04/1998 .

Where is CHESHIRE COMMUNITY COUNCIL located?

toggle

CHESHIRE COMMUNITY COUNCIL is registered at Suite A2, 1st Floor Linenhall House, Stanley Street, Chester CH1 2LR.

What does CHESHIRE COMMUNITY COUNCIL do?

toggle

CHESHIRE COMMUNITY COUNCIL operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CHESHIRE COMMUNITY COUNCIL?

toggle

The latest filing was on 17/11/2025: Registered office address changed from Queens House Annexe Queens Road Chester CH1 3BQ England to Suite a2, 1st Floor Linenhall House Stanley Street Chester CH1 2LR on 2025-11-17.