CHESHIRE COMMUNITY FOUNDATION LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE COMMUNITY FOUNDATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07731278

Incorporation date

05/08/2011

Size

Full

Contacts

Registered address

Registered address

C/O The Challenge Academy Trust Bridgewater High School, Broomfields Road, Warrington WA4 3AECopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2011)
dot icon05/03/2026
Termination of appointment of Andrew Martin Butters as a director on 2026-02-26
dot icon22/01/2026
Appointment of Mr Paul Antony Brown as a director on 2026-01-08
dot icon09/10/2025
Termination of appointment of Sarah Callander-Beckett as a director on 2025-09-25
dot icon09/10/2025
Termination of appointment of Zoe Louise Sheppard as a director on 2025-09-25
dot icon07/10/2025
Appointment of Ms Emily Sarah Collier as a director on 2025-09-25
dot icon31/07/2025
Director's details changed for Mr Andrew Mark Pear on 2025-07-18
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon26/06/2025
Full accounts made up to 2024-12-31
dot icon19/06/2025
Appointment of Mr Simon John Williams as a director on 2025-06-05
dot icon19/06/2025
Appointment of Mr Andrew Mark Pear as a director on 2025-06-05
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon18/01/2024
Appointment of Ms Zoe Louise Sheppard as a director on 2024-01-01
dot icon02/11/2023
Termination of appointment of Diane Brown as a director on 2023-10-27
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon03/08/2023
Accounts for a small company made up to 2022-12-31
dot icon16/03/2023
Appointment of Mr David Wootton Cbe as a director on 2023-01-27
dot icon23/12/2022
Appointment of Mr Jake Ashley Ankers as a director on 2022-09-08
dot icon23/12/2022
Appointment of Ms Nicola Clare Owen as a director on 2022-09-08
dot icon22/12/2022
Registered office address changed from Sension House Denton Drive Northwich CW9 7LU England to C/O the Challenge Academy Trust Bridgewater High School Broomfields Road Warrington WA4 3AE on 2022-12-22
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon11/07/2022
Accounts for a small company made up to 2021-12-31
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon01/07/2021
Termination of appointment of Nicholas Alexander Mason as a director on 2021-05-13
dot icon19/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon16/06/2020
Accounts for a small company made up to 2019-12-31
dot icon27/02/2020
Appointment of Mr Terry Peter Frank Inns as a director on 2019-09-05
dot icon27/02/2020
Appointment of Mr Andrew Martin Butters as a director on 2019-11-28
dot icon27/02/2020
Termination of appointment of Heather Ruth Cunningham as a director on 2019-11-28
dot icon15/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon15/08/2019
Termination of appointment of Martin Brian Howlett as a director on 2019-07-11
dot icon26/06/2019
Accounts for a small company made up to 2018-12-31
dot icon21/05/2019
Appointment of Mrs Jeannie France-Hayhurst as a director on 2019-05-09
dot icon21/05/2019
Appointment of Mr Sean Kieran Humphreys as a director on 2019-05-09
dot icon20/05/2019
Appointment of Mr Howard Platt as a director on 2019-05-09
dot icon20/05/2019
Termination of appointment of John Michael Farrell as a director on 2019-05-09
dot icon20/05/2019
Termination of appointment of Thomas David Briggs as a director on 2019-05-09
dot icon20/05/2019
Termination of appointment of Joelle Susan Warren as a director on 2019-05-09
dot icon03/10/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon17/09/2018
Accounts for a small company made up to 2017-12-31
dot icon13/12/2017
Appointment of Mrs Sarah Callander-Beckett as a director on 2017-11-27
dot icon13/12/2017
Appointment of Mrs Diane Brown as a director on 2017-11-27
dot icon13/12/2017
Appointment of Mr Martin Brian Howlett as a director on 2017-11-27
dot icon13/12/2017
Termination of appointment of Norman Leslie Banner as a director on 2017-12-01
dot icon14/09/2017
Appointment of Mr Charles Anthony Newton Agar as a secretary on 2017-09-10
dot icon14/09/2017
Termination of appointment of Norman Leslie Banner as a secretary on 2017-09-10
dot icon18/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon18/08/2017
Termination of appointment of Robert Barrow as a director on 2017-07-31
dot icon13/06/2017
Registered office address changed from Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT to Sension House Denton Drive Northwich CW9 7LU on 2017-06-13
dot icon12/06/2017
Accounts for a small company made up to 2016-12-31
dot icon23/09/2016
Confirmation statement made on 2016-08-05 with updates
dot icon21/09/2016
Termination of appointment of Susan Craven as a director on 2016-07-21
dot icon22/06/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Appointment of Mr John Michael Farrell as a director on 2016-05-18
dot icon27/08/2015
Annual return made up to 2015-08-05 no member list
dot icon11/06/2015
Termination of appointment of Jan Paul Gregory as a director on 2015-04-30
dot icon11/06/2015
Termination of appointment of Anthony Charles Preston as a director on 2015-04-30
dot icon11/06/2015
Termination of appointment of Kathrine Helen Cowell as a director on 2015-04-30
dot icon11/06/2015
Appointment of Mr Robert Barrow as a director on 2015-04-02
dot icon11/06/2015
Appointment of Mrs Heather Ruth Cunningham as a director on 2015-04-02
dot icon26/05/2015
Full accounts made up to 2014-12-31
dot icon29/08/2014
Annual return made up to 2014-08-05 no member list
dot icon29/08/2014
Appointment of Mr Nicholas Alexander Mason as a director on 2014-03-27
dot icon29/08/2014
Termination of appointment of Martin Alistair Mcmillan as a director on 2014-05-09
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon05/09/2013
Annual return made up to 2013-08-05 no member list
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon12/04/2013
Appointment of Jan Paul Gregory as a director
dot icon10/04/2013
Appointment of Kathrine Helen Cowell as a director
dot icon10/04/2013
Appointment of Anthony Charles Preston as a director
dot icon09/04/2013
Appointment of Thomas David Briggs as a director
dot icon09/04/2013
Appointment of Joelle Susan Warren as a director
dot icon09/04/2013
Appointment of Susan Craven as a director
dot icon30/08/2012
Annual return made up to 2012-08-05 no member list
dot icon08/03/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon05/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Simon John
Director
05/06/2025 - Present
34
Brown, Diane
Director
27/11/2017 - 27/10/2023
1
Callander-Beckett, Sarah
Director
27/11/2017 - 25/09/2025
-
Wootton Cbe, David
Director
27/01/2023 - Present
2
Cunningham, Heather Ruth
Director
02/04/2015 - 28/11/2019
40

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHIRE COMMUNITY FOUNDATION LIMITED

CHESHIRE COMMUNITY FOUNDATION LIMITED is an(a) Active company incorporated on 05/08/2011 with the registered office located at C/O The Challenge Academy Trust Bridgewater High School, Broomfields Road, Warrington WA4 3AE. There are currently 11 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 FOUNDATION LIMITED?

toggle

CHESHIRE COMMUNITY FOUNDATION LIMITED is currently Active. It was registered on 05/08/2011 .

Where is CHESHIRE COMMUNITY FOUNDATION LIMITED located?

toggle

CHESHIRE COMMUNITY FOUNDATION LIMITED is registered at C/O The Challenge Academy Trust Bridgewater High School, Broomfields Road, Warrington WA4 3AE.

What does CHESHIRE COMMUNITY FOUNDATION LIMITED do?

toggle

CHESHIRE COMMUNITY FOUNDATION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHESHIRE COMMUNITY FOUNDATION LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Andrew Martin Butters as a director on 2026-02-26.