CHESHIRE HALTON + WARRINGTON RACE AND EQUALITY CENTRE

Register to unlock more data on OkredoRegister

CHESHIRE HALTON + WARRINGTON RACE AND EQUALITY CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03883721

Incorporation date

22/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Unity Centre 17, Cuppin Street, Chester CH1 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1999)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/12/2025
Appointment of Mr Adedayo Falowo Adebisi as a director on 2025-10-07
dot icon07/11/2025
Termination of appointment of Rob Herd as a director on 2025-11-06
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon09/10/2025
Appointment of Mrs Diane Joan Williams as a director on 2025-10-08
dot icon03/03/2025
Appointment of Mrs Shaunagh Moss as a director on 2025-02-27
dot icon28/02/2025
Termination of appointment of Seema Burhani as a director on 2025-02-27
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon30/10/2024
Termination of appointment of Hussein Aljanob as a director on 2024-10-22
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon29/08/2023
Termination of appointment of Jeffrey Michael Angove as a director on 2023-08-23
dot icon22/05/2023
Termination of appointment of Philip Walton as a director on 2023-05-21
dot icon16/05/2023
Appointment of Mr Chi Wai Yip as a director on 2023-04-27
dot icon16/05/2023
Appointment of Mr Hussein Aljanob as a director on 2023-04-27
dot icon03/05/2023
Termination of appointment of Eric Bowers as a director on 2023-04-27
dot icon26/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon04/08/2022
Director's details changed for Ms Seema Burhani on 2022-08-01
dot icon02/08/2022
Appointment of Mr Philip Walton as a director on 2022-07-28
dot icon29/07/2022
Appointment of Mr Rob Herd as a director on 2022-07-28
dot icon06/06/2022
Appointment of Mrs Karen Dickson as a director on 2022-05-18
dot icon06/06/2022
Appointment of Ms Seema Burhani as a director on 2022-05-18
dot icon01/06/2022
Termination of appointment of Elizabeth Mary Bott as a director on 2022-05-18
dot icon01/06/2022
Termination of appointment of George Martin Meredith as a director on 2022-05-18
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon28/10/2021
Termination of appointment of John Morrow as a director on 2021-10-08
dot icon28/10/2021
Termination of appointment of Hammideh Brice as a director on 2021-03-04
dot icon01/12/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/08/2020
Termination of appointment of Abdun Noor as a director on 2019-12-05
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon31/08/2018
Appointment of Mr Jeffrey Michael Angove as a director on 2018-07-26
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon14/12/2016
Appointment of Mr Thamir Kahlil Al-Jorani as a director on 2016-12-13
dot icon16/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon08/08/2016
Appointment of Mr John Morrow as a director on 2016-06-29
dot icon08/08/2016
Termination of appointment of John Arthur Cummins as a director on 2015-12-10
dot icon04/08/2016
Termination of appointment of Chantal Davies as a director on 2016-07-28
dot icon12/11/2015
Annual return made up to 2015-11-09 no member list
dot icon02/11/2015
Termination of appointment of Aihua Zhang as a director on 2015-09-30
dot icon02/11/2015
Appointment of Ms Hammideh Brice as a director on 2015-09-30
dot icon02/11/2015
Termination of appointment of Paras Gorasia as a director on 2015-07-30
dot icon02/11/2015
Termination of appointment of Brett Watson as a director on 2015-09-30
dot icon19/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-11-09 no member list
dot icon04/12/2014
Appointment of Mr Brett Watson as a director on 2014-09-15
dot icon05/08/2014
Appointment of Mrs Chantal Davies as a director on 2014-06-26
dot icon05/08/2014
Appointment of Mrs Aihua Zhang as a director on 2014-06-26
dot icon29/07/2014
Termination of appointment of Abdush Shaheen as a director on 2014-03-27
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-11-09 no member list
dot icon12/11/2013
Director's details changed for Mr Paras Gorasia on 2013-09-01
dot icon29/08/2013
Appointment of Mr George Martin Meredith as a director
dot icon29/08/2013
Termination of appointment of Geraldine Lee-Treweek as a director
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon14/11/2012
Annual return made up to 2012-11-09 no member list
dot icon14/11/2012
Appointment of Mr Paras Gorasia as a director
dot icon14/11/2012
Appointment of Mr Abdush Shaheen as a director
dot icon13/11/2012
Termination of appointment of Barbara Gorna as a director
dot icon13/11/2012
Termination of appointment of Barbara Gorna as a director
dot icon13/11/2012
Termination of appointment of Yumi Andrews as a director
dot icon13/11/2012
Termination of appointment of Robert Bisset as a director
dot icon24/11/2011
Annual return made up to 2011-11-09 no member list
dot icon27/10/2011
Registered office address changed from 92 Watergate Street Chester Cheshire CH1 2LF on 2011-10-27
dot icon25/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/03/2011
Appointment of Mrs Bhupinder Virdee Lace as a director
dot icon24/11/2010
Annual return made up to 2010-11-09 no member list
dot icon24/11/2010
Termination of appointment of Abdul Jilani as a director
dot icon07/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/07/2010
Director's details changed for Geraldine Anne Lee-Treweek on 2010-07-28
dot icon12/07/2010
Appointment of Mrs Yumi Andrews as a director
dot icon23/03/2010
Termination of appointment of Mazen Blorvan as a director
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/12/2009
Annual return made up to 2009-11-09 no member list
dot icon07/12/2009
Director's details changed for Geraldine Anne Lee-Treweek on 2009-12-07
dot icon07/12/2009
Director's details changed for Mazen Blorvan on 2009-12-07
dot icon07/12/2009
Director's details changed for John Arthur Cummins on 2009-12-07
dot icon07/12/2009
Director's details changed for Abdun Noor on 2009-12-07
dot icon07/12/2009
Director's details changed for Elizabeth Mary Bott on 2009-12-07
dot icon07/12/2009
Director's details changed for Eric Bowers on 2009-12-07
dot icon07/12/2009
Director's details changed for Abdul Kadir Jilani on 2009-12-07
dot icon07/12/2009
Director's details changed for Robert Ian Bisset on 2009-12-07
dot icon07/12/2009
Director's details changed for Barbara Gorna on 2009-12-07
dot icon07/12/2009
Director's details changed for Devandree Shamla Naidu on 2009-12-07
dot icon01/12/2009
Termination of appointment of Eric Bowers as a secretary
dot icon01/12/2009
Termination of appointment of Ramachandra Darigala as a director
dot icon01/12/2009
Termination of appointment of Nasreen Bawa as a director
dot icon28/10/2009
Appointment of Mazen Blorvan as a director
dot icon07/09/2009
Director appointed geraldine anne lee-treweek
dot icon07/09/2009
Director appointed barbara gorna
dot icon18/08/2009
Director appointed john cummins
dot icon31/03/2009
Memorandum and Articles of Association
dot icon20/03/2009
Certificate of change of name
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon03/12/2008
Annual return made up to 09/11/08
dot icon09/09/2008
Appointment terminated director thamir al-jorani
dot icon26/02/2008
Appointment terminated director james michie
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon14/11/2007
Director's particulars changed
dot icon14/11/2007
Annual return made up to 09/11/07
dot icon01/06/2007
Registered office changed on 01/06/07 from: 2 hunters walk canal street chester CH1 4EB
dot icon26/03/2007
New director appointed
dot icon05/02/2007
Annual return made up to 09/11/06
dot icon02/02/2007
Director resigned
dot icon02/02/2007
Director's particulars changed
dot icon30/01/2007
New director appointed
dot icon13/12/2006
Full accounts made up to 2006-03-31
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon14/12/2005
Annual return made up to 09/11/05
dot icon27/10/2005
New director appointed
dot icon02/07/2005
New secretary appointed
dot icon18/06/2005
Secretary resigned
dot icon21/12/2004
Director's particulars changed
dot icon20/12/2004
Director resigned
dot icon20/12/2004
Director resigned
dot icon06/12/2004
Director resigned
dot icon06/12/2004
Director resigned
dot icon06/12/2004
Director resigned
dot icon06/12/2004
Director resigned
dot icon06/12/2004
Director resigned
dot icon02/12/2004
Annual return made up to 09/11/04
dot icon22/10/2004
Full accounts made up to 2004-03-31
dot icon09/06/2004
Director resigned
dot icon24/12/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon06/11/2003
Annual return made up to 09/11/03
dot icon16/10/2003
Full accounts made up to 2003-03-31
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Director resigned
dot icon30/05/2003
New director appointed
dot icon01/05/2003
Director resigned
dot icon28/11/2002
Full accounts made up to 2002-03-31
dot icon19/11/2002
Annual return made up to 09/11/02
dot icon14/11/2002
Director's particulars changed
dot icon14/11/2002
Director's particulars changed
dot icon29/10/2002
Director resigned
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon17/10/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon08/10/2002
Director resigned
dot icon24/05/2002
Director resigned
dot icon06/02/2002
Director resigned
dot icon14/11/2001
Annual return made up to 09/11/01
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon05/10/2001
New director appointed
dot icon13/08/2001
New secretary appointed
dot icon13/08/2001
Director resigned
dot icon18/07/2001
Full accounts made up to 2001-03-31
dot icon24/05/2001
New director appointed
dot icon10/05/2001
Secretary resigned;director resigned
dot icon13/04/2001
Director resigned
dot icon04/04/2001
Full accounts made up to 2000-03-31
dot icon16/03/2001
Director resigned
dot icon16/03/2001
Director resigned
dot icon16/03/2001
Director resigned
dot icon06/03/2001
New director appointed
dot icon14/12/2000
Annual return made up to 22/11/00
dot icon28/11/2000
Director resigned
dot icon13/10/2000
Accounting reference date shortened from 30/11/00 to 31/03/00
dot icon06/10/2000
Secretary resigned
dot icon06/10/2000
New secretary appointed
dot icon11/08/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon25/05/2000
New director appointed
dot icon25/05/2000
New director appointed
dot icon06/02/2000
New director appointed
dot icon06/02/2000
New director appointed
dot icon06/02/2000
New director appointed
dot icon06/02/2000
New director appointed
dot icon06/02/2000
New director appointed
dot icon06/02/2000
New director appointed
dot icon06/02/2000
New director appointed
dot icon06/02/2000
New director appointed
dot icon22/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

9
2023
change arrow icon+8.62 % *

* during past year

Cash in Bank

£219,424.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
213.00K
-
442.50K
202.01K
-
2023
9
259.33K
-
686.55K
219.42K
-
2023
9
259.33K
-
686.55K
219.42K
-

Employees

2023

Employees

9 Ascended80 % *

Net Assets(GBP)

259.33K £Ascended21.75 % *

Total Assets(GBP)

-

Turnover(GBP)

686.55K £Ascended55.15 % *

Cash in Bank(GBP)

219.42K £Ascended8.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Walton
Director
28/07/2022 - 21/05/2023
-
Burhani, Seema
Director
18/05/2022 - 27/02/2025
2
Yip, Chi Wai
Director
27/04/2023 - Present
3
Bowers, Eric
Director
19/05/2003 - 27/04/2023
2
Virdee Lace, Bhupinder
Director
31/03/2011 - Present
2

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

258
APPLECAST LIMITED112 Spendmore Lane, Coppull, Chorley PR7 5BX
Active

Category:

Freshwater fishing

Comp. code:

05758480

Reg. date:

27/03/2006

Turnover:

-

No. of employees:

-
ARBORLEC SERVICES LIMITED26 Manor Farm Cottages, Treyford, Midhurst GU29 0LE
Active

Category:

Raising of sheep and goats

Comp. code:

10975954

Reg. date:

21/09/2017

Turnover:

-

No. of employees:

-
BORDERS FORESTRY LTDWestvale, Rosevale Street, Langholm DG13 0DS
Active

Category:

Silviculture and other forestry activities

Comp. code:

SC519204

Reg. date:

02/11/2015

Turnover:

-

No. of employees:

-
MHPF (UK) LTDDunster Estate Office, Binham Grange, Old Cleeve, Minehead TA24 6HX
Active

Category:

Mixed farming

Comp. code:

10320006

Reg. date:

09/08/2016

Turnover:

-

No. of employees:

-
F & E JOINERY LIMITED288 Croxted Road, Herne Hill, London SE24 9DA
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

04896049

Reg. date:

11/09/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHIRE HALTON + WARRINGTON RACE AND EQUALITY CENTRE

CHESHIRE HALTON + WARRINGTON RACE AND EQUALITY CENTRE is an(a) Active company incorporated on 22/11/1999 with the registered office located at The Unity Centre 17, Cuppin Street, Chester CH1 2BN. There are currently 8 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE HALTON + WARRINGTON RACE AND EQUALITY CENTRE?

toggle

CHESHIRE HALTON + WARRINGTON RACE AND EQUALITY CENTRE is currently Active. It was registered on 22/11/1999 .

Where is CHESHIRE HALTON + WARRINGTON RACE AND EQUALITY CENTRE located?

toggle

CHESHIRE HALTON + WARRINGTON RACE AND EQUALITY CENTRE is registered at The Unity Centre 17, Cuppin Street, Chester CH1 2BN.

What does CHESHIRE HALTON + WARRINGTON RACE AND EQUALITY CENTRE do?

toggle

CHESHIRE HALTON + WARRINGTON RACE AND EQUALITY CENTRE operates in the Cultural education (85.52 - SIC 2007) sector.

How many employees does CHESHIRE HALTON + WARRINGTON RACE AND EQUALITY CENTRE have?

toggle

CHESHIRE HALTON + WARRINGTON RACE AND EQUALITY CENTRE had 9 employees in 2023.

What is the latest filing for CHESHIRE HALTON + WARRINGTON RACE AND EQUALITY CENTRE?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.