CHESTER AID TO THE HOMELESS

Register to unlock more data on OkredoRegister

CHESTER AID TO THE HOMELESS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03686284

Incorporation date

21/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bluecoat The Bluecoat, Upper Northgate Street, Chester Ch1 4ee, Cheshire CH1 4EECopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1998)
dot icon19/03/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon25/02/2026
-
dot icon25/02/2026
-
dot icon01/10/2025
Appointment of Miss Sarah Padmore as a director on 2025-09-12
dot icon30/09/2025
Appointment of Mr Roger Roberts as a director on 2025-09-12
dot icon30/09/2025
Appointment of Mrs Susan Grave as a director on 2025-09-12
dot icon19/09/2025
Cessation of Neil David Wallace as a person with significant control on 2025-09-12
dot icon19/09/2025
Termination of appointment of Adam Melia as a director on 2025-09-12
dot icon19/09/2025
Termination of appointment of Neil David Wallace as a director on 2025-09-12
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/05/2025
Termination of appointment of Janet Webb as a director on 2025-05-15
dot icon14/04/2025
Termination of appointment of Amanda Ellwood-Roberts as a director on 2025-04-09
dot icon16/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Appointment of Mrs Sarah Hall as a director on 2024-07-12
dot icon26/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Appointment of Mrs Amanda Ellwood-Roberts as a director on 2022-11-04
dot icon18/04/2023
Appointment of Miss Abigail Rosenbloom as a director on 2023-02-03
dot icon13/02/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/05/2022
Termination of appointment of Owain Arfon Jones as a director on 2022-05-24
dot icon14/02/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon14/02/2022
Notification of Neil David Wallace as a person with significant control on 2022-01-01
dot icon14/01/2022
Termination of appointment of Robert George Rudd as a director on 2021-12-31
dot icon14/01/2022
Cessation of Robert George Rudd as a person with significant control on 2021-12-31
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/11/2021
Appointment of Mr Robert Dominic Whittall as a secretary on 2021-11-01
dot icon08/11/2021
Termination of appointment of Robert Ian Bisset as a secretary on 2021-11-01
dot icon13/09/2021
Termination of appointment of Emma Lucy Elizabeth Rees as a director on 2021-09-01
dot icon13/09/2021
Termination of appointment of Jacqueline Diana Gresham as a director on 2021-08-27
dot icon03/09/2021
Appointment of Ms Charlotte Edwards as a director on 2021-07-16
dot icon04/08/2021
Appointment of Mr Owain Arfon Jones as a director on 2021-05-21
dot icon17/06/2021
Memorandum and Articles of Association
dot icon15/06/2021
Resolutions
dot icon04/03/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon04/03/2021
Appointment of Mrs Janet Webb as a director on 2020-11-13
dot icon03/03/2021
Appointment of Mrs Julia Davies as a director on 2021-02-26
dot icon05/01/2021
Confirmation statement made on 2020-01-05 with no updates
dot icon05/01/2021
Cessation of Reginald Martin George Bolton as a person with significant control on 2020-10-09
dot icon05/01/2021
Termination of appointment of Peter John Sharman as a director on 2020-06-01
dot icon05/01/2021
Termination of appointment of Reginald Martin George Bolton as a director on 2020-10-09
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon18/12/2019
Appointment of Ms Jacqueline Diana Gresham as a director on 2019-05-10
dot icon30/10/2019
Termination of appointment of Susannah Burke as a director on 2019-09-23
dot icon11/01/2019
Termination of appointment of Peter Richard Hobson as a director on 2019-01-10
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/11/2018
Termination of appointment of Samuel James Scott as a director on 2018-11-09
dot icon09/04/2018
Appointment of Professor Emma Lucy Elizabeth Rees as a director on 2018-03-28
dot icon09/04/2018
Appointment of Mrs Sandra Worger as a director on 2018-02-01
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon13/12/2017
Appointment of Mr Adam Melia as a director on 2017-11-02
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon21/12/2016
Appointment of Mrs Juliet Caroll as a director on 2016-11-10
dot icon18/10/2016
Termination of appointment of Lavinia Whitfield as a director on 2016-09-08
dot icon18/10/2016
Termination of appointment of Karl Richard Dean as a director on 2016-09-08
dot icon04/01/2016
Annual return made up to 2015-12-16 no member list
dot icon04/01/2016
Appointment of Mrs Susannah Burke as a director on 2015-11-05
dot icon04/01/2016
Secretary's details changed for Mr Robert Ian Bisset on 2015-09-08
dot icon01/12/2015
Full accounts made up to 2015-03-31
dot icon28/10/2015
Appointment of Mr Peter John Sharman as a director on 2015-07-23
dot icon09/10/2015
Termination of appointment of Samantha Kate Dixon as a director on 2015-07-24
dot icon09/10/2015
Registered office address changed from First Floor Watergate House 85 Watergate Street Chester Cheshire CH1 2LF to The Bluecoat the Bluecoat Upper Northgate Street Chester CH1 4EE Cheshire CH1 4EE on 2015-10-09
dot icon16/12/2014
Annual return made up to 2014-12-16 no member list
dot icon09/12/2014
Amended full accounts made up to 2014-03-31
dot icon23/10/2014
Full accounts made up to 2014-03-31
dot icon16/05/2014
Termination of appointment of Elisabeth Forster as a director
dot icon23/12/2013
Appointment of Mr Neil David Wallace as a director
dot icon20/12/2013
Annual return made up to 2013-12-18 no member list
dot icon18/10/2013
Full accounts made up to 2013-03-31
dot icon31/07/2013
Termination of appointment of Alastair Stoddart as a director
dot icon28/12/2012
Annual return made up to 2012-12-23 no member list
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon01/06/2012
Termination of appointment of James Michie as a director
dot icon23/12/2011
Annual return made up to 2011-12-23 no member list
dot icon23/12/2011
Termination of appointment of John Harris as a director
dot icon23/12/2011
Appointment of Mr James Webster Michie as a director
dot icon23/12/2011
Appointment of Councillor Samantha Kate Dixon as a director
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon22/08/2011
Director's details changed for Peter Richard Hebson on 2011-08-22
dot icon04/08/2011
Termination of appointment of Gary Roberts as a director
dot icon21/04/2011
Director's details changed for Councillor Robert George Rudd on 2011-04-20
dot icon06/01/2011
Annual return made up to 2010-12-13 no member list
dot icon13/09/2010
Termination of appointment of Margaret Parker as a director
dot icon13/09/2010
Termination of appointment of Ilene Hoyle as a director
dot icon24/08/2010
Full accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2009-12-13 no member list
dot icon09/02/2010
Director's details changed for Dr Reginald Martin George Bolton on 2009-12-09
dot icon09/02/2010
Director's details changed for Rev John Brian Harris on 2009-12-09
dot icon09/02/2010
Director's details changed for Karl Richard Dean on 2009-12-09
dot icon09/02/2010
Director's details changed for Councillor Robert George Rudd on 2009-12-09
dot icon09/02/2010
Director's details changed for Mr Samuel Scott on 2009-12-09
dot icon09/02/2010
Director's details changed for Lavinia Whitfield on 2009-12-09
dot icon09/02/2010
Director's details changed for Peter Richard Hebson on 2009-12-09
dot icon09/02/2010
Director's details changed for Elisabeth Forster on 2009-12-09
dot icon09/02/2010
Director's details changed for Mr John Frederick Charles Arnold on 2009-12-09
dot icon08/02/2010
Termination of appointment of Michael Taylor as a director
dot icon24/11/2009
Appointment of Alastair Maxwell Stoddart as a director
dot icon10/10/2009
Appointment of Elisabeth Forster as a director
dot icon10/10/2009
Appointment of Gary Antony Roberts as a director
dot icon02/09/2009
Full accounts made up to 2009-03-31
dot icon09/01/2009
Annual return made up to 13/12/08
dot icon09/01/2009
Director appointed mr samuel scott
dot icon09/01/2009
Appointment terminated director anthony howley
dot icon01/09/2008
Full accounts made up to 2008-03-31
dot icon17/01/2008
Annual return made up to 13/12/07
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon22/12/2006
Annual return made up to 13/12/06
dot icon25/08/2006
Full accounts made up to 2006-03-31
dot icon07/08/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon19/01/2006
Annual return made up to 13/12/05
dot icon24/08/2005
Full accounts made up to 2005-03-31
dot icon23/08/2005
Director resigned
dot icon07/02/2005
Annual return made up to 13/12/04
dot icon04/11/2004
Full accounts made up to 2004-03-31
dot icon13/04/2004
New secretary appointed
dot icon31/01/2004
Annual return made up to 13/12/03
dot icon06/12/2003
Secretary resigned
dot icon06/12/2003
New secretary appointed
dot icon24/11/2003
New director appointed
dot icon14/11/2003
Full accounts made up to 2003-03-31
dot icon29/10/2003
New director appointed
dot icon18/10/2003
New director appointed
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Director resigned
dot icon09/07/2003
Memorandum and Articles of Association
dot icon09/07/2003
Resolutions
dot icon02/01/2003
Full accounts made up to 2002-03-31
dot icon17/12/2002
Annual return made up to 13/12/02
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Director resigned
dot icon12/06/2002
New director appointed
dot icon07/06/2002
Director resigned
dot icon28/05/2002
Director resigned
dot icon19/02/2002
New director appointed
dot icon21/12/2001
Annual return made up to 13/12/01
dot icon24/09/2001
Full accounts made up to 2001-03-31
dot icon18/09/2001
Director resigned
dot icon18/09/2001
Director resigned
dot icon18/09/2001
Director resigned
dot icon17/08/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon22/05/2001
Director resigned
dot icon22/05/2001
New director appointed
dot icon08/05/2001
Registered office changed on 08/05/01 from: 11A lower bridge street chester cheshire CH1 1RS
dot icon10/01/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon21/12/2000
New director appointed
dot icon21/12/2000
New director appointed
dot icon21/12/2000
Annual return made up to 21/12/00
dot icon10/12/2000
Full accounts made up to 2000-03-31
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon17/12/1999
Annual return made up to 21/12/99
dot icon29/11/1999
Director resigned
dot icon19/11/1999
Director resigned
dot icon30/09/1999
Full accounts made up to 1999-03-31
dot icon13/05/1999
Resolutions
dot icon08/01/1999
Accounting reference date shortened from 31/12/99 to 31/03/99
dot icon21/12/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2026
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)
2021
6
-
-
0.00
-
-
2022
7
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rudd, Robert George
Director
27/07/2006 - 31/12/2021
4
Bolton, Reginald Martin George, Dr
Director
11/09/2003 - 09/10/2020
6
Hoyle, Ilene B
Director
11/09/2003 - 08/07/2010
-
Welsh, David Brown
Director
21/12/1998 - 13/09/2001
-
Arnold, John Frederick Charles
Director
09/11/2000 - Present
2

Persons with Significant Control

5
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 CHESTER AID TO THE HOMELESS

CHESTER AID TO THE HOMELESS is an(a) Active company incorporated on 21/12/1998 with the registered office located at The Bluecoat The Bluecoat, Upper Northgate Street, Chester Ch1 4ee, Cheshire CH1 4EE. 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 CHESTER AID TO THE HOMELESS?

toggle

CHESTER AID TO THE HOMELESS is currently Active. It was registered on 21/12/1998 .

Where is CHESTER AID TO THE HOMELESS located?

toggle

CHESTER AID TO THE HOMELESS is registered at The Bluecoat The Bluecoat, Upper Northgate Street, Chester Ch1 4ee, Cheshire CH1 4EE.

What does CHESTER AID TO THE HOMELESS do?

toggle

CHESTER AID TO THE HOMELESS operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CHESTER AID TO THE HOMELESS?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-01-05 with no updates.