CHESTER CITY BATHS LIMITED

Register to unlock more data on OkredoRegister

CHESTER CITY BATHS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03243813

Incorporation date

29/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chester City Baths Union Street, Chester, CH1 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1996)
dot icon26/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/09/2025
Second filing for the notification of David Gary Reid as a person with significant control
dot icon19/09/2025
Second filing for the notification of Steven John Clarkson as a person with significant control
dot icon17/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon26/03/2025
Cessation of Martin Stephen Holloway as a person with significant control on 2025-03-25
dot icon26/03/2025
Notification of Brian Francis Mccann as a person with significant control on 2025-03-25
dot icon26/03/2025
Notification of Martin Simon Kay as a person with significant control on 2025-03-25
dot icon26/03/2025
Notification of David Gary Reid as a person with significant control on 2025-03-25
dot icon26/03/2025
Notification of Steven John Clarkson as a person with significant control on 2025-03-25
dot icon26/03/2025
Notification of Natalie Ann Paddock as a person with significant control on 2025-03-25
dot icon26/03/2025
Notification of Jane Wendy Nunn as a person with significant control on 2025-03-25
dot icon26/03/2025
Notification of Claire Carey Gloyne-Phillips as a person with significant control on 2025-03-25
dot icon03/03/2025
Appointment of Ms Claire Carey Gloyne-Phillips as a director on 2025-02-25
dot icon26/02/2025
Termination of appointment of Dominique William Edgar Miller as a director on 2025-02-25
dot icon28/01/2025
Director's details changed for Mr Brian Francis Mccann on 2025-01-28
dot icon28/01/2025
Director's details changed for Mr David Gary Reid on 2025-01-28
dot icon24/01/2025
Termination of appointment of Peter William Fisher as a director on 2025-01-23
dot icon23/01/2025
Appointment of Mr Steven John Clarkson as a director on 2025-01-21
dot icon23/01/2025
Termination of appointment of Trevor Robin Warner as a secretary on 2025-01-21
dot icon23/01/2025
Appointment of Dr Jane Wendy Nunn as a secretary on 2025-01-21
dot icon22/01/2025
Cessation of Christopher Holden as a person with significant control on 2025-01-21
dot icon22/01/2025
Appointment of Dr Jane Wendy Nunn as a director on 2025-01-21
dot icon22/01/2025
Appointment of Ms Natalie Ann Paddock as a director on 2025-01-21
dot icon14/10/2024
Termination of appointment of Trevor Robin Warner as a director on 2024-10-14
dot icon25/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon16/04/2024
Termination of appointment of Andy Heslop as a director on 2024-03-29
dot icon16/04/2024
Appointment of Mr David Gary Reid as a director on 2024-03-01
dot icon23/10/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Certificate of change of name
dot icon27/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon13/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Appointment of Mr Trevor Robin Warner as a director on 2020-05-01
dot icon28/01/2021
Appointment of Mr Andy Heslop as a director on 2020-07-14
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon25/07/2020
Termination of appointment of Trevor Robin Warner as a director on 2020-07-24
dot icon25/07/2020
Appointment of Mr Trevor Robin Warner as a secretary on 2020-06-10
dot icon23/07/2020
Appointment of Mr Trevor Robin Warner as a director on 2020-06-10
dot icon23/07/2020
Termination of appointment of Frederick Morris as a secretary on 2020-06-10
dot icon23/07/2020
Cessation of Peter David Clarkson as a person with significant control on 2020-06-10
dot icon31/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/09/2015
Annual return made up to 2015-09-09 no member list
dot icon19/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-09-09 no member list
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Annual return made up to 2013-09-09 no member list
dot icon09/09/2013
Termination of appointment of John Measures as a director
dot icon09/09/2013
Termination of appointment of Thomas Walker as a director
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2012
Annual return made up to 2012-08-29 no member list
dot icon20/12/2011
Appointment of Mr Dominique William Edgar Miller as a director
dot icon29/11/2011
Director's details changed for Mr Martin Simon Kay on 2011-11-21
dot icon23/11/2011
Appointment of Mr Martin Simon Kay as a director
dot icon23/11/2011
Termination of appointment of David Burgham as a director
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/09/2011
Annual return made up to 2011-08-29 no member list
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-08-29 no member list
dot icon05/10/2010
Director's details changed for Peter William Fisher on 2010-08-29
dot icon05/10/2010
Director's details changed for Thomas Richard Walker on 2010-08-20
dot icon05/10/2010
Director's details changed for David James Burgham on 2010-08-29
dot icon05/10/2010
Director's details changed for John Harris Peter Measures on 2010-08-29
dot icon05/10/2010
Termination of appointment of Philip O`Neill as a director
dot icon21/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/09/2009
Annual return made up to 29/08/09
dot icon07/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Annual return made up to 29/08/08
dot icon23/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/09/2007
Annual return made up to 29/08/07
dot icon21/06/2007
Director resigned
dot icon01/02/2007
New director appointed
dot icon28/12/2006
Annual return made up to 29/08/06
dot icon25/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/10/2006
Director's particulars changed
dot icon03/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/10/2005
Annual return made up to 29/08/05
dot icon05/10/2005
Director's particulars changed
dot icon04/10/2005
Director's particulars changed
dot icon03/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/09/2004
Annual return made up to 29/08/04
dot icon17/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/09/2003
Annual return made up to 29/08/03
dot icon02/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/09/2002
Annual return made up to 29/08/02
dot icon12/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon14/09/2001
Annual return made up to 29/08/01
dot icon27/09/2000
Accounts for a small company made up to 2000-03-31
dot icon25/09/2000
Annual return made up to 29/08/00
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon06/10/1999
Accounts for a small company made up to 1999-03-31
dot icon28/09/1999
Annual return made up to 29/08/99
dot icon16/12/1998
New director appointed
dot icon01/10/1998
Accounts for a small company made up to 1998-03-31
dot icon17/09/1998
Annual return made up to 29/08/98
dot icon16/06/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon19/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon19/01/1998
Resolutions
dot icon11/11/1997
New director appointed
dot icon09/09/1997
New director appointed
dot icon09/09/1997
New director appointed
dot icon05/09/1997
Annual return made up to 29/08/97
dot icon20/08/1997
Accounting reference date shortened from 31/08/97 to 31/03/97
dot icon21/04/1997
Resolutions
dot icon29/10/1996
Director's particulars changed
dot icon29/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon22 *

* during past year

Number of employees

35
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
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
14
-
-
0.00
-
-
2022
13
-
-
0.00
-
-
2023
35
-
-
0.00
-
-
2023
35
-
-
0.00
-
-

Employees

2023

Employees

35 Ascended169 % *

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heslop, Andy
Director
14/07/2020 - 29/03/2024
3
Mccann, Brian Francis
Director
29/08/1996 - Present
22
Clarkson, Steven John
Director
21/01/2025 - Present
1
Mr David Gary Reid
Director
01/03/2024 - Present
-
Warner, Trevor Robin
Director
01/05/2020 - 14/10/2024
-

Persons with Significant Control

12
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 CITY BATHS LIMITED

CHESTER CITY BATHS LIMITED is an(a) Active company incorporated on 29/08/1996 with the registered office located at Chester City Baths Union Street, Chester, CH1 1QP. There are currently 8 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTER CITY BATHS LIMITED?

toggle

CHESTER CITY BATHS LIMITED is currently Active. It was registered on 29/08/1996 .

Where is CHESTER CITY BATHS LIMITED located?

toggle

CHESTER CITY BATHS LIMITED is registered at Chester City Baths Union Street, Chester, CH1 1QP.

What does CHESTER CITY BATHS LIMITED do?

toggle

CHESTER CITY BATHS LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does CHESTER CITY BATHS LIMITED have?

toggle

CHESTER CITY BATHS LIMITED had 35 employees in 2023.

What is the latest filing for CHESTER CITY BATHS LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2025-03-31.