CHESTER DIOCESAN ACADEMIES TRUST

Register to unlock more data on OkredoRegister

CHESTER DIOCESAN ACADEMIES TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08451787

Incorporation date

19/03/2013

Size

Full

Contacts

Registered address

Registered address

Room 526, The Heath Business And Technical Park, Room 526, The Heath Business & Technical Park, Runcorn WA7 4QXCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2013)
dot icon27/03/2026
Director's details changed for Mrs Victoria Dunbar on 2026-03-27
dot icon27/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon03/03/2026
Registered office address changed from Room 518 the Heath Business & Technical Park Runcorn WA7 4QX England to Room 526, the Heath Business and Technical Park, Room 526 the Heath Business & Technical Park Runcorn WA7 4QX on 2026-03-03
dot icon03/03/2026
Termination of appointment of Susan Margaret Breckell as a director on 2025-12-18
dot icon31/12/2025
Full accounts made up to 2025-08-31
dot icon06/10/2025
Amended full accounts made up to 2024-08-31
dot icon04/07/2025
Appointment of Mrs Elizabeth Louise Holdcroft as a director on 2025-06-25
dot icon19/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon24/01/2025
Memorandum and Articles of Association
dot icon02/01/2025
Termination of appointment of Elizabeth Renshaw as a director on 2024-12-18
dot icon21/06/2024
Registered office address changed from Church House 5500 Daresbury Park Daresbury Warrington WA4 4GE to Room 518 the Heath Business & Technical Park Runcorn WA7 4QX on 2024-06-21
dot icon07/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon16/01/2024
Full accounts made up to 2023-08-31
dot icon02/01/2024
Appointment of Alison Beasley as a director on 2023-12-20
dot icon03/10/2023
Appointment of Mr Christopher James Williams as a secretary on 2023-09-26
dot icon31/08/2023
Termination of appointment of Jn Hampton Limited as a secretary on 2023-08-31
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon06/01/2023
Full accounts made up to 2022-08-31
dot icon03/01/2023
Resolutions
dot icon03/01/2023
Resolutions
dot icon21/12/2022
Appointment of Mrs Susan Margaret Breckell as a director on 2022-12-16
dot icon21/07/2022
Termination of appointment of Joan Ryan as a director on 2022-07-21
dot icon21/07/2022
Termination of appointment of Timothy John Leslie as a director on 2022-07-21
dot icon27/04/2022
Resolutions
dot icon25/04/2022
Appointment of Mrs Victoria Dunbar as a director on 2022-04-22
dot icon30/03/2022
Resolutions
dot icon25/03/2022
Appointment of Mr Ralph Ian Mainard as a director on 2022-03-24
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon14/01/2022
Resolutions
dot icon05/01/2022
Full accounts made up to 2021-08-31
dot icon03/12/2021
Termination of appointment of Marianne Mowatt as a director on 2021-12-02
dot icon12/10/2021
Resolutions
dot icon29/09/2021
Appointment of Dr John Philip Mason as a director on 2021-09-22
dot icon21/09/2021
Director's details changed for The Revd Canon David Rhys Felix on 2021-09-20
dot icon19/04/2021
Resolutions
dot icon23/03/2021
Director's details changed for Mr Timothy John Leslie on 2021-03-17
dot icon19/03/2021
Resolutions
dot icon12/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon02/02/2021
Full accounts made up to 2020-08-31
dot icon25/01/2021
Appointment of Mr Christopher Robert Penn as a director on 2021-01-15
dot icon22/10/2020
Termination of appointment of Edward Charles Garnett Owen as a director on 2020-10-12
dot icon20/04/2020
Resolutions
dot icon26/03/2020
Appointment of Mr Philip Mark Eastwood as a director on 2020-03-16
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon07/01/2020
Full accounts made up to 2019-08-31
dot icon27/12/2019
Resolutions
dot icon16/12/2019
Appointment of The Revd Canon David Rhys Felix as a director on 2019-12-11
dot icon12/12/2019
Appointment of Mrs Marianne Mowatt as a director on 2019-12-11
dot icon12/12/2019
Termination of appointment of Harry John Ziman as a director on 2019-12-12
dot icon13/11/2019
Termination of appointment of Jason Nicholas Hampton as a secretary on 2019-11-12
dot icon13/11/2019
Appointment of Jn Hampton Limited as a secretary on 2019-11-12
dot icon04/11/2019
Termination of appointment of Janet Mary Carr as a director on 2019-11-01
dot icon30/08/2019
Termination of appointment of Andrew David Morris as a director on 2019-08-30
dot icon02/05/2019
Full accounts made up to 2018-08-31
dot icon01/05/2019
Termination of appointment of Christopher Robert Penn as a director on 2019-05-01
dot icon01/05/2019
Appointment of Mr Neil Macaulay Dixon as a director on 2019-05-01
dot icon18/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon13/03/2019
Resolutions
dot icon08/01/2019
Resolutions
dot icon17/12/2018
Appointment of Mr Timothy John Leslie as a director on 2018-12-13
dot icon17/12/2018
Appointment of Mrs Janet Mary Carr as a director on 2018-12-13
dot icon29/11/2018
Appointment of Mr Jason Nicholas Hampton as a secretary on 2018-10-01
dot icon29/11/2018
Termination of appointment of Andrew Ross as a secretary on 2018-08-31
dot icon25/04/2018
Full accounts made up to 2017-08-31
dot icon22/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon16/03/2018
Director's details changed for Canon Elizabeth Renshaw on 2018-03-16
dot icon16/03/2018
Director's details changed for Mr Edward Charles Garnett Owen on 2018-03-16
dot icon17/01/2018
Appointment of Mr Andrew Ross as a secretary on 2018-01-08
dot icon17/01/2018
Termination of appointment of Anthony Parker as a secretary on 2018-01-08
dot icon30/08/2017
Termination of appointment of Susan Patricia Noakes as a director on 2017-08-30
dot icon30/08/2017
Appointment of Mr Christopher Robert Penn as a director on 2017-08-30
dot icon02/05/2017
Appointment of Mrs Susan Patricia Noakes as a director on 2017-05-01
dot icon02/05/2017
Termination of appointment of Jeffrey Turnbull as a director on 2017-04-30
dot icon20/04/2017
Full accounts made up to 2016-08-31
dot icon21/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon06/10/2016
Appointment of Mrs Joan Ryan as a director on 2016-10-03
dot icon12/04/2016
Full accounts made up to 2015-08-31
dot icon24/03/2016
Annual return made up to 2016-03-19 no member list
dot icon11/02/2016
Termination of appointment of Gordon Keith Sinclair as a director on 2016-01-28
dot icon11/02/2016
Termination of appointment of Michael Robert Gilberston as a director on 2016-01-28
dot icon11/02/2016
Appointment of Mr Andrew David Morris as a director on 2016-01-28
dot icon16/11/2015
Appointment of Mr Michael William Holland as a director on 2015-10-21
dot icon12/11/2015
Appointment of Dr Harry John Ziman as a director on 2015-10-21
dot icon27/10/2015
Termination of appointment of Timothy Jerome Wheeler as a director on 2015-10-09
dot icon27/03/2015
Annual return made up to 2015-03-19 no member list
dot icon16/03/2015
Full accounts made up to 2014-03-31
dot icon15/01/2015
Current accounting period extended from 2015-03-31 to 2015-08-31
dot icon25/09/2014
Appointment of Mr Anthony Parker as a secretary on 2014-05-19
dot icon01/04/2014
Annual return made up to 2014-03-19 no member list
dot icon01/04/2014
Director's details changed for Professor Timothy Jerome Wheeler on 2013-04-01
dot icon15/10/2013
Resolutions
dot icon16/08/2013
Registered office address changed from Church House Lower Lane Aldford Chester CH3 6HP on 2013-08-16
dot icon19/07/2013
Appointment of Canon Jeffrey Turnbull as a director
dot icon19/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JN HAMPTON LIMITED
Corporate Secretary
12/11/2019 - 31/08/2023
2
Mr Christopher Robert Penn
Director
15/01/2021 - Present
4
Mainard, Ralph Ian
Director
24/03/2022 - Present
6
Felix, David Rhys, The Revd
Director
11/12/2019 - Present
4
Mason, John Philip, Dr
Director
22/09/2021 - Present
12

Persons with Significant Control

0

No PSC data available.

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 DIOCESAN ACADEMIES TRUST

CHESTER DIOCESAN ACADEMIES TRUST is an(a) Active company incorporated on 19/03/2013 with the registered office located at Room 526, The Heath Business And Technical Park, Room 526, The Heath Business & Technical Park, Runcorn WA7 4QX. 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 DIOCESAN ACADEMIES TRUST?

toggle

CHESTER DIOCESAN ACADEMIES TRUST is currently Active. It was registered on 19/03/2013 .

Where is CHESTER DIOCESAN ACADEMIES TRUST located?

toggle

CHESTER DIOCESAN ACADEMIES TRUST is registered at Room 526, The Heath Business And Technical Park, Room 526, The Heath Business & Technical Park, Runcorn WA7 4QX.

What does CHESTER DIOCESAN ACADEMIES TRUST do?

toggle

CHESTER DIOCESAN ACADEMIES TRUST operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CHESTER DIOCESAN ACADEMIES TRUST?

toggle

The latest filing was on 27/03/2026: Director's details changed for Mrs Victoria Dunbar on 2026-03-27.