CHESTER GROSVENOR 76 ROUND TABLE CHARITY

Register to unlock more data on OkredoRegister

CHESTER GROSVENOR 76 ROUND TABLE CHARITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07223639

Incorporation date

14/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cholmondeley House, Dee Hills Park, Chester, Cheshire CH3 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2010)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/12/2025
Termination of appointment of Nicholas Wheeler as a director on 2024-04-01
dot icon24/12/2025
Termination of appointment of Christopher James Macalister as a director on 2024-04-01
dot icon08/12/2025
Appointment of Mr Oliver Michael Harris as a director on 2025-05-01
dot icon29/07/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/05/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon15/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon27/12/2023
Appointment of Mr Shaun Michael Stanton-Heine as a director on 2023-12-21
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon03/03/2020
Cessation of Michael Edmund Christian Caroe as a person with significant control on 2020-03-03
dot icon03/03/2020
Termination of appointment of Michael Edmund Christian Caroe as a director on 2020-03-03
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/05/2019
Cessation of Maxwell John Walton as a person with significant control on 2019-05-02
dot icon07/05/2019
Termination of appointment of Maxwell John Walton as a director on 2019-05-02
dot icon26/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon04/03/2019
Appointment of Christopher James Macalister as a director on 2019-02-21
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Cessation of Kelvin Andrew Lawson as a person with significant control on 2018-12-20
dot icon21/12/2018
Termination of appointment of Kelvin Andrew Lawson as a director on 2018-12-20
dot icon18/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-04-14 no member list
dot icon13/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/08/2015
Appointment of Michael Edmund Christian Caroe as a director on 2015-08-11
dot icon12/08/2015
Appointment of Kelvin Andrew Lawson as a director on 2015-08-11
dot icon12/08/2015
Termination of appointment of Christopher Michael Maltby as a director on 2015-08-11
dot icon12/08/2015
Termination of appointment of Andrew John Mcalavey as a director on 2015-08-11
dot icon29/04/2015
Annual return made up to 2015-04-14 no member list
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-04-14 no member list
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-04-14 no member list
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-04-14 no member list
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/08/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-14 no member list
dot icon21/03/2011
Termination of appointment of Philip Robson as a director
dot icon14/04/2010
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
14/04/2026
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
0
21.08K
-
7.60K
29.41K
-
2022
0
24.00K
-
11.41K
24.00K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Nicholas
Director
14/04/2010 - 01/04/2024
1
Mcalavey, Andrew John, Dr
Director
14/04/2010 - 11/08/2015
5
Stanton-Heine, Shaun Michael
Director
21/12/2023 - Present
-
Macalister, Christopher James
Director
21/02/2019 - 01/04/2024
-
Harris, Oliver Michael
Director
01/05/2025 - Present
-

Persons with Significant Control

4
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 GROSVENOR 76 ROUND TABLE CHARITY

CHESTER GROSVENOR 76 ROUND TABLE CHARITY is an(a) Active company incorporated on 14/04/2010 with the registered office located at Cholmondeley House, Dee Hills Park, Chester, Cheshire CH3 5AR. There are currently 2 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 GROSVENOR 76 ROUND TABLE CHARITY?

toggle

CHESTER GROSVENOR 76 ROUND TABLE CHARITY is currently Active. It was registered on 14/04/2010 .

Where is CHESTER GROSVENOR 76 ROUND TABLE CHARITY located?

toggle

CHESTER GROSVENOR 76 ROUND TABLE CHARITY is registered at Cholmondeley House, Dee Hills Park, Chester, Cheshire CH3 5AR.

What does CHESTER GROSVENOR 76 ROUND TABLE CHARITY do?

toggle

CHESTER GROSVENOR 76 ROUND TABLE CHARITY 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 CHESTER GROSVENOR 76 ROUND TABLE CHARITY?

toggle

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