CHESTER VISUAL ARTS

Register to unlock more data on OkredoRegister

CHESTER VISUAL ARTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10549768

Incorporation date

05/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alberi, 35 Ruthin Road, Mold, Flintshire CH7 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2017)
dot icon10/03/2026
Registered office address changed from 18-19 st. Michael's Square Grosvenor Precinct Chester CH1 1ER United Kingdom to Alberi, 35 Ruthin Road Mold Flintshire CH7 1QQ on 2026-03-10
dot icon05/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon14/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon02/07/2025
Director's details changed for Miss Juliet Rachel Cook on 2025-06-20
dot icon19/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon07/12/2024
Termination of appointment of Alison Hilary Banner as a director on 2024-12-07
dot icon14/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon21/10/2024
Appointment of Dr Sarah Jane Caddick as a director on 2024-10-18
dot icon20/10/2024
Appointment of Mrs Rowena Jane Anson Fergusson as a director on 2024-10-10
dot icon18/10/2024
Registered office address changed from Lees Cottage Long Lane Waverton Chester CH3 7RB to 18-19 st. Michael's Square Grosvenor Precinct Chester CH1 1ER on 2024-10-18
dot icon18/10/2024
Appointment of Miss Juliet Rachel Cook as a director on 2024-10-18
dot icon18/10/2024
Appointment of Mr Alistair Roger Tucker as a director on 2024-10-18
dot icon18/10/2024
Appointment of Mrs Hannah Wehbeh as a director on 2024-10-18
dot icon18/10/2024
Director's details changed for Miss Juliet Rachel Cook on 2024-10-18
dot icon18/10/2024
Termination of appointment of Cynthia Ann Aiello Short as a director on 2024-10-10
dot icon18/10/2024
Termination of appointment of Ian Russell Short as a director on 2024-10-10
dot icon18/10/2024
Cessation of Cynthia Ann Aiello Short as a person with significant control on 2024-10-10
dot icon18/10/2024
Cessation of Ian Russell Short as a person with significant control on 2024-10-10
dot icon18/10/2024
Termination of appointment of Paul Johnson as a director on 2024-10-10
dot icon18/10/2024
Termination of appointment of Anne Catherine Putz as a director on 2024-10-10
dot icon18/10/2024
Notification of Alistair Roger Tucker as a person with significant control on 2024-10-10
dot icon18/10/2024
Notification of Hannah Wehbeh as a person with significant control on 2024-10-10
dot icon18/10/2024
Appointment of Hannah Wehbeh as a secretary on 2024-10-10
dot icon23/02/2024
Termination of appointment of Rosemary Jane Brooke as a director on 2024-02-21
dot icon09/02/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon04/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon06/12/2022
Termination of appointment of Alexander John Siddell as a director on 2022-12-01
dot icon31/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon02/02/2021
Appointment of Dr Anne Catherine Putz as a director on 2021-01-27
dot icon21/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/09/2020
Termination of appointment of Geoffrey Steuart Fairfax Piper as a director on 2020-09-08
dot icon20/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon21/03/2019
Appointment of Dr Paul Johnson as a director on 2019-03-07
dot icon13/02/2019
Termination of appointment of Bernardine Teresa Murray as a director on 2019-02-06
dot icon08/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon05/09/2018
Termination of appointment of Brendan Michael O'sullivan as a director on 2018-08-28
dot icon05/09/2018
Appointment of Ms Bernardine Teresa Murray as a director on 2018-08-28
dot icon05/09/2018
Termination of appointment of Rupert William Neild Collis as a director on 2018-08-28
dot icon05/09/2018
Appointment of Mr Alexander John Siddell as a director on 2018-08-28
dot icon24/08/2018
Resolutions
dot icon24/08/2018
Change of name
dot icon24/08/2018
Change of name notice
dot icon24/08/2018
Miscellaneous
dot icon23/01/2018
Current accounting period extended from 2018-01-31 to 2018-04-30
dot icon15/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon29/12/2017
Registered office address changed from Ckw 233 Kingsway Campus Kingsway Newton Chester CH2 2LB to Lees Cottage Long Lane Waverton Chester CH3 7RB on 2017-12-29
dot icon22/12/2017
Appointment of Dr Brendan Michael O'sullivan as a director on 2017-11-29
dot icon14/12/2017
Termination of appointment of Neil Oliver Grant as a director on 2017-11-02
dot icon20/09/2017
Appointment of Canon Rosemary Jane Brooke as a director on 2017-08-23
dot icon16/08/2017
Registered office address changed from Grosvenor Court Foregate Street Chester CH1 1HG to Ckw 233 Kingsway Campus Kingsway Newton Chester CH2 2LB on 2017-08-16
dot icon16/02/2017
Appointment of Geoffrey Steuart Fairfax Piper as a director on 2017-02-07
dot icon16/02/2017
Appointment of Rupert William Neild Collis as a director on 2017-02-07
dot icon16/02/2017
Appointment of Alison Hilary Banner as a director on 2017-02-07
dot icon16/02/2017
Appointment of Professor Neil Oliver Grant as a director on 2017-02-07
dot icon05/01/2017
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Paul, Dr
Director
07/03/2019 - 10/10/2024
2
Mrs Hannah Wehbeh
Director
18/10/2024 - Present
2
Short, Ian Russell
Director
05/01/2017 - 10/10/2024
7
Brooke, Rosemary Jane, Canon
Director
23/08/2017 - 21/02/2024
6
Cynthia Ann Aiello Short
Director
05/01/2017 - 10/10/2024
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,151
HALL FARM LIVERY STABLES LTD1 Westfield Road, Manea, March PE15 0JG
Active

Category:

Raising of horses and other equines

Comp. code:

13252270

Reg. date:

08/03/2021

Turnover:

-

No. of employees:

-
THE ELEMENTAL ADVENTURES PROJECT CICBryngwyn, Ferwig, Cardigan SA43 1PL
Active

Category:

Gathering of wild growing non-wood products

Comp. code:

11465145

Reg. date:

16/07/2018

Turnover:

-

No. of employees:

-
PRO TREE CARE LTD50 Rushdale Avenue, Sheffield S8 9QF
Active

Category:

Silviculture and other forestry activities

Comp. code:

13972776

Reg. date:

12/03/2022

Turnover:

-

No. of employees:

-
THE MERDIA GROUP LTD27 Tiller Road Preston, 27 Tiller Road, Cottam, Preston PR4 0XW
Active

Category:

Mixed farming

Comp. code:

13672274

Reg. date:

11/10/2021

Turnover:

-

No. of employees:

-
ANISOR ENTERPRISES LTDSuite G04 1 Quality Court, Chancery Lane, London WC2A 1HR
Active

Category:

Mining of other non-ferrous metal ores

Comp. code:

13158054

Reg. date:

26/01/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTER VISUAL ARTS

CHESTER VISUAL ARTS is an(a) Active company incorporated on 05/01/2017 with the registered office located at Alberi, 35 Ruthin Road, Mold, Flintshire CH7 1QQ. There are currently 6 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 VISUAL ARTS?

toggle

CHESTER VISUAL ARTS is currently Active. It was registered on 05/01/2017 .

Where is CHESTER VISUAL ARTS located?

toggle

CHESTER VISUAL ARTS is registered at Alberi, 35 Ruthin Road, Mold, Flintshire CH7 1QQ.

What does CHESTER VISUAL ARTS do?

toggle

CHESTER VISUAL ARTS operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CHESTER VISUAL ARTS?

toggle

The latest filing was on 10/03/2026: Registered office address changed from 18-19 st. Michael's Square Grosvenor Precinct Chester CH1 1ER United Kingdom to Alberi, 35 Ruthin Road Mold Flintshire CH7 1QQ on 2026-03-10.