DIAL WEST CHESHIRE

Register to unlock more data on OkredoRegister

DIAL WEST CHESHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08831095

Incorporation date

03/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dial House, Hamilton Place, Chester, Cheshire CH1 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2014)
dot icon10/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon08/01/2026
Director's details changed for Susan Povah on 2026-01-08
dot icon08/01/2026
Change of details for Patricia Bell as a person with significant control on 2026-01-08
dot icon08/01/2026
Change of details for Mr Peter James Patrick Devine as a person with significant control on 2026-01-08
dot icon08/01/2026
Director's details changed for Mr Peter James Patrick Devine on 2026-01-08
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2025
Cessation of Michelle Gabrielle Susannah Woodworth as a person with significant control on 2025-10-08
dot icon07/08/2025
Termination of appointment of Yvette Isabella Thorman as a director on 2025-08-06
dot icon07/08/2025
Cessation of Justine Deborah Williams as a person with significant control on 2025-08-07
dot icon07/08/2025
Notification of Michelle Gabrielle Susannah Woodworth as a person with significant control on 2025-08-07
dot icon16/07/2025
Appointment of Mrs Yvette Isabella Thorman as a director on 2025-07-16
dot icon15/07/2025
Termination of appointment of Yvette Isabella Thorman as a director on 2025-07-15
dot icon08/07/2025
Appointment of Mr Michael Robert Mitchell as a director on 2025-07-07
dot icon04/06/2025
Appointment of Mrs Andrea Louise Bullough as a director on 2025-06-03
dot icon08/05/2025
Appointment of Mrs Yvette Isabella Thurman as a director on 2025-05-07
dot icon08/05/2025
Director's details changed for Mrs Yvette Isabella Thurman on 2025-05-07
dot icon19/02/2025
Termination of appointment of Julie Frowe as a director on 2025-02-13
dot icon14/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Termination of appointment of Anne Karin Rigby as a director on 2024-10-31
dot icon25/09/2024
Cessation of Keith Roper as a person with significant control on 2024-09-25
dot icon25/09/2024
Notification of Justine Deborah Williams as a person with significant control on 2024-09-25
dot icon25/09/2024
Notification of Peter James Patrick Devine as a person with significant control on 2024-09-25
dot icon25/09/2024
Director's details changed for Jacqueline Craig on 2024-09-25
dot icon04/06/2024
Termination of appointment of Robert George Rudd as a director on 2024-05-27
dot icon04/06/2024
Cessation of Robert George Rudd as a person with significant control on 2024-05-27
dot icon08/02/2024
Appointment of Mr Robert George Rudd as a director on 2024-01-12
dot icon08/02/2024
Notification of Robert George Rudd as a person with significant control on 2024-01-12
dot icon15/01/2024
Director's details changed for Trisha Bell on 2024-01-01
dot icon15/01/2024
Change of details for Trisha Bell as a person with significant control on 2024-01-01
dot icon15/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/10/2023
Cessation of Owen Gwyn Watkins as a person with significant control on 2023-09-21
dot icon13/10/2023
Termination of appointment of Owen Gwyn Watkins as a director on 2023-09-21
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon26/10/2022
Appointment of Jacqueline Craig as a director on 2022-06-28
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/01/2022
Appointment of Julie Frowe as a director on 2021-12-08
dot icon18/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon18/01/2022
Appointment of Susan Povah as a director on 2021-10-12
dot icon18/01/2022
Appointment of Mr Paul Donald Cooper as a director on 2021-03-10
dot icon18/01/2022
Termination of appointment of Jean Welch as a director on 2021-09-20
dot icon18/01/2022
Termination of appointment of Helen Phane Barrie as a director on 2021-07-30
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/07/2020
Appointment of Mrs Helen Phane Barrie as a director on 2020-03-04
dot icon08/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon08/01/2020
Director's details changed for Jean Welch on 2020-01-01
dot icon08/01/2020
Director's details changed for Mr Owen Gwyn Watkins on 2020-01-01
dot icon08/01/2020
Director's details changed for Ms Anne Karin Rigby on 2020-01-01
dot icon08/01/2020
Director's details changed for Mr Peter James Patrick Devine on 2020-01-01
dot icon08/01/2020
Director's details changed for Trisha Bell on 2020-01-01
dot icon12/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Termination of appointment of Christine Baker as a director on 2019-05-31
dot icon08/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Correction of a Director's date of birth incorrectly stated on incorporation / trisha bell
dot icon19/07/2018
Director's details changed for Mrs Christine Baker on 2018-07-18
dot icon19/07/2018
Director's details changed for Ms Anne Karin Rigby on 2018-07-19
dot icon19/07/2018
Termination of appointment of Jeanette Dodd as a director on 2018-07-07
dot icon16/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon16/01/2018
Director's details changed for Mr Owen Gwyn Watkins on 2018-01-03
dot icon16/01/2018
Director's details changed for Jeanette Dodd on 2018-01-03
dot icon16/01/2018
Director's details changed for Mr Peter James Patrick Devine on 2018-01-03
dot icon31/10/2017
Appointment of Ms Anne Karin Rigby as a director on 2017-09-27
dot icon25/10/2017
Termination of appointment of Richard Atkinson as a director on 2017-06-05
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon03/01/2017
Termination of appointment of Mavis Sellers as a director on 2016-09-23
dot icon03/01/2017
Appointment of Mr Owen Gwyn Watkins as a director on 2016-06-08
dot icon07/01/2016
Annual return made up to 2016-01-03 no member list
dot icon07/01/2016
Appointment of Jeanette Dodd as a director on 2015-11-30
dot icon06/01/2016
Termination of appointment of Ian Crossan as a director on 2015-11-05
dot icon06/01/2016
Director's details changed for Trisha Bell on 2016-01-01
dot icon24/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2015-01-03 no member list
dot icon11/07/2014
Appointment of Mrs Christine Baker as a director
dot icon08/07/2014
Appointment of Mrs Mavis Sellers as a director
dot icon07/07/2014
Termination of appointment of Caroline Blake as a director
dot icon30/06/2014
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon18/02/2014
Memorandum and Articles of Association
dot icon18/02/2014
Statement of company's objects
dot icon18/02/2014
Resolutions
dot icon03/01/2014
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
03/01/2027
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
21
-
-
0.00
-
-
2022
20
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devine, Peter James Patrick
Director
03/01/2014 - Present
8
Davis, Jacqueline
Director
28/06/2022 - Present
-
Watkins, Owen Gwyn
Director
08/06/2016 - 21/09/2023
1
Cooper, Paul Donald
Director
10/03/2021 - Present
2
Thorman, Yvette Isabella
Director
16/07/2025 - 06/08/2025
1

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 DIAL WEST CHESHIRE

DIAL WEST CHESHIRE is an(a) Active company incorporated on 03/01/2014 with the registered office located at Dial House, Hamilton Place, Chester, Cheshire CH1 2BH. There are currently 7 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 DIAL WEST CHESHIRE?

toggle

DIAL WEST CHESHIRE is currently Active. It was registered on 03/01/2014 .

Where is DIAL WEST CHESHIRE located?

toggle

DIAL WEST CHESHIRE is registered at Dial House, Hamilton Place, Chester, Cheshire CH1 2BH.

What does DIAL WEST CHESHIRE do?

toggle

DIAL WEST CHESHIRE operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for DIAL WEST CHESHIRE?

toggle

The latest filing was on 10/01/2026: Confirmation statement made on 2026-01-03 with no updates.