UKBizDB.co.uk

CHESTER GROSVENOR 76 ROUND TABLE CHARITY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chester Grosvenor 76 Round Table Charity. The company was founded 14 years ago and was given the registration number 07223639. The firm's registered office is in CHESTER. You can find them at Cholmondeley House, Dee Hills Park, Chester, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CHESTER GROSVENOR 76 ROUND TABLE CHARITY
Company Number:07223639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Cholmondeley House, Dee Hills Park, Chester, Cheshire, CH3 5AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR

Director21 February 2019Active
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR

Director21 December 2023Active
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR

Director14 April 2010Active
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR

Director11 August 2015Active
Cholmondeley House, Dee Hills Park, Chester, CH3 5AR

Director11 August 2015Active
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR

Director14 April 2010Active
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR

Director14 April 2010Active
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR

Director14 April 2010Active
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR

Director14 April 2010Active

People with Significant Control

Michael Edmund Christian Caroe
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Address:Cholmondeley House, Dee Hills Park, Chester, CH3 5AR
Nature of control:
  • Significant influence or control
Mr Maxwell John Walton
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:Cholmondeley House, Dee Hills Park, Chester, CH3 5AR
Nature of control:
  • Significant influence or control
Mr Kelvin Andrew Lawson
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:Cholmondeley House, Dee Hills Park, Chester, CH3 5AR
Nature of control:
  • Significant influence or control
Nicholas Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Cholmondeley House, Dee Hills Park, Chester, CH3 5AR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption full.

Download
2016-04-27Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.