WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE
Overview
| Company Name | WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00173634 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE located?
| Registered Office Address | Churchill House Queens Park Campus Queens Park Road CH4 7AD Chester Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE?
| Company Name | From | Until |
|---|---|---|
| CHESTER, ELLESMERE PORT AND NORTH WALES CHAMBER OF COMMERCE AND INDUSTRY | Jul 23, 1993 | Jul 23, 1993 |
| CHESTER AND NORTH WALES CHAMBER OF COMMERCE(THE) | Mar 11, 1921 | Mar 11, 1921 |
What are the latest accounts for WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Helen Nellist on Apr 08, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Davinder Lotay Lotay on Apr 08, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Notification of Sarah Elizabeth Bailey as a person with significant control on Dec 01, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Debbie Patricia Bryce as a person with significant control on Dec 01, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Paul James Cooney as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Debbie Patricia Bryce as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Lisa Margaret Carew on Jun 22, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Lisa Margaret Carew as a director on Jun 22, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Joseph Jones as a director on Jun 22, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Termination of appointment of Patricia Crocker as a director on Aug 21, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Patricia Crocker as a director on Jun 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robin Edwin Tudor as a director on Jun 27, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Phillip Edward Jones as a director on Jun 27, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Termination of appointment of Jennifer Ann Kennedy as a director on Apr 25, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Sarah Elizabeth | Director | Queens Park Campus Queens Park Road CH4 7AD Chester Churchill House Cheshire England | England | British | 259933800001 | |||||
| CAREW, Lisa Margaret | Director | The Village CH64 5SJ Burton Burton Manor Cheshire United Kingdom | United Kingdom | British | 324870490001 | |||||
| DAVIES, Edwina Claire | Director | 1 Castle Drive CH1 1SL Chester Riverside Innovation Centre United Kingdom | United Kingdom | British | 236001330001 | |||||
| FARRELL, John Mark | Director | Northgate Street CH1 2HT Chester 114-120 Cheshire United Kingdom | United Kingdom | British | 270459000001 | |||||
| LOTAY, Davinder Singh | Director | Pool Lane Ince CH2 4NU Chester Thornton Science Park United Kingdom | United Kingdom | British | 244081970001 | |||||
| NELLIST, Helen Patricia | Director | Eaton Road CH4 7ER Chester West Cheshire College United Kingdom | United Kingdom | British | 208956770001 | |||||
| STARK, Alison Rebecca | Director | Queens Park Campus Queens Park Road CH4 7AD Chester Churchill House Cheshire England | United Kingdom | British | 113392650001 | |||||
| TUDOR, Robin Edwin | Director | Speke Hall Avenue Liverpool Airport L24 1YD Liverpool Aviation House England | England | British | 310816530001 | |||||
| BASS, Frederick Richard | Secretary | 1 The Bridleway CH2 1BB Chester Cheshire | British | 2402710001 | ||||||
| MORGAN, Myfanwy Elizabeth | Secretary | 8 Bryn Gwelfor LL22 8QR Abergele Clwyd | British | 67284960001 | ||||||
| WELCH, Stephen Francis | Secretary | 6 Capesthorne Road Christleton CH3 7GA Chester Cheshire | British | 39402180001 | ||||||
| WELCH, Stephen Francis | Secretary | 6 Capesthorne Road Christleton CH3 7GA Chester Cheshire | British | 39402180001 | ||||||
| WILLIAMS, Robert Michael, Commodore (Royal Navy) | Secretary | Cassenvey Balmaclellan DG7 3QW Castle Douglas Kirkcudbrightshire | British | 67693670001 | ||||||
| ANGLESEA, David Keith | Director | Queens Park Campus Queens Park Road CH4 7AD Chester Churchill House Cheshire England | United Kingdom | British | 184452250001 | |||||
| ASHBRIDGE, Neil | Director | Queens Park Campus Queens Park Road CH4 7AD Chester Churchill House Cheshire England | Wales | British | 47032540001 | |||||
| BASS, Frederick Richard | Director | 1 The Bridleway CH2 1BB Chester Cheshire | British | 2402710001 | ||||||
| BREW, Colin Peter | Director | Queens Park Campus Queens Park Road CH4 7AD Chester Churchill House Cheshire England | England | British | 171395970001 | |||||
| BROWN, Christopher Julian | Director | 1st Floor. West Wing Offices Station Road CH1 3NT Chester Chester Railway Station Cheshire United Kingdom | United Kingdom | British | 79135480001 | |||||
| BRUCE, Nigel Jamieson | Director | Darland Orchard Darland Lane LL12 0BA Rossett Wrexham | United Kingdom | British | 60014430003 | |||||
| BRYCE, Debbie Patricia | Director | Queens Park Campus Queens Park Road CH4 7AD Chester Churchill House Cheshire England | Wales | British | 55868730005 | |||||
| BURGOYNE, Christopher | Director | 3 Oakfield Close School Lane SY13 3GZ Bronington Wrexham | Wales | British | 123240710001 | |||||
| BURKE, Christopher Edmund | Director | 37 Mayors Road WA15 9RW Altrincham Cheshire | British | 101625370001 | ||||||
| BURMAN, Colin Leonard | Director | Nant Y Mynydd Bridge Street Penycae LL14 2RH Wrexham | United Kingdom | British | 29210090001 | |||||
| COCKER, Peter William | Director | Beech House Whaddon Drive CH4 7ND Chester Cheshire | British | 90554330001 | ||||||
| COONEY, Paul James | Director | 3 St. John Street CH1 1DA Chester 1st Floor The Exchange Cheshire United Kingdom | United Kingdom | British | 213913470001 | |||||
| CRANE, James Norman Charles | Director | 3 Dee Hills Park CH3 5AR Chester Cholmondeley House Cheshire United Kingdom | United Kingdom | British | 104250630002 | |||||
| CRAWFORD, Stephen Phillip | Director | 5 Centurion Close CH47 7BZ Meols Wirral | British | 92961580001 | ||||||
| CROCKER, Patricia | Director | Queens Park Campus Queens Park Road CH4 7AD Chester Churchill House Cheshire England | United Kingdom | British | 174697620001 | |||||
| CULPIN, Timothy James Philip | Director | 7 Lomond Grove Great Sutton CH66 2TS Ellesmere Port Cheshire | England | British | 87788910001 | |||||
| DAVIES, Nigel John | Director | Sutton Way Whitby CH65 7BF Ellesmere Port West Cheshire College Great Britain | England | British | 180874390001 | |||||
| DILLAMORE, Robin Mark | Director | Castle Drive CH1 1SL Chester Riverside Innovation Centre Cheshire United Kingdom | United Kingdom | British | 58827910003 | |||||
| DOUGHTY, Malcolm Wilfred | Director | Glebe Meadows Mickle Trafford CH2 4QX Chester 7 Cheshire | United Kingdom | British | 136572310001 | |||||
| EARLY, Stuart Douglas | Director | Richmond Hall MK17 0LE Mursley Buckinghamshire | British | 87936660001 | ||||||
| EDWARDS, David Simon Matthew | Director | 2 Riverside Court Dee Banks CH3 5US Chester | United Kingdom | British | 154414040001 | |||||
| ELLIS, Charles Robert | Director | Northgate Street CH1 2HT Chester 114/120 Cheshire United Kingdom | United Kingdom | British | 8743130003 |
Who are the persons with significant control of WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Sarah Elizabeth Bailey | Dec 01, 2024 | Queens Park Campus Queens Park Road CH4 7AD Chester Churchill House Cheshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Debbie Patricia Bryce | Oct 11, 2018 | Queens Park Campus Queens Park Road CH4 7AD Chester Churchill House Cheshire England | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Colin Peter Brew | May 18, 2017 | Queens Park Campus Queens Park Road CH4 7AD Chester Churchill House Cheshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0