Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESTER CITY BATHS LIMITED
Company Information for

CHESTER CITY BATHS LIMITED

CHESTER CITY BATHS UNION STREET, CHESTER, CH1 1QP,
Company Registration Number
03243813
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chester City Baths Ltd
CHESTER CITY BATHS LIMITED was founded on 1996-08-29 and has its registered office in . The organisation's status is listed as "Active". Chester City Baths Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHESTER CITY BATHS LIMITED
 
Legal Registered Office
CHESTER CITY BATHS UNION STREET
CHESTER
CH1 1QP
Other companies in CH1
 
Previous Names
CHESTER SWIMMING ASSOCIATION LIMITED10/05/2023
Charity Registration
Charity Number 1062238
Charity Address CHESTER CITY BATHS, UNION STREET, CHESTER, CH1 1QP
Charter THE MANAGEMENT AND OPERATION OF THE CHESTER CITY BATHS TO PROVIDE AFFORDABLE FACILITIES FOR THE BENEFIT OF THE RESIDENTS OF CHESTER AND DISTRICT FOR ALL ASPECTS OF HEALTH, FITNESS AND COMPETITIVE SWIMMING AND RELATED ACTIVITIES, WITH PARTICULAR EMPHASIS ON TEACHING CHILDREN AND ADULTS TO SWIM FOR THEIR SAFETY, WELL-BEING AND ENJOYMENT.
Filing Information
Company Number 03243813
Company ID Number 03243813
Date formed 1996-08-29
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:28:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTER CITY BATHS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHESTER CITY BATHS LIMITED

Current Directors
Officer Role Date Appointed
FREDERICK MORRIS
Company Secretary 1996-08-29
PETER WILLIAM FISHER
Director 1998-06-08
MARTIN SIMON KAY
Director 2011-11-09
BRIAN FRANCIS MCCANN
Director 1996-08-29
DOMINIQUE WILLIAM EDGAR MILLER
Director 2011-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HARRIS PETER MEASURES
Director 1996-08-29 2013-09-01
THOMAS RICHARD WALKER
Director 2007-01-08 2013-09-01
DAVID JAMES BURGHAM
Director 1999-10-04 2011-11-09
PHILIP RAYMOND O`NEILL
Director 1996-08-29 2009-09-20
PETER RICHARD JOHN WELCH
Director 1997-11-03 2007-05-14
JOHN UMBERTO HOYLE
Director 1997-09-01 2002-10-07
STEPHAN ARTHUR FISHER
Director 1997-09-01 2001-07-09
DAVID KENNETH JOHN SHEAD
Director 1999-10-04 2001-07-09
DAVID JOHN LLEWELLYN WATTS
Director 1998-03-02 2000-08-11
JAMES TIPPING REDFERN
Director 1996-08-29 1999-09-06
CAROLE TOTTEY
Director 1998-12-07 1999-09-06
NEIL GARY LONGRIDGE
Director 1996-08-29 1999-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN FRANCIS MCCANN BLUE CHIP TECHNOLOGY TRUSTEES LIMITED Director 2018-03-09 CURRENT 2017-10-24 Active
BRIAN FRANCIS MCCANN SMALL BUSINESS LOANS LIMITED Director 2012-08-01 CURRENT 1995-03-03 Active
BRIAN FRANCIS MCCANN MSIF SEED FUND LTD. Director 2012-08-01 CURRENT 2004-12-03 Active
BRIAN FRANCIS MCCANN MC VANGUARD CORPORATE FINANCE LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active - Proposal to Strike off
BRIAN FRANCIS MCCANN VANGUARD CORPORATE FINANCE LIMITED Director 2010-06-16 CURRENT 2010-06-16 Active - Proposal to Strike off
DOMINIQUE WILLIAM EDGAR MILLER THE SOFT PLAY COMPANY LTD Director 2011-10-03 CURRENT 2011-10-03 Dissolved 2014-01-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-05-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-06-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08AP01DIRECTOR APPOINTED MR TREVOR ROBIN WARNER
2021-01-28AP01DIRECTOR APPOINTED MR ANDY HESLOP
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-07-25TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ROBIN WARNER
2020-07-25AP03Appointment of Mr Trevor Robin Warner as company secretary on 2020-06-10
2020-07-23AP01DIRECTOR APPOINTED MR TREVOR ROBIN WARNER
2020-07-23TM02Termination of appointment of Frederick Morris on 2020-06-10
2020-07-23PSC07CESSATION OF PETER DAVID CLARKSON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-03-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-01-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-12AR0109/09/15 ANNUAL RETURN FULL LIST
2014-09-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15AR0109/09/14 ANNUAL RETURN FULL LIST
2013-10-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0109/09/13 ANNUAL RETURN FULL LIST
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MEASURES
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WALKER
2012-11-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0129/08/12 ANNUAL RETURN FULL LIST
2011-12-20AP01DIRECTOR APPOINTED MR DOMINIQUE WILLIAM EDGAR MILLER
2011-11-29CH01Director's details changed for Mr Martin Simon Kay on 2011-11-21
2011-11-23AP01DIRECTOR APPOINTED MR MARTIN SIMON KAY
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURGHAM
2011-11-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-09AR0129/08/11 ANNUAL RETURN FULL LIST
2010-11-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05AR0129/08/10 ANNUAL RETURN FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD WALKER / 20/08/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRIS PETER MEASURES / 29/08/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM FISHER / 29/08/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BURGHAM / 29/08/2010
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP O`NEILL
2009-11-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-15363aANNUAL RETURN MADE UP TO 29/08/09
2008-11-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-04363aANNUAL RETURN MADE UP TO 29/08/08
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-24363aANNUAL RETURN MADE UP TO 29/08/07
2007-06-21288bDIRECTOR RESIGNED
2007-02-01288aNEW DIRECTOR APPOINTED
2006-12-28363aANNUAL RETURN MADE UP TO 29/08/06
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-05288cDIRECTOR'S PARTICULARS CHANGED
2005-10-05363aANNUAL RETURN MADE UP TO 29/08/05
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-21363sANNUAL RETURN MADE UP TO 29/08/04
2003-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-29363(288)DIRECTOR RESIGNED
2003-09-29363sANNUAL RETURN MADE UP TO 29/08/03
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-16363sANNUAL RETURN MADE UP TO 29/08/02
2001-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-14363(288)DIRECTOR RESIGNED
2001-09-14363sANNUAL RETURN MADE UP TO 29/08/01
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-25363(288)DIRECTOR RESIGNED
2000-09-25363sANNUAL RETURN MADE UP TO 29/08/00
1999-11-16288aNEW DIRECTOR APPOINTED
1999-11-16288aNEW DIRECTOR APPOINTED
1999-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-09-28363sANNUAL RETURN MADE UP TO 29/08/99
1998-12-16288aNEW DIRECTOR APPOINTED
1998-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-17363(288)SECRETARY'S PARTICULARS CHANGED
1998-09-17363sANNUAL RETURN MADE UP TO 29/08/98
1998-06-16288aNEW DIRECTOR APPOINTED
1998-03-10288aNEW DIRECTOR APPOINTED
1998-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1998-01-19SRES03EXEMPTION FROM APPOINTING AUDITORS 05/01/98
1997-11-11288aNEW DIRECTOR APPOINTED
1997-09-09288aNEW DIRECTOR APPOINTED
1997-09-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to CHESTER CITY BATHS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHESTER CITY BATHS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHESTER CITY BATHS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESTER CITY BATHS LIMITED

Intangible Assets
Patents
We have not found any records of CHESTER CITY BATHS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTER CITY BATHS LIMITED
Trademarks
We have not found any records of CHESTER CITY BATHS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHESTER CITY BATHS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester Council 2014-10-22 GBP £32,800 Constructn Conv Renovatn
Cheshire West and Chester 2014-04-24 GBP £5,918
Cheshire West and Chester Council 2014-04-24 GBP £5,918 Grants to Other Orgs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHESTER CITY BATHS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESTER CITY BATHS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHESTER CITY BATHS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CH1 1QP