Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESTER AID TO THE HOMELESS
Company Information for

CHESTER AID TO THE HOMELESS

THE BLUECOAT THE BLUECOAT, UPPER NORTHGATE STREET, CHESTER CH1 4EE, CHESHIRE, CH1 4EE,
Company Registration Number
03686284
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Chester Aid To The Homeless
CHESTER AID TO THE HOMELESS was founded on 1998-12-21 and has its registered office in Chester Ch1 4ee. The organisation's status is listed as "Active". Chester Aid To The Homeless is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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 AID TO THE HOMELESS
 
Legal Registered Office
THE BLUECOAT THE BLUECOAT
UPPER NORTHGATE STREET
CHESTER CH1 4EE
CHESHIRE
CH1 4EE
Other companies in CH1
 
Charity Registration
Charity Number 1074401
Charity Address CHESTER AID TO THE HOMELESS, 85 WATERGATE STREET, CHESTER, CH1 2LF
Charter CHESTER AID TO THE HOMELESS PROVIDES ACCOMODATION AND RELATED SUPPORT SERVICE TO THOSE INDIVIDUALS IN NEED.
Filing Information
Company Number 03686284
Company ID Number 03686284
Date formed 1998-12-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 01:19:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTER AID TO THE HOMELESS
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 AID TO THE HOMELESS

Current Directors
Officer Role Date Appointed
ROBERT IAN BISSET
Company Secretary 2004-03-01
JOHN FREDERICK CHARLES ARNOLD
Director 2000-11-09
REGINALD MARTIN GEORGE BOLTON
Director 2003-09-11
SUSANNAH BURKE
Director 2015-11-05
JULIET CAROLL
Director 2016-11-10
PETER RICHARD HOBSON
Director 2005-02-03
ADAM MELIA
Director 2017-11-02
EMMA LUCY ELIZABETH REES
Director 2018-03-28
ROBERT GEORGE RUDD
Director 2006-07-27
SAMUEL JAMES SCOTT
Director 2008-09-04
PETER JOHN SHARMAN
Director 2015-07-23
NEIL DAVID WALLACE
Director 2013-11-07
SANDRA WORGER
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
KARL RICHARD DEAN
Director 2005-11-03 2016-09-08
SAMANTHA KATE DIXON
Director 2011-07-28 2015-07-24
ELISABETH FORSTER
Director 2009-09-03 2014-04-01
JAMES WEBSTER MICHIE
Director 2011-11-10 2012-05-27
JOHN BRIAN HARRIS
Director 2005-11-03 2011-11-10
GARY ANTONY ROBERTS
Director 2009-07-30 2011-07-27
MARGARET PHYLLIS PARKER
Director 2001-08-09 2010-07-29
ILENE B HOYLE
Director 2003-09-11 2010-07-08
ANTHONY HOWLEY
Director 1999-04-01 2008-02-01
GRAHAM EADES
Director 2003-09-11 2005-09-03
CHRISTOPHER MAPLE
Director 2002-02-12 2005-07-27
ROBERT GEORGE RUDD
Director 2002-05-31 2004-09-09
RUSHDI HAMID
Company Secretary 2003-11-06 2004-03-01
KENNETH CHARLES ARCHER
Company Secretary 1998-12-21 2003-11-06
ELIZABETH CAROLE ANNETT
Director 1999-03-18 2003-07-14
MICHAEL MAXWELL
Director 2000-02-10 2003-07-01
ALAN JOHN POULTER
Director 1999-03-18 2002-05-27
GEOFFREY WILLIAM SMITH
Director 1998-12-21 2001-09-13
RHODA HODGETT
Director 2000-02-10 2001-05-03
BRIAN KERR
Director 1998-12-21 2001-01-04
JOSEPH MARCUS PATRICK O'NEIL
Director 2000-02-10 2000-12-14
WILLIAM GEORGE DENBY
Director 1998-12-21 1999-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK CHARLES ARNOLD CULLIMORE DUTTON SOLICITORS LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active
ROBERT GEORGE RUDD NW FIRECONTROL LIMITED Director 2016-06-15 CURRENT 2007-07-17 Active
SAMUEL JAMES SCOTT FRIENDS OF MUIR GROUP Director 2017-11-30 CURRENT 2002-09-24 Active

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
2024-01-26CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-09-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18DIRECTOR APPOINTED MRS AMANDA ELLWOOD-ROBERTS
2023-04-18DIRECTOR APPOINTED MISS ABIGAIL ROSENBLOOM
2023-02-14CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR OWAIN ARFON JONES
2022-02-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DAVID WALLACE
2022-02-14CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DAVID WALLACE
2022-01-14CESSATION OF ROBERT GEORGE RUDD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE RUDD
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE RUDD
2022-01-14PSC07CESSATION OF ROBERT GEORGE RUDD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08AP03Appointment of Mr Robert Dominic Whittall as company secretary on 2021-11-01
2021-11-08TM02Termination of appointment of Robert Ian Bisset on 2021-11-01
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DIANA GRESHAM
2021-09-03AP01DIRECTOR APPOINTED MS CHARLOTTE EDWARDS
2021-08-04AP01DIRECTOR APPOINTED MR OWAIN ARFON JONES
2021-06-17MEM/ARTSARTICLES OF ASSOCIATION
2021-06-15RES01ADOPT ARTICLES 15/06/21
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2021-03-04AP01DIRECTOR APPOINTED MRS JANET WEBB
2021-03-03AP01DIRECTOR APPOINTED MRS JULIA DAVIES
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2021-01-05PSC07CESSATION OF REGINALD MARTIN GEORGE BOLTON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD MARTIN GEORGE BOLTON
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-18AP01DIRECTOR APPOINTED MS JACQUELINE DIANA GRESHAM
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH BURKE
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD HOBSON
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-11-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JAMES SCOTT
2018-04-09AP01DIRECTOR APPOINTED PROFESSOR EMMA LUCY ELIZABETH REES
2018-04-09AP01DIRECTOR APPOINTED MRS SANDRA WORGER
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-12-13AP01DIRECTOR APPOINTED MR ADAM MELIA
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-21AP01DIRECTOR APPOINTED MRS JULIET CAROLL
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR LAVINIA WHITFIELD
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KARL DEAN
2016-01-04AR0116/12/15 ANNUAL RETURN FULL LIST
2016-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT IAN BISSET on 2015-09-08
2016-01-04AP01DIRECTOR APPOINTED MRS SUSANNAH BURKE
2015-12-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-28AP01DIRECTOR APPOINTED MR PETER JOHN SHARMAN
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KATE DIXON
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/15 FROM First Floor Watergate House 85 Watergate Street Chester Cheshire CH1 2LF
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
2014-12-09AAMDAmended full accounts made up to 2014-03-31
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH FORSTER
2013-12-23AP01DIRECTOR APPOINTED MR NEIL DAVID WALLACE
2013-12-20AR0118/12/13 NO MEMBER LIST
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR STODDART
2012-12-28AR0123/12/12 NO MEMBER LIST
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHIE
2011-12-23AR0123/12/11 NO MEMBER LIST
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS
2011-12-23AP01DIRECTOR APPOINTED MR JAMES WEBSTER MICHIE
2011-12-23AP01DIRECTOR APPOINTED COUNCILLOR SAMANTHA KATE DIXON
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD HEBSON / 22/08/2011
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERTS
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ROBERT GEORGE RUDD / 20/04/2011
2011-01-06AR0113/12/10 NO MEMBER LIST
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PARKER
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ILENE HOYLE
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-09AR0113/12/09 NO MEMBER LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR REGINALD MARTIN GEORGE BOLTON / 09/12/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LAVINIA WHITFIELD / 09/12/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL SCOTT / 09/12/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ROBERT GEORGE RUDD / 09/12/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD HEBSON / 09/12/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN BRIAN HARRIS / 09/12/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH FORSTER / 09/12/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL RICHARD DEAN / 09/12/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK CHARLES ARNOLD / 09/12/2009
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2009-11-24AP01DIRECTOR APPOINTED ALASTAIR MAXWELL STODDART
2009-10-10AP01DIRECTOR APPOINTED ELISABETH FORSTER
2009-10-10AP01DIRECTOR APPOINTED GARY ANTONY ROBERTS
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-09363aANNUAL RETURN MADE UP TO 13/12/08
2009-01-09288aDIRECTOR APPOINTED MR SAMUEL SCOTT
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HOWLEY
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-17363aANNUAL RETURN MADE UP TO 13/12/07
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-22363(288)DIRECTOR RESIGNED
2006-12-22363sANNUAL RETURN MADE UP TO 13/12/06
2006-08-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-07288aNEW DIRECTOR APPOINTED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-01-19363sANNUAL RETURN MADE UP TO 13/12/05
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-23288bDIRECTOR RESIGNED
2005-02-07363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-02-07363sANNUAL RETURN MADE UP TO 13/12/04
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-13288aNEW SECRETARY APPOINTED
2004-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-31363sANNUAL RETURN MADE UP TO 13/12/03
2003-12-06288bSECRETARY RESIGNED
2003-12-06288aNEW SECRETARY APPOINTED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to CHESTER AID TO THE HOMELESS 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 AID TO THE HOMELESS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHESTER AID TO THE HOMELESS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

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
2021-03-31

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 AID TO THE HOMELESS

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

Government spend with CHESTER AID TO THE HOMELESS

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester Council 2014-12-03 GBP £2,465 Grants - Special
Cheshire West and Chester 2014-04-29 GBP £991
Cheshire West and Chester Council 2014-04-29 GBP £991 Grants - Special
Cheshire West and Chester 2013-11-12 GBP £1,335

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 AID TO THE HOMELESS 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 AID TO THE HOMELESS 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 AID TO THE HOMELESS 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.