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

CHESTER STUDENTS' UNION

CHESTER STUDENTS UNION, PARKGATE ROAD, CHESTER, CHESHIRE, CH1 4BJ,
Company Registration Number
07623621
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Chester Students' Union
CHESTER STUDENTS' UNION was founded on 2011-05-05 and has its registered office in Chester. The organisation's status is listed as "Active". Chester Students' Union 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 STUDENTS' UNION
 
Legal Registered Office
CHESTER STUDENTS UNION
PARKGATE ROAD
CHESTER
CHESHIRE
CH1 4BJ
Other companies in CH1
 
Filing Information
Company Number 07623621
Company ID Number 07623621
Date formed 2011-05-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:40:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTER STUDENTS' UNION
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 STUDENTS' UNION

Current Directors
Officer Role Date Appointed
JACK GEORGE APPLEBY
Director 2018-07-01
SOPHIE JANE BELL
Director 2017-07-05
BENJAMIN JOHN FRANCE
Director 2018-07-01
NICHOLAS PAUL HODSON
Director 2017-08-01
JACK GORDON MCGOVERN
Director 2017-07-05
CHERELLE LOUISE MITCHELL
Director 2016-07-01
ROBERT WINKLER
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN JEFFREY EYRES
Director 2014-06-01 2018-05-30
JAMIE IAN CHRISTON
Director 2015-11-17 2018-05-29
ALESSANDRO SALEMME
Director 2016-07-01 2018-05-29
SABRINA LAUREN DE SA
Director 2016-07-31 2017-08-31
ELEANOR SARAH STEVENS
Director 2016-08-01 2017-08-31
ETHAN JACK WADE
Director 2015-07-01 2017-06-30
JAMES CHRISTOPHER BROWN
Director 2015-07-01 2017-04-30
KAREN NICOLE ELLIOTT
Director 2015-11-01 2016-07-31
DARTA KALEJA
Director 2014-11-18 2016-07-31
JONATHAN ALAN HARPER
Director 2014-08-01 2016-07-01
THOMAS MARK LITTLE
Director 2014-08-01 2016-07-01
PAUL ALBURY HEATH
Director 2011-08-01 2016-05-01
CHRISTINA LOUISE COOPER
Director 2014-08-01 2015-06-30
KIRSTY ELIZABETH MILLAR
Director 2014-11-18 2015-06-30
SAVANNAH MILES
Director 2013-07-01 2015-01-20
CATHERINE REBECCA CASSIDY
Director 2013-12-02 2014-11-17
KATHLEEN ELIZABETH BADMAN
Director 2012-06-29 2014-07-31
DANIEL LEE
Director 2013-07-01 2014-07-31
REBECCA JO LEES
Director 2012-08-04 2014-07-31
THOMAS LITTLE
Director 2012-09-30 2013-12-02
ROBIN JON GILL
Director 2011-08-01 2013-11-12
ROBERTA NICHOLA LINA MICCA
Director 2012-06-29 2013-06-30
SAMUEL PATRICK NEUCHTERLIEN
Director 2012-09-30 2013-06-30
JAMES TAYLOR
Director 2012-03-13 2012-09-01
DECHLAN JARRETT
Director 2011-05-05 2012-07-01
KATHRYN ELIZABETH EDWARDS
Director 2011-06-27 2012-06-29
JACK ANDREW MASON
Director 2011-06-22 2012-06-29
JACK ANDREW MASON
Director 2011-05-05 2011-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WINKLER CHESHIRE WEST VOLUNTARY ACTION Director 2017-05-18 CURRENT 2010-04-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Student Advisor 30hr a weekChesterWe are seeking an individual to join our dynamic team. You would be responsible for providing confidential and professionally delivered advice and2016-09-07

Jobs results powered by Indeed
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
2024-04-03Termination of appointment of Scott Temple-Farmer on 2024-04-01
2024-04-03Appointment of Mr Jamie Niall Morris as company secretary on 2024-04-02
2024-01-25DIRECTOR APPOINTED MRS JEANNIE FRANCE-HAYHURST
2024-01-0431/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28DIRECTOR APPOINTED MR TOLUWANI ALIU
2023-11-23DIRECTOR APPOINTED MR DENNIS MCGINLEY
2023-11-23DIRECTOR APPOINTED MR YOUSSEF SENNOU
2023-09-05APPOINTMENT TERMINATED, DIRECTOR OLIVER PETER KASPER
2023-07-04APPOINTMENT TERMINATED, DIRECTOR LAUREN ANNEMARIE FRIEL
2023-07-04APPOINTMENT TERMINATED, DIRECTOR LOIS ANGELA GARNETT
2023-07-04DIRECTOR APPOINTED MISS ELLINOR SMITH
2023-07-04DIRECTOR APPOINTED MR THOMAS RICHARD HOBHOUSE SCOTT
2023-05-17APPOINTMENT TERMINATED, DIRECTOR JORDANNE FARLEY-MOSS
2023-05-17Termination of appointment of Alison Claire Hewitt on 2023-05-17
2023-05-17Appointment of Mr Scott Temple-Farmer as company secretary on 2023-05-17
2023-04-12APPOINTMENT TERMINATED, DIRECTOR ELEANOR GOODRIDGE
2023-04-05APPOINTMENT TERMINATED, DIRECTOR BRADLEY ALLSOP
2023-04-05APPOINTMENT TERMINATED, DIRECTOR KHURRUM REHMAN DAR
2023-02-2231/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DALE TROMANS
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE ABBAS
2022-07-06AP01DIRECTOR APPOINTED MISS LOIS ANGELA GARNETT
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2022-04-29DIRECTOR APPOINTED DR BRADLEY ALLSOP
2022-04-29AP01DIRECTOR APPOINTED DR BRADLEY ALLSOP
2022-04-28DIRECTOR APPOINTED MISS MEGAN JANE TREVOR
2022-04-28DIRECTOR APPOINTED MISS ELEANOR GOODRIDGE
2022-04-28DIRECTOR APPOINTED MR OLIVER PETER KASPER
2022-04-28AP01DIRECTOR APPOINTED MISS MEGAN JANE TREVOR
2021-12-14APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DODD
2021-12-14APPOINTMENT TERMINATED, DIRECTOR HEATHER DOON
2021-12-14APPOINTMENT TERMINATED, DIRECTOR VICTORIA SUZANNE PRITCHARD
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DODD
2021-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-09-08CH01Director's details changed for Mr Nicholas Dodd on 2021-09-01
2021-08-17MEM/ARTSARTICLES OF ASSOCIATION
2021-08-17RES01ADOPT ARTICLES 17/08/21
2021-08-04AP01DIRECTOR APPOINTED MR DALE TROMANS
2021-07-01AP01DIRECTOR APPOINTED MISS JORDANNE FARLEY-MOSS
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR ALISON LEWIS
2021-06-19RES01ADOPT ARTICLES 19/06/21
2021-06-16MEM/ARTSARTICLES OF ASSOCIATION
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-09AP01DIRECTOR APPOINTED MR SAMUEL RHYS DERBYSHIRE
2020-07-08AP01DIRECTOR APPOINTED MR DANIEL DAVID FORRESTER
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RIO KATE DIANA HALL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-01-21AP01DIRECTOR APPOINTED MRS VICTORIA SUZANNE PRITCHARD
2020-01-21AP01DIRECTOR APPOINTED MRS VICTORIA SUZANNE PRITCHARD
2020-01-21AP03Appointment of Mrs Alison Claire Hewitt as company secretary on 2020-01-08
2020-01-21AP03Appointment of Mrs Alison Claire Hewitt as company secretary on 2020-01-08
2020-01-16AP01DIRECTOR APPOINTED MISS HEATHER DOON
2020-01-16AP01DIRECTOR APPOINTED MISS HEATHER DOON
2020-01-15AP01DIRECTOR APPOINTED MISS YASMIN OLIVIA RUANE
2020-01-15AP01DIRECTOR APPOINTED MISS YASMIN OLIVIA RUANE
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEC SPENCER
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEC SPENCER
2019-07-25CH01Director's details changed for Miss Eleanor Alison Hewitt on 2019-07-24
2019-07-25CH01Director's details changed for Miss Eleanor Alison Hewitt on 2019-07-24
2019-07-05AP01DIRECTOR APPOINTED MISS MELANIE VANESSA HOOPER
2019-07-05AP01DIRECTOR APPOINTED MISS MELANIE VANESSA HOOPER
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN FRANCE
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN FRANCE
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-06-07CH01Director's details changed for Mr Spencer Spencer on 2019-06-07
2019-06-07CH01Director's details changed for Mr Spencer Spencer on 2019-06-07
2019-06-07AP01DIRECTOR APPOINTED MR SPENCER SPENCER
2019-06-07AP01DIRECTOR APPOINTED MR SPENCER SPENCER
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHERELLE LOUISE MITCHELL
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHERELLE LOUISE MITCHELL
2019-06-06AP01DIRECTOR APPOINTED MRS CLAIRE HELEN MARSLAND
2019-06-06AP01DIRECTOR APPOINTED MRS CLAIRE HELEN MARSLAND
2019-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-08-23PSC08Notification of a person with significant control statement
2018-07-12PSC07CESSATION OF CHERELLE LOUISE MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2018-07-12AP01DIRECTOR APPOINTED MR BENJAMIN JOHN FRANCE
2018-07-12AP01DIRECTOR APPOINTED MR JACK GEORGE APPLEBY
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-06-01AP01DIRECTOR APPOINTED MR NICHOLAS PAUL HODSON
2018-06-01AP01DIRECTOR APPOINTED MR ROBERT WINKLER
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN EYRES
2018-05-30PSC07CESSATION OF ETHAN JACK WADE AS A PSC
2018-05-30PSC07CESSATION OF ELEANOR SARAH STEVENS AS A PSC
2018-05-30PSC07CESSATION OF ALESSANDRO SALEMME AS A PSC
2018-05-30PSC07CESSATION OF GAVIN JEFFREY EYRES AS A PSC
2018-05-30PSC07CESSATION OF SABRINA LAUREN DE SA AS A PSC
2018-05-30PSC07CESSATION OF JAMIE IAN CHRISTON AS A PSC
2018-05-30PSC07CESSATION OF JAMES CHRISTOPHER BROWN AS A PSC
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO SALEMME
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE CHRISTON
2018-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-11-14AP01DIRECTOR APPOINTED MR JACK GORDON MCGOVERN
2017-11-14AP01DIRECTOR APPOINTED MISS SOPHIE JANE BELL
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ETHAN WADE
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR STEVENS
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SABRINA DE SA
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2017-02-08AP01DIRECTOR APPOINTED MISS SABRINA LAUREN DE SA
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DARTA KALEJA
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELLIOTT
2017-01-27AP01DIRECTOR APPOINTED MISS ELEANOR SARAH STEVENS
2016-08-01AP01DIRECTOR APPOINTED MR ALESSANDRO SALEMME
2016-08-01AP01DIRECTOR APPOINTED MISS CHERELLE LOUISE MITCHELL
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LITTLE
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARPER
2016-05-12AR0105/05/16 NO MEMBER LIST
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEATH
2016-03-16AP01DIRECTOR APPOINTED MR JAMIE IAN CHRISTON
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY MILLAR
2016-03-16AP01DIRECTOR APPOINTED MR ETHAN JACK WADE
2016-03-16AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER BROWN
2016-03-16AP01DIRECTOR APPOINTED MISS KAREN NICOLE ELLIOTT
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS DARTA KALESA / 01/03/2016
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA COOPER
2016-01-13AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-05-27AP01DIRECTOR APPOINTED MISS DARTA KALESA
2015-05-27AR0105/05/15 NO MEMBER LIST
2015-05-27AP01DIRECTOR APPOINTED MISS KIRSTY ELIZABETH MILLAR
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SAVANNAH MILES
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE CASSIDY
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-28AP01DIRECTOR APPOINTED MR THOMAS MARK LITTLE
2014-10-28AP01DIRECTOR APPOINTED MISS CHRISTINA LOUISE COOPER
2014-10-28AP01DIRECTOR APPOINTED MR JONATHAN ALAN HARPER
2014-10-28AP01DIRECTOR APPOINTED DR GAVIN JEFFREY EYRES
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LEES
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LEE
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BADMAN
2014-06-20AR0105/05/14 NO MEMBER LIST
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL NEUCHTERLIEN
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA MICCA
2013-12-20AP01DIRECTOR APPOINTED MISS SAVANNAH MILES
2013-12-20AP01DIRECTOR APPOINTED MR DANIEL LEE
2013-12-19AP01DIRECTOR APPOINTED MISS CATHERINE REBECCA CASSIDY
2013-12-19AP01DIRECTOR APPOINTED MR MICHAEL WILLIAMS
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LITTLE
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GILL
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-05-16AR0105/05/13 NO MEMBER LIST
2013-05-16AP01DIRECTOR APPOINTED MR SAMUEL PATRICK NEUCHTERLIEN
2013-05-16AP01DIRECTOR APPOINTED MR THOMAS LITTLE
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-09AP01DIRECTOR APPOINTED REBECCA JO LEES
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DECHLAN JARRETT
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN EDWARDS
2012-07-13AP01DIRECTOR APPOINTED MISS KATHLEEN ELIZABETH BADMAN
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JACK MASON
2012-07-13AP01DIRECTOR APPOINTED MISS ROBERTA NICHOLA LINA MICCA
2012-06-11RES01ADOPT ARTICLES 08/05/2012
2012-05-15AP01DIRECTOR APPOINTED JAMES TAYLOR
2012-05-10AR0105/05/12 NO MEMBER LIST
2011-10-17AP01DIRECTOR APPOINTED PAUL ALBURY HEATH
2011-10-17AP01DIRECTOR APPOINTED ROBIN JON GILL
2011-09-01AP01DIRECTOR APPOINTED KATHRYN ELIZABETH EDWARDS
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL WRIGHT
2011-07-11AP01DIRECTOR APPOINTED JACK ANDREW MASON
2011-07-07AA01CURREXT FROM 31/05/2012 TO 31/07/2012
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JACK MASON
2011-05-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



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

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31

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 STUDENTS' UNION

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

Government spend with CHESTER STUDENTS' UNION

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester 2014-06-16 GBP £750
Cheshire West and Chester Council 2014-06-16 GBP £750 Grants - Special

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 STUDENTS' UNION 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 STUDENTS' UNION 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 STUDENTS' UNION 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.