CHESHIRE WEST VOLUNTARY ACTION

  • Company statusactive
  • Company No07233113
  • Age15 years 3 months Incorporated 23 April 2010
  • Officers7

Address

The Bluecoat, Upper Northgate Street, Chester, CH1 4EE, United Kingdom

CHESHIRE WEST VOLUNTARY ACTION is an active company incorporated on 23 April 2010 and based in Chester, United Kingdom. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    96090 Other service activities n.e.c.

  • Accounts

    Available to 30 March 2025. Next accounts due by 30 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

3 Months Ago on 15 Apr 2025

Change Person Director Company With Change Date

3 Months Ago on 15 Apr 2025

Change Person Director Company With Change Date

3 Months Ago on 15 Apr 2025

Change Person Director Company With Change Date

3 Months Ago on 15 Apr 2025

Termination Director Company With Name Termination Date

9 Months Ago on 23 Oct 2024

Accounts With Accounts Type Total Exemption Full

9 Months Ago on 23 Oct 2024

Confirmation Statement With No Updates

1 Year Ago on 08 Apr 2024

Accounts Amended With Accounts Type Total Exemption Full

1 Year Ago on 19 Feb 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 21 Dec 2023

Appoint Person Director Company With Name Date

1 Year Ago on 09 Dec 2023

Appoint Person Director Company With Name Date

1 Year Ago on 07 Dec 2023

Appoint Person Director Company With Name Date

1 Year Ago on 07 Dec 2023

Notification Of A Person With Significant Control

1 Year Ago on 07 Dec 2023

Appoint Person Director Company With Name Date

1 Year Ago on 07 Dec 2023

Cessation Of A Person With Significant Control

1 Year Ago on 07 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 07 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 07 Dec 2023

Confirmation Statement With No Updates

2 Years Ago on 27 Apr 2023

Termination Director Company With Name Termination Date

2 Years Ago on 26 Jan 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 30 Dec 2022

Confirmation Statement With No Updates

3 Years Ago on 26 Apr 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 14 Jan 2022

Change Account Reference Date Company Previous Shortened

3 Years Ago on 31 Dec 2021

Appoint Person Director Company With Name Date

3 Years Ago on 14 Sep 2021

Cessation Of A Person With Significant Control

3 Years Ago on 14 Sep 2021

People

Officers7

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BROWN, Dianedirector Jan 195107 Nov 2023
BUZZA, Victoriadirector Nov 198010 Feb 2021
DAVIES, Jackdirector May 199507 Nov 2023
JEFFS, Alistair Kevindirector Aug 196929 Jul 2021
RIGBY, Benjamin Daviddirector Jul 198507 Nov 2023
SUTHERLAND, Shanteledirector Oct 197218 Mar 2020
WHITE, Holly, Drdirector Jun 199127 Nov 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
Ms Victoria Buzza Nov 198007 Nov 2023
Mr Simon Sandford Feb 197931 Dec 2020
Mr Gary Noel Cliffe Jul 196231 Dec 2020
Michele Payne Sep 197417 Dec 2018
David Bull Dec 194406 Apr 2016
Paul Jeffrey Makinson Dec 197806 Apr 2016
Colin Chesseman Nov 194606 Apr 2016
James Andrew Hargreaves Jun 197006 Apr 2016
Claire Marie Thomas Dec 197706 Apr 2016
Mr Richard Keith Nieto Jan 196106 Apr 2016
Jeanne Storrar Mar 193806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.