Background WavePink WaveYellow Wave

CHESTER BUSINESS SCHOOL LIMITED (04267783)

CHESTER BUSINESS SCHOOL LIMITED (04267783) is an active UK company. incorporated on 9 August 2001. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 3 other business activities. CHESTER BUSINESS SCHOOL LIMITED has been registered for 24 years. Current directors include GITTINS, Laura.

Company Number
04267783
Status
active
Type
ltd
Incorporated
9 August 2001
Age
24 years
Address
University Of Chester, Chester, CH1 4BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GITTINS, Laura
SIC Codes
70229, 85421, 85422, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER BUSINESS SCHOOL LIMITED

CHESTER BUSINESS SCHOOL LIMITED is an active company incorporated on 9 August 2001 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 3 other business activities. CHESTER BUSINESS SCHOOL LIMITED was registered 24 years ago.(SIC: 70229, 85421, 85422, 85600)

Status

active

Active since 24 years ago

Company No

04267783

LTD Company

Age

24 Years

Incorporated 9 August 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

University Of Chester Parkgate Road Chester, CH1 4BJ,

Timeline

9 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jan 12
Director Left
Nov 12
Director Left
Jan 20
Director Left
Oct 20
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GITTINS, Laura

Active
University Of Chester, ChesterCH1 4BJ
Born September 1980
Director
Appointed 01 Aug 2023

LEE, Charles Adrian

Resigned
University Of Chester, ChesterCH1 4BJ
Secretary
Appointed 01 Jan 2013
Resigned 31 Jul 2021

STEVENS, Joseph David

Resigned
Ty Gwyn, FlintCH6 5SX
Secretary
Appointed 09 Aug 2001
Resigned 01 Jan 2013

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 09 Aug 2001
Resigned 09 Aug 2001

MOORES, Jonathan

Resigned
University Of Chester, ChesterCH1 4BJ
Born February 1968
Director
Appointed 01 Aug 2022
Resigned 31 Jul 2023

ROBERTS, Peter Alexander Windsor

Resigned
The Coach House, ChesterCH4 8JQ
Born August 1933
Director
Appointed 09 Aug 2001
Resigned 18 Jan 2012

SHAW, Duncan Frederic, Dr

Resigned
11 Baskervyle Close, WirralCH60 8QL
Born March 1931
Director
Appointed 25 May 2004
Resigned 21 Nov 2012

SPIEGELBERG, Anthony William Assheton

Resigned
Oulton Park House, TarporleyCW6 9BL
Born December 1936
Director
Appointed 31 May 2002
Resigned 29 Sept 2020

TURNBULL, Jeffrey, Canon

Resigned
70 Vicars Cross Road, ChesterCH3 5NW
Born March 1950
Director
Appointed 09 Aug 2001
Resigned 31 Jul 2022

WHEELER, Timothy Jerome, Professor

Resigned
Ashley House, FrodshamWA6 7DF
Born October 1950
Director
Appointed 09 Aug 2001
Resigned 31 Dec 2019

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 09 Aug 2001
Resigned 09 Aug 2001

Persons with significant control

1

Parkgate Road, ChesterCH1 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Appoint Person Secretary Company With Name
10 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
24 May 2012
AAAnnual Accounts
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
18 March 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2008
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
88(2)R88(2)R
Legacy
11 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
88(2)R88(2)R
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
287Change of Registered Office
Incorporation Company
9 August 2001
NEWINCIncorporation