Background WavePink WaveYellow Wave

GEORGE STREET CHAPEL LIMITED (04563825)

GEORGE STREET CHAPEL LIMITED (04563825) is an active UK company. incorporated on 16 October 2002. with registered office in Oldham. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. GEORGE STREET CHAPEL LIMITED has been registered for 23 years. Current directors include ASHTON, Zoe Elizabeth, BAILEY, Stuart, ELLIOTT, Clinton Edward.

Company Number
04563825
Status
active
Type
ltd
Incorporated
16 October 2002
Age
23 years
Address
10 Church Lane, Oldham, OL1 3AN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
ASHTON, Zoe Elizabeth, BAILEY, Stuart, ELLIOTT, Clinton Edward
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE STREET CHAPEL LIMITED

GEORGE STREET CHAPEL LIMITED is an active company incorporated on 16 October 2002 with the registered office located in Oldham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. GEORGE STREET CHAPEL LIMITED was registered 23 years ago.(SIC: 56210)

Status

active

Active since 23 years ago

Company No

04563825

LTD Company

Age

23 Years

Incorporated 16 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

CENTRE STAGECONCERN OLDHAM LIMITED
From: 16 October 2002To: 21 November 2011
Contact
Address

10 Church Lane Oldham, OL1 3AN,

Previous Addresses

Age Concern Oldham 10 Church Lane Oldham OL1 3AN
From: 16 October 2002To: 9 November 2012
Timeline

11 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Oct 19
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ASHTON, Zoe Elizabeth

Active
Church Lane, OldhamOL1 3AN
Born November 1966
Director
Appointed 13 Apr 2015

BAILEY, Stuart

Active
Church Lane, OldhamOL1 3AN
Born January 1969
Director
Appointed 16 Jun 2025

ELLIOTT, Clinton Edward

Active
Church Lane, OldhamOL1 3AN
Born August 1949
Director
Appointed 16 Jun 2025

GLOVER, Ruth

Resigned
Church Lane, OldhamOL1 3AN
Secretary
Appointed 13 Apr 2015
Resigned 27 Nov 2020

WHITE, Jennifer Eileen

Resigned
11 Station Lane, OldhamOL4 5QY
Secretary
Appointed 08 Nov 2002
Resigned 13 Apr 2015

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 16 Oct 2002
Resigned 18 Oct 2002

BOYD, Alexander

Resigned
Church Lane, OldhamOL1 3AN
Born August 1948
Director
Appointed 21 Nov 2016
Resigned 05 Dec 2023

LITTLEWOOD, Anthony George

Resigned
Friezland Grange Church Road, OldhamOL3 7LQ
Born October 1949
Director
Appointed 08 Nov 2002
Resigned 20 Feb 2015

READ, Jill

Resigned
Church Lane, OldhamOL1 3AN
Born March 1937
Director
Appointed 21 Nov 2016
Resigned 24 Apr 2023

TORR, Martyn James

Resigned
Shaw Road, OldhamOL1 3LQ
Born March 1948
Director
Appointed 08 Nov 2002
Resigned 20 Feb 2015

WHITE, Jennifer Eileen

Resigned
11 Station Lane, OldhamOL4 5QY
Born June 1943
Director
Appointed 08 Nov 2002
Resigned 14 Oct 2019

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 16 Oct 2002
Resigned 18 Oct 2002

Persons with significant control

1

Church Lane, OldhamOL1 3AN

Nature of Control

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

Filing History

77

Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
25 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Made Up Date
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Accounts With Made Up Date
30 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
21 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 November 2011
CONNOTConfirmation Statement Notification
Accounts With Made Up Date
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Made Up Date
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Made Up Date
20 October 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Made Up Date
7 October 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Made Up Date
29 October 2007
AAAnnual Accounts
Accounts With Made Up Date
22 November 2006
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 December 2005
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2004
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2003
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
225Change of Accounting Reference Date
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
287Change of Registered Office
Incorporation Company
16 October 2002
NEWINCIncorporation