Background WavePink WaveYellow Wave

CHESHIRE CONNECT LIMITED (08050352)

CHESHIRE CONNECT LIMITED (08050352) is an active UK company. incorporated on 30 April 2012. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. CHESHIRE CONNECT LIMITED has been registered for 13 years. Current directors include BRIGGS, Thomas David, FRANCIS, Kate Louise, MCKAY, Robert and 1 others.

Company Number
08050352
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 2012
Age
13 years
Address
St John's Chambers, Chester, CH1 1QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRIGGS, Thomas David, FRANCIS, Kate Louise, MCKAY, Robert, SYKES, Clive Peter
SIC Codes
74990, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE CONNECT LIMITED

CHESHIRE CONNECT LIMITED is an active company incorporated on 30 April 2012 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. CHESHIRE CONNECT LIMITED was registered 13 years ago.(SIC: 74990, 82990)

Status

active

Active since 13 years ago

Company No

08050352

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 30 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

CHESHIRE SKILLSHARE LIMITED
From: 30 April 2012To: 8 April 2014
Contact
Address

St John's Chambers Love Street Chester, CH1 1QY,

Previous Addresses

St John's Chambers Love Street Chester CH1 1QN United Kingdom
From: 25 November 2020To: 13 February 2025
Martin Howlett, Ellis Whittam Church Lane Aldford Chester CH3 6JD England
From: 7 June 2019To: 25 November 2020
C/O Donna Okell, Ellis Whittam Woodhouse Church Lane Aldford Chester CH3 6JD
From: 8 April 2014To: 7 June 2019
5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England
From: 30 April 2012To: 8 April 2014
Timeline

17 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Oct 15
Director Joined
Oct 16
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Aug 20
Director Joined
Dec 20
Director Left
May 21
Director Joined
May 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BRIGGS, Thomas David

Active
Love Street, ChesterCH1 1QY
Born August 1946
Director
Appointed 30 Apr 2012

FRANCIS, Kate Louise

Active
Love Street, ChesterCH1 1QY
Born September 1979
Director
Appointed 10 Jan 2020

MCKAY, Robert

Active
Whitchurch Road, ChesterCH3 6AF
Born April 1980
Director
Appointed 17 Nov 2022

SYKES, Clive Peter

Active
Love Street, ChesterCH1 1QY
Born March 1964
Director
Appointed 08 Jan 2021

ELLIS, Mark Gerald

Resigned
Love Street, ChesterCH1 1QN
Born February 1967
Director
Appointed 30 Apr 2012
Resigned 30 Apr 2021

JUDSON, Elizabeth Helen

Resigned
Church Lane, ChesterCH3 6JD
Born December 1978
Director
Appointed 11 Jul 2013
Resigned 09 Jul 2019

LANHAM, Matthew James

Resigned
Church Lane, ChesterCH3 6JD
Born August 1961
Director
Appointed 28 Sept 2015
Resigned 09 Apr 2019

NUTTALL, Victoria Louise

Resigned
Love Street, ChesterCH1 1QN
Born November 1982
Director
Appointed 11 Sept 2020
Resigned 20 Oct 2022

OKELL, Donna Marie

Resigned
Foregate Street, ChesterCH1 1HG
Born June 1963
Director
Appointed 22 Mar 2013
Resigned 11 Jul 2013

PURSGLOVE, Charles Norman Harold

Resigned
Church Lane, ChesterCH3 6JD
Born August 1942
Director
Appointed 11 Oct 2016
Resigned 09 Apr 2019

VERITY, Sandra Jane

Resigned
Love Street, ChesterCH1 1QN
Born July 1960
Director
Appointed 09 Apr 2019
Resigned 20 Oct 2022
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Resolution
16 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Resolution
14 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Certificate Change Of Name Company
8 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Statement Of Companys Objects
25 June 2013
CC04CC04
Resolution
25 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Incorporation Company
30 April 2012
NEWINCIncorporation