Background WavePink WaveYellow Wave

DIAL WEST CHESHIRE (08831095)

DIAL WEST CHESHIRE (08831095) is an active UK company. incorporated on 3 January 2014. with registered office in Chester. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. DIAL WEST CHESHIRE has been registered for 12 years. Current directors include BELL, Patricia Josephine, BULLOUGH, Andrea Louise, COOPER, Paul Donald and 4 others.

Company Number
08831095
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 January 2014
Age
12 years
Address
Dial House, Chester, CH1 2BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BELL, Patricia Josephine, BULLOUGH, Andrea Louise, COOPER, Paul Donald, DAVIS, Jacqueline, DEVINE, Peter James, MITCHELL, Michael Robert, POVAH, Susan Ellen
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAL WEST CHESHIRE

DIAL WEST CHESHIRE is an active company incorporated on 3 January 2014 with the registered office located in Chester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. DIAL WEST CHESHIRE was registered 12 years ago.(SIC: 88100)

Status

active

Active since 12 years ago

Company No

08831095

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 3 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Dial House Hamilton Place Chester, CH1 2BH,

Timeline

39 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jul 18
Director Left
Aug 19
Director Joined
Jul 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Oct 22
Director Left
Oct 23
Owner Exit
Oct 23
New Owner
Feb 24
Director Joined
Feb 24
Owner Exit
Jun 24
Director Left
Jun 24
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Director Left
Nov 24
Director Left
Feb 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
New Owner
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Owner Exit
Oct 25
0
Funding
29
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

BELL, Patricia Josephine

Active
Hamilton Place, ChesterCH1 2BH
Born September 1952
Director
Appointed 03 Jan 2014

BULLOUGH, Andrea Louise

Active
Hamilton Place, ChesterCH1 2BH
Born June 1970
Director
Appointed 03 Jun 2025

COOPER, Paul Donald

Active
Hamilton Place, ChesterCH1 2BH
Born June 1963
Director
Appointed 10 Mar 2021

DAVIS, Jacqueline

Active
Hamilton Place, ChesterCH1 2BH
Born September 1961
Director
Appointed 28 Jun 2022

DEVINE, Peter James

Active
Hamilton Place, ChesterCH1 2BH
Born April 1956
Director
Appointed 03 Jan 2014

MITCHELL, Michael Robert

Active
Hamilton Place, ChesterCH1 2BH
Born August 1997
Director
Appointed 07 Jul 2025

POVAH, Susan Ellen

Active
Hamilton Place, ChesterCH1 2BH
Born December 1951
Director
Appointed 12 Oct 2021

ATKINSON, Richard

Resigned
Churton Road, ChesterCH3 5EB
Born May 1955
Director
Appointed 03 Jan 2014
Resigned 05 Jun 2017

BAKER, Christine

Resigned
Hamilton Place, ChesterCH1 2BH
Born December 1956
Director
Appointed 07 May 2014
Resigned 31 May 2019

BARRIE, Helen Phane

Resigned
Hamilton Place, ChesterCH1 2BH
Born January 1960
Director
Appointed 04 Mar 2020
Resigned 30 Jul 2021

BLAKE, Caroline

Resigned
Rhosymadoc, WrexhamLL14 6LW
Born September 1964
Director
Appointed 03 Jan 2014
Resigned 06 Apr 2014

CROSSAN, Ian

Resigned
Birch Heath Lane, Christleton, ChesterCH3 7AP
Born December 1945
Director
Appointed 03 Jan 2014
Resigned 05 Nov 2015

DODD, Jeanette

Resigned
Glenathol Road, Ellesmere PortCH66 4ND
Born July 1960
Director
Appointed 30 Nov 2015
Resigned 07 Jul 2018

FROWE, Julie

Resigned
Hamilton Place, ChesterCH1 2BH
Born December 1976
Director
Appointed 08 Dec 2021
Resigned 13 Feb 2025

RIGBY, Anne Karin

Resigned
Hamilton Place, ChesterCH1 2BH
Born June 1963
Director
Appointed 27 Sept 2017
Resigned 31 Oct 2024

RUDD, Robert George

Resigned
Hamilton Place, ChesterCH1 2BH
Born August 1947
Director
Appointed 12 Jan 2024
Resigned 27 May 2024

SELLERS, Mavis

Resigned
Vincent Drive, ChesterCH4 7RQ
Born February 1952
Director
Appointed 30 Jun 2014
Resigned 23 Sept 2016

THORMAN, Yvette Isabella

Resigned
Hamilton Place, ChesterCH1 2BH
Born May 1965
Director
Appointed 16 Jul 2025
Resigned 06 Aug 2025

THORMAN, Yvette Isabella

Resigned
Hamilton Place, ChesterCH1 2BH
Born May 1965
Director
Appointed 07 May 2025
Resigned 15 Jul 2025

WATKINS, Owen Gwyn

Resigned
Hamilton Place, ChesterCH1 2BH
Born January 1964
Director
Appointed 08 Jun 2016
Resigned 21 Sept 2023

WELCH, Jean

Resigned
Hamilton Place, ChesterCH1 2BH
Born August 1947
Director
Appointed 03 Jan 2014
Resigned 20 Sept 2021

Persons with significant control

7

2 Active
5 Ceased

Mrs Michelle Gabrielle Susannah Woodworth

Ceased
Hamilton Place, ChesterCH1 2BH
Born February 1982

Nature of Control

Significant influence or control
Notified 07 Aug 2025
Ceased 08 Oct 2025

Mrs Justine Deborah Williams

Ceased
Hamilton Place, ChesterCH1 2BH
Born September 1968

Nature of Control

Significant influence or control
Notified 25 Sept 2024
Ceased 07 Aug 2025

Mr Peter James Devine

Active
Hamilton Place, ChesterCH1 2BH
Born April 1956

Nature of Control

Significant influence or control
Notified 25 Sept 2024

Mr Robert George Rudd

Ceased
Hamilton Place, ChesterCH1 2BH
Born August 1947

Nature of Control

Significant influence or control
Notified 12 Jan 2024
Ceased 27 May 2024

Mr Owen Gwyn Watkins

Ceased
Hamilton Place, ChesterCH1 2BH
Born January 1964

Nature of Control

Significant influence or control
Notified 08 Jun 2016
Ceased 21 Sept 2023

Mr Keith Roper

Ceased
Hamilton Place, ChesterCH1 2BH
Born June 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Sept 2024

Patricia Josephine Bell

Active
Hamilton Place, ChesterCH1 2BH
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
25 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
8 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Legacy
12 October 2018
RPCH01RPCH01
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 June 2014
AA01Change of Accounting Reference Date
Memorandum Articles
18 February 2014
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
18 February 2014
CC04CC04
Resolution
18 February 2014
RESOLUTIONSResolutions
Incorporation Company
3 January 2014
NEWINCIncorporation