Chester Diocesan Board Of Education WARRINGTON


Founded in 1905, Chester Diocesan Board Of Education, classified under reg no. 00085176 is an active company. Currently registered at Church House 5500 Daresbury Park WA4 4GE, Warrington the company has been in the business for one hundred and nineteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1995/11/13 Chester Diocesan Board Of Education is no longer carrying the name Chester Diocesan Education Association(the).

Currently there are 13 directors in the the firm, namely Claire C., Catherine S. and Paul G. and others. In addition one secretary - Christopher P. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jeffrey T. who worked with the the firm until 30 April 2017.

Chester Diocesan Board Of Education Address / Contact

Office Address Church House 5500 Daresbury Park
Office Address2 Daresbury
Town Warrington
Post code WA4 4GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00085176
Date of Incorporation Fri, 7th Jul 1905
Industry General secondary education
Industry Primary education
End of financial Year 31st December
Company age 119 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Claire C.

Position: Director

Appointed: 31 January 2023

Catherine S.

Position: Director

Appointed: 31 January 2023

Paul G.

Position: Director

Appointed: 31 January 2023

Janine A.

Position: Director

Appointed: 31 January 2023

David H.

Position: Director

Appointed: 31 January 2023

Jennifer B.

Position: Director

Appointed: 31 January 2023

Darren W.

Position: Director

Appointed: 12 November 2019

Christopher G.

Position: Director

Appointed: 09 November 2019

Margaret C.

Position: Director

Appointed: 09 November 2019

Sharon H.

Position: Director

Appointed: 16 March 2019

Michael G.

Position: Director

Appointed: 12 February 2019

Christopher P.

Position: Secretary

Appointed: 30 August 2017

Lyndon B.

Position: Director

Appointed: 24 April 2017

David C.

Position: Director

Appointed: 24 April 2017

Jeffrey T.

Position: Secretary

Resigned: 30 April 2017

Jessica P.

Position: Director

Appointed: 06 July 2020

Resigned: 31 December 2022

Stephanie M.

Position: Director

Appointed: 12 November 2019

Resigned: 31 December 2022

Susan N.

Position: Secretary

Appointed: 01 May 2017

Resigned: 29 August 2017

Paul B.

Position: Director

Appointed: 24 April 2017

Resigned: 04 March 2024

Ian R.

Position: Director

Appointed: 24 April 2017

Resigned: 07 October 2019

Craig H.

Position: Director

Appointed: 24 April 2017

Resigned: 29 January 2019

Lynn B.

Position: Director

Appointed: 24 April 2017

Resigned: 09 November 2019

Susan R.

Position: Director

Appointed: 24 April 2017

Resigned: 16 March 2019

Elizabeth L.

Position: Director

Appointed: 01 January 2016

Resigned: 11 February 2019

Elizabeth R.

Position: Director

Appointed: 22 January 2013

Resigned: 31 December 2022

Michael G.

Position: Director

Appointed: 25 January 2011

Resigned: 24 April 2017

Edward O.

Position: Director

Appointed: 27 April 2010

Resigned: 21 June 2018

Gordon S.

Position: Director

Appointed: 04 April 2007

Resigned: 31 December 2015

Donald A.

Position: Director

Appointed: 10 October 2002

Resigned: 18 February 2010

Timothy W.

Position: Director

Appointed: 24 April 2001

Resigned: 09 October 2015

David U.

Position: Director

Appointed: 01 January 2001

Resigned: 31 July 2006

Walter D.

Position: Director

Appointed: 28 April 1998

Resigned: 31 December 2012

Peter F.

Position: Director

Appointed: 23 April 1997

Resigned: 24 April 2017

Alan P.

Position: Director

Appointed: 23 April 1997

Resigned: 31 December 2000

Christopher H.

Position: Director

Appointed: 18 January 1996

Resigned: 31 August 2002

Elizabeth R.

Position: Director

Appointed: 18 January 1996

Resigned: 31 December 2000

Geoffrey G.

Position: Director

Appointed: 18 January 1996

Resigned: 05 February 1998

Geoffrey T.

Position: Director

Appointed: 11 March 1993

Resigned: 31 December 1994

Michael L.

Position: Director

Appointed: 11 March 1993

Resigned: 07 January 2000

Michael B.

Position: Director

Appointed: 10 February 1993

Resigned: 23 April 1997

Michael G.

Position: Director

Appointed: 28 March 1992

Resigned: 11 March 1993

Ronald B.

Position: Director

Appointed: 28 March 1992

Resigned: 11 March 1993

Jeffrey T.

Position: Director

Appointed: 28 March 1992

Resigned: 17 October 1995

Christopher B.

Position: Director

Appointed: 28 March 1992

Resigned: 30 September 1993

Company previous names

Chester Diocesan Education Association(the) November 13, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand944 4121 155 3621 242 576
Current Assets1 297 7961 622 6051 665 809
Debtors353 384351 849423 233
Net Assets Liabilities9 689 5309 369 54810 725 110
Other Debtors 443 884383 708
Property Plant Equipment1 009 7001 100 8501 009 700
Other
Accrued Liabilities Deferred Income 124 474169 764
Accumulated Depreciation Impairment Property Plant Equipment  20 190
Average Number Employees During Period178
Creditors1 018 8581 245 6321 492 761
Fixed Assets9 199 9608 992 57510 552 062
Increase From Depreciation Charge For Year Property Plant Equipment  20 190
Investments Fixed Assets8 190 2607 891 7259 542 362
Net Current Assets Liabilities1 508 4281 622 605173 048
Other Creditors1 018 8581 108 4421 216 149
Prepayments Accrued Income62 96018 06216 661
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal210 632115 394 
Property Plant Equipment Gross Cost1 009 7001 100 8501 029 890
Total Assets Less Current Liabilities10 708 3889 369 54810 725 110
Total Increase Decrease From Revaluations Property Plant Equipment 91 15070 960
Trade Creditors Trade Payables 12 716106 848
Trade Debtors Trade Receivables290 4245 29722 864

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 6th, July 2023
Free Download (42 pages)

Company search

Advertisements