Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTIVE CHESHIRE
Company Information for

ACTIVE CHESHIRE

WYVERN HOUSE, THE DRUMBER, WINSFORD, CW7 1AH,
Company Registration Number
02401068
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Active Cheshire
ACTIVE CHESHIRE was founded on 1989-07-05 and has its registered office in Winsford. The organisation's status is listed as "Active". Active Cheshire is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACTIVE CHESHIRE
 
Legal Registered Office
WYVERN HOUSE
THE DRUMBER
WINSFORD
CW7 1AH
Other companies in CW9
 
Previous Names
ACTIVE CHESHIRE LIMITED04/12/2020
SPORT CHESHIRE LIMITED25/07/2014
CHESHIRE AND WARRINGTON SPORTS PARTNERSHIP TRUST LIMITED30/11/2012
CHESHIRE SPORTS TRUST LIMITED30/12/2008
Charity Registration
Charity Number 701764
Charity Address 54 STANCLIFFE AVENUE, MARFORD, WREXHAM, LL12 8LW
Charter THE CHESHIRE AND WARRINGTON SPORTS PARTNERSHIP TRUST IS ENGAGED ENTIRELY IN THE DEVELOPMENT, IMPROVEMENT AND PROVISION OF OPPORTUNITIES FOR PARTICIPATION IN SPORT BY THE INHABITANTS OF THE COUNTY OF CHESHIRE.
Filing Information
Company Number 02401068
Company ID Number 02401068
Date formed 1989-07-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB785174888  
Last Datalog update: 2024-03-07 02:02:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACTIVE CHESHIRE
The following companies were found which have the same name as ACTIVE CHESHIRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTIVE CHESHIRE LIMITED 486A MANCHESTER ROAD HEATON CHAPEL STOCKPORT CHESHIRE SK4 5DL Dissolved Company formed on the 2012-10-19

Company Officers of ACTIVE CHESHIRE

Current Directors
Officer Role Date Appointed
STEVEN JOHN BROOMHEAD
Director 2016-07-06
DAN BUNSTONE
Director 2017-09-22
CAROL JANINE CLARKE
Director 2017-11-29
PAULA COHEN
Director 2012-11-07
STUART PAUL DAVIES
Director 2014-07-22
WILLIAM EVANS
Director 2014-07-22
PAUL DAVID ROGER HANCOCK
Director 2017-09-22
GILL LESLIE FINLAYSON HOLMES
Director 2016-10-28
PAUL ANDREW MCGLADRIGAN
Director 2016-10-28
MARTIN BRYAN PEARSON
Director 2017-09-22
SUSAN ELISABETH SELLERS
Director 2017-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRINE HELEN COWELL
Director 2014-07-22 2017-09-22
MARK DAVID GREAVES
Director 2014-03-25 2017-09-22
MICHAEL DIETER DARBY
Director 2004-07-06 2016-10-28
TERENCE GEORGE HARROP
Director 2000-02-11 2016-10-28
NEIL CHRISTOPHER KELLY
Director 2009-12-16 2016-10-28
ANTHONY RICHARD JACKSON
Company Secretary 2007-07-01 2015-06-26
MARK ANDREW HARDCASTLE
Director 2009-12-16 2012-04-24
PETER HAWKINS
Director 2009-12-16 2012-04-24
NEIL FRANCIS ANDERSON
Director 2008-09-19 2011-07-19
ANNE IBRAHIM
Director 2010-10-13 2011-02-13
SIMON HAMISH CUSSONS
Director 1991-11-19 2010-04-28
LESLIE BURWITZ
Director 2003-07-03 2007-07-26
JAMES ROBERTSON COCHRANE
Director 1993-06-08 2007-07-17
STUART PHILIP DUFF
Company Secretary 2005-11-08 2007-02-15
ANTHONY RICHARD JACKSON
Company Secretary 1997-09-09 2005-11-08
ROSEMARY LEACH
Director 2004-07-06 2005-11-08
FRANK BRIAN LLOYD
Director 2000-11-22 2003-11-25
ANTHONY PETER FITZIMMONS
Director 1999-04-01 2001-03-14
MARIE BERNADETTE BIRKENHEAD
Director 1995-09-27 2000-11-22
PETER ANTHONY KENT
Director 2000-02-11 2000-05-15
EDWARD KENNETH INGMAN
Director 1995-09-27 2000-02-20
APSLEY JULIAN PELLATT
Company Secretary 1991-11-19 1997-07-10
HERBERT LESLIE GEORGE
Director 1991-11-19 1995-09-27
GEORGE ARTHUR EDWARDS
Director 1991-11-19 1994-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN BROOMHEAD WBC BIRCHWOOD PARK NOMINEE 2 LIMITED Director 2017-10-10 CURRENT 2005-06-27 Active
STEVEN JOHN BROOMHEAD WBC BIRCHWOOD PARK NOMINEE 1 LIMITED Director 2017-10-10 CURRENT 2005-06-27 Active
STEVEN JOHN BROOMHEAD WBC BIRCHWOOD PARK UK LIMITED Director 2017-10-09 CURRENT 2005-06-27 Active
STEVEN JOHN BROOMHEAD WIRE REGENERATION LIMITED Director 2014-04-22 CURRENT 2013-10-31 Active
CAROL JANINE CLARKE BRAMHALL TOWN PLANNING LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
PAULA COHEN BEEF UP YOUR BUSINESS LTD Director 2014-02-19 CURRENT 2014-02-19 Dissolved 2017-04-18
SUSAN ELISABETH SELLERS TARPORLEY WAR MEMORIAL HOSPITAL TRUST Director 2015-10-01 CURRENT 1988-01-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30APPOINTMENT TERMINATED, DIRECTOR SUSAN ELISABETH SELLERS
2023-11-30CESSATION OF WILLIAM EVANS AS A PERSON OF SIGNIFICANT CONTROL
2023-11-30APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVANS
2023-11-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BRYAN PEARSON
2023-10-24DIRECTOR APPOINTED MR JOSEPH ALEXANDER ONIONS
2023-10-23DIRECTOR APPOINTED MR ADAM MICHAEL SULLIVAN
2023-10-23DIRECTOR APPOINTED MRS KATHERINE ANNE MORRIS-BATES
2023-10-23DIRECTOR APPOINTED MISS CLAIRE THOMPSON
2023-10-20DIRECTOR APPOINTED MRS ELEANOR ANNE UNDERHILL
2023-04-04APPOINTMENT TERMINATED, DIRECTOR GALE BUTLER
2023-02-16APPOINTMENT TERMINATED, DIRECTOR PAULA COHEN
2023-02-16APPOINTMENT TERMINATED, DIRECTOR DAVINDER GILL
2023-02-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-10-11DIRECTOR APPOINTED GALE BUTLER
2022-10-11DIRECTOR APPOINTED MR IAIN LANCASTER
2022-10-11DIRECTOR APPOINTED MR SIMON CHRISTOPHER GERRARD
2022-10-11DIRECTOR APPOINTED MR STEPHEN LAW-LYONS
2022-10-11AP01DIRECTOR APPOINTED GALE BUTLER
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ROGER HANCOCK
2022-01-31APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS EVANS
2022-01-31APPOINTMENT TERMINATED, DIRECTOR NIGEL ALLMAN
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS EVANS
2022-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROL JANINE CLARKE
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE PARTINGTON
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW MCGLADRIGAN
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-17AP01DIRECTOR APPOINTED MISS MICHELLE PARTINGTON
2020-12-04CERTNMCompany name changed active cheshire LIMITED\certificate issued on 04/12/20
2020-12-04RES15CHANGE OF COMPANY NAME 07/02/23
2020-11-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-11-26MEM/ARTSARTICLES OF ASSOCIATION
2020-11-26CC04Statement of company's objects
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-09-22AP01DIRECTOR APPOINTED RACHEL WATERMAN
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MARIE WRIGHT
2020-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM EVANS
2020-06-08PSC09Withdrawal of a person with significant control statement on 2020-06-08
2020-01-06AP01DIRECTOR APPOINTED MISS DAVINDER GILL
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-10AP01DIRECTOR APPOINTED MRS HEATHER BARNES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGOT CAINE
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BROOMHEAD
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-04AP01DIRECTOR APPOINTED MRS MARGOT CAINE
2018-11-29AP01DIRECTOR APPOINTED MR GRAHAM THOMAS EVANS
2018-11-27AP01DIRECTOR APPOINTED MR PHILIP BRADLEY GREENING
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAN BUNSTONE
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-10-05MEM/ARTSARTICLES OF ASSOCIATION
2018-10-05RES01ADOPT ARTICLES 05/10/18
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GILL LESLIE FINLAYSON HOLMES
2018-02-21MEM/ARTSARTICLES OF ASSOCIATION
2018-01-15RES01ADOPT ARTICLES 15/01/18
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM 1 Royal Court Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7UT
2017-12-14AP01DIRECTOR APPOINTED DR DAN BUNSTONE
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEVILLE THOMPSON
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-30AP01DIRECTOR APPOINTED MR PAUL DAVID ROGER HANCOCK
2017-11-29AP01DIRECTOR APPOINTED MRS SUSAN ELISABETH SELLERS
2017-11-29AP01DIRECTOR APPOINTED MRS CAROL JANINE CLARKE
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-11-06AP01DIRECTOR APPOINTED MR MARTIN BRYAN PEARSON
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREAVES
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES POLLOCK
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHRINE COWELL
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER WHITEHOUSE
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-17AP01DIRECTOR APPOINTED MR DAVID NEVILLE THOMPSON
2016-11-10AP01DIRECTOR APPOINTED MR PAUL ANDREW MCGLADRIGAN
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KELLY
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HARROP
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARBY
2016-11-02AP01DIRECTOR APPOINTED MRS GILL LESLIE FINLAYSON HOLMES
2016-10-04AP01DIRECTOR APPOINTED PROFESSOR STEVEN JOHN BROOMHEAD
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WORTHINGTON
2015-12-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-26AR0126/10/15 NO MEMBER LIST
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WORTHINGTON / 12/12/2014
2015-06-26TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY JACKSON
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL DAVIES / 31/01/2015
2015-02-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-12AP01DIRECTOR APPOINTED MR SIMON PETER WHITEHOUSE
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 2 ROYAL MEWS, GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7UD
2014-11-20AR0119/11/14 NO MEMBER LIST
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN TONGE
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWTON
2014-08-04AP01DIRECTOR APPOINTED MS KATHRINE HELEN COWELL
2014-08-04AP01DIRECTOR APPOINTED MR WILLIAM EVANS
2014-08-04AP01DIRECTOR APPOINTED MR STUART PAUL DAVIES
2014-07-25RES15CHANGE OF NAME 22/07/2014
2014-07-25CERTNMCOMPANY NAME CHANGED SPORT CHESHIRE LIMITED CERTIFICATE ISSUED ON 25/07/14
2014-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NICKY OWEN
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RIMMER
2014-04-08RES01ALTER ARTICLES 25/03/2014
2014-04-08MEM/ARTSARTICLES OF ASSOCIATION
2014-04-06AP01DIRECTOR APPOINTED MR MARK DAVID GREAVES
2013-12-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-26AR0119/11/13 NO MEMBER LIST
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA COHEN / 17/09/2013
2013-03-20AP01DIRECTOR APPOINTED MS NICOLA CLARE OWEN
2013-03-19AP01DIRECTOR APPOINTED MR CHARLES DAVID POLLOCK
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WORTHINGTON / 14/02/2013
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARGARET TONGE / 12/02/2013
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEWTON / 12/02/2013
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DIETER DARBY / 12/02/2013
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GEORGE HARROP / 12/02/2013
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA COHEN / 12/02/2013
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE WILSON
2012-12-03AR0119/11/12 NO MEMBER LIST
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DIETER DARBY / 30/11/2012
2012-11-30RES15CHANGE OF NAME 07/11/2012
2012-11-30CERTNMCOMPANY NAME CHANGED CHESHIRE AND WARRINGTON SPORTS PARTNERSHIP TRUST LIMITED CERTIFICATE ISSUED ON 30/11/12
2012-11-19AP01DIRECTOR APPOINTED MR ANDREW JAMES WORTHINGTON
2012-11-19AP01DIRECTOR APPOINTED MISS PAULA COHEN
2012-11-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WEBSTER
2012-08-28AP01DIRECTOR APPOINTED MR NICHOLAS FREDERICK WYN RIMMER
2012-05-14AUDAUDITOR'S RESIGNATION
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAWKINS
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARDCASTLE
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM NO 2 THE STABLES GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7RJ ENGLAND
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-21AR0119/11/11 NO MEMBER LIST
2011-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MARGUERITE WILSON / 01/05/2011
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PICKERING
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 1 MOSS FARM COTTAGES MOSS LANE, WINNINGTON NORTHWICH CHESHIRE CW8 4BG UK
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDERSON
2011-03-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-03-11RES01ALTER MEMORANDUM 09/03/2011
2011-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE IBRAHIM
2010-11-24AR0119/11/10 NO MEMBER LIST
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GEORGE HARROP / 24/12/2009
2010-11-02AP01DIRECTOR APPOINTED MRS ANNE IBRAHIM
2010-09-17AA31/03/10 TOTAL EXEMPTION FULL
2010-07-27AP01DIRECTOR APPOINTED MR DAVID OWEN PICKERING
2010-06-09RES01ADOPT ARTICLES 31/05/2010
2010-06-09RES01ALTER ARTICLES 04/05/2010
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CUSSONS
2009-12-29AP01DIRECTOR APPOINTED MR MARK ANDREW HARDCASTLE
2009-12-29AP01DIRECTOR APPOINTED MR NEIL CHRISTOPHER KELLY
2009-12-29AP01DIRECTOR APPOINTED MR PETER HAWKINS
2009-12-09AR0119/11/09 NO MEMBER LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GEORGE HARROP / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARGUERITE WILSON / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN WEBSTER / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MARGARET TONGE / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEWTON / 08/12/2009
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85510 - Sports and recreation education

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities

Licences & Regulatory approval
We could not find any licences issued to ACTIVE CHESHIRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACTIVE CHESHIRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTIVE CHESHIRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 85510 - Sports and recreation education

Intangible Assets
Patents
We have not found any records of ACTIVE CHESHIRE registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIVE CHESHIRE
Trademarks
We have not found any records of ACTIVE CHESHIRE registering or being granted any trademarks
Income
Government Income

Government spend with ACTIVE CHESHIRE

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester 2010-09-09 GBP £15,187
Cheshire West and Chester 2010-09-09 GBP £6,756
Cheshire West and Chester 2010-09-09 GBP £573
Cheshire West and Chester 2010-06-22 GBP £25,851
Cheshire West and Chester 2010-06-22 GBP £11,500
Cheshire West and Chester 2010-06-22 GBP £976

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACTIVE CHESHIRE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIVE CHESHIRE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTIVE CHESHIRE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.