Official company information
Official company website with more information about products, services, and contact details.
Company profile and description
Business category and classification details
Industry Classification
Company officers and directors
Detailed company information and status
Key contacts and leadership 14 total contacts
Name & Position | Contact Number | Fax Number | |
---|---|---|---|
C
Colin Fowler
Client Services Director, Chester
|
-
|
-
|
-
|
M
Mandy Halligan
Manager, Chester
|
-
|
-
|
-
|
R
Ryan Beacall
Client Manager - Dental, Chester
|
-
|
-
|
-
|
T
Tom Burt
Senior Client Services Manager, Chester
|
-
|
-
|
-
|
J
Jonathan Curtis
Assistant Client Manager, Chester
|
-
|
-
|
-
|
Showing 5 of 14 contacts.
Documents filed with Companies Office 25 documents
Date | Document Information | View |
---|---|---|
21 Feb 2025 |
Registration of charge
Registration of charge 075312870005, created on 19 February 2025
78 page document
|
View |
07 Jan 2025 |
Confirmation statement
Confirmation statement made on 3 January 2025 with no updates
3 page document
|
View |
17 Dec 2024 |
Audit exemption subsidiary accounts
Audit exemption subsidiary accounts made up to 31 March 2024
13 page document
|
View |
17 Dec 2024 |
Document: PARENT_ACC
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
53 page document
|
View |
17 Dec 2024 |
Document: GUARANTEE2
Audit exemption statement of guarantee by parent company for period ending 31/03/24
3 page document
|
View |
17 Dec 2024 |
Document: AGREEMENT2
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
|
View |
17 Jul 2024 |
Change
Change of details for Djh Mitten Clarke Group Limited as a person with significant control on 15 July 2024
2 page document
|
View |
15 Jul 2024 |
Change of name
Company name changed djh mitten clarke chester LIMITED\certificate issued on 15/07/24
NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2024-07-15
3 page document
|
View |
05 Jul 2024 |
Appointment
Appointment of Mr Thomas Samuel Slevin as a director on 1 July 2024
2 page document
|
View |
04 Jan 2024 |
Confirmation statement
Confirmation statement made on 3 January 2024 with updates
6 page document
|
View |
31 Dec 2023 |
Audit exemption subsidiary accounts
Audit exemption subsidiary accounts made up to 31 March 2023
11 page document
|
View |
31 Dec 2023 |
Document: PARENT_ACC
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
51 page document
|
View |
31 Dec 2023 |
Document: AGREEMENT2
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
|
View |
31 Dec 2023 |
Document: GUARANTEE2
Audit exemption statement of guarantee by parent company for period ending 31/03/23
3 page document
|
View |
05 Sep 2023 |
Registration of charge
Registration of charge 075312870004, created on 1 September 2023
70 page document
|
View |
03 May 2023 |
Change of name
Company name changed morris & co (2011) LIMITED\certificate issued on 03/05/23
NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2023-05-02
3 page document
|
View |
02 May 2023 |
Termination of appointment
Termination of appointment of Paul David Hulme as a director on 31 March 2023
|
View |
02 May 2023 |
Termination of appointment
Termination of appointment of Nicholas Orme Ledingham as a director on 31 March 2023
|
View |
18 Jan 2023 |
Memorandum and Articles of Association
Memorandum and Articles of Association
10 page document
|
View |
10 Jan 2023 |
Confirmation statement
Confirmation statement made on 3 January 2023 with updates
6 page document
|
View |
20 Dec 2022 |
Total exemption full accounts
Total exemption full accounts made up to 31 March 2022
12 page document
|
View |
17 Nov 2022 |
Registration of charge
Registration of charge 075312870003, created on 11 November 2022
20 page document
|
View |
14 Nov 2022 |
Resolution of adoption of Articles of Association
Resolutions
RES01 ‐ Resolution of adoption of Articles of Association
3 page document
|
View |
14 Nov 2022 |
Resolution of alteration of Articles of Association
Resolutions
RES01 ‐ Resolution of alteration of Articles of Association
4 page document
|
View |
09 Nov 2022 |
Memorandum and Articles of Association
Memorandum and Articles of Association
10 page document
|
View |
Companies in the same industry or category
Recent media coverage and press mentions
No recent news articles found for DJH CHESTER LIMITED