ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chester City Baths Limited

Chester City Baths Limited is an active company incorporated on 29 August 1996 with the registered office located in Chester, Cheshire. Chester City Baths Limited was registered 29 years ago.
Status
Active
Active since 27 years ago
Company No
03243813
Private limited by guarantee without share capital
Age
29 years
Incorporated 29 August 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 14 September 2025 (1 month ago)
Next confirmation dated 14 September 2026
Due by 28 September 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Chester City Baths Union Street
Chester
CH1 1QP
Same address since incorporation
Telephone
01244320898
Email
Available in Endole App
People
Officers
12
Shareholders
-
Controllers (PSC)
7
Director • Secretary • Retired • British • Lives in UK • Born in Jul 1966
Director • Secretary • Retired • British • Lives in UK • Born in May 1962
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1959
Director • Engineer • British • Lives in UK • Born in Jan 1967
Director • Sales Manager • British • Lives in England • Born in Jan 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blue Chip Technology Trustees Limited
Brian Francis McCann is a mutual person.
Active
Onetoone Corporate Finance NW Ltd
Brian Francis McCann is a mutual person.
Active
FFM Consulting Ltd
Brian Francis McCann is a mutual person.
Active
Shareholder Strategies Ltd
Brian Francis McCann is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£94.52K
Increased by £16.33K (+21%)
Turnover
£313K
Increased by £27.24K (+10%)
Employees
46
Increased by 5 (+12%)
Total Assets
£171.71K
Increased by £51.82K (+43%)
Total Liabilities
-£18.02K
Increased by £1.74K (+11%)
Net Assets
£153.68K
Increased by £50.08K (+48%)
Debt Ratio (%)
10%
Decreased by 3.09% (-23%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 26 Sep 2025
Confirmation Submitted
1 Month Ago on 17 Sep 2025
Claire Carey Gloyne-Phillips (PSC) Appointed
7 Months Ago on 25 Mar 2025
Jane Wendy Nunn (PSC) Appointed
7 Months Ago on 25 Mar 2025
Natalie Ann Paddock (PSC) Appointed
7 Months Ago on 25 Mar 2025
Steven John Clarkson (PSC) Appointed
7 Months Ago on 25 Mar 2025
David Gary Reid (PSC) Appointed
7 Months Ago on 25 Mar 2025
Martin Simon Kay (PSC) Appointed
7 Months Ago on 25 Mar 2025
Brian Francis Mccann (PSC) Appointed
7 Months Ago on 25 Mar 2025
Martin Stephen Holloway (PSC) Resigned
7 Months Ago on 25 Mar 2025
Get Credit Report
Discover Chester City Baths Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 26 Sep 2025
Second filing for the notification of David Gary Reid as a person with significant control
Submitted on 19 Sep 2025
Second filing for the notification of Steven John Clarkson as a person with significant control
Submitted on 19 Sep 2025
Confirmation statement made on 14 September 2025 with no updates
Submitted on 17 Sep 2025
Cessation of Martin Stephen Holloway as a person with significant control on 25 March 2025
Submitted on 26 Mar 2025
Notification of Brian Francis Mccann as a person with significant control on 25 March 2025
Submitted on 26 Mar 2025
Notification of David Gary Reid as a person with significant control on 25 March 2025
Submitted on 26 Mar 2025
Notification of Claire Carey Gloyne-Phillips as a person with significant control on 25 March 2025
Submitted on 26 Mar 2025
Notification of Martin Simon Kay as a person with significant control on 25 March 2025
Submitted on 26 Mar 2025
Notification of Jane Wendy Nunn as a person with significant control on 25 March 2025
Submitted on 26 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year