UKBizDB.co.uk

ANJALI DANCE COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anjali Dance Company Limited. The company was founded 12 years ago and was given the registration number 08029861. The firm's registered office is in BANBURY. You can find them at Office 2, Jeffersons Business Centre, South Bar Street, Banbury, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:ANJALI DANCE COMPANY LIMITED
Company Number:08029861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Office 2, Jeffersons Business Centre, South Bar Street, Banbury, England, OX16 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Déda, Chapel Street, Derby, England, DE1 3GU

Director09 May 2023Active
Déda, Chapel Street, Derby, England, DE1 3GU

Director09 May 2023Active
Déda, Chapel Street, Derby, England, DE1 3GU

Director09 May 2023Active
Déda, Chapel Street, Derby, England, DE1 3GU

Director01 May 2023Active
Déda, Chapel Street, Derby, England, DE1 3GU

Director09 May 2023Active
Déda, Chapel Street, Derby, England, DE1 3GU

Director09 May 2023Active
Home Farm, Wigginton, Banbury, United Kingdom, OX15 4JZ

Secretary13 April 2012Active
Wheatley Centre, Littleworth Road, Wheatley, Oxford, England, OX33 1PH

Director24 June 2013Active
Home Farm, Wigginton, Banbury, England, OX15 4JZ

Director13 April 2012Active
Lytchett House, Unit 13, Freeland Park, Lytchett Matravers, Poole, England, BH16 6FA

Director13 April 2018Active
43, Avenue De La Rotja, Fuilla, France, 66820

Director30 November 2020Active
Mill Cottage, The Mill, Banbury, United Kingdom, OX16 5QE

Director24 June 2013Active
Malvern Theatres, Grange Road, Malvern, England, WR14 3HB

Director24 June 2013Active
Cardiff Metropolitan University, Cyncoed Road, Cardiff, Wales, CF23 6XD

Director24 June 2013Active
Home Farm, Wigginton, Banbury, United Kingdom, OX15 4JZ

Director13 April 2012Active
Déda, Chapel Street, Derby, England, DE1 3GU

Director09 May 2023Active

People with Significant Control

Ms Kirsty Joanne Jean Hillyer
Notified on:01 September 2023
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Déda, Chapel Street, Derby, England, DE1 3GU
Nature of control:
  • Significant influence or control
Mrs Rachel Louise Sharpe
Notified on:15 May 2023
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Déda, Chapel Street, Derby, England, DE1 3GU
Nature of control:
  • Significant influence or control
Mr Michael Ian Westwood
Notified on:01 January 2017
Status:Active
Date of birth:February 1946
Nationality:English
Country of residence:France
Address:43, Avenue De La Rotja, Fuilla, France, 66820
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Termination director company with name termination date.

Download
2023-09-27Address

Change registered office address company with date old address new address.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Address

Change registered office address company with date old address new address.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-12Officers

Termination secretary company with name termination date.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.