UKBizDB.co.uk

CHESHIRE DANCE WORKSHOP LIMITED

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

This company is commonly known as Cheshire Dance Workshop Limited. The company was founded 31 years ago and was given the registration number 02811035. The firm's registered office is in WINSFORD. You can find them at Winsford Library, High Street, Winsford, Cheshire. This company's SIC code is 90010 - Performing arts.

Company Information

Name:CHESHIRE DANCE WORKSHOP LIMITED
Company Number:02811035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Winsford Library, High Street, Winsford, Cheshire, CW7 2AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Selkirk Road, Chester, England, CH4 8AH

Secretary02 July 1996Active
Winsford Library, High Street, Winsford, CW7 2AS

Director27 June 2023Active
Winsford Library, High Street, Winsford, CW7 2AS

Director13 May 2014Active
Winsford Library, High Street, Winsford, CW7 2AS

Director27 June 2023Active
5, Brookfield Road, Lymm, England, WA13 0QL

Director12 January 2016Active
Winsford Library, High Street, Winsford, CW7 2AS

Director27 June 2023Active
Winsford Library, High Street, Winsford, CW7 2AS

Director27 June 2023Active
Winsford Library, High Street, Winsford, CW7 2AS

Director27 June 2023Active
Winsford Library, High Street, Winsford, CW7 2AS

Director08 February 2024Active
Winsford Library, High Street, Winsford, CW7 2AS

Director26 November 2019Active
Winsford Library, High Street, Winsford, CW7 2AS

Director27 June 2023Active
64 Glebelands Road, Knutsford, WA16 9DZ

Secretary23 April 1994Active
5 Heathside, Nantwich, CW5 5PW

Secretary20 April 1993Active
Winsford Library, High Street, Winsford, CW7 2AS

Director19 November 2013Active
Winsford Library, High Street, Winsford, CW7 2AS

Director20 May 2020Active
Winsford Library, High Street, Winsford, CW7 2AS

Director17 December 2018Active
13, Pooltown Road, Whitby, Ellesmere Port, England, CH65 7AA

Director08 May 2008Active
49 Upton Lane, Chester, CH2 1ED

Director20 April 1993Active
Bramble Cottage, 3 Oak Bank, Willington Rd, Willington, Tarporley, England, CW6 0ND

Director08 May 2008Active
21 Cecil Street, Chester, CH3 5DP

Director15 September 1998Active
18 Shrewsbury Way, Chester, CH4 8BY

Director31 January 1995Active
8 Trevone Close, Knutsford, WA16 9EJ

Director08 May 2008Active
Winsford Library, High Street, Winsford, CW7 2AS

Director04 March 2011Active
17 Lon Cilan, Cilcain, Mold, CH7 5PL

Director13 December 1995Active
18 Tuscan Road, Manchester, M20 5GS

Director06 November 2003Active
46 Wellington Road, Nantwich, CW5 7BX

Director20 April 1993Active
24 Cuppin Street, Chester, CH1 2BN

Director15 September 1998Active
Parkfield, Woodend, Styal, SK9 4HF

Director15 September 1998Active
58 Clumber Road, Poynton, Cheshire, SK12 1NW

Director15 September 1998Active
56 Lambton Road, Worsley, Manchester, M28 2ST

Director27 October 1999Active
Winsford Library, High Street, Winsford, CW7 2AS

Director30 November 2010Active
19 South Crofts, Nantwich, CW5 5SG

Director20 April 1993Active
The Springfield Hotel, Station Road, Marple, Stockport, England, SK6 6PA

Director12 January 2016Active
64, Booker Avenue, Allerton, Liverpool, England, L18 9SD

Director08 May 2008Active
The Cottages, Regent Road, Altrincham, England, WA14 1RX

Director14 September 2010Active

People with Significant Control

Holly Aston
Notified on:27 June 2023
Status:Active
Date of birth:May 1986
Nationality:British
Address:Winsford Library, Winsford, CW7 2AS
Nature of control:
  • Right to appoint and remove directors
Mrs Gillian Whitworth
Notified on:15 February 2022
Status:Active
Date of birth:September 1955
Nationality:British
Address:Winsford Library, Winsford, CW7 2AS
Nature of control:
  • Significant influence or control
Ms Gillian Whitwood
Notified on:13 December 2021
Status:Active
Date of birth:September 1955
Nationality:British
Address:Winsford Library, Winsford, CW7 2AS
Nature of control:
  • Significant influence or control
Ms Bettina Carpi
Notified on:17 March 2017
Status:Active
Date of birth:February 1976
Nationality:Swiss
Address:Winsford Library, Winsford, CW7 2AS
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mrs Jan Halloran
Notified on:17 March 2017
Status:Active
Date of birth:September 1958
Nationality:British
Address:Winsford Library, Winsford, CW7 2AS
Nature of control:
  • Voting rights 25 to 50 percent as trust
Ms Elaine Margaret Mclean
Notified on:17 March 2017
Status:Active
Date of birth:July 1956
Nationality:British
Address:Winsford Library, Winsford, CW7 2AS
Nature of control:
  • Voting rights 25 to 50 percent 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.