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.
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 | : |
|
Registered Address | : | Winsford Library, High Street, Winsford, Cheshire, CW7 2AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Selkirk Road, Chester, England, CH4 8AH | Secretary | 02 July 1996 | Active |
Winsford Library, High Street, Winsford, CW7 2AS | Director | 27 June 2023 | Active |
Winsford Library, High Street, Winsford, CW7 2AS | Director | 13 May 2014 | Active |
Winsford Library, High Street, Winsford, CW7 2AS | Director | 27 June 2023 | Active |
5, Brookfield Road, Lymm, England, WA13 0QL | Director | 12 January 2016 | Active |
Winsford Library, High Street, Winsford, CW7 2AS | Director | 27 June 2023 | Active |
Winsford Library, High Street, Winsford, CW7 2AS | Director | 27 June 2023 | Active |
Winsford Library, High Street, Winsford, CW7 2AS | Director | 27 June 2023 | Active |
Winsford Library, High Street, Winsford, CW7 2AS | Director | 08 February 2024 | Active |
Winsford Library, High Street, Winsford, CW7 2AS | Director | 26 November 2019 | Active |
Winsford Library, High Street, Winsford, CW7 2AS | Director | 27 June 2023 | Active |
64 Glebelands Road, Knutsford, WA16 9DZ | Secretary | 23 April 1994 | Active |
5 Heathside, Nantwich, CW5 5PW | Secretary | 20 April 1993 | Active |
Winsford Library, High Street, Winsford, CW7 2AS | Director | 19 November 2013 | Active |
Winsford Library, High Street, Winsford, CW7 2AS | Director | 20 May 2020 | Active |
Winsford Library, High Street, Winsford, CW7 2AS | Director | 17 December 2018 | Active |
13, Pooltown Road, Whitby, Ellesmere Port, England, CH65 7AA | Director | 08 May 2008 | Active |
49 Upton Lane, Chester, CH2 1ED | Director | 20 April 1993 | Active |
Bramble Cottage, 3 Oak Bank, Willington Rd, Willington, Tarporley, England, CW6 0ND | Director | 08 May 2008 | Active |
21 Cecil Street, Chester, CH3 5DP | Director | 15 September 1998 | Active |
18 Shrewsbury Way, Chester, CH4 8BY | Director | 31 January 1995 | Active |
8 Trevone Close, Knutsford, WA16 9EJ | Director | 08 May 2008 | Active |
Winsford Library, High Street, Winsford, CW7 2AS | Director | 04 March 2011 | Active |
17 Lon Cilan, Cilcain, Mold, CH7 5PL | Director | 13 December 1995 | Active |
18 Tuscan Road, Manchester, M20 5GS | Director | 06 November 2003 | Active |
46 Wellington Road, Nantwich, CW5 7BX | Director | 20 April 1993 | Active |
24 Cuppin Street, Chester, CH1 2BN | Director | 15 September 1998 | Active |
Parkfield, Woodend, Styal, SK9 4HF | Director | 15 September 1998 | Active |
58 Clumber Road, Poynton, Cheshire, SK12 1NW | Director | 15 September 1998 | Active |
56 Lambton Road, Worsley, Manchester, M28 2ST | Director | 27 October 1999 | Active |
Winsford Library, High Street, Winsford, CW7 2AS | Director | 30 November 2010 | Active |
19 South Crofts, Nantwich, CW5 5SG | Director | 20 April 1993 | Active |
The Springfield Hotel, Station Road, Marple, Stockport, England, SK6 6PA | Director | 12 January 2016 | Active |
64, Booker Avenue, Allerton, Liverpool, England, L18 9SD | Director | 08 May 2008 | Active |
The Cottages, Regent Road, Altrincham, England, WA14 1RX | Director | 14 September 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.