UKBizDB.co.uk

NORTHERN BALLET SCHOOL

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

This company is commonly known as Northern Ballet School. The company was founded 28 years ago and was given the registration number 03133609. The firm's registered office is in EAST SUSSEX. You can find them at 38-42 Brunswick Street West, Hove, East Sussex, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:NORTHERN BALLET SCHOOL
Company Number:03133609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:38-42 Brunswick Street West, Hove, East Sussex, England, BN3 1EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38-42, Brunswick Street West, Hove, East Sussex, England, BN3 1EL

Secretary31 August 2023Active
38-42, Brunswick Street West, Hove, East Sussex, England, BN3 1EL

Director20 March 2023Active
38-42, Brunswick Street West, Hove, East Sussex, England, BN3 1EL

Director31 August 2023Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary04 December 1995Active
38-42, Brunswick Street West, Hove, East Sussex, England, BN3 1EL

Secretary30 August 2022Active
38-42, Brunswick Street West, Hove, East Sussex, England, BN3 1EL

Secretary05 December 1995Active
38-42, Brunswick Street West, Hove, East Sussex, England, BN3 1EL

Secretary15 June 2020Active
38-42, Brunswick Street West, Hove, East Sussex, England, BN3 1EL

Director15 June 2020Active
38-42, Brunswick Street West, Hove, East Sussex, England, BN3 1EL

Director30 August 2022Active
38-42, Brunswick Street West, Hove, East Sussex, England, BN3 1EL

Director11 February 2016Active
The Dance House, 10 Oxford Road, Manchester, M1 5QA

Director11 February 2016Active
38-42, Brunswick Street West, Hove, East Sussex, England, BN3 1EL

Director11 February 2016Active
38-42, Brunswick Street West, Hove, East Sussex, England, BN3 1EL

Director05 December 1995Active
38-42, Brunswick Street West, Hove, East Sussex, England, BN3 1EL

Director10 December 2004Active
38-42, Brunswick Street West, Hove, East Sussex, England, BN3 1EL

Director15 June 2020Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director04 December 1995Active

People with Significant Control

Bimm Limited
Notified on:15 June 2020
Status:Active
Country of residence:England
Address:38-42, Brunswick Street West, Hove, England, BN3 1EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip James Geoffrey Radcliffe
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:England
Address:38-42, Brunswick Street West, East Sussex, England, BN3 1EL
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Appoint person secretary company with name date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination secretary company with name termination date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Appoint person secretary company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Officers

Termination secretary company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.