UKBizDB.co.uk

THE CHRISTIAN DANCE FELLOWSHIP OF BRITAIN

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

This company is commonly known as The Christian Dance Fellowship Of Britain. The company was founded 19 years ago and was given the registration number 05466472. The firm's registered office is in WATCHET. You can find them at 21 Admirals Close, , Watchet, Somerset. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:THE CHRISTIAN DANCE FELLOWSHIP OF BRITAIN
Company Number:05466472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:21 Admirals Close, Watchet, Somerset, TA23 0QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Hoylake Drive, Mickleover, Derby, England, DE3 0QA

Secretary17 November 2022Active
19, Hoylake Drive, Mickleover, Derby, England, DE3 0QA

Director26 September 2020Active
19, Hoylake Drive, Mickleover, Derby, England, DE3 0QA

Director26 September 2020Active
19, Hoylake Drive, Mickleover, Derby, England, DE3 0QA

Director26 September 2020Active
21, Admirals Close, Watchet, England, TA23 0QD

Secretary27 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 May 2005Active
19, Hoylake Drive, Mickleover, Derby, England, DE3 0QA

Director27 May 2005Active
14 Brecon Drive, Stourbridge, DY8 4UU

Director04 February 2006Active
7, School Street, Rothley, Leicester, England, LE7 7RA

Director24 October 2015Active
21, Admirals Close, Watchet, England, TA23 0QD

Director03 September 2011Active
48, Gunnersbury Court, Bollo Lane Acton, London, England, W3 8JN

Director03 October 2009Active
28 Chatburn Park Drive, Brierfield, Nelson, BB9 5QA

Director27 May 2005Active
436 Bolton Road, Bury, BL8 2DA

Director27 May 2005Active
10 Wilshere Avenue, St Albans, AL1 2PH

Director25 November 2006Active

People with Significant Control

Ms Anna Louise Arnold
Notified on:26 September 2020
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:19, Hoylake Drive, Derby, England, DE3 0QA
Nature of control:
  • Significant influence or control
Mr Andrew William Bensley
Notified on:27 May 2017
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:19, Hoylake Drive, Derby, England, DE3 0QA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-01Officers

Termination director company with name termination date.

Download
2023-10-01Address

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

Download
2023-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Officers

Termination secretary company with name termination date.

Download
2022-11-21Officers

Appoint person secretary company with name date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-13Officers

Appoint person director company with name date.

Download
2020-12-13Officers

Appoint person director company with name date.

Download
2020-12-13Officers

Appoint person director company with name date.

Download
2020-12-13Officers

Termination director company with name termination date.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.