CHESHIRE DANCE WORKSHOP LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE DANCE WORKSHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02811035

Incorporation date

20/04/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Winsford Library, High Street, Winsford, Cheshire CW7 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1993)
dot icon26/03/2026
Appointment of Sarah Joy Richardson as a director on 2026-03-13
dot icon26/03/2026
Appointment of Emily Sarrah Lahouel as a director on 2026-03-13
dot icon26/03/2026
Appointment of Novae Claire Baghurst as a director on 2026-03-13
dot icon28/01/2026
Termination of appointment of Jacob Alexander William Wye as a director on 2026-01-14
dot icon09/01/2026
Micro company accounts made up to 2025-03-31
dot icon09/12/2025
Appointment of Mrs Emma Myles as a director on 2025-12-02
dot icon25/06/2025
Termination of appointment of Bettina Carpi as a director on 2025-06-08
dot icon09/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/09/2024
Termination of appointment of Tony Malone as a director on 2024-09-18
dot icon24/09/2024
Termination of appointment of Tamar Dixon as a director on 2024-07-08
dot icon05/06/2024
Appointment of Holly Aston as a director on 2023-06-27
dot icon04/06/2024
Termination of appointment of Gillian Whitworth as a director on 2024-04-15
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon12/02/2024
Appointment of Rosalyn Cheryl Thomas as a director on 2024-02-08
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/10/2023
Termination of appointment of Nina Osbaldeston as a director on 2023-10-18
dot icon30/10/2023
Termination of appointment of Shelley Owen as a director on 2023-06-27
dot icon27/07/2023
Appointment of Kerry Ogden as a director on 2023-06-27
dot icon27/07/2023
Appointment of Mr Jacob Alexander William Wye as a director on 2023-06-27
dot icon26/07/2023
Appointment of Tamar Dixon as a director on 2023-06-27
dot icon26/07/2023
Termination of appointment of Josh Slater as a director on 2023-06-27
dot icon19/07/2023
Appointment of Dr Tony Malone as a director on 2023-06-27
dot icon19/07/2023
Appointment of Victoria Barratt as a director on 2023-06-27
dot icon18/07/2023
Cessation of Gillian Whitworth as a person with significant control on 2023-06-27
dot icon18/07/2023
Notification of Holly Aston as a person with significant control on 2023-06-27
dot icon18/07/2023
Appointment of Mr Peter Malcolm Mearns as a director on 2023-06-27
dot icon05/04/2023
Termination of appointment of Shamima Noor as a director on 2023-02-01
dot icon05/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon11/10/2022
Notification of Gillian Whitworth as a person with significant control on 2022-02-15
dot icon26/09/2022
Cessation of Gillian Whitwood as a person with significant control on 2022-09-26
dot icon26/09/2022
Cessation of Bettina Carpi as a person with significant control on 2022-09-26
dot icon01/06/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon24/01/2022
Notification of Gillian Whitwood as a person with significant control on 2021-12-13
dot icon24/01/2022
Cessation of Jan Halloran as a person with significant control on 2021-12-13
dot icon18/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/01/2022
Termination of appointment of Tracey Louise Oultram as a director on 2022-01-12
dot icon06/10/2021
Termination of appointment of Jenny Elizabeth Allen as a director on 2021-10-05
dot icon01/06/2021
Cessation of Elaine Margaret Mclean as a person with significant control on 2021-05-18
dot icon01/06/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon01/06/2021
Termination of appointment of Elaine Margaret Mclean as a director on 2021-05-18
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/07/2020
Appointment of Miss Shamima Noor as a director on 2020-06-20
dot icon10/06/2020
Appointment of Mr Josh Slater as a director on 2020-05-20
dot icon10/06/2020
Appointment of Miss Jenny Elizabeth Allen as a director on 2020-05-20
dot icon06/04/2020
Appointment of Ms Shelley Owen as a director on 2020-02-26
dot icon03/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon24/02/2020
Appointment of Mrs Gillian Whitworth as a director on 2019-11-26
dot icon04/02/2020
Termination of appointment of Elizabeth Jane Atherton as a director on 2019-11-26
dot icon04/02/2020
Termination of appointment of Zoe Ann Papiernik-Bloor as a director on 2019-11-26
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon13/05/2019
Appointment of Ms Zoe Papiernik-Bloor as a director on 2018-12-17
dot icon13/05/2019
Appointment of Mrs Elizabeth Jane Atherton as a director on 2018-12-17
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon05/12/2017
Appointment of Ms Tracey Louise Oultram as a director on 2017-11-29
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Appointment of Mrs Nina Osbaldeston as a director on 2017-06-26
dot icon12/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon10/04/2017
Termination of appointment of Steve Abell as a director on 2017-03-31
dot icon10/04/2017
Termination of appointment of Evelyn Carnduf Jamieson as a director on 2017-03-31
dot icon09/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon08/06/2016
Termination of appointment of Lindsey Tilley as a director on 2016-05-24
dot icon08/06/2016
Termination of appointment of Neil Esmond Myerson as a director on 2016-05-24
dot icon08/06/2016
Termination of appointment of Tracy Birch as a director on 2016-05-24
dot icon27/04/2016
Annual return made up to 2016-04-02 no member list
dot icon27/01/2016
Director's details changed for Mr Steve Abell on 2016-01-07
dot icon18/01/2016
Appointment of Mrs Elaine Margaret Mclean as a director on 2016-01-12
dot icon18/01/2016
Appointment of Mrs Janet Elizabeth Halloran as a director on 2016-01-12
dot icon01/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/10/2015
Appointment of Mrs Lindsey Tilley as a director on 2015-05-05
dot icon16/09/2015
Termination of appointment of Anthony Paul Raymond Dean as a director on 2015-05-15
dot icon13/04/2015
Annual return made up to 2015-04-02 no member list
dot icon13/04/2015
Appointment of Miss Bettina Carpi as a director on 2014-05-13
dot icon13/04/2015
Termination of appointment of Laura Wander as a director on 2014-05-13
dot icon28/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-04-02 no member list
dot icon09/12/2013
Appointment of Ms Laura Wander as a director
dot icon09/12/2013
Appointment of Mr Steve Abell as a director
dot icon08/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-04-02 no member list
dot icon17/06/2013
Secretary's details changed for Adam Geoffrey Holloway on 2010-12-01
dot icon25/02/2013
Termination of appointment of Matthew Sheehan as a director
dot icon25/02/2013
Termination of appointment of Jane Moran as a director
dot icon26/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-02 no member list
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/09/2011
Termination of appointment of Penelope Edge as a director
dot icon05/04/2011
Annual return made up to 2011-04-02 no member list
dot icon07/03/2011
Appointment of Ms Penelope Edge as a director
dot icon21/01/2011
Appointment of Ms Evelyn Carnduf Jamieson as a director
dot icon01/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/09/2010
Appointment of Mr Neil Esmond Myerson as a director
dot icon07/04/2010
Director's details changed for Miss Janey Moran on 2010-04-07
dot icon07/04/2010
Director's details changed for Mr Matthew Michael Sheehan on 2010-04-07
dot icon07/04/2010
Annual return made up to 2010-04-02 no member list
dot icon07/04/2010
Termination of appointment of Susan Davies as a director
dot icon07/04/2010
Director's details changed for Mr Anthony Paul Raymond Dean on 2010-04-07
dot icon07/04/2010
Director's details changed for Mrs Tracy Birch on 2010-04-07
dot icon16/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/10/2009
Termination of appointment of Juliet Clark as a director
dot icon15/09/2009
Appointment terminated director beverley stevens
dot icon06/04/2009
Annual return made up to 02/04/09
dot icon07/11/2008
Appointment terminated director susan shierson
dot icon07/11/2008
Appointment terminated director judith gibbons
dot icon07/11/2008
Appointment terminated director helena needham
dot icon20/10/2008
Partial exemption accounts made up to 2008-03-31
dot icon20/06/2008
Director appointed ms janey moran
dot icon20/06/2008
Director appointed mr anthony paul raymond dean
dot icon20/06/2008
Director appointed mrs tracy birch
dot icon20/06/2008
Director appointed mr matthew michael sheehan
dot icon19/06/2008
Director appointed mrs juliet clark
dot icon19/06/2008
Director appointed ms beverley ann stevens
dot icon16/05/2008
Appointment terminated director june plymen
dot icon17/04/2008
Annual return made up to 02/04/08
dot icon04/11/2007
Full accounts made up to 2007-03-31
dot icon14/04/2007
Annual return made up to 02/04/07
dot icon02/11/2006
Partial exemption accounts made up to 2006-03-31
dot icon10/04/2006
Annual return made up to 02/04/06
dot icon10/11/2005
Full accounts made up to 2005-03-31
dot icon30/09/2005
New director appointed
dot icon23/03/2005
Annual return made up to 02/04/05
dot icon08/11/2004
Full accounts made up to 2004-03-31
dot icon08/04/2004
Annual return made up to 02/04/04
dot icon02/12/2003
Full accounts made up to 2003-03-31
dot icon01/12/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon26/06/2003
Annual return made up to 08/04/03
dot icon27/11/2002
Full accounts made up to 2002-03-31
dot icon12/04/2002
Annual return made up to 08/04/02
dot icon13/09/2001
Full accounts made up to 2001-03-31
dot icon13/04/2001
Annual return made up to 20/04/01
dot icon16/11/2000
Full accounts made up to 2000-03-31
dot icon18/04/2000
Annual return made up to 20/04/00
dot icon10/12/1999
New director appointed
dot icon27/09/1999
Full accounts made up to 1999-03-31
dot icon21/05/1999
Annual return made up to 20/04/99
dot icon09/04/1999
Director resigned
dot icon09/04/1999
Director resigned
dot icon20/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
Director resigned
dot icon09/10/1998
Director resigned
dot icon09/10/1998
Director resigned
dot icon01/09/1998
Full accounts made up to 1998-03-31
dot icon28/08/1998
Return made up to 20/04/98; amending return
dot icon18/06/1998
Annual return made up to 20/04/98
dot icon18/06/1998
Director resigned
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon08/07/1997
Annual return made up to 20/04/97
dot icon10/06/1997
Director resigned
dot icon10/06/1997
New secretary appointed
dot icon04/09/1996
New director appointed
dot icon23/08/1996
New director appointed
dot icon23/08/1996
New director appointed
dot icon14/07/1996
Full accounts made up to 1996-03-31
dot icon10/07/1996
Annual return made up to 20/04/96
dot icon10/07/1996
Director resigned
dot icon22/02/1996
New director appointed
dot icon23/08/1995
Accounts for a small company made up to 1995-03-31
dot icon04/08/1995
New director appointed
dot icon06/07/1995
Annual return made up to 20/04/95
dot icon06/07/1995
New director appointed
dot icon29/09/1994
Full accounts made up to 1994-03-31
dot icon25/05/1994
Secretary resigned;new secretary appointed
dot icon06/05/1994
Annual return made up to 31/03/94
dot icon20/05/1993
Accounting reference date notified as 31/03
dot icon20/04/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
163.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slater, Josh
Director
20/05/2020 - 27/06/2023
2
Whitworth, Gillian
Director
26/11/2019 - 15/04/2024
2
Davies, Susan
Director
15/09/1998 - 11/11/2009
1
Edge, Penelope
Director
04/03/2011 - 08/09/2011
7
Ms Bettina Carpi
Director
13/05/2014 - 08/06/2025
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHIRE DANCE WORKSHOP LIMITED

CHESHIRE DANCE WORKSHOP LIMITED is an(a) Active company incorporated on 20/04/1993 with the registered office located at Winsford Library, High Street, Winsford, Cheshire CW7 2AS. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE DANCE WORKSHOP LIMITED?

toggle

CHESHIRE DANCE WORKSHOP LIMITED is currently Active. It was registered on 20/04/1993 .

Where is CHESHIRE DANCE WORKSHOP LIMITED located?

toggle

CHESHIRE DANCE WORKSHOP LIMITED is registered at Winsford Library, High Street, Winsford, Cheshire CW7 2AS.

What does CHESHIRE DANCE WORKSHOP LIMITED do?

toggle

CHESHIRE DANCE WORKSHOP LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CHESHIRE DANCE WORKSHOP LIMITED?

toggle

The latest filing was on 26/03/2026: Appointment of Sarah Joy Richardson as a director on 2026-03-13.