DANCE CAMP NORTH LTD

Register to unlock more data on OkredoRegister

DANCE CAMP NORTH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03633396

Incorporation date

17/09/1998

Size

Dormant

Contacts

Registered address

Registered address

Honeytiles, Culford, Bury St. Edmunds IP28 6DTCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1998)
dot icon29/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon29/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon29/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon30/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon05/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon22/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon23/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon27/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon27/06/2021
Termination of appointment of Rena Carmel Smith as a director on 2021-06-26
dot icon27/06/2021
Termination of appointment of Karen Elizabeth Levin as a director on 2021-06-26
dot icon30/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon27/06/2020
Micro company accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon29/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon28/09/2018
Registered office address changed from 35 Wallisdean Avenue Portsmouth PO3 6HA to Honeytiles Culford Bury St. Edmunds IP28 6DT on 2018-09-28
dot icon28/09/2018
Termination of appointment of Lynn Valerie Grice as a director on 2018-09-24
dot icon23/06/2018
Micro company accounts made up to 2017-09-30
dot icon19/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon25/07/2017
Termination of appointment of Richard Anthony Lupson as a director on 2017-07-25
dot icon28/06/2017
Micro company accounts made up to 2016-09-30
dot icon10/05/2017
Termination of appointment of Sandra Margaret Lupson as a director on 2017-05-08
dot icon18/01/2017
Termination of appointment of Sandra Griffiths as a director on 2017-01-15
dot icon18/01/2017
Termination of appointment of Jane Cavanagh as a director on 2017-01-15
dot icon15/10/2016
Appointment of Ms Rena Carmel Smith as a director on 2016-10-03
dot icon15/10/2016
Appointment of Mrs Sandra Margaret Lupson as a director on 2016-10-03
dot icon12/10/2016
Appointment of Mrs Marilyn Anne Hunt as a director on 2016-10-01
dot icon21/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon13/06/2016
Micro company accounts made up to 2015-09-30
dot icon13/06/2016
Termination of appointment of Peter Smith as a director on 2016-03-19
dot icon08/10/2015
Annual return made up to 2015-09-17 no member list
dot icon08/10/2015
Registered office address changed from 76 Lower Wortley Road Leeds LS13 4SN England to 35 Wallisdean Avenue Portsmouth PO3 6HA on 2015-10-08
dot icon08/10/2015
Director's details changed for Mr John Hunt on 2015-01-15
dot icon20/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/02/2015
Statement of company's objects
dot icon23/02/2015
Memorandum and Articles of Association
dot icon16/10/2014
Appointment of Mr Peter Smith as a director on 2014-10-04
dot icon16/10/2014
Appointment of Mrs Jane Cavanagh as a director on 2014-10-04
dot icon12/10/2014
Appointment of Ms Sandra Griffiths as a director on 2014-10-04
dot icon12/10/2014
Appointment of Ms Lynn Valerie Grice as a director on 2014-10-04
dot icon10/10/2014
Registered office address changed from 24 Victoria Avenue Sowerby Bridge West Yorkshire HX6 2PE to 76 Lower Wortley Road Leeds LS13 4SN on 2014-10-10
dot icon28/09/2014
Annual return made up to 2014-09-17 no member list
dot icon03/09/2014
Appointment of Ms Karen Elizabeth Levin as a director on 2014-09-03
dot icon12/08/2014
Termination of appointment of Bradley Harry Levin as a director on 2014-07-19
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/02/2014
Appointment of Mr Brad Harry Levin as a director
dot icon18/02/2014
Memorandum and Articles of Association
dot icon18/02/2014
Resolutions
dot icon10/02/2014
Statement of company's objects
dot icon07/11/2013
Termination of appointment of Richard Lupson as a secretary
dot icon07/11/2013
Registered office address changed from 41 Plains Lane Elland West Yorkshire HX5 9HS on 2013-11-07
dot icon26/09/2013
Annual return made up to 2013-09-17 no member list
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/09/2012
Annual return made up to 2012-09-17 no member list
dot icon20/09/2012
Director's details changed for John Hunt on 2012-09-01
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-09-17 no member list
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/05/2011
Termination of appointment of Karen Levin as a director
dot icon06/10/2010
Annual return made up to 2010-09-17 no member list
dot icon06/10/2010
Director's details changed for Richard Anthony Lupson on 2010-09-17
dot icon06/10/2010
Director's details changed for John Hunt on 2010-09-17
dot icon06/10/2010
Director's details changed for Karen Elizabeth Levin on 2010-09-17
dot icon06/10/2010
Secretary's details changed for Richard Anthony Lupson on 2010-09-17
dot icon18/08/2010
Total exemption full accounts made up to 2009-09-30
dot icon08/10/2009
Annual return made up to 2009-09-17 no member list
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/09/2008
Annual return made up to 17/09/08
dot icon18/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Secretary resigned
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon05/11/2007
New secretary appointed
dot icon05/11/2007
New director appointed
dot icon02/11/2007
Registered office changed on 02/11/07 from: 29 manor street otley west yorkshire LS21 1AX
dot icon21/09/2007
Annual return made up to 17/09/07
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon17/11/2006
Director resigned
dot icon13/11/2006
New director appointed
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Director resigned
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon27/10/2006
Resolutions
dot icon28/09/2006
Annual return made up to 17/09/06
dot icon07/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Director resigned
dot icon07/10/2005
Annual return made up to 17/09/05
dot icon29/07/2005
Registered office changed on 29/07/05 from: 41 plains lane elland west yorkshire HX5 9HS
dot icon13/04/2005
Director resigned
dot icon24/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New secretary appointed;new director appointed
dot icon16/03/2005
New director appointed
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon21/02/2005
Director resigned
dot icon12/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon20/10/2004
Annual return made up to 17/09/04
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Registered office changed on 21/05/04 from: 40 ash grove ilkley west yorkshire LS29
dot icon21/05/2004
Location of register of members
dot icon20/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon05/10/2003
Total exemption full accounts made up to 2002-09-30
dot icon30/09/2003
Annual return made up to 17/09/03
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon09/06/2003
New director appointed
dot icon09/06/2003
New director appointed
dot icon09/06/2003
New secretary appointed;new director appointed
dot icon09/06/2003
Secretary resigned
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon21/01/2003
Amended accounts made up to 2001-09-30
dot icon04/10/2002
Annual return made up to 17/09/02
dot icon08/09/2002
Director resigned
dot icon02/09/2002
Total exemption small company accounts made up to 2001-09-30
dot icon27/09/2001
Annual return made up to 17/09/01
dot icon16/08/2001
New director appointed
dot icon27/07/2001
New secretary appointed
dot icon27/07/2001
Secretary resigned;director resigned
dot icon20/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon17/07/2001
Registered office changed on 17/07/01 from: altham cornmill burnley road altham accrington lancashire BB5 5UP
dot icon09/02/2001
Director resigned
dot icon19/10/2000
Accounts for a small company made up to 1999-09-30
dot icon21/09/2000
Annual return made up to 17/09/00
dot icon28/04/2000
New director appointed
dot icon28/04/2000
New director appointed
dot icon28/04/2000
Director resigned
dot icon28/04/2000
Director resigned
dot icon08/10/1999
Annual return made up to 17/09/99
dot icon17/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.82K
-
0.00
-
-
2022
0
3.83K
-
0.00
-
-
2022
0
3.83K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.83K £Ascended0.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, John
Director
08/10/2006 - Present
10
Hunt, Marilyn Anne
Director
01/10/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANCE CAMP NORTH LTD

DANCE CAMP NORTH LTD is an(a) Active company incorporated on 17/09/1998 with the registered office located at Honeytiles, Culford, Bury St. Edmunds IP28 6DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DANCE CAMP NORTH LTD?

toggle

DANCE CAMP NORTH LTD is currently Active. It was registered on 17/09/1998 .

Where is DANCE CAMP NORTH LTD located?

toggle

DANCE CAMP NORTH LTD is registered at Honeytiles, Culford, Bury St. Edmunds IP28 6DT.

What does DANCE CAMP NORTH LTD do?

toggle

DANCE CAMP NORTH LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for DANCE CAMP NORTH LTD?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-17 with no updates.