DANCE NORTH

Register to unlock more data on OkredoRegister

DANCE NORTH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02490618

Incorporation date

09/04/1990

Size

Full

Contacts

Registered address

Registered address

Temple Street, Newcastle Upon Tyne, Tyne & Wear NE1 4BRCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1990)
dot icon27/03/2026
Termination of appointment of Anand Mukesh Bhatt as a secretary on 2026-03-27
dot icon30/01/2026
Appointment of Dr Tomke Helga Marie Folkerts Kossen-Veenhuis as a director on 2025-12-09
dot icon19/01/2026
Appointment of Miss Emma Jane Harrison as a director on 2025-12-09
dot icon19/01/2026
Appointment of Miss Emily Elizabeth Snow as a director on 2025-12-09
dot icon13/01/2026
Appointment of Ms Karen Muir as a director on 2025-12-09
dot icon06/01/2026
Termination of appointment of Mick Ross as a director on 2025-12-15
dot icon06/01/2026
Appointment of Mr Aaron Alan Markwell as a director on 2025-12-09
dot icon17/12/2025
Full accounts made up to 2025-03-31
dot icon27/06/2025
Termination of appointment of David Francis Haley as a director on 2025-02-05
dot icon06/05/2025
Appointment of Ms Lyndsey Turner-Swift as a director on 2025-05-01
dot icon02/05/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon22/11/2024
Termination of appointment of Tessa Jayne Petrides as a director on 2024-10-21
dot icon22/11/2024
Termination of appointment of Anna Kenrick as a director on 2024-11-12
dot icon22/11/2024
Termination of appointment of Laura Rose Case as a director on 2024-10-21
dot icon02/10/2024
Termination of appointment of Jenny Elgie as a director on 2024-10-02
dot icon02/10/2024
Termination of appointment of Philippa Jane Fox as a director on 2024-10-02
dot icon20/06/2024
Termination of appointment of James Andrew Hails as a director on 2024-06-17
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon08/04/2024
Termination of appointment of Jennifer Helen Catherine Rycroft as a director on 2024-03-08
dot icon23/02/2024
Appointment of Mr Mick Ross as a director on 2023-12-19
dot icon23/02/2024
Appointment of Ms Anna Kenrick as a director on 2023-12-19
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon02/01/2024
Termination of appointment of Roshan Israni as a director on 2023-12-14
dot icon02/01/2024
Termination of appointment of Kenneth Lee Tindall as a director on 2023-11-01
dot icon02/01/2024
Director's details changed for Ms Philippa Jane Fox on 2023-12-19
dot icon09/11/2023
Termination of appointment of Louise Claire Forster as a director on 2023-11-01
dot icon12/10/2023
Termination of appointment of Jan Willem Van Den Bosch as a director on 2023-09-28
dot icon12/10/2023
Director's details changed for Ms Philippa Jane Fox on 2023-09-30
dot icon10/07/2023
Termination of appointment of Alistair John Mitchell Robson as a director on 2023-06-22
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon11/04/2023
Appointment of Mrs Charlotte Mcmurchie as a director on 2023-03-28
dot icon29/03/2023
Appointment of Mr David Francis Haley as a director on 2023-03-27
dot icon29/03/2023
Termination of appointment of Sharon Ann Paterson as a director on 2023-03-27
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon22/12/2022
Appointment of Mrs Shirley Marland as a director on 2022-12-14
dot icon22/12/2022
Appointment of Miss Jennifer Helen Catherine Rycroft as a director on 2022-12-14
dot icon21/12/2022
Appointment of Mr Jan Willem Van Den Bosch as a director on 2022-06-28
dot icon21/12/2022
Appointment of Mrs Laura Rose Case as a director on 2022-12-14
dot icon21/12/2022
Appointment of Ms Louise Claire Forster as a director on 2022-12-14
dot icon10/11/2022
Termination of appointment of Kiz Crosbie as a secretary on 2022-09-28
dot icon10/11/2022
Termination of appointment of Kiz Crosbie as a director on 2022-09-28
dot icon10/11/2022
Appointment of Mr Anand Mukesh Bhatt as a secretary on 2022-09-28
dot icon13/06/2022
Appointment of Ms Kiz Crosbie as a secretary on 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon26/05/2022
Appointment of Miss Philippa Jane Fox as a director on 2021-09-28
dot icon12/05/2022
Termination of appointment of Ann Isabel Cooper as a director on 2021-09-28
dot icon30/03/2022
Termination of appointment of Ian Mckeown as a secretary on 2022-03-30
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon22/11/2021
Appointment of Mrs Sarah Dewar as a director on 2021-11-01
dot icon17/08/2021
Registration of charge 024906180002, created on 2021-08-06
dot icon06/07/2021
Appointment of Mr Kenneth Lee Tindall as a director on 2021-06-29
dot icon05/07/2021
Appointment of Mrs Tessa Jayne Petrides as a director on 2021-06-29
dot icon05/07/2021
Appointment of Mr Anthony Hope as a director on 2021-06-29
dot icon05/07/2021
Appointment of Mr James Andrew Hails as a director on 2021-06-29
dot icon05/07/2021
Termination of appointment of Andrew Hammond Bairstow as a director on 2021-06-28
dot icon15/06/2021
Termination of appointment of Michael Cockburn as a director on 2021-06-15
dot icon15/06/2021
Termination of appointment of Kay Wilson as a director on 2021-06-15
dot icon30/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon21/04/2021
Termination of appointment of Rosalind Jane Kay-Price as a director on 2021-03-23
dot icon21/04/2021
Appointment of Mrs Jenny Elgie as a director on 2021-03-23
dot icon15/12/2020
Full accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon30/04/2020
Termination of appointment of Jeffrey Martin Dean as a director on 2019-10-17
dot icon28/11/2019
Full accounts made up to 2019-03-31
dot icon16/05/2019
Resolutions
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon08/04/2019
Termination of appointment of Frank Wilson as a director on 2018-10-24
dot icon08/04/2019
Termination of appointment of Philip Douglas as a director on 2019-02-20
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon10/04/2018
Termination of appointment of Timothy George Rubidge as a director on 2017-10-26
dot icon05/04/2018
Appointment of Mr Philip Douglas as a director on 2018-01-25
dot icon05/04/2018
Appointment of Mrs Rosland Jane Kay-Price as a director on 2018-01-25
dot icon05/04/2018
Appointment of Ms Kiz Crosbie as a director on 2018-01-25
dot icon29/11/2017
Full accounts made up to 2017-03-31
dot icon19/10/2017
Appointment of Mrs Sharon Ann Paterson as a director on 2015-11-12
dot icon19/10/2017
Termination of appointment of Carole Wood as a director on 2017-04-17
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/04/2017
Termination of appointment of Lesley Anne Callaghan as a director on 2016-04-10
dot icon12/04/2017
Director's details changed for Mrs Roshan Israni on 2017-04-11
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-03-31 no member list
dot icon08/02/2016
Termination of appointment of Jessica Abigail Williams as a director on 2015-04-23
dot icon08/02/2016
Appointment of Mrs Roshan Israni as a director on 2015-11-12
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon02/09/2015
Secretary's details changed for Ian Mckeown on 2015-08-31
dot icon30/04/2015
Annual return made up to 2015-03-31 no member list
dot icon24/04/2015
Appointment of Ms Carole Wood as a director on 2014-10-21
dot icon24/04/2015
Termination of appointment of Andrea Lyn Carruthers as a director on 2015-01-21
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon22/09/2014
Appointment of Mrs Kay Wilson as a director on 2014-07-29
dot icon22/09/2014
Appointment of Mr Alistair John Mitchell Robson as a director on 2014-07-29
dot icon22/09/2014
Appointment of Ms Ann Isabel Cooper as a director on 2014-07-29
dot icon22/09/2014
Appointment of Mr Michael Cockburn as a director on 2014-07-29
dot icon22/09/2014
Appointment of Mrs Andrea Lyn Carruthers as a director on 2014-07-29
dot icon22/09/2014
Termination of appointment of David Ronald Turner as a director on 2014-07-29
dot icon19/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-03-31 no member list
dot icon29/04/2014
Termination of appointment of Robin Kiel as a director
dot icon29/04/2014
Appointment of Miss Jessica Abigail Williams as a director
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-31 no member list
dot icon28/01/2013
Appointment of Ms Lesley Anne Callaghan as a director
dot icon28/01/2013
Termination of appointment of Margaret Cook as a director
dot icon28/11/2012
Full accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-03-31 no member list
dot icon19/01/2012
Termination of appointment of Caroline Bowditch as a director
dot icon02/12/2011
Full accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-31 no member list
dot icon21/12/2010
Termination of appointment of Jeremy Beecham as a director
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-31 no member list
dot icon30/04/2010
Director's details changed for David Ronald Turner on 2010-03-31
dot icon30/04/2010
Director's details changed for Margaret Anne Cook on 2010-03-31
dot icon30/04/2010
Director's details changed for Jeffrey Martin Dean on 2010-03-31
dot icon30/04/2010
Termination of appointment of Stella Hall as a director
dot icon30/04/2010
Appointment of Miss Caroline Emily Bowditch as a director
dot icon19/04/2010
Appointment of Mr Robin Timothy Kiel as a director
dot icon30/01/2010
Resolutions
dot icon18/01/2010
Full accounts made up to 2009-03-31
dot icon04/11/2009
Termination of appointment of Lionel Joyce as a director
dot icon13/05/2009
Director appointed mr timothy george rubidge
dot icon13/05/2009
Annual return made up to 31/03/09
dot icon13/05/2009
Appointment terminated director david burdus
dot icon23/12/2008
Full accounts made up to 2008-03-31
dot icon11/04/2008
Annual return made up to 31/03/08
dot icon17/01/2008
Full accounts made up to 2007-03-31
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon09/05/2007
Annual return made up to 31/03/07
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon21/12/2006
Director resigned
dot icon19/05/2006
Annual return made up to 31/03/06
dot icon19/05/2006
Director resigned
dot icon19/05/2006
Director resigned
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon01/02/2006
Registered office changed on 01/02/06 from: charlton bond,peel lane., Off waterloo street., Newcastle upon tyne., NE1 4DW
dot icon21/10/2005
Particulars of mortgage/charge
dot icon09/06/2005
Annual return made up to 31/03/05
dot icon09/06/2005
New director appointed
dot icon09/06/2005
Director resigned
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon01/06/2004
Annual return made up to 31/03/04
dot icon01/06/2004
New director appointed
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon14/10/2003
Director resigned
dot icon17/05/2003
Annual return made up to 31/03/03
dot icon12/12/2002
Full accounts made up to 2002-03-31
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Director resigned
dot icon24/09/2002
Director resigned
dot icon24/09/2002
New director appointed
dot icon24/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon10/09/2002
Resolutions
dot icon28/08/2002
New director appointed
dot icon06/06/2002
Annual return made up to 31/03/02
dot icon02/02/2002
Director resigned
dot icon02/02/2002
Director resigned
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon04/05/2001
Annual return made up to 31/03/01
dot icon19/12/2000
Full accounts made up to 2000-03-31
dot icon23/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon26/05/2000
New director appointed
dot icon26/05/2000
New director appointed
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Director resigned
dot icon26/05/2000
Annual return made up to 31/03/00
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon25/06/1999
Annual return made up to 31/03/99
dot icon25/06/1999
New director appointed
dot icon25/06/1999
New director appointed
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon18/06/1998
Annual return made up to 31/03/98
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
Annual return made up to 31/03/97
dot icon23/12/1996
Full accounts made up to 1996-03-31
dot icon24/04/1996
Annual return made up to 31/03/96
dot icon20/12/1995
Full accounts made up to 1995-03-31
dot icon13/11/1995
New director appointed
dot icon10/05/1995
New director appointed
dot icon01/05/1995
Annual return made up to 31/03/95
dot icon21/11/1994
Full accounts made up to 1994-03-31
dot icon09/11/1994
New secretary appointed
dot icon06/06/1994
New director appointed
dot icon10/05/1994
New director appointed
dot icon29/03/1994
Annual return made up to 31/03/94
dot icon22/02/1994
New director appointed
dot icon22/02/1994
Secretary resigned;director resigned
dot icon28/07/1993
Full accounts made up to 1993-03-31
dot icon23/07/1993
New director appointed
dot icon23/07/1993
New director appointed
dot icon06/07/1993
New director appointed
dot icon06/07/1993
New director appointed
dot icon28/05/1993
Director resigned
dot icon28/05/1993
Director resigned
dot icon28/05/1993
New director appointed
dot icon28/05/1993
Secretary resigned;new secretary appointed
dot icon28/05/1993
Annual return made up to 31/03/93
dot icon01/09/1992
Full accounts made up to 1992-03-31
dot icon16/07/1992
New director appointed
dot icon08/05/1992
Secretary resigned;new secretary appointed
dot icon08/05/1992
New director appointed
dot icon08/05/1992
Annual return made up to 31/03/92
dot icon11/09/1991
Full accounts made up to 1991-03-31
dot icon18/04/1991
New director appointed
dot icon15/04/1991
Accounting reference date shortened from 30/04 to 31/03
dot icon09/04/1991
New director appointed
dot icon09/04/1991
Annual return made up to 31/03/91
dot icon17/12/1990
New director appointed
dot icon07/12/1990
New director appointed
dot icon22/10/1990
Registered office changed on 22/10/90 from: c/o ward howard, alliance house, hood street, newcastle upon tyne NE1 6LJ
dot icon09/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Stella Mary
Director
04/07/2006 - 24/03/2010
14
Hope, Anthony
Director
29/06/2021 - Present
1
Haley, David Francis
Director
27/03/2023 - 05/02/2025
11
Petrides, Tessa Jayne
Director
29/06/2021 - 21/10/2024
1
Crosbie, Kiz
Secretary
31/03/2022 - 28/09/2022
-

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+
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 DANCE NORTH

DANCE NORTH is an(a) Active company incorporated on 09/04/1990 with the registered office located at Temple Street, Newcastle Upon Tyne, Tyne & Wear NE1 4BR. There are currently 10 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 DANCE NORTH?

toggle

DANCE NORTH is currently Active. It was registered on 09/04/1990 .

Where is DANCE NORTH located?

toggle

DANCE NORTH is registered at Temple Street, Newcastle Upon Tyne, Tyne & Wear NE1 4BR.

What does DANCE NORTH do?

toggle

DANCE NORTH operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for DANCE NORTH?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Anand Mukesh Bhatt as a secretary on 2026-03-27.