About

Registered Number: 02811035
Date of Incorporation: 20/04/1993 (31 years ago)
Company Status: Active
Registered Address: Winsford Library, High Street, Winsford, Cheshire, CW7 2AS

 

Founded in 1993, Cheshire Dance Workshop Ltd have registered office in Cheshire. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Jenny Elizabeth 20 May 2020 - 1
CARPI, Bettina 13 May 2014 - 1
HALLORAN, Janet Elizabeth 12 January 2016 - 1
NOOR, Shamima 20 June 2020 - 1
OSBALDESTON, Nina 26 June 2017 - 1
OULTRAM, Tracey Louise 29 November 2017 - 1
OWEN, Shelley 26 February 2020 - 1
SLATER, Josh 20 May 2020 - 1
WHITWORTH, Gillian 26 November 2019 - 1
ABELL, Steve 19 November 2013 31 March 2017 1
ATHERTON, Elizabeth Jane 17 December 2018 26 November 2019 1
BIRCH, Tracy 08 May 2008 24 May 2016 1
CARTER, Bernard 20 April 1993 04 November 2004 1
CLARK, Juliet 08 May 2008 23 September 2009 1
DAVIES, Susan 15 September 1998 11 November 2009 1
ENGLISH, Roy Frederick Charles 13 December 1995 14 September 1998 1
GEAR, Vivien 15 September 1998 04 November 2004 1
GEDDES, Sally Belinda, Dr 15 September 1998 01 November 2001 1
GIBBONS, Judith Mary 15 September 1998 06 November 2008 1
HILLS, Peter Anthony 27 October 1999 01 November 2001 1
JAMIESON, Evelyn Carnduf 30 November 2010 31 March 2017 1
LINCOLN, Jane 20 April 1993 09 December 1997 1
MORAN, Jane Elizabeth 08 May 2008 20 November 2012 1
NEEDHAM, Helena 18 May 2005 06 November 2008 1
SELZER, David 13 August 1996 19 July 1998 1
SHEEHAN, Matthew Michael 08 May 2008 20 November 2012 1
SHIERSON, Susan Mary 07 November 2002 06 November 2008 1
SPICER, Katherine 13 August 1996 01 April 1999 1
STANTON, John William 20 April 1993 14 September 1998 1
STEVENS, Beverley Ann 05 May 2008 14 September 2009 1
TILLEY, Lindsey 05 May 2015 24 May 2016 1
TINNER, Dominic Cornelius John 13 August 1996 05 March 1999 1
WANDER, Laura 19 November 2013 13 May 2014 1
WHITE, Peter John 17 July 2003 17 March 2006 1
YATES, Annette June 20 April 1993 07 January 1997 1
Secretary Name Appointed Resigned Total Appointments
HOLLOWAY, Adam Geoffrey 02 July 1996 - 1
YOUNG, John Nicolas 20 April 1993 25 April 1994 1

Filing History

Document Type Date
AP01 - Appointment of director 24 July 2020
AP01 - Appointment of director 10 June 2020
AP01 - Appointment of director 10 June 2020
AP01 - Appointment of director 06 April 2020
CS01 - N/A 03 April 2020
AP01 - Appointment of director 24 February 2020
TM01 - Termination of appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 13 May 2019
AP01 - Appointment of director 13 May 2019
AP01 - Appointment of director 13 May 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 06 April 2018
AP01 - Appointment of director 05 December 2017
AA - Annual Accounts 29 November 2017
AP01 - Appointment of director 06 July 2017
CS01 - N/A 12 April 2017
TM01 - Termination of appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 09 January 2017
TM01 - Termination of appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 27 January 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
AA - Annual Accounts 01 December 2015
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 16 September 2015
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 04 April 2014
AP01 - Appointment of director 09 December 2013
AP01 - Appointment of director 09 December 2013
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 17 June 2013
CH03 - Change of particulars for secretary 17 June 2013
TM01 - Termination of appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 13 December 2011
TM01 - Termination of appointment of director 13 September 2011
AR01 - Annual Return 05 April 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 21 January 2011
AA - Annual Accounts 01 October 2010
AP01 - Appointment of director 22 September 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 16 November 2009
TM01 - Termination of appointment of director 26 October 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
363a - Annual Return 06 April 2009
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 20 October 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 10 November 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 02 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 21 May 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 28 August 1998
363s - Annual Return 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 08 July 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288 - N/A 04 September 1996
288 - N/A 23 August 1996
288 - N/A 23 August 1996
AA - Annual Accounts 14 July 1996
363s - Annual Return 10 July 1996
288 - N/A 10 July 1996
288 - N/A 22 February 1996
AA - Annual Accounts 23 August 1995
288 - N/A 04 August 1995
288 - N/A 06 July 1995
363s - Annual Return 06 July 1995
AA - Annual Accounts 29 September 1994
288 - N/A 25 May 1994
363s - Annual Return 06 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1993
NEWINC - New incorporation documents 20 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.