About

Registered Number: 03633396
Date of Incorporation: 17/09/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: Honeytiles, Culford, Bury St. Edmunds, IP28 6DT,

 

Based in Bury St. Edmunds, Dance Camp North Ltd was founded on 17 September 1998, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The company has 37 directors listed as Hunt, Marilyn Anne, Smith, Rena Carmel, Ashton, Michael Edward, Atkins, Rosie, Bartig, Andrea, Bell, Christine, Blackburn, Helen Denise, Carmichael, Duncan Robert, Cavanagh, Jane, Cockcroft, Malcolm, Daker, Stephen, Edscer, Murray, Eveleigh, Judith Anne, Fourman, Margo Julia, Gaughan, Philip John, Grice, Lynn Valerie, Griffin, Tricia Mary, Griffiths, Sandra, Hartley, Susanne Margaret, Hunt, John, Hunt, Marilyn, Kemp, Helen Theyer, King, Linda Ann, Levin, Bradley Harry, Levin, Karen Elizabeth, Lupson, Richard Anthony, Lupson, Sandra Margaret, Merrick, Elizabeth, Orange, Robert William, Prescott, Grace Cordelia, Prescott, Grace Cordelia, Robinson, Jan, Scott, Gill, Smith, Peter, Stretch, Manda, Willig Atherton, Heidrun, Wolfe, Roger in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Marilyn Anne 01 October 2016 - 1
SMITH, Rena Carmel 03 October 2016 - 1
ASHTON, Michael Edward 02 March 2003 27 September 2004 1
ATKINS, Rosie 28 January 2005 15 October 2005 1
BARTIG, Andrea 28 January 2005 08 October 2006 1
BELL, Christine 02 March 2003 30 January 2005 1
BLACKBURN, Helen Denise 02 March 2003 30 January 2005 1
CARMICHAEL, Duncan Robert 02 February 2003 30 January 2005 1
CAVANAGH, Jane 04 October 2014 15 January 2017 1
COCKCROFT, Malcolm 17 September 1998 14 May 2001 1
DAKER, Stephen 08 October 2006 18 February 2007 1
EDSCER, Murray 15 October 2005 18 February 2007 1
EVELEIGH, Judith Anne 28 January 2005 08 October 2006 1
FOURMAN, Margo Julia 17 September 1998 05 February 2000 1
GAUGHAN, Philip John 02 March 2003 30 January 2005 1
GRICE, Lynn Valerie 02 February 2003 30 January 2005 1
GRIFFIN, Tricia Mary 02 February 2003 15 October 2005 1
GRIFFITHS, Sandra 04 October 2014 15 January 2017 1
HARTLEY, Susanne Margaret 28 January 2005 08 October 2006 1
HUNT, John 17 September 1998 02 March 2003 1
HUNT, Marilyn 17 September 1998 02 March 2003 1
KEMP, Helen Theyer 02 February 2003 30 January 2005 1
KING, Linda Ann 15 October 2005 08 October 2006 1
LEVIN, Bradley Harry 20 February 2014 19 July 2014 1
LEVIN, Karen Elizabeth 08 October 2006 01 May 2011 1
LUPSON, Richard Anthony 02 February 2003 30 January 2005 1
LUPSON, Sandra Margaret 02 February 2003 30 January 2005 1
MERRICK, Elizabeth 08 October 2006 29 September 2007 1
ORANGE, Robert William 17 September 1998 05 February 2000 1
PRESCOTT, Grace Cordelia 28 January 2005 15 October 2005 1
PRESCOTT, Grace Cordelia 17 September 1998 02 March 2003 1
ROBINSON, Jan 05 February 2000 21 January 2001 1
SCOTT, Gill 28 January 2005 29 September 2007 1
SMITH, Peter 04 October 2014 19 March 2016 1
STRETCH, Manda 17 September 1998 19 January 2002 1
WILLIG ATHERTON, Heidrun 28 January 2005 18 February 2007 1
WOLFE, Roger 05 February 2000 06 March 2005 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 27 June 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 29 September 2018
AD01 - Change of registered office address 28 September 2018
TM01 - Termination of appointment of director 28 September 2018
AA - Annual Accounts 23 June 2018
CS01 - N/A 19 September 2017
TM01 - Termination of appointment of director 25 July 2017
AA - Annual Accounts 28 June 2017
TM01 - Termination of appointment of director 10 May 2017
TM01 - Termination of appointment of director 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
AP01 - Appointment of director 15 October 2016
AP01 - Appointment of director 15 October 2016
AP01 - Appointment of director 12 October 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
AR01 - Annual Return 08 October 2015
AD01 - Change of registered office address 08 October 2015
CH01 - Change of particulars for director 08 October 2015
AA - Annual Accounts 20 August 2015
CC04 - Statement of companies objects 23 February 2015
MA - Memorandum and Articles 23 February 2015
AP01 - Appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
AP01 - Appointment of director 12 October 2014
AP01 - Appointment of director 12 October 2014
AD01 - Change of registered office address 10 October 2014
AR01 - Annual Return 28 September 2014
AP01 - Appointment of director 03 September 2014
TM01 - Termination of appointment of director 12 August 2014
AA - Annual Accounts 26 June 2014
AP01 - Appointment of director 21 February 2014
RESOLUTIONS - N/A 18 February 2014
MEM/ARTS - N/A 18 February 2014
CC04 - Statement of companies objects 10 February 2014
TM02 - Termination of appointment of secretary 07 November 2013
AD01 - Change of registered office address 07 November 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 21 June 2011
TM01 - Termination of appointment of director 18 May 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 18 August 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
287 - Change in situation or address of Registered Office 02 November 2007
363s - Annual Return 21 September 2007
AA - Annual Accounts 02 August 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
RESOLUTIONS - N/A 27 October 2006
363s - Annual Return 28 September 2006
AA - Annual Accounts 07 August 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
363s - Annual Return 07 October 2005
287 - Change in situation or address of Registered Office 29 July 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 20 October 2004
RESOLUTIONS - N/A 21 May 2004
287 - Change in situation or address of Registered Office 21 May 2004
353 - Register of members 21 May 2004
AA - Annual Accounts 20 February 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 30 September 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
AAMD - Amended Accounts 21 January 2003
363s - Annual Return 04 October 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 27 September 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
AA - Annual Accounts 20 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 21 September 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
363s - Annual Return 08 October 1999
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.