About

Registered Number: 00556248
Date of Incorporation: 20/10/1955 (68 years and 5 months ago)
Company Status: Active
Registered Address: 76 Bennett Rd, Brighton, BN2 5JL

 

Established in 1955, International Dance Teachers Association Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". Murphy, Elizabeth Joan, Armsby, Lynn, Coad, George, Cook, Linda, Corsbie, Yvonne, Diment, Philip Edward, Donaldson, Colin, Hooper, Vanessa Julie, Jones, Anna Margaret, Kirkland, Joanne, Meeson, Ian Barrie, Parker, Dawn Lorraine, Sandham, Michael Andrew, Saunders, Yvonne Norah, Winston, Phil, Dearling, Jay Richard, Holmes, Keith Austin, Altman, Dennis, Armstrong, Edward Leonard, Brown, Frederick Alexander, Brown, Vincent Dereck, Clarke, Nancy Mary, Cutler, Martin David, Davey, Marie Josephine, Drakeford, Eileen Roberta, Draper, Raymond Henry, Drew, Dennis John, Everard, Jacqueline Vaughn, Hammond, Carol, Hanson, Pamela Jane Howard, Holmes, Keith Austin, Holmes, Keith Austin, Hopkins, Richard Arthur, Knight, John, Laird, Walter, Lupino Thompson, Patricia, Morgan, Leonard Frederick, Phillips, William, Richards, Joan Pauline, Siddall, Judith Ann, Smith, Frances Mary, Stylianos, Michael, Tasker, William James, Thomson, Bryan, Tidmarsh, Pamela Florence, Tonks, Derek James, Underwood, Barbara are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSBY, Lynn 04 July 2016 - 1
COAD, George N/A - 1
COOK, Linda 06 July 2015 - 1
CORSBIE, Yvonne 04 July 2000 - 1
DIMENT, Philip Edward 03 July 2001 - 1
DONALDSON, Colin 09 July 2002 - 1
HOOPER, Vanessa Julie 08 July 2019 - 1
JONES, Anna Margaret 09 July 1996 - 1
KIRKLAND, Joanne 03 July 2017 - 1
MEESON, Ian Barrie 02 July 2018 - 1
PARKER, Dawn Lorraine 06 July 2004 - 1
SANDHAM, Michael Andrew 08 July 2008 - 1
SAUNDERS, Yvonne Norah 07 July 2014 - 1
WINSTON, Phil 06 July 2004 - 1
ALTMAN, Dennis N/A 25 June 1996 1
ARMSTRONG, Edward Leonard N/A 04 July 2000 1
BROWN, Frederick Alexander N/A 06 July 2004 1
BROWN, Vincent Dereck N/A 06 July 2015 1
CLARKE, Nancy Mary N/A 06 July 2004 1
CUTLER, Martin David 03 July 2007 08 July 2008 1
DAVEY, Marie Josephine 08 July 1997 04 July 2000 1
DRAKEFORD, Eileen Roberta 03 July 2001 09 March 2019 1
DRAPER, Raymond Henry N/A 07 July 1998 1
DREW, Dennis John N/A 29 June 2006 1
EVERARD, Jacqueline Vaughn N/A 01 July 2004 1
HAMMOND, Carol 09 July 2013 08 July 2019 1
HANSON, Pamela Jane Howard N/A 04 July 2016 1
HOLMES, Keith Austin 07 July 2009 22 February 2018 1
HOLMES, Keith Austin 07 July 1992 01 July 2002 1
HOPKINS, Richard Arthur 07 July 1998 30 September 2019 1
KNIGHT, John N/A 06 July 2015 1
LAIRD, Walter N/A 30 May 2002 1
LUPINO THOMPSON, Patricia 06 July 1993 08 July 1997 1
MORGAN, Leonard Frederick N/A 28 June 2003 1
PHILLIPS, William N/A 05 July 2005 1
RICHARDS, Joan Pauline N/A 07 July 1992 1
SIDDALL, Judith Ann N/A 23 June 2013 1
SMITH, Frances Mary 09 July 2002 08 July 2003 1
STYLIANOS, Michael N/A 04 May 1993 1
TASKER, William James N/A 21 November 2001 1
THOMSON, Bryan 04 July 2016 03 July 2017 1
TIDMARSH, Pamela Florence 04 July 2000 03 July 2001 1
TONKS, Derek James N/A 03 July 2017 1
UNDERWOOD, Barbara 08 July 2003 07 July 2014 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Elizabeth Joan 03 July 2017 - 1
DEARLING, Jay Richard N/A 28 June 2002 1
HOLMES, Keith Austin 01 July 2002 03 July 2017 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 06 July 2020
CH01 - Change of particulars for director 28 October 2019
TM01 - Termination of appointment of director 14 October 2019
CH01 - Change of particulars for director 05 August 2019
CS01 - N/A 31 July 2019
AP01 - Appointment of director 31 July 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
AA - Annual Accounts 10 June 2019
TM01 - Termination of appointment of director 24 April 2019
RESOLUTIONS - N/A 13 September 2018
MA - Memorandum and Articles 13 September 2018
CS01 - N/A 31 July 2018
AP01 - Appointment of director 31 July 2018
AA - Annual Accounts 12 June 2018
TM01 - Termination of appointment of director 02 May 2018
CH01 - Change of particulars for director 28 July 2017
CS01 - N/A 28 July 2017
TM01 - Termination of appointment of director 28 July 2017
TM01 - Termination of appointment of director 28 July 2017
CH01 - Change of particulars for director 28 July 2017
AP01 - Appointment of director 28 July 2017
TM02 - Termination of appointment of secretary 28 July 2017
AP03 - Appointment of secretary 28 July 2017
AA - Annual Accounts 16 May 2017
RP04AP01 - N/A 17 August 2016
AP01 - Appointment of director 01 August 2016
CS01 - N/A 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AP01 - Appointment of director 01 August 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 10 August 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 07 August 2015
TM01 - Termination of appointment of director 07 August 2015
TM01 - Termination of appointment of director 07 August 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AP01 - Appointment of director 24 July 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 01 August 2013
AP01 - Appointment of director 01 August 2013
TM01 - Termination of appointment of director 25 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 01 June 2011
MEM/ARTS - N/A 19 May 2011
RESOLUTIONS - N/A 18 May 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 27 May 2010
AP01 - Appointment of director 11 March 2010
363a - Annual Return 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AA - Annual Accounts 29 June 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 19 August 2008
363s - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
RESOLUTIONS - N/A 25 July 2008
MEM/ARTS - N/A 25 July 2008
RESOLUTIONS - N/A 10 September 2007
363s - Annual Return 06 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
RESOLUTIONS - N/A 30 July 2005
MEM/ARTS - N/A 30 July 2005
AA - Annual Accounts 09 May 2005
288b - Notice of resignation of directors or secretaries 23 August 2004
363s - Annual Return 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 16 August 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
AA - Annual Accounts 05 June 2003
288c - Notice of change of directors or secretaries or in their particulars 30 April 2003
288c - Notice of change of directors or secretaries or in their particulars 30 April 2003
288c - Notice of change of directors or secretaries or in their particulars 30 April 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
363s - Annual Return 08 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
AA - Annual Accounts 05 April 2002
RESOLUTIONS - N/A 29 August 2001
MEM/ARTS - N/A 29 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
363s - Annual Return 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
AA - Annual Accounts 24 May 2001
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
363s - Annual Return 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 27 July 1999
RESOLUTIONS - N/A 28 September 1998
MEM/ARTS - N/A 28 September 1998
AA - Annual Accounts 11 September 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 03 November 1997
RESOLUTIONS - N/A 09 September 1997
MEM/ARTS - N/A 09 September 1997
363s - Annual Return 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 24 July 1996
288 - N/A 24 July 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 09 August 1995
AA - Annual Accounts 10 October 1994
MEM/ARTS - N/A 21 September 1994
363s - Annual Return 16 August 1994
288 - N/A 24 August 1993
363s - Annual Return 04 August 1993
AA - Annual Accounts 11 May 1993
363s - Annual Return 03 September 1992
288 - N/A 19 August 1992
AA - Annual Accounts 26 June 1992
363a - Annual Return 10 September 1991
363 - Annual Return 08 September 1991
AA - Annual Accounts 12 June 1991
AA - Annual Accounts 14 December 1990
RESOLUTIONS - N/A 26 October 1990
RESOLUTIONS - N/A 26 October 1990
RESOLUTIONS - N/A 26 October 1990
363 - Annual Return 03 October 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 20 November 1989
363 - Annual Return 21 October 1988
AA - Annual Accounts 15 July 1988
363 - Annual Return 17 February 1988
AA - Annual Accounts 18 August 1987
363 - Annual Return 18 October 1986
AA - Annual Accounts 15 August 1986
363 - Annual Return 07 May 1975
CERTNM - Change of name certificate 03 August 1967
NEWINC - New incorporation documents 20 October 1955

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.