Cheshire Dance Workshop Limited WINSFORD


Founded in 1993, Cheshire Dance Workshop, classified under reg no. 02811035 is an active company. Currently registered at Winsford Library CW7 2AS, Winsford the company has been in the business for 31 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 10 directors in the the firm, namely Rosalyn T., Victoria B. and Jacob W. and others. In addition one secretary - Adam H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cheshire Dance Workshop Limited Address / Contact

Office Address Winsford Library
Office Address2 High Street
Town Winsford
Post code CW7 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02811035
Date of Incorporation Tue, 20th Apr 1993
Industry Performing arts
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Rosalyn T.

Position: Director

Appointed: 08 February 2024

Victoria B.

Position: Director

Appointed: 27 June 2023

Jacob W.

Position: Director

Appointed: 27 June 2023

Kerry O.

Position: Director

Appointed: 27 June 2023

Tony M.

Position: Director

Appointed: 27 June 2023

Tamar D.

Position: Director

Appointed: 27 June 2023

Peter M.

Position: Director

Appointed: 27 June 2023

Gillian W.

Position: Director

Appointed: 26 November 2019

Janet H.

Position: Director

Appointed: 12 January 2016

Bettina C.

Position: Director

Appointed: 13 May 2014

Adam H.

Position: Secretary

Appointed: 02 July 1996

Shamima N.

Position: Director

Appointed: 20 June 2020

Resigned: 01 February 2023

Jenny A.

Position: Director

Appointed: 20 May 2020

Resigned: 05 October 2021

Josh S.

Position: Director

Appointed: 20 May 2020

Resigned: 27 June 2023

Shelley O.

Position: Director

Appointed: 26 February 2020

Resigned: 27 June 2023

Elizabeth A.

Position: Director

Appointed: 17 December 2018

Resigned: 26 November 2019

Zoe P.

Position: Director

Appointed: 17 December 2018

Resigned: 26 November 2019

Tracey O.

Position: Director

Appointed: 29 November 2017

Resigned: 12 January 2022

Nina O.

Position: Director

Appointed: 26 June 2017

Resigned: 18 October 2023

Elaine M.

Position: Director

Appointed: 12 January 2016

Resigned: 18 May 2021

Lindsey T.

Position: Director

Appointed: 05 May 2015

Resigned: 24 May 2016

Laura W.

Position: Director

Appointed: 19 November 2013

Resigned: 13 May 2014

Steve A.

Position: Director

Appointed: 19 November 2013

Resigned: 31 March 2017

Penelope E.

Position: Director

Appointed: 04 March 2011

Resigned: 08 September 2011

Evelyn J.

Position: Director

Appointed: 30 November 2010

Resigned: 31 March 2017

Neil M.

Position: Director

Appointed: 14 September 2010

Resigned: 24 May 2016

Tracy B.

Position: Director

Appointed: 08 May 2008

Resigned: 24 May 2016

Jane M.

Position: Director

Appointed: 08 May 2008

Resigned: 20 November 2012

Matthew S.

Position: Director

Appointed: 08 May 2008

Resigned: 20 November 2012

Anthony D.

Position: Director

Appointed: 08 May 2008

Resigned: 15 May 2015

Juliet C.

Position: Director

Appointed: 08 May 2008

Resigned: 23 September 2009

Beverley S.

Position: Director

Appointed: 05 May 2008

Resigned: 14 September 2009

Helena N.

Position: Director

Appointed: 18 May 2005

Resigned: 06 November 2008

Sarah F.

Position: Director

Appointed: 06 November 2003

Resigned: 21 July 2004

Peter W.

Position: Director

Appointed: 17 July 2003

Resigned: 17 March 2006

Susan S.

Position: Director

Appointed: 07 November 2002

Resigned: 06 November 2008

Peter H.

Position: Director

Appointed: 27 October 1999

Resigned: 01 November 2001

Susan D.

Position: Director

Appointed: 15 September 1998

Resigned: 11 November 2009

Judith G.

Position: Director

Appointed: 15 September 1998

Resigned: 06 November 2008

Vivien G.

Position: Director

Appointed: 15 September 1998

Resigned: 04 November 2004

Sally G.

Position: Director

Appointed: 15 September 1998

Resigned: 01 November 2001

David S.

Position: Director

Appointed: 13 August 1996

Resigned: 19 July 1998

Dominic T.

Position: Director

Appointed: 13 August 1996

Resigned: 05 March 1999

Katherine S.

Position: Director

Appointed: 13 August 1996

Resigned: 01 April 1999

Roy E.

Position: Director

Appointed: 13 December 1995

Resigned: 14 September 1998

June P.

Position: Director

Appointed: 10 July 1995

Resigned: 08 May 2008

Jane D.

Position: Director

Appointed: 31 January 1995

Resigned: 13 December 1995

John S.

Position: Secretary

Appointed: 23 April 1994

Resigned: 02 July 1996

John S.

Position: Director

Appointed: 20 April 1993

Resigned: 14 September 1998

Annette Y.

Position: Director

Appointed: 20 April 1993

Resigned: 07 January 1997

Jane L.

Position: Director

Appointed: 20 April 1993

Resigned: 09 December 1997

Sarah F.

Position: Director

Appointed: 20 April 1993

Resigned: 07 January 1997

John Y.

Position: Secretary

Appointed: 20 April 1993

Resigned: 25 April 1994

Bernard C.

Position: Director

Appointed: 20 April 1993

Resigned: 04 November 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 6 names. As we researched, there is Holly A. The abovementioned PSC. The second one in the PSC register is Gillian W. This PSC has significiant influence or control over the company,. Then there is Gillian W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Holly A.

Notified on 27 June 2023
Nature of control: right to appoint and remove directors

Gillian W.

Notified on 15 February 2022
Ceased on 27 June 2023
Nature of control: significiant influence or control

Gillian W.

Notified on 13 December 2021
Ceased on 26 September 2022
Nature of control: significiant influence or control

Bettina C.

Notified on 17 March 2017
Ceased on 26 September 2022
Nature of control: 25-50% voting rights

Jan H.

Notified on 17 March 2017
Ceased on 13 December 2021
Nature of control: 25-50% voting rights

Elaine M.

Notified on 17 March 2017
Ceased on 18 May 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets206 534233 018227 063
Net Assets Liabilities177 304163 764181 224
Other
Average Number Employees During Period895
Creditors29 66869 25450 112
Fixed Assets438 4 273
Net Current Assets Liabilities176 866163 764176 951
Total Assets Less Current Liabilities177 304163 764181 224

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (3 pages)

Company search

Advertisements