Dancefest WORCESTER


Founded in 2001, Dancefest, classified under reg no. 04177900 is an active company. Currently registered at The Angel Centre WR1 3QN, Worcester the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Paul J., Heidi M. and Chris S. and others. In addition 2 active secretaries, Paul B. and Kitty R. were appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dancefest Address / Contact

Office Address The Angel Centre
Office Address2 Angel Place
Town Worcester
Post code WR1 3QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04177900
Date of Incorporation Mon, 12th Mar 2001
Industry Performing arts
Industry Cultural education
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Paul B.

Position: Secretary

Appointed: 20 November 2020

Paul J.

Position: Director

Appointed: 31 July 2019

Heidi M.

Position: Director

Appointed: 31 July 2019

Kitty R.

Position: Secretary

Appointed: 31 July 2019

Chris S.

Position: Director

Appointed: 30 July 2019

Johnny A.

Position: Director

Appointed: 30 July 2019

Helen A.

Position: Director

Appointed: 25 October 2016

Andrew J.

Position: Director

Appointed: 30 July 2019

Resigned: 30 November 2021

Judith E.

Position: Director

Appointed: 14 November 2017

Resigned: 14 January 2019

Lucy W.

Position: Director

Appointed: 25 October 2016

Resigned: 31 July 2019

Manda G.

Position: Director

Appointed: 25 October 2016

Resigned: 10 March 2023

Melissa P.

Position: Secretary

Appointed: 22 October 2015

Resigned: 06 March 2018

Paul K.

Position: Director

Appointed: 21 October 2014

Resigned: 20 November 2020

Keith P.

Position: Director

Appointed: 21 October 2014

Resigned: 06 March 2018

Grant B.

Position: Secretary

Appointed: 22 January 2013

Resigned: 17 March 2014

Penny P.

Position: Director

Appointed: 25 October 2012

Resigned: 14 March 2022

Dorothy W.

Position: Director

Appointed: 11 October 2010

Resigned: 20 March 2020

Penelope M.

Position: Director

Appointed: 03 November 2009

Resigned: 25 September 2019

Grant B.

Position: Director

Appointed: 03 November 2009

Resigned: 17 March 2014

Elizabeth B.

Position: Director

Appointed: 03 November 2009

Resigned: 22 October 2015

Charlotte B.

Position: Secretary

Appointed: 01 October 2009

Resigned: 22 January 2013

Toby N.

Position: Director

Appointed: 25 September 2008

Resigned: 26 April 2012

Charlotte B.

Position: Director

Appointed: 25 September 2008

Resigned: 20 October 2014

Adele W.

Position: Director

Appointed: 05 October 2006

Resigned: 12 March 2019

Christopher J.

Position: Director

Appointed: 05 October 2006

Resigned: 20 October 2011

Helen S.

Position: Director

Appointed: 05 October 2006

Resigned: 20 July 2017

Amy M.

Position: Director

Appointed: 01 September 2006

Resigned: 28 April 2013

Peter K.

Position: Director

Appointed: 06 July 2005

Resigned: 11 October 2010

Hermin M.

Position: Director

Appointed: 06 July 2005

Resigned: 03 November 2009

Tracey B.

Position: Director

Appointed: 24 June 2004

Resigned: 25 January 2010

Kate P.

Position: Director

Appointed: 24 June 2004

Resigned: 02 February 2006

Joanna F.

Position: Director

Appointed: 29 May 2003

Resigned: 06 July 2005

Samuel G.

Position: Director

Appointed: 03 October 2002

Resigned: 29 May 2003

Martyn G.

Position: Director

Appointed: 19 July 2001

Resigned: 11 December 2003

Elizabeth B.

Position: Director

Appointed: 19 July 2001

Resigned: 22 May 2002

Jane R.

Position: Director

Appointed: 19 July 2001

Resigned: 13 September 2007

Michael D.

Position: Director

Appointed: 12 March 2001

Resigned: 17 December 2009

Rosemary B.

Position: Secretary

Appointed: 12 March 2001

Resigned: 03 November 2009

Venture Nominees (1) Limited

Position: Corporate Secretary

Appointed: 12 March 2001

Resigned: 12 March 2001

Rosemary B.

Position: Director

Appointed: 12 March 2001

Resigned: 12 January 2006

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Rosemary B. The abovementioned PSC has significiant influence or control over the company,.

Rosemary B.

Notified on 12 March 2017
Ceased on 31 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand30 41235 573
Current Assets39 18646 430
Debtors8 77410 857
Net Assets Liabilities28 09727 251
Other Debtors 2 029
Property Plant Equipment529121
Other
Charity Funds28 09727 251
Charity Registration Number England Wales 1 092 334
Cost Charitable Activity191 2221 500
Costs Raising Funds2 0801 480
Donated Goods Facilities Services10 03910 180
Donations Legacies116 075124 004
Expenditure193 345200 780
Expenditure Material Fund 200 780
Fundraising Support Costs2 0801 480
Further Item Donations Legacies Component Total Donations Legacies2 3773 841
Gift Aid 2 029
Income Endowments183 401199 934
Income From Charitable Activity65 91274 583
Income From Other Trading Activities1 4111 202
Income Material Fund 199 934
Investment Income3145
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses9 944846
Other General Grants103 659107 954
Accrued Liabilities1 8002 100
Accumulated Depreciation Impairment Property Plant Equipment5 2715 679
Creditors11 61819 300
Depreciation Expense Property Plant Equipment408408
Increase From Depreciation Charge For Year Property Plant Equipment 408
Interest Income On Bank Deposits3145
Net Current Assets Liabilities27 56827 130
Other Taxation Social Security Payable2 6321 101
Prepayments Accrued Income482347
Property Plant Equipment Gross Cost5 800 
Total Assets Less Current Liabilities28 09727 251
Trade Creditors Trade Payables2 78610 311
Trade Debtors Trade Receivables8 2928 481

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (23 pages)

Company search

Advertisements