Foundation For Community Dance LEICESTER


Foundation For Community Dance started in year 1989 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02415458. The Foundation For Community Dance company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Leicester at Lcb Depot. Postal code: LE1 1RE. Since 1995/10/31 Foundation For Community Dance is no longer carrying the name Dancelink.

Currently there are 10 directors in the the firm, namely Susannah S., Iona W. and Catherine Y. and others. In addition one secretary - Mianam C. - is with the company. Currently 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.

Foundation For Community Dance Address / Contact

Office Address Lcb Depot
Office Address2 31 Rutland Street
Town Leicester
Post code LE1 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02415458
Date of Incorporation Tue, 22nd Aug 1989
Industry Artistic creation
Industry Support activities to performing arts
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Mianam C.

Position: Secretary

Appointed: 20 December 2021

Susannah S.

Position: Director

Appointed: 20 October 2021

Iona W.

Position: Director

Appointed: 04 May 2020

Catherine Y.

Position: Director

Appointed: 04 May 2020

Louise M.

Position: Director

Appointed: 06 April 2019

Gillie K.

Position: Director

Appointed: 22 January 2019

Ruth P.

Position: Director

Appointed: 19 December 2018

Carolyn M.

Position: Director

Appointed: 19 December 2018

Anand B.

Position: Director

Appointed: 20 May 2018

Robert K.

Position: Director

Appointed: 12 January 2018

Dylan Q.

Position: Director

Appointed: 14 October 2011

Ruby W.

Position: Director

Appointed: 04 May 2020

Resigned: 02 November 2022

Scilla D.

Position: Director

Appointed: 29 January 2020

Resigned: 17 February 2021

Kate M.

Position: Director

Appointed: 26 October 2018

Resigned: 10 November 2021

Helen A.

Position: Director

Appointed: 14 October 2011

Resigned: 29 January 2020

Jeanette B.

Position: Director

Appointed: 14 October 2011

Resigned: 01 February 2017

Anusha S.

Position: Director

Appointed: 14 October 2011

Resigned: 08 April 2017

Patricia A.

Position: Director

Appointed: 14 December 2010

Resigned: 29 January 2020

Jane R.

Position: Director

Appointed: 01 January 2010

Resigned: 22 January 2019

Ruth B.

Position: Director

Appointed: 28 November 2009

Resigned: 30 August 2013

Ruth G.

Position: Director

Appointed: 17 October 2008

Resigned: 20 January 2010

Lucy F.

Position: Director

Appointed: 17 October 2008

Resigned: 19 December 2018

James B.

Position: Director

Appointed: 17 February 2008

Resigned: 31 December 2009

Craig H.

Position: Director

Appointed: 20 October 2007

Resigned: 01 December 2013

Beverley G.

Position: Director

Appointed: 20 October 2007

Resigned: 24 October 2013

Susanne B.

Position: Director

Appointed: 31 January 2005

Resigned: 21 April 2010

Caroline B.

Position: Director

Appointed: 31 January 2005

Resigned: 15 October 2018

Michael P.

Position: Director

Appointed: 31 January 2005

Resigned: 17 January 2007

Sara H.

Position: Director

Appointed: 20 May 2004

Resigned: 29 January 2020

Ruth T.

Position: Director

Appointed: 14 January 2004

Resigned: 13 December 2016

Louise K.

Position: Director

Appointed: 14 January 2004

Resigned: 08 May 2009

Patrick M.

Position: Director

Appointed: 19 October 2002

Resigned: 18 October 2003

Susan H.

Position: Director

Appointed: 18 January 2001

Resigned: 19 October 2008

Clare C.

Position: Director

Appointed: 26 June 1999

Resigned: 19 October 2002

Chantelle N.

Position: Director

Appointed: 26 June 1999

Resigned: 19 October 2002

Jane B.

Position: Director

Appointed: 26 June 1999

Resigned: 19 October 2002

Rosemary L.

Position: Director

Appointed: 24 February 1998

Resigned: 20 April 2000

Patricia A.

Position: Director

Appointed: 24 February 1998

Resigned: 19 October 2008

Deborah B.

Position: Director

Appointed: 24 February 1998

Resigned: 03 July 2006

Claire P.

Position: Director

Appointed: 24 February 1998

Resigned: 31 January 2005

Kiki G.

Position: Director

Appointed: 14 January 1998

Resigned: 14 January 2004

Ruth T.

Position: Director

Appointed: 14 January 1998

Resigned: 20 May 2004

Anthony S.

Position: Director

Appointed: 24 June 1997

Resigned: 05 November 2005

Rachel E.

Position: Director

Appointed: 21 September 1996

Resigned: 28 October 1997

Jane M.

Position: Director

Appointed: 23 March 1996

Resigned: 19 July 1999

Uzma H.

Position: Director

Appointed: 23 March 1996

Resigned: 25 June 1999

Wayne M.

Position: Director

Appointed: 23 March 1996

Resigned: 19 October 2002

Joanne D.

Position: Director

Appointed: 23 March 1996

Resigned: 01 September 1997

Sarah C.

Position: Director

Appointed: 04 March 1995

Resigned: 08 May 1997

Karen L.

Position: Director

Appointed: 04 March 1995

Resigned: 06 January 1998

Sally R.

Position: Director

Appointed: 04 March 1995

Resigned: 28 August 1997

Christopher S.

Position: Secretary

Appointed: 20 January 1995

Resigned: 20 December 2021

Cara M.

Position: Director

Appointed: 05 September 1994

Resigned: 25 October 1997

Simon K.

Position: Director

Appointed: 30 January 1993

Resigned: 22 March 1996

Hugh P.

Position: Director

Appointed: 30 January 1993

Resigned: 20 September 1996

Josephine B.

Position: Director

Appointed: 10 January 1993

Resigned: 18 May 1992

Evelyn J.

Position: Director

Appointed: 10 January 1993

Resigned: 18 October 1993

Mhora S.

Position: Director

Appointed: 10 January 1993

Resigned: 15 July 1992

Keyna P.

Position: Director

Appointed: 10 January 1993

Resigned: 25 June 1999

Ian H.

Position: Director

Appointed: 10 January 1993

Resigned: 02 December 1993

Linda J.

Position: Director

Appointed: 10 January 1993

Resigned: 24 February 1998

Christina G.

Position: Director

Appointed: 10 January 1993

Resigned: 02 December 1993

Kate G.

Position: Director

Appointed: 10 January 1993

Resigned: 20 September 1996

Lucy P.

Position: Secretary

Appointed: 10 January 1993

Resigned: 20 January 1995

Shona P.

Position: Director

Appointed: 10 January 1993

Resigned: 22 March 1996

Christopher T.

Position: Director

Appointed: 10 January 1993

Resigned: 22 November 1993

Rowan T.

Position: Director

Appointed: 10 January 1993

Resigned: 07 February 1993

Richard B.

Position: Director

Appointed: 18 May 1992

Resigned: 22 March 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Patricia A. This PSC has significiant influence or control over the company,.

Patricia A.

Notified on 30 June 2016
Ceased on 19 December 2018
Nature of control: significiant influence or control

Company previous names

Dancelink October 31, 1995
The Community Dance And Mime Foundation May 19, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-30
Balance Sheet
Cash Bank On Hand12 09014 942
Current Assets114 73199 531
Debtors102 64184 589
Net Assets Liabilities53 53974 125
Other Debtors11 52114 880
Property Plant Equipment5671 960
Other
Accumulated Depreciation Impairment Property Plant Equipment61 28861 785
Average Number Employees During Period1010
Creditors61 75927 366
Fixed Assets5671 960
Increase From Depreciation Charge For Year Property Plant Equipment 497
Net Current Assets Liabilities114 73199 531
Other Creditors61 75927 366
Prepayments Accrued Income10 42511 095
Property Plant Equipment Gross Cost61 85563 745
Total Additions Including From Business Combinations Property Plant Equipment 1 890
Total Assets Less Current Liabilities115 298101 491
Trade Debtors Trade Receivables80 69558 614

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/09/30
filed on: 7th, September 2023
Free Download (21 pages)

Company search

Advertisements