National Association Of Teachers Of Dancing Limited(the) THATCHAM


Founded in 1952, National Association Of Teachers Of Dancing (the), classified under reg no. 00514396 is an active company. Currently registered at National House Turnfields Court RG19 4PT, Thatcham the company has been in the business for seventy two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 14 directors in the the company, namely Jaime D., Sharon J. and Sharon W. and others. In addition one secretary - Trudi S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Roy M. who worked with the the company until 9 October 1995.

National Association Of Teachers Of Dancing Limited(the) Address / Contact

Office Address National House Turnfields Court
Office Address2 Turnfields
Town Thatcham
Post code RG19 4PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00514396
Date of Incorporation Fri, 19th Dec 1952
Industry Activities of other membership organizations n.e.c.
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 72 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Trudi S.

Position: Secretary

Appointed: 01 March 2023

Jaime D.

Position: Director

Appointed: 01 January 2023

Sharon J.

Position: Director

Appointed: 01 January 2022

Sharon W.

Position: Director

Appointed: 01 January 2020

Harita S.

Position: Director

Appointed: 01 January 2020

Wendy B.

Position: Director

Appointed: 02 October 2017

Graeme H.

Position: Director

Appointed: 02 October 2017

Yvonne M.

Position: Director

Appointed: 05 October 2015

Andrea B.

Position: Director

Appointed: 04 October 2015

Rachel M.

Position: Director

Appointed: 31 August 2014

Karen W.

Position: Director

Appointed: 02 October 2013

Annette P.

Position: Director

Appointed: 08 September 2008

Kevin P.

Position: Director

Appointed: 31 October 2007

Mary R.

Position: Director

Appointed: 10 September 2007

Frances D.

Position: Director

Appointed: 10 October 1994

Roy M.

Position: Secretary

Resigned: 09 October 1995

Jennifer R.

Position: Director

Resigned: 01 January 2020

Yvonne G.

Position: Director

Resigned: 02 October 2017

Richard R.

Position: Director

Appointed: 01 January 2020

Resigned: 01 January 2023

Daniel B.

Position: Director

Appointed: 01 January 2019

Resigned: 01 January 2020

Harita S.

Position: Director

Appointed: 18 October 2015

Resigned: 31 December 2018

Philip M.

Position: Director

Appointed: 26 October 2014

Resigned: 09 August 2021

Anthony W.

Position: Director

Appointed: 31 August 2014

Resigned: 05 June 2017

Harita S.

Position: Director

Appointed: 22 October 2013

Resigned: 26 October 2014

Philip M.

Position: Director

Appointed: 08 October 2012

Resigned: 22 October 2013

Neil D.

Position: Director

Appointed: 07 February 2011

Resigned: 01 January 2020

Harita S.

Position: Director

Appointed: 09 February 2009

Resigned: 07 February 2011

Loraine P.

Position: Director

Appointed: 27 November 2005

Resigned: 09 February 2009

Neil D.

Position: Director

Appointed: 12 September 2005

Resigned: 07 April 2008

Barry F.

Position: Director

Appointed: 12 January 2004

Resigned: 28 March 2014

Ralph A.

Position: Director

Appointed: 12 January 2004

Resigned: 28 March 2014

Victoria S.

Position: Director

Appointed: 13 January 2003

Resigned: 01 January 2020

Julie M.

Position: Director

Appointed: 09 April 2001

Resigned: 04 October 2015

Jean G.

Position: Director

Appointed: 10 January 2000

Resigned: 05 October 2015

Steven V.

Position: Director

Appointed: 27 September 1999

Resigned: 08 September 2002

Elisabeth D.

Position: Director

Appointed: 11 January 1999

Resigned: 27 November 2005

Eileen M.

Position: Director

Appointed: 29 September 1997

Resigned: 01 May 2007

Valerie L.

Position: Director

Appointed: 31 October 1996

Resigned: 12 September 2005

Lyn F.

Position: Secretary

Appointed: 09 October 1995

Resigned: 09 November 2018

Mary R.

Position: Director

Appointed: 10 October 1994

Resigned: 29 September 1997

Sandra R.

Position: Director

Appointed: 01 November 1992

Resigned: 11 January 1999

Peggy P.

Position: Director

Appointed: 08 October 1991

Resigned: 08 September 2008

Joyce W.

Position: Director

Appointed: 08 October 1991

Resigned: 01 November 1992

Dorothy M.

Position: Director

Appointed: 08 October 1991

Resigned: 04 October 2010

Harry S.

Position: Director

Appointed: 08 October 1991

Resigned: 27 September 1999

Roy M.

Position: Director

Appointed: 08 October 1991

Resigned: 04 October 2010

Jean J.

Position: Director

Appointed: 08 October 1991

Resigned: 08 September 2008

Nornie D.

Position: Director

Appointed: 08 October 1991

Resigned: 15 August 2004

Eileen M.

Position: Director

Appointed: 08 October 1991

Resigned: 31 October 1996

Michael H.

Position: Director

Appointed: 08 October 1991

Resigned: 25 February 2000

Shirley C.

Position: Director

Appointed: 08 October 1991

Resigned: 08 September 2008

Alfred B.

Position: Director

Appointed: 08 October 1991

Resigned: 10 September 2007

Keith J.

Position: Director

Appointed: 08 October 1991

Resigned: 18 May 2012

Leonard G.

Position: Director

Appointed: 08 October 1991

Resigned: 06 July 1998

Vivian R.

Position: Director

Appointed: 08 October 1991

Resigned: 01 April 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Kevin P. The abovementioned PSC has significiant influence or control over the company,.

Kevin P.

Notified on 6 April 2016
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 Hand757 453793 620
Current Assets1 578 8251 653 524
Debtors67 453109 527
Net Assets Liabilities1 460 1121 516 966
Other Debtors31 19931 396
Property Plant Equipment9 57935 365
Total Inventories28 81925 925
Other
Accumulated Depreciation Impairment Property Plant Equipment82 04888 571
Average Number Employees During Period88
Creditors101 719138 121
Current Asset Investments725 100724 452
Increase From Depreciation Charge For Year Property Plant Equipment 6 523
Issue Bonus Shares Decrease Increase In Equity -4
Merchandise17 37118 790
Net Current Assets Liabilities1 477 1061 515 403
Other Creditors101 657133 086
Other Current Asset Investments Balance Sheet Subtotal725 100724 452
Other Taxation Social Security Payable625 035
Profit Loss 51 850
Property Plant Equipment Gross Cost91 627123 936
Provisions For Liabilities Balance Sheet Subtotal26 57333 802
Raw Materials11 4487 135
Total Additions Including From Business Combinations Property Plant Equipment 32 309
Total Assets Less Current Liabilities1 486 6851 550 768
Trade Debtors Trade Receivables36 25478 131

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 18th, October 2023
Free Download (9 pages)

Company search

Advertisements