Company NameNewcastle Dance Centre Limited
Company StatusActive
Company Number08984728
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)
Previous NameNewcastle Dance Studio Limited

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMavis Conway
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleDance Instructor
Country of ResidenceUnited Kingdom
Correspondence Address36/38 Grainger Park Road
Newcastle Upon Tyne
NE4 8RY
Director NameMr Michael Conway
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleDance Instructor
Country of ResidenceUnited Kingdom
Correspondence Address36/38 Grainger Park Road
Newcastle Upon Tyne
NE4 8RY
Director NameMiss Hayley Patricia Conway
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleDance Instructor
Country of ResidenceEngland
Correspondence Address36/38 Grainger Park Road
Newcastle Upon Tyne
NE4 8RY

Contact

Websitewww.newcastledancecentre.co.uk/
Email address[email protected]
Telephone0191 2739987
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address36/38 Grainger Park Road
Newcastle Upon Tyne
NE4 8RY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

1 at £1Hayley Conway
33.33%
Ordinary
1 at £1Mavis Conway
33.33%
Ordinary
1 at £1Michael Conway
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2024 (3 weeks, 2 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

2 July 2014Delivered on: 3 July 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
13 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
24 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(5 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(5 pages)
6 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
6 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
(5 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
(5 pages)
23 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
(5 pages)
3 July 2014Registration of charge 089847280001 (22 pages)
3 July 2014Registration of charge 089847280001 (22 pages)
1 May 2014Company name changed newcastle dance studio LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2014Company name changed newcastle dance studio LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 3
(25 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 3
(25 pages)