DANCE NORTH - TYNE & WEAR


Company Profile Company Filings

Overview

DANCE NORTH is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TYNE & WEAR and has the status: Active.
DANCE NORTH was incorporated 34 years ago on 09/04/1990 and has the registered number: 02490618. The accounts status is FULL and accounts are next due on 31/12/2024.

DANCE NORTH - TYNE & WEAR

This company is listed in the following categories:
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

TEMPLE STREET
TYNE & WEAR
NE1 4BR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2023 14/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ANNA KENRICK Dec 1976 British Director 2023-12-19 CURRENT
MR ANAND MUKESH BHATT Secretary 2022-09-28 CURRENT
MRS TESSA JAYNE PETRIDES Dec 1985 British Director 2021-06-29 CURRENT
MRS SARAH DEWAR Sep 1980 British Director 2021-11-01 CURRENT
MRS JENNY ELGIE Oct 1980 British Director 2021-03-23 CURRENT
MISS PHILIPPA JANE FOX Apr 1991 British Director 2021-09-28 CURRENT
MR JAMES ANDREW HAILS Apr 1979 British Director 2021-06-29 CURRENT
MR DAVID FRANCIS HALEY May 1966 British Director 2023-03-27 CURRENT
MR ANTHONY HOPE Nov 1989 British Director 2021-06-29 CURRENT
MRS SHIRLEY MARLAND Oct 1970 British Director 2022-12-14 CURRENT
MRS CHARLOTTE MCMURCHIE Jan 1970 British Director 2023-03-28 CURRENT
MR MICK ROSS Jul 1982 British Director 2023-12-19 CURRENT
MRS LAURA ROSE CASE May 1980 British Director 2022-12-14 CURRENT
VIRGINIA ERNA KENNEDY SCOTT Feb 1945 British Director 1997-07-29 UNTIL 1999-05-11 RESIGNED
MARGARET ANNE COOK Dec 1944 British Director 1994-01-11 UNTIL 2012-06-20 RESIGNED
MR PETER WILLIAM KYLE Nov 1948 British Director RESIGNED
MR PHILIP DOUGLAS Mar 1985 British Director 2018-01-25 UNTIL 2019-02-20 RESIGNED
MS ANN ISABEL COOPER Dec 1970 British Director 2014-07-29 UNTIL 2021-09-28 RESIGNED
CIARAN ELIZABETH CROSBIE Mar 1979 British Director 2018-01-25 UNTIL 2022-09-28 RESIGNED
JEFFREY MARTIN DEAN Apr 1955 British Director 2004-01-27 UNTIL 2019-10-17 RESIGNED
DR ROBERT CHARLES DOBBIE Jan 1942 British Director 1998-06-01 UNTIL 2001-12-04 RESIGNED
MR MICHAEL COCKBURN Jul 1954 British Director 2014-07-29 UNTIL 2021-06-15 RESIGNED
MS KIZ CROSBIE Secretary 2022-03-31 UNTIL 2022-09-28 RESIGNED
PENELOPE JANE SAVILLE MCPHILLIPS Jun 1949 British Secretary RESIGNED
MR KEITH SADLER May 1953 British Secretary RESIGNED
IAN MCKEOWN British Secretary 1994-09-21 UNTIL 2022-03-30 RESIGNED
MRS CLEONE MADDAFORD MATHEW BOSTOCK Sep 1944 British Director RESIGNED
MISS CAROLINE EMILY BOWDITCH Oct 1971 Australian Director 2009-10-07 UNTIL 2011-10-12 RESIGNED
MR DAVID JAMES MATTHEW BURDUS Jun 1961 British Director 2002-09-03 UNTIL 2008-12-12 RESIGNED
MS LESLEY ANNE CALLAGHAN Oct 1969 British Director 2012-10-11 UNTIL 2016-04-10 RESIGNED
OSCAR LUMLEY WATSON Jan 1961 British Director 2005-03-08 UNTIL 2006-07-04 RESIGNED
MRS ROSHAN ISRANI Jan 1962 British Director 2015-11-12 UNTIL 2023-12-14 RESIGNED
THE LORD BEECHAM JEREMY HUGH BEECHAM Nov 1944 British Director 2002-02-11 UNTIL 2010-06-09 RESIGNED
MR ANDREW HAMMOND BAIRSTOW Oct 1964 British Director 2001-09-05 UNTIL 2021-06-28 RESIGNED
NEIL GORDON ADAMSON Jul 1967 British Director 2002-09-03 UNTIL 2006-01-23 RESIGNED
MRS ANDREA LYN CARRUTHERS Mar 1971 British Director 2014-07-29 UNTIL 2015-01-21 RESIGNED
MS JULIA CARRUTHERS Feb 1957 British Director 1995-10-08 UNTIL 1999-10-30 RESIGNED
MR TIM CANTLE JONES Oct 1960 British Director 2000-05-16 UNTIL 2004-01-21 RESIGNED
JOHN SPENCER COLLIER Mar 1945 British Director 1994-04-19 UNTIL 2001-07-19 RESIGNED
MR. LIONEL RODERIC JOYCE Mar 1947 British Director 2002-12-03 UNTIL 2009-08-29 RESIGNED
PAUL ROBERT WILLIAM JACKSON Jan 1960 British Director 1999-11-04 UNTIL 2002-09-03 RESIGNED
SYMON JAMES MICHAEL EASTON Feb 1961 British Director 1998-09-14 UNTIL 1999-10-14 RESIGNED
LAURENCE PAUL HAZELL Nov 1951 British Director 1994-05-03 UNTIL 1995-12-12 RESIGNED
MS ELIZABETH ANNE HAMPSON Nov 1961 British Director RESIGNED
MS STELLA MARY HALL Jun 1955 British Director 2006-07-04 UNTIL 2010-03-24 RESIGNED
MR JONATHAN BLACKIE Apr 1953 British Director 1997-10-14 UNTIL 1999-01-12 RESIGNED
MR JULIAN LEIGH KENYON British Director 1998-06-01 UNTIL 2002-05-29 RESIGNED
MRS ROSALIND JANE KAY-PRICE Mar 1976 British Director 2018-01-25 UNTIL 2021-03-23 RESIGNED
MR ROBIN TIMOTHY KIEL Aug 1949 British Director 2009-10-07 UNTIL 2013-10-17 RESIGNED
LOUISE CLAIRE FORSTER Sep 1973 British Director 2022-12-14 UNTIL 2023-11-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. CHAD'S COLLEGE Active GROUP 85421 - First-degree level higher education
ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED BARNSLEY ENGLAND Active DORMANT 99999 - Dormant Company
TYNESIDE CINEMA NEWCASTLE UPON TYNE Active GROUP 59140 - Motion picture projection activities
NEWCASTLE THEATRE ROYAL TRUST LIMITED NEWCASTLE UPON TYNE Active FULL 90020 - Support activities to performing arts
TEDCO LIMITED JARROW Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
ARMSTRONG CENTRE COMPANY LIMITED(THE) CIVIC CENTRE NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TYNEXE LIMITED CIVIC CENTRE NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NETWORK TICKETING LIMITED NEWCASTLE UPON TYNE Active SMALL 49390 - Other passenger land transport
NEW ISRAEL FUND LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
GENERATOR NORTH EAST LIMITED NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FRIENDS OF ISRAEL EDUCATIONAL FOUNDATION LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
CITY WEST MANAGEMENT LIMITED GATESHEAD ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
SBRC2 LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
SOUTH WEST SMART APPLICATIONS LIMITED TRURO Active SMALL 96090 - Other service activities n.e.c.
TEAM VALLEY LINKS COMMUNITY INTEREST COMPANY GATESHEAD Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
PINK BOUTIQUE LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
BEACON OF LIGHT SCHOOL SUNDERLAND ENGLAND Active FULL 85590 - Other education n.e.c.
DARRAS HALL ESTATE TRUSTEES LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
ATOS BPS LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARE TOED DANCE COMMUNITY INTEREST COMPANY NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SOUTHPAW DANCE COMPANY LTD NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 90010 - Performing arts
MOVING ART MANAGEMENT LIMITED NEWCASTLE Active MICRO ENTITY 90010 - Performing arts
FERTILE GROUND DANCE LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 90010 - Performing arts
PELICAN THEATRE LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active MICRO ENTITY 90010 - Performing arts