Background WavePink WaveYellow Wave

WELSH DANCE THEATRE TRUST LIMITED (01195345)

WELSH DANCE THEATRE TRUST LIMITED (01195345) is an active UK company. incorporated on 2 January 1975. with registered office in Adamsdown. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. WELSH DANCE THEATRE TRUST LIMITED has been registered for 51 years. Current directors include BHAGWANT, Avijit, CAVANAGH, John, ELLAWAY, Charlie Louise and 4 others.

Company Number
01195345
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 January 1975
Age
51 years
Address
Rubicon Dance, Adamsdown, CF2 1ND
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BHAGWANT, Avijit, CAVANAGH, John, ELLAWAY, Charlie Louise, FALARCZYK, Jaime, OWEN, Micaela Gloria, WHITTAKER, Paul Lorimer Allen, WILLIAMS, Matthew David
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELSH DANCE THEATRE TRUST LIMITED

WELSH DANCE THEATRE TRUST LIMITED is an active company incorporated on 2 January 1975 with the registered office located in Adamsdown. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. WELSH DANCE THEATRE TRUST LIMITED was registered 51 years ago.(SIC: 90040)

Status

active

Active since 51 years ago

Company No

01195345

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 2 January 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Rubicon Dance Nora Street Adamsdown, CF2 1ND,

Timeline

43 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jul 12
Director Joined
Jul 13
Director Joined
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Mar 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Nov 14
Director Joined
Apr 15
Director Joined
Jan 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Dec 18
Director Left
Dec 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Feb 21
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Sept 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BHAGWANT, Avijit

Active
Longueil Close, CardiffCF10 4EA
Born November 1992
Director
Appointed 03 Sept 2024

CAVANAGH, John

Active
Harcourt Road, BristolBS6 7RQ
Born January 1963
Director
Appointed 12 Dec 2023

ELLAWAY, Charlie Louise

Active
One Central Square, CardiffCF10 1FS
Born July 1993
Director
Appointed 03 Sept 2024

FALARCZYK, Jaime

Active
St. Malo Road, CardiffCF14 4HN
Born December 1976
Director
Appointed 01 Sept 2025

OWEN, Micaela Gloria

Active
Rubicon Dance, AdamsdownCF2 1ND
Born February 1965
Director
Appointed 09 Apr 2024

WHITTAKER, Paul Lorimer Allen

Active
Rubicon Dance, AdamsdownCF2 1ND
Born March 1971
Director
Appointed 03 Mar 2020

WILLIAMS, Matthew David

Active
Rubicon Dance, AdamsdownCF2 1ND
Born January 1987
Director
Appointed 23 Jan 2020

KNIGHT, Carolyn Margaret

Resigned
St Johns Crescent, CardiffCF14 7AF
Secretary
Appointed N/A
Resigned 30 Apr 2007

LLOYD BINDING, Adam

Resigned
8 Clas Illtyd, CardiffCF14 1SA
Secretary
Appointed 30 Apr 2007
Resigned 03 Nov 2014

WILLIAMS, Kathryn

Resigned
Rubicon Dance, AdamsdownCF2 1ND
Secretary
Appointed 03 Nov 2014
Resigned 15 Sept 2022

ALWORTHY, Geoffrey

Resigned
22 The Walk, CardiffCF2 3AF
Born August 1923
Director
Appointed N/A
Resigned 01 Jun 1992

BARNETT, Gemma Jill

Resigned
Nora Street, CardiffCF24 1ND
Born June 1980
Director
Appointed 01 Feb 2019
Resigned 02 Dec 2024

BEMENT, Sara Elizabeth

Resigned
5 Twenty Well Road, BradwayS17 4PT
Born June 1957
Director
Appointed 05 May 1992
Resigned 01 Feb 2005

BRAUN, Penelope Anne Mcbride

Resigned
5 St Fagans Drive, CardiffCF5 6EF
Born May 1941
Director
Appointed 01 Apr 1994
Resigned 10 Sept 1998

CALVIN THOMAS, Carole

Resigned
121 Cathedral Road, CardiffCF1 9PH
Born July 1948
Director
Appointed 01 Apr 1997
Resigned 09 May 2009

CROSSLEY, Pauline Patricia

Resigned
55 Heol Isaf, CardiffCF4 8AH
Born September 1957
Director
Appointed 05 May 1992
Resigned 04 Dec 2013

DANCEY, Simon Thomas

Resigned
4 Bellefields Road, LondonSW9 9UQ
Born October 1963
Director
Appointed 12 Oct 2020
Resigned 12 Dec 2023

DAVIES, Heather

Resigned
29 Cyncoed Road, CardiffCF23 5SA
Born June 1946
Director
Appointed 03 Jul 2003
Resigned 17 Oct 2007

DAVIES, Rhidian

Resigned
15 Waungron Road, CardiffCF5 2JJ
Born July 1943
Director
Appointed N/A
Resigned 11 Dec 2018

FATHY, Hescham Jonas

Resigned
Rotherhithe New Road, LondonSE16 3FP
Born July 1988
Director
Appointed 12 Oct 2020
Resigned 12 Dec 2023

FONG, Joanne Louise Jofong

Resigned
Tyler Street, CardiffCF24 1QP
Born March 1971
Director
Appointed 17 Dec 2015
Resigned 01 Dec 2020

GREENRIDGE, Jeffrey

Resigned
Whitehall Cottage, GlangrwyneyNP8 1EN
Born April 1958
Director
Appointed 03 Jul 2003
Resigned 04 Dec 2013

HARRIES, Derek

Resigned
2 Cedar Mews, Ewyas HaroldHR2 0EZ
Born June 1936
Director
Appointed 15 Jun 1998
Resigned 21 May 2009

HEYCOCK, Mark Llewellyn

Resigned
Bute Place, CardiffCF10 5AL
Born April 1980
Director
Appointed 04 Jul 2014
Resigned 11 Dec 2018

HORSHAM, James

Resigned
11-12 Mount Stuart Square, CardiffCF10 5EF
Born December 1969
Director
Appointed 20 Nov 2017
Resigned 12 Oct 2020

LLEWELLYN, Charlotte

Resigned
Rubicon Dance, AdamsdownCF2 1ND
Born October 1961
Director
Appointed 23 Jul 2019
Resigned 22 Feb 2021

MARCHESI, Claudia Jane

Resigned
Inverness Place, CardiffCF24 4RW
Born August 1967
Director
Appointed 13 Nov 2009
Resigned 25 Oct 2011

MILLER, Sheli Nina

Resigned
David Street, CardiffCF10 2EH
Born May 1981
Director
Appointed 20 Nov 2017
Resigned 24 Jun 2024

MORGAN, David Rhys

Resigned
Trafalgar Road, CardiffCF23 5BQ
Born October 1982
Director
Appointed 04 Jul 2012
Resigned 27 Jan 2025

PERKS, Hugh Clifford Haslewood

Resigned
Whitecross House, MonmouthNP25 3BY
Born August 1944
Director
Appointed 05 May 1992
Resigned 31 Mar 1997

PETTITT-WADE, Benjamin

Resigned
Albert Street, CardiffCF11 6JP
Born February 1977
Director
Appointed 05 Nov 2013
Resigned 20 Nov 2017

POYNER, Jonathon Henry

Resigned
Bute Street, CardiffCF10 5AL
Born October 1965
Director
Appointed 01 Jul 2013
Resigned 20 Nov 2017

REES, Anne

Resigned
39 St Johns Crescent, CardiffCF14 7AF
Born March 1951
Director
Appointed 17 Oct 2007
Resigned 20 May 2009

ROBERTS, Catrin Hughes

Resigned
Parc Ty Glas, CardiffCF14 5DU
Born November 1976
Director
Appointed 07 Apr 2015
Resigned 01 Feb 2019

SHIELDS, Sue

Resigned
Heol Isaf, CardiffCF15 8AG
Born January 1941
Director
Appointed 30 Jan 2009
Resigned 07 May 2014
Fundings
Financials
Latest Activities

Filing History

156

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2014
AP03Appointment of Secretary
Statement Of Companys Objects
7 August 2014
CC04CC04
Resolution
7 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
17 December 2013
AR01AR01
Termination Director Company With Name Termination Date
16 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2011
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
2 December 2010
AR01AR01
Annual Return Company With Made Up Date
3 February 2010
AR01AR01
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Auditors Resignation Company
6 October 2008
AUDAUD
Legacy
24 January 2008
363sAnnual Return (shuttle)
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2002
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2001
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1998
AAAnnual Accounts
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
11 December 1995
288288
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1993
AAAnnual Accounts
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
29 November 1991
363aAnnual Return
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Legacy
17 February 1991
363aAnnual Return
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
29 January 1987
363363
Accounts With Accounts Type Full
26 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87