Background WavePink WaveYellow Wave

THE DANCEXCHANGE LIMITED (02784677)

THE DANCEXCHANGE LIMITED (02784677) is an active UK company. incorporated on 28 January 1993. with registered office in Birmingham. The company operates in the Education sector, engaged in cultural education and 3 other business activities. THE DANCEXCHANGE LIMITED has been registered for 33 years. Current directors include HOULDEN, John Alexander, MCHUGH, Peter James, MORGAN, Monique Ghislaine.

Company Number
02784677
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 January 1993
Age
33 years
Address
Dancexchange Birmingham Hippodrome, Birmingham, B5 4TB
Industry Sector
Education
Business Activity
Cultural education
Directors
HOULDEN, John Alexander, MCHUGH, Peter James, MORGAN, Monique Ghislaine
SIC Codes
85520, 90010, 90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DANCEXCHANGE LIMITED

THE DANCEXCHANGE LIMITED is an active company incorporated on 28 January 1993 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in cultural education and 3 other business activities. THE DANCEXCHANGE LIMITED was registered 33 years ago.(SIC: 85520, 90010, 90030, 90040)

Status

active

Active since 33 years ago

Company No

02784677

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 28 January 1993

Size

N/A

Accounts

ARD: 8/8

Up to Date

5 weeks left

Last Filed

Made up to 8 August 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 9 August 2023 - 8 August 2024(13 months)
Type: Dormant

Next Due

Due by 8 May 2026
Period: 9 August 2024 - 8 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

BIRMINGHAM NATIONAL DANCE AGENCY
From: 28 January 1993To: 30 August 1994
Contact
Address

Dancexchange Birmingham Hippodrome Thorp Street Birmingham, B5 4TB,

Timeline

31 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Feb 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Sept 13
Director Left
Mar 14
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Nov 18
Director Left
Dec 19
Director Left
Dec 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
May 23
Director Left
Dec 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LEWIS, Clare

Active
Thorp Street, BirminghamB5 4TB
Secretary
Appointed 05 Mar 2015

HOULDEN, John Alexander

Active
Thorp Street, BirminghamB5 4TB
Born April 1968
Director
Appointed 14 Dec 2010

MCHUGH, Peter James

Active
Thorp Street, BirminghamB5 4TB
Born July 1958
Director
Appointed 27 Sept 2010

MORGAN, Monique Ghislaine

Active
Thorp Street, BirminghamB5 4TB
Born March 1973
Director
Appointed 07 Dec 2015

AULTON, Anneliese Julia

Resigned
12 Perryford Drive, SolihullB91 3XE
Secretary
Appointed 20 Oct 1998
Resigned 31 Mar 1999

BARKER, Susan

Resigned
West Farmhouse, Acton BurnellSY5 7HR
Secretary
Appointed 08 Jun 1993
Resigned 22 Oct 1996

BOWER, Joanne Carol

Resigned
Flat 9 Queens Court, BirminghamB1 2JR
Secretary
Appointed 31 Mar 1999
Resigned 12 Feb 2002

GOVINDA, Comerasamy Manick, Ba

Resigned
66 Victoria Road, BirminghamB17 0AE
Secretary
Appointed 03 Feb 1997
Resigned 20 Oct 1998

LEWIS, Clare Frances

Resigned
20 Birchwood Road, BirminghamB12 8BP
Secretary
Appointed 02 Oct 2006
Resigned 23 Jun 2014

MCCARTNEY, Judith

Resigned
189 Norwood Road, LondonSE24 9AF
Secretary
Appointed 28 Jan 1993
Resigned 08 Jun 1993

ROWE, Tracy Jane

Resigned
7 The Bank, CoventryCV8 3DA
Secretary
Appointed 04 Mar 2002
Resigned 02 Sept 2002

SAUNDERS, Linda Janet

Resigned
Thorp Street, BirminghamB5 4TB
Secretary
Appointed 03 Mar 2014
Resigned 01 Jan 2015

WRAY, Merle Paula

Resigned
202 Saint Bernards Road, SolihullB92 7BJ
Secretary
Appointed 02 Sept 2002
Resigned 02 Oct 2006

AULTON, Anneliese Julia

Resigned
12 Perryford Drive, SolihullB91 3XE
Born December 1970
Director
Appointed 20 Oct 1998
Resigned 31 Mar 1999

BADEJO, Peter Adegboyega

Resigned
51 Radcliff House, LondonEC1N 7TY
Born December 1947
Director
Appointed 16 May 1994
Resigned 03 Aug 1995

BARKER, Susan

Resigned
West Farmhouse, Acton BurnellSY5 7HR
Born January 1952
Director
Appointed 28 Jan 1993
Resigned 22 Oct 1996

BEVAN, Kathleen

Resigned
18 Keepers Lane, WolverhamptonWV6 8UA
Born February 1940
Director
Appointed 01 Feb 1996
Resigned 14 Aug 1997

BOVAIRD, Anthony Gerard

Resigned
8 St Johns Court, BirminghamB17 9ST
Born January 1949
Director
Appointed 28 Jan 1993
Resigned 14 Jan 1994

BOWER, Joanne Carol

Resigned
Flat 9 Queens Court, BirminghamB1 2JR
Born June 1975
Director
Appointed 31 Mar 1999
Resigned 12 Feb 2002

CARRUTHERS, Julia Elizabeth

Resigned
Leander Road, LondonSW2 2ND
Born February 1957
Director
Appointed 02 Apr 2001
Resigned 05 Jul 2016

CLAUGHTON, Alexandra Mary Benbow

Resigned
Thorp Street, BirminghamB5 4TB
Born June 1961
Director
Appointed 07 Dec 2015
Resigned 10 Dec 2019

COFFEY, Alexander James

Resigned
Clapham Common North Side, LondonSW4 9RY
Born February 1976
Director
Appointed 25 Nov 2002
Resigned 03 Oct 2011

FINNAN, Kevin, Dr

Resigned
8 Gaveston Road, Leamington SpaCV32 6EU
Born November 1956
Director
Appointed 28 Jan 1993
Resigned 18 Oct 1999

GHOSH, Shreela

Resigned
4 Victoria Road, LondonN4 3SQ
Born September 1962
Director
Appointed 01 May 1994
Resigned 26 Sept 1994

GRIMLEY, Terry

Resigned
45 Grove Avenue, BirminghamB13 9RX
Born January 1948
Director
Appointed 18 Jun 2001
Resigned 25 Sept 2007

HAMILTON, Karen

Resigned
50 Onibury Road, BirminghamB21 8BD
Born October 1967
Director
Appointed 25 Sept 2007
Resigned 08 Jun 2009

HARRISON, Andrew John

Resigned
144 Springfield Road, BirminghamB14 7DX
Born May 1959
Director
Appointed 28 Jan 1993
Resigned 01 Aug 1994

HAWKSLEY, Jane Diana

Resigned
The Poplars 156 High Street, SolihullB95 5BN
Born January 1944
Director
Appointed 22 Oct 1997
Resigned 25 Oct 2004

HIBBS, Michael John

Resigned
Thorp Street, BirminghamB5 4TB
Born October 1958
Director
Appointed 12 Apr 2016
Resigned 29 Sept 2025

JACKSON, Jerrel Dominic

Resigned
Thorp Street, BirminghamB5 4TB
Born September 1987
Director
Appointed 08 Dec 2020
Resigned 05 Feb 2024

KTORI, Sarah Jane

Resigned
30 Manor Park Close, BirminghamB13 9SL
Born May 1974
Director
Appointed 19 Jun 2007
Resigned 14 Jul 2008

LUCAS HIGGINS, Susan Jane

Resigned
66 Greenhill Road, BirminghamB13 9SS
Born May 1958
Director
Appointed 02 Sept 2002
Resigned 15 Jun 2010

MANSON, Timothy John Alexander

Resigned
Curzon Street, BirminghamB4 7XG
Born June 1957
Director
Appointed 05 Jul 2011
Resigned 25 Feb 2014

MCGIVAN, Malcolm Kenneth

Resigned
200 Hole Lane, BirminghamB31 2DB
Born May 1950
Director
Appointed 02 Sept 2002
Resigned 10 Oct 2025

MEINERS, Jeffrey

Resigned
6 Watt Road, BirminghamB23 6ET
Born April 1953
Director
Appointed 28 Apr 1994
Resigned 13 Dec 1994
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Accounts With Made Up Date
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Accounts With Made Up Date
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Accounts With Made Up Date
5 January 2012
AAAnnual Accounts
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Accounts With Made Up Date
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Made Up Date
8 January 2010
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Legacy
5 February 2009
353353
Legacy
5 February 2009
287Change of Registered Office
Legacy
5 February 2009
190190
Accounts With Made Up Date
17 November 2008
AAAnnual Accounts
Legacy
7 August 2008
288cChange of Particulars
Legacy
7 August 2008
288cChange of Particulars
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
288cChange of Particulars
Legacy
5 February 2008
288cChange of Particulars
Legacy
5 February 2008
288cChange of Particulars
Legacy
5 February 2008
287Change of Registered Office
Legacy
5 February 2008
353353
Legacy
5 February 2008
190190
Legacy
4 February 2008
353353
Legacy
4 February 2008
287Change of Registered Office
Legacy
4 February 2008
190190
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 November 2007
AAAnnual Accounts
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
363aAnnual Return
Legacy
14 February 2007
190190
Legacy
14 February 2007
353353
Legacy
14 February 2007
287Change of Registered Office
Accounts With Made Up Date
16 November 2006
AAAnnual Accounts
Legacy
16 October 2006
288cChange of Particulars
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 September 2005
AAAnnual Accounts
Memorandum Articles
17 February 2005
MEM/ARTSMEM/ARTS
Resolution
17 February 2005
RESOLUTIONSResolutions
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
1 November 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 October 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 September 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
15 November 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 February 2001
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 January 2000
AAAnnual Accounts
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 January 1999
AAAnnual Accounts
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 January 1998
AAAnnual Accounts
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
363b363b
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 December 1996
AAAnnual Accounts
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
24 April 1996
288288
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 November 1995
AAAnnual Accounts
Legacy
8 November 1995
288288
Legacy
9 October 1995
288288
Legacy
8 August 1995
288288
Memorandum Articles
24 March 1995
MEM/ARTSMEM/ARTS
Resolution
24 March 1995
RESOLUTIONSResolutions
Resolution
24 March 1995
RESOLUTIONSResolutions
Legacy
23 January 1995
363sAnnual Return (shuttle)
Legacy
23 January 1995
288288
Legacy
11 January 1995
288288
Legacy
21 December 1994
288288
Accounts With Made Up Date
29 November 1994
AAAnnual Accounts
Legacy
13 October 1994
288288
Legacy
31 August 1994
287Change of Registered Office
Certificate Change Of Name Company
26 August 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1994
288288
Legacy
2 August 1994
288288
Legacy
1 August 1994
288288
Legacy
3 June 1994
288288
Legacy
20 May 1994
288288
Legacy
3 February 1994
288288
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
12 October 1993
224224
Legacy
17 June 1993
288288
Legacy
17 June 1993
288288
Legacy
17 June 1993
288288
Incorporation Company
28 January 1993
NEWINCIncorporation