Background WavePink WaveYellow Wave

CHITRALEKA DANCE COMPANY (03204442)

CHITRALEKA DANCE COMPANY (03204442) is an active UK company. incorporated on 28 May 1996. with registered office in Birmingham. The company operates in the Education sector, engaged in cultural education. CHITRALEKA DANCE COMPANY has been registered for 29 years. Current directors include INSCH, Elspeth Virginia, Dr, MACHANI, Bhuvaneshwar, Dr, PATEL, Dennis Govindbhai and 2 others.

Company Number
03204442
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 May 1996
Age
29 years
Address
4 Belmont Crescent, Birmingham, B31 2FH
Industry Sector
Education
Business Activity
Cultural education
Directors
INSCH, Elspeth Virginia, Dr, MACHANI, Bhuvaneshwar, Dr, PATEL, Dennis Govindbhai, RAMNATH, Hema, RAY MAHASAY, Piali
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHITRALEKA DANCE COMPANY

CHITRALEKA DANCE COMPANY is an active company incorporated on 28 May 1996 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in cultural education. CHITRALEKA DANCE COMPANY was registered 29 years ago.(SIC: 85520)

Status

active

Active since 29 years ago

Company No

03204442

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

Age

29 Years

Incorporated 28 May 1996

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

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

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

CHITRALEKA AND COMPANY
From: 28 May 1996To: 21 July 2010
Contact
Address

4 Belmont Crescent Northfield Birmingham, B31 2FH,

Previous Addresses

C/O 4 Belmont Crescent Po Box Northfield 4 Belmont Crescent Northfield Birmingham West Midlands B31 2FH United Kingdom
From: 7 February 2013To: 7 February 2013
C/O 'Artist-in-Residence', University of Birmingham C/O Olrc Hamilton Drive Selly Oak Birmingham West Midlands B29 6QW
From: 28 July 2010To: 7 February 2013
School of Education Artist in Residence University of Birmingham 14 Weoley Park Road Birmingham West Midlands B29 6LL
From: 28 May 1996To: 28 July 2010
Timeline

10 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Jun 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jun 16
Director Left
Jan 18
Director Left
Feb 18
Director Joined
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BOLAR, Sharad Krishna Rao

Active
Belmont Crescent, BirminghamB31 2FH
Secretary
Appointed 25 Feb 1997

INSCH, Elspeth Virginia, Dr

Active
Belmont Crescent, BirminghamB31 2FH
Born August 1949
Director
Appointed 09 Jun 2004

MACHANI, Bhuvaneshwar, Dr

Active
Belmont Crescent, BirminghamB31 2FH
Born June 1969
Director
Appointed 24 Feb 2014

PATEL, Dennis Govindbhai

Active
Belmont Crescent, BirminghamB31 2FH
Born April 1970
Director
Appointed 24 Feb 2014

RAMNATH, Hema

Active
Belmont Crescent, BirminghamB31 2FH
Born October 1980
Director
Appointed 28 Nov 2023

RAY MAHASAY, Piali

Active
24 Selly Wick Drive, BirminghamB29 7JH
Born October 1956
Director
Appointed 11 Jul 2000

WALMSLEY, Ayesha

Resigned
Flat 2 116 Willows Road, BirminghamB12 9QD
Secretary
Appointed 28 May 1996
Resigned 14 Feb 1997

BARNBROOK, Geoff, Dr

Resigned
Belmont Crescent, BirminghamB31 2FH
Born July 1949
Director
Appointed 16 Feb 2011
Resigned 09 Dec 2015

BARNBROOK, Geoffrey, Dr

Resigned
9 Ascot Road, BirminghamB13 9EN
Born July 1949
Director
Appointed 28 May 1996
Resigned 28 May 1996

BENN, Tansin Carol, Professor

Resigned
203 Rednal Road, BirminghamB38 8EA
Born March 1952
Director
Appointed 10 Jul 1996
Resigned 10 Jul 1996

HANNA, Pepita

Resigned
Belmont Crescent, BirminghamB31 2FH
Born July 1955
Director
Appointed 13 Jan 2010
Resigned 19 Feb 2018

MILES, Helen Margaret

Resigned
2 Carters Close, BromsgroveB61 7HJ
Born August 1956
Director
Appointed 15 Feb 1997
Resigned 19 May 2009

RAO, Vasanthi Gangadhar

Resigned
38 Ewell Road, BirminghamB24 9EA
Born April 1938
Director
Appointed 28 May 1996
Resigned 26 Feb 1997

SHELAT, Sanatan

Resigned
Monarch Moat, PortwayB98 9DA
Born July 1957
Director
Appointed 22 Nov 2008
Resigned 17 Aug 2017

SINGH, Prashant

Resigned
Whitburn Avenue, BirminghamB42 1QH
Born September 1979
Director
Appointed 22 Nov 2008
Resigned 31 Mar 2010
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2012
AR01AR01
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 August 2010
AR01AR01
Change Person Director Company With Change Date
7 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Certificate Change Of Name Company
21 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 July 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 November 2007
AAAnnual Accounts
Legacy
12 June 2007
288cChange of Particulars
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 December 2006
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2005
AAAnnual Accounts
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2003
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1999
AAAnnual Accounts
Legacy
16 September 1998
225Change of Accounting Reference Date
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
25 July 1996
225Change of Accounting Reference Date
Incorporation Company
28 May 1996
NEWINCIncorporation