Background WavePink WaveYellow Wave

DANCEFEST (04177900)

DANCEFEST (04177900) is an active UK company. incorporated on 12 March 2001. with registered office in Worcester. The company operates in the Education sector, engaged in cultural education and 1 other business activities. DANCEFEST has been registered for 25 years. Current directors include AUTIN, Johnny Cecilien, FOWLER, Anjali, JAMES, Paul Antony and 5 others.

Company Number
04177900
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 March 2001
Age
25 years
Address
The Angel Centre, Worcester, WR1 3QN
Industry Sector
Education
Business Activity
Cultural education
Directors
AUTIN, Johnny Cecilien, FOWLER, Anjali, JAMES, Paul Antony, MAY, Emily, MIRKOVA, Lucie, MURPHY, Heidi Elizabeth, PEARSON, Candice, STALLARD, Helen
SIC Codes
85520, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANCEFEST

DANCEFEST is an active company incorporated on 12 March 2001 with the registered office located in Worcester. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. DANCEFEST was registered 25 years ago.(SIC: 85520, 90010)

Status

active

Active since 25 years ago

Company No

04177900

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

Age

25 Years

Incorporated 12 March 2001

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 22 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

Overdue

23 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

The Angel Centre Angel Place Worcester, WR1 3QN,

Previous Addresses

the Angel Centre Angel Place Worcester Worcestershire WR1 3QP
From: 12 March 2001To: 24 March 2011
Timeline

50 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Feb 10
Director Left
Mar 10
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Mar 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Mar 20
Director Left
Dec 20
Director Left
Mar 22
Director Left
Oct 22
Director Left
Mar 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
48
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ROSS, Kitty Mary Macpherson

Active
Angel Place, WorcesterWR1 3QN
Secretary
Appointed 31 Jul 2019

AUTIN, Johnny Cecilien

Active
Angel Place, WorcesterWR1 3QN
Born May 1985
Director
Appointed 30 Jul 2019

FOWLER, Anjali

Active
Angel Place, WorcesterWR1 3QN
Born October 1976
Director
Appointed 19 Apr 2024

JAMES, Paul Antony

Active
Angel Place, WorcesterWR1 3QN
Born November 1965
Director
Appointed 31 Jul 2019

MAY, Emily

Active
Angel Place, WorcesterWR1 3QN
Born August 1996
Director
Appointed 04 Jun 2025

MIRKOVA, Lucie

Active
Angel Place, WorcesterWR1 3QN
Born May 1977
Director
Appointed 19 Apr 2024

MURPHY, Heidi Elizabeth

Active
Angel Place, WorcesterWR1 3QN
Born April 1993
Director
Appointed 31 Jul 2019

PEARSON, Candice

Active
Angel Place, WorcesterWR1 3QN
Born June 1983
Director
Appointed 04 Jun 2025

STALLARD, Helen

Active
Angel Place, WorcesterWR1 3QN
Born June 1980
Director
Appointed 04 Jun 2025

BEESTON, Rosemary Anne

Resigned
66 Henwick Road, WorcesterWR2 5NT
Secretary
Appointed 12 Mar 2001
Resigned 03 Nov 2009

BELLAMY, Paul Holden

Resigned
Angel Place, WorcesterWR1 3QN
Secretary
Appointed 20 Nov 2020
Resigned 23 Mar 2026

BRENNAN, Charlotte Anne

Resigned
Angel Place, WorcesterWR1 3QN
Secretary
Appointed 01 Oct 2009
Resigned 22 Jan 2013

BRISLAND, Grant

Resigned
Angel Place, WorcesterWR1 3QN
Secretary
Appointed 22 Jan 2013
Resigned 17 Mar 2014

PORTER, Melissa Suzanne

Resigned
Angel Place, WorcesterWR1 3QN
Secretary
Appointed 22 Oct 2015
Resigned 06 Mar 2018

VENTURE NOMINEES (1) LIMITED

Resigned
Chestnut Cottage, Hanley CastleWR8 0AS
Corporate secretary
Appointed 12 Mar 2001
Resigned 12 Mar 2001

ANNETTS, Helen

Resigned
Angel Place, WorcesterWR1 3QN
Born January 1975
Director
Appointed 25 Oct 2016
Resigned 26 Oct 2023

BAIRD, Tracey Kay

Resigned
28 Pitchcroft Lane, WorcesterWR1 3JW
Born May 1967
Director
Appointed 24 Jun 2004
Resigned 25 Jan 2010

BAYLEY, Elizabeth Jane

Resigned
Angel Place, WorcesterWR1 3QN
Born January 1951
Director
Appointed 03 Nov 2009
Resigned 22 Oct 2015

BAYLEY, Elizabeth Jane

Resigned
4 Milton Court, MalvernWR14 2UH
Born January 1951
Director
Appointed 19 Jul 2001
Resigned 22 May 2002

BEESTON, Rosemary Anne

Resigned
66 Henwick Road, WorcesterWR2 5NT
Born October 1954
Director
Appointed 12 Mar 2001
Resigned 12 Jan 2006

BRENNAN, Charlotte Anne

Resigned
Angel Place, WorcesterWR1 3QN
Born June 1974
Director
Appointed 25 Sept 2008
Resigned 20 Oct 2014

BRISLAND, Grant David

Resigned
Angel Place, WorcesterWR1 3QN
Born April 1986
Director
Appointed 03 Nov 2009
Resigned 17 Mar 2014

DENTON, Michael John

Resigned
153 Newtown Road, MalvernWR14 1PJ
Born October 1949
Director
Appointed 12 Mar 2001
Resigned 17 Dec 2009

ELKIN, Judith Cicely, Dr.

Resigned
Angel Place, WorcesterWR1 3QN
Born June 1944
Director
Appointed 14 Nov 2017
Resigned 14 Jan 2019

FOSTER, Joanna

Resigned
Lower House, BodenhamHR1 3LF
Born August 1947
Director
Appointed 29 May 2003
Resigned 06 Jul 2005

GAULD, Nicola Marie, Dr

Resigned
Angel Place, WorcesterWR1 3QN
Born July 1975
Director
Appointed 18 Apr 2024
Resigned 23 Mar 2026

GRAHAM, Manda

Resigned
Angel Place, WorcesterWR1 3QN
Born October 1976
Director
Appointed 25 Oct 2016
Resigned 10 Mar 2023

GREEN, Martyn John

Resigned
The Nook, Old ClehongerHR2 9SD
Born April 1964
Director
Appointed 19 Jul 2001
Resigned 11 Dec 2003

GROGAN, Samuel

Resigned
96 Buttermere Road, Stourport On SevernDY13 8NU
Born December 1975
Director
Appointed 03 Oct 2002
Resigned 29 May 2003

JAEGER, Christopher

Resigned
Angel Place, WorcesterWR1 3QN
Born April 1950
Director
Appointed 05 Oct 2006
Resigned 20 Oct 2011

JOHNSON, Andrew

Resigned
Angel Place, WorcesterWR1 3QN
Born November 1953
Director
Appointed 30 Jul 2019
Resigned 30 Nov 2021

KAYNES, Paul

Resigned
Angel Place, WorcesterWR1 3QN
Born February 1965
Director
Appointed 21 Oct 2014
Resigned 20 Nov 2020

KNIGHT, Peter William

Resigned
110 Hampton Park Road, HerefordHR1 1TL
Born December 1958
Director
Appointed 06 Jul 2005
Resigned 11 Oct 2010

MARRIOTT, Penelope

Resigned
Angel Place, WorcesterWR1 3QN
Born July 1962
Director
Appointed 03 Nov 2009
Resigned 25 Sept 2019

MCINTOSH, Hermin

Resigned
The Grove, StudleyB80 7QL
Born August 1959
Director
Appointed 06 Jul 2005
Resigned 03 Nov 2009

Persons with significant control

1

0 Active
1 Ceased

Miss Rosemary Anne Beeston

Ceased
Angel Place, WorcesterWR1 3QN
Born October 1954

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 12 Mar 2017
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

155

Replacement Filing Of Director Appointment With Name
14 April 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 December 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 August 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
16 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Termination Secretary Company With Name
18 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
26 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
19 March 2009
288cChange of Particulars
Legacy
19 March 2009
288cChange of Particulars
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
19 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288cChange of Particulars
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
2 June 2004
AAMDAAMD
Accounts With Accounts Type Dormant
23 March 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288cChange of Particulars
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
19 February 2003
AAAnnual Accounts
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
287Change of Registered Office
Legacy
30 May 2002
288bResignation of Director or Secretary
Resolution
20 May 2002
RESOLUTIONSResolutions
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Incorporation Company
12 March 2001
NEWINCIncorporation