Background WavePink WaveYellow Wave

DANCE CONSORTIUM LIMITED (06179223)

DANCE CONSORTIUM LIMITED (06179223) is an active UK company. incorporated on 22 March 2007. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. DANCE CONSORTIUM LIMITED has been registered for 19 years. Current directors include BHATT, Anand Mukesh, COSTELLO, Helen Anne, CROCKER, Stephen Thomas and 5 others.

Company Number
06179223
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2007
Age
19 years
Address
C/O Birmingham Hippodrome Theatre, Birmingham, B5 4TB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BHATT, Anand Mukesh, COSTELLO, Helen Anne, CROCKER, Stephen Thomas, HURST, Andrew John, LOCATORI, Marianne Louise, STAFFORD, Christopher James, WAITE, Iona Joanna, WALKER, Suzanne
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANCE CONSORTIUM LIMITED

DANCE CONSORTIUM LIMITED is an active company incorporated on 22 March 2007 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. DANCE CONSORTIUM LIMITED was registered 19 years ago.(SIC: 90020)

Status

active

Active since 19 years ago

Company No

06179223

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 22 March 2007

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 3 January 2026 (3 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

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

DANCE TOURING CONSORTIUM LIMITED
From: 22 March 2007To: 7 May 2008
Contact
Address

C/O Birmingham Hippodrome Theatre Hurst Street Birmingham, B5 4TB,

Timeline

32 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 11
Director Left
Mar 11
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Feb 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Feb 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Feb 23
Director Left
Dec 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Dec 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

9 Active
20 Resigned

COSTELLO, Helen Anne

Active
Hurst Street, BirminghamB5 4TB
Secretary
Appointed 14 Jun 2023

BHATT, Anand Mukesh

Active
Hurst Street, BirminghamB5 4TB
Born May 1980
Director
Appointed 28 Jan 2021

COSTELLO, Helen Anne

Active
Hurst Street, BirminghamB5 4TB
Born February 1964
Director
Appointed 14 Dec 2022

CROCKER, Stephen Thomas

Active
Theatre Street, NorwichNR2 1RL
Born April 1981
Director
Appointed 14 Feb 2018

HURST, Andrew John

Active
Hurst Street, BirminghamB5 4TB
Born June 1975
Director
Appointed 12 Dec 2018

LOCATORI, Marianne Louise

Active
Hurst Street, BirminghamB5 4TB
Born April 1977
Director
Appointed 25 May 2021

STAFFORD, Christopher James

Active
43 Poole Road, BournemouthBH4 9DN
Born November 1980
Director
Appointed 11 Dec 2024

WAITE, Iona Joanna

Active
Hurst Street, BirminghamB5 4TB
Born August 1989
Director
Appointed 28 Jan 2021

WALKER, Suzanne

Active
Hurst Street, BirminghamB5 4TB
Born July 1967
Director
Appointed 13 Dec 2018

BATES, Helen Elizabeth

Resigned
Hurst Street, BirminghamB5 4TB
Secretary
Appointed 10 Mar 2015
Resigned 01 Sept 2017

GRIFFITHS, Stuart Mark

Resigned
48 Acre End Street, EynshamOX29 4PA
Secretary
Appointed 02 Apr 2007
Resigned 10 Mar 2015

LOCK, Kenny Weng Seng

Resigned
Hurst Street, BirminghamB5 4TB
Secretary
Appointed 01 Sept 2017
Resigned 30 Sept 2019

MAYCOCK, Tim

Resigned
Hurst Street, BirminghamB5 4TB
Secretary
Appointed 30 Sept 2019
Resigned 14 Jun 2023

WHARIN, Kelly

Resigned
S65
Secretary
Appointed 22 Mar 2007
Resigned 02 Apr 2007

ALLAN, Fiona Jean Sutcliffe

Resigned
Hurst Street, BirminghamB5 4TB
Born January 1967
Director
Appointed 10 Mar 2015
Resigned 09 Dec 2020

ALLAN, Fiona

Resigned
Bute Place, Cardiff BayCF10 5AL
Born January 1967
Director
Appointed 09 Jul 2008
Resigned 27 Mar 2011

BERNAYS, Philip Alexander Francis

Resigned
Grey Street, Newcastle Upon TyneNE1 6BR
Born June 1960
Director
Appointed 09 Jun 2011
Resigned 01 Dec 2021

BRINKMAN, Timothy John

Resigned
2 Burley Close, TruroTR1 2EP
Born July 1959
Director
Appointed 09 Jul 2008
Resigned 04 Mar 2011

CATER, Sebastian Cheswright

Resigned
Hurst Street, BirminghamB5 4TB
Born January 1971
Director
Appointed 12 Dec 2018
Resigned 11 Dec 2024

GRIFFITHS, Stuart Mark

Resigned
48 Acre End Street, EynshamOX29 4PA
Born April 1963
Director
Appointed 02 Apr 2007
Resigned 24 Jun 2015

KAY-PRICE, Rosalind Jane

Resigned
Hurst Street, BirminghamB5 4TB
Born March 1976
Director
Appointed 12 Dec 2017
Resigned 10 Dec 2025

NICHOLLS, Derek Francis

Resigned
5 Fairleas, BeckenhamBR3 6LL
Born May 1945
Director
Appointed 09 Jul 2008
Resigned 09 Jun 2011

OCKWELL, Michael David

Resigned
Hurst Street, BirminghamB5 4TB
Born August 1966
Director
Appointed 17 Feb 2021
Resigned 13 Dec 2023

OCKWELL, Michael David

Resigned
Hurst Street, BirminghamB5 4TB
Born August 1966
Director
Appointed 16 Sept 2015
Resigned 12 Dec 2018

RENTON, Adam David

Resigned
Morley Street, BradfordBD7 1AJ
Born December 1968
Director
Appointed 09 Jun 2011
Resigned 09 Dec 2020

SPALDING, Alistair William

Resigned
Winston Road, LondonN16 9LL
Born August 1957
Director
Appointed 14 Jul 2008
Resigned 08 Dec 2019

STALKER, John Robb Paterson

Resigned
6 Vanburgh Place, EdinburghEH6 8AE
Born June 1961
Director
Appointed 02 Apr 2007
Resigned 12 Dec 2018

STOKES, Simon George Garbutt

Resigned
Royal Parade, PlymouthPL1 2TR
Born October 1950
Director
Appointed 09 Jun 2011
Resigned 12 Dec 2018

HLWCOMMERCIALLAWYERS LLP

Resigned
Commercial House, SheffieldS1 2AT
Corporate director
Appointed 22 Mar 2007
Resigned 02 Apr 2007
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Legacy
9 August 2011
MG02MG02
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Legacy
26 March 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
23 March 2009
287Change of Registered Office
Legacy
23 March 2009
190190
Legacy
23 March 2009
353353
Legacy
23 March 2009
288cChange of Particulars
Memorandum Articles
21 January 2009
MEM/ARTSMEM/ARTS
Resolution
21 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
15 October 2008
287Change of Registered Office
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
12 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2008
363aAnnual Return
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Incorporation Company
22 March 2007
NEWINCIncorporation