Background WavePink WaveYellow Wave

2FACED DANCE COMPANY LIMITED (06667896)

2FACED DANCE COMPANY LIMITED (06667896) is an active UK company. incorporated on 8 August 2008. with registered office in Hereford. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. 2FACED DANCE COMPANY LIMITED has been registered for 17 years. Current directors include BARLTROP, Charlotte Emily, COOK, Rosanna Anega, DALTON-HARDY, Amy Leanne and 5 others.

Company Number
06667896
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 August 2008
Age
17 years
Address
The Old Court, Hereford, HR1 2HU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BARLTROP, Charlotte Emily, COOK, Rosanna Anega, DALTON-HARDY, Amy Leanne, GREEN, Alexander Maynard, JENNINGS, Justin Paul Edward, KNIGHT, Elaine, PURCELL, Clare, SHIRE, Georgia Farrell
SIC Codes
90010, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2FACED DANCE COMPANY LIMITED

2FACED DANCE COMPANY LIMITED is an active company incorporated on 8 August 2008 with the registered office located in Hereford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. 2FACED DANCE COMPANY LIMITED was registered 17 years ago.(SIC: 90010, 90030)

Status

active

Active since 17 years ago

Company No

06667896

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 8 August 2008

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 18 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

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

The Old Court Gaol Street Hereford, HR1 2HU,

Previous Addresses

The Courtyard Arts Centre Edgar Street Hereford HR4 9JR
From: 9 November 2009To: 16 January 2020
Suite 4 Bond 31 42-43High Street Hull North Humberside HU1 1PS
From: 8 August 2008To: 9 November 2009
Timeline

50 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Aug 19
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
May 21
Director Joined
May 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Jan 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

9 Active
24 Resigned

GREEN, Alexander Maynard

Active
Gaol Street, HerefordHR1 2HU
Secretary
Appointed 28 Jun 2017

BARLTROP, Charlotte Emily

Active
Gaol Street, HerefordHR1 2HU
Born December 1975
Director
Appointed 15 Jul 2025

COOK, Rosanna Anega

Active
Gaol Street, HerefordHR1 2HU
Born June 1988
Director
Appointed 27 Jan 2025

DALTON-HARDY, Amy Leanne

Active
Gaol Street, HerefordHR1 2HU
Born August 1985
Director
Appointed 01 Jul 2024

GREEN, Alexander Maynard

Active
Gaol Street, HerefordHR1 2HU
Born May 1972
Director
Appointed 14 Sept 2015

JENNINGS, Justin Paul Edward

Active
Gaol Street, HerefordHR1 2HU
Born June 1971
Director
Appointed 21 Jan 2026

KNIGHT, Elaine

Active
Gaol Street, HerefordHR1 2HU
Born February 1964
Director
Appointed 21 Mar 2018

PURCELL, Clare

Active
Gaol Street, HerefordHR1 2HU
Born September 1972
Director
Appointed 15 Jul 2025

SHIRE, Georgia Farrell

Active
Gaol Street, HerefordHR1 2HU
Born January 1997
Director
Appointed 15 Jan 2024

SOWERBY, Kathryn Louise

Resigned
15 Endsleigh Villas, HullHU5 3BX
Secretary
Appointed 08 Aug 2008
Resigned 08 Jan 2009

BLAIR, Jenna Alexandra

Resigned
Edgar Street, HerefordHR4 9JR
Born November 1980
Director
Appointed 11 Sept 2012
Resigned 28 Feb 2014

BOYLE, Jason Reece

Resigned
Gaol Street, HerefordHR1 2HU
Born July 1986
Director
Appointed 21 Oct 2020
Resigned 31 Mar 2025

BRENNAN, Charlotte Anne

Resigned
Edgar Street, HerefordHR4 9JR
Born June 1974
Director
Appointed 04 Dec 2017
Resigned 09 Dec 2019

BURNS, Paul Simon Scott

Resigned
Edgar Street, HerefordHR4 9JR
Born October 1976
Director
Appointed 28 Feb 2014
Resigned 19 Nov 2014

CHANDLER, Stephen Henry

Resigned
Backbury Hill, Upper DormingtonHR1 4EF
Born October 1946
Director
Appointed 07 Jan 2009
Resigned 18 Jan 2021

CHARTRES, Jonathan Paul

Resigned
Gaol Street, HerefordHR1 2HU
Born July 1983
Director
Appointed 21 Mar 2018
Resigned 11 Oct 2021

CLEVES, Julie Ruth

Resigned
Gaol Street, HerefordHR1 2HU
Born April 1969
Director
Appointed 20 Apr 2021
Resigned 01 Jul 2024

COOK, Antonia Kate

Resigned
Edgar Street, HerefordHR4 9JR
Born April 1972
Director
Appointed 28 Jun 2017
Resigned 26 Jun 2018

GLAWE, Julia Ann

Resigned
Gaol Street, HerefordHR1 2HU
Born March 1963
Director
Appointed 18 Oct 2021
Resigned 31 Dec 2024

GREEN, Martyn John

Resigned
Edgar Street, HerefordHR4 9JR
Born April 1964
Director
Appointed 11 Sept 2012
Resigned 28 Feb 2014

JOHNSON, Diana Susan

Resigned
Gaol Street, HerefordHR1 2HU
Born February 1948
Director
Appointed 23 Feb 2016
Resigned 18 Oct 2021

JONES, John Nicholas

Resigned
Gaol Street, HerefordHR1 2HU
Born October 1953
Director
Appointed 22 Jul 2019
Resigned 15 Apr 2024

JOSS, Abigail Rose

Resigned
Gaol Street, HerefordHR1 2HU
Born September 1995
Director
Appointed 09 Dec 2019
Resigned 19 Oct 2020

KNIGHT, Peter William

Resigned
Edgar Street, HerefordHR4 9JR
Born December 1958
Director
Appointed 28 Feb 2014
Resigned 01 May 2015

MACKENZIE, James Stuart

Resigned
Moor Street, HerefordHR4 9LA
Born May 1976
Director
Appointed 07 Jan 2009
Resigned 01 May 2015

MACKENZIE, Richard

Resigned
84 Kirkham Drive, Kingston Upon HullHU5 2BT
Born May 1949
Director
Appointed 08 Aug 2008
Resigned 08 Jan 2009

MCCARTHY, Francesca

Resigned
Edgar Street, HerefordHR4 9JR
Born July 1978
Director
Appointed 28 Jun 2017
Resigned 29 Sept 2018

MIRKOVA, Lucie

Resigned
Edgar Street, HerefordHR4 9JR
Born May 1977
Director
Appointed 20 Apr 2015
Resigned 29 Sept 2018

MORGAN, Roger Philip, Dr

Resigned
Gaol Street, HerefordHR1 2HU
Born November 1952
Director
Appointed 20 Oct 2020
Resigned 16 Feb 2022

ROBINSON, Jessica Mary

Resigned
Edgar Street, HerefordHR4 9JR
Born March 1986
Director
Appointed 11 Sept 2012
Resigned 01 Jan 2014

SINGLETON, Michael Peter

Resigned
25 South Bank, HerefordHR1 3SQ
Born March 1977
Director
Appointed 07 Jan 2009
Resigned 04 Dec 2017

THOMAS, Alison Rebecca

Resigned
Gaol Street, HerefordHR1 2HU
Born June 1996
Director
Appointed 09 Dec 2019
Resigned 11 Nov 2024

WILSON, David Richard

Resigned
Edgar Street, HerefordHR4 9JR
Born October 1977
Director
Appointed 28 Feb 2014
Resigned 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2009
AD01Change of Registered Office Address
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Incorporation Company
8 August 2008
NEWINCIncorporation