Background WavePink WaveYellow Wave

OXFORD DANCE CAMP LIMITED (07224530)

OXFORD DANCE CAMP LIMITED (07224530) is an active UK company. incorporated on 15 April 2010. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. OXFORD DANCE CAMP LIMITED has been registered for 15 years. Current directors include HAWORTH, Peter, PRATT, Simon Bernard, RAYNER, Emily Louise and 2 others.

Company Number
07224530
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 April 2010
Age
15 years
Address
Storrs Grange Farm Storrs, Sheffield, S6 6GY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
HAWORTH, Peter, PRATT, Simon Bernard, RAYNER, Emily Louise, REES, Rhianna Albachiara, RENALS-WELLS, Rosie Gwen Harmony
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD DANCE CAMP LIMITED

OXFORD DANCE CAMP LIMITED is an active company incorporated on 15 April 2010 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. OXFORD DANCE CAMP LIMITED was registered 15 years ago.(SIC: 93290)

Status

active

Active since 15 years ago

Company No

07224530

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 15 April 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 22 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Storrs Grange Farm Storrs Stannington Sheffield, S6 6GY,

Previous Addresses

Ridgeway West Street Burghclere Newbury RG20 9LB England
From: 27 April 2020To: 21 January 2023
27 Froxfield Marlborough SN8 3LD England
From: 4 April 2017To: 27 April 2020
116 Marsh Benham Newbury Berkshire RG20 8NB
From: 27 May 2014To: 4 April 2017
100 Marsh Benham Newbury Berkshire RG20 8LY
From: 15 April 2010To: 27 May 2014
Timeline

14 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HAWORTH, Peter

Active
Rahere Road, OxfordOX4 3QG
Born February 1953
Director
Appointed 04 Jan 2015

PRATT, Simon Bernard

Active
Briar Way, OxfordOX4 6SE
Born April 1956
Director
Appointed 05 Jan 2014

RAYNER, Emily Louise

Active
Storrs, SheffieldS6 6GY
Born November 1992
Director
Appointed 05 Jan 2020

REES, Rhianna Albachiara

Active
21 Argyll Square, ObanPA34 4AT
Born September 1990
Director
Appointed 09 Jan 2022

RENALS-WELLS, Rosie Gwen Harmony

Active
Admiral Street, LiverpoolL8 4QN
Born March 1992
Director
Appointed 15 Jan 2023

KITSON, Ros Clare

Resigned
West Street, NewburyRG20 9LB
Born October 1973
Director
Appointed 15 Apr 2010
Resigned 15 Jan 2023

MCKILLOP, John Reid

Resigned
Churchill Road, OakhamLE15 6LH
Born August 1960
Director
Appointed 15 Apr 2010
Resigned 05 Jan 2014

RENALS, Jeremy Lawrence

Resigned
Bulls Lane, BanburyOX17 3RB
Born February 1963
Director
Appointed 15 Apr 2010
Resigned 09 Jan 2022

RYALL, Vanessa Anne

Resigned
Victoria Court, SheffieldS11 9DR
Born July 1961
Director
Appointed 04 Jan 2015
Resigned 05 Jan 2020

SANDERSON, Julie Ann

Resigned
Edale Close, DerbyDE22 2RL
Born January 1961
Director
Appointed 05 Jan 2014
Resigned 04 Jan 2015

SINGER, Jacqueline Anne

Resigned
Campbell Road, OxfordOX4 3NR
Born December 1969
Director
Appointed 15 Apr 2010
Resigned 05 Jan 2014
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
22 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
16 April 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Incorporation Company
15 April 2010
NEWINCIncorporation