Background WavePink WaveYellow Wave

DANCERS' CAREER DEVELOPMENT (10137622)

DANCERS' CAREER DEVELOPMENT (10137622) is an active UK company. incorporated on 21 April 2016. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. DANCERS' CAREER DEVELOPMENT has been registered for 9 years. Current directors include ADNYANA, Adam Igusti, ELIOT-COHEN, Sarah, GILES, Jocelyn Thomas and 7 others.

Company Number
10137622
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 April 2016
Age
9 years
Address
International House, Manchester, M2 3HZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ADNYANA, Adam Igusti, ELIOT-COHEN, Sarah, GILES, Jocelyn Thomas, GLANVILLE, Charles Dixon, JONES, Rebecca Julia, LEERING, Judy Lynne, LEVINE, Ida, MACKINNON, Ingrid Nicole, ROBBINS, Sarah Georgina, SHANKARDASS, Nandita Devika
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANCERS' CAREER DEVELOPMENT

DANCERS' CAREER DEVELOPMENT is an active company incorporated on 21 April 2016 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. DANCERS' CAREER DEVELOPMENT was registered 9 years ago.(SIC: 90020)

Status

active

Active since 9 years ago

Company No

10137622

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

Age

9 Years

Incorporated 21 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 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

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

International House 61 Mosley Street Manchester, M2 3HZ,

Previous Addresses

, Plouviez House 19-20 Hatton Place, London, EC1N 8RU, United Kingdom
From: 21 April 2016To: 18 January 2024
Timeline

34 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jul 17
Director Joined
May 18
Director Joined
Jul 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Left
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Mar 26
0
Funding
28
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

25

12 Active
13 Resigned

IVIE, Laura Anne

Active
61 Mosley Street, ManchesterM2 3HZ
Secretary
Appointed 04 Mar 2026

LEFRANCIOS, Vanessa Louise

Active
Monmouth Road, OxfordOX1 4TD
Secretary
Appointed 15 Jun 2023

ADNYANA, Adam Igusti

Active
61 Mosley Street, ManchesterM2 3HZ
Born December 1978
Director
Appointed 28 Feb 2024

ELIOT-COHEN, Sarah

Active
Smith Terrace, LondonSW3 4DH
Born November 1961
Director
Appointed 29 Nov 2023

GILES, Jocelyn Thomas

Active
Beresford Road, New MaldenKT3 3RQ
Born October 1977
Director
Appointed 29 Sept 2021

GLANVILLE, Charles Dixon

Active
LondonN7 9RH
Born September 1956
Director
Appointed 21 Apr 2016

JONES, Rebecca Julia

Active
61 Mosley Street, ManchesterM2 3HZ
Born April 1966
Director
Appointed 19 Mar 2025

LEERING, Judy Lynne

Active
61 Mosley Street, ManchesterM2 3HZ
Born May 1956
Director
Appointed 28 Feb 2024

LEVINE, Ida

Active
61 Mosley Street, ManchesterM2 3HZ
Born March 1955
Director
Appointed 14 Feb 2018

MACKINNON, Ingrid Nicole

Active
Hillcrest Road, BromleyBR1 4RX
Born September 1977
Director
Appointed 29 Sept 2021

ROBBINS, Sarah Georgina

Active
61 Mosley Street, ManchesterM2 3HZ
Born June 1960
Director
Appointed 25 Jun 2025

SHANKARDASS, Nandita Devika

Active
61 Mosley Street, ManchesterM2 3HZ
Born August 1982
Director
Appointed 19 Mar 2025

CURRY, Jennifer Anne

Resigned
67 Grange Road, LondonW5 5BU
Secretary
Appointed 21 Apr 2016
Resigned 27 Jun 2023

ALEXANDER, Rob

Resigned
19-20 Hatton Place, LondonEC1N 8RU
Born February 1978
Director
Appointed 28 Jun 2017
Resigned 01 Jan 2023

DURANTE, Viviana

Resigned
Napier Road, LondonW14 8LQ
Born May 1967
Director
Appointed 29 Sept 2021
Resigned 15 Jun 2023

EMDEN, Richard Frederick

Resigned
19-20 Hatton Place, LondonEC1N 8RU
Born June 1973
Director
Appointed 21 Apr 2016
Resigned 29 Nov 2023

GLYNN, Nancy

Resigned
61 Mosley Street, ManchesterM2 3HZ
Born May 1956
Director
Appointed 01 Jan 2023
Resigned 08 Jan 2024

HADLEY, Hilary

Resigned
Upper St Martin's Lane, LondonWC2H 9EG
Born July 1960
Director
Appointed 21 Apr 2016
Resigned 28 Feb 2024

MARCHANT, Kenneth James

Resigned
107 New Street, DalryKA24 5BY
Born February 1950
Director
Appointed 21 Apr 2016
Resigned 31 Mar 2020

MITCHELL, Paul England

Resigned
19-20 Hatton Place, LondonEC1N 8RU
Born November 1951
Director
Appointed 21 Apr 2016
Resigned 31 Mar 2020

PUISSANT, Jean-Marc Guy

Resigned
Northington Street, LondonWC1N 2NP
Born September 1969
Director
Appointed 29 Sept 2021
Resigned 17 Dec 2025

SHARMA, Ashish

Resigned
61 Mosley Street, ManchesterM2 3HZ
Born September 1966
Director
Appointed 28 Feb 2024
Resigned 03 Dec 2025

SLOAN, Sue

Resigned
61 Mosley Street, ManchesterM2 3HZ
Born May 1960
Director
Appointed 27 Feb 2019
Resigned 04 Dec 2024

VAN ZWANENBERG, Zoe

Resigned
West Barns, DunbarEH42 1WA
Born December 1952
Director
Appointed 21 Apr 2016
Resigned 01 Jan 2023

WOOKEY, Sara Hasting

Resigned
Cliff Road, LondonNW1 9AN
Born January 1972
Director
Appointed 29 Sept 2021
Resigned 22 May 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Charles Dixon Glanville

Ceased
Caledonian Road, LondonN7 9RH
Born September 1956

Nature of Control

Significant influence or control
Notified 18 Jan 2024
Ceased 04 Mar 2026

Ms Nancy Glynn

Ceased
61 Mosley Street, ManchesterM2 3HZ
Born May 1956

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2023
Ceased 08 Jan 2024

Ms Zoe Van Zwanenburg

Ceased
19-20 Hatton Place, LondonEC1N 8RU
Born December 1952

Nature of Control

Significant influence or control as trust
Notified 10 Dec 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Secretary Company With Name Date
4 March 2026
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
18 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Statement Of Companys Objects
8 December 2016
CC04CC04
Resolution
8 December 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
19 August 2016
CC04CC04
Resolution
19 August 2016
RESOLUTIONSResolutions
Incorporation Company
21 April 2016
NEWINCIncorporation