Company NameAspinall Academy Of Dance Limited
DirectorJulie Elizabeth Aspinall
Company StatusActive
Company Number05791331
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Previous NameJulie Wilkinson Dance Co. Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Julie Elizabeth Aspinall
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2006(same day as company formation)
RoleDancing Teacher
Country of ResidenceEngland
Correspondence Address38 Bolshaw Road
Heald Green
Stockport
Cheshire
SK8 3NY
Secretary NameMr Aleck Aspinall
NationalityBritish
StatusCurrent
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address38 Bolshaw Road
Heald Green
Cheadle
Cheshire
SK8 3NY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteaspinallacademyofdance.co.uk
Telephone07 806783146
Telephone regionMobile

Location

Registered AddressAspinall Academy Of Dance Ltd
97a Hawthorn Street
Wilmslow
SK9 5EJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

1 at £1Julie Elizabeth Aspinall
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,338
Cash£6,807
Current Liabilities£11,145

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 1 day from now)

Charges

1 June 2017Delivered on: 2 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
5 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
30 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
26 June 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
2 June 2017Registration of charge 057913310001, created on 1 June 2017 (8 pages)
2 June 2017Registration of charge 057913310001, created on 1 June 2017 (8 pages)
31 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 July 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 September 2011Company name changed julie wilkinson dance co. LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2011Company name changed julie wilkinson dance co. LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Mrs Julie Elizabeth Aspinall on 1 April 2011 (2 pages)
7 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Mrs Julie Elizabeth Aspinall on 1 April 2011 (2 pages)
7 June 2011Director's details changed for Mrs Julie Elizabeth Aspinall on 1 April 2011 (2 pages)
7 June 2011Secretary's details changed for Aleck Aspinall on 1 April 2011 (1 page)
7 June 2011Secretary's details changed for Aleck Aspinall on 1 April 2011 (1 page)
7 June 2011Secretary's details changed for Aleck Aspinall on 1 April 2011 (1 page)
28 January 2011Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from St. George's House 215 - 219 Chester Road Manchester M15 4JE on 28 January 2011 (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 June 2009Director's change of particulars / julie aspinall / 06/06/2008 (1 page)
12 June 2009Director's change of particulars / julie aspinall / 06/06/2008 (1 page)
12 June 2009Return made up to 24/04/09; full list of members (3 pages)
12 June 2009Return made up to 24/04/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 June 2008Director's change of particulars / julie wilkinson / 06/06/2008 (1 page)
6 June 2008Return made up to 24/04/08; full list of members (3 pages)
6 June 2008Return made up to 24/04/08; full list of members (3 pages)
6 June 2008Director's change of particulars / julie wilkinson / 06/06/2008 (1 page)
14 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 August 2007Return made up to 24/04/07; full list of members (2 pages)
13 August 2007Return made up to 24/04/07; full list of members (2 pages)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Incorporation (9 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Incorporation (9 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Director resigned (1 page)