CHISENHALE DANCE SPACE

CHISENHALE DANCE SPACE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHISENHALE DANCE SPACE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01740641
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHISENHALE DANCE SPACE?

    • Performing arts (90010) / Arts, entertainment and recreation
    • Support activities to performing arts (90020) / Arts, entertainment and recreation
    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is CHISENHALE DANCE SPACE located?

    Registered Office Address
    64-84 Chisenhale Road
    London
    E3 5QZ
    Undeliverable Registered Office AddressNo

    What were the previous names of CHISENHALE DANCE SPACE?

    Previous Company Names
    Company NameFromUntil
    CHISENHALE DANCE SPACE LIMITEDJul 19, 1983Jul 19, 1983

    What are the latest accounts for CHISENHALE DANCE SPACE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CHISENHALE DANCE SPACE?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for CHISENHALE DANCE SPACE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    27 pagesAA

    Director's details changed for Mrs Urja Desai Thakore on Dec 02, 2025

    2 pagesCH01

    Director's details changed for Mr Bakani Pick-Up on Nov 24, 2025

    2 pagesCH01

    Appointment of Mrs Nicola Collette Napier as a director on Nov 24, 2025

    2 pagesAP01

    Director's details changed for Miss Naomi Sarah Taylor on Nov 24, 2025

    2 pagesCH01

    Director's details changed for Miss Sally Charlotte Rose on Nov 24, 2025

    2 pagesCH01

    Termination of appointment of Steven James Brett as a director on Nov 24, 2025

    1 pagesTM01

    Termination of appointment of Heather Doole as a director on Nov 24, 2025

    1 pagesTM01

    Appointment of Mrs Urja Desai Thakore as a director on Mar 06, 2025

    2 pagesAP01

    Termination of appointment of Beatrice Perini as a director on Mar 06, 2025

    1 pagesTM01

    Termination of appointment of Georgia Elizabeth Jane Clark as a director on Mar 06, 2025

    1 pagesTM01

    Termination of appointment of Alisa Oleva as a director on Mar 06, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    26 pagesAA

    Confirmation statement made on Dec 16, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Heather Doole as a director on Aug 08, 2024

    2 pagesAP01

    Termination of appointment of Scarlett Perdereau as a director on Mar 12, 2024

    1 pagesTM01

    Termination of appointment of Clara Raymonde Simone Giraud as a director on Feb 12, 2024

    1 pagesTM01

    Confirmation statement made on Dec 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    24 pagesAA

    Director's details changed for Ms Beatrice Perini on Mar 16, 2023

    2 pagesCH01

    Appointment of Miss Naomi Sarah Taylor as a director on Feb 01, 2023

    2 pagesAP01

    Appointment of Miss Sally Charlotte Rose as a director on Feb 01, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2022

    22 pagesAA

    Confirmation statement made on Dec 16, 2022 with no updates

    3 pagesCS01

    Who are the officers of CHISENHALE DANCE SPACE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMAHON, Reece
    64-84 Chisenhale Road
    London
    E3 5QZ
    Secretary
    64-84 Chisenhale Road
    London
    E3 5QZ
    299565510001
    NAPIER, Nicola Collette
    64-84 Chisenhale Road
    London
    E3 5QZ
    Director
    64-84 Chisenhale Road
    London
    E3 5QZ
    United KingdomBritish179985930001
    PICK-UP, Bakani
    64-84 Chisenhale Road
    London
    E3 5QZ
    Director
    64-84 Chisenhale Road
    London
    E3 5QZ
    EnglandZimbabwean303790690001
    ROSE, Sally Charlotte
    64-84 Chisenhale Road
    London
    E3 5QZ
    Director
    64-84 Chisenhale Road
    London
    E3 5QZ
    EnglandBritish304982020001
    TAYLOR, Naomi Sarah
    64-84 Chisenhale Road
    London
    E3 5QZ
    Director
    64-84 Chisenhale Road
    London
    E3 5QZ
    EnglandBritish305036540001
    THAKORE, Urja
    64-84 Chisenhale Road
    London
    E3 5QZ
    Director
    64-84 Chisenhale Road
    London
    E3 5QZ
    EnglandBritish333308470001
    ADEWOLE, Oluwafuhmilayo Adetinuke
    All Saints Road
    W11 1HG London
    4 All Saint House 46
    Secretary
    All Saints Road
    W11 1HG London
    4 All Saint House 46
    British133666970001
    BRAND, Claire
    51 Ritchings Avenue
    E17 6LD London
    Secretary
    51 Ritchings Avenue
    E17 6LD London
    British119082460001
    BRAND, Claire
    10b Perch Street
    E8 2EG London
    Secretary
    10b Perch Street
    E8 2EG London
    British94720400002
    BROWN, Kate
    72 Dartmouth Park Hill
    N19 5HU London
    Secretary
    72 Dartmouth Park Hill
    N19 5HU London
    British24008190001
    CLAYTON, Anne Sharon
    4 Thornton Crecent
    Pantygog
    CF32 8DT Pontycymmer
    Mid Glamorgan
    Secretary
    4 Thornton Crecent
    Pantygog
    CF32 8DT Pontycymmer
    Mid Glamorgan
    British32929710001
    DARTON, Holly
    Dimsdale Street
    SG14 1PH Hertford
    21
    United Kingdom
    Secretary
    Dimsdale Street
    SG14 1PH Hertford
    21
    United Kingdom
    167923030001
    ESIRI, Henrietta Margaret Agnes
    Flat 5 85 Ladbroke Grove
    W11 2HB London
    Secretary
    Flat 5 85 Ladbroke Grove
    W11 2HB London
    British52096420001
    FAROOQUI, Ferha
    37 White Horse Road
    E6 4DR London
    Secretary
    37 White Horse Road
    E6 4DR London
    British45461110001
    HIPKISS, Rachel Claire
    16c Grosvenor Park
    TN1 2BD Tunbridge Wells
    Kent
    Secretary
    16c Grosvenor Park
    TN1 2BD Tunbridge Wells
    Kent
    British113763360001
    HOLDSWORTH, Ruth
    64-84 Chisenhale Road
    London
    E3 5QZ
    Secretary
    64-84 Chisenhale Road
    London
    E3 5QZ
    284161040001
    HUNT, Raymond Justin, Dr
    64-84 Chisenhale Road
    London
    E3 5QZ
    Secretary
    64-84 Chisenhale Road
    London
    E3 5QZ
    202754020001
    KIMMINGS, Bryony
    Penshurst Road
    E9 7DX London
    24
    Secretary
    Penshurst Road
    E9 7DX London
    24
    British138113600001
    LEONNET, Kristina
    63a Jerningham Road
    SE14 5NH London
    Secretary
    63a Jerningham Road
    SE14 5NH London
    British60243340002
    PIERCE, Cheryl Ann
    5 Durant Street
    E2 7BP London
    Secretary
    5 Durant Street
    E2 7BP London
    British76080910001
    PITT, Daniel Francis
    64-84 Chisenhale Road
    London
    E3 5QZ
    Secretary
    64-84 Chisenhale Road
    London
    E3 5QZ
    242192690001
    SWEENEY, Laura
    64-84 Chisenhale Road
    London
    E3 5QZ
    Secretary
    64-84 Chisenhale Road
    London
    E3 5QZ
    176785100001
    ABILI, Elaine
    SE5 8NY
    Director
    SE5 8NY
    EnglandBritish289180090001
    AGIS, Gabrielle
    42 Vaughan House
    Nelson Square
    SE1 0PY London
    Director
    42 Vaughan House
    Nelson Square
    SE1 0PY London
    British42530170001
    BARKER, Andrew Paul
    Flat 1 55 Lancaster Gate
    W2 3NA London
    Director
    Flat 1 55 Lancaster Gate
    W2 3NA London
    British52089520001
    BHASIN, Saveri
    Frognal
    NW3 6AL London
    Flat 1
    Director
    Frognal
    NW3 6AL London
    Flat 1
    Indian British130308660001
    BOUIN, Julie Frederique Emmanuelle
    64-84 Chisenhale Road
    London
    E3 5QZ
    Director
    64-84 Chisenhale Road
    London
    E3 5QZ
    United KingdomFrench252464330001
    BRAMLEY, Ian George
    69b Brownhill Road
    SE6 2HF London
    Director
    69b Brownhill Road
    SE6 2HF London
    British77061230001
    BRETT, Steven James
    64-84 Chisenhale Road
    London
    E3 5QZ
    Director
    64-84 Chisenhale Road
    London
    E3 5QZ
    EnglandAustralian87656700003
    BURCH, Tony
    15 Ridley Road
    NW10 5UB London
    Director
    15 Ridley Road
    NW10 5UB London
    EnglandBritish59664560001
    BURNS, Joseph Gale Delisle
    12 Benson Road
    SE23 3RJ London
    Director
    12 Benson Road
    SE23 3RJ London
    United KingdomBritish33900940001
    CHEEK, Christopher
    85 London Road South
    NR33 0AS Lowestoft
    Suffolk
    Director
    85 London Road South
    NR33 0AS Lowestoft
    Suffolk
    British6225750002
    CLARK, Georgia Elizabeth Jane
    Sewardstone Road
    E2 9JH London
    16
    England
    Director
    Sewardstone Road
    E2 9JH London
    16
    England
    EnglandBritish303790580002
    CLARKE, Gillian Caroline
    86 Dresden Road
    N19 3BQ London
    Director
    86 Dresden Road
    N19 3BQ London
    United KingdomBritish83076960001
    COLES, Martin
    12 Montague Road
    Hackney
    E8 2HW London
    Director
    12 Montague Road
    Hackney
    E8 2HW London
    British38131780001

    What are the latest statements on persons with significant control for CHISENHALE DANCE SPACE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0