Company NameBest Western Dance Academy
DirectorsSandra Harper and Lynda Margaret Pilling
Company StatusActive
Company Number04223694
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 May 2001(22 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameSandra Harper
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2001(same day as company formation)
RoleLine Dance Inst
Country of ResidenceUnited Kingdom
Correspondence Address60 Hall Park Hill
Stannington
Sheffield
S6 5QU
Director NameLynda Margaret Pilling
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2001(same day as company formation)
RoleLine Dance Inst
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairbarn Place
Sheffield
South Yorkshire
S6 5QG
Secretary NameLynda Margaret Pilling
NationalityBritish
StatusCurrent
Appointed25 May 2001(same day as company formation)
RoleLine Dance Inst
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairbarn Place
Sheffield
South Yorkshire
S6 5QG
Director NameLynda Hadfield
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleLine Dance Inst
Correspondence AddressWookie Hollow
Port Street
Dalbeattie
Dumfrieshire
DG5 4BE
Scotland
Director NameKathleen McKenzie
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleLine Dance Inst
Country of ResidenceUnited Kingdom
Correspondence AddressCader-Feidh 5 Manor Avenue
Ossett
West Yorkshire
WF5 0LY
Director NameFred Stokes
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleLine Dance Inst
Correspondence Address4 Limes Way
Gawber
Barnsley
South Yorkshire
S75 2NS
Director NamePauline Stokes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleLine Dance Inst
Correspondence Address4 Limes Way
Barnsley
South Yorkshire
S75 2NS
Director NameReadymade Nominees Ltd. (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence AddressPendragon House
Caxton Place
Cardiff
CF23 8XE
Wales
Secretary NameReadymade Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence AddressPendragon House
Caxton Place
Cardiff
CF23 8XE
Wales

Location

Registered Address106 Holme Lane
Sheffield
South Yorkshire
S6 4JW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£9,857
Cash£18,002
Current Liabilities£12,490

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Filing History

5 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
5 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
19 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
18 June 2018Registered office address changed from 63 Napier Street Sheffield S11 8HA to 106 Holme Lane Sheffield South Yorkshire S64JW on 18 June 2018 (1 page)
20 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
28 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
28 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 June 2016Annual return made up to 25 May 2016 no member list (4 pages)
13 June 2016Annual return made up to 25 May 2016 no member list (4 pages)
22 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 May 2015Annual return made up to 25 May 2015 no member list (4 pages)
28 May 2015Annual return made up to 25 May 2015 no member list (4 pages)
12 January 2015Registered office address changed from 912 Ecclesall Road Sheffield South Yorkshire S11 8TR to 63 Napier Street Sheffield S11 8HA on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 912 Ecclesall Road Sheffield South Yorkshire S11 8TR to 63 Napier Street Sheffield S11 8HA on 12 January 2015 (1 page)
12 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Annual return made up to 25 May 2014 no member list (4 pages)
2 June 2014Annual return made up to 25 May 2014 no member list (4 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 May 2013Annual return made up to 25 May 2013 no member list (4 pages)
28 May 2013Annual return made up to 25 May 2013 no member list (4 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 May 2012Annual return made up to 25 May 2012 no member list (4 pages)
30 May 2012Annual return made up to 25 May 2012 no member list (4 pages)
30 May 2012Termination of appointment of Kathleen Mckenzie as a director (1 page)
30 May 2012Termination of appointment of Kathleen Mckenzie as a director (1 page)
7 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
7 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
8 June 2011Annual return made up to 25 May 2011 no member list (5 pages)
8 June 2011Annual return made up to 25 May 2011 no member list (5 pages)
26 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 July 2010Director's details changed for Kathleen Mckenzie on 25 May 2010 (2 pages)
7 July 2010Director's details changed for Lynda Margaret Pilling on 25 May 2010 (2 pages)
7 July 2010Director's details changed for Lynda Margaret Pilling on 25 May 2010 (2 pages)
7 July 2010Director's details changed for Kathleen Mckenzie on 25 May 2010 (2 pages)
7 July 2010Director's details changed for Sandra Harper on 25 May 2010 (2 pages)
7 July 2010Annual return made up to 25 May 2010 no member list (4 pages)
7 July 2010Director's details changed for Sandra Harper on 25 May 2010 (2 pages)
7 July 2010Annual return made up to 25 May 2010 no member list (4 pages)
26 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 July 2009Annual return made up to 25/05/09 (3 pages)
6 July 2009Annual return made up to 25/05/09 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 June 2008Annual return made up to 25/05/08 (3 pages)
10 June 2008Annual return made up to 25/05/08 (3 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 June 2007Annual return made up to 25/05/07 (2 pages)
28 June 2007Annual return made up to 25/05/07 (2 pages)
22 June 2007Registered office changed on 22/06/07 from: 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page)
22 June 2007Registered office changed on 22/06/07 from: 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 June 2006Annual return made up to 25/05/06 (2 pages)
28 June 2006Annual return made up to 25/05/06 (2 pages)
1 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 June 2005Annual return made up to 25/05/05 (4 pages)
16 June 2005Annual return made up to 25/05/05 (4 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 June 2004Annual return made up to 25/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 2004Annual return made up to 25/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 June 2003Annual return made up to 25/05/03 (5 pages)
24 June 2003Director resigned (1 page)
24 June 2003Annual return made up to 25/05/03 (5 pages)
24 June 2003Director resigned (1 page)
11 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 June 2002Annual return made up to 25/05/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 June 2002Annual return made up to 25/05/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 January 2002Registered office changed on 23/01/02 from: 20 intake crescent dodworth barnsley south yorkshre S75 3NW (1 page)
23 January 2002Registered office changed on 23/01/02 from: 20 intake crescent dodworth barnsley south yorkshre S75 3NW (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: 4 limes way barnsley south yorkshire S75 2NS (1 page)
23 August 2001Registered office changed on 23/08/01 from: 4 limes way barnsley south yorkshire S75 2NS (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed;new director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
25 May 2001Incorporation (17 pages)
25 May 2001Incorporation (17 pages)