Company NameCandoco Dance Company
Company StatusActive
Company Number02837146
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 July 1993(30 years, 9 months ago)
Previous NameCandoco

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameProf Charlotte Elizabeth Waelde
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(24 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleProfessor Of Intellectual Property Law
Country of ResidenceEngland
Correspondence AddressC/O Mountview 120 Peckham Hill Street
London
SE15 5JT
Director NameMr Nelson Coker Abbey
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(25 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mountview 120 Peckham Hill Street
London
SE15 5JT
Director NameMs Kezme Margrie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(27 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCommissioning Editor, Bbc
Country of ResidenceEngland
Correspondence AddressC/O Mountview 120 Peckham Hill Street
London
SE15 5JT
Director NameMiss Victoria Kendall Malin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RolePerformer / Choreographer / Teacher
Country of ResidenceEngland
Correspondence AddressC/O Mountview 120 Peckham Hill Street
London
SE15 5JT
Secretary NameMs Elizabeth Charman
StatusCurrent
Appointed02 March 2022(28 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressC/O Mountview 120 Peckham Hill Street
London
SE15 5JT
Director NameMs Sarah-Mace Dennis
Date of BirthJune 1981 (Born 42 years ago)
NationalityAustralian,British
StatusCurrent
Appointed07 December 2022(29 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleFilm Director And Editor. Artist. Educator.
Country of ResidenceEngland
Correspondence AddressC/O Mountview 120 Peckham Hill Street
London
SE15 5JT
Director NameMrs Stefania Di Paolo
Date of BirthDecember 1986 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed07 December 2022(29 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RolePhd Researcher And Cultural Curator
Country of ResidenceItaly
Correspondence AddressC/O Mountview 120 Peckham Hill Street
London
SE15 5JT
Director NameMr David Ian Lock
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(29 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressC/O Mountview 120 Peckham Hill Street
London
SE15 5JT
Director NameMr Stuart James Waters
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(29 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleDance Artist
Country of ResidenceEngland
Correspondence AddressC/O Mountview 120 Peckham Hill Street
London
SE15 5JT
Secretary NameInga Latham Dimelow Jones
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address76 Rodwell Road
London
SE22 9LE
Director NameTheresa Anne Beattie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 1999)
RoleArts Administrator
Correspondence Address14 Hawthorn Road
London
N8 7NA
Director NameJanet Eager
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 April 1999)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressPound Cottage
Loders
Bridport
Dorset
DT6 3SA
Secretary NameDawn Prentice
NationalityBritish
StatusResigned
Appointed07 February 1996(2 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF17- 60 Shepherdess Walk
London
N1 7QZ
Director NameDr Lothar Ewald Robert Fulde
Date of BirthJune 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed25 January 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2000)
RoleDental Surgeon
Correspondence AddressLaurie House 16 Airlie Gardens
London
W8 7AN
Director NameAnn Lesley Dickie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(6 years, 2 months after company formation)
Appointment Duration7 months (resigned 27 April 2000)
RoleDance Practitioner
Correspondence Address703 Redwood Housing Co Op
Oxo Tower Wharf South Bank
London
SE1 9GY
Director NameMs Anne Goodkind Bird
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1999(6 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 December 2005)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address82 Mortimer Road
London
N1 4LH
Director NameAndreas Gustav Haindl
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed23 June 2001(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 April 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address26e Earls Court Square
London
SW5 9DN
Secretary NameLauren Scholey
NationalityBritish
StatusResigned
Appointed11 May 2005(11 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 September 2010)
RoleCompany Director
Correspondence AddressFlat 5
14 Riverdale Road
East Twickenham
TW1 2BS
Director NameDea Birkett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(12 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 December 2011)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address2t Leroy House
436 Essex Road
London
N1 3QP
Director NameJohn Bird
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(12 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 December 2011)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address82 Mortimer Road
London
N1 4LH
Director NameMs Emma Gladstone
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(13 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2013)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address25 Landcroft Road
East Dulwich
London
SE22 9LG
Director NameMs Kulsoom Kausher
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(16 years, 7 months after company formation)
Appointment Duration6 years (resigned 24 February 2016)
RoleManaging Director Of Wandering Bear
Country of ResidenceEngland
Correspondence AddressFlat 5 Salamander Court
135 York Way
London
N7 9LG
Director NameMiss Anna Drusilla Anderson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(17 years after company formation)
Appointment Duration4 years, 7 months (resigned 25 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Catherine Drive
Richmond
Surrey
TW9 2BX
Secretary NameMs Rebecca Dawson
StatusResigned
Appointed09 September 2010(17 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 02 November 2016)
RoleCompany Director
Correspondence Address2t Leroy House
436 Essex Road
London
N1 3QP
Director NameMs Stephanie Grundy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 May 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2t Leroy House
436 Essex Road
London
N1 3QP
Director NameMs Fiona Cameron
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2015)
RoleTraining And Events Manager
Country of ResidenceEngland
Correspondence Address2t Leroy House
436 Essex Road
London
N1 3QP
Director NameMr Matthew Burman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(19 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 May 2015)
RoleHead Of Programme & Audiences
Country of ResidenceUnited Kingdom
Correspondence Address2t Leroy House
436 Essex Road
London
N1 3QP
Director NameMs Alyssa Jacqueline Bonic
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(20 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 May 2020)
RoleHead Of Corporate Development
Country of ResidenceEngland
Correspondence Address2t Leroy House
436 Essex Road
London
N1 3QP
Director NameDr Cressida Lucy Day
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican,British
StatusResigned
Appointed24 February 2016(22 years, 7 months after company formation)
Appointment Duration6 years (resigned 02 March 2022)
RoleArts Administrator
Country of ResidenceEngland
Correspondence AddressC/O Mountview 120 Peckham Hill Street
London
SE15 5JT
Secretary NameMs Joanne Claire Towler
StatusResigned
Appointed02 November 2016(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2018)
RoleCompany Director
Correspondence Address2t Leroy House
436 Essex Road
London
N1 3QP
Secretary NameMs Elizabeth Claire Charman
StatusResigned
Appointed23 May 2018(24 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 November 2018)
RoleCompany Director
Correspondence Address2t Leroy House
436 Essex Road
London
N1 3QP
Secretary NameMs Joanne Sarah Royce
StatusResigned
Appointed08 November 2018(25 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 March 2022)
RoleCompany Director
Correspondence AddressC/O Mountview 120 Peckham Hill Street
London
SE15 5JT
Director NameDr Scilla Ann Dyke
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(25 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 2020)
RoleIndependent Dance Artist / Academic Researcher
Country of ResidenceEngland
Correspondence AddressC/O Mountview 120 Peckham Hill Street
London
SE15 5JT
Director NameMrs Henrietta Irving
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(25 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Mountview 120 Peckham Hill Street
London
SE15 5JT
Director NameMiss Laura Goodwin
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2022(29 years, 4 months after company formation)
Appointment Duration12 months (resigned 06 December 2023)
RoleProgramme Administrator And Independent Dance Arti
Country of ResidenceEngland
Correspondence AddressC/O Mountview 120 Peckham Hill Street
London
SE15 5JT

Contact

Websitewww.candoco.co.uk

Location

Registered AddressC/O Mountview
120 Peckham Hill Street
London
SE15 5JT
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham
Built Up AreaGreater London

Financials

Year2014
Turnover£644,828
Net Worth£275,670
Cash£248,773
Current Liabilities£72,375

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

5 January 2024Accounts for a small company made up to 31 March 2023 (30 pages)
7 December 2023Termination of appointment of Laura Goodwin as a director on 6 December 2023 (1 page)
7 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
3 July 2023Termination of appointment of Henrietta Irving as a director on 30 June 2023 (1 page)
21 June 2023Termination of appointment of Shivanti Lowton as a director on 14 June 2023 (1 page)
28 February 2023Accounts for a small company made up to 31 March 2022 (29 pages)
13 January 2023Appointment of Ms Sarah-Mace Dennis as a director on 7 December 2022 (2 pages)
14 December 2022Appointment of Mrs Stefania Di Paolo as a director on 7 December 2022 (2 pages)
14 December 2022Appointment of Miss Laura Goodwin as a director on 7 December 2022 (2 pages)
13 December 2022Appointment of Mr Stuart James Waters as a director on 7 December 2022 (2 pages)
13 December 2022Appointment of Mr David Ian Lock as a director on 7 December 2022 (2 pages)
7 September 2022Termination of appointment of Stephen Richard Lightbown as a director on 15 June 2022 (1 page)
7 September 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
11 March 2022Director's details changed for Mr Stephen Richard Lightbown on 2 March 2022 (2 pages)
11 March 2022Termination of appointment of Joanne Sarah Royce as a secretary on 2 March 2022 (1 page)
11 March 2022Termination of appointment of Fern Mindy Potter as a director on 2 March 2022 (1 page)
11 March 2022Termination of appointment of Cressida Lucy Day as a director on 2 March 2022 (1 page)
11 March 2022Appointment of Ms Elizabeth Charman as a secretary on 2 March 2022 (2 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (29 pages)
9 December 2021Appointment of Miss Victoria Kendall Malin as a director on 1 December 2021 (2 pages)
16 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
1 March 2021Appointment of Ms Kezme Margrie as a director on 9 December 2020 (2 pages)
26 February 2021Director's details changed for Dr Cressida Lucy Hubbard on 14 August 2020 (2 pages)
26 February 2021Director's details changed for Mr Nelson Abbey on 14 August 2020 (2 pages)
11 February 2021Appointment of Mr Stephen Richard Lightbown as a director on 9 December 2020 (2 pages)
10 February 2021Termination of appointment of Scilla Ann Dyke as a director on 9 December 2020 (1 page)
3 February 2021Accounts for a small company made up to 31 March 2020 (30 pages)
26 August 2020Registered office address changed from 2T Leroy House 436 Essex Road London N1 3QP to C/O Mountview 120 Peckham Hill Street London SE15 5JT on 26 August 2020 (1 page)
23 July 2020Termination of appointment of Kimberley Jag Harvey as a director on 15 July 2020 (1 page)
22 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
7 May 2020Termination of appointment of Alyssa Jacqueline Bonic as a director on 6 May 2020 (1 page)
19 November 2019Accounts for a small company made up to 31 March 2019 (29 pages)
29 July 2019Director's details changed for Dr Scilla Ann Dyke on 29 July 2019 (2 pages)
29 July 2019Director's details changed for Ms Shivanti Lowton on 29 July 2019 (2 pages)
29 July 2019Director's details changed for Mrs Henrietta Irving on 29 July 2019 (2 pages)
16 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
11 July 2019Appointment of Dr Scilla Ann Dyke as a director on 27 June 2019 (2 pages)
10 July 2019Appointment of Mrs Henrietta Irving as a director on 27 June 2019 (2 pages)
10 July 2019Appointment of Ms Shivanti Lowton as a director on 27 June 2019 (2 pages)
14 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (27 pages)
14 December 2018Director's details changed for Dr Cressida Lucy Hubbard on 5 December 2018 (2 pages)
20 November 2018Director's details changed for Mr Nelson Abbey on 8 November 2018 (2 pages)
16 November 2018Appointment of Ms Joanne Sarah Royce as a secretary on 8 November 2018 (2 pages)
16 November 2018Termination of appointment of Elizabeth Claire Charman as a secretary on 8 November 2018 (1 page)
16 November 2018Appointment of Mr Nelson Abbey as a director on 8 November 2018 (2 pages)
21 September 2018Termination of appointment of Eckhard Thiemann as a director on 8 September 2018 (1 page)
11 July 2018Termination of appointment of James Watton as a director on 9 July 2018 (1 page)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
4 July 2018Termination of appointment of Stephanie Grundy as a director on 23 May 2018 (1 page)
23 May 2018Appointment of Ms Elizabeth Claire Charman as a secretary on 23 May 2018 (2 pages)
4 April 2018Appointment of Professor Charlotte Elizabeth Waelde as a director on 16 March 2018 (2 pages)
27 March 2018Termination of appointment of Jane Stokes as a director on 14 March 2018 (1 page)
27 March 2018Termination of appointment of Kamran Mallick as a director on 14 March 2018 (1 page)
27 March 2018Termination of appointment of Joanne Claire Towler as a secretary on 23 March 2018 (1 page)
26 October 2017Accounts for a small company made up to 31 March 2017 (25 pages)
26 October 2017Accounts for a small company made up to 31 March 2017 (25 pages)
3 October 2017Appointment of Mr Eckhard Thiemann as a director on 15 August 2017 (2 pages)
3 October 2017Appointment of Mr Eckhard Thiemann as a director on 15 August 2017 (2 pages)
27 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
1 December 2016Full accounts made up to 31 March 2016 (27 pages)
1 December 2016Full accounts made up to 31 March 2016 (27 pages)
9 November 2016Termination of appointment of Rebecca Dawson as a secretary on 2 November 2016 (1 page)
9 November 2016Termination of appointment of Rebecca Dawson as a secretary on 2 November 2016 (1 page)
9 November 2016Appointment of Ms Joanne Claire Towler as a secretary on 2 November 2016 (2 pages)
9 November 2016Appointment of Ms Joanne Claire Towler as a secretary on 2 November 2016 (2 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
18 July 2016Appointment of Dr Kimberley Jag Harvey as a director on 24 February 2016 (2 pages)
18 July 2016Appointment of Dr Cressida Lucy Hubbard as a director on 24 February 2016 (2 pages)
18 July 2016Appointment of Dr Fern Mindy Potter as a director on 24 February 2016 (2 pages)
18 July 2016Appointment of Dr Cressida Lucy Hubbard as a director on 24 February 2016 (2 pages)
18 July 2016Appointment of Dr Kimberley Jag Harvey as a director on 24 February 2016 (2 pages)
18 July 2016Appointment of Dr Fern Mindy Potter as a director on 24 February 2016 (2 pages)
15 July 2016Appointment of Miss Jane Stokes as a director on 26 May 2016 (2 pages)
15 July 2016Appointment of Miss Jane Stokes as a director on 26 May 2016 (2 pages)
16 June 2016Termination of appointment of Jane Stokes as a director on 26 May 2016 (1 page)
16 June 2016Termination of appointment of Jane Stokes as a director on 26 May 2016 (1 page)
9 June 2016Termination of appointment of Sophie Partridge as a director on 24 February 2016 (1 page)
9 June 2016Termination of appointment of Fiona Cameron as a director on 22 July 2015 (1 page)
9 June 2016Termination of appointment of Matthew Burman as a director on 13 May 2015 (1 page)
9 June 2016Termination of appointment of Kulsoom Kausher as a director on 24 February 2016 (1 page)
9 June 2016Termination of appointment of Sophie Partridge as a director on 24 February 2016 (1 page)
9 June 2016Termination of appointment of Kulsoom Kausher as a director on 24 February 2016 (1 page)
9 June 2016Termination of appointment of Fiona Cameron as a director on 22 July 2015 (1 page)
9 June 2016Termination of appointment of Matthew Burman as a director on 13 May 2015 (1 page)
30 November 2015Full accounts made up to 31 March 2015 (20 pages)
30 November 2015Full accounts made up to 31 March 2015 (20 pages)
15 July 2015Annual return made up to 13 July 2015 no member list (7 pages)
15 July 2015Termination of appointment of Anna Drusilla Anderson as a director on 25 February 2015 (1 page)
15 July 2015Annual return made up to 13 July 2015 no member list (7 pages)
15 July 2015Termination of appointment of Anna Drusilla Anderson as a director on 25 February 2015 (1 page)
14 November 2014Full accounts made up to 31 March 2014 (18 pages)
14 November 2014Full accounts made up to 31 March 2014 (18 pages)
6 August 2014Annual return made up to 13 July 2014 no member list (7 pages)
6 August 2014Appointment of Ms Alyssa Jacqueline Bonic as a director on 19 February 2014 (2 pages)
6 August 2014Annual return made up to 13 July 2014 no member list (7 pages)
6 August 2014Appointment of Ms Alyssa Jacqueline Bonic as a director on 19 February 2014 (2 pages)
12 December 2013Termination of appointment of Christopher Nourse as a director (1 page)
12 December 2013Termination of appointment of Christopher Nourse as a director (1 page)
22 November 2013Full accounts made up to 31 March 2013 (19 pages)
22 November 2013Full accounts made up to 31 March 2013 (19 pages)
21 October 2013Director's details changed for Ms Stephanie Grundy on 17 October 2013 (2 pages)
21 October 2013Director's details changed for Ms Stephanie Grundy on 17 October 2013 (2 pages)
4 October 2013Director's details changed for Ms Fiona Cameron on 27 September 2013 (2 pages)
4 October 2013Director's details changed for Ms Fiona Cameron on 27 September 2013 (2 pages)
5 August 2013Annual return made up to 13 July 2013 no member list (9 pages)
5 August 2013Director's details changed for Miss Kulsoom Kausher on 13 December 2012 (2 pages)
5 August 2013Annual return made up to 13 July 2013 no member list (9 pages)
5 August 2013Director's details changed for Miss Kulsoom Kausher on 13 December 2012 (2 pages)
1 August 2013Appointment of Mr Matthew Burman as a director (2 pages)
1 August 2013Appointment of Mr Matthew Burman as a director (2 pages)
31 July 2013Termination of appointment of Emma Gladstone as a director (1 page)
31 July 2013Termination of appointment of Emma Gladstone as a director (1 page)
31 July 2013Appointment of Mr James Watton as a director (2 pages)
31 July 2013Appointment of Mr James Watton as a director (2 pages)
31 July 2013Termination of appointment of Robert Walker as a director (1 page)
31 July 2013Termination of appointment of Robert Walker as a director (1 page)
3 June 2013NE01 (2 pages)
3 June 2013Company name changed candoco\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(2 pages)
3 June 2013Change of name notice (2 pages)
3 June 2013NE01 (2 pages)
3 June 2013Company name changed candoco\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-15
(2 pages)
3 June 2013Change of name notice (2 pages)
6 November 2012Full accounts made up to 31 March 2012 (19 pages)
6 November 2012Full accounts made up to 31 March 2012 (19 pages)
25 July 2012Annual return made up to 13 July 2012 no member list (10 pages)
25 July 2012Annual return made up to 13 July 2012 no member list (10 pages)
24 July 2012Appointment of Mr Kamran Mallick as a director (2 pages)
24 July 2012Appointment of Mr Kamran Mallick as a director (2 pages)
13 July 2012Appointment of Ms Fiona Cameron as a director (2 pages)
13 July 2012Appointment of Ms Fiona Cameron as a director (2 pages)
12 July 2012Termination of appointment of Dea Birkett as a director (1 page)
12 July 2012Appointment of Ms Stephanie Grundy as a director (2 pages)
12 July 2012Termination of appointment of John Bird as a director (1 page)
12 July 2012Appointment of Ms Stephanie Grundy as a director (2 pages)
12 July 2012Termination of appointment of Dea Birkett as a director (1 page)
12 July 2012Termination of appointment of John Bird as a director (1 page)
12 July 2012Appointment of Miss Jane Stokes as a director (2 pages)
12 July 2012Appointment of Miss Jane Stokes as a director (2 pages)
12 December 2011Full accounts made up to 31 March 2011 (19 pages)
12 December 2011Full accounts made up to 31 March 2011 (19 pages)
28 July 2011Annual return made up to 13 July 2011 no member list (9 pages)
28 July 2011Annual return made up to 13 July 2011 no member list (9 pages)
18 November 2010Full accounts made up to 31 March 2010 (19 pages)
18 November 2010Full accounts made up to 31 March 2010 (19 pages)
18 October 2010Appointment of Ms Rebecca Dawson as a secretary (1 page)
18 October 2010Termination of appointment of Lauren Scholey as a secretary (1 page)
18 October 2010Termination of appointment of Lauren Scholey as a secretary (1 page)
18 October 2010Appointment of Ms Rebecca Dawson as a secretary (1 page)
12 August 2010Appointment of Miss Anna Drusilla Anderson as a director (2 pages)
12 August 2010Appointment of Miss Anna Drusilla Anderson as a director (2 pages)
6 August 2010Director's details changed for Emma Gladstone on 13 July 2010 (2 pages)
6 August 2010Director's details changed for John Bird on 13 July 2010 (2 pages)
6 August 2010Director's details changed for Christopher Stuart Nourse on 13 July 2010 (2 pages)
6 August 2010Director's details changed for Robert Walker on 13 July 2010 (2 pages)
6 August 2010Annual return made up to 13 July 2010 no member list (9 pages)
6 August 2010Director's details changed for Christopher Stuart Nourse on 13 July 2010 (2 pages)
6 August 2010Director's details changed for Emma Gladstone on 13 July 2010 (2 pages)
6 August 2010Director's details changed for Robert Walker on 13 July 2010 (2 pages)
6 August 2010Annual return made up to 13 July 2010 no member list (9 pages)
6 August 2010Director's details changed for John Bird on 13 July 2010 (2 pages)
10 May 2010Termination of appointment of Christine Reid as a director (1 page)
10 May 2010Termination of appointment of Christine Reid as a director (1 page)
1 April 2010Director's details changed for Dea Birkett on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Dea Birkett on 1 October 2009 (2 pages)
1 April 2010Appointment of Miss Sophie Partridge as a director (2 pages)
1 April 2010Appointment of Miss Sophie Partridge as a director (2 pages)
1 April 2010Appointment of Miss Kulsoom Kausher as a director (2 pages)
1 April 2010Director's details changed for Dea Birkett on 1 October 2009 (2 pages)
1 April 2010Appointment of Miss Kulsoom Kausher as a director (2 pages)
31 March 2010Termination of appointment of Lois Keith as a director (1 page)
31 March 2010Termination of appointment of Lois Keith as a director (1 page)
12 December 2009Full accounts made up to 31 March 2009 (18 pages)
12 December 2009Full accounts made up to 31 March 2009 (18 pages)
1 December 2009Termination of appointment of John Lawrie as a director (1 page)
1 December 2009Termination of appointment of John Lawrie as a director (1 page)
17 July 2009Annual return made up to 13/07/09 (5 pages)
17 July 2009Annual return made up to 13/07/09 (5 pages)
16 July 2009Appointment terminated director phillip reed (1 page)
16 July 2009Director's change of particulars / emma gladstone / 01/07/2009 (1 page)
16 July 2009Appointment terminated director robert penman (1 page)
16 July 2009Appointment terminated director phillip reed (1 page)
16 July 2009Appointment terminated director robert penman (1 page)
16 July 2009Director's change of particulars / emma gladstone / 01/07/2009 (1 page)
23 January 2009Director appointed phillip howard reed (2 pages)
23 January 2009Director appointed phillip howard reed (2 pages)
11 December 2008Full accounts made up to 31 March 2008 (18 pages)
11 December 2008Full accounts made up to 31 March 2008 (18 pages)
12 August 2008Director appointed robert walker (2 pages)
12 August 2008Director appointed robert walker (2 pages)
12 August 2008Appointment terminated director valerie nott (1 page)
12 August 2008Appointment terminated director valerie nott (1 page)
17 July 2008Annual return made up to 13/07/08 (5 pages)
17 July 2008Annual return made up to 13/07/08 (5 pages)
28 May 2008Director appointed christopher stuart nourse (2 pages)
28 May 2008Director appointed christopher stuart nourse (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
18 December 2007Full accounts made up to 31 March 2007 (16 pages)
18 December 2007Full accounts made up to 31 March 2007 (16 pages)
1 August 2007Annual return made up to 13/07/07 (3 pages)
1 August 2007Annual return made up to 13/07/07 (3 pages)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
4 January 2007Full accounts made up to 31 March 2006 (16 pages)
4 January 2007Full accounts made up to 31 March 2006 (16 pages)
29 August 2006Annual return made up to 13/07/06 (2 pages)
29 August 2006Annual return made up to 13/07/06 (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director's particulars changed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
28 October 2005Full accounts made up to 31 March 2005 (13 pages)
28 October 2005Full accounts made up to 31 March 2005 (13 pages)
12 August 2005Annual return made up to 13/07/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 2005Annual return made up to 13/07/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (1 page)
18 May 2005New secretary appointed (1 page)
18 May 2005Secretary resigned (1 page)
20 October 2004Full accounts made up to 31 March 2004 (13 pages)
20 October 2004Full accounts made up to 31 March 2004 (13 pages)
12 August 2004Annual return made up to 13/07/04 (6 pages)
12 August 2004Annual return made up to 13/07/04 (6 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
17 October 2003Full accounts made up to 31 March 2003 (13 pages)
17 October 2003Full accounts made up to 31 March 2003 (13 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
15 August 2003Annual return made up to 13/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 August 2003Annual return made up to 13/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
11 July 2003Director's particulars changed (1 page)
11 July 2003Director's particulars changed (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
2 December 2002Full accounts made up to 31 March 2002 (13 pages)
2 December 2002Full accounts made up to 31 March 2002 (13 pages)
24 July 2002Annual return made up to 19/07/02
  • 363(287) ‐ Registered office changed on 24/07/02
(7 pages)
24 July 2002Annual return made up to 19/07/02
  • 363(287) ‐ Registered office changed on 24/07/02
(7 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
6 November 2001Full accounts made up to 31 March 2001 (12 pages)
6 November 2001Full accounts made up to 31 March 2001 (12 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Annual return made up to 19/07/01 (4 pages)
22 August 2001Annual return made up to 19/07/01 (4 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
17 October 2000Full accounts made up to 31 March 2000 (14 pages)
17 October 2000Full accounts made up to 31 March 2000 (14 pages)
21 August 2000Annual return made up to 19/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 2000Annual return made up to 19/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
13 January 2000Full accounts made up to 31 March 1999 (10 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Full accounts made up to 31 March 1999 (10 pages)
18 October 1999Registered office changed on 18/10/99 from: 118-120 wardour street london W1V 3TD (1 page)
18 October 1999Registered office changed on 18/10/99 from: 118-120 wardour street london W1V 3TD (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Annual return made up to 19/07/99 (4 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Annual return made up to 19/07/99 (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Annual return made up to 19/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 November 1998Director resigned (1 page)
10 November 1998Annual return made up to 19/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 November 1998Director resigned (1 page)
6 August 1998Full accounts made up to 31 March 1997 (9 pages)
6 August 1998Full accounts made up to 31 March 1997 (9 pages)
12 October 1997Annual return made up to 19/07/97 (6 pages)
12 October 1997Annual return made up to 19/07/97 (6 pages)
1 May 1997Full accounts made up to 31 March 1996 (6 pages)
1 May 1997Full accounts made up to 31 March 1996 (6 pages)
17 April 1997Director resigned (2 pages)
17 April 1997Director resigned (2 pages)
1 April 1997Annual return made up to 19/07/96 (8 pages)
1 April 1997Annual return made up to 19/07/96 (8 pages)
28 August 1996New secretary appointed (2 pages)
28 August 1996New secretary appointed (2 pages)
13 September 1995Registered office changed on 13/09/95 from: the laban centre laurie grove london SE14 6NH (1 page)
13 September 1995Registered office changed on 13/09/95 from: the laban centre laurie grove london SE14 6NH (1 page)
4 August 1995Full accounts made up to 31 March 1994 (5 pages)
4 August 1995Full accounts made up to 31 March 1995 (3 pages)
4 August 1995Full accounts made up to 31 March 1995 (3 pages)
4 August 1995Full accounts made up to 31 March 1994 (5 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
19 July 1993Incorporation (32 pages)
19 July 1993Incorporation (32 pages)