This company is commonly known as Dynamic Childcare Ltd. The company was founded 6 years ago and was given the registration number 10821138. The firm's registered office is in BRADFORD. You can find them at 249 Manningham Lane, York House, Bradford, . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | DYNAMIC CHILDCARE LTD |
---|---|---|
Company Number | : | 10821138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2017 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 249 Manningham Lane, York House, Bradford, England, BD8 7ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Retiro Street, Oldham, England, OL1 1SA | Director | 21 December 2021 | Active |
11, Retiro Street, Oldham, England, OL1 1SA | Director | 29 March 2021 | Active |
11, Retiro Street, Oldham, England, OL1 1SA | Director | 23 December 2020 | Active |
11, Retiro Street, First Floor, Oldham, England, OL1 1SA | Director | 15 June 2017 | Active |
11, Retiro Street, Oldham, England, OL1 1SA | Director | 10 March 2020 | Active |
11, Retiro Street, First Floor, Oldham, England, OL1 1SA | Director | 21 August 2018 | Active |
249, Manningham Lane, York House, Bradford, England, BD8 7ER | Director | 01 January 2020 | Active |
11 Retiro St, Retiro Street, Oldham, England, OL1 1SA | Director | 17 March 2021 | Active |
11, Retiro Street, Oldham, England, OL1 1SA | Director | 04 August 2020 | Active |
11, Retiro Street, Oldham, England, OL1 1SA | Director | 29 March 2021 | Active |
Mr Sajad Ahmed | ||
Notified on | : | 20 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Retiro Street, Oldham, England, OL1 1SA |
Nature of control | : |
|
Mr Bilal Mahmud | ||
Notified on | : | 21 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Retiro Street, Oldham, England, OL1 1SA |
Nature of control | : |
|
Mr Zafar Iqbal | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Retiro St, Retiro Street, Oldham, England, OL1 1SA |
Nature of control | : |
|
Mr Zafar Iqbal | ||
Notified on | : | 26 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Retiro Street, Oldham, England, OL1 1SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-17 | Gazette | Gazette notice compulsory. | Download |
2021-12-29 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Resolution | Resolution. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Resolution | Resolution. | Download |
2021-01-18 | Resolution | Resolution. | Download |
2021-01-17 | Address | Change registered office address company with date old address new address. | Download |
2021-01-15 | Resolution | Resolution. | Download |
2021-01-12 | Resolution | Resolution. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.