UKBizDB.co.uk

DYNAMIC CHILDCARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:249 Manningham Lane, York House, Bradford, England, BD8 7ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Retiro Street, Oldham, England, OL1 1SA

Director21 December 2021Active
11, Retiro Street, Oldham, England, OL1 1SA

Director29 March 2021Active
11, Retiro Street, Oldham, England, OL1 1SA

Director23 December 2020Active
11, Retiro Street, First Floor, Oldham, England, OL1 1SA

Director15 June 2017Active
11, Retiro Street, Oldham, England, OL1 1SA

Director10 March 2020Active
11, Retiro Street, First Floor, Oldham, England, OL1 1SA

Director21 August 2018Active
249, Manningham Lane, York House, Bradford, England, BD8 7ER

Director01 January 2020Active
11 Retiro St, Retiro Street, Oldham, England, OL1 1SA

Director17 March 2021Active
11, Retiro Street, Oldham, England, OL1 1SA

Director04 August 2020Active
11, Retiro Street, Oldham, England, OL1 1SA

Director29 March 2021Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-17Gazette

Gazette notice compulsory.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-30Resolution

Resolution.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-01-29Resolution

Resolution.

Download
2021-01-18Resolution

Resolution.

Download
2021-01-17Address

Change registered office address company with date old address new address.

Download
2021-01-15Resolution

Resolution.

Download
2021-01-12Resolution

Resolution.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.