UKBizDB.co.uk

DYNAMIC COLLEGE LIMITED

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

This company is commonly known as Dynamic College Limited. The company was founded 15 years ago and was given the registration number 06828016. The firm's registered office is in HARTLEPOOL. You can find them at 173 York Road, , Hartlepool, Cleveland. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:DYNAMIC COLLEGE LIMITED
Company Number:06828016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2009
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:173 York Road, Hartlepool, Cleveland, TS29 9EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull, HU1 1EL

Director21 June 2016Active
28, Obrechtstraat, Az Zwolle, Netherlands,

Corporate Director21 June 2016Active
11 Pond House, High Street, Lane End, High Wycombe, England, HP14 3JF

Director24 February 2009Active
5 Ridgehouse, Haw Lane, Bledlow Ridge, High Wycombe, England, HP14 4JH

Director01 December 2012Active
7, Brook Green, Bracknell, United Kingdom, RG42 1UX

Director24 February 2009Active
48, Kidderminster Road, Slough, England, SL2 2AZ

Director01 November 2011Active
44, Burnham Way, Ealing, London, W13 9YA

Director01 May 2009Active

People with Significant Control

Godert Van Buren
Notified on:21 June 2016
Status:Active
Date of birth:November 1960
Nationality:Dutch
Country of residence:Netherlands
Address:28, Obrechstraat, Zwolle, Netherlands, 8031 AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Claire Gardner
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:173, York Road, Hartlepool, TS29 9EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Anthoney Gardner
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:173, York Road, Hartlepool, TS29 9EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caron Keys
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:173, York Road, Hartlepool, TS29 9EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-05Gazette

Gazette dissolved liquidation.

Download
2022-07-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-10Resolution

Resolution.

Download
2021-05-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-06Address

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

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type small.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Change to a person with significant control.

Download
2018-09-21Accounts

Accounts with accounts type small.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type small.

Download
2017-05-18Resolution

Resolution.

Download
2017-05-18Change of name

Change of name notice.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Capital

Capital alter shares subdivision.

Download
2016-07-08Officers

Termination director company with name termination date.

Download
2016-07-08Officers

Termination director company with name termination date.

Download
2016-07-08Officers

Appoint corporate director company with name date.

Download
2016-07-08Officers

Termination director company with name termination date.

Download
2016-07-08Accounts

Change account reference date company current shortened.

Download
2016-07-08Address

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

Download

Copyright © 2024. All rights reserved.