Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DYNAMIC SUPPORT OF GREATER MANCHESTER LTD
Company Information for

DYNAMIC SUPPORT OF GREATER MANCHESTER LTD

28 NORTH WAY, NORTH WAY, HYDE, SK14 1RU,
Company Registration Number
07250138
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Dynamic Support Of Greater Manchester Ltd
DYNAMIC SUPPORT OF GREATER MANCHESTER LTD was founded on 2010-05-11 and has its registered office in Hyde. The organisation's status is listed as "Active". Dynamic Support Of Greater Manchester Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DYNAMIC SUPPORT OF GREATER MANCHESTER LTD
 
Legal Registered Office
28 NORTH WAY
NORTH WAY
HYDE
SK14 1RU
Other companies in M21
 
Previous Names
DYNAMIC LADIES OF GREATER MANCHESTER12/12/2016
Charity Registration
Charity Number 1140195
Charity Address 12 WINDMILL COURT, ROCHDALE, OL16 5TG
Charter
Filing Information
Company Number 07250138
Company ID Number 07250138
Date formed 2010-05-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/05/2023
Account next due 28/02/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:05:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYNAMIC SUPPORT OF GREATER MANCHESTER LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DYNAMIC SUPPORT OF GREATER MANCHESTER LTD

Current Directors
Officer Role Date Appointed
LEE RILEY
Company Secretary 2017-01-09
YVONNE EDOUKE
Director 2010-05-11
BLANCHE HERMINE KAKAM
Director 2017-01-09
TIMOTHY NEIL MELVILLE
Director 2017-06-17
HODILON NZOUZI
Director 2018-05-18
LEE RILEY
Director 2017-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
THELMA LYNCH
Director 2017-01-09 2018-05-18
SHOKO ULYSSE LUHAKA
Director 2017-01-09 2017-06-17
JEANNETTE NGUINGOG
Director 2013-06-18 2015-02-16
LUCIE MAYAP KANSCI
Company Secretary 2010-05-11 2014-08-18
JUDITH LILIANE NANA
Director 2013-06-18 2014-08-18
AKWANWI MFONYAM CHE
Director 2010-05-11 2012-09-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 30/05/23
2023-07-31DIRECTOR APPOINTED MRS ATIHA CHAUDRY JP DL
2023-07-31CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-07-30REGISTERED OFFICE CHANGED ON 30/07/23 FROM 21 North Way Hyde SK14 1RU England
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 30/05/22
2022-08-30Director's details changed for Miss Gladys Ebelle Moussinga on 2022-08-26
2022-08-30DIRECTOR APPOINTED MISS MALIKA MIRIAM FULKO
2022-08-30Director's details changed for Mrs Sozan Alsidqy on 2022-08-26
2022-08-30DIRECTOR APPOINTED NOSHEELA RASHID
2022-08-29APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEIL MELVILLE
2022-08-26APPOINTMENT TERMINATED, DIRECTOR HODILON NZOUZI
2022-08-26Termination of appointment of Riahin Chalabi on 2022-08-26
2022-08-26Appointment of Sozan Alsidqy as company secretary on 2022-08-26
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-02-16MICRO ENTITY ACCOUNTS MADE UP TO 30/05/21
2022-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/05/21
2021-12-15Director's details changed for Mrs Sozan Alsidqy on 2021-12-15
2021-12-15Director's details changed for Mr Christophe Mutombo Lutundula on 2021-12-15
2021-12-15Director's details changed for Mr Timothy Neil Melville on 2021-12-15
2021-12-15Change of details for Mr Lee Riley as a person with significant control on 2021-12-15
2021-12-15APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE MUTOMBO LUTUNDULA
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE MUTOMBO LUTUNDULA
2021-12-15PSC04Change of details for Mr Lee Riley as a person with significant control on 2021-12-15
2021-12-15CH01Director's details changed for Mrs Sozan Alsidqy on 2021-12-15
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 71 Grosvenor Street Manchester M13 9UB England
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/05/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-06-14AP01DIRECTOR APPOINTED MRS YVONNE EDOUKE RILEY
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAELLE LUKANU-BAFUANISA
2020-11-04AP01DIRECTOR APPOINTED MR CHRISTOPHE MUTOMBO LUTUNDULA
2020-09-15AP01DIRECTOR APPOINTED MISS GLADYS EBELLE MOUSSINGA
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE EDOUKE RILLEY
2020-06-22CH01Director's details changed for Mrs Sozan Alsidqy on 2020-06-22
2020-06-22AP01DIRECTOR APPOINTED MISS MICHAELLE LUKANU-BAFUANISA
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR EIMEAR CARMEL MC CARTAN
2020-03-02AA30/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25RP04AP01Second filing of director appointment of Mrs Eimera Carmel Mccartan
2020-01-05AP01DIRECTOR APPOINTED MRS EIMEAR CARMEL MC CARTAN
2019-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE RILEY
2019-10-26PSC07CESSATION OF YVONNE RILEY EDOUKE AS A PERSON OF SIGNIFICANT CONTROL
2019-10-26TM01APPOINTMENT TERMINATED, DIRECTOR LAURA DOUGHTY
2019-10-26AP03Appointment of Mr Riahin Chalabi as company secretary on 2019-10-13
2019-10-26TM02Termination of appointment of Lee Riley on 2019-10-13
2019-05-14AP01DIRECTOR APPOINTED MRS LAURA DOUGHTY
2019-05-13AP01DIRECTOR APPOINTED MRS NAVEEDA IKRAM
2019-04-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE RILEY EDOUKE
2019-04-09AA30/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01PSC07CESSATION OF YVONNE EDOUKE RILEY AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01CH01Director's details changed for Mrs Yvonne Edouke Rilley on 2019-04-01
2019-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MR LEE RILEY on 2019-04-01
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2019-02-27AA01Previous accounting period shortened from 31/05/18 TO 30/05/18
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM 71 Grosvenor Street Manchester M13 9UB England
2019-01-16CH01Director's details changed for Miss Yvonne Edouke on 2019-01-16
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR BLANCHE HERMINE KAKAM
2019-01-16PSC04Change of details for Miss Yvonne Edouke as a person with significant control on 2018-11-05
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM Mauldeth House Chorlton Cum-Hardy Manchester Lancashire M21 7RL
2018-06-01AP01DIRECTOR APPOINTED MS HODILON NZOUZI
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR THELMA LYNCH
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-06-22CH01Director's details changed for Mr Timothy Neil Malville on 2017-06-17
2017-06-20AP01DIRECTOR APPOINTED MR TIMOTHY NEIL MALVILLE
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SHOKO ULYSSE LUHAKA
2017-03-15AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-01-11AP03Appointment of Mr Lee Riley as company secretary on 2017-01-09
2017-01-11AP01DIRECTOR APPOINTED MISS BLANCHE HERMINE KAKAM
2017-01-11AP01DIRECTOR APPOINTED MR SHOKO ULYSSE LUHAKA
2017-01-11AP01DIRECTOR APPOINTED MR LEE RILEY
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS THELMA LYNCH / 11/01/2017
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS THELMA LYNCH / 11/01/2017
2017-01-10AP01DIRECTOR APPOINTED MRS THELMA LYNCH
2016-12-12RES15CHANGE OF NAME 06/12/2016
2016-12-12CERTNMCOMPANY NAME CHANGED DYNAMIC LADIES OF GREATER MANCHESTER CERTIFICATE ISSUED ON 12/12/16
2016-11-05DISS40DISS40 (DISS40(SOAD))
2016-11-02AR0110/06/16 NO MEMBER LIST
2016-09-06GAZ1FIRST GAZETTE
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE EDOUKE RAMSES-NGWA / 08/07/2016
2016-02-25AA31/05/15 TOTAL EXEMPTION SMALL
2015-07-22AR0110/06/15 NO MEMBER LIST
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JEANNETTE NGUINGOG
2015-04-09AA31/05/14 TOTAL EXEMPTION SMALL
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH NANA
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY LUCIE KANSCI
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2014 FROM MAULDETH HOUSE CHORLTON CUM-HARDY MANCHESTER LANCASHIRE M21 7RL ENGLAND
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2014 FROM MAULDETH HOUSE CHORLTON CUM-HARDY MANCHESTER LANCASHIRE M21 7RL
2014-06-17AR0110/06/14 NO MEMBER LIST
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 16 ROTHESAY TERRACE TURF HILL ROCHDALE LANCASHIRE OL16 4XF
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE EDOUKE RAMSES-NGWA / 16/06/2014
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JEANNETTE NGUINGOG / 16/06/2014
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH LILIANE NANA / 16/06/2014
2014-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LUCIE MAYAP KANSCI / 16/06/2014
2014-04-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12
2014-04-24AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2014-01-30AA31/05/13 TOTAL EXEMPTION FULL
2013-07-30AP01DIRECTOR APPOINTED MRS JUDITH LILIANE NANA
2013-07-30AP01DIRECTOR APPOINTED MS JEANNETTE NGUINGOG
2013-06-19AR0110/06/13 NO MEMBER LIST
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR AKWANWI CHE
2013-04-17AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-11AR0111/05/12 NO MEMBER LIST
2012-06-11AR0110/06/12 NO MEMBER LIST
2012-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIENNE FLORE GOUNOUE KUATSE KAMDEM / 10/06/2012
2012-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-05-26AR0111/05/11 NO MEMBER LIST
2011-01-19MEM/ARTSARTICLES OF ASSOCIATION
2011-01-19RES01ALTER ARTICLES 08/01/2011
2010-05-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DYNAMIC SUPPORT OF GREATER MANCHESTER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DYNAMIC SUPPORT OF GREATER MANCHESTER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DYNAMIC SUPPORT OF GREATER MANCHESTER LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2020-05-30
Annual Accounts
2021-05-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DYNAMIC SUPPORT OF GREATER MANCHESTER LTD

Intangible Assets
Patents
We have not found any records of DYNAMIC SUPPORT OF GREATER MANCHESTER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DYNAMIC SUPPORT OF GREATER MANCHESTER LTD
Trademarks
We have not found any records of DYNAMIC SUPPORT OF GREATER MANCHESTER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYNAMIC SUPPORT OF GREATER MANCHESTER LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as DYNAMIC SUPPORT OF GREATER MANCHESTER LTD are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where DYNAMIC SUPPORT OF GREATER MANCHESTER LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYNAMIC SUPPORT OF GREATER MANCHESTER LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DYNAMIC SUPPORT OF GREATER MANCHESTER LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1