Dynamic Support Of Greater Manchester Ltd HYDE


Founded in 2010, Dynamic Support Of Greater Manchester, classified under reg no. 07250138 is an active company. Currently registered at 28 North Way SK14 1RU, Hyde the company has been in the business for fourteen years. Its financial year was closed on Thu, 30th May and its latest financial statement was filed on May 30, 2022. Since December 12, 2016 Dynamic Support Of Greater Manchester Ltd is no longer carrying the name Dynamic Ladies Of Greater Manchester.

At present there are 5 directors in the the company, namely Atiha C., Nosheela R. and Malika F. and others. In addition one secretary - Sozan A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dynamic Support Of Greater Manchester Ltd Address / Contact

Office Address 28 North Way
Office Address2 North Way
Town Hyde
Post code SK14 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07250138
Date of Incorporation Tue, 11th May 2010
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Mon, 30th May 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Atiha C.

Position: Director

Appointed: 25 July 2023

Nosheela R.

Position: Director

Appointed: 26 August 2022

Sozan A.

Position: Secretary

Appointed: 26 August 2022

Malika F.

Position: Director

Appointed: 26 August 2022

Gladys E.

Position: Director

Appointed: 09 September 2020

Alsidqy S.

Position: Director

Appointed: 10 June 2020

Yvonne R.

Position: Director

Appointed: 07 June 2021

Resigned: 28 April 2023

Christophe L.

Position: Director

Appointed: 13 October 2020

Resigned: 15 December 2021

Michaelle L.

Position: Director

Appointed: 09 June 2020

Resigned: 12 October 2020

Eimear M.

Position: Director

Appointed: 05 January 2020

Resigned: 11 May 2020

Riahin C.

Position: Secretary

Appointed: 13 October 2019

Resigned: 26 August 2022

Laura D.

Position: Director

Appointed: 05 February 2019

Resigned: 13 October 2019

Naveeda I.

Position: Director

Appointed: 05 February 2019

Resigned: 11 May 2020

Hodilon N.

Position: Director

Appointed: 18 May 2018

Resigned: 26 August 2022

Timothy M.

Position: Director

Appointed: 17 June 2017

Resigned: 29 August 2022

Shoko L.

Position: Director

Appointed: 09 January 2017

Resigned: 17 June 2017

Blanche K.

Position: Director

Appointed: 09 January 2017

Resigned: 16 January 2019

Lee R.

Position: Secretary

Appointed: 09 January 2017

Resigned: 13 October 2019

Thelma L.

Position: Director

Appointed: 09 January 2017

Resigned: 18 May 2018

Lee R.

Position: Director

Appointed: 09 January 2017

Resigned: 17 November 2022

Jeannette N.

Position: Director

Appointed: 18 June 2013

Resigned: 16 February 2015

Judith N.

Position: Director

Appointed: 18 June 2013

Resigned: 18 August 2014

Akwanwi C.

Position: Director

Appointed: 11 May 2010

Resigned: 03 September 2012

Lucie K.

Position: Secretary

Appointed: 11 May 2010

Resigned: 18 August 2014

Yvonne E.

Position: Director

Appointed: 11 May 2010

Resigned: 09 September 2020

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats researched, there is Yvonne R. The abovementioned PSC. Another one in the PSC register is Lee R. This PSC . Then there is Yvonne E., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Yvonne R.

Notified on 17 November 2022
Nature of control: right to appoint and remove directors

Lee R.

Notified on 22 November 2019
Ceased on 17 November 2022
Nature of control: right to appoint and remove directors

Yvonne E.

Notified on 15 April 2019
Ceased on 13 October 2019
Nature of control: significiant influence or control

Yvonne E.

Notified on 6 December 2016
Ceased on 1 April 2019
Nature of control: significiant influence or control

Company previous names

Dynamic Ladies Of Greater Manchester December 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312019-05-302020-05-302021-05-302022-05-302023-05-30
Net Worth1 2957286001 085     
Balance Sheet
Current Assets1 2957286001 0856144 91217 0003 4371 878
Net Assets Liabilities    5 1362927 3764 8027 566
Cash Bank In Hand1 2957286001 085     
Net Assets Liabilities Including Pension Asset Liability1 2957286001 085     
Reserves/Capital
Profit Loss Account Reserve 7286001 085     
Shareholder Funds1 2957286001 085     
Other
Average Number Employees During Period      785
Creditors    4 0652 18511 24210 01213 816
Fixed Assets    28 27524 68224 96720 56023 159
Net Current Assets Liabilities1 2957286001 0853 4512 7275 7586 57511 938
Total Assets Less Current Liabilities1 2957286001 08524 82427 40927 97313 98511 221
Other Aggregate Reserves1 295728       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on May 30, 2023
filed on: 28th, February 2024
Free Download (3 pages)

Company search