CHILD DYNAMIX

Register to unlock more data on OkredoRegister

CHILD DYNAMIX

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05389477

Incorporation date

11/03/2005

Size

Full

Contacts

Registered address

Registered address

95 Preston Road, Hull, East Yorkshire HU9 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2005)
dot icon13/03/2026
Termination of appointment of Paul John Hamnett as a director on 2026-03-02
dot icon20/10/2025
Director's details changed for Mr Bryan Anthony Bradley on 2025-10-20
dot icon20/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon07/10/2025
Full accounts made up to 2025-03-31
dot icon09/07/2025
Director's details changed for Mrs Jessica Marie Raspin on 2025-06-07
dot icon14/05/2025
Appointment of Mr Paul John Hamnett as a director on 2025-05-14
dot icon29/01/2025
Appointment of Mr Adrian Lockyer as a director on 2025-01-29
dot icon29/01/2025
Appointment of Mrs Jessica Marie Raspin as a director on 2025-01-29
dot icon12/12/2024
Full accounts made up to 2024-03-31
dot icon22/10/2024
Appointment of Mr George Edward Coyle as a director on 2024-10-22
dot icon21/10/2024
Termination of appointment of Gareth John Morgan as a director on 2024-06-30
dot icon21/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon26/09/2024
Appointment of Mr Simon Benjamin Ford as a director on 2024-09-26
dot icon20/08/2024
Termination of appointment of George Edward Coyle as a director on 2024-08-20
dot icon17/05/2024
Termination of appointment of Caroline Mason East as a secretary on 2024-03-31
dot icon22/03/2024
Cessation of Bryan Anthony Bradley as a person with significant control on 2024-03-22
dot icon22/03/2024
Notification of a person with significant control statement
dot icon07/03/2024
Termination of appointment of Francis Wambari as a director on 2024-02-29
dot icon05/02/2024
Termination of appointment of Kenneth Sturdy as a director on 2024-01-31
dot icon05/02/2024
Termination of appointment of Priyankari Marguerite Mihindukulasuriya Weeransing Ha Indrika Perera as a director on 2024-01-31
dot icon05/02/2024
Termination of appointment of Stephanie Scott as a director on 2024-01-31
dot icon17/11/2023
Appointment of Mr Francis Wambari as a director on 2023-11-15
dot icon16/11/2023
Appointment of Mrs Stephanie Scott as a director on 2023-11-15
dot icon10/11/2023
Appointment of Mr Gareth John Morgan as a director on 2023-11-01
dot icon25/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon27/09/2023
Full accounts made up to 2023-03-31
dot icon12/09/2023
Termination of appointment of Peter David Duffield as a director on 2023-05-31
dot icon24/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon07/10/2022
Memorandum and Articles of Association
dot icon07/10/2022
Resolutions
dot icon26/09/2022
Full accounts made up to 2022-03-31
dot icon02/11/2021
Accounts for a small company made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon26/05/2021
Termination of appointment of Helen Schofield as a director on 2021-04-28
dot icon15/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon21/12/2020
Accounts for a small company made up to 2020-03-31
dot icon21/12/2020
Termination of appointment of Rory Michael Andrew Clarke as a director on 2020-12-08
dot icon26/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon06/12/2019
Accounts for a small company made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon27/11/2018
Termination of appointment of Catherine Mary Bishop as a director on 2018-11-27
dot icon05/06/2018
Appointment of Mrs Caroline Mason East as a secretary on 2018-06-04
dot icon05/06/2018
Termination of appointment of Jane Stafford as a secretary on 2018-06-04
dot icon26/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon21/12/2017
Appointment of Mr George Edward Coyle as a director on 2017-12-18
dot icon05/12/2017
Full accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon30/01/2017
Appointment of Mr Kenneth Sturdy as a director on 2016-07-28
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon09/07/2016
Registration of charge 053894770002, created on 2016-07-01
dot icon09/07/2016
Registration of charge 053894770001, created on 2016-07-01
dot icon24/03/2016
Annual return made up to 2016-03-11 no member list
dot icon23/03/2016
Appointment of Mr Peter David Duffield as a director on 2016-02-11
dot icon23/03/2016
Appointment of Helen Schofield as a director on 2015-11-12
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon19/11/2015
Termination of appointment of Carl David Derving as a director on 2015-11-19
dot icon08/05/2015
Termination of appointment of David Ralph Braimbridge as a director on 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-03-11 no member list
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon09/12/2014
Termination of appointment of Graham Longbone as a director on 2014-11-20
dot icon22/10/2014
Statement of company's objects
dot icon22/10/2014
Resolutions
dot icon02/04/2014
Annual return made up to 2014-03-11 no member list
dot icon20/03/2014
Appointment of Mr Rory Michael Andrew Clarke as a director
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-11 no member list
dot icon26/03/2013
Termination of appointment of Adrian Lucey as a director
dot icon07/12/2012
Full accounts made up to 2012-03-31
dot icon14/11/2012
Appointment of Mrs Catherine Mary Bishop as a director
dot icon28/06/2012
Appointment of Ms Priyankari Marguerite Mihindukulasuriya Weeransing Ha Indrika Perera as a director
dot icon28/06/2012
Appointment of Miss Janet Boyd as a director
dot icon28/06/2012
Appointment of Mr Carl David Derving as a director
dot icon25/05/2012
Annual return made up to 2012-03-11 no member list
dot icon01/02/2012
Full accounts made up to 2011-03-31
dot icon22/07/2011
Annual return made up to 2011-03-11 no member list
dot icon21/07/2011
Termination of appointment of Karena Wilson as a director
dot icon04/04/2011
Registered office address changed from 8 Marina Court Castle Street Hull East Yorkshire HU1 1TJ on 2011-04-04
dot icon30/03/2011
Termination of appointment of James Silverwood as a director
dot icon30/03/2011
Termination of appointment of Christine Watson as a director
dot icon12/11/2010
Termination of appointment of Jean Toker as a director
dot icon29/10/2010
Full accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-11 no member list
dot icon15/03/2010
Appointment of James Silverwood as a director
dot icon25/02/2010
Appointment of Karena Wilson as a director
dot icon14/12/2009
Full accounts made up to 2009-03-31
dot icon18/05/2009
Director appointed bryan bradley
dot icon30/04/2009
Annual return made up to 11/03/09
dot icon25/02/2009
Memorandum and Articles of Association
dot icon25/02/2009
Resolutions
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon22/12/2008
Appointment terminated director susan brown
dot icon03/07/2008
Registered office changed on 03/07/2008 from unit 8 marina court castle street hull east yorkshire HU1 1TJ
dot icon24/06/2008
Registered office changed on 24/06/2008 from 95 preston road hull east yorkshire HU9 3QB
dot icon09/06/2008
Annual return made up to 11/03/08
dot icon06/06/2008
Appointment terminated director lynda cook
dot icon22/04/2008
Director appointed christine barbara watson
dot icon11/04/2008
Appointment terminated director elizabeth fryer
dot icon11/04/2008
Director appointed graham longbone
dot icon14/02/2008
Director resigned
dot icon07/12/2007
Director's particulars changed
dot icon06/12/2007
Full accounts made up to 2007-03-31
dot icon25/09/2007
Director's particulars changed
dot icon14/08/2007
Director resigned
dot icon09/05/2007
Annual return made up to 11/03/07
dot icon27/03/2007
Memorandum and Articles of Association
dot icon27/03/2007
Resolutions
dot icon25/10/2006
Full accounts made up to 2006-03-31
dot icon28/04/2006
Annual return made up to 11/03/06
dot icon04/05/2005
New director appointed
dot icon11/03/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
77
-
-
0.00
-
-
2022
70
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Angela Elizabeth
Director
11/03/2005 - 18/07/2007
1
Braimbridge, David Ralph
Director
13/04/2005 - 30/04/2015
5
Derving, Carl David
Director
26/06/2012 - 19/11/2015
71
Mr Kenneth Sturdy
Director
28/07/2016 - 31/01/2024
17
Raspin, Jessica Marie
Director
29/01/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILD DYNAMIX

CHILD DYNAMIX is an(a) Active company incorporated on 11/03/2005 with the registered office located at 95 Preston Road, Hull, East Yorkshire HU9 3QB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHILD DYNAMIX?

toggle

CHILD DYNAMIX is currently Active. It was registered on 11/03/2005 .

Where is CHILD DYNAMIX located?

toggle

CHILD DYNAMIX is registered at 95 Preston Road, Hull, East Yorkshire HU9 3QB.

What does CHILD DYNAMIX do?

toggle

CHILD DYNAMIX operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for CHILD DYNAMIX?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Paul John Hamnett as a director on 2026-03-02.