Background WavePink WaveYellow Wave

DYNAMIC CENTRE FOR CHILDREN AND YOUNG PEOPLE WITH DISABILITIES (04839002)

DYNAMIC CENTRE FOR CHILDREN AND YOUNG PEOPLE WITH DISABILITIES (04839002) is an active UK company. incorporated on 21 July 2003. with registered office in Wrexham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. DYNAMIC CENTRE FOR CHILDREN AND YOUNG PEOPLE WITH DISABILITIES has been registered for 22 years. Current directors include ARTHURS, Graham John, Doctor, EDWARDS, Helen Susanne, EVANS, Simon James and 4 others.

Company Number
04839002
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 July 2003
Age
22 years
Address
23 Salisbury Road, Wrexham, LL13 7AS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ARTHURS, Graham John, Doctor, EDWARDS, Helen Susanne, EVANS, Simon James, HOOPER, Melanie Elizabeth, PRITCHARD, Rhian Helen, WILLIAMS, Glyn, WILLIAMS, Rosalind Suzanne
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC CENTRE FOR CHILDREN AND YOUNG PEOPLE WITH DISABILITIES

DYNAMIC CENTRE FOR CHILDREN AND YOUNG PEOPLE WITH DISABILITIES is an active company incorporated on 21 July 2003 with the registered office located in Wrexham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. DYNAMIC CENTRE FOR CHILDREN AND YOUNG PEOPLE WITH DISABILITIES was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

04839002

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 21 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

23 Salisbury Road Wrexham, LL13 7AS,

Previous Addresses

23 Salisbury Road Wrexham Wrexam C B LL13 7AS
From: 21 July 2003To: 2 June 2025
Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jul 10
Director Left
Oct 11
Director Left
May 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
May 13
Director Left
Dec 18
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Mar 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Feb 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

WILLIAMS, Glyn

Active
Salisbury Road, WrexhamLL13 7AS
Secretary
Appointed 02 Jun 2025

ARTHURS, Graham John, Doctor

Active
40 Trem-Yr-Eglwys, WrexhamLL13 7UE
Born November 1944
Director
Appointed 21 Jul 2003

EDWARDS, Helen Susanne

Active
Salisbury Road, WrexhamLL13 7AS
Born September 1969
Director
Appointed 11 Oct 2019

EVANS, Simon James

Active
Salisbury Road, WrexhamLL13 7AS
Born April 1991
Director
Appointed 11 Oct 2019

HOOPER, Melanie Elizabeth

Active
Salisbury Road, WrexhamLL13 7AS
Born March 1970
Director
Appointed 11 Oct 2019

PRITCHARD, Rhian Helen

Active
Spring Road, WrexhamLL14 4DY
Born March 1964
Director
Appointed 26 Sept 2008

WILLIAMS, Glyn

Active
18 Lower School Drive, WrexhamLL14 6RP
Born September 1956
Director
Appointed 21 Jul 2003

WILLIAMS, Rosalind Suzanne

Active
Salisbury Road, WrexhamLL13 7AS
Born April 1971
Director
Appointed 03 Mar 2023

GARDNER, Carol Ann

Resigned
34 Brynhyfryd, WrexhamLL14 1PR
Secretary
Appointed 21 Jul 2003
Resigned 02 Dec 2019

WILLIAMS, Laura Emily

Resigned
23 Salisbury Road, Wrexam C BLL13 7AS
Secretary
Appointed 02 Dec 2019
Resigned 02 Jun 2025

UK COMPANY SECRETARIES LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate nominee secretary
Appointed 21 Jul 2003
Resigned 21 Jul 2003

BOLL, Victoria Ann

Resigned
23 Derby Road, WrexhamLL13 8EA
Born May 1944
Director
Appointed 21 Jul 2003
Resigned 25 Sept 2004

BUTLER, Peter John

Resigned
17 Lawson Road, WrexhamLL12 7BA
Born October 1952
Director
Appointed 05 Oct 2005
Resigned 31 Oct 2018

CUNNAH, Kathryn Mary

Resigned
Sunnycroft, WrexhamLL12 8EN
Born March 1956
Director
Appointed 21 Jul 2003
Resigned 29 Aug 2007

FOGG, Richard Alan

Resigned
98 Erddig Road, WrexhamLL13 7DR
Born September 1946
Director
Appointed 29 Sept 2005
Resigned 27 Oct 2023

FRYER, Kevin

Resigned
Bryn Hyfryd, MoldCH7 4NJ
Born April 1952
Director
Appointed 02 Feb 2005
Resigned 25 Feb 2012

GILBERT, Geraldine

Resigned
Plas Yn Clawdd, WrexhamLL14 2AN
Born August 1943
Director
Appointed 21 Jul 2003
Resigned 01 Sept 2019

GREGORY, Matthew Linton

Resigned
23 Salisbury Road, Wrexam C BLL13 7AS
Born October 1967
Director
Appointed 28 Sept 2012
Resigned 27 Oct 2023

HOLLAND, Peter James

Resigned
Salisbury Rd, WrexhamLL13 7AS
Born December 1947
Director
Appointed 17 May 2013
Resigned 11 Jun 2019

JONES, Douglas, Doctor

Resigned
23 Salisbury Road, Wrexam C BLL13 7AS
Born September 1940
Director
Appointed 28 Sept 2012
Resigned 30 Nov 2020

JONES, Maldwyn

Resigned
15 Llys Y Fron, MoldCH7 1QZ
Born May 1941
Director
Appointed 21 Jul 2003
Resigned 03 Oct 2011

MOORE, Christine, Dr

Resigned
Pine Lodge, WrexhamLL11 5YP
Born June 1950
Director
Appointed 07 May 2004
Resigned 04 Feb 2025

OWEN, Gwyndaf

Resigned
6 Heol Llanteg, WrexhamLL12 8JS
Born May 1940
Director
Appointed 02 Feb 2005
Resigned 22 Oct 2009

VOLSEY, Michael Alan

Resigned
Bank House, MalpasSY14 8LL
Born February 1941
Director
Appointed 21 Jul 2003
Resigned 18 Jun 2007

WILLIAMS, Amanda

Resigned
Chester Road, BuckleyCH7 3AH
Born January 1963
Director
Appointed 28 Sept 2012
Resigned 11 Oct 2019

WILLIAMS, Claire Elizabeth

Resigned
23 Salisbury Road, Wrexam C BLL13 7AS
Born March 1969
Director
Appointed 11 Oct 2019
Resigned 30 Nov 2020

UK INCORPORATIONS LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate nominee director
Appointed 21 Jul 2003
Resigned 21 Jul 2003
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 June 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2004
AAAnnual Accounts
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
225Change of Accounting Reference Date
Legacy
26 February 2004
287Change of Registered Office
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Incorporation Company
21 July 2003
NEWINCIncorporation