UKBizDB.co.uk

CHAMBERLINK LIMITED

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

This company is commonly known as Chamberlink Limited. The company was founded 24 years ago and was given the registration number 03922575. The firm's registered office is in MANCHESTER. You can find them at Lee House, 90 Great Bridgewater Street, Manchester, Greater Manchester. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CHAMBERLINK LIMITED
Company Number:03922575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Lee House, 90 Great Bridgewater Street, Manchester, Greater Manchester, M1 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

Secretary07 November 2014Active
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

Director13 July 2016Active
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

Director09 September 2022Active
2nd Floor, 90 Deansgate, Manchester, United Kingdom, M3 2QJ

Secretary04 February 2000Active
53 Beech Grove, Sale, M33 6RT

Secretary24 August 2006Active
Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW

Secretary18 July 2013Active
43 Chesham Road, Wilmslow, SK9 6EZ

Secretary01 October 2004Active
2 Fox Bank, Todmorden, OL14 8BZ

Secretary10 November 2003Active
46 Lymefield Drive Boothstown, Worsley, Manchester, M28 1NA

Secretary27 March 2000Active
37 Torr Drive, Eastham, Wirral, CH62 0BG

Director01 April 2003Active
55 Brickbridge Road, Marple, Stockport, SK6 7DS

Director27 March 2000Active
47 Hilton Lane, Manchester, M25 9SA

Director04 November 2005Active
Red Rose Court, Red Rose Court, Clayton Business Park, Clayton Le Moors, Accrington, England, BB5 5JR

Director30 April 2017Active
Rimova Higher Lane, Dalton, West Lancashire, WN8 7TW

Director18 February 2002Active
31 Woodlands Road, Milnrow, Rochdale, OL16 4EY

Director01 October 2004Active
Riverside Innovation Centre, Castle Drive, Chester, England, CH1 1SL

Director15 July 2015Active
Churchill House, Chester University, Queens Park Campus, Queens Park Road, Chester, United Kingdom, CH4 7AD

Director11 October 2018Active
12 Rozel Square, Manchester, M3 4FQ

Director27 March 2000Active
Broadacre House, 16-20 Lowther Street, Carlisle, England, CA3 8DA

Director19 January 2021Active
13 Lindsay Avenue, Manchester, M19 2AR

Director04 July 2002Active
1, Old Hall Street, Liverpool, England, L3 9HG

Director30 October 2017Active
Global House, Westmere Drive, Crewe Business Park, Crewe, England, CW1 6ZD

Director02 September 2015Active
Red Rose Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5JR

Director01 August 2010Active
International Business Centre, Delta Crescent, Westbrook, Warrington, United Kingdom, WA5 7WQ

Director01 August 2010Active
Davis Blank Furniss, 90 Deansgate, Manchester, M3 2QJ

Director04 February 2000Active
7 Saint James Mount, Saint James Road, Rainhall, L35 0QU

Director24 April 2002Active
66 Parkway, Westhoughton, Bolton, BL5 2RY

Director01 October 2004Active
Bent Hill Church Road, Shaw, Oldham, OL2 7AT

Director01 October 2004Active
Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, United Kingdom, M17 1LB

Director01 August 2010Active
62 Brookside Avenue, Offerton, Stockport, SK2 5HR

Director01 October 2004Active
22 Bower Road, Hale, Altrincham, WA15 9DR

Director01 January 2007Active
The Brough, 7 Middleton Drive, Barrowford, BB9 6BA

Director27 March 2000Active
4 Ashlea Court, Market Drayton, TF9 1HZ

Director27 March 2000Active
28 Moreton Street, Chadderton, Oldham, OL9 0LT

Director01 October 2004Active
2 Lerryn Drive, Bramhall, Stockport, SK7 3LU

Director27 March 2000Active

People with Significant Control

Skills And Work Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type small.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type small.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type small.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.