This company is commonly known as Children's Links. The company was founded 26 years ago and was given the registration number 03484661. The firm's registered office is in HORNCASTLE. You can find them at Suite 1 & 4, Gymphlex Buildings, Boston Road, Horncastle, Lincolnshire. This company's SIC code is 85100 - Pre-primary education.
Name | : | CHILDREN'S LINKS |
---|---|---|
Company Number | : | 03484661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 & 4, Gymphlex Buildings, Boston Road, Horncastle, Lincolnshire, England, LN9 6HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU | Secretary | 04 January 2022 | Active |
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU | Director | 09 August 2022 | Active |
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU | Director | 05 December 2012 | Active |
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU | Director | 10 January 2024 | Active |
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU | Director | 09 August 2022 | Active |
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU | Director | 09 August 2022 | Active |
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU | Director | 09 August 2022 | Active |
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU | Director | 22 November 2016 | Active |
51 Yarborough Road, Lincoln, LN1 1HS | Secretary | 28 December 2001 | Active |
Holland House, Fortuna Horncastle Business Centre, Mareham Road, Horncastle, England, LN9 6PH | Secretary | 01 April 2011 | Active |
102 Roman Wharf, Lincoln, LN1 1SR | Secretary | 01 April 2003 | Active |
1 Oxby Close, Heckington, Sleaford, NG34 9UW | Secretary | 02 November 1999 | Active |
St George's House, High Row, Exelby, Bedale, DL8 2EZ | Secretary | 01 April 2009 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 22 December 1997 | Active |
6 Farm View, Welton, LN2 3FG | Secretary | 01 January 2006 | Active |
23, Empingham Road, Stamford, PE9 2RJ | Secretary | 22 December 1997 | Active |
Reightle, Main Street, Boothby Graffoe, LN5 0LE | Secretary | 21 June 2005 | Active |
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU | Secretary | 22 November 2016 | Active |
Medlam Avenue Farm, Main Road Carrington, Boston, PE22 7HX | Secretary | 13 July 2000 | Active |
84 Banovallum Gardens, Horncastle, LN9 6RF | Secretary | 21 November 2006 | Active |
Holland House, Horncastle College, Mareham Road, Horncastle, England, LN9 6PH | Director | 21 May 2012 | Active |
Lakeside Cottage 32 Church Street, Glentworth, Gainsborough, DN21 5DJ | Director | 04 August 1999 | Active |
29 Morton Terrace, Gainsborough, DN21 2RF | Director | 23 March 2004 | Active |
Vale View, Stretton Road, Clay Cross, S45 9AQ | Director | 22 November 2005 | Active |
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU | Director | 21 March 2023 | Active |
Pooh Cottage Old Main Road, Scambigsby, Louth, LN11 9XJ | Director | 18 September 2007 | Active |
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU | Director | 08 May 2019 | Active |
Holland House, Fortuna Horncastle Business Centre, Mareham Road, Horncastle, England, LN9 6PH | Director | 21 May 2012 | Active |
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU | Director | 27 July 2021 | Active |
22, Low Church Road, Middle Rasen, LN8 3TY | Director | 09 April 1998 | Active |
3 Cottesford Place, James Street, Lincoln, LN2 1QF | Director | 07 November 2000 | Active |
19 Brook Street, 40 Brook House, Derby, DE1 3PF | Director | 30 November 2004 | Active |
Wynstay, South Otterington, Northallerton, DL7 9HU | Director | 01 April 2009 | Active |
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU | Director | 05 December 2012 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 22 December 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type group. | Download |
2023-10-07 | Incorporation | Memorandum articles. | Download |
2023-10-03 | Resolution | Resolution. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Accounts | Accounts with accounts type group. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Officers | Termination secretary company with name termination date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Appoint person secretary company with name date. | Download |
2021-11-02 | Accounts | Accounts with accounts type group. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.