UKBizDB.co.uk

CHILDREN'S LINKS

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

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.

Company Information

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:
  • 85100 - Pre-primary education
  • 85590 - Other education n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.
  • 96040 - Physical well-being activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU

Secretary04 January 2022Active
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU

Director09 August 2022Active
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU

Director05 December 2012Active
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU

Director10 January 2024Active
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU

Director09 August 2022Active
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU

Director09 August 2022Active
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU

Director09 August 2022Active
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU

Director22 November 2016Active
51 Yarborough Road, Lincoln, LN1 1HS

Secretary28 December 2001Active
Holland House, Fortuna Horncastle Business Centre, Mareham Road, Horncastle, England, LN9 6PH

Secretary01 April 2011Active
102 Roman Wharf, Lincoln, LN1 1SR

Secretary01 April 2003Active
1 Oxby Close, Heckington, Sleaford, NG34 9UW

Secretary02 November 1999Active
St George's House, High Row, Exelby, Bedale, DL8 2EZ

Secretary01 April 2009Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary22 December 1997Active
6 Farm View, Welton, LN2 3FG

Secretary01 January 2006Active
23, Empingham Road, Stamford, PE9 2RJ

Secretary22 December 1997Active
Reightle, Main Street, Boothby Graffoe, LN5 0LE

Secretary21 June 2005Active
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU

Secretary22 November 2016Active
Medlam Avenue Farm, Main Road Carrington, Boston, PE22 7HX

Secretary13 July 2000Active
84 Banovallum Gardens, Horncastle, LN9 6RF

Secretary21 November 2006Active
Holland House, Horncastle College, Mareham Road, Horncastle, England, LN9 6PH

Director21 May 2012Active
Lakeside Cottage 32 Church Street, Glentworth, Gainsborough, DN21 5DJ

Director04 August 1999Active
29 Morton Terrace, Gainsborough, DN21 2RF

Director23 March 2004Active
Vale View, Stretton Road, Clay Cross, S45 9AQ

Director22 November 2005Active
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU

Director21 March 2023Active
Pooh Cottage Old Main Road, Scambigsby, Louth, LN11 9XJ

Director18 September 2007Active
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU

Director08 May 2019Active
Holland House, Fortuna Horncastle Business Centre, Mareham Road, Horncastle, England, LN9 6PH

Director21 May 2012Active
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU

Director27 July 2021Active
22, Low Church Road, Middle Rasen, LN8 3TY

Director09 April 1998Active
3 Cottesford Place, James Street, Lincoln, LN2 1QF

Director07 November 2000Active
19 Brook Street, 40 Brook House, Derby, DE1 3PF

Director30 November 2004Active
Wynstay, South Otterington, Northallerton, DL7 9HU

Director01 April 2009Active
Suite 1 & 4,, Gymphlex Buildings, Boston Road, Horncastle, England, LN9 6HU

Director05 December 2012Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director22 December 1997Active

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

Company Filing History

DateCategoryDescription
2024-01-12Officers

Appoint person director company with name date.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type group.

Download
2023-10-07Incorporation

Memorandum articles.

Download
2023-10-03Resolution

Resolution.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-10-19Accounts

Accounts with accounts type group.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination secretary company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Appoint person secretary company with name date.

Download
2021-11-02Accounts

Accounts with accounts type group.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.