UKBizDB.co.uk

INTERLINK RCT

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

This company is commonly known as Interlink Rct. The company was founded 13 years ago and was given the registration number 07549533. The firm's registered office is in PONTYPRIDD. You can find them at Glenview House, Courthouse Street, Pontypridd, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERLINK RCT
Company Number:07549533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2011
End of financial year:31 March 2023
Jurisdiction:Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Glenview House, Courthouse Street, Pontypridd, Wales, CF37 1JY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE

Secretary02 March 2011Active
Glenview House, Courthouse Street, Pontypridd, Wales, CF37 1JY

Director08 November 2023Active
Glenview House, Courthouse Street, Pontypridd, Wales, CF37 1JY

Director02 December 2011Active
Glenview House, Courthouse Street, Pontypridd, Wales, CF37 1JY

Director10 December 2016Active
Glenview House, Courthouse Street, Pontypridd, Wales, CF37 1JY

Director08 November 2023Active
Glenview House, Courthouse Street, Pontypridd, Wales, CF37 1JY

Director08 November 2023Active
Glenview House, Courthouse Street, Pontypridd, Wales, CF37 1JY

Director02 March 2011Active
Glenview House, Courthouse Street, Pontypridd, Wales, CF37 1JY

Director11 November 2020Active
Glenview House, Courthouse Street, Pontypridd, Wales, CF37 1JY

Director08 November 2023Active
Glenview House, Courthouse Street, Pontypridd, Wales, CF37 1JY

Director11 November 2020Active
New Horizons, 16 Dean Street, Aberdare, Wales, CF44 7BN

Director27 November 2013Active
44, Parry Street, Ton Pentre, Pentre, Wales, CF41 7AJ

Director13 November 2018Active
Cartref, Hirwaun Road, Hirwaun, Aberdare, Wales, CF44 9HR

Director26 November 2014Active
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, CF37 5BE

Director10 December 2016Active
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE

Director15 November 2012Active
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE

Director02 March 2011Active
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE

Director02 March 2011Active
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE

Director02 December 2011Active
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE

Director02 March 2011Active
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE

Director02 March 2011Active
37, Clos Nant Glaswg, Pontprennau, Cardiff, Wales, CF23 8NB

Director15 October 2012Active
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE

Director02 March 2011Active
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE

Director02 March 2011Active
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE

Director02 March 2011Active
70, Pinecroft Avenue, Aberdare, Wales, CF44 0NB

Director13 November 2018Active
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE

Director02 March 2011Active
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE

Director02 March 2011Active
Glenview House, Courthouse Street, Pontypridd, Wales, CF37 1JY

Director11 November 2020Active
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE

Director02 March 2011Active
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE

Director02 March 2011Active
26, Brewery Street, Pontygwaith, Ferndale, Wales, CF43 3LL

Director15 November 2012Active
19, Gadlys Road, Aberdare, Wales, CF44 8AF

Director13 November 2018Active
Hawthorn Villa, Catherine Street, Pentre, Wales, CF41 7DP

Director13 November 2018Active
30, 30 Bute Street, Treorchy, Great Britain, CF42 6BS

Director27 November 2013Active
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, CF37 5BE

Director17 January 2017Active

People with Significant Control

Pauline Mary Richards
Notified on:08 November 2017
Status:Active
Date of birth:June 1950
Nationality:Welsh
Country of residence:Wales
Address:Valleys Kids, Cross Street, Tonypandy, Wales, CF40 1LT
Nature of control:
  • Significant influence or control
Mrs Jean Margaret Harrington
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:6, Melin Corrwg, Cardiff Road, Pontypridd, CF37 5BE
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-11-21Accounts

Accounts with accounts type full.

Download
2023-03-23Resolution

Resolution.

Download
2023-03-16Incorporation

Memorandum articles.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-20Accounts

Accounts with accounts type full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type full.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-07-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.