This company is commonly known as North East Lincolnshire Carelink. The company was founded 29 years ago and was given the registration number 03047967. The firm's registered office is in GRIMSBY. You can find them at Centre4, 17a Wootton Road, Grimsby, South Humberside. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | NORTH EAST LINCOLNSHIRE CARELINK |
---|---|---|
Company Number | : | 03047967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centre4, 17a Wootton Road, Grimsby, South Humberside, DN33 1HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovation Centre, Innovation Way, Europarc, Grimsby, United Kingdom, DN37 9TT | Director | 16 November 2018 | Active |
Innovation Centre, Innovation Way, Europarc, Grimsby, United Kingdom, DN37 9TT | Director | 08 November 1996 | Active |
Innovation Centre, Innovation Way, Europarc, Grimsby, United Kingdom, DN37 9TT | Director | 15 May 2023 | Active |
Innovation Centre, Innovation Way, Europarc, Grimsby, United Kingdom, DN37 9TT | Director | 13 February 2023 | Active |
Innovation Centre, Innovation Way, Europarc, Grimsby, United Kingdom, DN37 9TT | Director | 04 November 2011 | Active |
Innovation Centre, Innovation Way, Europarc, Grimsby, United Kingdom, DN37 9TT | Director | 08 November 1996 | Active |
7 Chester Grange, Grimsby, DN33 2HW | Secretary | 06 November 1998 | Active |
80 Tunnard Street, Grimsby, DN32 7LY | Secretary | 08 November 1996 | Active |
Centre4, 17a Wootton Road, Grimsby, England, DN33 1HE | Secretary | 04 November 2011 | Active |
21 Cawthorne Drive, Hull, HU4 7AS | Secretary | 20 April 1995 | Active |
10 Ancaster Avenue, Grimsby, DN33 3LL | Director | 08 November 1996 | Active |
10 Ancaster Avenue, Grimsby, DN33 3LL | Director | 08 October 1999 | Active |
35 Cosgrove Street, Cleethorpes, DN35 8NA | Director | 08 November 1996 | Active |
1 Elwyn Place, Cleethorpes, DN35 9QN | Director | 29 October 2004 | Active |
128 Durban Road, Grimsby, DN32 8AY | Director | 08 November 1996 | Active |
17 Fairfield Court, Fairfield Road, Grimsby, DN33 3DP | Director | 14 November 2003 | Active |
56 Parker Street, Cleethorpes, DN35 8TH | Director | 20 November 2002 | Active |
1 The Ridgeway, Grimsby, DN34 5PH | Director | 20 November 2002 | Active |
37 Weelsby Road, Grimsby, DN32 0PZ | Director | 20 April 1995 | Active |
Bluebell Cottage Church Lane, Tetney, Grimsby, DN36 5JX | Director | 07 February 1997 | Active |
53 Tetney Lane, Holton Le Clay, Grimsby, DN36 5AS | Director | 02 November 2007 | Active |
53 Tetney Lane, Holton Le Clay, Grimsby, DN36 5AS | Director | 08 November 1996 | Active |
3 Bishopthorpe Road, Cleethorpes, DN35 0LA | Director | 03 November 2000 | Active |
3 Stratford House, Barmouth Drive, Grimsby, | Director | 10 October 1997 | Active |
7 Chester Grange, Grimsby, DN33 2HW | Director | 20 April 1995 | Active |
163 Mill Road, Cleethorpes, DN35 8JB | Director | 08 November 1996 | Active |
Centre4, 17a Wootton Road, Grimsby, United Kingdom, DN33 1HE | Director | 28 October 2005 | Active |
95 Laceby Road, Grimsby, DN34 5DS | Director | 10 October 1997 | Active |
29 Grainsby Avenue, Holton Le Clay, Grimsby, DN36 5BL | Director | 01 April 1996 | Active |
14 Queen Mary Avenue, Cleethorpes, DN35 7SN | Director | 01 August 1998 | Active |
14 Park Drive, Grimsby, DN32 0EF | Director | 08 November 1996 | Active |
Rochford House, Low Church Road, Middle Rasen, LN8 3TY | Director | 03 November 2000 | Active |
Croft Bank, Peppin Lane Foterby, Louth, LN11 0UW | Director | 02 November 2007 | Active |
Centre4, 17a Wootton Road, Grimsby, United Kingdom, DN33 1HE | Director | 06 September 2021 | Active |
Centre4, 17a Wootton Road, Grimsby, England, DN33 1HE | Director | 04 November 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Officers | Change person director company with change date. | Download |
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2021-01-27 | Officers | Change person director company with change date. | Download |
2021-01-27 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.