UKBizDB.co.uk

THE LINK (REDCAR) CIC

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

This company is commonly known as The Link (redcar) Cic. The company was founded 13 years ago and was given the registration number 07635348. The firm's registered office is in MIDDLESBROUGH. You can find them at 101 The Greenway, , Middlesbrough, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE LINK (REDCAR) CIC
Company Number:07635348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:101 The Greenway, Middlesbrough, England, TS3 9PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, The Greenway, Middlesbrough, England, TS3 9PA

Director16 May 2011Active
101, The Greenway, Middlesbrough, England, TS3 9PA

Director22 September 2020Active
101, The Greenway, Middlesbrough, England, TS3 9PA

Director30 May 2020Active
10, Viburnum Close, Redcar, England, TS10 2TZ

Director10 December 2019Active
101, The Greenway, Middlesbrough, England, TS3 9PA

Director03 April 2023Active
101, The Greenway, Middlesbrough, England, TS3 9PA

Director28 July 2020Active
101, The Greenway, Middlesbrough, England, TS3 9PA

Director25 September 2020Active
17, Fairfield Road, Stokesley, TS9 5EA

Director16 May 2011Active
5, Turner Street, Redcar, England, TS10 1AY

Director01 March 2016Active
Newbrook Farm, House, Trouthall Lane Skelton-In-Cleveland, Saltburn-By-The-Sea, England, TS12 2DE

Director05 November 2012Active
5, Turner Street, Redcar, England, TS10 1AY

Director28 March 2017Active
5, Turner Street, Redcar, England, TS10 1AY

Director01 March 2016Active
101, The Greenway, Middlesbrough, England, TS3 9PA

Director18 July 2019Active
30, Aviemore Road, Hemlington, Middlesbrough, England, TS8 9HZ

Director01 March 2016Active
20, Poplars Road, Middlesbrough, United Kingdom, TS5 6RL

Director11 April 2017Active

People with Significant Control

Mrs Christine Blinkhorn
Notified on:16 May 2017
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:101, The Greenway, Middlesbrough, England, TS3 9PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-06-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-17Address

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

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.