CARE LINK HOMES LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » PR8 1QY

Company number 02118594
Status Active
Incorporation Date 1 April 1987
Company Type Private Limited Company
Address 10-12 PROMENADE, SOUTHPORT, MERSEYSIDE, PR8 1QY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CARE LINK HOMES LIMITED are www.carelinkhomes.co.uk, and www.care-link-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Care Link Homes Limited is a Private Limited Company. The company registration number is 02118594. Care Link Homes Limited has been working since 01 April 1987. The present status of the company is Active. The registered address of Care Link Homes Limited is 10 12 Promenade Southport Merseyside Pr8 1qy. . HOWARD, Antony Norman is a Secretary of the company. IBBOTSON, Karen is a Director of the company. Secretary IBBOTSON, Jean Margaret has been resigned. Secretary IBBOTSON, Norman Anthony has been resigned. Secretary MCKEATING, David Stephen has been resigned. Director BARNES, Georgina Susan has been resigned. Director IBBOTSON, Jean Margaret has been resigned. Director IBBOTSON, Karen Tracey has been resigned. Director IBBOTSON, Norman Anthony has been resigned. Director MCKEATING, David Stephen has been resigned. Director REID, Mary has been resigned. Director ROWLANDS, Madeleine Ruth has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HOWARD, Antony Norman
Appointed Date: 30 September 1999

Director
IBBOTSON, Karen
Appointed Date: 05 June 2006
58 years old

Resigned Directors

Secretary
IBBOTSON, Jean Margaret
Resigned: 26 August 1994

Secretary
IBBOTSON, Norman Anthony
Resigned: 30 September 1999
Appointed Date: 24 November 1995

Secretary
MCKEATING, David Stephen
Resigned: 24 November 1995
Appointed Date: 26 August 1994

Director
BARNES, Georgina Susan
Resigned: 17 March 2000
Appointed Date: 24 November 1995
86 years old

Director
IBBOTSON, Jean Margaret
Resigned: 26 August 1994
79 years old

Director
IBBOTSON, Karen Tracey
Resigned: 05 June 2006
Appointed Date: 16 December 2004
56 years old

Director
IBBOTSON, Norman Anthony
Resigned: 22 December 2004
80 years old

Director
MCKEATING, David Stephen
Resigned: 24 November 1995
Appointed Date: 26 August 1994
74 years old

Director
REID, Mary
Resigned: 16 February 2001
Appointed Date: 12 April 2000
71 years old

Director
ROWLANDS, Madeleine Ruth
Resigned: 12 February 2003
Appointed Date: 01 December 2001
80 years old

Persons With Significant Control

Miss Karen Ibbotson
Notified on: 11 October 2016
58 years old
Nature of control: Right to appoint and remove directors

CARE LINK HOMES LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 30 April 2015
12 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

20 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 83 more events
08 May 1987
Registered office changed on 08/05/87 from: 124/128 city road london EC1V 2NJ

08 May 1987
New secretary appointed;new director appointed

08 May 1987
Company name changed machlodge LIMITED\certificate issued on 08/05/87

01 Apr 1987
Incorporation
01 Apr 1987
Certificate of Incorporation

CARE LINK HOMES LIMITED Charges

29 November 2000
Charge
Delivered: 7 December 2000
Status: Satisfied on 28 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a land on the west side of aughton park…
24 January 2000
Legal charge
Delivered: 25 January 2000
Status: Satisfied on 28 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 112-114 cambridge road southport merseyside t/n's MS65703…
30 April 1987
Debenture
Delivered: 18 May 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Including trade fixtures. Fixed and floating charges over…