POSITIVE CARE LINK
LONDON

Hellopages » Greater London » Tower Hamlets » E2 6HG

Company number 03028423
Status Active
Incorporation Date 2 March 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address OFFICE 10 1ST FLOOR OXFORD HOUSE, DERBYSHIRE STREET, LONDON, E2 6HG
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c., 78200 - Temporary employment agency activities, 86900 - Other human health activities, 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 no member list. The most likely internet sites of POSITIVE CARE LINK are www.positivecare.co.uk, and www.positive-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Battersea Park Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Positive Care Link is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03028423. Positive Care Link has been working since 02 March 1995. The present status of the company is Active. The registered address of Positive Care Link is Office 10 1st Floor Oxford House Derbyshire Street London E2 6hg. The company`s financial liabilities are £64.44k. It is £23.94k against last year. The cash in hand is £32.47k. It is £4.52k against last year. And the total assets are £65.54k, which is £23.54k against last year. NAMBI NAMAKAJO, Jane Florence is a Secretary of the company. SEGAWA MUKASA, David is a Director of the company. TAKAN, Richard is a Director of the company. Secretary MAYOMBWE, Charles has been resigned. Secretary PULLE, Sarah has been resigned. Secretary TAKAN, Richard has been resigned. Director BARTLETT, Margaret Cecilia has been resigned. Director BUKULU, Rebecca has been resigned. Director CAESAR-NYEKO, Poblicks has been resigned. Director CHILAISHA, Brenda has been resigned. Director KABUYE, Apollo has been resigned. Director KASULE, Samuel, Doctor has been resigned. Director KATEREGGA, Harriet has been resigned. Director KIWANUKA, Flora has been resigned. Director KYAMBADDE MUSOKE, Samuel has been resigned. Director LUBEGA, Juliet Namatovu has been resigned. Director LUBEGA BUKULU, Rebecca has been resigned. Director MEREDEW, Toni has been resigned. Director MULONDO, Harriet has been resigned. Director MUSISI, Olivia has been resigned. Director NAKAGGWE, Mendie has been resigned. Director POLLOCK, Lois has been resigned. Director SENOGA, Fred has been resigned. Director SERWADDA, Eveline has been resigned. Director TEMBO, Emmanuel Pearson has been resigned. The company operates in "Other information service activities n.e.c.".


positive care Key Finiance

LIABILITIES £64.44k
+59%
CASH £32.47k
+16%
TOTAL ASSETS £65.54k
+56%
All Financial Figures

Current Directors

Secretary
NAMBI NAMAKAJO, Jane Florence
Appointed Date: 08 September 2003

Director
SEGAWA MUKASA, David
Appointed Date: 12 October 2008
62 years old

Director
TAKAN, Richard
Appointed Date: 22 September 2003
61 years old

Resigned Directors

Secretary
MAYOMBWE, Charles
Resigned: 03 January 2002
Appointed Date: 17 November 1996

Secretary
PULLE, Sarah
Resigned: 17 September 1995
Appointed Date: 02 March 1995

Secretary
TAKAN, Richard
Resigned: 20 September 2003
Appointed Date: 26 June 2002

Director
BARTLETT, Margaret Cecilia
Resigned: 09 May 1999
Appointed Date: 17 November 1996
59 years old

Director
BUKULU, Rebecca
Resigned: 15 February 1998
Appointed Date: 17 November 1996
61 years old

Director
CAESAR-NYEKO, Poblicks
Resigned: 17 November 1996
Appointed Date: 02 March 1995
61 years old

Director
CHILAISHA, Brenda
Resigned: 17 November 1996
Appointed Date: 17 September 1995
56 years old

Director
KABUYE, Apollo
Resigned: 22 April 1997
Appointed Date: 02 March 1995
61 years old

Director
KASULE, Samuel, Doctor
Resigned: 23 October 2000
Appointed Date: 17 November 1996
70 years old

Director
KATEREGGA, Harriet
Resigned: 17 November 1996
Appointed Date: 17 September 1995
65 years old

Director
KIWANUKA, Flora
Resigned: 01 May 1996
Appointed Date: 17 September 1995
61 years old

Director
KYAMBADDE MUSOKE, Samuel
Resigned: 01 November 2012
Appointed Date: 21 May 2008
67 years old

Director
LUBEGA, Juliet Namatovu
Resigned: 11 May 2003
Appointed Date: 17 November 1996
61 years old

Director
LUBEGA BUKULU, Rebecca
Resigned: 18 October 2005
Appointed Date: 11 May 2003
61 years old

Director
MEREDEW, Toni
Resigned: 17 November 1996
Appointed Date: 12 September 1995
72 years old

Director
MULONDO, Harriet
Resigned: 17 November 1996
Appointed Date: 02 March 1995
63 years old

Director
MUSISI, Olivia
Resigned: 17 September 1995
Appointed Date: 02 March 1995
69 years old

Director
NAKAGGWE, Mendie
Resigned: 25 November 2005
Appointed Date: 09 May 1999
67 years old

Director
POLLOCK, Lois
Resigned: 02 December 1995
Appointed Date: 17 September 1995
74 years old

Director
SENOGA, Fred
Resigned: 17 September 1995
Appointed Date: 02 March 1995
60 years old

Director
SERWADDA, Eveline
Resigned: 21 May 2006
Appointed Date: 17 November 1996
64 years old

Director
TEMBO, Emmanuel Pearson
Resigned: 17 September 1995
Appointed Date: 02 March 1995
67 years old

Persons With Significant Control

Mr Richard Takan
Notified on: 2 March 2017
61 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

POSITIVE CARE LINK Events

07 Mar 2017
Confirmation statement made on 2 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 2 March 2016 no member list
28 Feb 2016
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 2 March 2015 no member list
...
... and 80 more events
27 Oct 1996
Director resigned
27 Oct 1996
Director resigned
27 Oct 1996
Director resigned
10 Mar 1995
Accounting reference date notified as 31/03
02 Mar 1995
Incorporation