COMMUNITY LINKS BROMLEY

COMMUNITY LINKS BROMLEY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOMMUNITY LINKS BROMLEY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03020127
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMMUNITY LINKS BROMLEY?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is COMMUNITY LINKS BROMLEY located?

    Registered Office Address
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMUNITY LINKS BROMLEY?

    Previous Company Names
    Company NameFromUntil
    BROMLEY CENTRE FOR VOLUNTARY SERVICEFeb 09, 1995Feb 09, 1995

    What are the latest accounts for COMMUNITY LINKS BROMLEY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for COMMUNITY LINKS BROMLEY?

    Last Confirmation Statement Made Up ToJan 17, 2027
    Next Confirmation Statement DueJan 31, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2026
    OverdueNo

    What are the latest filings for COMMUNITY LINKS BROMLEY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 17, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Cosgrave on Jan 28, 2026

    2 pagesCH01

    Director's details changed for Byron Johnson Brown on Jan 28, 2026

    2 pagesCH01

    Director's details changed for Mrs Biral Joshi on Jan 28, 2026

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2025

    26 pagesAA

    Termination of appointment of Elisabeth Caroline Poulter as a director on Nov 19, 2025

    1 pagesTM01

    Director's details changed for Mrs Elisabeth Poulter on Aug 19, 2025

    2 pagesCH01

    Memorandum and Articles of Association

    19 pagesMA

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Luke Hallard as a director on Nov 20, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    27 pagesAA

    Appointment of Mrs Biral Joshi as a director on Jan 04, 2024

    2 pagesAP01

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Elizabeth Poulter on Jan 15, 2024

    2 pagesCH01

    Appointment of Ms Heather Julie Wills as a director on Jan 04, 2024

    2 pagesAP01

    Appointment of Mrs Elizabeth Poulter as a director on Jan 04, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    26 pagesAA

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Evans as a secretary on Jan 05, 2023

    2 pagesAP03

    Appointment of Ms Leigh Jane Gallagher as a director on Jan 18, 2023

    2 pagesAP01

    Termination of appointment of Carole Wells as a director on Jan 18, 2023

    1 pagesTM01

    Termination of appointment of Diane Diamond as a secretary on Jan 04, 2023

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2022

    26 pagesAA

    Confirmation statement made on Jan 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    24 pagesAA

    Who are the officers of COMMUNITY LINKS BROMLEY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Christopher
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    Secretary
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    304528280001
    COSGRAVE, Paul Stuart
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    Director
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    EnglandBritish219544890001
    DABROWSKI, Tadeusz Peter
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    Director
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    EnglandBritish241583910001
    GALLAGHER, Leigh Jane
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    Director
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    EnglandBritish304440230001
    JOHNSON, Byron
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    Director
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    EnglandBritish241461020002
    LEWIS, Elliot Marc
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    Director
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    EnglandBritish219607880001
    TIBBALDS, Janet Grace
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    Director
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    EnglandBritish94027590001
    UNJIA, Biral
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    Director
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    EnglandBritish318910140002
    WILLS, Heather Julie
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    Director
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    EnglandBritish167495640001
    DIAMOND, Diane
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    Secretary
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    British162195420001
    DIAMOND, Diane Jane
    32 Mungo Park Way
    BR5 4EF Orpington
    Kent
    Secretary
    32 Mungo Park Way
    BR5 4EF Orpington
    Kent
    British91711690001
    FREEMAN, John
    8 Yester Road
    BR7 5LT Chislehurst
    Kent
    Secretary
    8 Yester Road
    BR7 5LT Chislehurst
    Kent
    British102188580001
    FULLER, Julie
    10 Seymour Road
    Hornsey
    N8 0BE London
    Secretary
    10 Seymour Road
    Hornsey
    N8 0BE London
    British112676900001
    GILLIANS, Lin
    210 Homesdale Road
    BR1 2QZ Bromley
    Kent
    Secretary
    210 Homesdale Road
    BR1 2QZ Bromley
    Kent
    British56715150002
    NOCK, Melanie Claire
    7 Earlsthorpe Road
    SE26 4PD London
    Secretary
    7 Earlsthorpe Road
    SE26 4PD London
    British41949810001
    RYNNE, Eithne
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    Secretary
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    British156083990001
    ANDREW, John Ian
    Wildwood 36 Forest Ridge
    Keston Park
    BR2 6EQ Keston
    Kent
    Director
    Wildwood 36 Forest Ridge
    Keston Park
    BR2 6EQ Keston
    Kent
    British60532900001
    ARCHER RAE, Amber Jane
    Old School House
    High Street
    BR6 6BJ Green St Green
    Kent
    Director
    Old School House
    High Street
    BR6 6BJ Green St Green
    Kent
    British85903890001
    AYIVOR, Raymond Kodjo
    Prestbury Square
    SE9 4NA Mottingham
    36
    London
    Director
    Prestbury Square
    SE9 4NA Mottingham
    36
    London
    United KingdomBritish160028690001
    BARRATT, Lynn Elizabeth
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    Director
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    United KingdomDutch173449750001
    BEATON, Norma Patricia Anne
    27 Oakdene Road
    BR5 2AJ Orpington
    Kent
    Director
    27 Oakdene Road
    BR5 2AJ Orpington
    Kent
    Irish108694130001
    BOBB, Colin Aubrey
    87 Bredhurst Close
    Penge
    SE20 7BH London
    Director
    87 Bredhurst Close
    Penge
    SE20 7BH London
    British52247180001
    BOEV, Boyco
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    Director
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    EnglandBulgarian219543520001
    BRUCE, John Winchester
    14 Brookmead Avenue
    BR1 2LA Bickley
    Kent
    Director
    14 Brookmead Avenue
    BR1 2LA Bickley
    Kent
    United KingdomBritish22159350001
    COX, Elizabeth Susan
    11 Alexandra Crescent
    BR1 4ET Bromley
    Kent
    Director
    11 Alexandra Crescent
    BR1 4ET Bromley
    Kent
    British89998050001
    DALLAWAY, Ian Gower
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    Director
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    EnglandUnited Kingdom67022990001
    DULLEY, Peter Albert Ian
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    Director
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    United KingdomBritish203416850001
    DYER, Peter James
    35b Mosslea Road
    SE20 7BW Penge
    Director
    35b Mosslea Road
    SE20 7BW Penge
    British76568170001
    FALLOON, Maureen Sharon
    3 Kelsey Park Avenue
    BR3 6NL Beckenham
    Kent
    Director
    3 Kelsey Park Avenue
    BR3 6NL Beckenham
    Kent
    United KingdomBritish61808900002
    FALLOON, Maureen
    1 Waterside
    Rectory Road
    BR3 1TJ Beckenham
    Kent
    Director
    1 Waterside
    Rectory Road
    BR3 1TJ Beckenham
    Kent
    British61808900001
    FEELY, Alistair Charles
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    Director
    Community House
    South Street
    BR1 1RH Bromley
    Kent
    UkBritish194365230001
    FOWLER, Jill Mavis
    1 Coombe Lea
    BR1 2HQ Bickley
    Kent
    Director
    1 Coombe Lea
    BR1 2HQ Bickley
    Kent
    British57313460001
    FREEMAN, John
    8 Yester Road
    BR7 5LT Chislehurst
    Kent
    Director
    8 Yester Road
    BR7 5LT Chislehurst
    Kent
    EnglandBritish102188580001
    HALLARD, Luke
    70 Dartford Road
    DA5 2AS Bexley
    The Coach House
    England
    Director
    70 Dartford Road
    DA5 2AS Bexley
    The Coach House
    England
    United KingdomBritish251876090001
    HELLICAR, Christine
    150 Worlds End Lane
    BR6 6AS Orpington
    Kent
    Director
    150 Worlds End Lane
    BR6 6AS Orpington
    Kent
    United KingdomBritish57122790001

    What are the latest statements on persons with significant control for COMMUNITY LINKS BROMLEY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0