CHILDREN'S LINKS
Overview
| Company Name | CHILDREN'S LINKS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03484661 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CHILDREN'S LINKS?
- Pre-primary education (85100) / Education
- Other education n.e.c. (85590) / Education
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
- Physical well-being activities (96040) / Other service activities
Where is CHILDREN'S LINKS located?
| Registered Office Address | 7 Bull Ring LN9 5HX Horncastle England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHILDREN'S LINKS?
| Company Name | From | Until |
|---|---|---|
| KIDS' CLUBS FOR LINCOLNSHIRE | Dec 22, 1997 | Dec 22, 1997 |
What are the latest accounts for CHILDREN'S LINKS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHILDREN'S LINKS?
| Last Confirmation Statement Made Up To | Dec 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2025 |
| Overdue | No |
What are the latest filings for CHILDREN'S LINKS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Alistair John Wright on Jan 23, 2026 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 33 pages | AA | ||||||||||
Termination of appointment of Victoria Ann Lofthouse as a director on Jul 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 35 pages | AA | ||||||||||
Registered office address changed from Suite 1 & 4, Gymphlex Buildings Boston Road Horncastle Lincolnshire LN9 6HU England to 7 Bull Ring Horncastle LN9 5HX on Aug 16, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Helena Kucharczyk as a director on Jan 10, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 34 pages | AA | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Hayley-Anne Bradbury as a director on Aug 16, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Alistair John Wright on Jul 28, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Sarah Elizabeth Buik as a director on Jun 02, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Hayley-Anne Bradbury as a director on Mar 21, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Thomasin Leah Nicholds as a director on Jan 10, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 36 pages | AA | ||||||||||
Termination of appointment of Kathleen Iris Truscott as a director on Oct 04, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Alistair John Wright on Oct 05, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Ms Victoria Ann Lofthouse as a director on Aug 09, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Dr Katie Ruane as a director on Aug 09, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Dr Jonathan Mark Wainwright as a director on Aug 09, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jessica Mary Brown as a director on Aug 09, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of CHILDREN'S LINKS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYLMER, Rachel | Secretary | Bull Ring LN9 5HX Horncastle 7 England | 291116710001 | |||||||
| BROWN, Jessica Mary | Director | Bull Ring LN9 5HX Horncastle 7 England | England | British | 299226950001 | |||||
| CROFT, Rachel | Director | Bull Ring LN9 5HX Horncastle 7 England | England | British | 174570520001 | |||||
| KUCHARCZYK, Helena | Director | Bull Ring LN9 5HX Horncastle 7 England | England | British | 317128070001 | |||||
| RUANE, Katie, Dr | Director | Bull Ring LN9 5HX Horncastle 7 England | England | British | 267706580001 | |||||
| WAINWRIGHT, Jonathan Mark, Dr | Director | Bull Ring LN9 5HX Horncastle 7 England | England | British | 268091180001 | |||||
| WRIGHT, Alistair John | Director | Bull Ring LN9 5HX Horncastle 7 England | England | British | 140103270006 | |||||
| BOX, Elaine Anne | Secretary | 51 Yarborough Road LN1 1HS Lincoln Lincolnshire | British | 67309160001 | ||||||
| CLOWES, Elaine Anne | Secretary | Fortuna Horncastle Business Centre Mareham Road LN9 6PH Horncastle Holland House Lincolnshire England | 159413480001 | |||||||
| DEGRASSI, Vincenzo | Secretary | 102 Roman Wharf LN1 1SR Lincoln Lincolnshire | British | 95075370002 | ||||||
| DRURY, John David | Secretary | 1 Oxby Close Heckington NG34 9UW Sleaford Lincolnshire | British | 112352540001 | ||||||
| ELLIOTT, Kenneth | Secretary | St George's House High Row, Exelby DL8 2EZ Bedale North Yorkshire | British | 107294030001 | ||||||
| HALES, David Martin | Secretary | 6 Farm View LN2 3FG Welton Lincolnshire | British | 110181020001 | ||||||
| HARWOOD, Christopher Andrew | Secretary | Empingham Road PE9 2RJ Stamford 23 Lincolnshire | British | 49074250001 | ||||||
| MORAN, Sandra | Secretary | Reightle Main Street LN5 0LE Boothby Graffoe Lincolnshire | British | 105509650001 | ||||||
| PARSONS, Karen Elizabeth | Secretary | Gymphlex Buildings Boston Road LN9 6HU Horncastle Suite 1 & 4, Lincolnshire England | 219830180001 | |||||||
| SCOTT, Jill Claire | Secretary | Medlam Avenue Farm Main Road Carrington PE22 7HX Boston Lincolnshire | British | 99089380001 | ||||||
| SMITH, Kay | Secretary | 84 Banovallum Gardens LN9 6RF Horncastle Lincolnshire | British | 116258580001 | ||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||
| AHMAD, Amina Yasmin | Director | Horncastle College Mareham Road LN9 6PH Horncastle Holland House Lincolnshire England | United Kingdom | British | 169571470001 | |||||
| ANNIBAL, Ivan Peter | Director | Lakeside Cottage 32 Church Street Glentworth DN21 5DJ Gainsborough Lincolnshire | England | British | 53259150002 | |||||
| BAILEY, Paul Julian Mark | Director | 29 Morton Terrace DN21 2RF Gainsborough Lincolnshire | England | British | 97421060001 | |||||
| BERRY, Cheryle June | Director | Vale View Stretton Road S45 9AQ Clay Cross Derbyshire | United Kingdom | British | 109180390001 | |||||
| BRADBURY, Hayley-Anne | Director | Gymphlex Buildings Boston Road LN9 6HU Horncastle Suite 1 & 4, Lincolnshire England | England | British | 306001580001 | |||||
| BRAY, David Keith | Director | Pooh Cottage Old Main Road Scambigsby LN11 9XJ Louth Lincolnshire | British | 125571870001 | ||||||
| BROOK, Alan Michael | Director | Gymphlex Buildings Boston Road LN9 6HU Horncastle Suite 1 & 4, Lincolnshire England | England | British | 211470940001 | |||||
| BUCKLEY, Timothy Ralph Burton | Director | Fortuna Horncastle Business Centre Mareham Road LN9 6PH Horncastle Holland House Lincolnshire England | England | British | 43962760004 | |||||
| BUIK, Sarah Elizabeth | Director | Gymphlex Buildings Boston Road LN9 6HU Horncastle Suite 1 & 4, Lincolnshire England | England | British | 286117260001 | |||||
| BUNCH, Cynthia Fairfax | Director | Low Church Road LN8 3TY Middle Rasen 22 Lincolnshire | England | British | 128194880001 | |||||
| CURBISHLEY, Ros | Director | 3 Cottesford Place James Street LN2 1QF Lincoln Lincolnshire | British | 73503700001 | ||||||
| DUDIAL, Javinder Kaur | Director | 19 Brook Street 40 Brook House DE1 3PF Derby Derbyshire | British | 102804770001 | ||||||
| ELLIS, Howard James | Director | Wynstay South Otterington DL7 9HU Northallerton North Yorkshire | England | British | 85790330001 | |||||
| FLETCHER, Susan | Director | Gymphlex Buildings Boston Road LN9 6HU Horncastle Suite 1 & 4, Lincolnshire England | England | British | 174492060001 | |||||
| JACQUES, Brenda | Director | 4 Bader Way DN21 4FB Gainsborough Lincolnshire | British | 116647180001 | ||||||
| JAGGER, Thomas David | Director | 14 Rectory Gardens Wollaton NG8 2AR Nottingham Nottinghamshire | British | 20362160001 |
What are the latest statements on persons with significant control for CHILDREN'S LINKS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 21, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CHILDREN'S LINKS have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Corporate voluntary arrangement (CVA) |
|
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