CHILDREN'S LINKS

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

    Company NameCHILDREN'S LINKS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03484661
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CHILDREN'S LINKS?

    Previous Company Names
    Company NameFromUntil
    KIDS' CLUBS FOR LINCOLNSHIREDec 22, 1997Dec 22, 1997

    What are the latest accounts for CHILDREN'S LINKS?

    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 CHILDREN'S LINKS?

    Last Confirmation Statement Made Up ToDec 19, 2026
    Next Confirmation Statement DueJan 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 19, 2025
    OverdueNo

    What are the latest filings for CHILDREN'S LINKS?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Alistair John Wright on Jan 23, 2026

    2 pagesCH01

    Confirmation statement made on Dec 19, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    33 pagesAA

    Termination of appointment of Victoria Ann Lofthouse as a director on Jul 30, 2025

    1 pagesTM01

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    35 pagesAA

    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 pagesAD01

    Appointment of Mrs Helena Kucharczyk as a director on Jan 10, 2024

    2 pagesAP01

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    34 pagesAA

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Hayley-Anne Bradbury as a director on Aug 16, 2023

    1 pagesTM01

    Director's details changed for Mr Alistair John Wright on Jul 28, 2023

    2 pagesCH01

    Termination of appointment of Sarah Elizabeth Buik as a director on Jun 02, 2023

    1 pagesTM01

    Appointment of Mrs Hayley-Anne Bradbury as a director on Mar 21, 2023

    2 pagesAP01

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Thomasin Leah Nicholds as a director on Jan 10, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    36 pagesAA

    Termination of appointment of Kathleen Iris Truscott as a director on Oct 04, 2022

    1 pagesTM01

    Director's details changed for Mr Alistair John Wright on Oct 05, 2022

    2 pagesCH01

    Appointment of Ms Victoria Ann Lofthouse as a director on Aug 09, 2022

    2 pagesAP01

    Appointment of Dr Katie Ruane as a director on Aug 09, 2022

    2 pagesAP01

    Appointment of Dr Jonathan Mark Wainwright as a director on Aug 09, 2022

    2 pagesAP01

    Appointment of Mrs Jessica Mary Brown as a director on Aug 09, 2022

    2 pagesAP01

    Who are the officers of CHILDREN'S LINKS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYLMER, Rachel
    Bull Ring
    LN9 5HX Horncastle
    7
    England
    Secretary
    Bull Ring
    LN9 5HX Horncastle
    7
    England
    291116710001
    BROWN, Jessica Mary
    Bull Ring
    LN9 5HX Horncastle
    7
    England
    Director
    Bull Ring
    LN9 5HX Horncastle
    7
    England
    EnglandBritish299226950001
    CROFT, Rachel
    Bull Ring
    LN9 5HX Horncastle
    7
    England
    Director
    Bull Ring
    LN9 5HX Horncastle
    7
    England
    EnglandBritish174570520001
    KUCHARCZYK, Helena
    Bull Ring
    LN9 5HX Horncastle
    7
    England
    Director
    Bull Ring
    LN9 5HX Horncastle
    7
    England
    EnglandBritish317128070001
    RUANE, Katie, Dr
    Bull Ring
    LN9 5HX Horncastle
    7
    England
    Director
    Bull Ring
    LN9 5HX Horncastle
    7
    England
    EnglandBritish267706580001
    WAINWRIGHT, Jonathan Mark, Dr
    Bull Ring
    LN9 5HX Horncastle
    7
    England
    Director
    Bull Ring
    LN9 5HX Horncastle
    7
    England
    EnglandBritish268091180001
    WRIGHT, Alistair John
    Bull Ring
    LN9 5HX Horncastle
    7
    England
    Director
    Bull Ring
    LN9 5HX Horncastle
    7
    England
    EnglandBritish140103270006
    BOX, Elaine Anne
    51 Yarborough Road
    LN1 1HS Lincoln
    Lincolnshire
    Secretary
    51 Yarborough Road
    LN1 1HS Lincoln
    Lincolnshire
    British67309160001
    CLOWES, Elaine Anne
    Fortuna Horncastle Business Centre
    Mareham Road
    LN9 6PH Horncastle
    Holland House
    Lincolnshire
    England
    Secretary
    Fortuna Horncastle Business Centre
    Mareham Road
    LN9 6PH Horncastle
    Holland House
    Lincolnshire
    England
    159413480001
    DEGRASSI, Vincenzo
    102 Roman Wharf
    LN1 1SR Lincoln
    Lincolnshire
    Secretary
    102 Roman Wharf
    LN1 1SR Lincoln
    Lincolnshire
    British95075370002
    DRURY, John David
    1 Oxby Close
    Heckington
    NG34 9UW Sleaford
    Lincolnshire
    Secretary
    1 Oxby Close
    Heckington
    NG34 9UW Sleaford
    Lincolnshire
    British112352540001
    ELLIOTT, Kenneth
    St George's House
    High Row, Exelby
    DL8 2EZ Bedale
    North Yorkshire
    Secretary
    St George's House
    High Row, Exelby
    DL8 2EZ Bedale
    North Yorkshire
    British107294030001
    HALES, David Martin
    6 Farm View
    LN2 3FG Welton
    Lincolnshire
    Secretary
    6 Farm View
    LN2 3FG Welton
    Lincolnshire
    British110181020001
    HARWOOD, Christopher Andrew
    Empingham Road
    PE9 2RJ Stamford
    23
    Lincolnshire
    Secretary
    Empingham Road
    PE9 2RJ Stamford
    23
    Lincolnshire
    British49074250001
    MORAN, Sandra
    Reightle
    Main Street
    LN5 0LE Boothby Graffoe
    Lincolnshire
    Secretary
    Reightle
    Main Street
    LN5 0LE Boothby Graffoe
    Lincolnshire
    British105509650001
    PARSONS, Karen Elizabeth
    Gymphlex Buildings
    Boston Road
    LN9 6HU Horncastle
    Suite 1 & 4,
    Lincolnshire
    England
    Secretary
    Gymphlex Buildings
    Boston Road
    LN9 6HU Horncastle
    Suite 1 & 4,
    Lincolnshire
    England
    219830180001
    SCOTT, Jill Claire
    Medlam Avenue Farm
    Main Road Carrington
    PE22 7HX Boston
    Lincolnshire
    Secretary
    Medlam Avenue Farm
    Main Road Carrington
    PE22 7HX Boston
    Lincolnshire
    British99089380001
    SMITH, Kay
    84 Banovallum Gardens
    LN9 6RF Horncastle
    Lincolnshire
    Secretary
    84 Banovallum Gardens
    LN9 6RF Horncastle
    Lincolnshire
    British116258580001
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    AHMAD, Amina Yasmin
    Horncastle College
    Mareham Road
    LN9 6PH Horncastle
    Holland House
    Lincolnshire
    England
    Director
    Horncastle College
    Mareham Road
    LN9 6PH Horncastle
    Holland House
    Lincolnshire
    England
    United KingdomBritish169571470001
    ANNIBAL, Ivan Peter
    Lakeside Cottage 32 Church Street
    Glentworth
    DN21 5DJ Gainsborough
    Lincolnshire
    Director
    Lakeside Cottage 32 Church Street
    Glentworth
    DN21 5DJ Gainsborough
    Lincolnshire
    EnglandBritish53259150002
    BAILEY, Paul Julian Mark
    29 Morton Terrace
    DN21 2RF Gainsborough
    Lincolnshire
    Director
    29 Morton Terrace
    DN21 2RF Gainsborough
    Lincolnshire
    EnglandBritish97421060001
    BERRY, Cheryle June
    Vale View
    Stretton Road
    S45 9AQ Clay Cross
    Derbyshire
    Director
    Vale View
    Stretton Road
    S45 9AQ Clay Cross
    Derbyshire
    United KingdomBritish109180390001
    BRADBURY, Hayley-Anne
    Gymphlex Buildings
    Boston Road
    LN9 6HU Horncastle
    Suite 1 & 4,
    Lincolnshire
    England
    Director
    Gymphlex Buildings
    Boston Road
    LN9 6HU Horncastle
    Suite 1 & 4,
    Lincolnshire
    England
    EnglandBritish306001580001
    BRAY, David Keith
    Pooh Cottage Old Main Road
    Scambigsby
    LN11 9XJ Louth
    Lincolnshire
    Director
    Pooh Cottage Old Main Road
    Scambigsby
    LN11 9XJ Louth
    Lincolnshire
    British125571870001
    BROOK, Alan Michael
    Gymphlex Buildings
    Boston Road
    LN9 6HU Horncastle
    Suite 1 & 4,
    Lincolnshire
    England
    Director
    Gymphlex Buildings
    Boston Road
    LN9 6HU Horncastle
    Suite 1 & 4,
    Lincolnshire
    England
    EnglandBritish211470940001
    BUCKLEY, Timothy Ralph Burton
    Fortuna Horncastle Business Centre
    Mareham Road
    LN9 6PH Horncastle
    Holland House
    Lincolnshire
    England
    Director
    Fortuna Horncastle Business Centre
    Mareham Road
    LN9 6PH Horncastle
    Holland House
    Lincolnshire
    England
    EnglandBritish43962760004
    BUIK, Sarah Elizabeth
    Gymphlex Buildings
    Boston Road
    LN9 6HU Horncastle
    Suite 1 & 4,
    Lincolnshire
    England
    Director
    Gymphlex Buildings
    Boston Road
    LN9 6HU Horncastle
    Suite 1 & 4,
    Lincolnshire
    England
    EnglandBritish286117260001
    BUNCH, Cynthia Fairfax
    Low Church Road
    LN8 3TY Middle Rasen
    22
    Lincolnshire
    Director
    Low Church Road
    LN8 3TY Middle Rasen
    22
    Lincolnshire
    EnglandBritish128194880001
    CURBISHLEY, Ros
    3 Cottesford Place
    James Street
    LN2 1QF Lincoln
    Lincolnshire
    Director
    3 Cottesford Place
    James Street
    LN2 1QF Lincoln
    Lincolnshire
    British73503700001
    DUDIAL, Javinder Kaur
    19 Brook Street
    40 Brook House
    DE1 3PF Derby
    Derbyshire
    Director
    19 Brook Street
    40 Brook House
    DE1 3PF Derby
    Derbyshire
    British102804770001
    ELLIS, Howard James
    Wynstay
    South Otterington
    DL7 9HU Northallerton
    North Yorkshire
    Director
    Wynstay
    South Otterington
    DL7 9HU Northallerton
    North Yorkshire
    EnglandBritish85790330001
    FLETCHER, Susan
    Gymphlex Buildings
    Boston Road
    LN9 6HU Horncastle
    Suite 1 & 4,
    Lincolnshire
    England
    Director
    Gymphlex Buildings
    Boston Road
    LN9 6HU Horncastle
    Suite 1 & 4,
    Lincolnshire
    England
    EnglandBritish174492060001
    JACQUES, Brenda
    4 Bader Way
    DN21 4FB Gainsborough
    Lincolnshire
    Director
    4 Bader Way
    DN21 4FB Gainsborough
    Lincolnshire
    British116647180001
    JAGGER, Thomas David
    14 Rectory Gardens
    Wollaton
    NG8 2AR Nottingham
    Nottinghamshire
    Director
    14 Rectory Gardens
    Wollaton
    NG8 2AR Nottingham
    Nottinghamshire
    British20362160001

    What are the latest statements on persons with significant control for CHILDREN'S LINKS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 21, 2021The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2016Administration started
    Aug 24, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Dean Anthony Nelson
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire
    practitioner
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire
    Nicholas Charles Osborn Lee
    138 Edmund Street
    B3 2HB Birmingham
    practitioner
    138 Edmund Street
    B3 2HB Birmingham
    2
    DateType
    Jun 21, 2017Date of meeting to approve CVA
    Mar 20, 2020Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Nicholas Charles Osborn Lee
    138 Edmund Street
    B3 2HB Birmingham
    practitioner
    138 Edmund Street
    B3 2HB Birmingham
    Dean Anthony Nelson
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire
    practitioner
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire

    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