CHAMBERLINK LIMITED
Overview
| Company Name | CHAMBERLINK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03922575 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHAMBERLINK LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CHAMBERLINK LIMITED located?
| Registered Office Address | Lee House 90 Great Bridgewater Street M1 5JW Manchester Greater Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHAMBERLINK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHAMBER BUSINESS ENTERPRISES LIMITED | Feb 04, 2000 | Feb 04, 2000 |
What are the latest accounts for CHAMBERLINK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHAMBERLINK LIMITED?
| Last Confirmation Statement Made Up To | Feb 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 04, 2026 |
| Overdue | No |
What are the latest filings for CHAMBERLINK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 04, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2025 | 15 pages | AA | ||
Appointment of Mr John Mark Boler as a secretary on Sep 04, 2025 | 2 pages | AP03 | ||
Termination of appointment of Sally Victoria Little as a director on Aug 22, 2025 | 1 pages | TM01 | ||
Appointment of Mr John Mark Boler as a director on Sep 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sally Victoria Little as a secretary on Aug 22, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Feb 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 16 pages | AA | ||
Appointment of Mrs Sally Victoria Little as a director on Jun 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Anthony Simpson as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Sally Victoria Little as a secretary on Jun 28, 2024 | 2 pages | AP03 | ||
Termination of appointment of Paul Anthony Simpson as a secretary on Jun 28, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Feb 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Feb 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 16 pages | AA | ||
Termination of appointment of Christopher Paul Colman as a director on Jun 27, 2022 | 1 pages | TM01 | ||
Termination of appointment of Suzanne Yvonne Caldwell as a director on Jun 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Debbie Patricia Bryce as a director on Jul 06, 2022 | 1 pages | TM01 | ||
Termination of appointment of Carole Barbara Murphy as a director on Jun 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Clive Allan James Memmott as a director on Jun 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Miranda Rosemary Barker as a director on Jun 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Paul Phillip John Cherpeau as a director on Jun 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Mukesh Mayor as a director on Jun 22, 2022 | 1 pages | TM01 | ||
Appointment of Mr Paul Anthony Simpson as a director on Sep 09, 2022 | 2 pages | AP01 | ||
Who are the officers of CHAMBERLINK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOLER, John Mark | Secretary | Lee House 90 Great Bridgewater Street M1 5JW Manchester Greater Manchester | 340642430001 | |||||||
| BOLER, John Mark | Director | Lee House 90 Great Bridgewater Street M1 5JW Manchester Greater Manchester | England | British | 150265080003 | |||||
| EDWARDS, Donna Elizabeth | Director | Lee House 90 Great Bridgewater Street M1 5JW Manchester Greater Manchester | United Kingdom | British | 78405990001 | |||||
| DODGSON, Carol | Secretary | 53 Beech Grove M33 6RT Sale Cheshire | British | 65060050002 | ||||||
| FISHLEY, Gillian | Secretary | Lee House 90 Great Bridgewater Street M1 5JW Manchester Greater Manchester | 180154160001 | |||||||
| GRIFFIN, Christopher Joseph | Secretary | 43 Chesham Road SK9 6EZ Wilmslow Cheshire | British | 100888060001 | ||||||
| LITTLE, Sally Victoria | Secretary | Lee House 90 Great Bridgewater Street M1 5JW Manchester Greater Manchester | 324895050001 | |||||||
| NEALE, Kim Elizabeth Ivy | Secretary | 2 Fox Bank OL14 8BZ Todmorden Lancashire | British | 93811590001 | ||||||
| ROWE, Joanne | Secretary | 46 Lymefield Drive Boothstown Worsley M28 1NA Manchester | British | 55256750001 | ||||||
| SIMPSON, Paul Anthony | Secretary | Lee House 90 Great Bridgewater Street M1 5JW Manchester Greater Manchester | 193649730001 | |||||||
| DAL SECRETARIES LIMITED | Secretary | 2nd Floor 90 Deansgate M3 2QJ Manchester Lancashire United Kingdom | 79664900001 | |||||||
| ASHTON, Michael Kenneth | Director | 37 Torr Drive Eastham CH62 0BG Wirral Merseyside | United Kingdom | British | 122311080001 | |||||
| ASHWORTH, Alison | Director | 55 Brickbridge Road Marple SK6 7DS Stockport Cheshire | British | 69862080001 | ||||||
| AWAN, Mohammad Moneeb, Dr | Director | 47 Hilton Lane M25 9SA Manchester | United Kingdom | British | 92800820001 | |||||
| BARKER, Miranda Rosemary | Director | Red Rose Court Clayton Business Park, Clayton Le Moors BB5 5JR Accrington Red Rose Court England | United Kingdom | British | 101351450003 | |||||
| BICKERSTAFFE, Anthony James | Director | Rimova Higher Lane Dalton WN8 7TW West Lancashire | British | 81426030001 | ||||||
| BRETT, Allen John | Director | 31 Woodlands Road Milnrow OL16 4EY Rochdale Greater Manchester | England | British | 15528600001 | |||||
| BREW, Colin Peter | Director | Castle Drive CH1 1SL Chester Riverside Innovation Centre England | England | British | 171395970001 | |||||
| BRYCE, Debbie Patricia | Director | Queens Park Campus Queens Park Road CH4 7AD Chester Churchill House, Chester University United Kingdom | Wales | British | 55868730005 | |||||
| BUCKLEY, John Spencer | Director | 12 Rozel Square M3 4FQ Manchester Lancashire | England | British | 69843770001 | |||||
| CALDWELL, Suzanne Yvonne | Director | c/o Cumbria Chamber 16-20 Lowther Street CA3 8DA Carlisle Broadacre House England | England | British | 162909510001 | |||||
| CARTER, David Edward | Director | 13 Lindsay Avenue M19 2AR Manchester | England | British | 50822910001 | |||||
| CHERPEAU, Paul Phillip John | Director | Old Hall Street L3 9HG Liverpool 1 England | England | British | 238048740001 | |||||
| COLMAN, Christopher Paul | Director | Westmere Drive Crewe Business Park CW1 6ZD Crewe Global House England | England | British | 168454690002 | |||||
| DAMMS, Michael Charles | Director | Clayton Business Park Clayton Le Moors BB5 5JR Accrington Red Rose Court Lancashire United Kingdom | England | British | 34235090001 | |||||
| DANIELS, Colin, Dr. | Director | Delta Crescent Westbrook WA5 7WQ Warrington International Business Centre Cheshire United Kingdom | England | British | 17409100001 | |||||
| DOHERTY, William Peter | Director | 7 Saint James Mount Saint James Road L35 0QU Rainhall Merseyside | United Kingdom | British | 82044200001 | |||||
| DUNNE, Paul Gerrard | Director | 66 Parkway Westhoughton BL5 2RY Bolton Lancashire | England | British | 23808810001 | |||||
| DUNPHY, Malcolm Peter | Director | Bent Hill Church Road Shaw OL2 7AT Oldham Lancashire | United Kingdom | British | 13399880001 | |||||
| FLITCROFT, Caron Leslie | Director | Warren Bruce Road Trafford Park M17 1LB Manchester Warren Bruce Court Lancashire United Kingdom | United Kingdom | British | 155330950001 | |||||
| GODDARD, David, Lord | Director | 62 Brookside Avenue Offerton SK2 5HR Stockport Cheshire | England | British | 127003830001 | |||||
| GREEN, Christopher Nigel | Director | 22 Bower Road Hale WA15 9DR Altrincham Cheshire | United Kingdom | British | 2950920001 | |||||
| GREEN, Frederick Charles | Director | The Brough 7 Middleton Drive BB9 6BA Barrowford Lancashire | United Kingdom | British | 104810640001 | |||||
| GUY, Richard Hugh | Director | 4 Ashlea Court TF9 1HZ Market Drayton Shropshire | United Kingdom | British | 123504750001 | |||||
| HIBBERT, David Ralph | Director | 28 Moreton Street Chadderton OL9 0LT Oldham | England | British | 45361920001 |
Who are the persons with significant control of CHAMBERLINK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Skills And Work Solutions Limited | Apr 06, 2016 | 90 Great Bridgewater Street M1 5JW Manchester Lee House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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