BASELINK CARE LIMITED

Register to unlock more data on OkredoRegister

BASELINK CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04803948

Incorporation date

19/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

6-8 Freeman Street, Grimsby DN32 7AACopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2003)
dot icon14/05/2024
Voluntary strike-off action has been suspended
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon29/04/2024
Application to strike the company off the register
dot icon24/04/2024
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to 6-8 Freeman Street Grimsby DN32 7AA on 2024-04-24
dot icon24/04/2024
Change of details for Graham Anthony Thomas as a person with significant control on 2024-04-24
dot icon24/04/2024
Change of details for Alison Jane Thomas as a person with significant control on 2024-04-24
dot icon24/04/2024
Director's details changed for Alison Jane Thomas on 2024-04-24
dot icon18/01/2024
Previous accounting period extended from 2023-08-31 to 2023-12-31
dot icon18/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2021-08-31
dot icon01/08/2022
Confirmation statement made on 2022-07-15 with updates
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon13/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon09/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon09/07/2019
Change of details for Graham Anthony Thomas as a person with significant control on 2019-06-18
dot icon09/07/2019
Change of details for Alison Jane Thomas as a person with significant control on 2019-06-18
dot icon09/07/2019
Director's details changed for Alison Jane Thomas on 2019-06-18
dot icon09/07/2019
Director's details changed for Graham Anthony Thomas on 2019-06-18
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-06-19 with updates
dot icon10/08/2017
Notification of Alison Jane Thomas as a person with significant control on 2016-04-06
dot icon10/08/2017
Notification of Graham Anthony Thomas as a person with significant control on 2016-04-06
dot icon15/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/09/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon31/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/07/2010
Secretary's details changed for Alison Jane Thomas on 2010-07-15
dot icon15/07/2010
Director's details changed for Graham Anthony Thomas on 2010-07-15
dot icon15/07/2010
Director's details changed for Alison Jane Thomas on 2010-07-15
dot icon14/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon08/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/06/2009
Return made up to 19/06/09; full list of members
dot icon05/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/07/2008
Registered office changed on 01/07/2008 from fleet court new fields stinsford road poole dorset BH17 0NF
dot icon19/06/2008
Return made up to 19/06/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/07/2007
Return made up to 19/06/07; full list of members
dot icon02/07/2007
Director's particulars changed
dot icon10/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/08/2006
Return made up to 19/06/06; full list of members
dot icon03/08/2006
Director's particulars changed
dot icon03/08/2006
Secretary's particulars changed;director's particulars changed
dot icon26/01/2006
Director's particulars changed
dot icon26/01/2006
Director's particulars changed
dot icon26/01/2006
Director's particulars changed
dot icon26/01/2006
Secretary's particulars changed;director's particulars changed
dot icon25/10/2005
Total exemption small company accounts made up to 2005-08-31
dot icon16/08/2005
Return made up to 19/06/05; full list of members
dot icon24/01/2005
Resolutions
dot icon24/01/2005
Resolutions
dot icon21/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon10/12/2004
Accounting reference date extended from 30/06/04 to 31/08/04
dot icon30/10/2004
Particulars of mortgage/charge
dot icon06/07/2004
Return made up to 19/06/04; full list of members
dot icon22/04/2004
Ad 19/06/03--------- £ si 3@1=3 £ ic 1/4
dot icon19/04/2004
Director resigned
dot icon19/04/2004
New director appointed
dot icon20/01/2004
Registered office changed on 20/01/04 from: sunny pines 15B west close verwood dorset BH31 6PS
dot icon03/09/2003
Particulars of mortgage/charge
dot icon30/06/2003
Registered office changed on 30/06/03 from: 76 whitchurch road cardiff CF14 3LX
dot icon30/06/2003
New secretary appointed;new director appointed
dot icon30/06/2003
New director appointed
dot icon30/06/2003
Secretary resigned
dot icon30/06/2003
Director resigned
dot icon19/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

2
2023
change arrow icon-100.00 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/07/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
786.06K
-
0.00
19.23K
-
2022
19
587.30K
-
0.00
6.96K
-
2023
2
29.65K
-
0.00
0.00
-
2023
2
29.65K
-
0.00
0.00
-

Employees

2023

Employees

2 Descended-89 % *

Net Assets(GBP)

29.65K £Descended-94.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Descended-100.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
19/06/2003 - 19/06/2003
4893
Coombs, Rita Philomena Teresa
Director
19/06/2003 - 08/04/2004
4
Graham Anthony Thomas
Director
08/04/2004 - Present
5
Alison Jane Thomas
Director
19/06/2003 - Present
1
Key Legal Services (Nominees) Limited
Nominee Director
19/06/2003 - 19/06/2003
4782

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BASELINK CARE LIMITED

BASELINK CARE LIMITED is an(a) Active company incorporated on 19/06/2003 with the registered office located at 6-8 Freeman Street, Grimsby DN32 7AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BASELINK CARE LIMITED?

toggle

BASELINK CARE LIMITED is currently Active. It was registered on 19/06/2003 .

Where is BASELINK CARE LIMITED located?

toggle

BASELINK CARE LIMITED is registered at 6-8 Freeman Street, Grimsby DN32 7AA.

What does BASELINK CARE LIMITED do?

toggle

BASELINK CARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does BASELINK CARE LIMITED have?

toggle

BASELINK CARE LIMITED had 2 employees in 2023.

What is the latest filing for BASELINK CARE LIMITED?

toggle

The latest filing was on 14/05/2024: Voluntary strike-off action has been suspended.