CARELINK RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

CARELINK RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09428991

Incorporation date

09/02/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 09428991 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2015)
dot icon22/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon21/05/2024
Registered office address changed to PO Box 4385, 09428991 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-21
dot icon21/05/2024
Address of officer Mr Curtis Leon Xolani Ngwenya changed to 09428991 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-21
dot icon21/05/2024
Address of person with significant control Mr Curtis Leon Xolani Ngwenya changed to 09428991 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-21
dot icon20/10/2023
Registered office address changed from 76 Brook Road Merstham Surrey RH1 3EJ England to 5 Cob Walk Crawley RH11 8DZ on 2023-10-20
dot icon20/10/2023
Cessation of Blessings Xolile Phakathi as a person with significant control on 2022-06-06
dot icon20/10/2023
Termination of appointment of Blessings Xolile Phakathi as a director on 2023-10-20
dot icon14/03/2023
Compulsory strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon24/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon08/06/2022
Change of details for Mr Curtis Leon Xolani Ngwenya as a person with significant control on 2022-06-07
dot icon07/06/2022
Registered office address changed from 76 Brook Road 76 Brook Road Merstham Surrey RH1 3EJ United Kingdom to 76 Brook Road Merstham Surrey RH1 3EJ on 2022-06-07
dot icon07/06/2022
Director's details changed for Mr Curtis Leon Xolani Ngwenya on 2022-06-07
dot icon07/06/2022
Elect to keep the directors' register information on the public register
dot icon07/06/2022
Director's details changed for Mr Curtis Leon Xolani Ngwenya on 2022-06-07
dot icon07/06/2022
Change of details for Mr Curtis Leon Xolani Ngwenya as a person with significant control on 2022-06-07
dot icon07/06/2022
Part Rectified The Registered Office ,Service Address & psc Details on the AD01 & CH01 were administratively removed from the public register on 21/05/2024 as the material was not properly delivered
dot icon06/06/2022
Registered office address changed from Worth Corner Turners Hill Road Crawley West Sussex RH10 7SL England to 76 Brook Road 76 Brook Road Merstham Surrey RH1 3EJ on 2022-06-06
dot icon23/05/2022
Unaudited abridged accounts made up to 2021-02-28
dot icon15/12/2021
Director's details changed for Mr Curtis Leon Xolani Ngwenya on 2021-12-14
dot icon15/12/2021
Director's details changed for Mr Blessings Xolile Phakathi on 2021-12-14
dot icon20/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-02-29
dot icon15/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon03/03/2021
Satisfaction of charge 094289910001 in full
dot icon27/01/2021
Registered office address changed from Unit 3B Bluebird House Povey Cross Road Horley Surrey RH6 0AF England to Worth Corner Turners Hill Road Crawley West Sussex RH10 7SL on 2021-01-27
dot icon11/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon17/06/2019
Director's details changed for Mr Blessings Xolile Phakathi on 2019-06-14
dot icon15/02/2019
Total exemption full accounts made up to 2018-02-28
dot icon20/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon17/05/2018
Registration of charge 094289910002, created on 2018-05-16
dot icon27/02/2018
Total exemption full accounts made up to 2017-02-28
dot icon14/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon26/06/2017
Registered office address changed from PO Box RH10 7SL Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL United Kingdom to Unit 3B Bluebird House Povey Cross Road Horley Surrey RH6 0AF on 2017-06-26
dot icon20/06/2017
Registered office address changed from 20 Springfield Road Crawley West Sussex RH11 8AD Great Britain to PO Box RH10 7SL Worth Corner Turners Hill Road Pound Hill Crawley West Sussex RH10 7SL on 2017-06-20
dot icon28/10/2016
Registration of charge 094289910001, created on 2016-10-27
dot icon23/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/12/2015
Registered office address changed from Basepoint Business Centre Metcalf Way Crawley West Sussex RH11 7XX to 20 Springfield Road Crawley West Sussex RH11 8AD on 2015-12-01
dot icon10/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon06/08/2015
Termination of appointment of Pamella Mary Phakathi as a director on 2015-08-06
dot icon06/08/2015
Termination of appointment of Shingai Ngwenya as a director on 2015-08-06
dot icon19/06/2015
Registered office address changed from 29 Mitford Walk Crawley West Sussex RH11 8NL United Kingdom to Basepoint Business Centre Metcalf Way Crawley West Sussex RH11 7XX on 2015-06-19
dot icon09/02/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£235.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
10/08/2023
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
30.03K
-
0.00
235.00
-
2021
5
30.03K
-
0.00
235.00
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

30.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

235.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ngwenya, Curtis Leon Xolani
Director
09/02/2015 - Present
4
Phakathi, Blessings Xolile
Director
09/02/2015 - 20/10/2023
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARELINK RECRUITMENT LIMITED

CARELINK RECRUITMENT LIMITED is an(a) Dissolved company incorporated on 09/02/2015 with the registered office located at 4385, 09428991 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CARELINK RECRUITMENT LIMITED?

toggle

CARELINK RECRUITMENT LIMITED is currently Dissolved. It was registered on 09/02/2015 and dissolved on 22/04/2025.

Where is CARELINK RECRUITMENT LIMITED located?

toggle

CARELINK RECRUITMENT LIMITED is registered at 4385, 09428991 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CARELINK RECRUITMENT LIMITED do?

toggle

CARELINK RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CARELINK RECRUITMENT LIMITED have?

toggle

CARELINK RECRUITMENT LIMITED had 5 employees in 2021.

What is the latest filing for CARELINK RECRUITMENT LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via compulsory strike-off.