LINKCARE LIMITED

Register to unlock more data on OkredoRegister

LINKCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02771600

Incorporation date

07/12/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 16 James Scott Road, Halesowen, West Midlands B63 2QTCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1993)
dot icon18/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon25/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon18/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon04/07/2024
Registered office address changed from Unit 15 Chiltern Business Village, Arundel Road Uxbridge Middlesex UB8 2SN to Unit 16 James Scott Road Halesowen West Midlands B63 2QT on 2024-07-04
dot icon21/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon05/03/2024
Annual return made up to 2003-12-07 with full list of shareholders
dot icon05/03/2024
Annual return made up to 2004-12-07 with full list of shareholders
dot icon05/03/2024
Annual return made up to 2005-12-07 with full list of shareholders
dot icon05/03/2024
Annual return made up to 2006-12-07 with full list of shareholders
dot icon05/03/2024
Annual return made up to 2007-12-07 with full list of shareholders
dot icon22/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/06/2023
Second filing of the annual return made up to 2009-12-07
dot icon14/06/2023
Second filing of the annual return made up to 2010-12-07
dot icon14/06/2023
Second filing of the annual return made up to 2011-12-07
dot icon14/06/2023
Second filing of the annual return made up to 2012-12-07
dot icon14/06/2023
Second filing of the annual return made up to 2013-12-07
dot icon14/06/2023
Second filing of the annual return made up to 2014-12-07
dot icon14/06/2023
Second filing of the annual return made up to 2015-12-07
dot icon13/06/2023
Statement of capital on 2023-05-31
dot icon06/06/2023
Appointment of Mr Steven Paul Gooding as a director on 2023-05-31
dot icon06/06/2023
Appointment of Mr Tony David Daniels-Gooding as a director on 2023-05-31
dot icon06/06/2023
Termination of appointment of Simon Ross Van Lessen as a director on 2023-05-31
dot icon06/06/2023
Termination of appointment of Sharon Wellington as a director on 2023-05-31
dot icon06/06/2023
Cessation of Sarah Van Lessen as a person with significant control on 2023-05-31
dot icon06/06/2023
Termination of appointment of Sharon Wellington as a secretary on 2023-05-31
dot icon06/06/2023
Notification of Easygates Limited as a person with significant control on 2023-05-31
dot icon06/06/2023
Cessation of Simon Ross Van Lessen as a person with significant control on 2023-05-31
dot icon06/06/2023
Appointment of Mr Tony David Daniels-Gooding as a secretary on 2023-05-31
dot icon30/05/2023
Second filing of the annual return made up to 2009-12-07
dot icon05/05/2023
Miscellaneous
dot icon05/05/2023
Purchase of own shares.
dot icon15/01/2023
Satisfaction of charge 2 in full
dot icon15/01/2023
Satisfaction of charge 3 in full
dot icon15/01/2023
Satisfaction of charge 4 in full
dot icon09/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon13/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon27/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon03/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon17/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon16/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon13/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon19/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon21/11/2007
Registered office changed on 21/11/07 from:\messrs duboff & co, trafalgar house, grenville place, london NW7 3SA
dot icon25/05/1995
Registered office changed on 25/05/95 from:\fifth floor, julco house, 26-28 portland street, london W1N 6AS
dot icon10/10/1994
Registered office changed on 10/10/94 from:\trafalgar house, grenville place, mill hill, london NW7 3SA
dot icon05/01/1993
Registered office changed on 05/01/93 from:\c/o rm company services LIMITED, 3RD floor,124-130 tabernacle st., London, EC2A 4SD
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon-36.34 % *

* during past year

Cash in Bank

£129,323.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
314.83K
-
0.00
203.14K
-
2022
14
286.71K
-
0.00
129.32K
-
2022
14
286.71K
-
0.00
129.32K
-

Employees

2022

Employees

14 Ascended0 % *

Net Assets(GBP)

286.71K £Descended-8.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

129.32K £Descended-36.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross Van Lessen, Simon
Director
07/12/1992 - 31/05/2023
7
Rm Registrars Limited
Nominee Secretary
07/12/1992 - 09/12/1992
2792
Mr George Peter Skorochod
Director
01/04/1994 - 31/05/2002
7
Daniels-Gooding, Tony David
Director
31/05/2023 - Present
4
Cohen, Violet
Nominee Director
07/12/1992 - 07/12/1992
463

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About LINKCARE LIMITED

LINKCARE LIMITED is an(a) Active company incorporated on 07/12/1992 with the registered office located at Unit 16 James Scott Road, Halesowen, West Midlands B63 2QT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of LINKCARE LIMITED?

toggle

LINKCARE LIMITED is currently Active. It was registered on 07/12/1992 .

Where is LINKCARE LIMITED located?

toggle

LINKCARE LIMITED is registered at Unit 16 James Scott Road, Halesowen, West Midlands B63 2QT.

What does LINKCARE LIMITED do?

toggle

LINKCARE LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does LINKCARE LIMITED have?

toggle

LINKCARE LIMITED had 14 employees in 2022.

What is the latest filing for LINKCARE LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-07 with no updates.