About

Registered Number: 03654466
Date of Incorporation: 22/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 88 Richmond Road, Compton, Wolverhampton, West Midlands, WV3 9JD

 

Established in 1998, Care Link Ltd have registered office in West Midlands. We don't know the number of employees at Care Link Ltd. Care Link Ltd has 2 directors listed as Mehta, Veena, Dayal, Gauri in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHTA, Veena 25 November 1998 - 1
DAYAL, Gauri 28 April 2011 30 November 2011 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 08 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 26 November 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 15 October 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 28 November 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 06 December 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 24 November 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 24 December 2012
AAMD - Amended Accounts 12 December 2011
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 02 December 2011
TM01 - Termination of appointment of director 01 December 2011
AP01 - Appointment of director 03 May 2011
AD01 - Change of registered office address 12 April 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AD01 - Change of registered office address 27 September 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 08 February 2010
AD01 - Change of registered office address 12 January 2010
363a - Annual Return 11 December 2008
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 09 October 2007
363a - Annual Return 03 October 2006
225 - Change of Accounting Reference Date 15 August 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 28 October 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 10 March 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 25 October 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 10 November 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 22 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1999
287 - Change in situation or address of Registered Office 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
NEWINC - New incorporation documents 22 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.