About

Registered Number: 07230653
Date of Incorporation: 21/04/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Raj Medical Centre, Laceby Road, Grimsby, North East Lincolnshire, DN34 5LP

 

Core Care Links Ltd was setup in 2010, it's status in the Companies House registry is set to "Active". This company has 5 directors listed as Pathak, Rakesh, Dr, Maliyil, Rajeev Thomas, Dr, Nayyar, Arun Kumar, Dr, Clausen, Martin, Dr, Dukes-wiesenhaan, Nathalie, Dr at Companies House. We do not know the number of employees at Core Care Links Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIYIL, Rajeev Thomas, Dr 21 April 2010 - 1
NAYYAR, Arun Kumar, Dr 21 April 2010 - 1
CLAUSEN, Martin, Dr 21 April 2010 31 August 2019 1
DUKES-WIESENHAAN, Nathalie, Dr 21 April 2010 31 August 2019 1
Secretary Name Appointed Resigned Total Appointments
PATHAK, Rakesh, Dr 21 April 2010 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 28 December 2017
PSC08 - N/A 18 July 2017
CS01 - N/A 18 July 2017
DISS40 - Notice of striking-off action discontinued 15 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 15 December 2011
TM01 - Termination of appointment of director 06 December 2011
CH01 - Change of particulars for director 30 November 2011
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AD01 - Change of registered office address 27 April 2011
AA01 - Change of accounting reference date 24 June 2010
CH01 - Change of particulars for director 18 June 2010
TM01 - Termination of appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
AP03 - Appointment of secretary 26 May 2010
AP01 - Appointment of director 26 May 2010
AD01 - Change of registered office address 26 May 2010
NEWINC - New incorporation documents 21 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.