About

Registered Number: 03612468
Date of Incorporation: 10/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Haslingden Community Link, Bury Road, Rossendale, Lancashire, BB4 5PG

 

Founded in 1998, Haslingden Community Link has its registered office in Rossendale, it has a status of "Active". There are 32 directors listed as Payton, John Barry, Barnes, Samara Joy Valentine, Brady, Mhairi Lesley, Cheetham, Anne Cartner, Councillor, Chen, Sean Koon, Dr, Payton, John Barry, Payton, Kathleen, Blomley, Marie, Cruise, Michael Francis, Flanagan, Kevin William, Gamble, Victoria, Hackett, Peter, Haworth, Duncan, Hussain, Mazhar, James, Louise Catherine, Kelly, Terence, Kelly, Veronica, Lyth, Maureen, Mes, Mitchell, Dorothy Agnes, Monahan, Hazel Anne, Pomfret, Irene Andrea, Rahman, Shoukat Hayat, Sheard, Carol Ivy, Spencer, Karen, Stokoe, David, Sugden, Anne Catherine, Traynor, Stephen, Ward, Andrew Elliott, Weaver, Stephanie Jeanne, Whittaker, Janet, Wright, Clive Granville, Wright, Judith for the company. We don't currently know the number of employees at Haslingden Community Link.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Samara Joy Valentine 29 October 2019 - 1
BRADY, Mhairi Lesley 22 August 2018 - 1
CHEETHAM, Anne Cartner, Councillor 25 October 2011 - 1
CHEN, Sean Koon, Dr 02 August 2018 - 1
PAYTON, John Barry 30 July 2013 - 1
PAYTON, Kathleen 30 April 2019 - 1
BLOMLEY, Marie 01 February 2008 28 November 2017 1
CRUISE, Michael Francis 04 September 2000 16 August 2016 1
FLANAGAN, Kevin William 07 February 2000 29 October 2019 1
GAMBLE, Victoria 02 August 2018 29 October 2019 1
HACKETT, Peter 07 November 2006 31 October 2009 1
HAWORTH, Duncan 29 October 2013 01 November 2016 1
HUSSAIN, Mazhar 11 August 1998 01 February 2008 1
JAMES, Louise Catherine 04 December 2014 26 July 2016 1
KELLY, Terence 10 August 1998 31 October 2009 1
KELLY, Veronica 05 October 1999 01 February 2008 1
LYTH, Maureen, Mes 11 August 1998 28 September 2000 1
MITCHELL, Dorothy Agnes 10 August 1998 01 November 2012 1
MONAHAN, Hazel Anne 11 August 1998 06 November 2000 1
POMFRET, Irene Andrea 12 December 2016 24 June 2018 1
RAHMAN, Shoukat Hayat 11 August 1998 31 January 2009 1
SHEARD, Carol Ivy 04 December 2014 20 October 2016 1
SPENCER, Karen 08 October 2001 20 September 2013 1
STOKOE, David 07 June 2006 31 January 2009 1
SUGDEN, Anne Catherine 10 August 1998 06 November 2000 1
TRAYNOR, Stephen 01 July 2007 31 January 2009 1
WARD, Andrew Elliott 11 August 1998 01 July 2007 1
WEAVER, Stephanie Jeanne 25 October 2011 28 November 2017 1
WHITTAKER, Janet 01 June 2000 24 April 2012 1
WRIGHT, Clive Granville 05 January 2009 26 April 2017 1
WRIGHT, Judith 05 January 2009 06 October 2016 1
Secretary Name Appointed Resigned Total Appointments
PAYTON, John Barry 10 August 1998 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CH01 - Change of particulars for director 02 July 2020
CH03 - Change of particulars for secretary 02 July 2020
TM01 - Termination of appointment of director 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
AA - Annual Accounts 16 January 2020
AP01 - Appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
CS01 - N/A 15 August 2019
AP01 - Appointment of director 03 May 2019
TM01 - Termination of appointment of director 12 March 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 31 August 2018
AP01 - Appointment of director 22 August 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
AP01 - Appointment of director 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
AA - Annual Accounts 05 December 2017
TM01 - Termination of appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
CS01 - N/A 11 August 2017
TM01 - Termination of appointment of director 03 May 2017
AP01 - Appointment of director 23 December 2016
AP01 - Appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
AA - Annual Accounts 21 November 2016
CS01 - N/A 12 August 2016
TM01 - Termination of appointment of director 11 August 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 20 August 2015
MISC - Miscellaneous document 26 June 2015
AP01 - Appointment of director 05 December 2014
AP01 - Appointment of director 04 December 2014
CH01 - Change of particulars for director 04 December 2014
CH01 - Change of particulars for director 04 December 2014
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 12 August 2014
AP01 - Appointment of director 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 13 August 2013
AP01 - Appointment of director 01 August 2013
AA - Annual Accounts 14 November 2012
TM01 - Termination of appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AR01 - Annual Return 24 August 2012
AP01 - Appointment of director 09 November 2011
CH03 - Change of particulars for secretary 08 November 2011
AP01 - Appointment of director 08 November 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 30 November 2010
TM01 - Termination of appointment of director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 26 November 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
363a - Annual Return 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
363a - Annual Return 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 20 October 2008
AUD - Auditor's letter of resignation 25 July 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 07 September 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
363a - Annual Return 11 October 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
363s - Annual Return 07 July 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
AA - Annual Accounts 15 December 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 15 November 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 28 September 2000
AA - Annual Accounts 13 October 1999
225 - Change of Accounting Reference Date 07 September 1999
363s - Annual Return 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
RESOLUTIONS - N/A 07 June 1999
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
NEWINC - New incorporation documents 10 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.