About

Registered Number: 07649239
Date of Incorporation: 26/05/2011 (13 years ago)
Company Status: Active
Registered Address: 4 Wycliffe Street, Leicester, LE1 5LS,

 

Based in Leicester, Health Link Services (UK) was setup in 2011, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The business has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DZWEKESU, Angelina 26 May 2011 - 1
HERCULES, Keron Alston 11 May 2017 - 1
MABHUNDU, Kudzayi 01 July 2012 - 1
NOMSA, Pasimupindu Ropafadzo 06 January 2016 20 January 2016 1
RUPANGO, Agnes Pfumai 01 July 2012 01 February 2015 1
Secretary Name Appointed Resigned Total Appointments
HERCULES, Keron Alston 11 May 2017 - 1
BANDAWA, Stanley 20 June 2013 01 March 2015 1
DZWEKESU, Angelina 01 March 2015 06 January 2016 1
PASIMUPINDU, Ropafadzo Nomsa 06 January 2016 20 January 2016 1
ZIMBA, Simon 26 May 2011 31 May 2013 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 29 May 2018
MR04 - N/A 08 March 2018
AA - Annual Accounts 28 February 2018
AP01 - Appointment of director 17 July 2017
AD01 - Change of registered office address 07 June 2017
CS01 - N/A 06 June 2017
AP03 - Appointment of secretary 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
MR01 - N/A 22 May 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 20 June 2016
AP01 - Appointment of director 10 February 2016
TM02 - Termination of appointment of secretary 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AP01 - Appointment of director 06 January 2016
AP03 - Appointment of secretary 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
AA - Annual Accounts 06 December 2015
AAMD - Amended Accounts 30 June 2015
AR01 - Annual Return 21 May 2015
TM02 - Termination of appointment of secretary 22 April 2015
AP03 - Appointment of secretary 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 03 June 2014
AD01 - Change of registered office address 31 March 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 21 June 2013
AP03 - Appointment of secretary 21 June 2013
TM02 - Termination of appointment of secretary 21 June 2013
AA - Annual Accounts 25 February 2013
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 09 July 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
CH01 - Change of particulars for director 19 June 2012
CERTNM - Change of name certificate 05 January 2012
CONNOT - N/A 05 January 2012
AD01 - Change of registered office address 22 November 2011
NEWINC - New incorporation documents 26 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.