Care Link Homes Limited MERSEYSIDE


Founded in 1987, Care Link Homes, classified under reg no. 02118594 is an active company. Currently registered at 10-12 Promenade PR8 1QY, Merseyside the company has been in the business for thirty seven years. Its financial year was closed on 29th April and its latest financial statement was filed on April 30, 2022.

There is a single director in the company at the moment - Karen I., appointed on 5 June 2006. In addition, a secretary was appointed - Antony H., appointed on 30 September 1999. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Care Link Homes Limited Address / Contact

Office Address 10-12 Promenade
Office Address2 Southport
Town Merseyside
Post code PR8 1QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02118594
Date of Incorporation Wed, 1st Apr 1987
Industry Development of building projects
End of financial Year 29th April
Company age 37 years old
Account next due date Mon, 29th Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Karen I.

Position: Director

Appointed: 05 June 2006

Antony H.

Position: Secretary

Appointed: 30 September 1999

Karen I.

Position: Director

Appointed: 16 December 2004

Resigned: 05 June 2006

Madeleine R.

Position: Director

Appointed: 01 December 2001

Resigned: 12 February 2003

Mary R.

Position: Director

Appointed: 12 April 2000

Resigned: 16 February 2001

Georgina B.

Position: Director

Appointed: 24 November 1995

Resigned: 17 March 2000

Norman I.

Position: Secretary

Appointed: 24 November 1995

Resigned: 30 September 1999

David M.

Position: Director

Appointed: 26 August 1994

Resigned: 24 November 1995

David M.

Position: Secretary

Appointed: 26 August 1994

Resigned: 24 November 1995

Jean I.

Position: Director

Appointed: 31 December 1991

Resigned: 26 August 1994

Norman I.

Position: Director

Appointed: 31 December 1991

Resigned: 22 December 2004

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Karen I. This PSC.

Karen I.

Notified on 11 October 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand6 7954 6934499 3294 7942 908
Current Assets21 01118 9094499 3295 4643 578
Debtors14 21614 216  670670
Net Assets Liabilities-207 961-211 966-234 709-228 610-232 762-225 993
Other Debtors14 21614 216    
Property Plant Equipment27 04525 18423 50822 10920 81319 598
Other
Accrued Liabilities1 5501 5509009301 680 
Accumulated Depreciation Impairment Property Plant Equipment27 78129 64231 31832 71734 01335 228
Amounts Owed To Group Undertakings    242 449242 449
Average Number Employees During Period 22222
Corporation Tax Recoverable    670670
Creditors256 017256 059243 756245 138244 129244 269
Increase From Depreciation Charge For Year Property Plant Equipment 1 8611 6761 3991 2961 215
Net Current Assets Liabilities-235 006-237 150-243 307-235 809-238 665-240 691
Number Shares Issued Fully Paid100100100100100 
Other Creditors252 450252 450242 449242 449242 4481 820
Par Value Share 1111 
Property Plant Equipment Gross Cost54 82654 82654 82654 82654 826 
Provisions For Liabilities Balance Sheet Subtotal  14 91014 91014 9104 900
Taxation Social Security Payable  4071 759  
Total Assets Less Current Liabilities -211 966-219 799-213 700-217 852-221 093
Trade Creditors Trade Payables2 0172 059    

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 3rd, November 2023
Free Download (8 pages)

Company search

Advertisements