Caringlinks Limited LOUGHBOROUGH


Caringlinks started in year 2008 as Private Limited Company with registration number 06466229. The Caringlinks company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Loughborough at Westwood House 78 Loughborough Road. Postal code: LE12 8DX. Since Tuesday 21st September 2010 Caringlinks Limited is no longer carrying the name Quantum Care Direct.

Currently there are 2 directors in the the company, namely Karen B. and Martin B.. In addition one secretary - Martin B. - is with the firm. As of 29 April 2024, there were 2 ex directors - Keli B., Susan S. and others listed below. There were no ex secretaries.

Caringlinks Limited Address / Contact

Office Address Westwood House 78 Loughborough Road
Office Address2 Quorn
Town Loughborough
Post code LE12 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06466229
Date of Incorporation Tue, 8th Jan 2008
Industry Human resources provision and management of human resources functions
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Karen B.

Position: Director

Appointed: 08 January 2008

Martin B.

Position: Director

Appointed: 08 January 2008

Martin B.

Position: Secretary

Appointed: 08 January 2008

Keli B.

Position: Director

Appointed: 17 January 2013

Resigned: 01 November 2013

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 January 2008

Resigned: 08 January 2008

Susan S.

Position: Director

Appointed: 08 January 2008

Resigned: 15 August 2008

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 08 January 2008

Resigned: 08 January 2008

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Karen B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Martin B. This PSC owns 25-50% shares.

Karen B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Martin B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Quantum Care Direct September 21, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth721-7 047-3 2191 893       
Balance Sheet
Cash Bank On Hand      3 24077 61524 95841 08550 139
Current Assets18 87726 531110 52589 81879 783142 258198 334292 658352 944307 698277 921
Debtors3 65720 916    196 219215 043327 986266 613227 782
Net Assets Liabilities   1 8931 0186 1471 582-23 899100118204
Other Debtors      66 653188 574267 270164 588213 840
Property Plant Equipment       11 8125 6195 0504 694
Net Assets Liabilities Including Pension Asset Liability721-7 047-3 2191 893       
Cash Bank In Hand15 2205 615         
Reserves/Capital
Called Up Share Capital100100         
Profit Loss Account Reserve621-7 147         
Shareholder Funds721-7 047-3 2191 893       
Other
Accrued Liabilities      2 0003 5003 5003 50053 558
Accrued Liabilities Not Expressed Within Creditors Subtotal   -1 800-1 800-3 000-2 000    
Accumulated Depreciation Impairment Property Plant Equipment       3 9384 3115 7687 334
Additions Other Than Through Business Combinations Property Plant Equipment       15 7501808881 210
Average Number Employees During Period    30304758554441
Bank Borrowings       47 91744 44434 66720 580
Creditors   87 94078 090134 236197 87747 91744 44434 66720 580
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -1 500  
Disposals Property Plant Equipment        -6 000  
Increase From Depreciation Charge For Year Property Plant Equipment       3 9381 8731 4571 566
Net Current Assets Liabilities18 87726 531    1 58212 20638 92529 73516 090
Other Creditors      49 37954 56848 15541 500867
Prepayments      1 1253 4899182 1601 523
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6901 8151 1251 1251 125    
Property Plant Equipment Gross Cost       15 7509 93010 81812 028
Taxation Social Security Payable      143 561207 678203 449163 149149 825
Total Assets Less Current Liabilities18 87726 53113 5813 6932 8189 1473 58224 01844 54434 78520 784
Total Borrowings       47 91744 44434 66720 580
Trade Creditors Trade Payables      2 93712 62317 97624 6466 738
Trade Debtors Trade Receivables      128 44122 98059 79899 86512 419
Amount Specific Advance Or Credit Directors  18 3759 2056 182-54466 653142 319201 712124 215160 175
Amount Specific Advance Or Credit Made In Period Directors   29 78026 47728 77443 871149 929181 053173 659159 500
Amount Specific Advance Or Credit Repaid In Period Directors   -38 950-29 500-35 500-10 000-74 263-121 660-251 156-123 540
Accruals Deferred Income  -1 800-1 800       
Creditors Due After One Year18 15633 57815 000        
Creditors Due Within One Year  97 63487 940       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 19th, March 2024
Free Download (12 pages)

Company search

Advertisements