Community Links (northern) Ltd LEEDS


Community Links (northern) started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01657652. The Community Links (northern) company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Leeds at 3 Limewood Way. Postal code: LS14 1AB. Since Thursday 2nd December 1999 Community Links (northern) Ltd is no longer carrying the name Community Links.

Currently there are 9 directors in the the company, namely Duane S., Osamudiamwen I. and Olivia B. and others. In addition one secretary - Ruth K. - is with the firm. Currently 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.

Community Links (northern) Ltd Address / Contact

Office Address 3 Limewood Way
Office Address2 Seacroft
Town Leeds
Post code LS14 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01657652
Date of Incorporation Wed, 11th Aug 1982
Industry Other human health activities
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Duane S.

Position: Director

Appointed: 22 November 2023

Osamudiamwen I.

Position: Director

Appointed: 29 September 2023

Olivia B.

Position: Director

Appointed: 29 September 2023

Omowunmi L.

Position: Director

Appointed: 30 June 2023

Bradley S.

Position: Director

Appointed: 30 June 2023

Karl M.

Position: Director

Appointed: 07 February 2023

Lisa B.

Position: Director

Appointed: 10 December 2021

Claire V.

Position: Director

Appointed: 22 February 2019

Philip T.

Position: Director

Appointed: 22 February 2019

Ruth K.

Position: Secretary

Appointed: 27 November 2014

Stephen P.

Position: Director

Resigned: 15 December 2016

Alina K.

Position: Director

Appointed: 01 April 2021

Resigned: 26 October 2022

Richard P.

Position: Director

Appointed: 22 February 2019

Resigned: 24 October 2021

Patricia T.

Position: Director

Appointed: 22 February 2019

Resigned: 24 March 2019

Jacqueline H.

Position: Director

Appointed: 16 July 2018

Resigned: 30 April 2023

Cornelle P.

Position: Director

Appointed: 16 July 2018

Resigned: 22 September 2022

Anne W.

Position: Director

Appointed: 28 June 2017

Resigned: 01 November 2021

Tobi A.

Position: Director

Appointed: 28 June 2017

Resigned: 22 June 2018

Damian P.

Position: Director

Appointed: 28 June 2017

Resigned: 06 April 2023

Sarah G.

Position: Director

Appointed: 18 December 2015

Resigned: 31 March 2018

Cielo C.

Position: Director

Appointed: 11 December 2015

Resigned: 27 March 2020

David S.

Position: Director

Appointed: 18 September 2015

Resigned: 30 March 2023

Jonathan T.

Position: Director

Appointed: 20 September 2013

Resigned: 03 March 2015

Terrence A.

Position: Director

Appointed: 14 June 2013

Resigned: 15 December 2016

Fawzia M.

Position: Director

Appointed: 24 May 2012

Resigned: 01 October 2020

Maggie F.

Position: Director

Appointed: 11 June 2010

Resigned: 01 April 2015

Sarah B.

Position: Director

Appointed: 11 June 2010

Resigned: 12 May 2011

Karl M.

Position: Director

Appointed: 12 March 2010

Resigned: 06 December 2018

Michael A.

Position: Director

Appointed: 22 March 2007

Resigned: 30 September 2010

Lloyd A.

Position: Director

Appointed: 08 December 2006

Resigned: 12 December 2014

Jeremy P.

Position: Director

Appointed: 11 March 2005

Resigned: 27 August 2012

Jane W.

Position: Director

Appointed: 11 March 2005

Resigned: 08 December 2017

Stephen H.

Position: Director

Appointed: 10 December 2004

Resigned: 31 March 2018

Jonathan W.

Position: Secretary

Appointed: 28 July 2003

Resigned: 27 November 2014

John J.

Position: Director

Appointed: 01 November 1999

Resigned: 11 December 2015

Jocelyn B.

Position: Director

Appointed: 12 March 1999

Resigned: 18 September 2014

Elana J.

Position: Director

Appointed: 12 November 1997

Resigned: 08 December 2006

Patrick E.

Position: Director

Appointed: 10 September 1997

Resigned: 28 September 2000

Janet M.

Position: Director

Appointed: 08 May 1996

Resigned: 11 December 2015

Brian R.

Position: Director

Appointed: 09 November 1994

Resigned: 11 December 2015

Brian D.

Position: Director

Appointed: 21 September 1994

Resigned: 31 March 2002

Michael H.

Position: Director

Appointed: 20 July 1994

Resigned: 03 January 1999

Maura K.

Position: Director

Appointed: 22 September 1993

Resigned: 20 July 1994

Martin H.

Position: Director

Appointed: 10 March 1993

Resigned: 20 July 1994

John S.

Position: Secretary

Appointed: 04 January 1993

Resigned: 28 July 2003

John S.

Position: Director

Appointed: 04 January 1993

Resigned: 01 September 1999

Anna A.

Position: Director

Appointed: 15 September 1992

Resigned: 13 November 1996

Margaret C.

Position: Director

Appointed: 09 July 1992

Resigned: 01 October 1997

Lloyd K.

Position: Director

Appointed: 09 July 1992

Resigned: 01 September 1999

Brenda F.

Position: Director

Appointed: 03 March 1992

Resigned: 08 October 1998

Jeffrey W.

Position: Director

Appointed: 01 March 1992

Resigned: 04 May 1993

Chris C.

Position: Director

Appointed: 20 September 1991

Resigned: 18 August 1993

Catherine D.

Position: Director

Appointed: 08 August 1991

Resigned: 07 July 1993

Terry B.

Position: Director

Appointed: 08 August 1991

Resigned: 31 January 1992

Jan T.

Position: Director

Appointed: 08 August 1991

Resigned: 05 May 1992

Leo S.

Position: Secretary

Appointed: 08 August 1991

Resigned: 04 January 1993

Alec H.

Position: Director

Appointed: 08 August 1991

Resigned: 10 March 1993

Yvette S.

Position: Director

Appointed: 08 August 1991

Resigned: 31 January 1992

John R.

Position: Director

Appointed: 08 August 1991

Resigned: 10 November 1993

Anne Q.

Position: Director

Appointed: 08 August 1991

Resigned: 30 November 1994

John Q.

Position: Director

Appointed: 08 August 1991

Resigned: 11 October 1992

David G.

Position: Director

Appointed: 08 August 1991

Resigned: 12 December 2003

Richard E.

Position: Director

Appointed: 08 August 1991

Resigned: 08 October 1998

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Inspire North from Leeds, England. The abovementioned PSC is classified as "a sole member", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Inspire North

3 Limewood Way, Seacroft, Leeds, LS14 1AB, England

Legal authority Company Law
Legal form Sole Member
Country registered England
Place registered Companies House
Registration number 11568263
Notified on 17 October 2018
Nature of control: significiant influence or control

Company previous names

Community Links December 2, 1999
Leeds Shaftesbury Project November 30, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 20th, November 2023
Free Download (44 pages)

Company search

Advertisements