Global Care Link Limited


Global Care Link started in year 2001 as Private Limited Company with registration number 04175588. The Global Care Link company has been functioning successfully for 23 years now and its status is active. The firm's office is based in at 37 Station Road. Postal code: E12 5BP.

The company has one director. Brighton K., appointed on 25 July 2012. There are currently no secretaries appointed. 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.

Global Care Link Limited Address / Contact

Office Address 37 Station Road
Office Address2 Manor Park London
Town
Post code E12 5BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04175588
Date of Incorporation Thu, 8th Mar 2001
Industry Temporary employment agency activities
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Brighton K.

Position: Director

Appointed: 25 July 2012

James S.

Position: Secretary

Appointed: 25 July 2012

Resigned: 25 July 2012

Henry D.

Position: Director

Appointed: 25 July 2012

Resigned: 25 July 2012

James S.

Position: Secretary

Appointed: 24 July 2012

Resigned: 25 July 2012

Brighton K.

Position: Director

Appointed: 11 August 2009

Resigned: 25 July 2012

Ahmed J.

Position: Secretary

Appointed: 20 April 2009

Resigned: 24 July 2012

Henry D.

Position: Director

Appointed: 20 March 2001

Resigned: 27 April 2012

Doreen W.

Position: Secretary

Appointed: 20 March 2001

Resigned: 20 April 2009

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2001

Resigned: 08 March 2001

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 March 2001

Resigned: 08 March 2001

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Brighton K. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Henry D. This PSC owns 50,01-75% shares.

Brighton K.

Notified on 1 August 2023
Nature of control: significiant influence or control

Henry D.

Notified on 6 April 2016
Ceased on 1 August 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-04-30
Net Worth-2 93431 7367 60715 35011 3159 29012 257      
Balance Sheet
Current Assets62 41123 1698 08514 02712 00811 46114 41520 7919 44312 68725 03922 3734 517
Net Assets Liabilities       11 4571 8092 55917 12615 23410 843
Cash Bank In Hand26014 8033 54511 1776 2665 317       
Debtors62 1518 3664 5402 8505 7426 144       
Net Assets Liabilities Including Pension Asset Liability-2 93431 7367 60715 35011 3159 29012 257      
Tangible Fixed Assets3 2258 82210 8218 6586 9265 541       
Reserves/Capital
Called Up Share Capital900900900900900900       
Profit Loss Account Reserve-3 83430 8366 70714 45010 4158 390       
Shareholder Funds-2 93431 7367 60715 35011 3159 29012 257      
Other
Average Number Employees During Period        44388
Creditors       12 88010 29413 5162 65517 44013 451
Fixed Assets3 2258 82210 8218 6586 9265 5414 4323 5462 6601 7744 3352 8332 125
Net Current Assets Liabilities-6 15922 914-3 2146 6924 3893 7497 8257 9118517858 5394 9338 934
Total Assets Less Current Liabilities-2 93431 7367 60715 35011 3159 16412 25711 4571 80994512 8747 7666 809
Creditors Due Within One Year68 57025511 2997 3357 6197 7126 590      
Number Shares Allotted900900900900         
Par Value Share1111         
Tangible Fixed Assets Cost Or Valuation25 62433 42538 13038 13038 13038 130       
Tangible Fixed Assets Depreciation22 39924 60327 30929 47231 20432 589       
Tangible Fixed Assets Depreciation Charged In Period 2 2042 7062 1631 7321 385       
Share Capital Allotted Called Up Paid900900900900         
Tangible Fixed Assets Additions 7 8014 705          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 27th, February 2024
Free Download (3 pages)

Company search

Advertisements