Link-ability CHORLEY


Link-ability started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02350533. The Link-ability company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Chorley at Conway House Ackhurst Business. Postal code: PR7 1NY.

At present there are 6 directors in the the firm, namely Claire M., Peter S. and Christine C. and others. In addition one secretary - Christina C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Link-ability Address / Contact

Office Address Conway House Ackhurst Business
Office Address2 Park Foxhole Road
Town Chorley
Post code PR7 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02350533
Date of Incorporation Tue, 21st Feb 1989
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Claire M.

Position: Director

Appointed: 05 September 2023

Peter S.

Position: Director

Appointed: 05 September 2023

Christina C.

Position: Secretary

Appointed: 20 September 2021

Christine C.

Position: Director

Appointed: 10 March 2020

Alison T.

Position: Director

Appointed: 13 December 2016

Kathryn P.

Position: Director

Appointed: 13 December 2016

Philip E.

Position: Director

Appointed: 01 August 2010

Rosemary T.

Position: Director

Resigned: 20 December 2020

Ian H.

Position: Director

Appointed: 13 October 2020

Resigned: 03 April 2022

David N.

Position: Director

Appointed: 30 January 2018

Resigned: 30 January 2020

Gillian P.

Position: Secretary

Appointed: 31 October 2014

Resigned: 20 September 2021

David W.

Position: Director

Appointed: 21 April 2013

Resigned: 09 February 2016

Hilary M.

Position: Director

Appointed: 15 January 2013

Resigned: 30 January 2018

John H.

Position: Director

Appointed: 17 January 2012

Resigned: 19 January 2024

Duncan M.

Position: Director

Appointed: 24 March 2009

Resigned: 09 September 2021

Lesley H.

Position: Director

Appointed: 18 March 2008

Resigned: 21 July 2009

Martin O.

Position: Secretary

Appointed: 07 September 2007

Resigned: 31 December 2014

Vivien S.

Position: Secretary

Appointed: 11 April 2005

Resigned: 07 September 2007

Paul J.

Position: Director

Appointed: 20 October 2004

Resigned: 19 September 2019

Bernard F.

Position: Director

Appointed: 10 March 2004

Resigned: 27 March 2011

Dawn J.

Position: Director

Appointed: 01 March 2004

Resigned: 24 April 2012

Robert C.

Position: Director

Appointed: 19 June 2003

Resigned: 10 March 2020

Judith H.

Position: Director

Appointed: 19 June 2003

Resigned: 30 November 2013

Andrea S.

Position: Director

Appointed: 18 April 2000

Resigned: 20 May 2003

Anne B.

Position: Director

Appointed: 18 April 2000

Resigned: 26 November 2002

Brian C.

Position: Director

Appointed: 06 August 1997

Resigned: 20 October 2004

Patricia B.

Position: Director

Appointed: 19 July 1995

Resigned: 24 October 1996

James A.

Position: Secretary

Appointed: 19 July 1995

Resigned: 11 April 2005

Patricia B.

Position: Secretary

Appointed: 21 September 1994

Resigned: 19 July 1995

James A.

Position: Director

Appointed: 21 September 1994

Resigned: 18 October 2007

Gillian G.

Position: Secretary

Appointed: 28 January 1993

Resigned: 21 September 1994

Gillian G.

Position: Director

Appointed: 28 January 1993

Resigned: 21 May 1997

Patricia B.

Position: Director

Appointed: 09 December 1991

Resigned: 21 September 1994

Judith C.

Position: Director

Appointed: 09 December 1991

Resigned: 18 August 1997

Lynda N.

Position: Director

Appointed: 05 September 1991

Resigned: 31 December 2011

Janet B.

Position: Director

Appointed: 05 September 1991

Resigned: 28 January 1993

Kenneth B.

Position: Director

Appointed: 05 September 1991

Resigned: 21 September 1994

Robert S.

Position: Director

Appointed: 05 September 1991

Resigned: 30 March 2010

People with significant control

The register of PSCs that own or control the company includes 11 names. As we discovered, there is Kathryn P. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Philip E. This PSC has significiant influence or control over the company,. Then there is Alison T., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Kathryn P.

Notified on 16 December 2016
Nature of control: significiant influence or control

Philip E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alison T.

Notified on 16 December 2016
Ceased on 4 February 2022
Nature of control: significiant influence or control

Christine C.

Notified on 10 March 2020
Ceased on 4 February 2022
Nature of control: significiant influence or control

John H.

Notified on 6 April 2016
Ceased on 4 February 2022
Nature of control: significiant influence or control

Duncan M.

Notified on 6 April 2016
Ceased on 9 September 2021
Nature of control: significiant influence or control

Rosemary T.

Notified on 6 April 2016
Ceased on 20 December 2020
Nature of control: significiant influence or control

Robert C.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: significiant influence or control

David N.

Notified on 30 January 2018
Ceased on 30 January 2020
Nature of control: significiant influence or control

Paul J.

Notified on 6 April 2016
Ceased on 19 September 2019
Nature of control: significiant influence or control

Hilary M.

Notified on 6 April 2016
Ceased on 30 January 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 13th, November 2023
Free Download (32 pages)

Company search

Advertisements