Company NameThe Link (Redcar) Cic
Company StatusActive
Company Number07635348
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Christine Blinkhorn
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 The Greenway
Middlesbrough
TS3 9PA
Director NameMr Michael Lynley Milen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(8 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Viburnum Close
Redcar
TS10 2TZ
Director NameMs Liane McGovern
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2020(9 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 The Greenway
Middlesbrough
TS3 9PA
Director NameMr Graham Hubbard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 The Greenway
Middlesbrough
TS3 9PA
Director NameMarianne Doonan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Fairfield Road
Stokesley
North Yorkshire
TS9 5EA
Director NameMrs Eileen Goodenough
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNewbrook Farm House
Trouthall Lane Skelton-In-Cleveland
Saltburn-By-The-Sea
Cleveland
TS12 2DE
Director NameMiss Alexandra House
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(4 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 February 2017)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address5 Turner Street
Redcar
Cleveland
TS10 1AY
Director NameMiss Kathryn Dowson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2017)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address5 Turner Street
Redcar
Cleveland
TS10 1AY
Director NameMiss Janine Leopard
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(4 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2020)
RoleDeputy Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Aviemore Road
Hemlington
Middlesbrough
Cleveland
TS8 9HZ
Director NameMs Sandra Goodenough
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2018)
RoleCouncillor/Psychotherapist
Country of ResidenceEngland
Correspondence Address5 Turner Street
Redcar
TS10 1AY
Director NameMr John Roger
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2019)
RoleClinical Psychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address20 Poplars Road
Middlesbrough
TS5 6RL
Director NameMiss Stephanie Hunter
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 The Greenway
Middlesbrough
TS3 9PA
Director NameMr Kevin Alexander Connell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(9 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 The Greenway
Middlesbrough
TS3 9PA
Director NameMs Julie Donaldson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2020(9 years, 4 months after company formation)
Appointment Duration1 month (resigned 29 October 2020)
RoleRadio Presenter
Country of ResidenceEngland
Correspondence Address101 The Greenway
Middlesbrough
TS3 9PA

Contact

Websitewww.letsdoitforthekids.org

Location

Registered Address101 The Greenway
Middlesbrough
TS3 9PA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£369
Cash£44,207
Current Liabilities£44,576

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 3 days from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
31 July 2023Confirmation statement made on 16 May 2023 with updates (5 pages)
21 April 2023Termination of appointment of Terence David Chapman as a director on 7 April 2023 (1 page)
5 April 2023Appointment of Mr Terence David Chapman as a director on 3 April 2023 (2 pages)
6 January 2023Termination of appointment of Stephanie Hunter as a director on 6 January 2023 (1 page)
11 October 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
16 February 2022Appointment of Ms Liane Mcgovern as a director on 30 May 2020 (2 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
25 June 2021Termination of appointment of Kevin Alexander Connell as a director on 28 March 2021 (1 page)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
11 November 2020Termination of appointment of Julie Donaldson as a director on 29 October 2020 (1 page)
25 September 2020Appointment of Ms Julie Donaldson as a director on 25 September 2020 (2 pages)
23 September 2020Appointment of Mr Graham Hubbard as a director on 22 September 2020 (2 pages)
28 July 2020Termination of appointment of Janine Leopard as a director on 28 July 2020 (1 page)
28 July 2020Appointment of Mr. Kevin Alexander Connell as a director on 28 July 2020 (2 pages)
26 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
10 December 2019Appointment of Mr Michael Milen as a director on 10 December 2019 (2 pages)
18 July 2019Appointment of Miss Stephanie Hunter as a director on 18 July 2019 (2 pages)
17 July 2019Registered office address changed from 5 Turner Street Redcar TS10 1AY England to 101 the Greenway Middlesbrough TS3 9PA on 17 July 2019 (1 page)
20 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
15 January 2019Termination of appointment of John Roger as a director on 15 January 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
25 July 2018Director's details changed for Mrs Christine Blinkhorn on 25 July 2018 (2 pages)
25 July 2018Change of details for Mrs Christine Blinkhorn as a person with significant control on 25 July 2018 (2 pages)
14 June 2018Termination of appointment of Sandra Goodenough as a director on 14 June 2018 (1 page)
21 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
4 December 2017Termination of appointment of Kathryn Dowson as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Kathryn Dowson as a director on 1 December 2017 (1 page)
23 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
22 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 7
(3 pages)
22 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 7
(3 pages)
11 April 2017Appointment of Mr John Roger as a director on 11 April 2017 (2 pages)
11 April 2017Appointment of Mr John Roger as a director on 11 April 2017 (2 pages)
29 March 2017Appointment of Mrs Sandra Goodenough as a director on 28 March 2017 (2 pages)
29 March 2017Appointment of Mrs Sandra Goodenough as a director on 28 March 2017 (2 pages)
22 February 2017Termination of appointment of Alexandra House as a director on 17 February 2017 (2 pages)
22 February 2017Termination of appointment of Alexandra House as a director on 17 February 2017 (2 pages)
1 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 4
(3 pages)
1 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 4
(3 pages)
8 November 2016Registered office address changed from 10 Cliffden Court Saltburn Lane Saltburn by the Sea TS12 1EZ to 5 Turner Street Redcar TS10 1AY on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 10 Cliffden Court Saltburn Lane Saltburn by the Sea TS12 1EZ to 5 Turner Street Redcar TS10 1AY on 8 November 2016 (1 page)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(7 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(7 pages)
12 April 2016Director's details changed for Miss Kathryne Dowson on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Miss Kathryne Dowson on 12 April 2016 (2 pages)
29 March 2016Termination of appointment of Marianne Doonan as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Eileen Goodenough as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Eileen Goodenough as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Marianne Doonan as a director on 29 March 2016 (1 page)
1 March 2016Appointment of Miss Kathryne Dowson as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Miss Janine Leopard as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Miss Kathryne Dowson as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Miss Alexandra House as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Miss Janine Leopard as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Miss Alexandra House as a director on 1 March 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(6 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(6 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(6 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
30 May 2013Register(s) moved to registered office address (1 page)
30 May 2013Register(s) moved to registered office address (1 page)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 November 2012Appointment of Mrs Eileen Goodenough as a director (2 pages)
6 November 2012Appointment of Mrs Eileen Goodenough as a director (2 pages)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
13 June 2012Register inspection address has been changed (1 page)
13 June 2012Register(s) moved to registered inspection location (1 page)
13 June 2012Register(s) moved to registered inspection location (1 page)
13 June 2012Register inspection address has been changed (1 page)
4 May 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
4 May 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
16 May 2011Incorporation of a Community Interest Company (44 pages)
16 May 2011Incorporation of a Community Interest Company (44 pages)