Company NameCommunity Links (Northern) Ltd
Company StatusActive
Company Number01657652
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 1982(41 years, 9 months ago)
Previous NamesLeeds Shaftesbury Project Limited and Community Links Ltd.

Business Activity

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

Directors

Secretary NameMs Ruth Amanda Kettle
StatusCurrent
Appointed27 November 2014(32 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address3 Limewood Way Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMrs Claire Vilarrubi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(36 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMr Philip Turnpenny
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(36 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMs Lisa Bradley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(39 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMr Karl John Richard Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed07 February 2023(40 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMr Bradley Strutt
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(40 years, 11 months after company formation)
Appointment Duration10 months
RoleGroup Head Of It
Country of ResidenceEngland
Correspondence Address3 Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMrs Omowunmi Afolasade Ladejobi
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(40 years, 11 months after company formation)
Appointment Duration10 months
RoleHuman Resources Professional
Country of ResidenceEngland
Correspondence Address3 Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMiss Osamudiamwen Tosin Iyekowa
Date of BirthNovember 1996 (Born 27 years ago)
NationalityNigerian
StatusCurrent
Appointed29 September 2023(41 years, 1 month after company formation)
Appointment Duration7 months
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address3 Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMiss Olivia Freya Bradshaw
Date of BirthMarch 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(41 years, 1 month after company formation)
Appointment Duration7 months
RoleSolicitor Apprentice
Country of ResidenceEngland
Correspondence Address3 Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMr Duane Martin Samuels
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(41 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleProject Manager
Country of ResidenceWales
Correspondence Address3 Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameTerry Benstead
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(8 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 1992)
RoleHousing Officer
Correspondence AddressWaterloo House Wellington Street
Leeds
West Yorkshire
LS1 2EE
Director NameMs Catherine Margaret Davis
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(8 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 1993)
RoleHousing Regional Officer
Correspondence Address45 Beechwood Mount
Leeds
West Yorkshire
LS4 2NQ
Director NameRichard Edwards
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(8 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 October 1998)
RoleHousing Officer
Correspondence Address3 North Street
Rawdon
Leeds
LS19 6JE
Director NameDavid Gladman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(8 years, 12 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 December 2003)
RoleTenancy Officer
Correspondence Address22 Oakwell Mount
Leeds
LS8 4AD
Secretary NameLeo Sowerby
NationalityBritish
StatusResigned
Appointed08 August 1991(8 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 1993)
RoleCompany Director
Correspondence Address89 Markaham Aveneue
Leeds
LS8 4JD
Director NameMr Chris Copeland
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 1993)
RolePrincipal Social Worker
Correspondence Address18 Calverley Bridge
Rodley
Leeds
West Yorkshire
LS13 1NF
Director NameMiss Brenda Francis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 October 1998)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Buckstone Grove
Alwoodley
Leeds
West Yorkshire
LS17 5HN
Director NameMargaret Cassidy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 1997)
RoleLocal Government Officer
Correspondence Address579 Meanwood Road
Leeds
LS6 4AY
Director NameAnna Tabitha Dilkush Arulampalam
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 13 November 1996)
RoleDirector Of A Charity
Correspondence Address17 Grey Gables
Blacker Lane Netherton
Wakefield
West Yorkshire
WF4 4SS
Secretary NameMr John Michael Scargill
NationalityBritish
StatusResigned
Appointed04 January 1993(10 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 July 2003)
RoleCompany Director
Correspondence Address28 Birchdale
Oakwood Park
Bingley
West Yorkshire
BD16 4SE
Director NameMartin Francis Hemingway
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 1994)
RoleSchool Teacher
Correspondence Address15 St Chads Drive
Leeds
LS6 3PZ
Director NameMichael Hewson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(11 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 January 1999)
RoleHousing Officer
Correspondence Address4 Dragon View
Harrogate
North Yorkshire
HG1 4DG
Director NameBrian Dale
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(12 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address29 Holtdale Green
Leeds
West Yorkshire
LS16 7RR
Director NameMr Patrick Laurence Egan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 September 2000)
RoleArea Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Bredon Avenue
Euxton
Chorley
Lancashire
PR7 6NS
Director NameJocelyn Bass
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(16 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 18 September 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address163 Harehills Lane
Leeds
West Yorkshire
LS8 3QE
Secretary NameMr Jonathan Mark Woolmore
NationalityBritish
StatusResigned
Appointed28 July 2003(20 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 November 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBurnham House Sessay
Thirsk
North Yorkshire
YO7 3BE
Director NameStephen Howarth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(22 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2018)
RoleLecturer
Country of ResidenceEngland
Correspondence Address43 Netherfield Road
Guiseley
Leeds
LS20 9DN
Director NameLloyd Samuel Angus
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(24 years, 4 months after company formation)
Appointment Duration8 years (resigned 12 December 2014)
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence Address22 Nunroyd Road
Leeds
LS17 6PF
Director NameMichael Stanley Joseph Arnold
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(24 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2010)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address14 Harold Terrace
Leeds
West Yorkshire
LS6 1PG
Director NameMs Maggie Free
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(27 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2015)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address3 Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMrs Sarah Jane Barnes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(27 years, 10 months after company formation)
Appointment Duration11 months (resigned 12 May 2011)
RoleCustomer Services Manager
Country of ResidenceEngland
Correspondence Address4 Derwent Place Derwent Place
Wombwell
Barnsley
South Yorkshire
S73 0RT
Director NameMr Terrence Atkinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(30 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address57 Manor Drive North
York
YO26 5RY
Director NameMs Cielo Bicol Cartwright
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(33 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMs Sarah Margaret Gray
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(33 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2018)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address3 Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameTobi Akintokun
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityNigerian
StatusResigned
Appointed28 June 2017(34 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 June 2018)
RoleSales Operations Director
Country of ResidenceEngland
Correspondence Address3 Limewood Way
Seacroft
Leeds
LS14 1AB
Director NameMrs Jacqueline Anne Hallam
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(35 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2023)
RoleHr Business Partner
Country of ResidenceEngland
Correspondence Address3 Limewood Way
Seacroft
Leeds
LS14 1AB

Contact

Websitewww.commlinks.co.uk
Email address[email protected]
Telephone0113 2739660
Telephone regionLeeds

Location

Registered Address3 Limewood Way
Seacroft
Leeds
LS14 1AB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£8,692,225
Net Worth£3,063,027
Cash£2,411,045
Current Liabilities£1,318,060

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

17 December 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
16 October 2020Full accounts made up to 31 March 2020 (42 pages)
5 October 2020Termination of appointment of Fawzia Aleema Mir as a director on 1 October 2020 (1 page)
31 March 2020Termination of appointment of Cielo Bicol Cartwright as a director on 27 March 2020 (1 page)
3 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
25 September 2019Full accounts made up to 31 March 2019 (31 pages)
1 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 April 2019Statement of company's objects (2 pages)
25 March 2019Termination of appointment of Patricia Anne Taylor as a director on 24 March 2019 (1 page)
7 March 2019Appointment of Mrs Claire Vilarrubi as a director on 22 February 2019 (2 pages)
7 March 2019Appointment of Mr Richard Brenden Parry as a director on 22 February 2019 (2 pages)
7 March 2019Appointment of Mr Philip Turnpenny as a director on 22 February 2019 (2 pages)
7 March 2019Appointment of Ms Patricia Anne Taylor as a director on 22 February 2019 (2 pages)
4 March 2019Notification of Inspire North as a person with significant control on 17 October 2018 (2 pages)
4 March 2019Withdrawal of a person with significant control statement on 4 March 2019 (2 pages)
6 December 2018Termination of appointment of Karl John Richard Milner as a director on 6 December 2018 (1 page)
29 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 November 2018Memorandum and Articles of Association (19 pages)
2 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
16 July 2018Appointment of Mrs. Jacqueline Anne Hallam as a director on 16 July 2018 (2 pages)
16 July 2018Appointment of Cornelle Ruth Parker as a director on 16 July 2018 (2 pages)
25 June 2018Termination of appointment of Tobi Akintokun as a director on 22 June 2018 (1 page)
21 June 2018Full accounts made up to 31 March 2018 (32 pages)
3 April 2018Termination of appointment of Sarah Margaret Gray as a director on 31 March 2018 (1 page)
3 April 2018Termination of appointment of Sarah Margaret Gray as a director on 31 March 2018 (1 page)
3 April 2018Termination of appointment of Stephen Howarth as a director on 31 March 2018 (1 page)
15 December 2017Termination of appointment of Jane Margaret Worrell as a director on 8 December 2017 (1 page)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Full accounts made up to 31 March 2017 (27 pages)
19 September 2017Full accounts made up to 31 March 2017 (27 pages)
28 June 2017Appointment of Tobi Akintokun as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Anne Worrall-Davies as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Tobi Akintokun as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr Damian Pocknell as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr Damian Pocknell as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Anne Worrall-Davies as a director on 28 June 2017 (2 pages)
13 January 2017Director's details changed for Stephen Howarth on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Stephen Howarth on 13 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Karl John Richard Milner on 12 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Karl John Richard Milner on 12 January 2017 (2 pages)
15 December 2016Termination of appointment of Stephen John Pearson as a director on 15 December 2016 (1 page)
15 December 2016Termination of appointment of Terrence Atkinson as a director on 15 December 2016 (1 page)
15 December 2016Termination of appointment of Stephen John Pearson as a director on 15 December 2016 (1 page)
15 December 2016Termination of appointment of Terrence Atkinson as a director on 15 December 2016 (1 page)
22 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
20 September 2016Full accounts made up to 31 March 2016 (29 pages)
20 September 2016Full accounts made up to 31 March 2016 (29 pages)
11 January 2016Appointment of Ms Sarah Margaret Gray as a director on 18 December 2015 (2 pages)
11 January 2016Appointment of Ms Sarah Margaret Gray as a director on 18 December 2015 (2 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 December 2015Appointment of Ms Cielo Bicol Cartwright as a director on 11 December 2015 (2 pages)
18 December 2015Appointment of Ms Cielo Bicol Cartwright as a director on 11 December 2015 (2 pages)
17 December 2015Termination of appointment of Brian Roebuck as a director on 11 December 2015 (1 page)
17 December 2015Termination of appointment of Janet Kay Maybury as a director on 11 December 2015 (1 page)
17 December 2015Termination of appointment of John Christopher Jackson as a director on 11 December 2015 (1 page)
17 December 2015Termination of appointment of John Christopher Jackson as a director on 11 December 2015 (1 page)
17 December 2015Termination of appointment of Brian Roebuck as a director on 11 December 2015 (1 page)
17 December 2015Termination of appointment of Janet Kay Maybury as a director on 11 December 2015 (1 page)
19 November 2015Full accounts made up to 31 March 2015 (25 pages)
19 November 2015Full accounts made up to 31 March 2015 (25 pages)
28 September 2015Annual return made up to 19 September 2015 no member list (12 pages)
28 September 2015Annual return made up to 19 September 2015 no member list (12 pages)
18 September 2015Appointment of Mr David Maxwell Strachan as a director on 18 September 2015 (2 pages)
18 September 2015Appointment of Mr David Maxwell Strachan as a director on 18 September 2015 (2 pages)
5 June 2015Termination of appointment of Lloyd Samuel Angus as a director on 12 December 2014 (1 page)
5 June 2015Termination of appointment of Lloyd Samuel Angus as a director on 12 December 2014 (1 page)
5 June 2015Termination of appointment of Maggie Free as a director on 1 April 2015 (1 page)
5 June 2015Termination of appointment of Jonathan Paul Tipping as a director on 3 March 2015 (1 page)
5 June 2015Termination of appointment of Jonathan Paul Tipping as a director on 3 March 2015 (1 page)
5 June 2015Termination of appointment of Jonathan Paul Tipping as a director on 3 March 2015 (1 page)
5 June 2015Termination of appointment of Maggie Free as a director on 1 April 2015 (1 page)
5 June 2015Termination of appointment of Maggie Free as a director on 1 April 2015 (1 page)
27 November 2014Appointment of Ms Ruth Amanda Kettle as a secretary on 27 November 2014 (2 pages)
27 November 2014Termination of appointment of Jonathan Mark Woolmore as a secretary on 27 November 2014 (1 page)
27 November 2014Termination of appointment of Jonathan Mark Woolmore as a secretary on 27 November 2014 (1 page)
27 November 2014Appointment of Ms Ruth Amanda Kettle as a secretary on 27 November 2014 (2 pages)
9 October 2014Full accounts made up to 31 March 2014 (24 pages)
9 October 2014Full accounts made up to 31 March 2014 (24 pages)
29 September 2014Annual return made up to 19 September 2014 no member list (14 pages)
29 September 2014Annual return made up to 19 September 2014 no member list (14 pages)
29 September 2014Secretary's details changed for Mr Jonathan Mark Woolmore on 28 September 2014 (1 page)
29 September 2014Secretary's details changed for Mr Jonathan Mark Woolmore on 28 September 2014 (1 page)
29 September 2014Termination of appointment of Jocelyn Bass as a director on 18 September 2014 (1 page)
29 September 2014Termination of appointment of Jocelyn Bass as a director on 18 September 2014 (1 page)
10 April 2014Appointment of Mr Jonathan Paul Tipping as a director (2 pages)
10 April 2014Appointment of Mr Jonathan Paul Tipping as a director (2 pages)
11 October 2013Full accounts made up to 31 March 2013 (25 pages)
11 October 2013Full accounts made up to 31 March 2013 (25 pages)
24 September 2013Appointment of Mr Terrence Atkinson as a director (2 pages)
24 September 2013Appointment of Mr Terrence Atkinson as a director (2 pages)
24 September 2013Annual return made up to 19 September 2013 no member list (14 pages)
24 September 2013Annual return made up to 19 September 2013 no member list (14 pages)
17 October 2012Full accounts made up to 31 March 2012 (22 pages)
17 October 2012Full accounts made up to 31 March 2012 (22 pages)
3 October 2012Registered office address changed from Regents Court 39a Harrogate Road Leeds West Yorkshire LS7 3PD on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Regents Court 39a Harrogate Road Leeds West Yorkshire LS7 3PD on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Regents Court 39a Harrogate Road Leeds West Yorkshire LS7 3PD on 3 October 2012 (1 page)
3 October 2012Annual return made up to 19 September 2012 no member list (13 pages)
3 October 2012Annual return made up to 19 September 2012 no member list (13 pages)
17 September 2012Termination of appointment of Jeremy Pritlove as a director (1 page)
17 September 2012Termination of appointment of Jeremy Pritlove as a director (1 page)
24 May 2012Appointment of Mrs Fawzia Aleema Mir as a director (2 pages)
24 May 2012Appointment of Mrs Fawzia Aleema Mir as a director (2 pages)
10 October 2011Full accounts made up to 31 March 2011 (25 pages)
10 October 2011Full accounts made up to 31 March 2011 (25 pages)
29 September 2011Annual return made up to 19 September 2011 no member list (13 pages)
29 September 2011Annual return made up to 19 September 2011 no member list (13 pages)
16 May 2011Termination of appointment of Sarah Barnes as a director (1 page)
16 May 2011Termination of appointment of Sarah Barnes as a director (1 page)
4 October 2010Full accounts made up to 31 March 2010 (25 pages)
4 October 2010Full accounts made up to 31 March 2010 (25 pages)
30 September 2010Termination of appointment of Michael Arnold as a director (1 page)
30 September 2010Termination of appointment of Michael Arnold as a director (1 page)
28 September 2010Appointment of Mrs Sarah Jane Barnes as a director (2 pages)
28 September 2010Appointment of Mrs Sarah Jane Barnes as a director (2 pages)
27 September 2010Director's details changed for Stephen Howarth on 18 September 2010 (2 pages)
27 September 2010Director's details changed for Jane Margaret Worrell on 18 September 2010 (2 pages)
27 September 2010Director's details changed for Michael Stanley Joseph Arnold on 18 September 2010 (2 pages)
27 September 2010Director's details changed for John Christopher Jackson on 18 September 2010 (2 pages)
27 September 2010Director's details changed for Stephen Howarth on 18 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Brian Roebuck on 18 September 2010 (2 pages)
27 September 2010Director's details changed for John Christopher Jackson on 18 September 2010 (2 pages)
27 September 2010Director's details changed for Jocelyn Bass on 18 September 2010 (2 pages)
27 September 2010Director's details changed for Jocelyn Bass on 18 September 2010 (2 pages)
27 September 2010Annual return made up to 19 September 2010 no member list (14 pages)
27 September 2010Director's details changed for Michael Stanley Joseph Arnold on 18 September 2010 (2 pages)
27 September 2010Director's details changed for Janet Kay Maybury on 18 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Brian Roebuck on 18 September 2010 (2 pages)
27 September 2010Director's details changed for Jane Margaret Worrell on 18 September 2010 (2 pages)
27 September 2010Annual return made up to 19 September 2010 no member list (14 pages)
27 September 2010Director's details changed for Janet Kay Maybury on 18 September 2010 (2 pages)
13 September 2010Appointment of Mr Karl John Richard Milner as a director (2 pages)
13 September 2010Appointment of Mr Karl John Richard Milner as a director (2 pages)
26 July 2010Appointment of Ms Maggie Free as a director (2 pages)
26 July 2010Appointment of Ms Maggie Free as a director (2 pages)
22 December 2009Full accounts made up to 31 March 2009 (24 pages)
22 December 2009Full accounts made up to 31 March 2009 (24 pages)
8 October 2009Annual return made up to 19 September 2009 no member list (5 pages)
8 October 2009Annual return made up to 19 September 2009 no member list (5 pages)
5 February 2009Registered office changed on 05/02/2009 from 1ST floor regents court 39 harrogate road leeds west yorkshire LS7 3PD (1 page)
5 February 2009Annual return made up to 19/09/08 (12 pages)
5 February 2009Registered office changed on 05/02/2009 from 1ST floor regents court 39 harrogate road leeds west yorkshire LS7 3PD (1 page)
5 February 2009Annual return made up to 19/09/08 (12 pages)
7 January 2009Director's change of particulars / stephen pearson / 19/09/2008 (1 page)
7 January 2009Director's change of particulars / stephen pearson / 19/09/2008 (1 page)
7 January 2009Director's change of particulars / janet maybury / 19/09/2008 (1 page)
7 January 2009Director's change of particulars / janet maybury / 19/09/2008 (1 page)
11 December 2008Full accounts made up to 31 March 2008 (23 pages)
11 December 2008Full accounts made up to 31 March 2008 (23 pages)
5 December 2007Full accounts made up to 31 March 2007 (20 pages)
5 December 2007Full accounts made up to 31 March 2007 (20 pages)
20 September 2007Annual return made up to 19/09/07 (3 pages)
20 September 2007Annual return made up to 19/09/07 (3 pages)
21 July 2007Auditor's resignation (1 page)
21 July 2007Auditor's resignation (1 page)
31 March 2007New director appointed (1 page)
31 March 2007New director appointed (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
19 January 2007Full accounts made up to 31 March 2006 (16 pages)
19 January 2007Full accounts made up to 31 March 2006 (16 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
3 October 2006Annual return made up to 19/09/06 (7 pages)
3 October 2006Annual return made up to 19/09/06 (7 pages)
29 September 2005Annual return made up to 19/09/05 (6 pages)
29 September 2005Annual return made up to 19/09/05 (6 pages)
22 September 2005Full accounts made up to 31 March 2005 (15 pages)
22 September 2005Full accounts made up to 31 March 2005 (15 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
8 December 2004Full accounts made up to 31 March 2004 (15 pages)
8 December 2004Full accounts made up to 31 March 2004 (15 pages)
23 November 2004Annual return made up to 19/09/04
  • 363(288) ‐ Director resigned
(6 pages)
23 November 2004Annual return made up to 19/09/04
  • 363(288) ‐ Director resigned
(6 pages)
19 January 2004Full accounts made up to 31 March 2003 (17 pages)
19 January 2004Full accounts made up to 31 March 2003 (17 pages)
6 October 2003Annual return made up to 19/09/03
  • 363(288) ‐ Secretary resigned
(6 pages)
6 October 2003Annual return made up to 19/09/03
  • 363(288) ‐ Secretary resigned
(6 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
23 January 2003Full accounts made up to 31 March 2002 (17 pages)
23 January 2003Full accounts made up to 31 March 2002 (17 pages)
25 September 2002Annual return made up to 19/09/02
  • 363(288) ‐ Director resigned
(7 pages)
25 September 2002Annual return made up to 19/09/02
  • 363(288) ‐ Director resigned
(7 pages)
20 December 2001Full accounts made up to 31 March 2001 (17 pages)
20 December 2001Full accounts made up to 31 March 2001 (17 pages)
21 September 2001Annual return made up to 19/09/01
  • 363(288) ‐ Director resigned
(6 pages)
21 September 2001Annual return made up to 19/09/01
  • 363(288) ‐ Director resigned
(6 pages)
27 December 2000Full accounts made up to 31 March 2000 (15 pages)
27 December 2000Full accounts made up to 31 March 2000 (15 pages)
21 September 2000Annual return made up to 19/09/00 (6 pages)
21 September 2000Annual return made up to 19/09/00 (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (15 pages)
25 January 2000Full accounts made up to 31 March 1999 (15 pages)
24 January 2000Registered office changed on 24/01/00 from: oxford chambers oxford place leeds LS1 3AU (1 page)
24 January 2000Registered office changed on 24/01/00 from: oxford chambers oxford place leeds LS1 3AU (1 page)
1 December 1999Company name changed community links LTD.\certificate issued on 02/12/99 (2 pages)
1 December 1999Company name changed community links LTD.\certificate issued on 02/12/99 (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
28 September 1999Annual return made up to 19/09/99
  • 363(288) ‐ Director resigned
(8 pages)
28 September 1999Annual return made up to 19/09/99
  • 363(288) ‐ Director resigned
(8 pages)
27 January 1999Full accounts made up to 31 March 1998 (15 pages)
27 January 1999Full accounts made up to 31 March 1998 (15 pages)
27 November 1998Company name changed leeds shaftesbury project limite d\certificate issued on 30/11/98 (2 pages)
27 November 1998Company name changed leeds shaftesbury project limite d\certificate issued on 30/11/98 (2 pages)
23 September 1998Annual return made up to 19/09/98
  • 363(288) ‐ Director resigned
(8 pages)
23 September 1998Annual return made up to 19/09/98
  • 363(288) ‐ Director resigned
(8 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
10 October 1997Annual return made up to 19/09/97
  • 363(288) ‐ Director resigned
(8 pages)
10 October 1997Full accounts made up to 31 March 1997 (15 pages)
10 October 1997Annual return made up to 19/09/97
  • 363(288) ‐ Director resigned
(8 pages)
10 October 1997Full accounts made up to 31 March 1997 (15 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
23 September 1996Annual return made up to 19/09/96 (8 pages)
23 September 1996Full accounts made up to 31 March 1996 (15 pages)
23 September 1996Full accounts made up to 31 March 1996 (15 pages)
23 September 1996Annual return made up to 19/09/96 (8 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
25 September 1995Full accounts made up to 31 March 1995 (13 pages)
25 September 1995Full accounts made up to 31 March 1995 (13 pages)
20 September 1995Annual return made up to 19/09/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 September 1995Annual return made up to 19/09/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
11 August 1982Incorporation (19 pages)
11 August 1982Incorporation (19 pages)