Company Information for LINK VISITING SCHEME
WATERFORD HOUSE, THE CHARITY AND COMMUNITY HUB, ERFTSTADT COURT, WOKINGHAM, BERKSHIRE, RG40 2YF,
|
Company Registration Number
07349468
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
LINK VISITING SCHEME | |
Legal Registered Office | |
WATERFORD HOUSE THE CHARITY AND COMMUNITY HUB, ERFTSTADT COURT WOKINGHAM BERKSHIRE RG40 2YF Other companies in RG40 | |
Charity Number | 1139248 |
---|---|
Charity Address | |
Charter |
Company Number | 07349468 | |
---|---|---|
Company ID Number | 07349468 | |
Date formed | 2010-08-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 22:28:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON THOMAS MARCHANT ELLIOTT |
||
DOUGLAS MICHAEL CLEARY |
||
SIMON THOMAS MARCHANT ELLIOTT |
||
JILLIAN LAWRENCE |
||
JOHN MALLAGHAN |
||
ALLYSON GAYLE MANICOM |
||
ROBERT JOHN WILLIAM WYATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN RIDSDALE BASSETT |
Company Secretary | ||
JOHN RIDSDALE BASSETT |
Director | ||
KEITH DAVID SAYNOR |
Director | ||
JEREMY RICHARD SHARPE |
Company Secretary | ||
CHARLES PETER ASHALL |
Director | ||
JEREMY RICHARD SHARPE |
Director | ||
IAN RICHARD PHILLIPS |
Director | ||
ROBERT MCMURDO WOODS |
Director | ||
ANGELA KIM MILLS |
Director | ||
CHRISTINE ELIZABETH COWLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISCOVERY ROOMS LIMITED | Director | 2012-04-18 | CURRENT | 2012-04-18 | Active - Proposal to Strike off | |
FRANTISEK & ANTONIN LIMITED | Director | 2005-03-31 | CURRENT | 2003-12-12 | Active - Proposal to Strike off | |
JLM MANAGEMENT LIMITED | Director | 2007-03-09 | CURRENT | 2007-03-09 | Dissolved 2018-06-12 | |
WOKINGHAM UNITED CHARITIES | Director | 2005-03-26 | CURRENT | 2004-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM ROBERTS | ||
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ANTONY CHARLES SAMUEL SWEET | ||
Termination of appointment of Michael Graham Roberts on 2023-03-22 | ||
Appointment of Mr Kuldip Singh Athwal as company secretary on 2023-04-01 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
AP01 | DIRECTOR APPOINTED MR KULDIP SINGH ATHWAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE LLOYD CONSTABLE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/21 FROM Wescott Annexe Wescott Road Wokingham RG40 2ER England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | |
AP03 | Appointment of Mr Michael Graham Roberts as company secretary on 2021-06-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS MARCHANT ELLIOTT | |
TM02 | Termination of appointment of Simon Thomas Marchant Elliott on 2021-06-16 | |
CH01 | Director's details changed for Mr Michael Graham Roberts on 2020-12-12 | |
AP01 | DIRECTOR APPOINTED MRS ANNE LLOYD CONSTABLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MICHAEL CLEARY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/19 FROM C/O Niche Communications Oaklands House, 2 Oaklands Business Centre Oaklands Park Wokingham Berkshire RG41 2FD United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN WILLIAM WYATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILLIAN LAWRENCE | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/18 FROM Unit B 9 Easthampstead Road Wokingham Berkshire RG40 2EH | |
AP01 | DIRECTOR APPOINTED MRS ALLYSON GAYLE MANICOM | |
AP01 | DIRECTOR APPOINTED MR JOHN MALLAGHAN | |
CH01 | Director's details changed for Mrs Jillian Lawrence on 2017-09-20 | |
AP03 | Appointment of Mr Simon Thomas Marchant Elliott as company secretary on 2017-09-20 | |
TM02 | Termination of appointment of John Ridsdale Bassett on 2017-09-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RIDSDALE BASSETT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JILLIAN LAWRENCE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID SAYNOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS MICHAEL CLEARY | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN RIDSALE BASSETT on 2016-06-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY SHARPE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEREMY SHARPE | |
AP03 | Appointment of Mr John Ridsale Bassett as company secretary on 2016-05-25 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEREMY SHARPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ASHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PHILLIPS | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 15/08/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN RIDSDALE BASSETT | |
AP01 | DIRECTOR APPOINTED MR SIMON THOMAS MARCHANT ELLIOTT | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR IAN RICHARD PHILLIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODS | |
AR01 | 15/08/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCMURDO WOODS / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID SAYNOR / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES PETER ASHALL / 01/04/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY RICHARD SHARPE / 01/04/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA MILLS | |
AR01 | 15/08/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM WYATT | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM KINGS HOUSE 6 SHUTE END WOKINGHAM BERKSHIRE RG40 1BJ | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS. ANGELA KIM MILLS | |
AR01 | 15/08/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE COWLEY | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2011 TO 31/03/2011 | |
AR01 | 18/08/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED JEREMY RICHARD SHARPE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 0 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINK VISITING SCHEME
Cash Bank In Hand | 2012-04-01 | £ 32,650 |
---|---|---|
Current Assets | 2012-04-01 | £ 35,671 |
Debtors | 2012-04-01 | £ 3,021 |
Shareholder Funds | 2012-04-01 | £ 35,840 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wokingham Council | |
|
TPP - Voluntary Organisations |
Wokingham Council | |
|
TPP - Voluntary Organisations |
Wokingham Council | |
|
TPP - Voluntary Organisations |
Wokingham Council | |
|
TPP - Voluntary Organisations |
Wokingham Council | |
|
TPP - Voluntary Organisations |
Wokingham Council | |
|
TPP - Voluntary Organisations |
Wokingham Council | |
|
TPP - Voluntary Organisations |
Wokingham Council | |
|
TPP - Voluntary Organisations |
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |