LINK-ABILITY - CHORLEY


Company Profile Company Filings

Overview

LINK-ABILITY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHORLEY and has the status: Active.
LINK-ABILITY was incorporated 35 years ago on 21/02/1989 and has the registered number: 02350533. The accounts status is FULL and accounts are next due on 31/12/2024.

LINK-ABILITY - CHORLEY

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CONWAY HOUSE ACKHURST BUSINESS
CHORLEY
LANCASHIRE
PR7 1NY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/08/2023 10/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHILIP ENTWISTLE Nov 1963 British Director 2010-08-01 CURRENT
CLAIRE ELIZABETH MARGERISON Apr 1970 British Director 2023-09-05 CURRENT
MRS KATHRYN FIONA PATTINSON May 1966 British Director 2016-12-13 CURRENT
MRS CHRISTINE ANNE CHU Jun 1970 British Director 2020-03-10 CURRENT
MR PETER JOHN SULLIVAN Aug 1945 British Director 2023-09-05 CURRENT
MRS ALISON ELIZABETH TUPLING Aug 1951 British Director 2016-12-13 CURRENT
MRS CHRISTINA MARY COCHRANE Secretary 2021-09-20 CURRENT
MS JANET NATASHA BODDINGTON Dec 1941 British Secretary RESIGNED
BERNARD FLEMING Dec 1948 British Director 2004-03-10 UNTIL 2011-03-27 RESIGNED
MR ROBERT KEITH SAGE Oct 1944 British Director RESIGNED
LYNDA MARGARET NOLAN Dec 1946 British Director RESIGNED
MR DAVID GEORGE NADEN Sep 1954 British Director 2018-01-30 UNTIL 2020-01-30 RESIGNED
JAMES ALAN ALKER Jan 1955 British Secretary 1995-07-19 UNTIL 2005-04-11 RESIGNED
MARTIN ORMEROD Oct 1953 Secretary 2007-09-07 UNTIL 2014-12-31 RESIGNED
PATRICIA MARIE THERESA BUCKLEY Mar 1949 British Secretary 1994-09-21 UNTIL 1995-07-19 RESIGNED
MISS GILLIAN ELIZABETH GRIME Apr 1960 British Secretary 1993-01-28 UNTIL 1994-09-21 RESIGNED
GILLIAN DENISE PILKINGTON British Secretary 2014-10-31 UNTIL 2021-09-20 RESIGNED
VIVIEN SETTLE Secretary 2005-04-11 UNTIL 2007-09-07 RESIGNED
ANDREA VERONICA STALTMEIER Jun 1944 British Director 2000-04-18 UNTIL 2003-05-20 RESIGNED
JAMES ALAN ALKER Jan 1955 British Director 1994-09-21 UNTIL 1995-07-19 RESIGNED
DAVID GEORGE WATT Mar 1944 British Director 2013-04-21 UNTIL 2016-02-09 RESIGNED
LESLEY HARRISON Dec 1959 British Director 2008-03-18 UNTIL 2009-07-21 RESIGNED
ANNE BENNETT Sep 1951 British Director 2000-04-18 UNTIL 2002-11-26 RESIGNED
MS JANET NATASHA BODDINGTON Dec 1941 British Director RESIGNED
KENNETH WILLIAM BODDINGTON Sep 1939 British Director RESIGNED
PATRICIA MARIE THERESA BUCKLEY Mar 1949 British Director 1995-07-19 UNTIL 1996-10-24 RESIGNED
MR BRIAN COLLINGE Aug 1938 British Director 1997-08-06 UNTIL 2004-10-20 RESIGNED
ROBERT GORDON CRABTREE May 1949 British Director 2003-06-19 UNTIL 2020-03-10 RESIGNED
JUDITH VICTORIA CRAWFORD Dec 1951 British Director 1991-12-09 UNTIL 1997-08-18 RESIGNED
PATRICIA MARIE THERESA BUCKLEY Mar 1949 British Director 1991-12-09 UNTIL 1994-09-21 RESIGNED
MISS GILLIAN ELIZABETH GRIME Apr 1960 British Director 1993-01-28 UNTIL 1997-05-21 RESIGNED
JAMES ALAN ALKER Jan 1955 British Director 1994-09-21 UNTIL 2007-10-18 RESIGNED
MR IAN HAWORTH Jul 1961 British Director 2020-10-13 UNTIL 2022-04-03 RESIGNED
JOHN ANTHONY HOLLAND May 1951 British Director 2012-01-17 UNTIL 2024-01-19 RESIGNED
JUDITH HOLMAN Nov 1953 British Director 2003-06-19 UNTIL 2013-11-30 RESIGNED
MR PAUL MICHAEL JONAS Apr 1948 British Director 2004-10-20 UNTIL 2019-09-19 RESIGNED
DAWN BEATRICE JUDD Jun 1954 British Director 2004-03-01 UNTIL 2012-04-24 RESIGNED
HILARY MEDWAY Nov 1960 British Director 2013-01-15 UNTIL 2018-01-30 RESIGNED
DUNCAN MITCHELL Apr 1962 British Director 2009-03-24 UNTIL 2021-09-09 RESIGNED
MS ROSEMARY MARGUERITE TRUSTAM Nov 1949 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Christine Anne Chu 2020-03-10 - 2022-02-04 6/1970 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr David George Naden 2018-01-30 - 2020-01-30 9/1954 Significant influence or control
Mrs Alison Elizabeth Tupling 2016-12-16 - 2022-02-04 8/1951 Significant influence or control
Mrs Kathryn Fiona Pattinson 2016-12-16 5/1966 Significant influence or control
Mr John Anthony Holland 2016-04-06 - 2022-02-04 5/1951 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Duncan Mitchell 2016-04-06 - 2021-09-09 4/1962 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Ms Rosemary Marguerite Trustam 2016-04-06 - 2020-12-20 11/1949 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Robert Gordon Crabtree 2016-04-06 - 2020-03-10 5/1949 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Paul Michael Jonas 2016-04-06 - 2019-09-19 4/1948 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Hilary Medway 2016-04-06 - 2018-01-30 11/1960 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Philip Entwistle 2016-04-06 11/1963 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GEORGE MOSS & SONS LIMITED ST HELENS ROAD Active SMALL 41100 - Development of building projects
MOSS HOLDINGS LIMITED ST HELENS ROAD Dissolved... SMALL 41100 - Development of building projects
MOSS AVIATION SERVICES AND HIRE LIMITED WIGAN Dissolved... DORMANT 51102 - Non-scheduled passenger air transport
MIDLAND HOTEL AND CONFERENCE CENTRE LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
GROUNDWORK CHESHIRE, LANCASHIRE & MERSEYSIDE LANCASHIRE Active SMALL 96090 - Other service activities n.e.c.
WORKNORTH LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 64303 - Activities of venture and development capital companies
GREATER MANCHESTER IMMIGRATION AID UNIT MANCHESTER Active SMALL 69102 - Solicitors
CITIZENS ADVICE LANCASHIRE WEST LANCASHIRE Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
PAC - POSITIVE ACTION IN THE COMMUNITY LTD NELSON ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
CARE HOUSING ASSOCIATION LIMITED STOCKPORT Active FULL 68209 - Other letting and operating of own or leased real estate
J & M HOLLAND CONSULTING LIMITED CHORLEY Dissolved... 70229 - Management consultancy activities other than financial management
APPLECAST LIMITED WIGAN ENGLAND Active TOTAL EXEMPTION FULL 03120 - Freshwater fishing
LANCASHIRE WORKFORCE DEVELOPMENT PARTNERSHIP LIMITED WOKINGHAM Dissolved... SMALL 96090 - Other service activities n.e.c.
IN THE ZONE SERVICED OFFICES LIMITED BLACKPOOL Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
C.L INITIATIVES LTD CHORLEY ENGLAND Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
GEORGE MOSS & SONS (2011) LIMITED LEIGH Dissolved... SMALL 41100 - Development of building projects
REVILO SOLUTIONS LIMITED CHORLEY ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
STAN'S CHOICE LIMITED BLACKBURN ENGLAND Active MICRO ENTITY 10850 - Manufacture of prepared meals and dishes
MONO GROUP PENSION TRUSTEES LIMITED INDUSTRIAL PARK, PORTLETHEN Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHERN TRUST COMPANY LIMITED CHORLEY Active FULL 68209 - Other letting and operating of own or leased real estate
METACRE LIMITED CHORLEY Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
IPSUM POWER (TRYDAN) LIMITED CHORLEY ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
NORTHERN TRUST GROUP LIMITED CHORLEY Active GROUP 70100 - Activities of head offices
PERSPECTIVE (OXON) LIMITED CHORLEY ENGLAND Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
MCGREGORS WEALTH MANAGEMENT LIMITED CHORLEY ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
NORTHERN TRUST GROUP 1 LIMITED CHORLEY Active GROUP 70100 - Activities of head offices
NORTHERN TRUST GROUP 2 LIMITED CHORLEY Active GROUP 70100 - Activities of head offices
PLAN 2 RETIRE LIMITED CHORLEY ENGLAND Active MICRO ENTITY 65300 - Pension funding
COURSE SCALE UP LTD CHORLEY ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities