Background WavePink WaveYellow Wave

RIPON COMMUNITY LINK COMPANY LIMITED (03062948)

RIPON COMMUNITY LINK COMPANY LIMITED (03062948) is an active UK company. incorporated on 31 May 1995. with registered office in York. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. RIPON COMMUNITY LINK COMPANY LIMITED has been registered for 30 years. Current directors include BRADLEY, Joseph Patrick, DOBSON, John Richard, The Very Revd, ELLIS, Hilary Anne and 4 others.

Company Number
03062948
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 1995
Age
30 years
Address
54 Bootham, York, YO30 7XZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRADLEY, Joseph Patrick, DOBSON, John Richard, The Very Revd, ELLIS, Hilary Anne, ENEVOLDSON, Hilary Jane, Dr, MACKANESS, Jessica, RATCLIFF, Philip Massey De Gallard, SANDS, Carolyn Jane
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIPON COMMUNITY LINK COMPANY LIMITED

RIPON COMMUNITY LINK COMPANY LIMITED is an active company incorporated on 31 May 1995 with the registered office located in York. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. RIPON COMMUNITY LINK COMPANY LIMITED was registered 30 years ago.(SIC: 88990)

Status

active

Active since 30 years ago

Company No

03062948

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 31 May 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 14 January 2025 (1 year ago)
Submitted on 27 January 2025 (1 year ago)

Next Due

Due by 28 January 2026
For period ending 14 January 2026
Contact
Address

54 Bootham York, YO30 7XZ,

Previous Addresses

21 Victoria Avenue Harrogate North Yorkshire HG1 5rd
From: 23 July 2010To: 12 September 2016
44 Kirkgate Ripon North Yorkshire HG4 1PB
From: 31 May 1995To: 23 July 2010
Timeline

38 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
May 95
Director Left
Jan 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Joined
May 11
Director Left
Jan 12
Director Joined
Jul 12
Director Joined
Jan 13
Director Left
Jun 14
Director Left
Feb 15
Director Left
May 15
Director Joined
May 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jun 16
Director Left
Sept 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Aug 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Sept 19
Director Joined
Dec 20
Director Joined
May 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Feb 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

BRADLEY, Joseph Patrick

Active
Bootham, YorkYO30 7XZ
Born March 1958
Director
Appointed 18 Sept 2019

DOBSON, John Richard, The Very Revd

Active
Bootham, YorkYO30 7XZ
Born November 1964
Director
Appointed 16 Dec 2021

ELLIS, Hilary Anne

Active
Bootham, YorkYO30 7XZ
Born July 1960
Director
Appointed 25 Mar 2021

ENEVOLDSON, Hilary Jane, Dr

Active
Bootham, YorkYO30 7XZ
Born August 1954
Director
Appointed 14 Nov 2024

MACKANESS, Jessica

Active
Bootham, YorkYO30 7XZ
Born January 1981
Director
Appointed 14 Nov 2024

RATCLIFF, Philip Massey De Gallard

Active
Bootham, YorkYO30 7XZ
Born January 1969
Director
Appointed 20 Nov 2020

SANDS, Carolyn Jane

Active
Bootham, YorkYO30 7XZ
Born April 1963
Director
Appointed 12 Nov 2018

WILLIAMS, Loretta Janice

Resigned
Bootham, YorkYO30 7XZ
Secretary
Appointed 31 May 1995
Resigned 16 Dec 2021

ARCIDIACONO, Mauro Sergio Ivano

Resigned
Bootham, YorkYO30 7XZ
Born October 1970
Director
Appointed 20 Jul 2015
Resigned 12 Nov 2018

BIRKINSHAW, Constance Eleanor

Resigned
18 Bishopton Lane, RiponHG4 2QN
Born January 1921
Director
Appointed 31 May 1995
Resigned 16 Jun 2005

BROCKETTT, Angela Diane

Resigned
Melltowns Green, PickhillYO7 4LL
Born May 1963
Director
Appointed 03 Jul 2008
Resigned 06 Jan 2010

BUTTERWORTH, Richard Henry

Resigned
4 Meadow Court, HarrogateHG3 3RT
Born June 1959
Director
Appointed 08 Jul 2004
Resigned 27 Jan 2014

GLANVILLE SMITH, Michael Raymond

Resigned
St Wilfrids House Minster Close, RiponHG4 1QP
Born August 1938
Director
Appointed 31 May 1995
Resigned 21 Jun 2007

GOUGE, Ian

Resigned
Bootham, YorkYO30 7XZ
Born May 1958
Director
Appointed 20 Jun 2016
Resigned 22 Sept 2017

GREDZINSKI, Kevan

Resigned
Bootham, YorkYO30 7XZ
Born March 1968
Director
Appointed 21 Apr 2022
Resigned 16 Nov 2023

HANSON, Donald James

Resigned
Bootham, YorkYO30 7XZ
Born June 1948
Director
Appointed 28 Jul 2014
Resigned 26 Sept 2025

HARRISON, Kathryn

Resigned
Bootham, YorkYO30 7XZ
Born February 1964
Director
Appointed 24 Apr 2018
Resigned 18 Dec 2022

JEFFREY, Richard Paul

Resigned
Bootham, YorkYO30 7XZ
Born March 1959
Director
Appointed 12 Sept 2023
Resigned 14 Feb 2024

JEFFRIES, Frances Judy

Resigned
Bootham, YorkYO30 7XZ
Born December 1943
Director
Appointed 03 Jul 2008
Resigned 29 Nov 2017

KAY, Raymond Barry

Resigned
11 Grange Park Road, RiponHG4 2NJ
Born January 1941
Director
Appointed 31 May 1995
Resigned 11 Nov 2009

MARSON, Andrew Edwin

Resigned
Bootham, YorkYO30 7XZ
Born February 1969
Director
Appointed 12 Nov 2018
Resigned 16 Nov 2023

MARTIN, Stuart Andrew

Resigned
12 Deep Ghyll Walk, RiponHG4 1RL
Born August 1956
Director
Appointed 06 Jul 2006
Resigned 03 Jul 2008

MORTIMER, Charles David

Resigned
Bootham, YorkYO30 7XZ
Born October 1935
Director
Appointed 01 Apr 2010
Resigned 30 Sept 2021

MURRAY, Karen Lucinda

Resigned
Bootham, YorkYO30 7XZ
Born May 1956
Director
Appointed 23 Aug 2012
Resigned 04 Jul 2018

PARKIN, Barbara Rosa

Resigned
Runnemede 6 Thorpe Chase, RiponHG4 1UA
Born May 1942
Director
Appointed 16 Jun 2005
Resigned 03 Jul 2008

SHIELD, Christine

Resigned
Lindrick Close, RiponHG42PL
Born September 1958
Director
Appointed 11 Aug 2010
Resigned 30 Nov 2011

SLATER, Richard Anthony

Resigned
Claremont, RiponHG4 1ET
Born December 1975
Director
Appointed 27 Jun 2003
Resigned 30 Jan 2004

SNELSON, Roger John

Resigned
Westminster House, HarrogateHG3 1LW
Born October 1943
Director
Appointed 12 Feb 2009
Resigned 21 Oct 2013

WARNER-REED, Jonathan, Mr.

Resigned
Borrage Green Lane, RiponHG4 2JH
Born January 1985
Director
Appointed 26 Apr 2012
Resigned 28 Sept 2015

WILDING, Julia

Resigned
3 Bobbin Mill Close, KeighleyBD20 6PZ
Born February 1975
Director
Appointed 14 Apr 2011
Resigned 26 Jan 2015

WILLIAMS, Loretta Janice

Resigned
Bootham, YorkYO30 7XZ
Born July 1937
Director
Appointed 31 May 1995
Resigned 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

142

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Memorandum Articles
27 November 2020
MAMA
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Resolution
2 September 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
2 September 2020
CC04CC04
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2015
AR01AR01
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Memorandum Articles
17 March 2015
MAMA
Resolution
17 March 2015
RESOLUTIONSResolutions
Resolution
17 March 2015
RESOLUTIONSResolutions
Resolution
17 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 July 2010
AR01AR01
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
21 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
30 August 2006
288aAppointment of Director or Secretary
Resolution
30 August 2006
RESOLUTIONSResolutions
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
25 October 1995
224224
Incorporation Company
31 May 1995
NEWINCIncorporation