Background WavePink WaveYellow Wave

LINKSMAX LIMITED (03970155)

LINKSMAX LIMITED (03970155) is an active UK company. incorporated on 11 April 2000. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. LINKSMAX LIMITED has been registered for 26 years. Current directors include MADDEN, Martin Peter.

Company Number
03970155
Status
active
Type
ltd
Incorporated
11 April 2000
Age
26 years
Address
Granville Hall, Leicester, LE1 7RU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
MADDEN, Martin Peter
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINKSMAX LIMITED

LINKSMAX LIMITED is an active company incorporated on 11 April 2000 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. LINKSMAX LIMITED was registered 26 years ago.(SIC: 87300)

Status

active

Active since 26 years ago

Company No

03970155

LTD Company

Age

26 Years

Incorporated 11 April 2000

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 April 2026 (Just now)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 25 April 2027
For period ending 11 April 2027
Contact
Address

Granville Hall Granville Road Leicester, LE1 7RU,

Previous Addresses

C/O Westbury Nursing Home Falondale Road Westbuty on Trym Bristol BS9 3JH
From: 11 April 2000To: 13 April 2018
Timeline

15 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Apr 00
Director Left
May 11
Share Buyback
Feb 16
Capital Reduction
Feb 16
Director Joined
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Oct 21
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MADDEN, Martin Peter

Active
Granville Road, LeicesterLE1 7RU
Born March 1987
Director
Appointed 23 Mar 2018

BROOKING, Gordon Norman

Resigned
10 Etonhurst, Weston Super MareBS23 1BU
Secretary
Appointed 09 May 2000
Resigned 23 Mar 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Apr 2000
Resigned 09 May 2000

BROOKING, Gordon Norman

Resigned
10 Etonhurst, Weston Super MareBS23 1BU
Born January 1944
Director
Appointed 14 Jul 2000
Resigned 23 Mar 2018

MARSH, Derek Leonard

Resigned
14 Gorse Close, CheltenhamGL54 2EG
Born August 1930
Director
Appointed 09 May 2000
Resigned 25 Feb 2011

PHILLIPS, June Marilyn

Resigned
The Court, Weston Super MareBS23 4JQ
Born October 1948
Director
Appointed 01 May 2001
Resigned 23 Mar 2018

YALDRON, David John

Resigned
C/O Westbury Nursing Home, Westbuty On TrymBS9 3JH
Born June 1974
Director
Appointed 23 Mar 2018
Resigned 23 Mar 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Apr 2000
Resigned 09 May 2000

Persons with significant control

4

1 Active
3 Ceased
Berkeley Street, LondonW1J 8DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2018
Ceased 23 Mar 2018
Granville Road, LeicesterLE1 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2018

June Marilyn Phillips

Ceased
Brean Down Avenue, SomersetBS23 4JQ
Born October 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Mar 2018

Mr Gordon Norman Brooking

Ceased
Etonhurst, Weston Super MareBS23 1BU
Born January 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Capital Cancellation Shares
22 February 2016
SH06Cancellation of Shares
Resolution
5 February 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 February 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
24 April 2006
225Change of Accounting Reference Date
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
288cChange of Particulars
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2006
AAAnnual Accounts
Legacy
22 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 February 2002
AAAnnual Accounts
Legacy
19 November 2001
88(2)R88(2)R
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
287Change of Registered Office
Legacy
15 August 2000
88(2)R88(2)R
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
287Change of Registered Office
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Incorporation Company
11 April 2000
NEWINCIncorporation