Background WavePink WaveYellow Wave

LINK TO CHANGE (04749130)

LINK TO CHANGE (04749130) is an active UK company. incorporated on 30 April 2003. with registered office in Bedford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LINK TO CHANGE has been registered for 22 years. Current directors include DOVE, James, DOYLE, Catherine, FACTOR, Fiona and 5 others.

Company Number
04749130
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 April 2003
Age
22 years
Address
40 Mill Street, Bedford, MK40 3HD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DOVE, James, DOYLE, Catherine, FACTOR, Fiona, FEASMAN, Benjamin, HOPKINS, Callen, LEECH, Jane Elizabeth, MALLAM, Felicity Mary, MCCORMICK, Alan Hugh Irvine
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINK TO CHANGE

LINK TO CHANGE is an active company incorporated on 30 April 2003 with the registered office located in Bedford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LINK TO CHANGE was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04749130

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 30 April 2003

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 7 January 2026 (3 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

Up to Date

28 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

DIALDRUGLINK
From: 30 April 2003To: 29 July 2011
Contact
Address

40 Mill Street Bedford, MK40 3HD,

Previous Addresses

38a High Street St Neots Cambridgeshire PE19 1JA
From: 30 April 2003To: 17 September 2021
Timeline

55 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Sept 13
Director Left
May 14
Director Joined
May 14
Director Left
Apr 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Left
May 17
Director Joined
Jul 17
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Aug 21
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DOVE, James

Active
Mill Street, BedfordMK40 3HD
Born October 1979
Director
Appointed 05 Jun 2025

DOYLE, Catherine

Active
Tallents Crescent, HarpendenAL5 5BS
Born October 1966
Director
Appointed 01 Oct 2025

FACTOR, Fiona

Active
Mill Street, BedfordMK40 3HD
Born September 1963
Director
Appointed 21 Oct 2020

FEASMAN, Benjamin

Active
Rectory Close, BedfordMK43 7JT
Born February 1990
Director
Appointed 01 Oct 2025

HOPKINS, Callen

Active
Hartwell Drive, BedfordMK42 8UY
Born April 2000
Director
Appointed 01 Oct 2025

LEECH, Jane Elizabeth

Active
Pemberley Avenue, BedfordMK40 2LE
Born June 1964
Director
Appointed 01 Oct 2025

MALLAM, Felicity Mary

Active
Mill Street, BedfordMK40 3HD
Born January 1970
Director
Appointed 28 Aug 2019

MCCORMICK, Alan Hugh Irvine

Active
Mill Street, BedfordMK40 3HD
Born March 1963
Director
Appointed 10 Jul 2019

MCRITCHIE, Susan

Resigned
1, The Old School Ugg Mere Court Rd, HuntingdonPE29 3DH
Secretary
Appointed 30 Apr 2003
Resigned 01 Sept 2006

PESCUD, Paul

Resigned
1 Levers Water, HuntingdonPE29 6TH
Secretary
Appointed 01 Sept 2006
Resigned 16 Apr 2008

SNODGRASS, David Young

Resigned
High Street, St NeotsPE19 1JA
Secretary
Appointed 16 Apr 2008
Resigned 02 Mar 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Apr 2003
Resigned 30 Apr 2003

BOYD, Martine Anne

Resigned
High Street, St NeotsPE19 1JA
Born April 1971
Director
Appointed 10 Jul 2019
Resigned 21 Oct 2020

CONNAN, Daniel, Dr

Resigned
Garden House, HuntingdonPE29 3HR
Born August 1930
Director
Appointed 30 Apr 2003
Resigned 10 May 2004

CORBISHLEY, Heather Margaret

Resigned
Meadow Lodge Ferry Meadow, St. IvesPE27 4WA
Born May 1957
Director
Appointed 30 Apr 2003
Resigned 24 Sept 2014

COTTELL, Joanne Louise

Resigned
High Street, St NeotsPE19 1JA
Born April 1967
Director
Appointed 15 May 2013
Resigned 19 Mar 2014

DAPP, Christian

Resigned
High Street, St NeotsPE19 1JA
Born February 1988
Director
Appointed 23 Sept 2015
Resigned 18 Jan 2017

DAVISON, Christopher Michael

Resigned
The Owl House, St. IvesPE27 4TG
Born September 1948
Director
Appointed 23 Sept 2005
Resigned 14 Mar 2007

FLATMAN, David Charles

Resigned
8 Rosenthal Terrace, HuntingdonPE28 9BL
Born November 1941
Director
Appointed 15 Mar 2006
Resigned 09 Jan 2009

GILBERT, Ian David

Resigned
13 Holland Park, NewmarketCB8 9DL
Born November 1954
Director
Appointed 18 Jan 2007
Resigned 19 Feb 2013

GODDARD, Anita Linda

Resigned
High Street, St NeotsPE19 1JA
Born August 1963
Director
Appointed 19 Mar 2014
Resigned 08 Feb 2016

HARDY, Emma

Resigned
High Street, St NeotsPE19 1JA
Born April 1982
Director
Appointed 14 Jun 2017
Resigned 27 Sept 2017

HARMER, Andrew Frederic

Resigned
High Street, St NeotsPE19 1JA
Born September 1964
Director
Appointed 02 Mar 2016
Resigned 21 Nov 2018

HARMER, Clea Elizabeth, Dr

Resigned
High Street, St NeotsPE19 1JA
Born July 1964
Director
Appointed 08 Oct 2015
Resigned 21 Nov 2018

HOLDEN, Antony Richard

Resigned
High Street, St NeotsPE19 1JA
Born September 1948
Director
Appointed 16 Nov 2015
Resigned 26 Feb 2020

HUNT, Angela Marie

Resigned
High Street, St NeotsPE19 1JA
Born January 1964
Director
Appointed 14 Mar 2018
Resigned 26 Feb 2020

IMISSON, David Victor

Resigned
Quarry End House, BurwellCB5 0RA
Born March 1945
Director
Appointed 15 Mar 2006
Resigned 27 Feb 2008

KARPOWICZ, Dominika Izabela Eva

Resigned
High Street, St NeotsPE19 1JA
Born February 1989
Director
Appointed 05 Apr 2018
Resigned 06 Feb 2019

LEE, Christopher

Resigned
Mill Street, BedfordMK40 3HD
Born October 1965
Director
Appointed 16 Apr 2024
Resigned 21 Nov 2025

METCALF, Bethany May

Resigned
High Street, St NeotsPE19 1JA
Born April 1988
Director
Appointed 13 Dec 2017
Resigned 21 Nov 2018

MISTRY, Shreena

Resigned
Mill Street, BedfordMK40 3HD
Born November 1997
Director
Appointed 21 Oct 2020
Resigned 10 Apr 2024

MOORE, Rowan Kay

Resigned
Mill Street, BedfordMK40 3HD
Born April 1976
Director
Appointed 07 Jan 2020
Resigned 05 Jun 2025

MORECOMBE, Sarah Katy

Resigned
Mill Street, BedfordMK40 3HD
Born May 1979
Director
Appointed 09 Jun 2021
Resigned 10 Apr 2024

MORLEY, Nicholas Peter

Resigned
High Street, St NeotsPE19 1JA
Born April 1978
Director
Appointed 22 Aug 2018
Resigned 06 Feb 2019

NANDA, Manish

Resigned
High Street, St NeotsPE19 1JA
Born November 1981
Director
Appointed 08 Oct 2015
Resigned 08 Jan 2018
Fundings
Financials
Latest Activities

Filing History

141

Accounts Amended With Accounts Type Total Exemption Full
7 January 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 January 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Memorandum Articles
29 July 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
29 July 2011
CC04CC04
Resolution
29 July 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 July 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 July 2011
MISCMISC
Resolution
25 July 2011
RESOLUTIONSResolutions
Change Of Name Notice
25 July 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Statement Of Companys Objects
21 February 2011
CC04CC04
Memorandum Articles
21 February 2011
MEM/ARTSMEM/ARTS
Resolution
21 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288cChange of Particulars
Legacy
11 May 2006
288cChange of Particulars
Legacy
10 May 2006
363aAnnual Return
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
29 August 2003
225Change of Accounting Reference Date
Legacy
8 May 2003
288bResignation of Director or Secretary
Incorporation Company
30 April 2003
NEWINCIncorporation