Background WavePink WaveYellow Wave

CARERS LINK LANCASHIRE (08584591)

CARERS LINK LANCASHIRE (08584591) is an active UK company. incorporated on 25 June 2013. with registered office in Accrington. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CARERS LINK LANCASHIRE has been registered for 12 years. Current directors include AHMED, Patricia, ASHWORTH, Barbara Marion, Councillor, BIBBY, Susan, Councillor and 7 others.

Company Number
08584591
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 June 2013
Age
12 years
Address
54-56 Blackburn Road, Accrington, BB5 1LE
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
AHMED, Patricia, ASHWORTH, Barbara Marion, Councillor, BIBBY, Susan, Councillor, BIRTLE, Brian, CASSIDY, Daniel, Councillor, FISHER, Melissa Margaret, GILBERT, Andrew, LEAHY, Jeff, MUSTAFA, Mohammed Atta-Ull, OZENBROOK, Brian
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARERS LINK LANCASHIRE

CARERS LINK LANCASHIRE is an active company incorporated on 25 June 2013 with the registered office located in Accrington. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CARERS LINK LANCASHIRE was registered 12 years ago.(SIC: 63990)

Status

active

Active since 12 years ago

Company No

08584591

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

Age

12 Years

Incorporated 25 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

54-56 Blackburn Road Accrington, BB5 1LE,

Previous Addresses

Melbourne House Eastgate Accrington Lancashire BB5 6PU
From: 24 September 2013To: 7 June 2018
Melbourne House Eastgate Accrington Lancashire BB5 6PU England
From: 20 September 2013To: 24 September 2013
Link House 23 King Street Accrington Lancashire BB5 1PR United Kingdom
From: 25 June 2013To: 20 September 2013
Timeline

38 key events • 2013 - 2025

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

Officers

30

11 Active
19 Resigned

HODGSON, Rebecca Anne

Active
Blackburn Road, AccringtonBB5 1LE
Secretary
Appointed 27 Jul 2015

AHMED, Patricia

Active
Blackburn Road, AccringtonBB5 1LE
Born February 1958
Director
Appointed 07 Feb 2018

ASHWORTH, Barbara Marion, Councillor

Active
Blackburn Road, AccringtonBB5 1LE
Born March 1952
Director
Appointed 16 Jun 2021

BIBBY, Susan, Councillor

Active
Blackburn Road, AccringtonBB5 1LE
Born November 1955
Director
Appointed 06 Sept 2017

BIRTLE, Brian

Active
Blackburn Road, AccringtonBB5 1LE
Born March 1954
Director
Appointed 26 Sept 2022

CASSIDY, Daniel, Councillor

Active
Blackburn Road, AccringtonBB5 1LE
Born March 1962
Director
Appointed 26 Sept 2022

FISHER, Melissa Margaret

Active
Blackburn Road, AccringtonBB5 1LE
Born March 1973
Director
Appointed 19 May 2016

GILBERT, Andrew

Active
Blackburn Road, AccringtonBB5 1LE
Born May 1969
Director
Appointed 01 Oct 2025

LEAHY, Jeff

Active
Blackburn Road, AccringtonBB5 1LE
Born February 1960
Director
Appointed 15 Aug 2019

MUSTAFA, Mohammed Atta-Ull

Active
Blackburn Road, AccringtonBB5 1LE
Born August 1973
Director
Appointed 27 Apr 2016

OZENBROOK, Brian

Active
Blackburn Road, AccringtonBB5 1LE
Born May 1937
Director
Appointed 27 Feb 2016

HAMILTON, Elizabeth

Resigned
Eastgate, AccringtonBB5 6PU
Secretary
Appointed 25 Jun 2013
Resigned 27 Jul 2015

ADDISON, Judith Helen

Resigned
Eastgate, AccringtonBB5 6PU
Born April 1949
Director
Appointed 25 Jun 2013
Resigned 21 May 2016

ASHWORTH, Barbara Marion, Councillor

Resigned
Blackburn Road, AccringtonBB5 1LE
Born March 1952
Director
Appointed 10 Sept 2016
Resigned 05 Jun 2019

BIRTLE, Brian

Resigned
Blackburn Road, AccringtonBB5 1LE
Born March 1954
Director
Appointed 25 Jun 2013
Resigned 15 Sept 2021

DRURY, Linda

Resigned
Blackburn Road, AccringtonBB5 1LE
Born September 1966
Director
Appointed 06 Sept 2017
Resigned 01 Jun 2018

DWYER, Wendy Beatrice

Resigned
Eastgate, AccringtonBB5 6PU
Born January 1935
Director
Appointed 01 Apr 2015
Resigned 01 May 2016

FOSTER, David

Resigned
23 King Street, AccringtonBB5 1PR
Born October 1960
Director
Appointed 25 Jun 2013
Resigned 16 Oct 2013

GRIFFITHS, Gerald

Resigned
Eastgate, AccringtonBB5 6PU
Born January 1934
Director
Appointed 25 Jun 2013
Resigned 10 Sept 2015

HOLGATE, Joyce

Resigned
Eastgate, AccringtonBB5 6PU
Born June 1931
Director
Appointed 25 Jun 2013
Resigned 11 May 2017

IRELAND, Norman

Resigned
Eastgate, AccringtonBB5 6PU
Born March 1929
Director
Appointed 25 Jun 2013
Resigned 10 Sept 2015

MARTIN, Katie

Resigned
Eastgate, AccringtonBB5 6PU
Born December 1978
Director
Appointed 15 Sept 2014
Resigned 31 Dec 2017

MAW, Sheila

Resigned
Eastgate, AccringtonBB5 6PU
Born May 1932
Director
Appointed 25 Jun 2013
Resigned 07 Sept 2016

MCCARTHY, Anne

Resigned
Blackburn Road, AccringtonBB5 1LE
Born April 1957
Director
Appointed 25 Jun 2013
Resigned 16 Sept 2020

O'BRIEN, Edward James

Resigned
Eastgate, AccringtonBB5 6PU
Born February 1995
Director
Appointed 10 Sept 2015
Resigned 26 May 2016

POLLARD, Carol

Resigned
Blackburn Road, AccringtonBB5 1LE
Born December 1953
Director
Appointed 05 Jun 2019
Resigned 25 Dec 2023

SALAM, Shakil

Resigned
Blackburn Road, AccringtonBB5 1LE
Born May 1961
Director
Appointed 27 Nov 2017
Resigned 16 Sept 2024

SHAH, Imdad Hussain

Resigned
23 King Street, AccringtonBB5 1PR
Born December 1949
Director
Appointed 25 Jun 2013
Resigned 02 Jun 2014

STRONG, Mavis

Resigned
Eastgate, AccringtonBB5 6PU
Born February 1945
Director
Appointed 25 Jun 2013
Resigned 10 Sept 2015

STUTTARD, Angela

Resigned
Eastgate, AccringtonBB5 6PU
Born November 1972
Director
Appointed 14 Oct 2013
Resigned 06 Sept 2017
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2016
AR01AR01
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Memorandum Articles
16 March 2016
MAMA
Resolution
16 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2015
AAAnnual Accounts
Memorandum Articles
5 October 2015
MAMA
Memorandum Articles
5 October 2015
MAMA
Resolution
5 October 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
28 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Incorporation Company
25 June 2013
NEWINCIncorporation