Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINACRE COMMUNICATIONS LIMITED
Company Information for

LINACRE COMMUNICATIONS LIMITED

1st Floor Syms Building, Bumpers Way Bumpers Farm, Chippenham, WILTSHIRE, SN14 6LH,
Company Registration Number
03124387
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Linacre Communications Ltd
LINACRE COMMUNICATIONS LIMITED was founded on 1995-11-09 and has its registered office in Chippenham. The organisation's status is listed as "Active - Proposal to Strike off". Linacre Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LINACRE COMMUNICATIONS LIMITED
 
Legal Registered Office
1st Floor Syms Building
Bumpers Way Bumpers Farm
Chippenham
WILTSHIRE
SN14 6LH
Other companies in SN14
 
Previous Names
PEOPLEWORK LIMITED20/05/2003
Filing Information
Company Number 03124387
Company ID Number 03124387
Date formed 1995-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB794315507  
Last Datalog update: 2023-01-25 16:17:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINACRE COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LINACRE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN LINACRE
Company Secretary 1995-11-09
NIGEL GUY THORNTON LINACRE
Director 1995-11-09
SUSAN LINACRE
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
M & N SECRETARIES LIMITED
Nominated Secretary 1995-11-09 1995-11-09
GLASSMILL LIMITED
Nominated Director 1995-11-09 1995-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL GUY THORNTON LINACRE LEAD-DIRECT LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
NIGEL GUY THORNTON LINACRE LEADNOW TRANSFORMATION LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
NIGEL GUY THORNTON LINACRE DIFFERI LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
NIGEL GUY THORNTON LINACRE EXTRAORDINARY LEADERSHIP LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-31SECOND GAZETTE not voluntary dissolution
2022-11-15FIRST GAZETTE notice for voluntary strike-off
2022-11-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-04Application to strike the company off the register
2022-11-04DS01Application to strike the company off the register
2022-09-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02Previous accounting period extended from 31/12/21 TO 31/03/22
2022-09-02AA01Previous accounting period extended from 31/12/21 TO 31/03/22
2022-08-22CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-04-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-03-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-07-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31AP01DIRECTOR APPOINTED MRS SUSAN LINACRE
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-03-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0109/11/15 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0109/11/14 ANNUAL RETURN FULL LIST
2014-08-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/14 FROM 51 St. Mary Street Chippenham Wiltshire SN15 3JW
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0109/11/13 ANNUAL RETURN FULL LIST
2013-04-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0109/11/12 ANNUAL RETURN FULL LIST
2012-08-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18AR0109/11/11 ANNUAL RETURN FULL LIST
2011-05-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AR0109/11/10 ANNUAL RETURN FULL LIST
2010-05-07AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 51 ST. MARY STREET CHIPPENHAM WILTSHIRE SN15 3JW ENGLAND
2010-01-21AR0109/11/09 ANNUAL RETURN FULL LIST
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 16A FOREST GATE PEWSHAM CHIPPENHAM WILTSHIRE SN15 3RS ENGLAND
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/09 FROM C/O Monahans Bewley House Marshfield Road Chippenham Wiltshire SN15 1JW
2009-08-26AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-09363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-09363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: BEWLEY HOUSE MARSHFIELD ROAD CHIPPENHAM WILTSHIRE SN15 1JW
2005-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-18363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-11-07225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-03-0888(2)RAD 31/12/04--------- £ SI 98@1=98 £ IC 2/100
2005-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-01287REGISTERED OFFICE CHANGED ON 01/12/04 FROM: MONAHANS BEWLEY HOUSE MARSHFIELD ROAD CHIPPENHAM SN15 1JW
2004-11-29363(287)REGISTERED OFFICE CHANGED ON 29/11/04
2004-11-29363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 41 NEW ROAD CHIPPENHAM WILTSHIRE SN15 1JQ
2003-12-02363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-10-24287REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 51 SAINT MARY STREET CHIPPENHAM WILTSHIRE SN15 3JW
2003-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-20CERTNMCOMPANY NAME CHANGED PEOPLEWORK LIMITED CERTIFICATE ISSUED ON 20/05/03
2003-01-07363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-03363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-14363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-08-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-05363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-03-25CERTNMCOMPANY NAME CHANGED LINACRE (WORLDWIDE) LIMITED CERTIFICATE ISSUED ON 26/03/99
1999-02-26225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1998-12-21CERTNMCOMPANY NAME CHANGED EFFECTIVE PERFORMANCE LIMITED CERTIFICATE ISSUED ON 22/12/98
1998-12-10363sRETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS
1998-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/97
1997-11-13363sRETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS
1997-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
1997-02-05SRES03EXEMPTION FROM APPOINTING AUDITORS 30/01/97
1997-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/97
1997-01-28363sRETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS
1996-12-19CERTNMCOMPANY NAME CHANGED THE TELEPHONE AGENCY LIMITED CERTIFICATE ISSUED ON 20/12/96
1995-11-17288DIRECTOR RESIGNED
1995-11-17288NEW SECRETARY APPOINTED
1995-11-17288SECRETARY RESIGNED
1995-11-17287REGISTERED OFFICE CHANGED ON 17/11/95 FROM: 2 DUKE STREET ST JAMESS LONDON SW1Y 6BJ
1995-11-17288NEW DIRECTOR APPOINTED
1995-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LINACRE COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINACRE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINACRE COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of LINACRE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINACRE COMMUNICATIONS LIMITED
Trademarks
We have not found any records of LINACRE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINACRE COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as LINACRE COMMUNICATIONS LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where LINACRE COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINACRE COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINACRE COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.