ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

KH2 Community Link Services C.I.C

KH2 Community Link Services C.I.C is an active company incorporated on 24 April 2013 with the registered office located in Wirral, Merseyside. KH2 Community Link Services C.I.C was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08502626
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
12 years
Incorporated 24 April 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (11 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
2 Beachcroft Road
Wirral
CH47 6BE
England
Address changed on 2 Mar 2025 (11 months ago)
Previous address was 34 Black Horse Hill West Kirby Wirral CH48 7EF England
Telephone
0151 6325978
Email
Unreported
Website
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Director • Community Regeneration • British • Lives in UK • Born in Aug 1961
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£12.4K
Increased by £8.87K (+251%)
Turnover
£19.4K
Decreased by £7.62K (-28%)
Employees
Unreported
Same as previous period
Total Assets
£12.59K
Increased by £8.29K (+193%)
Total Liabilities
-£6.61K
Increased by £4.87K (+279%)
Net Assets
£5.98K
Increased by £3.43K (+134%)
Debt Ratio (%)
53%
Increased by 11.87% (+29%)
Latest Activity
Jane Elizabeth Marsden Resigned
1 Day Ago on 29 Jan 2026
Robert Anthony Howell Resigned
1 Day Ago on 29 Jan 2026
Richard John Hughes Details Changed
16 Days Ago on 14 Jan 2026
Thomas Stanley Royden Resigned
18 Days Ago on 12 Jan 2026
Full Accounts Submitted
6 Months Ago on 22 Jul 2025
Confirmation Submitted
11 Months Ago on 2 Mar 2025
Registered Address Changed
11 Months Ago on 2 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 5 Dec 2024
Registered Address Changed
1 Year 10 Months Ago on 20 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 29 Feb 2024
Get Credit Report
Discover KH2 Community Link Services C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jane Elizabeth Marsden as a director on 29 January 2026
Submitted on 29 Jan 2026
Termination of appointment of Robert Anthony Howell as a director on 29 January 2026
Submitted on 29 Jan 2026
Secretary's details changed for Richard John Hughes on 14 January 2026
Submitted on 15 Jan 2026
Termination of appointment of Thomas Stanley Royden as a director on 12 January 2026
Submitted on 13 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 22 Jul 2025
Registered office address changed from 34 Black Horse Hill West Kirby Wirral CH48 7EF England to 2 Beachcroft Road Wirral CH47 6BE on 2 March 2025
Submitted on 2 Mar 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 2 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 5 Dec 2024
Registered office address changed from 15 Redstone Close Wirral Merseyside CH47 5AL to 34 Black Horse Hill West Kirby Wirral CH48 7EF on 20 March 2024
Submitted on 20 Mar 2024
Confirmation statement made on 29 February 2024 with no updates
Submitted on 29 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year