Company NamePositive Care Link
DirectorsRichard Takan and David Segawa Mukasa
Company StatusActive
Company Number03028423
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 March 1995(29 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Richard Takan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(8 years, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Elsinore Road
London
SE23 2SH
Director NameDavid Segawa Mukasa
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2008(13 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleHealth Socialcare
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Airthrie Road
Goodmayes
Ilford
Essex
IG3 9QU
Director NameEmmanuel Pearson Tembo
Date of BirthJune 1958 (Born 65 years ago)
NationalityZambian
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleFinance Officer
Correspondence Address56 Banbury Road
Walthamstow
London
E17 5SZ
Director NameFred Senoga
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityUgandan
StatusResigned
Appointed02 March 1995(same day as company formation)
RolePrinter
Correspondence Address21a Totteridge Road
Enfield
Middlesex
EN3 6NE
Director NameMs Olivia Musisi
Date of BirthNovember 1955 (Born 68 years ago)
NationalityUgandan
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleDevelopment Worker
Correspondence Address14 Saul Court
London
SE15 6BG
Director NamePoblicks Caesar-Nyeko
Date of BirthDecember 1963 (Born 60 years ago)
NationalityUgandan
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleFinance Officer
Correspondence Address14 Rawstone Walk
Plaistow
London
E13 0HZ
Director NameHarriet Mulondo
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityUgandan
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleStudent
Correspondence Address56 Charlesbury Close
Clapham Common
London
SW4 6QA
Director NameApollo Kabuye
Date of BirthDecember 1963 (Born 60 years ago)
NationalityUgandan
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleAgroeconomist/Marketeer
Correspondence Address18b Streatham Common North
Streatham
London
SW16 3HJ
Secretary NameSarah Pulle
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat F 220 Queensbridge Road
Hackney
London
E8 3NB
Director NameToni Meredew
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 1996)
RoleComputer Analyst
Correspondence AddressAccount 3 St Margarets House
21/23 Old Ford Road
London
E2 9PL
Director NameFlora Kiwanuka
Date of BirthApril 1964 (Born 60 years ago)
NationalityUgandan
StatusResigned
Appointed17 September 1995(6 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 1996)
RoleAccountant
Correspondence Address40 Pennington Way
Grove Park
London
SE12 9QB
Director NameLois Pollock
Date of BirthMay 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed17 September 1995(6 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 December 1995)
RoleSocial Worker
Correspondence Address47 Filey Avenue
London
N16 7JL
Director NameHarriet Kateregga
Date of BirthApril 1960 (Born 64 years ago)
NationalityUgandan
StatusResigned
Appointed17 September 1995(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 1996)
RoleAccountant
Correspondence Address33 Briavels Court
Lynbrook Close
London
SE15 6AK
Director NameBrenda Chilaisha
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1995(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 1996)
RoleTeacher
Correspondence Address152 Park Avenue
East Ham
London
E6 2SR
Director NameJuliet Namatovu Lubega
Date of BirthMarch 1964 (Born 60 years ago)
NationalityUgandan
StatusResigned
Appointed17 November 1996(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 May 2003)
RoleHealth Promotion Specialist
Correspondence Address58 Avenue Road
Tottenham
London
N15 5JH
Director NameDr Samuel Kasule
Date of BirthMarch 1955 (Born 69 years ago)
NationalityUgandan
StatusResigned
Appointed17 November 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 October 2000)
RoleSenior Lecturer
Correspondence Address10 Hebden Close
Littleover
Derby
DE23 7TT
Director NameRebecca Bukulu
Date of BirthAugust 1964 (Born 59 years ago)
NationalityUgandan
StatusResigned
Appointed17 November 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 1998)
RoleSocial Worker
Correspondence Address45 Cameron Square
Mitcham
Surrey
CR4 3SH
Director NameMargaret Cecilia Bartlett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 1999)
RoleService Coordinator
Correspondence Address3 Holmleigh Court
Leigham Avenue
London
SW16 2PX
Director NameEveline Serwadda
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1996(1 year, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 May 2006)
RoleAccountant
Correspondence Address8 Kennard Street Silvertown
London
E16 2HR
Secretary NameCharles Mayombwe
NationalityUgandan
StatusResigned
Appointed17 November 1996(1 year, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 January 2002)
RoleCompany Director
Correspondence Address26 Cavalier Close
Chadwell Heath
Romford
RM6 5EJ
Director NameMendie Nakaggwe
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityUgandan
StatusResigned
Appointed09 May 1999(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 November 2005)
RoleCare Coordinator
Correspondence Address5 Cookham House
Montclare Street
London
E2 7EX
Secretary NameRichard Takan
NationalityBritish
StatusResigned
Appointed26 June 2002(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2003)
RoleAccountant
Correspondence Address19 Elthruda Road
London
SE13 6SW
Director NameRebecca Lubega Bukulu
Date of BirthAugust 1964 (Born 59 years ago)
NationalityUgandan
StatusResigned
Appointed11 May 2003(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 2005)
RoleHealth Promotion Specialist
Correspondence Address7 Gunning Road
Little Thurrock
Grays
Essex
RM17 6UQ
Secretary NameMrs Jane Florence Nambi Namakajo
NationalityBritish
StatusResigned
Appointed08 September 2003(8 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 11 April 2021)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address74 Capel Gardens
Ilford
Essex
IG3 9DG
Director NameSamuel Kyambadde Musoke
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2012)
RoleHealth Care Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 Plum Tree Close
Dagenham
Essex
RM10 8UF

Contact

Websitepositivecarelink.org
Telephone020 77296500
Telephone regionLondon

Location

Registered AddressOffice 10 1st Floor Oxford House
Derbyshire Street
London
E2 6HG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2013
Net Worth£55,154
Cash£20,995
Current Liabilities£3,464

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
11 April 2021Termination of appointment of Jane Florence Nambi Namakajo as a secretary on 11 April 2021 (1 page)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
12 March 2019Cessation of Richard Takan as a person with significant control on 2 March 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 April 2018Notification of Richard Takan as a person with significant control on 2 March 2018 (2 pages)
7 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Annual return made up to 2 March 2016 no member list (4 pages)
5 May 2016Annual return made up to 2 March 2016 no member list (4 pages)
28 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 March 2015Annual return made up to 2 March 2015 no member list (4 pages)
6 March 2015Annual return made up to 2 March 2015 no member list (4 pages)
6 March 2015Annual return made up to 2 March 2015 no member list (4 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 March 2014Annual return made up to 2 March 2014 no member list (4 pages)
9 March 2014Annual return made up to 2 March 2014 no member list (4 pages)
9 March 2014Annual return made up to 2 March 2014 no member list (4 pages)
1 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Termination of appointment of Samuel Kyambadde Musoke as a director (1 page)
17 April 2013Annual return made up to 2 March 2013 no member list (4 pages)
17 April 2013Termination of appointment of Samuel Kyambadde Musoke as a director (1 page)
17 April 2013Annual return made up to 2 March 2013 no member list (4 pages)
17 April 2013Annual return made up to 2 March 2013 no member list (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 2 March 2012 no member list (5 pages)
6 March 2012Annual return made up to 2 March 2012 no member list (5 pages)
6 March 2012Annual return made up to 2 March 2012 no member list (5 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
13 April 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
13 April 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
7 April 2011Annual return made up to 2 March 2011 no member list (5 pages)
7 April 2011Annual return made up to 2 March 2011 no member list (5 pages)
7 April 2011Annual return made up to 2 March 2011 no member list (5 pages)
20 May 2010Annual return made up to 2 March 2010 no member list (4 pages)
20 May 2010Director's details changed for David Segawa Mukasa on 20 November 2009 (2 pages)
20 May 2010Director's details changed for Samuel Kyambadde Musoke on 20 November 2009 (2 pages)
20 May 2010Annual return made up to 2 March 2010 no member list (4 pages)
20 May 2010Director's details changed for Samuel Kyambadde Musoke on 20 November 2009 (2 pages)
20 May 2010Annual return made up to 2 March 2010 no member list (4 pages)
20 May 2010Director's details changed for Richard Takan on 20 November 2009 (2 pages)
20 May 2010Director's details changed for Richard Takan on 20 November 2009 (2 pages)
20 May 2010Director's details changed for David Segawa Mukasa on 20 November 2009 (2 pages)
31 January 2010Full accounts made up to 31 March 2009 (17 pages)
31 January 2010Full accounts made up to 31 March 2009 (17 pages)
6 May 2009Full accounts made up to 31 March 2008 (16 pages)
6 May 2009Full accounts made up to 31 March 2008 (16 pages)
11 March 2009Annual return made up to 02/03/09 (3 pages)
11 March 2009Annual return made up to 02/03/09 (3 pages)
20 November 2008Director appointed david segawa mukasa (2 pages)
20 November 2008Director appointed david segawa mukasa (2 pages)
7 August 2008Director appointed samuel kyambadde musoke (2 pages)
7 August 2008Director appointed samuel kyambadde musoke (2 pages)
24 June 2008Full accounts made up to 31 March 2007 (17 pages)
24 June 2008Full accounts made up to 31 March 2007 (17 pages)
10 April 2008Annual return made up to 02/03/08
  • 363(287) ‐ Registered office changed on 10/04/08
(3 pages)
10 April 2008Annual return made up to 02/03/08
  • 363(287) ‐ Registered office changed on 10/04/08
(3 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
20 April 2007Registered office changed on 20/04/07 from: po box 46944 bethnal green road london E2 0AA (1 page)
20 April 2007Registered office changed on 20/04/07 from: po box 46944 bethnal green road london E2 0AA (1 page)
10 April 2007Full accounts made up to 31 March 2006 (16 pages)
10 April 2007Full accounts made up to 31 March 2006 (16 pages)
24 March 2007Annual return made up to 02/03/07 (3 pages)
24 March 2007Annual return made up to 02/03/07 (3 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
10 March 2006Annual return made up to 02/03/06 (4 pages)
10 March 2006Annual return made up to 02/03/06 (4 pages)
6 January 2006Full accounts made up to 31 March 2005 (16 pages)
6 January 2006Full accounts made up to 31 March 2005 (16 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
28 February 2005Annual return made up to 02/03/05 (5 pages)
28 February 2005Annual return made up to 02/03/05 (5 pages)
27 January 2005Full accounts made up to 31 March 2004 (16 pages)
27 January 2005Full accounts made up to 31 March 2004 (16 pages)
15 April 2004Annual return made up to 02/03/04
  • 363(287) ‐ Registered office changed on 15/04/04
(5 pages)
15 April 2004Annual return made up to 02/03/04
  • 363(287) ‐ Registered office changed on 15/04/04
(5 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
10 January 2004Full accounts made up to 31 March 2003 (16 pages)
10 January 2004Full accounts made up to 31 March 2003 (16 pages)
18 September 2003New secretary appointed (1 page)
18 September 2003New secretary appointed (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
3 March 2003Annual return made up to 02/03/03 (4 pages)
3 March 2003Annual return made up to 02/03/03 (4 pages)
2 March 2003Full accounts made up to 31 March 2002 (16 pages)
2 March 2003Full accounts made up to 31 March 2002 (16 pages)
14 August 2002New secretary appointed (2 pages)
14 August 2002New secretary appointed (2 pages)
10 May 2002Annual return made up to 02/03/02
  • 363(287) ‐ Registered office changed on 10/05/02
(4 pages)
10 May 2002Annual return made up to 02/03/02
  • 363(287) ‐ Registered office changed on 10/05/02
(4 pages)
10 August 2001Full accounts made up to 31 March 2001 (17 pages)
10 August 2001Full accounts made up to 31 March 2001 (17 pages)
15 March 2001Annual return made up to 02/03/01 (4 pages)
15 March 2001Annual return made up to 02/03/01 (4 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
16 February 2001Full accounts made up to 31 March 2000 (11 pages)
16 February 2001Full accounts made up to 31 March 2000 (11 pages)
30 March 2000Annual return made up to 02/03/00 (4 pages)
30 March 2000Annual return made up to 02/03/00 (4 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
24 March 1999Annual return made up to 02/03/99 (4 pages)
24 March 1999Annual return made up to 02/03/99 (4 pages)
25 November 1998Full accounts made up to 31 March 1998 (11 pages)
25 November 1998Full accounts made up to 31 March 1998 (11 pages)
23 June 1998Annual return made up to 02/03/98 (5 pages)
23 June 1998Director resigned (1 page)
23 June 1998Annual return made up to 02/03/98 (5 pages)
23 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
14 October 1997Full accounts made up to 31 March 1997 (11 pages)
14 October 1997Full accounts made up to 31 March 1997 (11 pages)
28 August 1997Annual return made up to 02/03/97 (8 pages)
28 August 1997Annual return made up to 02/03/97 (8 pages)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Annual return made up to 02/03/96
  • 363(288) ‐ Secretary resigned
(6 pages)
27 October 1996Director resigned (1 page)
27 October 1996Annual return made up to 02/03/96
  • 363(288) ‐ Secretary resigned
(6 pages)
10 March 1995Accounting reference date notified as 31/03 (1 page)
10 March 1995Accounting reference date notified as 31/03 (1 page)
2 March 1995Incorporation (12 pages)
2 March 1995Incorporation (12 pages)