This company is commonly known as Walk Tall. The company was founded 22 years ago and was given the registration number 04362851. The firm's registered office is in ROCHESTER. You can find them at C7-c8 Spectrum Business Estate, Anthonys Way, Medway City Estate, Rochester, Kent. This company's SIC code is 85590 - Other education n.e.c..
Name | : | WALK TALL |
---|---|---|
Company Number | : | 04362851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C7-c8 Spectrum Business Estate, Anthonys Way, Medway City Estate, Rochester, Kent, ME2 4NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heritage Hall, Craylands Lane, Swanscombe, England, DA10 0LP | Director | 02 March 2023 | Active |
Heritage Hall, Craylands Lane, Swanscombe, England, DA10 0LP | Director | 21 August 2017 | Active |
Heritage Hall, Craylands Lane, Swanscombe, England, DA10 0LP | Director | 21 February 2014 | Active |
Heritage Hall, Craylands Lane, Swanscombe, England, DA10 0LP | Director | 29 January 2002 | Active |
61, Pelham Road South, Gravesend, Great Britain, DA11 8QS | Director | 01 September 2015 | Active |
Mayfield Wrotham Road, Meopham, DA13 0HP | Secretary | 25 May 2004 | Active |
Magnolia Cottage, 70 Chalky Bank, Gravesend, DA11 7NY | Secretary | 29 January 2002 | Active |
Heritage Hall, Craylands Lane, Swanscombe, England, DA10 0LP | Director | 02 June 2020 | Active |
C7-C8, Spectrum Business Estate, Anthonys Way, Medway City Estate, Rochester, England, ME2 4NP | Director | 02 June 2010 | Active |
C7-C8, Spectrum Business Estate, Anthonys Way, Medway City Estate, Rochester, England, ME2 4NP | Director | 29 November 2013 | Active |
Mayfield Wrotham Road, Meopham, DA13 0HP | Director | 07 October 2003 | Active |
23 Dunkin Road, Temple Hill, Dartford, DA1 5NJ | Director | 29 January 2002 | Active |
C7-C8, Spectrum Business Estate, Anthonys Way, Medway City Estate, Rochester, England, ME2 4NP | Director | 21 October 2002 | Active |
6 Hayes Road, Horns Cross, Greenhithe, DA9 9DN | Director | 29 January 2002 | Active |
Monticello 17 Greenbank Close, Hempstead, Gillingham, ME7 3SE | Director | 01 July 2008 | Active |
Monticello 17 Greenbank Close, Hempstead, Gillingham, ME7 3SE | Director | 13 March 2007 | Active |
C7-C8, Spectrum Business Estate, Anthonys Way, Medway City Estate, Rochester, England, ME2 4NP | Director | 19 December 2013 | Active |
70 Chalky Bank, Gravesend, DA11 7NY | Director | 27 November 2002 | Active |
Magnolia Cottage, 70 Chalky Bank, Gravesend, DA11 7NY | Director | 29 January 2002 | Active |
C7-C8, Spectrum Business Estate, Anthonys Way, Medway City Estate, Rochester, England, ME2 4NP | Director | 14 August 2013 | Active |
33 Winchester Avenue, Chatham, ME5 9AR | Director | 25 May 2004 | Active |
Mr Kishan Sinh Chauhan | ||
Notified on | : | 02 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heritage Hall, Craylands Lane, Swanscombe, England, DA10 0LP |
Nature of control | : |
|
Mrs Julie Louise Crocker | ||
Notified on | : | 21 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heritage Hall, Craylands Lane, Swanscombe, England, DA10 0LP |
Nature of control | : |
|
Mrs Ann Hopper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1933 |
Nationality | : | British |
Address | : | C7-C8, Spectrum Business Estate, Anthonys Way, Rochester, ME2 4NP |
Nature of control | : |
|
Reverend David Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heritage Hall, Craylands Lane, Swanscombe, England, DA10 0LP |
Nature of control | : |
|
Mr Tony Kensington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heritage Hall, Craylands Lane, Swanscombe, England, DA10 0LP |
Nature of control | : |
|
Mr Michael Alan Sears | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heritage Hall, Craylands Lane, Swanscombe, England, DA10 0LP |
Nature of control | : |
|
Mr Michael Alan Sears | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Heritage Hall, Craylands Lane, Swanscombe, England, DA10 0LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-23 | Officers | Termination director company with name termination date. | Download |
2022-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-22 | Officers | Change person director company with change date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.