UKBizDB.co.uk

WALK TALL

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 85590 - Other education n.e.c.
  • 90010 - Performing arts
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Heritage Hall, Craylands Lane, Swanscombe, England, DA10 0LP

Director02 March 2023Active
Heritage Hall, Craylands Lane, Swanscombe, England, DA10 0LP

Director21 August 2017Active
Heritage Hall, Craylands Lane, Swanscombe, England, DA10 0LP

Director21 February 2014Active
Heritage Hall, Craylands Lane, Swanscombe, England, DA10 0LP

Director29 January 2002Active
61, Pelham Road South, Gravesend, Great Britain, DA11 8QS

Director01 September 2015Active
Mayfield Wrotham Road, Meopham, DA13 0HP

Secretary25 May 2004Active
Magnolia Cottage, 70 Chalky Bank, Gravesend, DA11 7NY

Secretary29 January 2002Active
Heritage Hall, Craylands Lane, Swanscombe, England, DA10 0LP

Director02 June 2020Active
C7-C8, Spectrum Business Estate, Anthonys Way, Medway City Estate, Rochester, England, ME2 4NP

Director02 June 2010Active
C7-C8, Spectrum Business Estate, Anthonys Way, Medway City Estate, Rochester, England, ME2 4NP

Director29 November 2013Active
Mayfield Wrotham Road, Meopham, DA13 0HP

Director07 October 2003Active
23 Dunkin Road, Temple Hill, Dartford, DA1 5NJ

Director29 January 2002Active
C7-C8, Spectrum Business Estate, Anthonys Way, Medway City Estate, Rochester, England, ME2 4NP

Director21 October 2002Active
6 Hayes Road, Horns Cross, Greenhithe, DA9 9DN

Director29 January 2002Active
Monticello 17 Greenbank Close, Hempstead, Gillingham, ME7 3SE

Director01 July 2008Active
Monticello 17 Greenbank Close, Hempstead, Gillingham, ME7 3SE

Director13 March 2007Active
C7-C8, Spectrum Business Estate, Anthonys Way, Medway City Estate, Rochester, England, ME2 4NP

Director19 December 2013Active
70 Chalky Bank, Gravesend, DA11 7NY

Director27 November 2002Active
Magnolia Cottage, 70 Chalky Bank, Gravesend, DA11 7NY

Director29 January 2002Active
C7-C8, Spectrum Business Estate, Anthonys Way, Medway City Estate, Rochester, England, ME2 4NP

Director14 August 2013Active
33 Winchester Avenue, Chatham, ME5 9AR

Director25 May 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Voting rights 25 to 50 percent as trust
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:
  • Voting rights 25 to 50 percent as trust
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:
  • Voting rights 25 to 50 percent as trust
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:
  • Voting rights 25 to 50 percent as trust
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Persons with significant control

Notification of a person with significant control.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-01-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-23Officers

Termination director company with name termination date.

Download
2022-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Address

Change registered office address company with date old address new address.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-03Persons with significant control

Notification of a person with significant control.

Download
2018-02-03Persons with significant control

Notification of a person with significant control.

Download
2018-02-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.