This company is commonly known as Walsingham Support. The company was founded 38 years ago and was given the registration number 02016251. The firm's registered office is in LONDON. You can find them at Suite 500, 1st Floor, Building 4 North London Business Park, Oakleigh Road South, London, New Southgate. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | WALSINGHAM SUPPORT |
---|---|---|
Company Number | : | 02016251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 500, 1st Floor, Building 4 North London Business Park, Oakleigh Road South, London, New Southgate, England, N11 1GN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP | Secretary | 29 September 2022 | Active |
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP | Director | 27 March 2017 | Active |
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP | Director | 25 January 2024 | Active |
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP | Director | 29 September 2022 | Active |
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP | Director | 21 April 2016 | Active |
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP | Director | 28 November 2017 | Active |
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP | Director | 10 July 2013 | Active |
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP | Director | 20 July 2018 | Active |
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP | Director | 26 May 2022 | Active |
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP | Director | 08 November 2023 | Active |
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP | Director | 26 May 2022 | Active |
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP | Director | 17 November 2021 | Active |
86 Kings Road, Harrow, HA2 9JQ | Secretary | 06 October 2005 | Active |
Suite 500, 1st Floor, Building 4, North London Business Park, Oakleigh Road South, London, England, N11 1GN | Secretary | 21 January 2015 | Active |
Wessex Hill Close, Harrow, HA1 3PQ | Secretary | - | Active |
120, Cockfosters Road, Barnet, England, EN4 0DZ | Secretary | 30 August 2019 | Active |
Walsingham House, 1331-1337 High Road, Whetstone, N20 9HR | Secretary | 17 October 2012 | Active |
Walsingham House, 1331-1337 High Road, Whetstone, N20 9HR | Secretary | 01 April 2013 | Active |
Suite 500, 1st Floor, Building 4, North London Business Park, Oakleigh Road South, London, England, N11 1GN | Secretary | 18 September 2017 | Active |
153 Rockingham Road, Corby, NN17 1JW | Director | 05 January 1995 | Active |
Longroofs, Commonwood, Kings Langley, WD4 5DA | Director | - | Active |
120, Cockfosters Road, Barnet, England, EN4 0DZ | Director | 22 January 2014 | Active |
Suite 500, 1st Floor, Building 4, North London Business Park, Oakleigh Road South, London, England, N11 1GN | Director | 16 October 2013 | Active |
Suite 500, 1st Floor, Building 4, North London Business Park, Oakleigh Road South, London, England, N11 1GN | Director | 21 October 2009 | Active |
Walsingham House, 1331-1337 High Road, Whetstone, N20 9HR | Director | 21 October 2009 | Active |
Walsingham House, 1331-1337 High Road, Whetstone, N20 9HR | Director | 10 July 2013 | Active |
The Vicarage, Trumpet Road, Cleator, CA23 3EF | Director | 01 February 2001 | Active |
120, Cockfosters Road, Barnet, England, EN4 0DZ | Director | 28 July 2022 | Active |
Walsingham House, 1331-1337 High Road, Whetstone, N20 9HR | Director | 20 January 2011 | Active |
Suite 500, 1st Floor, Building 4, North London Business Park, Oakleigh Road South, London, England, N11 1GN | Director | 15 January 2019 | Active |
120, Cockfosters Road, Barnet, England, EN4 0DZ | Director | 10 July 2013 | Active |
38 Lake View Road, Coventry, CV5 8JY | Director | 18 January 2007 | Active |
Walsingham House, 1331-1337 High Road, Whetstone, N20 9HR | Director | 08 July 2010 | Active |
Two Oaks Hearn Close, Penn, High Wycombe, HP10 8JT | Director | 06 April 1995 | Active |
Alpine Lodge Mill Lane, Hurley, Maidenhead, SL6 5ND | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Address | Change registered office address company with date old address new address. | Download |
2024-01-25 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Accounts | Accounts with accounts type group. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Accounts | Accounts with accounts type group. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Appoint person secretary company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Termination secretary company with name termination date. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Address | Change registered office address company with date old address new address. | Download |
2021-12-19 | Accounts | Accounts with accounts type group. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.