UKBizDB.co.uk

WALSINGHAM SUPPORT

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP

Secretary29 September 2022Active
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP

Director27 March 2017Active
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP

Director25 January 2024Active
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP

Director29 September 2022Active
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP

Director21 April 2016Active
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP

Director28 November 2017Active
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP

Director10 July 2013Active
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP

Director20 July 2018Active
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP

Director26 May 2022Active
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP

Director08 November 2023Active
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP

Director26 May 2022Active
4/4a, Bloomsbury Square, London, United Kingdom, WC1A 2RP

Director17 November 2021Active
86 Kings Road, Harrow, HA2 9JQ

Secretary06 October 2005Active
Suite 500, 1st Floor, Building 4, North London Business Park, Oakleigh Road South, London, England, N11 1GN

Secretary21 January 2015Active
Wessex Hill Close, Harrow, HA1 3PQ

Secretary-Active
120, Cockfosters Road, Barnet, England, EN4 0DZ

Secretary30 August 2019Active
Walsingham House, 1331-1337 High Road, Whetstone, N20 9HR

Secretary17 October 2012Active
Walsingham House, 1331-1337 High Road, Whetstone, N20 9HR

Secretary01 April 2013Active
Suite 500, 1st Floor, Building 4, North London Business Park, Oakleigh Road South, London, England, N11 1GN

Secretary18 September 2017Active
153 Rockingham Road, Corby, NN17 1JW

Director05 January 1995Active
Longroofs, Commonwood, Kings Langley, WD4 5DA

Director-Active
120, Cockfosters Road, Barnet, England, EN4 0DZ

Director22 January 2014Active
Suite 500, 1st Floor, Building 4, North London Business Park, Oakleigh Road South, London, England, N11 1GN

Director16 October 2013Active
Suite 500, 1st Floor, Building 4, North London Business Park, Oakleigh Road South, London, England, N11 1GN

Director21 October 2009Active
Walsingham House, 1331-1337 High Road, Whetstone, N20 9HR

Director21 October 2009Active
Walsingham House, 1331-1337 High Road, Whetstone, N20 9HR

Director10 July 2013Active
The Vicarage, Trumpet Road, Cleator, CA23 3EF

Director01 February 2001Active
120, Cockfosters Road, Barnet, England, EN4 0DZ

Director28 July 2022Active
Walsingham House, 1331-1337 High Road, Whetstone, N20 9HR

Director20 January 2011Active
Suite 500, 1st Floor, Building 4, North London Business Park, Oakleigh Road South, London, England, N11 1GN

Director15 January 2019Active
120, Cockfosters Road, Barnet, England, EN4 0DZ

Director10 July 2013Active
38 Lake View Road, Coventry, CV5 8JY

Director18 January 2007Active
Walsingham House, 1331-1337 High Road, Whetstone, N20 9HR

Director08 July 2010Active
Two Oaks Hearn Close, Penn, High Wycombe, HP10 8JT

Director06 April 1995Active
Alpine Lodge Mill Lane, Hurley, Maidenhead, SL6 5ND

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Appoint person director company with name date.

Download
2024-01-25Address

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

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-10Accounts

Accounts with accounts type group.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-11-29Accounts

Accounts with accounts type group.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person secretary company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-03-07Address

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

Download
2021-12-19Accounts

Accounts with accounts type group.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.