WALK THE WALK FAMILY SUPPORT SERVICE LIMITED

Register to unlock more data on OkredoRegister

WALK THE WALK FAMILY SUPPORT SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05490820

Incorporation date

24/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 9, The Old Building Bishops College, Churchgate, Cheshunt, Hertfordshire EN8 9XHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2005)
dot icon02/01/2026
Termination of appointment of Hannah Marr as a director on 2025-12-31
dot icon15/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/07/2025
Appointment of Mrs Giulia Maria Said as a director on 2025-07-11
dot icon11/07/2025
Appointment of Mr Juan Antonio Giner as a director on 2025-07-11
dot icon24/06/2025
Termination of appointment of Lynne Elizabeth Mcvie as a director on 2025-06-23
dot icon24/06/2025
Termination of appointment of David Jack Cotson as a director on 2025-06-23
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon05/06/2025
Appointment of Mr Paul Patrick Kelly as a director on 2025-05-09
dot icon30/04/2025
Termination of appointment of Ian Norman Mccreery as a director on 2025-04-30
dot icon25/03/2025
Memorandum and Articles of Association
dot icon14/03/2025
Change of name
dot icon14/03/2025
Certificate of change of name
dot icon02/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/07/2024
Termination of appointment of Paula Louise Vale as a director on 2024-05-22
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon28/05/2024
Termination of appointment of Jacqueline Ann Gear as a director on 2024-05-22
dot icon22/05/2024
Appointment of Miss Lynne Elizabeth Mcvie as a director on 2024-05-22
dot icon29/02/2024
Appointment of Mr David Jack Cotson as a director on 2024-02-29
dot icon30/01/2024
Appointment of Ms Hannah Marr as a director on 2023-11-22
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Appointment of Mrs Paula Louise Vale as a director on 2023-12-06
dot icon13/09/2023
Termination of appointment of Debbie Jane Meredith as a director on 2023-09-12
dot icon12/09/2023
Appointment of Mr Christopher Alan Freer as a director on 2023-08-08
dot icon28/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon08/06/2023
Termination of appointment of Sally-Anne Burris as a director on 2023-06-01
dot icon08/06/2023
Termination of appointment of Andrew Pain as a director on 2023-06-01
dot icon02/11/2022
Termination of appointment of Robert Stephen Wells as a director on 2022-10-31
dot icon02/11/2022
Appointment of Mr Ian Norman Mccreery as a director on 2022-10-31
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/08/2021
Registered office address changed from Room 9-10, the Old Building, Bishops College Churchgate Cheshunt Hertfordshire EN8 9XH England to Room 9, the Old Building Bishops College Churchgate Cheshunt Hertfordshire EN8 9XH on 2021-08-27
dot icon29/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon29/04/2021
Resolutions
dot icon09/04/2021
Director's details changed for Mrs Jacqueline Ann Gear on 2021-04-09
dot icon09/04/2021
Appointment of Mr Andrew Pain as a director on 2021-03-29
dot icon08/04/2021
Appointment of Mr Robert Stephen Wells as a director on 2021-03-29
dot icon08/04/2021
Appointment of Ms Sally-Anne Burris as a director on 2021-03-29
dot icon14/01/2021
Appointment of Mrs Debbie Jane Meredith as a director on 2021-01-13
dot icon07/01/2021
Termination of appointment of Geoffrey Ogden as a director on 2021-01-07
dot icon07/01/2021
Termination of appointment of Andel Singh as a director on 2021-01-07
dot icon07/01/2021
Termination of appointment of Elizabeth Amy Barroeta as a director on 2021-01-07
dot icon05/11/2020
Registered office address changed from Room 9-10, the Old Building Bishops College Churchgate Chesham Hertfordshire EN8 9XH England to Room 9-10, the Old Building, Bishops College Churchgate Cheshunt Hertfordshire EN8 9XH on 2020-11-05
dot icon05/11/2020
Registered office address changed from Room 9-10, the Old Building Bishops College Churchgate Cheshunt Hertfordshire EN8 9XB England to Room 9-10, the Old Building Bishops College Churchgate Chesham Hertfordshire EN8 9XH on 2020-11-05
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon29/01/2020
Appointment of Mrs Jacqueline Ann Gear as a director on 2020-01-28
dot icon21/10/2019
Termination of appointment of Sandra Ashley as a director on 2019-08-31
dot icon14/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon15/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon10/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-24 no member list
dot icon09/03/2016
Termination of appointment of Andrew Emory Wellington as a director on 2016-01-30
dot icon27/11/2015
Termination of appointment of Helen Mary Marini as a director on 2014-03-31
dot icon27/11/2015
Registered office address changed from Suite 5 the Office Suites Broxbourne Business Centre Fairways Cheshunt Hertfordshire EN8 0NP to Room 9-10, the Old Building Bishops College Churchgate Cheshunt Hertfordshire EN8 9XB on 2015-11-27
dot icon22/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/08/2015
Appointment of Ms Elizabeth Amy Barroeta as a director on 2013-04-01
dot icon11/08/2015
Annual return made up to 2015-06-24 no member list
dot icon31/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-24 no member list
dot icon19/06/2014
Director's details changed for Ms Helen Mary Marini on 2014-04-01
dot icon19/06/2014
Director's details changed for Sandra Ashley on 2014-04-01
dot icon19/06/2014
Director's details changed for Geoffrey Ogden on 2014-04-01
dot icon19/06/2014
Director's details changed for Andel Singh on 2014-04-01
dot icon19/06/2014
Director's details changed for Andrew Emory Wellington on 2014-04-01
dot icon19/07/2013
Annual return made up to 2013-06-24 no member list
dot icon05/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-24 no member list
dot icon01/07/2012
Director's details changed for Ms Helen Mary Marini on 2012-01-01
dot icon07/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-24 no member list
dot icon21/04/2011
Statement of company's objects
dot icon31/03/2011
Appointment of Andel Singh as a director
dot icon31/03/2011
Appointment of Ms Helen Mary Marini as a director
dot icon31/03/2011
Appointment of Andrew Emory Wellington as a director
dot icon31/03/2011
Appointment of Geoffrey Ogden as a director
dot icon25/03/2011
Certificate of change of name
dot icon25/03/2011
Change of name
dot icon25/03/2011
Change of name notice
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Miscellaneous
dot icon21/07/2010
Annual return made up to 2010-06-24 no member list
dot icon14/12/2009
Full accounts made up to 2009-03-31
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/07/2009
Annual return made up to 24/06/09
dot icon16/07/2009
Location of register of members
dot icon16/07/2009
Location of debenture register
dot icon07/06/2009
Registered office changed on 07/06/2009 from 1-3 albury grove road cheshunt waltham cross hertfordshire EN8 8NS united kingdom
dot icon04/04/2009
Accounts for a small company made up to 2008-03-31
dot icon24/06/2008
Annual return made up to 24/06/08
dot icon24/06/2008
Appointment terminated secretary michael ashley-stock
dot icon24/06/2008
Location of register of members
dot icon24/06/2008
Location of debenture register
dot icon24/06/2008
Registered office changed on 24/06/2008 from 1, gladding road cheshunt herefordshire EN7 6XA
dot icon10/01/2008
Accounts for a small company made up to 2007-03-31
dot icon10/07/2007
Annual return made up to 24/06/07
dot icon04/10/2006
Accounts for a small company made up to 2006-03-31
dot icon19/07/2006
Annual return made up to 24/06/06
dot icon17/05/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon24/06/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burris, Sally-Anne
Director
29/03/2021 - 01/06/2023
24
Ashley, Sandra
Director
24/06/2005 - 31/08/2019
2
Mr Andrew Pain
Director
29/03/2021 - 01/06/2023
2
Barroeta, Elizabeth Amy
Director
01/04/2013 - 07/01/2021
6
Kelly, Paul Patrick
Director
09/05/2025 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WALK THE WALK FAMILY SUPPORT SERVICE LIMITED

WALK THE WALK FAMILY SUPPORT SERVICE LIMITED is an(a) Active company incorporated on 24/06/2005 with the registered office located at Room 9, The Old Building Bishops College, Churchgate, Cheshunt, Hertfordshire EN8 9XH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WALK THE WALK FAMILY SUPPORT SERVICE LIMITED?

toggle

WALK THE WALK FAMILY SUPPORT SERVICE LIMITED is currently Active. It was registered on 24/06/2005 .

Where is WALK THE WALK FAMILY SUPPORT SERVICE LIMITED located?

toggle

WALK THE WALK FAMILY SUPPORT SERVICE LIMITED is registered at Room 9, The Old Building Bishops College, Churchgate, Cheshunt, Hertfordshire EN8 9XH.

What does WALK THE WALK FAMILY SUPPORT SERVICE LIMITED do?

toggle

WALK THE WALK FAMILY SUPPORT SERVICE LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for WALK THE WALK FAMILY SUPPORT SERVICE LIMITED?

toggle

The latest filing was on 02/01/2026: Termination of appointment of Hannah Marr as a director on 2025-12-31.