WALSINGHAM SUPPORT

Register to unlock more data on OkredoRegister

WALSINGHAM SUPPORT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02016251

Incorporation date

01/05/1986

Size

Full

Contacts

Registered address

Registered address

4/4a Bloomsbury Square, London WC1A 2RPCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon10/09/2025
Full accounts made up to 2025-03-31
dot icon05/08/2025
Termination of appointment of Tracy Jane Cox as a director on 2025-07-30
dot icon05/08/2025
Termination of appointment of David Andrew John Walji as a director on 2025-07-30
dot icon19/06/2025
Director's details changed for Mr Sebastian James Monier Skinner on 2025-04-05
dot icon19/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon03/12/2024
Termination of appointment of Cadanna Llwellyn-Peart as a director on 2024-11-27
dot icon14/11/2024
Appointment of Mr Sebastian James Monier Skinner as a director on 2024-11-12
dot icon13/11/2024
Termination of appointment of Richard Keagan-Bull as a director on 2024-11-12
dot icon22/10/2024
Full accounts made up to 2024-03-31
dot icon24/09/2024
Termination of appointment of Elizabeth Jane Edwards as a director on 2024-09-20
dot icon24/09/2024
Appointment of Mrs Ferelith Elizabeth Berkeley Gaze Ewing as a director on 2024-09-20
dot icon16/08/2024
Director's details changed for Ms. Cadanna Llwellyn-Peart on 2024-08-16
dot icon22/07/2024
Termination of appointment of Sarah Louise Miller as a director on 2024-07-19
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon08/02/2024
Appointment of Mrs Tracy Jane Cox as a director on 2024-01-25
dot icon25/01/2024
Termination of appointment of Damian Joseph Bridgeman as a director on 2024-01-24
dot icon25/01/2024
Registered office address changed from 120 Cockfosters Road Barnet EN4 0DZ England to 4/4a Bloomsbury Square London WC1A 2RP on 2024-01-25
dot icon10/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon16/11/2023
Appointment of Mr Paul Anthony Marchant as a director on 2023-11-08
dot icon21/06/2023
Termination of appointment of Ramya Kollukkattuvalasu Vadivel as a director on 2023-06-20
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon26/04/2023
Termination of appointment of Paul James Macdonald as a director on 2023-04-20
dot icon26/01/2023
Termination of appointment of Jeanette Barrowcliffe as a director on 2023-01-26
dot icon29/11/2022
Group of companies' accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

66
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WALSINGHAM SUPPORT

WALSINGHAM SUPPORT is an(a) Active company incorporated on 01/05/1986 with the registered office located at 4/4a Bloomsbury Square, London WC1A 2RP. There are currently 8 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 WALSINGHAM SUPPORT?

toggle

WALSINGHAM SUPPORT is currently Active. It was registered on 01/05/1986 .

Where is WALSINGHAM SUPPORT located?

toggle

WALSINGHAM SUPPORT is registered at 4/4a Bloomsbury Square, London WC1A 2RP.

What does WALSINGHAM SUPPORT do?

toggle

WALSINGHAM SUPPORT operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for WALSINGHAM SUPPORT?

toggle

The latest filing was on 10/09/2025: Full accounts made up to 2025-03-31.