WALK TALL
Overview
Company Name | WALK TALL |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04362851 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WALK TALL?
- Other education n.e.c. (85590) / Education
- Other human health activities (86900) / Human health and social work activities
- Performing arts (90010) / Arts, entertainment and recreation
- Other service activities n.e.c. (96090) / Other service activities
Where is WALK TALL located?
Registered Office Address | Heritage Hall Craylands Lane DA10 0LP Swanscombe Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WALK TALL?
Company Name | From | Until |
---|---|---|
WALK TALL LIMITED | Jan 29, 2002 | Jan 29, 2002 |
What are the latest accounts for WALK TALL?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for WALK TALL?
Last Confirmation Statement Made Up To | Jan 29, 2026 |
---|---|
Next Confirmation Statement Due | Feb 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 29, 2025 |
Overdue | No |
What are the latest filings for WALK TALL?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 17 pages | AA | ||
Notification of Kishan Chauhan Sing Chauhan as a person with significant control on Mar 02, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 19 pages | AA | ||
Appointment of Mr Kishan Sinh Chauhan as a director on Mar 02, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 17 pages | AA | ||
Termination of appointment of Samantha Aldridge as a director on Jul 20, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 16 pages | AA | ||
Registered office address changed from C7-C8 Spectrum Business Estate, Anthonys Way Medway City Estate Rochester Kent ME2 4NP to Heritage Hall Craylands Lane Swanscombe Kent DA10 0LP on May 11, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 29, 2021 with updates | 3 pages | CS01 | ||
Appointment of Ms Samantha Aldridge as a director on Jun 02, 2020 | 2 pages | AP01 | ||
Termination of appointment of Ann Hopper as a director on May 05, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Jan 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 19 pages | AA | ||
Change of details for The Reverend David Scott as a person with significant control on May 20, 2019 | 2 pages | PSC04 | ||
Director's details changed for The Reverend David Scott on May 20, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | CS01 | ||
Cessation of Ann Hopper as a person with significant control on Jan 29, 2019 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Oct 31, 2017 | 20 pages | AA | ||
Confirmation statement made on Jan 29, 2018 with no updates | 3 pages | CS01 | ||
Notification of Michael Alan Sears as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Who are the officers of WALK TALL?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAUHAN, Kishan Sinh | Director | Craylands Lane DA10 0LP Swanscombe Heritage Hall Kent England | England | British | Education Consultant | 270663940001 | ||||
CROCKER, Julie Louise | Director | Craylands Lane DA10 0LP Swanscombe Heritage Hall Kent England | England | British | Solicitor | 237255890001 | ||||
KENSINGTON, Tony | Director | Craylands Lane DA10 0LP Swanscombe Heritage Hall Kent England | England | British | Certified Chartered Accountant | 191119830002 | ||||
SCOTT, David, Reverend | Director | Craylands Lane DA10 0LP Swanscombe Heritage Hall Kent England | England | British | Retired Parish Priest | 80036990003 | ||||
SEARS, Michael Alan | Director | Pelham Road South DA11 8QS Gravesend 61 Kent Great Britain | England | British | Estate Agent | 205140160001 | ||||
GOFTON, Malcolm | Secretary | Mayfield Wrotham Road DA13 0HP Meopham Kent | British | Chartered Tax Advisor | 58493480001 | |||||
STANFORD, Yvonne Anne | Secretary | Magnolia Cottage 70 Chalky Bank DA11 7NY Gravesend Kent | British | Housewife | 80037000001 | |||||
ALDRIDGE, Samantha | Director | Craylands Lane DA10 0LP Swanscombe Heritage Hall Kent England | England | British | Hr Manager | 272056890001 | ||||
BURRELL, John | Director | Spectrum Business Estate, Anthonys Way Medway City Estate ME2 4NP Rochester C7-C8 Kent England | England | England | None | 156818630001 | ||||
CRABTREE, Julie | Director | Spectrum Business Estate, Anthonys Way Medway City Estate ME2 4NP Rochester C7-C8 Kent England | United Kingdom | British | Hr Director | 184921130001 | ||||
GOFTON, Malcolm | Director | Mayfield Wrotham Road DA13 0HP Meopham Kent | England | British | Chartered Tax Adviser | 58493480001 | ||||
GOODING, Alan Frederick | Director | 23 Dunkin Road Temple Hill DA1 5NJ Dartford Kent | British | Retired Dental Technician | 80036980001 | |||||
HOPPER, Ann | Director | Spectrum Business Estate, Anthonys Way Medway City Estate ME2 4NP Rochester C7-C8 Kent England | England | British | Retired | 87118350001 | ||||
HUMPHREY, Arthur Walter | Director | 6 Hayes Road Horns Cross DA9 9DN Greenhithe Kent | United Kingdom | British | Retired Shipwright | 80036970001 | ||||
KIERNAN, Michael John Charles | Director | Monticello 17 Greenbank Close Hempstead ME7 3SE Gillingham Kent | United Kingdom | British | Operations Manager | 50164050002 | ||||
KIERNAN, Michael John Charles | Director | Monticello 17 Greenbank Close Hempstead ME7 3SE Gillingham Kent | United Kingdom | British | Operations Manager | 50164050002 | ||||
SANDHU, Aman | Director | Spectrum Business Estate, Anthonys Way Medway City Estate ME2 4NP Rochester C7-C8 Kent England | England | British | Trainee Solicitor | 184921140001 | ||||
STANFORD, Ronald | Director | 70 Chalky Bank DA11 7NY Gravesend Kent | United Kingdom | British | Marine Engineer | 87118390001 | ||||
STANFORD, Yvonne Anne | Director | Magnolia Cottage 70 Chalky Bank DA11 7NY Gravesend Kent | United Kingdom | British | Housewife | 80037000001 | ||||
STONEHAM, Maureen Christina | Director | Spectrum Business Estate, Anthonys Way Medway City Estate ME2 4NP Rochester C7-C8 Kent England | England | British | Retired | 184921110001 | ||||
WATERS, Geoffrey Malcolm | Director | 33 Winchester Avenue ME5 9AR Chatham Kent | England | British | Youth Officer | 103387690001 |
Who are the persons with significant control of WALK TALL?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Kishan Sinh Chauhan | Mar 02, 2023 | Craylands Lane DA10 0LP Swanscombe Heritage Hall Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Julie Louise Crocker | Aug 21, 2017 | Craylands Lane DA10 0LP Swanscombe Heritage Hall Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Ann Hopper | Apr 06, 2016 | Spectrum Business Estate, Anthonys Way Medway City Estate ME2 4NP Rochester C7-C8 Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Alan Sears | Apr 06, 2016 | Craylands Lane DA10 0LP Swanscombe Heritage Hall Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Alan Sears | Apr 06, 2016 | Craylands Lane DA10 0LP Swanscombe Heritage Hall Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Reverend David Scott | Apr 06, 2016 | Craylands Lane DA10 0LP Swanscombe Heritage Hall Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Tony Kensington | Apr 06, 2016 | Craylands Lane DA10 0LP Swanscombe Heritage Hall Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0