WALSINGHAM CARE
Overview
| Company Name | WALSINGHAM CARE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05814727 |
| 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 WALSINGHAM CARE?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WALSINGHAM CARE located?
| Registered Office Address | Charities House 1&2 The Quintet Churchfield Road KT12 2TZ Walton-On-Thames Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WALSINGHAM CARE?
| Company Name | From | Until |
|---|---|---|
| WALSINGHAM CARE VILLAGE | May 12, 2006 | May 12, 2006 |
What are the latest accounts for WALSINGHAM CARE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for WALSINGHAM CARE?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for WALSINGHAM CARE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2025 | 31 pages | AA | ||
Termination of appointment of Ritu Singh Parihar as a director on Aug 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Pamela Mildred Murphy as a director on Jul 29, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 24 pages | AA | ||
Director's details changed for Mrs Tannia Shipley on Aug 27, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Ritu Singh Parihar on Aug 27, 2024 | 2 pages | CH01 | ||
Director's details changed for Pamela Mildred Murphy on Aug 27, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Robert David Hewitt on Aug 27, 2024 | 2 pages | CH01 | ||
Director's details changed for Ian Roger Ford on Aug 27, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Siobhan Claire Andrews on Aug 27, 2024 | 2 pages | CH01 | ||
Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to Charities House 1&2 the Quintet Churchfield Road Walton-on-Thames Surrey KT12 2TZ on Aug 27, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 21 pages | AA | ||
Appointment of Mrs Kathryn Margaret Ellis as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Appointment of Mr Richard Ian Lionel Parker as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ruth Mary Bruce as a director on Dec 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Nicolette Joy Shaw as a director on Dec 13, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Ritu Singh Parihar as a director on Jul 12, 2023 | 2 pages | AP01 | ||
Appointment of Ms Siobhan Claire Andrews as a director on Jul 12, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Pamela Mildred Murphy as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 21 pages | AA | ||
Director's details changed for Revd Dr Kuhan Satkunanayagam on Mar 21, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Ruth Mary Bruce on Mar 21, 2023 | 2 pages | CH01 | ||
Who are the officers of WALSINGHAM CARE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREWS, Siobhan Claire | Director | 1&2 The Quintet Churchfield Road KT12 2TZ Walton-On-Thames Charities House Surrey England | England | British | 311797720001 | |||||
| ELLIS, Kathryn Margaret | Director | 1&2 The Quintet Churchfield Road KT12 2TZ Walton-On-Thames Charities House Surrey England | England | British | 319084120001 | |||||
| FORD, Ian Roger | Director | 1&2 The Quintet Churchfield Road KT12 2TZ Walton-On-Thames Charities House Surrey England | United Kingdom | British | 87130800002 | |||||
| HEWITT, Robert David | Director | 1&2 The Quintet Churchfield Road KT12 2TZ Walton-On-Thames Charities House Surrey England | England | British | 51591410001 | |||||
| PARKER, Richard Ian Lionel | Director | 1&2 The Quintet Churchfield Road KT12 2TZ Walton-On-Thames Charities House Surrey England | England | British | 42755330002 | |||||
| SATKUNANAYAGAM, Kuhan, Revd Dr | Director | 1&2 The Quintet Churchfield Road KT12 2TZ Walton-On-Thames Charities House Surrey England | England | British | 265949720001 | |||||
| SHIPLEY, Tannia | Director | 1&2 The Quintet Churchfield Road KT12 2TZ Walton-On-Thames Charities House Surrey England | England | British | 191791120001 | |||||
| JENNINGS, John | Secretary | Moore House 74 Ember Lane KT10 8EN Esher Surrey | British | 96202070001 | ||||||
| ANDREW, Jonathan William | Director | Rosemount House Rosemount Avenue KT14 6LB West Byfleet C/O Brayne, Williams & Barnard Limited Surrey England | England | British | 75308190001 | |||||
| BRUCE, Ruth Mary | Director | Dukes Court Duke Street GU21 5BH Woking C/O Bwbca Limited Surrey England | England | British | 214330170001 | |||||
| COLE, Rowan Geoffrey | Director | Pyne House Ditton Grange Drive Long Ditton KT6 5HG Surbiton Surrey | United Kingdom | British | 1982170001 | |||||
| DEAL, John | Director | Rosemount House Rosemount Avenue KT14 6LB West Byfleet C/O Brayne, Williams & Barnard Limited Surrey England | United Kingdom | British | 148867890001 | |||||
| DEARING, Ronald Ernest, Lord | Director | Cumbrae Upper Brighton Road Surbiton KT6 6JY Kingston On Thames Surrey | British | 112760290001 | ||||||
| FRASER, Elizabeth Ann, Reverend | Director | Oakwood Petworth Road Milford GU8 5BS Godalming Surrey | England | British | 112760270001 | |||||
| HUGHES, Helen Constance | Director | Kingfishers 81 Ember Lane KT10 8EG Esher Surrey | British | 112760260001 | ||||||
| MURPHY, Pamela Mildred | Director | 1&2 The Quintet Churchfield Road KT12 2TZ Walton-On-Thames Charities House Surrey England | England | British | 307294590001 | |||||
| PALFREY, Penelope Ann, Doctor | Director | 4 Sheaf Cottages Weston Green KT7 0JR Thames Ditton Surrey | United Kingdom | British | 112760250001 | |||||
| PARIHAR, Ritu Singh | Director | 1&2 The Quintet Churchfield Road KT12 2TZ Walton-On-Thames Charities House Surrey England | United Kingdom | British | 107436960003 | |||||
| POSNER, Alan | Director | Fermain Beare Green RH5 4QE Dorking Surrey | British | 4561070001 | ||||||
| POTTS, Derek Frank | Director | 15 Queens Drive KT7 0TJ Thames Ditton Surrey | British | 112760230001 | ||||||
| ROSHIER, Christopher Edward | Director | Pyrford Road KT14 6SD West Byfleet 5 Park Court Surrey England | England | British | 10253560002 | |||||
| SHAW, Nicolette Joy | Director | Dukes Court Duke Street GU21 5BH Woking C/O Bwbca Limited Surrey England | England | British | 173399370001 |
What are the latest statements on persons with significant control for WALSINGHAM CARE?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 12, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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