WALKERS ARE WELCOME CIC

WALKERS ARE WELCOME CIC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWALKERS ARE WELCOME CIC
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 09582967
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WALKERS ARE WELCOME CIC?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is WALKERS ARE WELCOME CIC located?

    Registered Office Address
    26 Birkbeck Gardens
    CA17 4TH Kirkby Stephen
    Cumbria
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WALKERS ARE WELCOME CIC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WALKERS ARE WELCOME CIC?

    Last Confirmation Statement Made Up ToApr 17, 2026
    Next Confirmation Statement DueMay 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2025
    OverdueNo

    What are the latest filings for WALKERS ARE WELCOME CIC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Naomi Wrighton as a director on Oct 13, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Barry Fewster as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Marshall Best as a director on Aug 12, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Apr 17, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Randall Barry Metzger as a director on Oct 04, 2020

    1 pagesTM01

    Confirmation statement made on Apr 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Samuel Eric Phillips as a director on Apr 06, 2020

    1 pagesTM01

    Termination of appointment of Geoffrey William Kitt as a director on Apr 06, 2020

    1 pagesTM01

    Appointment of Mr Andrew Frankland -Barber as a secretary on Apr 06, 2020

    2 pagesAP03

    Termination of appointment of Geoffrey William Kitt as a secretary on Apr 06, 2020

    1 pagesTM02

    Appointment of Mr Marshall Best as a director on Apr 06, 2020

    2 pagesAP01

    Appointment of Ms Naomi Wrighton as a director on Apr 06, 2020

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2019

    9 pagesAA

    Appointment of Mr Andrew Frankland-Barber as a director on Jan 06, 2020

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2018

    8 pagesAA

    Appointment of Mr Barry Fewster as a director on Jun 24, 2019

    2 pagesAP01

    Confirmation statement made on May 09, 2019 with no updates

    3 pagesCS01

    Who are the officers of WALKERS ARE WELCOME CIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKLAND -BARBER, Andrew
    Murray Close
    Pocklington
    YO42 2HD York
    1
    England
    Secretary
    Murray Close
    Pocklington
    YO42 2HD York
    1
    England
    268816680001
    ASHBROOK, Katherine Jessie
    Turville
    RG9 6QL Henley On Thames
    Telfer's Cottage
    Oxfordshire
    England
    Director
    Turville
    RG9 6QL Henley On Thames
    Telfer's Cottage
    Oxfordshire
    England
    EnglandBritishCharity Director267511780001
    FRANKLAND-BARBER, Andrew
    Murray Close
    Pocklington
    YO42 2HD York
    1
    England
    Director
    Murray Close
    Pocklington
    YO42 2HD York
    1
    England
    EnglandBritishRetired266008060001
    HAWKINS, Kenneth William
    Hillfields
    NR19 1UE Dereham
    26
    England
    Director
    Hillfields
    NR19 1UE Dereham
    26
    England
    EnglandBritishRetired238604630001
    KITT, Geoffrey William
    Tyerman Court
    Heathhall
    DG1 3RA Dumfries
    2
    Scotland
    Secretary
    Tyerman Court
    Heathhall
    DG1 3RA Dumfries
    2
    Scotland
    197511290001
    BEST, Marshall
    Birkbeck Gardens
    CA17 4TH Kirkby Stephen
    26
    Cumbria
    Director
    Birkbeck Gardens
    CA17 4TH Kirkby Stephen
    26
    Cumbria
    EnglandBritishRetired268816240001
    COULTHARD, Ruth Eleanor
    Merthyr Road
    NP7 5DP Abergavenny
    Dunstan
    Monmouthshire
    Wales
    Director
    Merthyr Road
    NP7 5DP Abergavenny
    Dunstan
    Monmouthshire
    Wales
    United KingdomBritishFunding Development Manager181824410001
    FEWSTER, Barry
    Birkbeck Gardens
    CA17 4TH Kirkby Stephen
    26
    Cumbria
    Director
    Birkbeck Gardens
    CA17 4TH Kirkby Stephen
    26
    Cumbria
    United KingdomBritishNone259843100001
    KITT, Geoffrey William
    Tyerman Court
    Heathhall
    DG1 3RA Dumfries
    2
    Scotland
    Director
    Tyerman Court
    Heathhall
    DG1 3RA Dumfries
    2
    Scotland
    United KingdomBritishNone77420820002
    MCCALLUM, William Barry
    Kirkby Hill
    Boroughbridge
    YO51 9DY York
    6 Manor Drive
    England
    Director
    Kirkby Hill
    Boroughbridge
    YO51 9DY York
    6 Manor Drive
    England
    United KingdomBritishNone197511330001
    METZGER, Randall Barry
    Newall Mount
    LS21 2DY Otley
    2
    England
    Director
    Newall Mount
    LS21 2DY Otley
    2
    England
    EnglandBritishRetired249838280001
    PHILLIPS, Samuel Eric
    Chapel Road
    HR9 5PR Ross On Wye
    Thelsam
    Herefordshire
    United Kingdom
    Director
    Chapel Road
    HR9 5PR Ross On Wye
    Thelsam
    Herefordshire
    United Kingdom
    United KingdomBritishNone197511300001
    PRESCOTT, Chris
    Morehall Lane
    Bolsterstone
    S36 3ST Sheffield
    3 Carr Lane Top
    Director
    Morehall Lane
    Bolsterstone
    S36 3ST Sheffield
    3 Carr Lane Top
    EnglandBritishRetired80830410001
    SANDELL, Ann Valerie
    Birkbeck Gardens
    CA17 4TH Kirkby Stephen
    26
    Cumbria
    England
    Director
    Birkbeck Gardens
    CA17 4TH Kirkby Stephen
    26
    Cumbria
    England
    United KingdomBritishNone197511320001
    TALBOT, Sheila
    Delavale Road
    Winchcombe
    GL54 5YL Cheltenham
    31
    Gloucestershire
    England
    Director
    Delavale Road
    Winchcombe
    GL54 5YL Cheltenham
    31
    Gloucestershire
    England
    United KingdomBritishCivil Servant197511360001
    WRIGHTON, Naomi
    Birkbeck Gardens
    CA17 4TH Kirkby Stephen
    26
    Cumbria
    Director
    Birkbeck Gardens
    CA17 4TH Kirkby Stephen
    26
    Cumbria
    EnglandBritishRetired268816060001

    What are the latest statements on persons with significant control for WALKERS ARE WELCOME CIC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 09, 2017The 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