WALK THE WALK FAMILY SUPPORT SERVICE LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewAppointment of Mrs Giulia Maria Said as a director on 2025-07-11

View Document

11/07/2511 July 2025 NewAppointment of Mr Juan Antonio Giner as a director on 2025-07-11

View Document

24/06/2524 June 2025 Termination of appointment of David Jack Cotson as a director on 2025-06-23

View Document

24/06/2524 June 2025 Termination of appointment of Lynne Elizabeth Mcvie as a director on 2025-06-23

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

05/06/255 June 2025 Appointment of Mr Paul Patrick Kelly as a director on 2025-05-09

View Document

30/04/2530 April 2025 Termination of appointment of Ian Norman Mccreery as a director on 2025-04-30

View Document

25/03/2525 March 2025 Memorandum and Articles of Association

View Document

14/03/2514 March 2025 Certificate of change of name

View Document

14/03/2514 March 2025 Change of name

View Document

07/03/257 March 2025 Memorandum and Articles of Association

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/07/2429 July 2024 Termination of appointment of Paula Louise Vale as a director on 2024-05-22

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

28/05/2428 May 2024 Termination of appointment of Jacqueline Ann Gear as a director on 2024-05-22

View Document

22/05/2422 May 2024 Appointment of Miss Lynne Elizabeth Mcvie as a director on 2024-05-22

View Document

29/02/2429 February 2024 Appointment of Mr David Jack Cotson as a director on 2024-02-29

View Document

30/01/2430 January 2024 Appointment of Ms Hannah Marr as a director on 2023-11-22

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Appointment of Mrs Paula Louise Vale as a director on 2023-12-06

View Document

13/09/2313 September 2023 Termination of appointment of Debbie Jane Meredith as a director on 2023-09-12

View Document

12/09/2312 September 2023 Appointment of Mr Christopher Alan Freer as a director on 2023-08-08

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

08/06/238 June 2023 Termination of appointment of Andrew Pain as a director on 2023-06-01

View Document

08/06/238 June 2023 Termination of appointment of Sally-Anne Burris as a director on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Termination of appointment of Robert Stephen Wells as a director on 2022-10-31

View Document

02/11/222 November 2022 Appointment of Mr Ian Norman Mccreery as a director on 2022-10-31

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MRS DEBBIE JANE MEREDITH

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANDEL SINGH

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARROETA

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OGDEN

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM ROOM 9-10, THE OLD BUILDING BISHOPS COLLEGE CHURCHGATE CHESHUNT HERTFORDSHIRE EN8 9XB ENGLAND

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM ROOM 9-10, THE OLD BUILDING BISHOPS COLLEGE CHURCHGATE CHESHAM HERTFORDSHIRE EN8 9XH ENGLAND

View Document

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 DIRECTOR APPOINTED MRS JACQUELINE ANN GEAR

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA ASHLEY

View Document

14/08/1914 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/07/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

10/08/1610 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 24/06/16 NO MEMBER LIST

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WELLINGTON

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM SUITE 5 THE OFFICE SUITES BROXBOURNE BUSINESS CENTRE FAIRWAYS CHESHUNT HERTFORDSHIRE EN8 0NP

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN MARINI

View Document

22/09/1522 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MS ELIZABETH AMY BARROETA

View Document

11/08/1511 August 2015 24/06/15 NO MEMBER LIST

View Document

31/10/1431 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 24/06/14 NO MEMBER LIST

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDEL SINGH / 01/04/2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ASHLEY / 01/04/2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARY MARINI / 01/04/2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY OGDEN / 01/04/2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EMORY WELLINGTON / 01/04/2014

View Document

19/07/1319 July 2013 24/06/13 NO MEMBER LIST

View Document

05/07/135 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 24/06/12 NO MEMBER LIST

View Document

01/07/121 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARY MARINI / 01/01/2012

View Document

07/10/117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 24/06/11 NO MEMBER LIST

View Document

21/04/1121 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED ANDREW EMORY WELLINGTON

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MS HELEN MARY MARINI

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED GEOFFREY OGDEN

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED ANDEL SINGH

View Document

25/03/1125 March 2011 COMPANY NAME CHANGED HERTFORDSHIRE PRACTICAL PARENTING PROGRAMME LIMITED CERTIFICATE ISSUED ON 25/03/11

View Document

25/03/1125 March 2011 CONVERSION TO A CIC

View Document

25/03/1125 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 SECTION 519

View Document

21/07/1021 July 2010 24/06/10 NO MEMBER LIST

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/0916 July 2009 ANNUAL RETURN MADE UP TO 24/06/09

View Document

16/07/0916 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0916 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/2009 FROM 1-3 ALBURY GROVE ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 8NS UNITED KINGDOM

View Document

04/04/094 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL ASHLEY-STOCK

View Document

24/06/0824 June 2008 ANNUAL RETURN MADE UP TO 24/06/08

View Document

24/06/0824 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 1, GLADDING ROAD CHESHUNT HEREFORDSHIRE EN7 6XA

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 ANNUAL RETURN MADE UP TO 24/06/07

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 ANNUAL RETURN MADE UP TO 24/06/06

View Document

17/05/0617 May 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

24/06/0524 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company