WALSINGHAM SUPPORT
LONDON WALSINGHAM SUPPORT LIMITED WALSINGHAM WALSINGHAM COMMUNITY HOMES

Hellopages » Greater London » Barnet » N11 1GN

Company number 02016251
Status Active
Incorporation Date 1 May 1986
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SUITE 500, 1ST FLOOR, BUILDING 4 NORTH LONDON BUSINESS PARK, OAKLEIGH ROAD SOUTH, LONDON, NEW SOUTHGATE, ENGLAND, N11 1GN
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration two hundred and twenty-one events have happened. The last three records are Registered office address changed from North London Business Park Suite 500, 1st Floor, Building 4 New Southgate London N11 1GN England to Suite 500, 1st Floor, Building 4 North London Business Park Oakleigh Road South London New Southgate N11 1GN on 17 January 2017; Registered office address changed from Walsingham House 1331-1337 High Road Whetstone London N20 9HR to North London Business Park Suite 500, 1st Floor, Building 4 New Southgate London N11 1GN on 16 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of WALSINGHAM SUPPORT are www.walsingham.co.uk, and www.walsingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Walsingham Support is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02016251. Walsingham Support has been working since 01 May 1986. The present status of the company is Active. The registered address of Walsingham Support is Suite 500 1st Floor Building 4 North London Business Park Oakleigh Road South London New Southgate England N11 1gn. . HALAI, Ravanti is a Secretary of the company. BARROWCLIFFE, Jeanette is a Director of the company. BENJAMIN, Heather Virginia is a Director of the company. BERRY, Marilyn is a Director of the company. CLARK, Donna is a Director of the company. DESMOND, Janine is a Director of the company. EDWARDS, Elizabeth Jane is a Director of the company. KEAGAN-BULL, Richard is a Director of the company. MILES, John Robert is a Director of the company. THOMSON, Madeline is a Director of the company. Secretary DAVIES, Peter Michael has been resigned. Secretary SNELL, Anne has been resigned. Secretary SNELL, Paul Michael has been resigned. Secretary WATSON, Graham has been resigned. Director ANDERSON, William Haig, Reverend has been resigned. Director BACON, Brian Richard has been resigned. Director BERRY, Marilyn has been resigned. Director BOAKYE, Davina has been resigned. Director BOWLZER, Ronald, Reverend has been resigned. Director BULLOCK, Conall has been resigned. Director CLARKE, Peter John Frederick has been resigned. Director COOPER, Mabel Lucy has been resigned. Director DAVIES, Ann Margaret has been resigned. Director DAWSON, Edward John has been resigned. Director DRAPER, Derek, Reverend has been resigned. Director FINUCANE, Antony Michael Francis has been resigned. Director GARDNER, James has been resigned. Director GIMSON, Judith Helen has been resigned. Director HAMILL, Michael Robert, Reverend has been resigned. Director HARRISON, Bernard Anthony has been resigned. Director HAY, Richard has been resigned. Director HORROCKS, Christiana Valerie has been resigned. Director HYLAND, James Andrew has been resigned. Director JENNINGS, David Martin has been resigned. Director JOHNSON, Amanda Ruth has been resigned. Director LENNON, Susan Ann has been resigned. Director LEWIS, Graham has been resigned. Director MCCARTHY, Shirley has been resigned. Director MCCLUSKEY, Jane has been resigned. Director MORLEY, Marie has been resigned. Director PEET, David has been resigned. Director PILLAY, Deven Sagard has been resigned. Director POWELL, Francis Emlyn has been resigned. Director POWRIE, David has been resigned. Director PROVERBS, Caroline has been resigned. Director RAVALDE, Geoffrey Paul, The Reverend has been resigned. Director SMITH, John Gareth has been resigned. Director SNELL, Anne has been resigned. Director STUBBINGS, Colin David has been resigned. Director TARPEY, Lynda Anne has been resigned. Director WILSON, David Daniel has been resigned. Director WILSON, Eve has been resigned. Director WILTSHIRE, Patricia Mary has been resigned. Director YOUNG, Frances Margaret, Revd.Prof has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
HALAI, Ravanti
Appointed Date: 21 January 2015

Director
BARROWCLIFFE, Jeanette
Appointed Date: 22 January 2014
55 years old

Director
BENJAMIN, Heather Virginia
Appointed Date: 16 October 2013
67 years old

Director
BERRY, Marilyn
Appointed Date: 21 October 2009
81 years old

Director
CLARK, Donna
Appointed Date: 10 July 2013
56 years old

Director
DESMOND, Janine
Appointed Date: 17 July 2012
53 years old

Director
EDWARDS, Elizabeth Jane
Appointed Date: 21 April 2016
67 years old

Director
KEAGAN-BULL, Richard
Appointed Date: 10 July 2013
54 years old

Director
MILES, John Robert
Appointed Date: 08 July 2015
75 years old

Director
THOMSON, Madeline
Appointed Date: 18 January 2006
66 years old

Resigned Directors

Secretary
DAVIES, Peter Michael
Resigned: 17 October 2012
Appointed Date: 06 October 2005

Secretary
SNELL, Anne
Resigned: 06 October 2005

Secretary
SNELL, Paul Michael
Resigned: 01 April 2013
Appointed Date: 17 October 2012

Secretary
WATSON, Graham
Resigned: 21 January 2015
Appointed Date: 01 April 2013

Director
ANDERSON, William Haig, Reverend
Resigned: 07 July 2004
Appointed Date: 05 January 1995
78 years old

Director
BACON, Brian Richard
Resigned: 08 July 1998
97 years old

Director
BERRY, Marilyn
Resigned: 28 June 2010
Appointed Date: 21 October 2009
81 years old

Director
BOAKYE, Davina
Resigned: 09 July 2015
Appointed Date: 10 July 2013
66 years old

Director
BOWLZER, Ronald, Reverend
Resigned: 11 April 2003
Appointed Date: 01 February 2001
84 years old

Director
BULLOCK, Conall
Resigned: 05 March 2013
Appointed Date: 20 January 2011
51 years old

Director
CLARKE, Peter John Frederick
Resigned: 13 September 2014
Appointed Date: 18 January 2007
85 years old

Director
COOPER, Mabel Lucy
Resigned: 22 March 2013
Appointed Date: 08 July 2010
81 years old

Director
DAVIES, Ann Margaret
Resigned: 26 October 1995
Appointed Date: 06 April 1995
92 years old

Director
DAWSON, Edward John
Resigned: 25 April 1996
89 years old

Director
DRAPER, Derek, Reverend
Resigned: 04 July 2002
87 years old

Director
FINUCANE, Antony Michael Francis
Resigned: 13 July 2000
103 years old

Director
GARDNER, James
Resigned: 13 July 2000
Appointed Date: 29 November 1995
100 years old

Director
GIMSON, Judith Helen
Resigned: 16 October 2013
Appointed Date: 01 February 2001
68 years old

Director
HAMILL, Michael Robert, Reverend
Resigned: 02 May 1996
79 years old

Director
HARRISON, Bernard Anthony
Resigned: 23 October 1995
93 years old

Director
HAY, Richard
Resigned: 10 July 2013
Appointed Date: 15 July 2008
83 years old

Director
HORROCKS, Christiana Valerie
Resigned: 16 October 2008
Appointed Date: 30 January 1997
87 years old

Director
HYLAND, James Andrew
Resigned: 20 October 2010
Appointed Date: 28 January 1999
88 years old

Director
JENNINGS, David Martin
Resigned: 19 February 2008
Appointed Date: 20 July 2006
60 years old

Director
JOHNSON, Amanda Ruth
Resigned: 10 August 2016
Appointed Date: 22 January 2015
62 years old

Director
LENNON, Susan Ann
Resigned: 10 September 2014
Appointed Date: 06 October 2004
80 years old

Director
LEWIS, Graham
Resigned: 11 October 2011
Appointed Date: 17 July 2007
70 years old

Director
MCCARTHY, Shirley
Resigned: 18 January 2006
Appointed Date: 24 April 2003
89 years old

Director
MCCLUSKEY, Jane
Resigned: 07 July 2004
Appointed Date: 13 July 2000
69 years old

Director
MORLEY, Marie
Resigned: 20 July 1999
Appointed Date: 22 April 1999
61 years old

Director
PEET, David
Resigned: 17 July 2007
Appointed Date: 22 April 1999
85 years old

Director
PILLAY, Deven Sagard
Resigned: 20 March 2013
Appointed Date: 24 April 2003
69 years old

Director
POWELL, Francis Emlyn
Resigned: 29 March 2006
Appointed Date: 30 January 1997
83 years old

Director
POWRIE, David
Resigned: 28 January 1999
93 years old

Director
PROVERBS, Caroline
Resigned: 11 October 2007
Appointed Date: 06 October 2005
62 years old

Director
RAVALDE, Geoffrey Paul, The Reverend
Resigned: 24 January 2015
Appointed Date: 06 October 2004
70 years old

Director
SMITH, John Gareth
Resigned: 20 July 2006
Appointed Date: 06 October 2004
81 years old

Director
SNELL, Anne
Resigned: 08 July 1998
80 years old

Director
STUBBINGS, Colin David
Resigned: 19 March 2014
Appointed Date: 15 July 2008
70 years old

Director
TARPEY, Lynda Anne
Resigned: 03 December 2015
Appointed Date: 22 January 2014
66 years old

Director
WILSON, David Daniel
Resigned: 17 July 2013
Appointed Date: 06 August 2008
69 years old

Director
WILSON, Eve
Resigned: 31 March 2009
Appointed Date: 13 July 2000
81 years old

Director
WILTSHIRE, Patricia Mary
Resigned: 05 July 2001
80 years old

Director
YOUNG, Frances Margaret, Revd.Prof
Resigned: 05 January 1995
85 years old

WALSINGHAM SUPPORT Events

17 Jan 2017
Registered office address changed from North London Business Park Suite 500, 1st Floor, Building 4 New Southgate London N11 1GN England to Suite 500, 1st Floor, Building 4 North London Business Park Oakleigh Road South London New Southgate N11 1GN on 17 January 2017
16 Jan 2017
Registered office address changed from Walsingham House 1331-1337 High Road Whetstone London N20 9HR to North London Business Park Suite 500, 1st Floor, Building 4 New Southgate London N11 1GN on 16 January 2017
21 Nov 2016
Full accounts made up to 31 March 2016
27 Oct 2016
Statement of company's objects
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 211 more events
21 Nov 1988
Full accounts made up to 5 April 1988

19 Jul 1988
Annual return made up to 22/07/87

04 Jul 1988
New director appointed

04 Jul 1988
Annual return made up to 23/06/88

08 Jun 1988
Full accounts made up to 5 April 1987

WALSINGHAM SUPPORT Charges

24 September 1998
Legal mortgage
Delivered: 30 September 1998
Status: Satisfied on 2 May 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 14, 16, 18 and 20 loweswater road…
22 December 1997
Legal mortgage
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: Property k/a 21 budge lane wandle valley mitcham surrey.
22 December 1997
Legal mortgage
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: Property k/a 21 budge lane wandle valley mitcham surrey.
27 November 1996
Legal mortgage
Delivered: 10 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the east side crummock road moor…
27 November 1996
Legal mortgage
Delivered: 10 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at moresby parks whitehaven cumbria…
27 November 1996
Legal mortgage
Delivered: 10 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land to west of green vale court…
29 May 1996
Capital grant agreement
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: F/H property k/a 3 salmon street wembley in the london…
17 November 1993
Capital grant agreement
Delivered: 23 November 1993
Status: Satisfied on 19 January 2012
Persons entitled: The Secretary of State for Health
Description: 237 banstead road banstead surrey t/no.SY93999.
22 February 1993
An agreement
Delivered: 23 February 1993
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: 2 upperlattimore road st albans hertfordshire hd 281601.
30 December 1991
Grant agreement
Delivered: 4 January 1992
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: No.1 High oaks, st. Albans, herts.