WALSINGHAM CARE
WEST BYFLEET WALSINGHAM CARE VILLAGE

Hellopages » Surrey » Woking » KT14 6SD
Company number 05814727
Status Active
Incorporation Date 12 May 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address FIRST FLOOR, 5 PARK COURT, PYRFORD ROAD, WEST BYFLEET, SURREY, ENGLAND, KT14 6SD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Appointment of Ms Ruth Mary Bruce as a director on 14 September 2016; Annual return made up to 12 May 2016 no member list. The most likely internet sites of WALSINGHAM CARE are www.walsingham.co.uk, and www.walsingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Sunningdale Rail Station is 6.7 miles; to Feltham Rail Station is 8.7 miles; to Sunnymeads Rail Station is 9.5 miles; to Windsor & Eton Central Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walsingham Care is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05814727. Walsingham Care has been working since 12 May 2006. The present status of the company is Active. The registered address of Walsingham Care is First Floor 5 Park Court Pyrford Road West Byfleet Surrey England Kt14 6sd. . ANDREW, Jonathan William is a Director of the company. BRUCE, Ruth Mary is a Director of the company. DEAL, John is a Director of the company. FORD, Ian Roger is a Director of the company. HEWITT, Robert David is a Director of the company. SHAW, Nicolette Joy is a Director of the company. SHIPLEY, Tannia is a Director of the company. Secretary JENNINGS, John has been resigned. Director COLE, Rowan Geoffrey has been resigned. Director DEARING, Ronald Ernest, Lord has been resigned. Director FRASER, Elizabeth Ann has been resigned. Director HUGHES, Helen Constance has been resigned. Director PALFREY, Penelope Ann, Doctor has been resigned. Director POSNER, Alan has been resigned. Director POTTS, Derek Frank has been resigned. Director ROSHIER, Christopher Edward has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ANDREW, Jonathan William
Appointed Date: 23 June 2011
75 years old

Director
BRUCE, Ruth Mary
Appointed Date: 14 September 2016
66 years old

Director
DEAL, John
Appointed Date: 17 November 2008
91 years old

Director
FORD, Ian Roger
Appointed Date: 12 October 2007
69 years old

Director
HEWITT, Robert David
Appointed Date: 01 November 2008
70 years old

Director
SHAW, Nicolette Joy
Appointed Date: 16 September 2014
64 years old

Director
SHIPLEY, Tannia
Appointed Date: 16 September 2014
77 years old

Resigned Directors

Secretary
JENNINGS, John
Resigned: 13 March 2012
Appointed Date: 12 May 2006

Director
COLE, Rowan Geoffrey
Resigned: 08 October 2008
Appointed Date: 12 May 2006
79 years old

Director
DEARING, Ronald Ernest, Lord
Resigned: 08 October 2008
Appointed Date: 12 May 2006
95 years old

Director
FRASER, Elizabeth Ann
Resigned: 30 June 2011
Appointed Date: 12 May 2006
82 years old

Director
HUGHES, Helen Constance
Resigned: 10 February 2010
Appointed Date: 12 May 2006
94 years old

Director
PALFREY, Penelope Ann, Doctor
Resigned: 02 April 2014
Appointed Date: 12 May 2006
98 years old

Director
POSNER, Alan
Resigned: 12 October 2007
Appointed Date: 12 May 2006
98 years old

Director
POTTS, Derek Frank
Resigned: 08 October 2008
Appointed Date: 12 May 2006
86 years old

Director
ROSHIER, Christopher Edward
Resigned: 16 October 2015
Appointed Date: 17 March 2009
79 years old

WALSINGHAM CARE Events

23 Jan 2017
Total exemption full accounts made up to 30 June 2016
16 Sep 2016
Appointment of Ms Ruth Mary Bruce as a director on 14 September 2016
18 May 2016
Annual return made up to 12 May 2016 no member list
17 May 2016
Director's details changed for Mr Robert David Hewitt on 1 January 2016
16 May 2016
Director's details changed for Mrs Nicolette Joy Shaw on 1 January 2016
...
... and 51 more events
22 Oct 2007
New director appointed
23 Jul 2007
Accounting reference date extended from 31/05/07 to 30/06/07
23 May 2007
Annual return made up to 12/05/07
17 Apr 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 May 2006
Incorporation