Company NameWalsingham Support
Company StatusActive
Company Number02016251
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 May 1986(38 years ago)
Previous Names4

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Richard Keagan-Bull
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(27 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameMrs Elizabeth Jane Edwards
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(29 years, 12 months after company formation)
Appointment Duration8 years
RoleHR Director
Country of ResidenceEngland
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameMr Mark Patrick Best
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(30 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameMrs Alison Margaret Heaton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(31 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameMs Cadanna Llwellyn-Peart
Date of BirthOctober 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed20 July 2018(32 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameMr David Andrew John Walji
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed17 November 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleDeputy Digital Content Editor
Country of ResidenceEngland
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameMs Sarah Louise Miller
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(36 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameMr Robert Edward Longley-Cook
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(36 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleStrategic Advisor
Country of ResidenceEngland
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameMrs Nicola Ellen Craig
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Secretary NameMs Holly Anne Spiers
StatusCurrent
Appointed29 September 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameMr Paul Anthony Marchant
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(37 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleExecutive Director Of Corporate Services
Country of ResidenceEngland
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameMrs Tracy Jane Cox
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(37 years, 9 months after company formation)
Appointment Duration3 months
RoleLearning Disablity Nurse
Country of ResidenceEngland
Correspondence Address4/4a Bloomsbury Square
London
WC1A 2RP
Director NameRev Derek Draper
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(6 years, 2 months after company formation)
Appointment Duration10 years (resigned 04 July 2002)
RoleMinister Of Religion
Correspondence AddressThe Vicarage 47 Stagsden Road
Bromham
Bedford
Bedfordshire
MK43 8PY
Director NameMr Edward John Dawson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 1996)
RoleBanker (Retired)
Correspondence AddressAlpine Lodge Mill Lane
Hurley
Maidenhead
Berkshire
SL6 5ND
Director NameMr Brian Richard Bacon
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(6 years, 2 months after company formation)
Appointment Duration6 years (resigned 08 July 1998)
RoleDirector (Retired)
Correspondence AddressLongroofs
Commonwood
Kings Langley
Hertfordshire
WD4 5DA
Secretary NameMrs Anne Snell
NationalityBritish
StatusResigned
Appointed05 July 1992(6 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 06 October 2005)
RoleCompany Director
Correspondence AddressWessex Hill Close
Harrow
Middlesex
HA1 3PQ
Director NameRev William Haig Anderson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(8 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 July 2004)
RoleMethodist Minister
Correspondence Address153 Rockingham Road
Corby
Northamptonshire
NN17 1JW
Director NameAnn Margaret Davies
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(8 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 October 1995)
RoleCompany Director
Correspondence AddressTwo Oaks Hearn Close
Penn
High Wycombe
Buckinghamshire
HP10 8JT
Director NameRev Ronald Bowlzer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 2003)
RoleTeam Rector
Correspondence AddressThe Vicarage
Trumpet Road
Cleator
Cumbria
CA23 3EF
Secretary NameMr Peter Michael Davies
NationalityBritish
StatusResigned
Appointed06 October 2005(19 years, 5 months after company formation)
Appointment Duration7 years (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Kings Road
Harrow
Middlesex
HA2 9JQ
Director NameMr Peter John Frederick Clarke
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(20 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Lake View Road
Coventry
West Midlands
CV5 8JY
Director NameMrs Marilyn Berry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(23 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 500, 1st Floor, Building 4 North London Busi
Oakleigh Road South
London
New Southgate
N11 1GN
Director NameMrs Mabel Lucy Cooper
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(24 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalsingham House
1331-1337 High Road
Whetstone
London
N20 9HR
Director NameMr Conall Bullock
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(24 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 March 2013)
RoleHead Of It
Country of ResidenceUnited Kingdom
Correspondence AddressWalsingham House
1331-1337 High Road
Whetstone
London
N20 9HR
Secretary NameMr Paul Michael Snell
StatusResigned
Appointed17 October 2012(26 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2013)
RoleCompany Director
Correspondence AddressWalsingham House
1331-1337 High Road
Whetstone
London
N20 9HR
Secretary NameMr Graham Watson
StatusResigned
Appointed01 April 2013(26 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2015)
RoleCompany Director
Correspondence AddressWalsingham House
1331-1337 High Road
Whetstone
London
N20 9HR
Director NameMs Davina Boakye
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(27 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 July 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressWalsingham House
1331-1337 High Road
Whetstone
London
N20 9HR
Director NameMrs Donna Clark
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 2013(27 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 September 2022)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NameMs Heather Virginia Benjamin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(27 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 500, 1st Floor, Building 4 North London Busi
Oakleigh Road South
London
New Southgate
N11 1GN
Director NameMrs Jeanette Barrowcliffe
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(27 years, 9 months after company formation)
Appointment Duration9 years (resigned 26 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Secretary NameMrs Ravanti Halai
StatusResigned
Appointed21 January 2015(28 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 2017)
RoleCompany Director
Correspondence AddressSuite 500, 1st Floor, Building 4 North London Busi
Oakleigh Road South
London
New Southgate
N11 1GN
Secretary NameMr James Simon Robert Wilkins
StatusResigned
Appointed18 September 2017(31 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressSuite 500, 1st Floor, Building 4 North London Busi
Oakleigh Road South
London
New Southgate
N11 1GN
Director NameMr Paul Chamberlain
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(32 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 500, 1st Floor, Building 4 North London Busi
Oakleigh Road South
London
New Southgate
N11 1GN
Secretary NameMr Paul Snell
StatusResigned
Appointed30 August 2019(33 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2022)
RoleCompany Director
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NameMr Damian Joseph Bridgeman
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 2024)
RoleEntrepreneur
Country of ResidenceWales
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ

Contact

Websitewalsingham.net
Telephone020 83463860
Telephone regionLondon

Location

Registered Address4/4a Bloomsbury Square
London
WC1A 2RP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£15,259,402
Net Worth£8,954,750
Cash£3,005,940
Current Liabilities£1,125,161

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

24 September 1998Delivered on: 30 September 1998
Satisfied on: 2 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 14, 16, 18 and 20 loweswater road maryport cumbria t/n CU9345. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 November 1993Delivered on: 23 November 1993
Satisfied on: 19 January 2012
Persons entitled: The Secretary of State for Health

Classification: Capital grant agreement
Secured details: All monies due or to become due from the company to the chargee under the capital grant agreement.
Particulars: 237 banstead road banstead surrey t/no.SY93999.
Fully Satisfied
22 December 1997Delivered on: 24 December 1997
Persons entitled: The Secretary of State for Health

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under clause 3 of an agreement dated 14TH november 1996.
Particulars: Property k/a 21 budge lane wandle valley mitcham surrey.
Outstanding
22 December 1997Delivered on: 24 December 1997
Persons entitled: The Secretary of State for Health

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under clause 3 of the agreement dated 14TH november 1996.
Particulars: Property k/a 21 budge lane wandle valley mitcham surrey.
Outstanding
27 November 1996Delivered on: 10 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the east side crummock road moor close workington cumbria t/n: CU120302 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 November 1996Delivered on: 10 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at moresby parks whitehaven cumbria t/n: CU77188 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 November 1996Delivered on: 10 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land to west of green vale court frizington whitehaven cumbria and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 February 1993Delivered on: 23 February 1993
Persons entitled: The Secretary of State for Health

Classification: An agreement
Secured details: All monies due or to become due from the company to the chargee under the agreement dated 22/02/93.
Particulars: 2 upperlattimore road st albans hertfordshire hd 281601.
Outstanding
29 May 1996Delivered on: 1 April 2006
Persons entitled: The Secretary of State for Health

Classification: Capital grant agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 3 salmon street wembley in the london borough of brent t/n P14327.
Outstanding
30 December 1991Delivered on: 4 January 1992
Persons entitled: The Secretary of State for Health

Classification: Grant agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: No.1 High oaks, st. Albans, herts.
Outstanding

Filing History

8 February 2021Termination of appointment of Faye Draper as a director on 8 February 2021 (1 page)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
25 February 2020Termination of appointment of Paul Chamberlain as a director on 15 February 2020 (1 page)
28 November 2019Group of companies' accounts made up to 31 March 2019 (43 pages)
10 October 2019Appointment of Mr Paul James Macdonald as a director on 10 October 2019 (2 pages)
10 October 2019Termination of appointment of Madeline Thomson as a director on 10 October 2019 (1 page)
30 August 2019Termination of appointment of James Simon Robert Wilkins as a secretary on 30 August 2019 (1 page)
30 August 2019Appointment of Mr Paul Snell as a secretary on 30 August 2019 (2 pages)
19 July 2019Termination of appointment of Heather Virginia Benjamin as a director on 16 July 2019 (1 page)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
24 January 2019Termination of appointment of Janine Sturgeon as a director on 15 January 2019 (1 page)
24 January 2019Appointment of Mr Paul Chamberlain as a director on 15 January 2019 (2 pages)
2 October 2018Appointment of Mr Saga Deven Kathirasa Pillay as a director on 26 September 2018 (2 pages)
25 September 2018Group of companies' accounts made up to 31 March 2018 (47 pages)
24 July 2018Appointment of Ms. Faye Draper as a director on 20 July 2018 (2 pages)
24 July 2018Appointment of Ms. Faye Draper as a director (2 pages)
23 July 2018Appointment of Ms. Cadanna Llwellyn-Peart as a director on 20 July 2018 (2 pages)
3 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
4 April 2018Secretary's details changed for Mr James Wilkins on 4 April 2018 (1 page)
4 April 2018Termination of appointment of Marilyn Berry as a director on 21 March 2018 (1 page)
7 December 2017Resignation of an auditor (2 pages)
7 December 2017Resignation of an auditor (2 pages)
5 December 2017Appointment of Mrs Alison Margaret Heaton as a director on 28 November 2017 (2 pages)
5 December 2017Appointment of Mrs Alison Margaret Heaton as a director on 28 November 2017 (2 pages)
25 September 2017Director's details changed for Ms Janine Desmond on 8 July 2017 (2 pages)
25 September 2017Director's details changed for Ms Janine Desmond on 8 July 2017 (2 pages)
19 September 2017Termination of appointment of Ravanti Halai as a secretary on 17 September 2017 (1 page)
19 September 2017Appointment of Mr James Wilkins as a secretary on 18 September 2017 (2 pages)
19 September 2017Appointment of Mr James Wilkins as a secretary on 18 September 2017 (2 pages)
19 September 2017Termination of appointment of Ravanti Halai as a secretary on 17 September 2017 (1 page)
22 August 2017Full accounts made up to 31 March 2017 (42 pages)
22 August 2017Full accounts made up to 31 March 2017 (42 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
17 May 2017Termination of appointment of Anupama Maakan as a director on 12 May 2017 (1 page)
17 May 2017Termination of appointment of Anupama Maakan as a director on 12 May 2017 (1 page)
25 April 2017Appointment of Ms Anupama Maakan as a director on 27 March 2017 (2 pages)
25 April 2017Appointment of Mr Mark Patrick Best as a director on 27 March 2017 (2 pages)
25 April 2017Termination of appointment of John Robert Miles as a director on 3 April 2017 (1 page)
25 April 2017Appointment of Ms Anupama Maakan as a director on 27 March 2017 (2 pages)
25 April 2017Appointment of Mr Mark Patrick Best as a director on 27 March 2017 (2 pages)
25 April 2017Termination of appointment of John Robert Miles as a director on 3 April 2017 (1 page)
17 January 2017Registered 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 (1 page)
17 January 2017Registered 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 (1 page)
16 January 2017Registered 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 (1 page)
16 January 2017Registered 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 (1 page)
21 November 2016Full accounts made up to 31 March 2016 (39 pages)
21 November 2016Full accounts made up to 31 March 2016 (39 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 October 2016Statement of company's objects (2 pages)
27 October 2016Statement of company's objects (2 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the Articles on 22/11/2019.
(14 pages)
22 September 2016Company name changed walsingham support LIMITED\certificate issued on 22/09/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(2 pages)
22 September 2016Company name changed walsingham support LIMITED\certificate issued on 22/09/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(2 pages)
20 September 2016Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
20 September 2016Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
23 August 2016Termination of appointment of Amanda Ruth Johnson as a director on 10 August 2016 (1 page)
23 August 2016Termination of appointment of Amanda Ruth Johnson as a director on 10 August 2016 (1 page)
23 August 2016Termination of appointment of Amanda Ruth Johnson as a director on 10 August 2016 (1 page)
23 August 2016Termination of appointment of Amanda Ruth Johnson as a director on 10 August 2016 (1 page)
28 June 2016Annual return made up to 28 June 2016 no member list (8 pages)
28 June 2016Annual return made up to 28 June 2016 no member list (8 pages)
25 April 2016Appointment of Ms Elizabeth Jane Edwards as a director on 21 April 2016 (2 pages)
25 April 2016Appointment of Ms Elizabeth Jane Edwards as a director on 21 April 2016 (2 pages)
17 December 2015Termination of appointment of Lynda Anne Tarpey as a director on 3 December 2015 (1 page)
17 December 2015Termination of appointment of Lynda Anne Tarpey as a director on 3 December 2015 (1 page)
29 July 2015Full accounts made up to 31 March 2015 (30 pages)
29 July 2015Full accounts made up to 31 March 2015 (30 pages)
14 July 2015Termination of appointment of Davina Boakye as a director on 9 July 2015 (1 page)
14 July 2015Appointment of Mr John Robert Miles as a director on 8 July 2015 (2 pages)
14 July 2015Appointment of Mr John Robert Miles as a director on 8 July 2015 (2 pages)
14 July 2015Termination of appointment of Davina Boakye as a director on 9 July 2015 (1 page)
14 July 2015Termination of appointment of Davina Boakye as a director on 9 July 2015 (1 page)
14 July 2015Appointment of Mr John Robert Miles as a director on 8 July 2015 (2 pages)
3 July 2015Annual return made up to 28 June 2015 no member list (8 pages)
3 July 2015Annual return made up to 28 June 2015 no member list (8 pages)
25 March 2015Company name changed walsingham\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
25 March 2015Company name changed walsingham\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
11 February 2015Termination of appointment of Graham Watson as a secretary on 21 January 2015 (1 page)
11 February 2015Appointment of Mrs Ravanti Halai as a secretary on 21 January 2015 (2 pages)
11 February 2015Appointment of Mrs Ravanti Halai as a secretary on 21 January 2015 (2 pages)
11 February 2015Termination of appointment of Graham Watson as a secretary on 21 January 2015 (1 page)
29 January 2015Appointment of Ms Amanda Ruth Johnson as a director on 22 January 2015 (2 pages)
29 January 2015Termination of appointment of Geoffrey Paul Ravalde as a director on 24 January 2015 (1 page)
29 January 2015Appointment of Ms Amanda Ruth Johnson as a director on 22 January 2015 (2 pages)
29 January 2015Termination of appointment of Geoffrey Paul Ravalde as a director on 24 January 2015 (1 page)
18 September 2014Termination of appointment of Peter John Frederick Clarke as a director on 13 September 2014 (1 page)
18 September 2014Termination of appointment of Peter John Frederick Clarke as a director on 13 September 2014 (1 page)
18 September 2014Termination of appointment of Susan Ann Lennon as a director on 10 September 2014 (1 page)
18 September 2014Termination of appointment of Susan Ann Lennon as a director on 10 September 2014 (1 page)
29 July 2014Full accounts made up to 31 March 2014 (28 pages)
29 July 2014Full accounts made up to 31 March 2014 (28 pages)
30 June 2014Annual return made up to 28 June 2014 no member list (11 pages)
30 June 2014Annual return made up to 28 June 2014 no member list (11 pages)
25 March 2014Termination of appointment of Colin Stubbings as a director (1 page)
25 March 2014Termination of appointment of Colin Stubbings as a director (1 page)
28 January 2014Appointment of Mrs Lynda Anne Tarpey as a director (2 pages)
28 January 2014Appointment of Mrs Jeanette Barrowcliffe as a director (2 pages)
28 January 2014Appointment of Mrs Jeanette Barrowcliffe as a director (2 pages)
28 January 2014Appointment of Mrs Lynda Anne Tarpey as a director (2 pages)
23 October 2013Appointment of Mrs Heather Benjamin as a director (2 pages)
23 October 2013Appointment of Mrs Heather Benjamin as a director (2 pages)
21 October 2013Termination of appointment of Judith Gimson as a director (1 page)
21 October 2013Termination of appointment of Judith Gimson as a director (1 page)
20 August 2013Full accounts made up to 31 March 2013 (30 pages)
20 August 2013Full accounts made up to 31 March 2013 (30 pages)
13 August 2013Appointment of Mrs Donna Clark as a director (2 pages)
13 August 2013Appointment of Mrs Donna Clark as a director (2 pages)
24 July 2013Appointment of Mr Richard Keagan-Bull as a director (2 pages)
24 July 2013Appointment of Mr Richard Keagan-Bull as a director (2 pages)
23 July 2013Appointment of Ms Davina Boakye as a director (2 pages)
23 July 2013Appointment of Ms Davina Boakye as a director (2 pages)
17 July 2013Termination of appointment of David Wilson as a director (1 page)
17 July 2013Termination of appointment of David Wilson as a director (1 page)
11 July 2013Termination of appointment of Richard Hay as a director (1 page)
11 July 2013Termination of appointment of Richard Hay as a director (1 page)
4 July 2013Annual return made up to 28 June 2013 no member list (11 pages)
4 July 2013Annual return made up to 28 June 2013 no member list (11 pages)
2 May 2013Satisfaction of charge 9 in full (4 pages)
2 May 2013Satisfaction of charge 9 in full (4 pages)
5 April 2013Appointment of Mr Graham Watson as a secretary (1 page)
5 April 2013Appointment of Mr Graham Watson as a secretary (1 page)
4 April 2013Termination of appointment of Paul Snell as a secretary (1 page)
4 April 2013Termination of appointment of Paul Snell as a secretary (1 page)
27 March 2013Termination of appointment of Deven Pillay as a director (1 page)
27 March 2013Termination of appointment of Mabel Cooper as a director (1 page)
27 March 2013Termination of appointment of Mabel Cooper as a director (1 page)
27 March 2013Termination of appointment of Deven Pillay as a director (1 page)
11 March 2013Termination of appointment of Conall Bullock as a director (1 page)
11 March 2013Termination of appointment of Conall Bullock as a director (1 page)
25 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 October 2012Appointment of Mr Paul Michael Snell as a secretary (1 page)
19 October 2012Termination of appointment of Peter Davies as a secretary (1 page)
19 October 2012Appointment of Mr Paul Michael Snell as a secretary (1 page)
19 October 2012Termination of appointment of Peter Davies as a secretary (1 page)
10 August 2012Full accounts made up to 31 March 2012 (30 pages)
10 August 2012Full accounts made up to 31 March 2012 (30 pages)
25 July 2012Appointment of Ms Janine Desmond as a director (2 pages)
25 July 2012Appointment of Ms Janine Desmond as a director (2 pages)
20 July 2012Annual return made up to 28 June 2012 no member list (13 pages)
20 July 2012Annual return made up to 28 June 2012 no member list (13 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
29 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
19 October 2011Termination of appointment of Graham Lewis as a director (1 page)
19 October 2011Termination of appointment of Graham Lewis as a director (1 page)
18 October 2011Full accounts made up to 31 March 2011 (30 pages)
18 October 2011Full accounts made up to 31 March 2011 (30 pages)
15 September 2011Director's details changed for Mr Conall Bullock on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Madeline Thomson on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Madeline Thomson on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Conall Bullock on 15 September 2011 (2 pages)
12 July 2011Annual return made up to 28 June 2011 no member list (14 pages)
12 July 2011Director's details changed for Judith Helen Gimson on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Judith Helen Gimson on 12 July 2011 (2 pages)
12 July 2011Annual return made up to 28 June 2011 no member list (14 pages)
25 January 2011Appointment of Mr Conall Bullock as a director (2 pages)
25 January 2011Appointment of Mr Conall Bullock as a director (2 pages)
25 October 2010Termination of appointment of James Hyland as a director (1 page)
25 October 2010Termination of appointment of James Hyland as a director (1 page)
7 September 2010Director's details changed for Mrs Mabel Lucy Cooper on 7 September 2010 (2 pages)
7 September 2010Full accounts made up to 31 March 2010 (28 pages)
7 September 2010Full accounts made up to 31 March 2010 (28 pages)
7 September 2010Director's details changed for Mrs Mabel Lucy Cooper on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mrs Mabel Lucy Cooper on 7 September 2010 (2 pages)
23 July 2010Director's details changed for Daniel Wilson on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Daniel Wilson on 23 July 2010 (2 pages)
14 July 2010Appointment of Mrs Mabel Lucy Cooper as a director (2 pages)
14 July 2010Appointment of Mrs Mabel Lucy Cooper as a director (2 pages)
28 June 2010Director's details changed for The Reverend Geoffrey Paul Ravalde on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Madeline Thomson on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Madeline Thomson on 28 June 2010 (2 pages)
28 June 2010Director's details changed for The Reverend Geoffrey Paul Ravalde on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Colin David Stubbings on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Peter John Frederick Clarke on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Susan Ann Lennon on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Judith Helen Gimson on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Richard Hay on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Deven Sagard Pillay on 28 June 2010 (2 pages)
28 June 2010Termination of appointment of Marilyn Berry as a director (1 page)
28 June 2010Director's details changed for James Andrew Hyland on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Richard Hay on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Susan Ann Lennon on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 no member list (8 pages)
28 June 2010Director's details changed for Mr Peter John Frederick Clarke on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Deven Sagard Pillay on 28 June 2010 (2 pages)
28 June 2010Director's details changed for James Andrew Hyland on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Graham Lewis on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Daniel Wilson on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Judith Helen Gimson on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 no member list (8 pages)
28 June 2010Director's details changed for Colin David Stubbings on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Daniel Wilson on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Graham Lewis on 28 June 2010 (2 pages)
28 June 2010Termination of appointment of Marilyn Berry as a director (1 page)
25 November 2009Appointment of Mrs Marilyn Berry as a director (2 pages)
25 November 2009Appointment of Mrs Marilyn Berry as a director (2 pages)
25 November 2009Appointment of Mrs Marilyn Berry as a director (2 pages)
25 November 2009Appointment of Mrs Marilyn Berry as a director (2 pages)
14 August 2009Annual return made up to 05/07/09 (5 pages)
14 August 2009Director's change of particulars / susan lennon / 31/01/2005 (1 page)
14 August 2009Director's change of particulars / susan lennon / 31/01/2005 (1 page)
14 August 2009Annual return made up to 05/07/09 (5 pages)
11 August 2009Full accounts made up to 31 March 2009 (25 pages)
11 August 2009Full accounts made up to 31 March 2009 (25 pages)
21 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 April 2009Appointment terminated director eve wilson (1 page)
7 April 2009Appointment terminated director eve wilson (1 page)
5 November 2008Appointment terminated director christiana horrocks (1 page)
5 November 2008Appointment terminated director christiana horrocks (1 page)
10 September 2008Director appointed daniel wilson (2 pages)
10 September 2008Director appointed daniel wilson (2 pages)
8 August 2008Full accounts made up to 31 March 2008 (28 pages)
8 August 2008Full accounts made up to 31 March 2008 (28 pages)
7 August 2008Director appointed colin stubbings (2 pages)
7 August 2008Director appointed colin stubbings (2 pages)
29 July 2008Director appointed richard hay (1 page)
29 July 2008Director appointed richard hay (1 page)
17 July 2008Annual return made up to 05/07/08 (5 pages)
17 July 2008Annual return made up to 05/07/08 (5 pages)
4 March 2008Appointment terminated director david jennings (1 page)
4 March 2008Appointment terminated director david jennings (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
5 August 2007Full accounts made up to 31 March 2007 (27 pages)
5 August 2007Full accounts made up to 31 March 2007 (27 pages)
31 July 2007Annual return made up to 05/07/07 (3 pages)
31 July 2007Director resigned (1 page)
31 July 2007Registered office changed on 31/07/07 from: walsingham house 1331-1337 high road whetstone london 9HR (1 page)
31 July 2007Annual return made up to 05/07/07 (3 pages)
31 July 2007Director resigned (1 page)
31 July 2007Registered office changed on 31/07/07 from: walsingham house 1331-1337 high road whetstone london 9HR (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
10 October 2006Location of register of members (1 page)
10 October 2006Annual return made up to 05/07/06 (3 pages)
10 October 2006Location of register of members (1 page)
10 October 2006Annual return made up to 05/07/06 (3 pages)
6 October 2006Full accounts made up to 31 March 2006 (25 pages)
6 October 2006Full accounts made up to 31 March 2006 (25 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
1 April 2006Particulars of property mortgage/charge (4 pages)
1 April 2006Particulars of property mortgage/charge (4 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
14 November 2005Full accounts made up to 31 March 2005 (21 pages)
14 November 2005Full accounts made up to 31 March 2005 (21 pages)
15 August 2005Annual return made up to 05/07/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2005Annual return made up to 05/07/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director's particulars changed (1 page)
20 October 2004Full accounts made up to 31 March 2004 (21 pages)
20 October 2004Full accounts made up to 31 March 2004 (21 pages)
20 October 2004Registered office changed on 20/10/04 from: walshingham house 1331-1337 high road whetstone london N20 9HR (1 page)
20 October 2004Registered office changed on 20/10/04 from: walshingham house 1331-1337 high road whetstone london N20 9HR (1 page)
22 July 2004Annual return made up to 05/07/04 (8 pages)
22 July 2004Annual return made up to 05/07/04 (8 pages)
24 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2003Memorandum and Articles of Association (18 pages)
24 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2003Memorandum and Articles of Association (18 pages)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
30 July 2003Annual return made up to 05/07/03 (8 pages)
30 July 2003Full accounts made up to 31 March 2003 (23 pages)
30 July 2003Annual return made up to 05/07/03 (8 pages)
30 July 2003Full accounts made up to 31 March 2003 (23 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
27 March 2003Company name changed walsingham community homes\certificate issued on 27/03/03 (2 pages)
27 March 2003Company name changed walsingham community homes\certificate issued on 27/03/03 (2 pages)
16 December 2002Director's particulars changed (1 page)
16 December 2002Director's particulars changed (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
17 July 2002Full accounts made up to 31 March 2002 (25 pages)
17 July 2002Annual return made up to 05/07/02
  • 363(288) ‐ Director resigned
(8 pages)
17 July 2002Full accounts made up to 31 March 2002 (25 pages)
17 July 2002Annual return made up to 05/07/02
  • 363(288) ‐ Director resigned
(8 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director's particulars changed (1 page)
13 July 2001Full accounts made up to 31 March 2001 (24 pages)
13 July 2001Annual return made up to 05/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 July 2001Full accounts made up to 31 March 2001 (24 pages)
13 July 2001Annual return made up to 05/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 July 2001Director's particulars changed (1 page)
9 July 2001Director's particulars changed (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
30 April 2001Director's particulars changed (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001Director's particulars changed (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Director's particulars changed (1 page)
30 April 2001Director's particulars changed (1 page)
30 April 2001New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
18 September 2000Director's particulars changed (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Director's particulars changed (1 page)
18 September 2000Director resigned (1 page)
25 July 2000Full accounts made up to 31 March 2000 (21 pages)
25 July 2000Full accounts made up to 31 March 2000 (21 pages)
11 July 2000Annual return made up to 05/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Annual return made up to 05/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
9 August 1999Director's particulars changed (1 page)
9 August 1999Director's particulars changed (1 page)
28 July 1999Full accounts made up to 27 March 1999 (19 pages)
28 July 1999Full accounts made up to 27 March 1999 (19 pages)
9 July 1999Annual return made up to 05/07/99 (6 pages)
9 July 1999Annual return made up to 05/07/99 (6 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
30 September 1998Particulars of mortgage/charge (3 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
17 August 1998Full accounts made up to 28 March 1998 (17 pages)
17 August 1998Annual return made up to 05/07/98 (6 pages)
17 August 1998Full accounts made up to 28 March 1998 (17 pages)
17 August 1998Annual return made up to 05/07/98 (6 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
28 July 1997Full accounts made up to 29 March 1997 (19 pages)
28 July 1997Full accounts made up to 29 March 1997 (19 pages)
28 July 1997Annual return made up to 05/07/97 (6 pages)
28 July 1997Annual return made up to 05/07/97 (6 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
19 February 1997Registered office changed on 19/02/97 from: one hyde park place london W2 2LH (1 page)
19 February 1997Registered office changed on 19/02/97 from: one hyde park place london W2 2LH (1 page)
2 January 1997Full accounts made up to 30 March 1996 (15 pages)
2 January 1997Full accounts made up to 30 March 1996 (15 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
7 July 1996Annual return made up to 05/07/96 (6 pages)
7 July 1996Annual return made up to 05/07/96 (6 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
21 July 1995Full accounts made up to 25 March 1995 (15 pages)
21 July 1995Full accounts made up to 25 March 1995 (15 pages)
27 February 1991Company name changed\certificate issued on 27/02/91 (2 pages)
8 June 1988Full accounts made up to 5 April 1987 (9 pages)