Company NameThe Walker Foundation
DirectorsDavid Jonathan Haddon Walker and Elizabeth Walker
Company StatusActive
Company Number08793173
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 November 2013(10 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Jonathan Haddon Walker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressGladstone House High Street
Egham
TW20 9HY
Director NameElizabeth Walker
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
TW20 9HY
Director NameMs Tanya Judith Walker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleIT Project Manager
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
TW20 9HY

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

28 November 2023Confirmation statement made on 27 November 2023 with updates (3 pages)
28 November 2023Cessation of Tanya Judith Walker as a person with significant control on 10 July 2023 (1 page)
28 November 2023Termination of appointment of Tanya Judith Walker as a director on 10 July 2023 (1 page)
6 January 2023Total exemption full accounts made up to 31 December 2021 (16 pages)
28 November 2022Confirmation statement made on 27 November 2022 with updates (3 pages)
29 November 2021Confirmation statement made on 27 November 2021 with updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
29 January 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
27 November 2020Confirmation statement made on 27 November 2020 with updates (3 pages)
28 November 2019Confirmation statement made on 27 November 2019 with updates (3 pages)
25 November 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
12 November 2019Director's details changed for Mr David Jonathan Haddon Walker on 12 November 2019 (2 pages)
12 November 2019Director's details changed for Elizabeth Walker on 12 November 2019 (2 pages)
5 September 2019Total exemption full accounts made up to 30 November 2018 (13 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
2 May 2018Registered office address changed from Gladstone House High Street Egham TW20 9HY England to Gladstone House 77-79 High Street Egham TW20 9HY on 2 May 2018 (1 page)
1 May 2018Director's details changed for Mr David Jonathan Haddon Walker on 1 May 2018 (2 pages)
1 May 2018Registered office address changed from 71 Queen Victoria Street London EC4V 4BE to Gladstone House High Street Egham TW20 9HY on 1 May 2018 (1 page)
1 February 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 30 November 2016 (14 pages)
6 September 2017Total exemption full accounts made up to 30 November 2016 (14 pages)
6 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
2 September 2016Total exemption full accounts made up to 30 November 2015 (11 pages)
2 September 2016Total exemption full accounts made up to 30 November 2015 (11 pages)
1 September 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 September 2016 (2 pages)
3 December 2015Annual return made up to 27 November 2015 no member list (3 pages)
3 December 2015Annual return made up to 27 November 2015 no member list (3 pages)
6 October 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
6 October 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
6 February 2015Annual return made up to 27 November 2014 no member list (3 pages)
6 February 2015Annual return made up to 27 November 2014 no member list (3 pages)
27 November 2013Incorporation (54 pages)
27 November 2013Incorporation (54 pages)