About

Registered Number: 08612989
Date of Incorporation: 17/07/2013 (11 years and 9 months ago)
Company Status: Active
Registered Address: Stody Hall Barns, Stody, Melton Constable, NR24 2ED

 

Having been setup in 2013, Walking With the Wounded have registered office in Melton Constable. There are 13 directors listed as Williamson, Zaliha, Campbell, Louise Elizabeth, Disney, Guy Fraser, Mclean, Flora Joyce, Nanson, Paul Anthony Edward, Peters, Emma Kate, Anderson Brown, Duncan John, Barnwell Parker, Harry, Collins Qc, Lesley Elizabeth, Disney, Fiona, Eyre, Richard Anthony, Lamb, Graeme Cameron Maxwell, Sir Lieutenant General Retired, Parker, Harriet Mary for this business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Louise Elizabeth 11 December 2019 - 1
DISNEY, Guy Fraser 18 October 2016 - 1
MCLEAN, Flora Joyce 03 March 2015 - 1
NANSON, Paul Anthony Edward 08 June 2020 - 1
PETERS, Emma Kate 16 June 2016 - 1
BARNWELL PARKER, Harry 17 July 2013 07 September 2016 1
COLLINS QC, Lesley Elizabeth 17 July 2013 30 September 2014 1
DISNEY, Fiona 17 July 2013 08 August 2014 1
EYRE, Richard Anthony 17 July 2013 09 September 2015 1
LAMB, Graeme Cameron Maxwell, Sir Lieutenant General Retired 17 July 2013 07 December 2017 1
PARKER, Harriet Mary 17 July 2013 07 April 2017 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Zaliha 11 September 2019 - 1
ANDERSON BROWN, Duncan John 14 March 2017 11 September 2019 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AP01 - Appointment of director 27 July 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
AP03 - Appointment of secretary 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
TM02 - Termination of appointment of secretary 12 September 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 11 June 2019
AP01 - Appointment of director 17 January 2019
TM01 - Termination of appointment of director 19 December 2018
AA - Annual Accounts 27 November 2018
CS01 - N/A 26 July 2018
AP01 - Appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 30 August 2017
RESOLUTIONS - N/A 22 August 2017
CS01 - N/A 24 July 2017
TM01 - Termination of appointment of director 19 April 2017
AP03 - Appointment of secretary 15 March 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 18 October 2016
MA - Memorandum and Articles 08 October 2016
RESOLUTIONS - N/A 20 September 2016
CC04 - Statement of companies objects 20 September 2016
TM01 - Termination of appointment of director 08 September 2016
AA - Annual Accounts 21 August 2016
CS01 - N/A 27 July 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
TM01 - Termination of appointment of director 15 January 2016
TM01 - Termination of appointment of director 21 September 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 14 August 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 18 May 2015
AA01 - Change of accounting reference date 05 May 2015
AP01 - Appointment of director 01 May 2015
AA - Annual Accounts 14 April 2015
AA01 - Change of accounting reference date 14 April 2015
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 14 August 2014
RESOLUTIONS - N/A 08 August 2014
CC04 - Statement of companies objects 08 August 2014
AR01 - Annual Return 28 July 2014
AA01 - Change of accounting reference date 18 July 2013
AA01 - Change of accounting reference date 17 July 2013
NEWINC - New incorporation documents 17 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.