Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED
Company Information for

WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED

THE SHRINE OFFICE, COMMON PLACE, WALSINGHAM, NORFOLK, NR22 6EE,
Company Registration Number
00318358
Private Limited Company
Active

Company Overview

About Walsingham College Trust Association Ltd
WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED was founded on 1936-09-09 and has its registered office in Walsingham. The organisation's status is listed as "Active". Walsingham College Trust Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED
 
Legal Registered Office
THE SHRINE OFFICE
COMMON PLACE
WALSINGHAM
NORFOLK
NR22 6EE
Other companies in NR22
 
Filing Information
Company Number 00318358
Company ID Number 00318358
Date formed 1936-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB890983568  
Last Datalog update: 2024-12-05 05:51:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
BRIAN JOHN TAYLOR HANSON
Company Secretary 2009-05-05
JONATHAN MARK RICHARD BAKER
Director 2011-05-10
JOHN DAVID SEBASTIAN BOOTH
Director 2015-04-28
AMANDA MCINTYRE
Director 2017-10-03
PHILIP JOHN NORTH
Director 2016-10-04
ANDREW ROBERTS
Director 2014-04-29
GRAEME CHARLES ROWLANDS
Director 2018-05-01
HOWARD CHARLES STOKER
Director 2012-10-02
RUTH SUZANNE WARD
Director 2009-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK MITCHAM
Director 2016-10-04 2017-10-19
ELLEN MARGARET EATON
Director 2015-04-28 2017-06-01
KEVIN SMITH
Director 2009-05-05 2016-10-04
MARTIN CLIVE WARNER
Director 2006-05-03 2016-10-04
JOHN SAYER DOWNING
Director 1998-05-06 2015-04-28
RICHARD JOHN MANTLE
Director 2003-05-07 2015-04-28
JOHN DAVID SEBASTIAN BOOTH
Director 2005-05-04 2014-04-29
BARBARA ANNE MARLOW
Director 1998-05-06 2012-01-27
IAN HARRISON GARDEN
Director 1997-05-07 2011-05-10
MARISA KONTOCHRISTOS
Company Secretary 2008-07-21 2009-05-05
BRIAN JOHN TAYLOR HANSON
Director 1991-05-16 2009-05-05
MICHAEL HUTTON WHITEHEAD
Director 1991-05-16 2009-05-05
PETER WILLIAM LANE
Company Secretary 1998-05-05 2008-04-15
PETER GEORGE COBB
Director 1996-05-08 2006-05-03
DAVID MICHAEL HOPE
Director 1991-05-16 2005-05-03
PATRICK WHITTENHAM KING
Director 1995-05-03 2003-03-21
STANLEY PATRICK SMITH
Company Secretary 1991-05-16 1998-05-05
MARTIN CLIVE WARNER
Director 1993-05-05 1997-09-11
STANLEY PATRICK SMITH
Director 1994-05-04 1997-09-08
CHARLES JOHN KLYBERG
Director 1994-05-04 1996-10-14
CHRISTOPHER GEORGE COLVEN
Director 1991-05-16 1996-04-13
JOHN AMBROSE BRAITHWAITE
Director 1991-05-16 1995-03-18
JOHN ARDEN ADDERLEY
Director 1991-05-16 1993-09-24
ROGER WILLIAM DAVISON
Director 1991-05-16 1993-09-24
ALAN VINCENT CAREFULL
Director 1991-05-16 1992-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JOHN TAYLOR HANSON SHRINE TRADING LIMITED Company Secretary 2009-05-05 CURRENT 2006-05-12 Active
JOHN DAVID SEBASTIAN BOOTH HIML PROPERTY LIMITED Director 2018-03-29 CURRENT 2004-10-15 Active
JOHN DAVID SEBASTIAN BOOTH PALLANT HOUSE GALLERY SERVICES LIMITED Director 2018-03-16 CURRENT 2005-08-03 Active
JOHN DAVID SEBASTIAN BOOTH NATILIK GROUP LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
JOHN DAVID SEBASTIAN BOOTH LONDON THEATRE COMPANY HOLDINGS LIMITED Director 2016-02-23 CURRENT 2014-06-05 Active
JOHN DAVID SEBASTIAN BOOTH INTEGRATED ACQUISITION I LTD Director 2014-05-19 CURRENT 2014-05-19 Dissolved 2017-10-17
JOHN DAVID SEBASTIAN BOOTH THE PROJECT FOR MODERN DEMOCRACY Director 2013-04-03 CURRENT 2013-04-03 Active
JOHN DAVID SEBASTIAN BOOTH PALLANT HOUSE GALLERY Director 2013-03-05 CURRENT 2004-02-16 Active
JOHN DAVID SEBASTIAN BOOTH PARNASSUS PROPERTY LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2013-12-24
JOHN DAVID SEBASTIAN BOOTH NATILIK HOLDINGS LIMITED Director 2010-10-20 CURRENT 2010-09-07 Active
JOHN DAVID SEBASTIAN BOOTH NATILIK LIMITED Director 2010-10-20 CURRENT 2006-10-03 Active
JOHN DAVID SEBASTIAN BOOTH SHRINE TRADING LIMITED Director 2009-02-27 CURRENT 2006-05-12 Active
JOHN DAVID SEBASTIAN BOOTH THE JOHN BOOTH CHARITABLE FOUNDATION Director 2009-01-05 CURRENT 2009-01-05 Active
JOHN DAVID SEBASTIAN BOOTH HERALD INVESTMENT MANAGEMENT LIMITED Director 2008-10-20 CURRENT 1993-12-01 Active
JOHN DAVID SEBASTIAN BOOTH HIML HOLDINGS LIMITED Director 2008-06-20 CURRENT 2004-10-13 Active
JOHN DAVID SEBASTIAN BOOTH OLDFIELD & CO.(LONDON) LTD Director 2006-05-11 CURRENT 2004-07-09 Active
JOHN DAVID SEBASTIAN BOOTH ST. ANDREW HOLBORN TRADING LIMITED Director 2004-09-08 CURRENT 2003-12-02 Active
JOHN DAVID SEBASTIAN BOOTH FOREIGN ANGLICAN CHURCH AND EDUCATIONAL ASSOCIATION LIMITED Director 2003-10-17 CURRENT 1883-12-15 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL VOICE AND DATA LIMITED Director 1999-12-16 CURRENT 1999-12-08 Liquidation
JOHN DAVID SEBASTIAN BOOTH MAINTEL FINANCE LIMITED Director 1999-04-01 CURRENT 1999-03-26 Liquidation
JOHN DAVID SEBASTIAN BOOTH IAM CAPITAL GROUP LTD Director 1998-05-01 CURRENT 1997-04-24 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL EUROPE LIMITED Director 1996-06-07 CURRENT 1991-11-25 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL HOLDINGS PLC Director 1996-06-07 CURRENT 1996-04-02 Active
AMANDA MCINTYRE LONDON DIOCESAN BOARD OF FINANCE Director 2016-04-25 CURRENT 1914-04-30 Active
AMANDA MCINTYRE LONDON DIOCESAN FUND(THE) Director 2016-04-25 CURRENT 1918-06-29 Active
PHILIP JOHN NORTH EMMANUEL THEOLOGICAL COLLEGE Director 2015-11-12 CURRENT 2007-01-30 Active
PHILIP JOHN NORTH TOGETHER LANCASHIRE Director 2015-09-01 CURRENT 2012-02-27 Active - Proposal to Strike off
PHILIP JOHN NORTH BLACKBURN DIOCESAN BOARD OF FINANCE LIMITED Director 2015-02-02 CURRENT 1927-10-29 Active
ANDREW ROBERTS PETERBOROUGH CATHEDRAL (ENTERPRISES) LIMITED Director 2017-09-12 CURRENT 1987-02-11 Active
ANDREW ROBERTS PETERBOROUGH CATHEDRAL HOLDINGS LIMITED Director 2017-07-18 CURRENT 1986-11-25 Active
HOWARD CHARLES STOKER HOLT YOUTH PROJECT LIMITED Director 2009-03-12 CURRENT 2009-03-12 Active
RUTH SUZANNE WARD FOREIGN ANGLICAN CHURCH AND EDUCATIONAL ASSOCIATION LIMITED Director 2016-06-27 CURRENT 1883-12-15 Active
RUTH SUZANNE WARD WALSINGHAM COLLEGE (AFFILIATED SCHOOLS) LIMITED Director 2004-06-01 CURRENT 1945-06-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-21CESSATION OF KEVIN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2024-11-21Notification of a person with significant control statement
2024-11-21PSC08Notification of a person with significant control statement
2024-11-21PSC07CESSATION OF KEVIN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2024-11-19CESSATION OF PHILIP JOHN NORTH AS A PERSON OF SIGNIFICANT CONTROL
2024-11-19PSC07CESSATION OF PHILIP JOHN NORTH AS A PERSON OF SIGNIFICANT CONTROL
2024-10-27DIRECTOR APPOINTED REVD CANON HOWARD CHARLES STOKER
2024-10-27DIRECTOR APPOINTED THE REVD DR JEREMY PATRICK SHEEHY
2024-10-27AP01DIRECTOR APPOINTED REVD CANON HOWARD CHARLES STOKER
2024-10-24Director's details changed for Miss Mary Teresa Thorne on 2024-09-09
2024-10-24APPOINTMENT TERMINATED, DIRECTOR AMANDA MCINTYRE
2024-10-24APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN NORTH
2024-10-24TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MCINTYRE
2024-10-24CH01Director's details changed for Miss Mary Teresa Thorne on 2024-09-09
2024-05-23CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES
2024-05-23CS01CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES
2024-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-05-08APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID SEBASTIAN BOOTH
2024-05-08DIRECTOR APPOINTED DR SONIA ONOME DORE
2024-05-08AP01DIRECTOR APPOINTED DR SONIA ONOME DORE
2024-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID SEBASTIAN BOOTH
2023-10-17Director's details changed for The Revd Preb. Graeme Charles Rowlands on 2023-09-29
2023-10-17CH01Director's details changed for The Revd Preb. Graeme Charles Rowlands on 2023-09-29
2023-05-22CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-04DIRECTOR APPOINTED MISS MARY TERESA THORNE
2023-05-04AP01DIRECTOR APPOINTED MISS MARY TERESA THORNE
2023-04-28Change of details for The Right Revd Philip John North as a person with significant control on 2023-04-12
2023-04-28Director's details changed for The Right Revd Philip John North on 2023-04-12
2023-04-28CH01Director's details changed for The Right Revd Philip John North on 2023-04-12
2023-04-28PSC04Change of details for The Right Revd Philip John North as a person with significant control on 2023-04-12
2023-04-27APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN ROBERTS
2023-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN ROBERTS
2022-10-18MEM/ARTSARTICLES OF ASSOCIATION
2022-10-18RES01ADOPT ARTICLES 18/10/22
2022-10-17AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN READ
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD CHARLES STOKER
2022-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-11CH01Director's details changed for The Reverend Philip Richard Barnes on 2022-06-28
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2021-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-24AP03Appointment of Mrs Ruth Suzanne Ward as company secretary on 2021-08-16
2021-08-24TM02Termination of appointment of Brian John Taylor Hanson on 2021-08-16
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2021-01-21AA01Previous accounting period extended from 31/08/20 TO 31/12/20
2020-09-07AP01DIRECTOR APPOINTED THE REVEREND PHILIP RICHARD BARNES
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK RICHARD BAKER
2020-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2019-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-06-11RP04AP01Second filing of director appointment of The Revd Prebendary Graeme Charles Rowlands
2019-05-03AP01DIRECTOR APPOINTED MR JOHN SAYER DOWNING
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RUTH SUZANNE WARD
2018-09-25CH01Director's details changed for Mr John David Sebastian Booth on 2018-09-17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-05-14AP01DIRECTOR APPOINTED THE REVD PREBENDARY GRAEME CHARLES ROWLANDS
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK MITCHAM
2017-10-11AP01DIRECTOR APPOINTED MISS AMANDA MCINTYRE
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN MARGARET EATON
2017-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-05-28LATEST SOC28/05/17 STATEMENT OF CAPITAL;GBP 5
2017-05-28CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-10-20AP01DIRECTOR APPOINTED THE RIGHT REVEREND PHILIP JOHN NORTH
2016-10-19AP01DIRECTOR APPOINTED THE REVEREND ANDREW MARK MITCHAM
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WARNER
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-07AR0116/05/16 ANNUAL RETURN FULL LIST
2016-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 5
2015-06-05AR0116/05/15 ANNUAL RETURN FULL LIST
2015-06-05AP01DIRECTOR APPOINTED BARONESS ELLEN MARGARET EATON
2015-06-04AP01DIRECTOR APPOINTED MR JOHN DAVID SEBASTIAN BOOTH
2015-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MANTLE
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNING
2014-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 5
2014-06-09AR0116/05/14 FULL LIST
2014-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / DR BRIAN JOHN TAYLOR HANSON / 26/05/2014
2014-06-03AA01CURRSHO FROM 31/12/2014 TO 31/08/2014
2014-05-28AP01DIRECTOR APPOINTED MR ANDREW ROBERTS
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOOTH
2013-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-07AR0116/05/13 FULL LIST
2013-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RIGHT REVEREND MARTIN CLIVE WARNER / 22/08/2012
2012-10-09AP01DIRECTOR APPOINTED THE REVEREND HOWARD STOKER
2012-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-23AR0116/05/12 FULL LIST
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MARLOW
2011-10-17RES01ADOPT ARTICLES 04/10/2011
2011-10-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0116/05/11 FULL LIST
2011-05-31AP01DIRECTOR APPOINTED THE REVEREND JONATHAN MARK RICHARD BAKER
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN GARDEN
2010-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0116/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CANON MARTIN CLIVE WARNER / 16/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND KEVIN SMITH / 16/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNE MARLOW / 16/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SAYER DOWNING / 16/05/2010
2009-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-05-27288aDIRECTOR APPOINTED RUTH SUZANNE WARD
2009-05-19288aDIRECTOR APPOINTED THE REVEREND KEVIN SMITH
2009-05-19288bAPPOINTMENT TERMINATED SECRETARY MARISA KONTOCHRISTOS
2009-05-19288aSECRETARY APPOINTED DR BRIAN JOHN TAYLOR HANSON
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WHITEHEAD
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR BRIAN HANSON
2008-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-15288aSECRETARY APPOINTED MARISA KONTOCHRISTOS
2008-07-23288bAPPOINTMENT TERMINATE, SECRETARY PETER WILLIAM LANE LOGGED FORM
2008-06-12363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN HANSON / 15/12/2005
2008-06-11288bAPPOINTMENT TERMINATED SECRETARY PETER LANE
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05363sRETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS
2006-09-26363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-08-01288aNEW DIRECTOR APPOINTED
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05288bDIRECTOR RESIGNED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-07-26288bDIRECTOR RESIGNED
2005-06-25363(288)DIRECTOR RESIGNED
2005-06-25363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-29363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-08-01363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-08-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-07-04288aNEW DIRECTOR APPOINTED
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-18363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-14363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2000-10-27225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
1986-12-01Director resigned;new director appointed
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations



Licences & Regulatory approval
We could not find any licences issued to WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED
Trademarks
We have not found any records of WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.