Company NameWalker Healthcare Limited
Company StatusActive
Company NumberSC305740
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 8 months ago)
Previous NamesAndstrat (No. 237) Limited and Walker Partnerships Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr John Charles Campbell
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr David Andrew Fairfoull
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Secretary NameMr David Andrew Fairfoull
NationalityBritish
StatusCurrent
Appointed01 September 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr James Cameron McCallum
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(8 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMs Sarah Freeman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameMr Robert William Maclean
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 Donaldfield Road
Bridge Of Weir
PA11 3JG
Scotland
Director NameMr Graeme Francis Kelly
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(7 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2022)
RolePartnerships Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitewalkerhealthcare.co.uk
Email address[email protected]
Telephone0845 0056000
Telephone regionUnknown

Location

Registered AddressAlderstone House
Macmillan Road
Livingston
EH54 7AW
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1James Walker (Leith) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,395,696
Cash£421,988
Current Liabilities£767,954

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

30 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
15 November 2022Termination of appointment of Graeme Francis Kelly as a director on 31 October 2022 (1 page)
2 November 2022Full accounts made up to 31 March 2022 (24 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
12 November 2021Appointment of Ms Sarah Freeman as a director on 1 November 2021 (2 pages)
8 November 2021Full accounts made up to 31 March 2021 (24 pages)
2 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
12 November 2020Full accounts made up to 31 March 2020 (23 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
4 November 2019Full accounts made up to 31 March 2019 (23 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 March 2018 (23 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 March 2017 (21 pages)
19 September 2017Full accounts made up to 31 March 2017 (21 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
7 January 2017Full accounts made up to 31 March 2016 (22 pages)
7 January 2017Full accounts made up to 31 March 2016 (22 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
17 November 2014Appointment of Mr James Cameron Mccallum as a director on 30 September 2014 (2 pages)
17 November 2014Appointment of Mr James Cameron Mccallum as a director on 30 September 2014 (2 pages)
28 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
16 July 2014Appointment of Mr Graeme Francis Kelly as a director on 28 March 2014 (2 pages)
16 July 2014Appointment of Mr Graeme Francis Kelly as a director on 28 March 2014 (2 pages)
26 March 2014Auditor's resignation (1 page)
26 March 2014Auditor's resignation (1 page)
31 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages)
22 July 2013Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page)
22 July 2013Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages)
22 July 2013Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page)
22 July 2013Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page)
22 July 2013Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
29 October 2012Company name changed walker partnerships LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2012Company name changed walker partnerships LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
7 June 2012Registered office address changed from Carriden Sawmills Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Carriden Sawmills Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Carriden Sawmills Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
21 July 2009Return made up to 21/07/09; full list of members (3 pages)
21 July 2009Return made up to 21/07/09; full list of members (3 pages)
14 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 September 2008Return made up to 21/07/08; full list of members (3 pages)
4 September 2008Return made up to 21/07/08; full list of members (3 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
2 August 2007Return made up to 21/07/07; full list of members (2 pages)
2 August 2007Return made up to 21/07/07; full list of members (2 pages)
29 November 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
29 November 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
2 November 2006New secretary appointed;new director appointed (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006New secretary appointed;new director appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006New director appointed (2 pages)
4 September 2006Ad 01/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2006Registered office changed on 04/09/06 from: 1 rutland court edinburgh midlothian EH3 8EY (1 page)
4 September 2006Registered office changed on 04/09/06 from: 1 rutland court edinburgh midlothian EH3 8EY (1 page)
4 September 2006Ad 01/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2006Company name changed andstrat (no. 237) LIMITED\certificate issued on 25/08/06 (2 pages)
25 August 2006Company name changed andstrat (no. 237) LIMITED\certificate issued on 25/08/06 (2 pages)
21 July 2006Incorporation (26 pages)
21 July 2006Incorporation (26 pages)