Company NameWalkerglobal Psychology Consultants Ltd
DirectorAlan Keith Walker
Company StatusActive
Company NumberSC352871
CategoryPrivate Limited Company
Incorporation Date24 December 2008(15 years, 4 months ago)
Previous NameWalkerglobal Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Alan Keith Walker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.6 St Hilda's Wharf
Wapping High Street
London
E1W 3PG
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 2008(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered AddressWeirbank
St Marys Road
Melrose
Borders
TD6 9LJ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Shareholders

10 at £1Mr Alan Keith Iestyn Walker
50.00%
Ordinary
10 at £1Mrs Susie Walker
50.00%
Ordinary B

Financials

Year2014
Net Worth£170,151
Cash£31,646
Current Liabilities£38,356

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months from now)

Filing History

30 March 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 February 2023Company name changed walkerglobal consultants LIMITED\certificate issued on 03/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-03
(3 pages)
30 December 2022Confirmation statement made on 24 December 2022 with updates (4 pages)
12 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
29 December 2021Confirmation statement made on 24 December 2021 with updates (4 pages)
8 April 2021Micro company accounts made up to 31 December 2020 (5 pages)
4 January 2021Confirmation statement made on 24 December 2020 with updates (4 pages)
9 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
7 January 2020Confirmation statement made on 24 December 2019 with updates (4 pages)
26 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 December 2018Confirmation statement made on 24 December 2018 with updates (4 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
3 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 September 2016Registered office address changed from Cowdenknowes House Earlston TD4 6AA to Weirbank St Marys Road Melrose Borders TD6 9LJ on 16 September 2016 (1 page)
16 September 2016Registered office address changed from Cowdenknowes House Earlston TD4 6AA to Weirbank St Marys Road Melrose Borders TD6 9LJ on 16 September 2016 (1 page)
12 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 20
(4 pages)
12 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 20
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20
(4 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20
(4 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 20
(4 pages)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 20
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
3 January 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
3 January 2012Statement of capital following an allotment of shares on 22 November 2011
  • GBP 20
(4 pages)
3 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 22 November 2011
  • GBP 20
(4 pages)
3 January 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
3 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Statement of company's objects (2 pages)
25 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflicts of interest 19/05/2010
(18 pages)
25 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflicts of interest 19/05/2010
(18 pages)
25 May 2010Statement of company's objects (2 pages)
24 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
24 December 2008Incorporation (18 pages)
24 December 2008Incorporation (18 pages)