Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Walsingham Support
Walsingham Support is an active company incorporated on 1 May 1986 with the registered office located in London, Greater London. Walsingham Support was registered 39 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02016251
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
39 years
Incorporated
1 May 1986
Size
Unreported
Confirmation
Submitted
Dated
15 June 2025
(2 months ago)
Next confirmation dated
15 June 2026
Due by
29 June 2026
(9 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Walsingham Support
Contact
Address
4/4a Bloomsbury Square
London
WC1A 2RP
United Kingdom
Address changed on
25 Jan 2024
(1 year 7 months ago)
Previous address was
120 Cockfosters Road Barnet EN4 0DZ England
Companies in WC1A 2RP
Telephone
02083435600
Email
Available in Endole App
Website
Walsingham.com
See All Contacts
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Sarah Louise Miller
Director • Chief Executive • British • Lives in England • Born in Nov 1969
Paul Anthony Marchant
Director • Executive Director Of Corporate Services • British • Lives in England • Born in Aug 1984
Sebastian James Monier Skinner
Director • Programme And Transformation Director • British • Lives in England • Born in Nov 1974
Elizabeth Jane Edwards
Director • HR Director • British • Lives in England • Born in Apr 1958
Mrs Alison Margaret Heaton
Director • Self Employed • British • Lives in UK • Born in Feb 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Papworth And Enham Foundation
Sarah Louise Miller is a mutual person.
Active
British Paediatric Services Limited
Paul Anthony Marchant is a mutual person.
Active
RCPCH Publications Limited
Paul Anthony Marchant is a mutual person.
Active
Herts For Learning Limited
Elizabeth Jane Edwards is a mutual person.
Active
Northants Overage Ltd
Mark Patrick Best is a mutual person.
Active
Bedfont Developments Ltd
Mark Patrick Best is a mutual person.
Active
Pear Tree Close Property Management Limited
Mark Patrick Best is a mutual person.
Active
Gough Square Capital Limited
Mark Patrick Best is a mutual person.
Active
See All Mutual Companies
Brands
Walsingham Support
Walsingham Support is a charity that provides support for individuals with learning disabilities, autism, brain injuries, and complex needs.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£2.4M
Increased by £1.24M (+107%)
Turnover
£28.71M
Increased by £534K (+2%)
Employees
852
Decreased by 328 (-28%)
Total Assets
£7.38M
Increased by £611K (+9%)
Total Liabilities
-£2.29M
Decreased by £14K (-1%)
Net Assets
£5.09M
Increased by £625K (+14%)
Debt Ratio (%)
31%
Decreased by 3.01% (-9%)
See 10 Year Full Financials
Latest Activity
David Andrew John Walji Resigned
1 Month Ago on 30 Jul 2025
Tracy Jane Cox Resigned
1 Month Ago on 30 Jul 2025
Confirmation Submitted
2 Months Ago on 19 Jun 2025
Mr Sebastian James Monier Skinner Details Changed
5 Months Ago on 5 Apr 2025
Cadanna Llwellyn-Peart Resigned
9 Months Ago on 27 Nov 2024
Mr Sebastian James Monier Skinner Appointed
9 Months Ago on 12 Nov 2024
Richard Keagan-Bull Resigned
9 Months Ago on 12 Nov 2024
Full Accounts Submitted
10 Months Ago on 22 Oct 2024
Mrs Ferelith Elizabeth Berkeley Gaze Ewing Appointed
11 Months Ago on 20 Sep 2024
Elizabeth Jane Edwards Resigned
11 Months Ago on 20 Sep 2024
Get Alerts
Get Credit Report
Discover Walsingham Support's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Tracy Jane Cox as a director on 30 July 2025
Submitted on 5 Aug 2025
Termination of appointment of David Andrew John Walji as a director on 30 July 2025
Submitted on 5 Aug 2025
Confirmation statement made on 15 June 2025 with no updates
Submitted on 19 Jun 2025
Director's details changed for Mr Sebastian James Monier Skinner on 5 April 2025
Submitted on 19 Jun 2025
Termination of appointment of Cadanna Llwellyn-Peart as a director on 27 November 2024
Submitted on 3 Dec 2024
Appointment of Mr Sebastian James Monier Skinner as a director on 12 November 2024
Submitted on 14 Nov 2024
Termination of appointment of Richard Keagan-Bull as a director on 12 November 2024
Submitted on 13 Nov 2024
Full accounts made up to 31 March 2024
Submitted on 22 Oct 2024
Appointment of Mrs Ferelith Elizabeth Berkeley Gaze Ewing as a director on 20 September 2024
Submitted on 24 Sep 2024
Termination of appointment of Elizabeth Jane Edwards as a director on 20 September 2024
Submitted on 24 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs