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
Deal And Walmer Community Association
Deal And Walmer Community Association is an active company incorporated on 5 July 2004 with the registered office located in Deal, Kent. Deal And Walmer Community Association was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 10 months ago
Company No
05170251
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
21 years
Incorporated
5 July 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 August 2025
(1 month ago)
Next confirmation dated
2 August 2026
Due by
16 August 2026
(11 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about Deal And Walmer Community Association
Contact
Address
Landmark Centre
129 High Street
Deal
CT14 6BB
England
Address changed on
25 Jan 2023
(2 years 7 months ago)
Previous address was
Waterfront Kingsdown Road Walmer Deal Kent CT14 7LL
Companies in CT14 6BB
Telephone
01304389165
Email
Available in Endole App
Website
Dwca.btik.com
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Dr Susan Barbara Williams
Director • Secretary • Organisational Consultant • British • Lives in England • Born in Jul 1961
Garry Kemp
Director • Print Broker • British • Lives in England • Born in Jun 1965
Kenneth Clive Underwood
Director • Promoter • British • Lives in England • Born in Jul 1967
Martin Victor Carnall
Director • Training Consultant • British • Lives in England • Born in Jan 1957
Morag Anne Turner
Director • Therapist • British • Lives in England • Born in Dec 1964
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
Discipleship Limited
Dr Susan Barbara Williams and are mutual people.
Active
Life Giving Trust Ltd
Dr Susan Barbara Williams is a mutual person.
Active
Twin Spires Deal Limited
Peter David Jull and Garry Kemp are mutual people.
Active
Deal And Walmer Chamber Of Trade Limited
Peter David Jull is a mutual person.
Active
Spot Lighting Limited
Peter David Jull is a mutual person.
Active
Ludorum Limited
Kenneth Clive Underwood is a mutual person.
Active
M & N Training And Development Limited
Martin Victor Carnall is a mutual person.
Active
Community, Therapy And Rehabilitation Limited
Dr Susan Barbara Williams and are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £3.47K (-100%)
Turnover
Unreported
Decreased by £173.91K (-100%)
Employees
6
Decreased by 5 (-45%)
Total Assets
£451.96K
Decreased by £20.7K (-4%)
Total Liabilities
-£192.67K
Increased by £9.96K (+5%)
Net Assets
£259.29K
Decreased by £30.66K (-11%)
Debt Ratio (%)
43%
Increased by 3.97% (+10%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
23 Days Ago on 15 Aug 2025
Micro Accounts Submitted
7 Months Ago on 17 Jan 2025
Martin Victor Carnall Resigned
9 Months Ago on 30 Nov 2024
Kenneth Clive Underwood Appointed
9 Months Ago on 20 Nov 2024
Morag Anne Turner Appointed
9 Months Ago on 20 Nov 2024
Susan Barbara Williams Resigned
9 Months Ago on 15 Nov 2024
Susan Barbara Williams Resigned
9 Months Ago on 15 Nov 2024
Mr Peter David Jull Appointed
10 Months Ago on 8 Nov 2024
Notification of PSC Statement
10 Months Ago on 6 Nov 2024
Compulsory Strike-Off Discontinued
10 Months Ago on 29 Oct 2024
Get Alerts
Get Credit Report
Discover Deal And Walmer Community Association's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 2 August 2025 with no updates
Submitted on 15 Aug 2025
Micro company accounts made up to 31 October 2024
Submitted on 17 Jan 2025
Termination of appointment of Martin Victor Carnall as a director on 30 November 2024
Submitted on 3 Dec 2024
Appointment of Kenneth Clive Underwood as a director on 20 November 2024
Submitted on 21 Nov 2024
Appointment of Morag Anne Turner as a director on 20 November 2024
Submitted on 21 Nov 2024
Termination of appointment of Susan Barbara Williams as a secretary on 15 November 2024
Submitted on 15 Nov 2024
Termination of appointment of Susan Barbara Williams as a director on 15 November 2024
Submitted on 15 Nov 2024
Appointment of Mr Peter David Jull as a director on 8 November 2024
Submitted on 8 Nov 2024
Notification of a person with significant control statement
Submitted on 6 Nov 2024
Compulsory strike-off action has been discontinued
Submitted on 29 Oct 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