Background WavePink WaveYellow Wave

LOVE WALK (00181085)

LOVE WALK (00181085) is an active UK company. incorporated on 11 April 1922. with registered office in Chislehurst. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. LOVE WALK has been registered for 104 years. Current directors include DEAN, Geoffrey Thomas, JONES, Mark Andrew.

Company Number
00181085
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 1922
Age
104 years
Address
Langford House, Chislehurst, BR7 5AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
DEAN, Geoffrey Thomas, JONES, Mark Andrew
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOVE WALK

LOVE WALK is an active company incorporated on 11 April 1922 with the registered office located in Chislehurst. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. LOVE WALK was registered 104 years ago.(SIC: 87300)

Status

active

Active since 104 years ago

Company No

00181085

PRIVATE-LIMITED-GUARANT-NSC Company

Age

104 Years

Incorporated 11 April 1922

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

LOVE WALK HOSTEL FOR DISABLED WORKERS
From: 31 December 1980To: 13 June 1990
LOVE WALK HOSTEL FOR DISABLED WOMEN WORKERS
From: 11 April 1922To: 31 December 1980
Contact
Address

Langford House 7 - 7a High Street Chislehurst, BR7 5AB,

Previous Addresses

Suite 4 7 High Street Chislehurst BR7 5AB England
From: 8 February 2021To: 25 November 2024
The Living Building 3 Sherman Road Bromley Kent BR1 3JH
From: 28 October 2010To: 8 February 2021
Graham House 2 Pembroke Road Bromley Kent BR1 2RU
From: 11 April 1922To: 28 October 2010
Timeline

10 key events • 2018 - 2022

Funding Officers Ownership
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Aug 19
Director Left
Oct 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

DEAN, Geoffrey Thomas

Active
1 Elmstead Avenue, ChislehurstBR7 6EF
Born October 1947
Director
Appointed 01 Apr 1998

JONES, Mark Andrew

Active
Doctors Lane, CaterhamCR3 5AE
Born May 1970
Director
Appointed 17 Apr 2014

BLAIR, Diana Rosemary

Resigned
88 Camberwell Grove, LondonSE5 8RF
Secretary
Appointed N/A
Resigned 31 Mar 1998

CROSS, Stuart John

Resigned
10 Wellington Road, BromleyBR2 9NQ
Secretary
Appointed 01 Dec 2000
Resigned 05 Oct 2007

SERCOMBE, John

Resigned
11 Ethelbert Road, BromleyBR1 1JA
Secretary
Appointed 01 Apr 1998
Resigned 07 Dec 1999

ALLEN, Geoffrey

Resigned
63 Hillcrest Road, BromleyBR1 4RX
Born May 1944
Director
Appointed 01 Apr 1998
Resigned 02 Oct 2018

BURGESS, Huw

Resigned
Watts & Partners 10 Independents Road, LondonSE3 9LF
Born November 1958
Director
Appointed N/A
Resigned 05 Oct 1993

CRAPPER, Ronald Frederick

Resigned
21 Ravensdon Street, LondonSE11 4AQ
Born July 1946
Director
Appointed 22 Nov 1995
Resigned 31 Mar 1998

CRISP, Jonathan Robert Palmer

Resigned
3 Sherman Road, BromleyBR1 3JH
Born May 1968
Director
Appointed 13 Jul 2017
Resigned 01 Jul 2019

FIELD, Christine

Resigned
10 Rockwell Gardens, LondonSE19 1HW
Born April 1936
Director
Appointed N/A
Resigned 22 Sept 1992

GILBERTSON, Moyna Patricia

Resigned
10 Bluecoat Pond, HorshamRH13 0NW
Born January 1931
Director
Appointed 22 Sept 1992
Resigned 05 Oct 1993

GOAD, Sarah Jane Frances

Resigned
South Park, BletchingleyRH1 4NG
Born August 1940
Director
Appointed N/A
Resigned 31 Mar 1998

GRAHAM, Ronald Thomas

Resigned
6 Liskeard Close, ChislehurstBR7 6RT
Born December 1930
Director
Appointed 01 Apr 1998
Resigned 02 Oct 2018

KENNY, Michael Patrick

Resigned
Arlington Square, IslingtonN1 7DP
Born August 1948
Director
Appointed N/A
Resigned 18 Oct 1995

MUNSLOW, Kevin

Resigned
43 Bevin Square, LondonSW17 7BB
Born July 1963
Director
Appointed N/A
Resigned 18 Oct 1995

NATHAN, Andrew Colin

Resigned
35 Lufman Road, Grove ParkSE12 9SZ
Born April 1955
Director
Appointed 01 Apr 1998
Resigned 18 Jan 2018

PAUL, Charles Edward

Resigned
Willow Cottage 4 Arnulls Road, LondonSW16 3EP
Born January 1928
Director
Appointed N/A
Resigned 31 Mar 1998

PLANT, Josephine

Resigned
44 The Knoll, BeckenhamBR3 2JW
Born April 1935
Director
Appointed 01 Aug 1994
Resigned 31 Mar 1998

REID, Malcolm Herbert Marcus

Resigned
3 Church Street, St IvesPE27 6DG
Born March 1927
Director
Appointed N/A
Resigned 31 Mar 1998

SELBY, Neil Christmas

Resigned
9 Hawthorn Drive, West WickhamBR4 9EY
Born September 1957
Director
Appointed 01 Mar 1998
Resigned 20 May 2005

STEWART-ROBERTS, Phyllida Kathrine

Resigned
48 Grove Lane, LondonSE5 8ST
Born August 1933
Director
Appointed N/A
Resigned 11 Oct 1994

STIASNY, Colin Charles Michael

Resigned
43 Boveney Road, LondonSE23 3NP
Born June 1950
Director
Appointed 18 Oct 1995
Resigned 31 Mar 1998

STOWELL, Sarah Elizabeth

Resigned
50 Broadway, LondonSW1H 0BL
Born June 1953
Director
Appointed 22 Sept 1992
Resigned 22 Aug 1996

SURGENOR, Andrew Maclean

Resigned
109 Elmshurst Gardens, TonbridgeTN10 3RA
Born June 1964
Director
Appointed 01 Apr 1998
Resigned 02 Oct 2018

TATE, Mary, Dr

Resigned
18 Beaulieu Close, LondonSE5 8BA
Born June 1922
Director
Appointed N/A
Resigned 11 Oct 1994

WISDOM, Roy Maurice

Resigned
Crouch House, WadhurstTN5 6NH
Born May 1943
Director
Appointed 01 Apr 1998
Resigned 25 Sept 2002

YEULETT, Paul Frederick

Resigned
Camberwell Grove, LondonSE5 8RF
Born October 1969
Director
Appointed 18 Jan 2018
Resigned 15 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Colin Nathan

Ceased
3 Sherman Road, BromleyBR1 3JH
Born April 1955

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 18 Jan 2018

Mr Geoffrey Thomas Dean

Active
7 - 7a High Street, ChislehurstBR7 5AB
Born October 1947

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 October 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2011
AR01AR01
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Move Registers To Sail Company
28 October 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Change Sail Address Company
27 October 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 March 2008
AAAnnual Accounts
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2003
AAAnnual Accounts
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
10 September 1996
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
23 November 1995
288288
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
19 September 1995
363sAnnual Return (shuttle)
Legacy
4 April 1995
288288
Legacy
4 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1995
AAAnnual Accounts
Legacy
15 November 1994
288288
Resolution
1 November 1994
RESOLUTIONSResolutions
Legacy
15 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 1993
AAAnnual Accounts
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
363sAnnual Return (shuttle)
Legacy
12 February 1992
363b363b
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
225(1)225(1)
Legacy
18 October 1990
363aAnnual Return
Certificate Change Of Name Company
12 June 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 October 1989
AAAnnual Accounts
Legacy
9 October 1989
363363
Accounts With Made Up Date
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Legacy
9 November 1987
363363
Accounts With Accounts Type Full
24 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 May 1986
AAAnnual Accounts
Legacy
17 May 1986
363363