Background WavePink WaveYellow Wave

WALKING WITH THE WOUNDED (08612989)

WALKING WITH THE WOUNDED (08612989) is an active UK company. incorporated on 17 July 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WALKING WITH THE WOUNDED has been registered for 12 years. Current directors include BEELEY, Damian James Wolfe, BOLITHO, Alverne Robert, CAMPBELL, Louise Elizabeth and 8 others.

Company Number
08612989
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 July 2013
Age
12 years
Address
42 Canada Street, Manchester, M40 8AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEELEY, Damian James Wolfe, BOLITHO, Alverne Robert, CAMPBELL, Louise Elizabeth, D'ARCY, Luke Christopher, FINNEGAN, Alan Paul, Dr, HIBBERT, James Alistair, HUGHES, Adam Justin, MCLEAN, Flora Joyce, NANSON, Paul Anthony Edward, STEVENSON, Gregg, TURPIN, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKING WITH THE WOUNDED

WALKING WITH THE WOUNDED is an active company incorporated on 17 July 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WALKING WITH THE WOUNDED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08612989

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 17 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

42 Canada Street Manchester, M40 8AE,

Previous Addresses

, Stody Hall Barns Stody, Melton Constable, NR24 2ED
From: 17 July 2013To: 3 June 2024
Timeline

36 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Aug 14
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Left
Apr 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Sept 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jul 20
Director Left
Sept 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Aug 21
Director Left
Mar 22
Director Joined
Mar 23
Owner Exit
Jul 23
New Owner
Jul 23
Owner Exit
Jul 24
Director Left
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Aug 25
0
Funding
30
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

27

11 Active
16 Resigned

BEELEY, Damian James Wolfe

Active
Canada Street, ManchesterM40 8AE
Born May 1968
Director
Appointed 07 Dec 2017

BOLITHO, Alverne Robert

Active
Canada Street, ManchesterM40 8AE
Born September 1961
Director
Appointed 06 Feb 2025

CAMPBELL, Louise Elizabeth

Active
Canada Street, ManchesterM40 8AE
Born January 1984
Director
Appointed 11 Dec 2019

D'ARCY, Luke Christopher

Active
Canada Street, ManchesterM40 8AE
Born December 1972
Director
Appointed 11 Dec 2019

FINNEGAN, Alan Paul, Dr

Active
Canada Street, ManchesterM40 8AE
Born March 1960
Director
Appointed 16 Mar 2023

HIBBERT, James Alistair

Active
81 The Cut, LondonSE1 8LL
Born February 1971
Director
Appointed 03 Mar 2015

HUGHES, Adam Justin

Active
Canada Street, ManchesterM40 8AE
Born February 1969
Director
Appointed 04 Aug 2021

MCLEAN, Flora Joyce

Active
Stody, Melton ConstableNR24 2ED
Born January 1968
Director
Appointed 03 Mar 2015

NANSON, Paul Anthony Edward

Active
Canada Street, ManchesterM40 8AE
Born May 1965
Director
Appointed 08 Jun 2020

STEVENSON, Gregg

Active
Canada Street, ManchesterM40 8AE
Born September 1984
Director
Appointed 06 Feb 2025

TURPIN, Richard John

Active
Stody, Melton ConstableNR24 2ED
Born May 1956
Director
Appointed 17 Jul 2013

ANDERSON BROWN, Duncan John

Resigned
Stody, Melton ConstableNR24 2ED
Secretary
Appointed 14 Mar 2017
Resigned 11 Sept 2019

WILLIAMSON, Zaliha

Resigned
Stody, Melton ConstableNR24 2ED
Secretary
Appointed 11 Sept 2019
Resigned 25 Jan 2024

BARNWELL PARKER, Harry

Resigned
Stody, Melton ConstableNR24 2ED
Born April 1983
Director
Appointed 17 Jul 2013
Resigned 07 Sept 2016

BIRRELL, Christopher Ros Stewart

Resigned
Stody, Melton ConstableNR24 2ED
Born March 1954
Director
Appointed 17 Jul 2013
Resigned 06 Jan 2016

COLLINS QC, Lesley Elizabeth

Resigned
Stody, Melton ConstableNR24 2ED
Born August 1942
Director
Appointed 17 Jul 2013
Resigned 30 Sept 2014

DAGLISH, Simon Edward De Guingand

Resigned
Stody, Melton ConstableNR24 2ED
Born August 1965
Director
Appointed 17 Jul 2013
Resigned 05 Dec 2018

DISNEY, Fiona

Resigned
Stody, Melton ConstableNR24 2ED
Born October 1956
Director
Appointed 17 Jul 2013
Resigned 08 Aug 2014

DISNEY, Guy Fraser

Resigned
Canada Street, ManchesterM40 8AE
Born March 1982
Director
Appointed 18 Oct 2016
Resigned 31 Oct 2024

EALES, Darryl Charles

Resigned
Stody, Melton ConstableNR24 2ED
Born October 1960
Director
Appointed 08 Dec 2016
Resigned 11 Sept 2019

EYRE, Richard Anthony

Resigned
Stody, Melton ConstableNR24 2ED
Born May 1955
Director
Appointed 17 Jul 2013
Resigned 09 Sept 2015

GREENBERG, Neil

Resigned
Cutcombe Road, LondonSE5 9RJ
Born December 1968
Director
Appointed 03 Dec 2014
Resigned 16 Dec 2020

LAMB, Graeme Cameron Maxwell, Sir Lieutenant General Retired

Resigned
Stody, Melton ConstableNR24 2ED
Born October 1953
Director
Appointed 17 Jul 2013
Resigned 07 Dec 2017

MEDLICOTT, William Jonathan

Resigned
Stody, Melton ConstableNR24 2ED
Born July 1960
Director
Appointed 16 Jun 2016
Resigned 16 Sept 2020

PARKER, Harriet Mary

Resigned
Stody, Melton ConstableNR24 2ED
Born November 1966
Director
Appointed 17 Jul 2013
Resigned 07 Apr 2017

PETERS, Emma Kate

Resigned
Stody, Melton ConstableNR24 2ED
Born June 1969
Director
Appointed 16 Jun 2016
Resigned 08 Mar 2022

WALTON, Susan Ann Elisabeth

Resigned
Canada Street, ManchesterM40 8AE
Born November 1959
Director
Appointed 05 Dec 2018
Resigned 31 Dec 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Anthony Hulton

Ceased
Canada Street, ManchesterM40 8AE
Born May 1977

Nature of Control

Significant influence or control
Notified 12 Jun 2023
Ceased 17 Jul 2024

Mr Fergus John Williams

Ceased
Stody, Melton ConstableNR24 2ED
Born May 1969

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 09 Jun 2023

Mr Edward Barnwell Parker

Ceased
Stody, Melton ConstableNR24 2ED
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Group
3 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
4 November 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
30 August 2017
AAAnnual Accounts
Resolution
22 August 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Memorandum Articles
8 October 2016
MAMA
Statement Of Companys Objects
20 September 2016
CC04CC04
Resolution
20 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Accounts With Accounts Type Medium
21 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Change Account Reference Date Company
5 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 April 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Resolution
8 August 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
8 August 2014
CC04CC04
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
18 July 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
17 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2013
NEWINCIncorporation