Background WavePink WaveYellow Wave

MUSICAL WALKABOUT CIC (10617875)

MUSICAL WALKABOUT CIC (10617875) is an active UK company. incorporated on 14 February 2017. with registered office in Folkestone. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MUSICAL WALKABOUT CIC has been registered for 9 years. Current directors include BOULTON, Monica, CLARK, Nina Rachel, FRATER, Jodie Elizabeth.

Company Number
10617875
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 February 2017
Age
9 years
Address
13 Dudley Road, Folkestone, CT19 6BZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOULTON, Monica, CLARK, Nina Rachel, FRATER, Jodie Elizabeth
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSICAL WALKABOUT CIC

MUSICAL WALKABOUT CIC is an active company incorporated on 14 February 2017 with the registered office located in Folkestone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MUSICAL WALKABOUT CIC was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10617875

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 14 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

13 Dudley Road Folkestone, CT19 6BZ,

Previous Addresses

Flat 1 20 Cheriton Gardens Folkestone Kent CT20 2AP
From: 14 February 2017To: 23 January 2018
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Director Left
Jan 19
Director Joined
May 19
Director Joined
Feb 20
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Oct 21
Director Joined
Sept 23
Owner Exit
Apr 24
Director Left
Jul 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

TOWNS, Amanda

Active
9 D'Arcy Road, ColchesterCO5 0RP
Secretary
Appointed 18 Sept 2023

BOULTON, Monica

Active
Ainsley Way, CanterburyCT4 7UA
Born November 1993
Director
Appointed 18 Sept 2023

CLARK, Nina Rachel

Active
Dudley Road, FolkestoneCT19 6BZ
Born November 1979
Director
Appointed 14 Feb 2017

FRATER, Jodie Elizabeth

Active
Foreland Avenue, FolkestoneCT19 6DS
Born August 1981
Director
Appointed 14 Feb 2020

CLARK, Nina Rachel

Resigned
Dudley Road, FolkestoneCT19 6BZ
Secretary
Appointed 14 Feb 2017
Resigned 18 Sept 2023

CLARK, Steven Peter

Resigned
Ashford Road, TenterdenTN30 6DD
Born January 1950
Director
Appointed 14 Feb 2017
Resigned 01 Apr 2021

JONES, Julia

Resigned
Sandgate High Street, FolkestoneCT20 3BB
Born September 1970
Director
Appointed 01 Apr 2021
Resigned 18 Jul 2024

MANNING, Sharon

Resigned
Tram Road, FolkestoneCT20 1QT
Born August 1965
Director
Appointed 20 May 2019
Resigned 30 Sept 2021

TURLEY, Nigel Paul Francis

Resigned
Scabharbour Road, SevenoaksTN14 6QL
Born November 1951
Director
Appointed 14 Feb 2017
Resigned 09 Jan 2019

Persons with significant control

1

0 Active
1 Ceased

Nina Rachel Clark

Ceased
20 Cheriton Gardens, FolkestoneCT20 2AP
Born November 1979

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Feb 2017
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
13 April 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Resolution
1 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Incorporation Community Interest Company
14 February 2017
CICINCCICINC