About

Registered Number: 03183704
Date of Incorporation: 09/04/1996 (28 years ago)
Company Status: Active
Registered Address: 5b Chipchase Court, Seaham Grange Industrial Estate, Seaham, County Durham, SR7 0PP,

 

Founded in 1996, Footcare Uk Ltd have registered office in County Durham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Footcare Uk Ltd. Hepworth, Sandra Florence, Hepworth, Christopher James, Hepworth, Paul William, Hepworth, Jeremy Paul, Hepworth, Sandra Florence are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPWORTH, Christopher James 14 May 2014 - 1
HEPWORTH, Paul William 01 July 2015 - 1
HEPWORTH, Jeremy Paul 09 April 1996 31 May 2017 1
HEPWORTH, Sandra Florence 14 May 2014 31 May 2017 1
Secretary Name Appointed Resigned Total Appointments
HEPWORTH, Sandra Florence 09 April 1996 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 29 June 2017
CH01 - Change of particulars for director 26 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
CS01 - N/A 10 April 2017
AD01 - Change of registered office address 07 July 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 29 April 2016
AP01 - Appointment of director 20 July 2015
RESOLUTIONS - N/A 10 July 2015
SH01 - Return of Allotment of shares 10 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 July 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 03 June 2014
AP01 - Appointment of director 16 May 2014
AP01 - Appointment of director 16 May 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 11 April 2013
AD01 - Change of registered office address 14 September 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 09 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 23 March 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 15 April 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 08 May 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 16 May 2000
363s - Annual Return 02 May 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 05 June 1998
AA - Annual Accounts 24 March 1998
AA - Annual Accounts 05 July 1997
363s - Annual Return 23 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1997
225 - Change of Accounting Reference Date 15 July 1996
RESOLUTIONS - N/A 03 May 1996
MEM/ARTS - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
288 - N/A 03 May 1996
287 - Change in situation or address of Registered Office 03 May 1996
NEWINC - New incorporation documents 09 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.