About

Registered Number: 05579746
Date of Incorporation: 30/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: 41 Cinderford Close, The Cotswolds, Boldon, Tyne & Wear, NE35 9LB

 

Established in 2005, Footprint Learning & Development Ltd has its registered office in Boldon, Tyne & Wear. Currently we aren't aware of the number of employees at the the company. Footprint Learning & Development Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Victoria Jane 30 September 2005 - 1
HOLLOWAY, Mandy 30 September 2005 - 1
WELBURN, Thomas Frederick 30 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WELBURN, Thomas Frederick 30 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 11 October 2018
SH01 - Return of Allotment of shares 25 June 2018
RESOLUTIONS - N/A 21 June 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 27 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2017
CS01 - N/A 23 December 2016
MISC - Miscellaneous document 06 December 2016
CH01 - Change of particulars for director 12 October 2016
CH01 - Change of particulars for director 11 October 2016
CH03 - Change of particulars for secretary 10 October 2016
CH01 - Change of particulars for director 10 October 2016
AA - Annual Accounts 04 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2016
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 24 June 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 30 September 2014
CH01 - Change of particulars for director 18 August 2014
AD01 - Change of registered office address 18 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
SH01 - Return of Allotment of shares 28 April 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 30 July 2007
225 - Change of Accounting Reference Date 25 July 2007
225 - Change of Accounting Reference Date 13 July 2007
363s - Annual Return 27 October 2006
RESOLUTIONS - N/A 24 October 2005
RESOLUTIONS - N/A 24 October 2005
RESOLUTIONS - N/A 24 October 2005
RESOLUTIONS - N/A 24 October 2005
RESOLUTIONS - N/A 24 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2005
NEWINC - New incorporation documents 30 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.