About

Registered Number: 03747148
Date of Incorporation: 07/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Dubthorn Barn Watery Lane, Astbury, Congleton, Cheshire, CW12 4RR,

 

Established in 1999, Footprints Day Nurseries Ltd has its registered office in Cheshire, it's status is listed as "Active". The current directors of this business are listed as Huntington, Claire Suzanne, Huntingdon, James Edwin, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTINGTON, Claire Suzanne 20 March 2018 - 1
HUNTINGDON, James Edwin, Dr 07 April 1999 31 October 2004 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 March 2020
PSC05 - N/A 09 March 2020
PSC07 - N/A 06 March 2020
AD01 - Change of registered office address 06 March 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 09 July 2019
CH01 - Change of particulars for director 04 December 2018
CH01 - Change of particulars for director 04 December 2018
CH03 - Change of particulars for secretary 04 December 2018
CS01 - N/A 06 November 2018
AP01 - Appointment of director 06 November 2018
PSC04 - N/A 05 November 2018
AA - Annual Accounts 24 September 2018
AP01 - Appointment of director 27 March 2018
TM01 - Termination of appointment of director 26 January 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 27 September 2017
PSC01 - N/A 15 September 2017
CH01 - Change of particulars for director 15 June 2017
CH01 - Change of particulars for director 15 June 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 02 November 2015
CH01 - Change of particulars for director 02 November 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 31 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2012
AR01 - Annual Return 05 November 2012
MG01 - Particulars of a mortgage or charge 05 November 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 22 September 2011
CH01 - Change of particulars for director 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AP01 - Appointment of director 22 April 2010
MG01 - Particulars of a mortgage or charge 23 October 2009
MG01 - Particulars of a mortgage or charge 23 October 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 07 April 2009
225 - Change of Accounting Reference Date 17 February 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 07 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
AA - Annual Accounts 14 May 2007
363a - Annual Return 12 April 2007
363a - Annual Return 13 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 07 April 2005
288b - Notice of resignation of directors or secretaries 08 December 2004
AA - Annual Accounts 07 December 2004
363a - Annual Return 14 April 2004
AA - Annual Accounts 19 January 2004
363a - Annual Return 14 April 2003
288c - Notice of change of directors or secretaries or in their particulars 31 March 2003
AA - Annual Accounts 26 March 2003
CERTNM - Change of name certificate 22 May 2002
363a - Annual Return 14 May 2002
225 - Change of Accounting Reference Date 27 March 2002
AA - Annual Accounts 26 February 2002
363a - Annual Return 11 May 2001
AA - Annual Accounts 23 January 2001
363a - Annual Return 22 June 2000
RESOLUTIONS - N/A 19 April 1999
RESOLUTIONS - N/A 19 April 1999
RESOLUTIONS - N/A 19 April 1999
287 - Change in situation or address of Registered Office 19 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2012 Outstanding

N/A

Legal and general charge 16 October 2009 Fully Satisfied

N/A

Legal charge 16 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.