About

Registered Number: 06866200
Date of Incorporation: 01/04/2009 (15 years ago)
Company Status: Active
Registered Address: Suite 14 John Buddle Work Village, Buddle Road, Newcastle Upon Tyne, NE4 8AW,

 

Established in 2009, Footsteps Children's Services Ltd has its registered office in Newcastle Upon Tyne, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are listed as Brady, Lisa, Johnson, Alexandra Jane, Lowther, Elizabeth, Maughan, Margaret, Chipperfield, Kevin, Dewar, Alistair James, Dobson, Sarah Louise, Easby, Helen Margaret, Nisbet-oxley, Hayley Anne, Polito, Rebecca Ann, Priestley, Alison Margaret, Shemilt, Andrea, Stoker, Anne, Taylor, Claire, Wilkinson, Heather Lee in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Lisa 21 November 2016 - 1
JOHNSON, Alexandra Jane 21 November 2016 - 1
LOWTHER, Elizabeth 25 April 2019 - 1
CHIPPERFIELD, Kevin 14 May 2018 03 September 2020 1
DEWAR, Alistair James 21 November 2016 04 April 2017 1
DOBSON, Sarah Louise 01 April 2009 26 April 2011 1
EASBY, Helen Margaret 29 March 2011 13 March 2018 1
NISBET-OXLEY, Hayley Anne 10 April 2014 07 May 2019 1
POLITO, Rebecca Ann 29 March 2011 13 November 2018 1
PRIESTLEY, Alison Margaret 01 April 2009 07 April 2011 1
SHEMILT, Andrea 01 April 2009 20 July 2009 1
STOKER, Anne 01 April 2009 07 April 2011 1
TAYLOR, Claire 29 March 2011 21 November 2016 1
WILKINSON, Heather Lee 10 April 2014 21 November 2016 1
Secretary Name Appointed Resigned Total Appointments
MAUGHAN, Margaret 01 April 2009 26 April 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 September 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 02 March 2020
AP01 - Appointment of director 14 May 2019
TM01 - Termination of appointment of director 13 May 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 15 March 2019
TM01 - Termination of appointment of director 28 February 2019
AP01 - Appointment of director 14 May 2018
CS01 - N/A 03 April 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 13 March 2018
AP01 - Appointment of director 21 June 2017
CS01 - N/A 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 07 February 2017
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 21 November 2016
AP01 - Appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AR01 - Annual Return 04 April 2016
CH01 - Change of particulars for director 04 April 2016
CH01 - Change of particulars for director 04 April 2016
AA - Annual Accounts 22 February 2016
AD01 - Change of registered office address 17 November 2015
AA01 - Change of accounting reference date 16 November 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 29 January 2015
CERTNM - Change of name certificate 09 May 2014
CONNOT - N/A 09 May 2014
AR01 - Annual Return 11 April 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AD01 - Change of registered office address 11 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
RESOLUTIONS - N/A 30 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 27 April 2011
TM01 - Termination of appointment of director 26 April 2011
TM02 - Termination of appointment of secretary 26 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 07 April 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
288b - Notice of resignation of directors or secretaries 10 August 2009
NEWINC - New incorporation documents 01 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.