About

Registered Number: 06416481
Date of Incorporation: 02/11/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 41 Cornmarket Street, Oxford, OX1 3HA

 

Footsteps Foundation was registered on 02 November 2007, it has a status of "Active". The companies directors are listed as Jacobs, Tina, Treadwell, Leslie, Womersley, Carolyn, Dr. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Tina 07 November 2017 - 1
TREADWELL, Leslie 02 November 2007 11 May 2011 1
WOMERSLEY, Carolyn, Dr 22 January 2009 07 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 06 November 2019
TM01 - Termination of appointment of director 05 November 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 08 November 2017
AP01 - Appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 10 November 2014
CH01 - Change of particulars for director 08 July 2014
CH01 - Change of particulars for director 08 July 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 02 January 2014
TM01 - Termination of appointment of director 13 November 2013
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 20 June 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 18 October 2012
AP01 - Appointment of director 17 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 14 September 2011
CH01 - Change of particulars for director 08 September 2011
TM01 - Termination of appointment of director 11 August 2011
AP01 - Appointment of director 11 August 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 05 June 2009
225 - Change of Accounting Reference Date 02 June 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
287 - Change in situation or address of Registered Office 12 February 2009
225 - Change of Accounting Reference Date 12 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
363a - Annual Return 17 November 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
MEM/ARTS - N/A 28 April 2008
CERTNM - Change of name certificate 23 April 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
NEWINC - New incorporation documents 02 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.