Company NameFootprints Day Nurseries Limited
Company StatusActive
Company Number03747148
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Previous NameThe School Company Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Secretary NameDr James Edwin Huntington
NationalityBritish
StatusCurrent
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDubthorn Barn Watery Lane
Astbury
Congleton
CW12 4RR
Director NameDr James Edwin Huntington
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(10 years after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDubthorn Barn Watery Lane
Astbury
Congleton
CW12 4RR
Director NameMs Claire Suzanne Huntington
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(18 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMrs Yvonne Marie Huntington
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDubthorn Barn Watery Lane
Astbury
Congleton
CW12 4RR
Director NameDr James Edwin Huntingdon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Arlington Close
Wistaston
Crewe
Cheshire
CW2 6TS
Director NameMrs Margaret Ann Huntington
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Barnside Way
Macclesfield
SK10 2TZ
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Websitefootprintsnurseries.co.uk

Location

Registered AddressDubthorn Barn Watery Lane
Astbury
Congleton
Cheshire
CW12 4RR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishNewbold Astbury
WardOdd Rode
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Footprints Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,427
Cash£25,275
Current Liabilities£102,527

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

31 October 2012Delivered on: 5 November 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 October 2009Delivered on: 23 October 2009
Satisfied on: 8 November 2012
Persons entitled: Abbey National PLC as Trustee for the Group Member

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to any group member on any account whatsoever.
Particulars: The l/h property k/a footprints day nursery 154 cumberland street macclesfield cheshire t/n CH286240 see image for full details.
Fully Satisfied
16 October 2009Delivered on: 23 October 2009
Satisfied on: 8 November 2012
Persons entitled: Abbey National PLC as Trustees for the Group Member

Classification: Legal charge
Secured details: All monies due or to become due from the company to any group member on any account whatsoever.
Particulars: The l/h property k/a footprints day nursery 154 cumberland street macclesfield cheshire t/n CH286240 see image for full details.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
13 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 November 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
29 November 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
29 April 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
3 December 2020Director's details changed for Ms Claire Suzanne Huntington on 1 October 2020 (2 pages)
3 December 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
3 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
18 March 2020Director's details changed for Ms Claire Suzanne Huntington on 20 February 2020 (2 pages)
9 March 2020Change of details for Footprints Developments Limited as a person with significant control on 1 January 2020 (2 pages)
6 March 2020Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Dubthorn Barn Watery Lane Astbury Congleton Cheshire CW12 4RR on 6 March 2020 (1 page)
6 March 2020Cessation of James Edwin Huntington as a person with significant control on 1 April 2017 (1 page)
31 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 December 2018Director's details changed for Mrs Yvonne Marie Huntington on 4 December 2018 (2 pages)
4 December 2018Secretary's details changed for Dr James Edwin Huntington on 4 December 2018 (1 page)
4 December 2018Director's details changed for Dr James Edwin Huntington on 4 December 2018 (2 pages)
6 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
6 November 2018Appointment of Mrs Yvonne Marie Huntington as a director on 2 July 2018 (2 pages)
5 November 2018Change of details for Mr James Edwin Huntington as a person with significant control on 1 November 2018 (2 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 March 2018Appointment of Ms Claire Suzanne Huntington as a director on 20 March 2018 (2 pages)
26 January 2018Termination of appointment of Margaret Ann Huntington as a director on 11 January 2018 (1 page)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Notification of James Edwin Huntington as a person with significant control on 1 April 2017 (2 pages)
15 September 2017Notification of James Edwin Huntington as a person with significant control on 1 April 2017 (2 pages)
15 June 2017Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 November 2015Director's details changed for Mrs Margaret Ann Huntington on 31 October 2015 (2 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
2 November 2015Director's details changed for Mrs Margaret Ann Huntington on 31 October 2015 (2 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 May 2011Director's details changed for Dr James Edwin Huntington on 3 May 2011 (2 pages)
3 May 2011Secretary's details changed for Dr James Edwin Huntington on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Dr James Edwin Huntington on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Dr James Edwin Huntington on 3 May 2011 (2 pages)
3 May 2011Secretary's details changed for Dr James Edwin Huntington on 3 May 2011 (2 pages)
3 May 2011Secretary's details changed for Dr James Edwin Huntington on 3 May 2011 (2 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Dr James Edwin Huntington on 14 July 2010 (1 page)
14 July 2010Secretary's details changed for Dr James Edwin Huntingdon on 14 July 2010 (1 page)
14 July 2010Secretary's details changed for Dr James Edwin Huntington on 14 July 2010 (1 page)
14 July 2010Secretary's details changed for Dr James Edwin Huntingdon on 14 July 2010 (1 page)
14 July 2010Director's details changed for Margaret Ann Huntingdon on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Margaret Ann Huntingdon on 14 July 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 April 2010Director's details changed for Margaret Ann Huntingdon on 7 April 2010 (2 pages)
22 April 2010Appointment of Dr James Edwin Huntington as a director (2 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
22 April 2010Appointment of Dr James Edwin Huntington as a director (2 pages)
22 April 2010Director's details changed for Margaret Ann Huntingdon on 7 April 2010 (2 pages)
22 April 2010Director's details changed for Margaret Ann Huntingdon on 7 April 2010 (2 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 1 (12 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
17 February 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
17 February 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
15 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 April 2008Return made up to 07/04/08; full list of members (3 pages)
7 April 2008Return made up to 07/04/08; full list of members (3 pages)
13 February 2008Ad 05/02/08--------- £ si 49@1=49 £ ic 51/100 (2 pages)
13 February 2008Ad 05/02/08--------- £ si 49@1=49 £ ic 2/51 (2 pages)
13 February 2008Ad 05/02/08--------- £ si 49@1=49 £ ic 51/100 (2 pages)
13 February 2008Ad 05/02/08--------- £ si 49@1=49 £ ic 2/51 (2 pages)
14 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 April 2007Return made up to 07/04/07; full list of members (2 pages)
12 April 2007Return made up to 07/04/07; full list of members (2 pages)
13 April 2006Return made up to 07/04/06; full list of members (2 pages)
13 April 2006Return made up to 07/04/06; full list of members (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
13 April 2006Registered office changed on 13/04/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
20 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 April 2005Return made up to 07/04/05; full list of members (2 pages)
7 April 2005Return made up to 07/04/05; full list of members (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
7 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 April 2004Return made up to 07/04/04; full list of members (5 pages)
14 April 2004Return made up to 07/04/04; full list of members (5 pages)
19 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
19 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 April 2003Return made up to 07/04/03; full list of members (5 pages)
14 April 2003Return made up to 07/04/03; full list of members (5 pages)
31 March 2003Secretary's particulars changed;director's particulars changed (1 page)
31 March 2003Secretary's particulars changed;director's particulars changed (1 page)
26 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
22 May 2002Company name changed the school company LIMITED\certificate issued on 22/05/02 (2 pages)
22 May 2002Company name changed the school company LIMITED\certificate issued on 22/05/02 (2 pages)
14 May 2002Return made up to 07/04/02; full list of members (5 pages)
14 May 2002Return made up to 07/04/02; full list of members (5 pages)
27 March 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
27 March 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 May 2001Return made up to 07/04/01; full list of members (5 pages)
11 May 2001Return made up to 07/04/01; full list of members (5 pages)
23 January 2001Full accounts made up to 30 April 2000 (9 pages)
23 January 2001Full accounts made up to 30 April 2000 (9 pages)
22 June 2000Return made up to 07/04/00; full list of members (6 pages)
22 June 2000Return made up to 07/04/00; full list of members (6 pages)
19 April 1999Registered office changed on 19/04/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
19 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999New secretary appointed;new director appointed (2 pages)
19 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Incorporation (11 pages)
7 April 1999Incorporation (11 pages)