Astbury
Congleton
CW12 4RR
Director Name | Dr James Edwin Huntington |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2009(10 years after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dubthorn Barn Watery Lane Astbury Congleton CW12 4RR |
Director Name | Ms Claire Suzanne Huntington |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Director Name | Mrs Yvonne Marie Huntington |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dubthorn Barn Watery Lane Astbury Congleton CW12 4RR |
Director Name | Dr James Edwin Huntingdon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Arlington Close Wistaston Crewe Cheshire CW2 6TS |
Director Name | Mrs Margaret Ann Huntington |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Barnside Way Macclesfield SK10 2TZ |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Website | footprintsnurseries.co.uk |
---|
Registered Address | Dubthorn Barn Watery Lane Astbury Congleton Cheshire CW12 4RR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Newbold Astbury |
Ward | Odd Rode |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Footprints Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,427 |
Cash | £25,275 |
Current Liabilities | £102,527 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
31 October 2012 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
6 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
14 November 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
27 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
29 November 2021 | Confirmation statement made on 26 October 2021 with updates (4 pages) |
29 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
3 December 2020 | Director's details changed for Ms Claire Suzanne Huntington on 1 October 2020 (2 pages) |
3 December 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
3 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
18 March 2020 | Director's details changed for Ms Claire Suzanne Huntington on 20 February 2020 (2 pages) |
9 March 2020 | Change of details for Footprints Developments Limited as a person with significant control on 1 January 2020 (2 pages) |
6 March 2020 | Registered 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 2020 | Cessation of James Edwin Huntington as a person with significant control on 1 April 2017 (1 page) |
31 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 December 2018 | Director's details changed for Mrs Yvonne Marie Huntington on 4 December 2018 (2 pages) |
4 December 2018 | Secretary's details changed for Dr James Edwin Huntington on 4 December 2018 (1 page) |
4 December 2018 | Director's details changed for Dr James Edwin Huntington on 4 December 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
6 November 2018 | Appointment of Mrs Yvonne Marie Huntington as a director on 2 July 2018 (2 pages) |
5 November 2018 | Change of details for Mr James Edwin Huntington as a person with significant control on 1 November 2018 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 March 2018 | Appointment of Ms Claire Suzanne Huntington as a director on 20 March 2018 (2 pages) |
26 January 2018 | Termination of appointment of Margaret Ann Huntington as a director on 11 January 2018 (1 page) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 September 2017 | Notification of James Edwin Huntington as a person with significant control on 1 April 2017 (2 pages) |
15 September 2017 | Notification of James Edwin Huntington as a person with significant control on 1 April 2017 (2 pages) |
15 June 2017 | Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mrs Margaret Ann Huntington on 15 June 2017 (2 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 November 2015 | Director's details changed for Mrs Margaret Ann Huntington on 31 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Mrs Margaret Ann Huntington on 31 October 2015 (2 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 May 2011 | Director's details changed for Dr James Edwin Huntington on 3 May 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Dr James Edwin Huntington on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Dr James Edwin Huntington on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Dr James Edwin Huntington on 3 May 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Dr James Edwin Huntington on 3 May 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Dr James Edwin Huntington on 3 May 2011 (2 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for Dr James Edwin Huntington on 14 July 2010 (1 page) |
14 July 2010 | Secretary's details changed for Dr James Edwin Huntingdon on 14 July 2010 (1 page) |
14 July 2010 | Secretary's details changed for Dr James Edwin Huntington on 14 July 2010 (1 page) |
14 July 2010 | Secretary's details changed for Dr James Edwin Huntingdon on 14 July 2010 (1 page) |
14 July 2010 | Director's details changed for Margaret Ann Huntingdon on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Margaret Ann Huntingdon on 14 July 2010 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 April 2010 | Director's details changed for Margaret Ann Huntingdon on 7 April 2010 (2 pages) |
22 April 2010 | Appointment of Dr James Edwin Huntington as a director (2 pages) |
22 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Appointment of Dr James Edwin Huntington as a director (2 pages) |
22 April 2010 | Director's details changed for Margaret Ann Huntingdon on 7 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Margaret Ann Huntingdon on 7 April 2010 (2 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
17 February 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
17 February 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
13 February 2008 | Ad 05/02/08--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
13 February 2008 | Ad 05/02/08--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
13 February 2008 | Ad 05/02/08--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
13 February 2008 | Ad 05/02/08--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
13 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
20 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 April 2005 | Return made up to 07/04/05; full list of members (2 pages) |
7 April 2005 | Return made up to 07/04/05; full list of members (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
7 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 April 2004 | Return made up to 07/04/04; full list of members (5 pages) |
14 April 2004 | Return made up to 07/04/04; full list of members (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
14 April 2003 | Return made up to 07/04/03; full list of members (5 pages) |
14 April 2003 | Return made up to 07/04/03; full list of members (5 pages) |
31 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
22 May 2002 | Company name changed the school company LIMITED\certificate issued on 22/05/02 (2 pages) |
22 May 2002 | Company name changed the school company LIMITED\certificate issued on 22/05/02 (2 pages) |
14 May 2002 | Return made up to 07/04/02; full list of members (5 pages) |
14 May 2002 | Return made up to 07/04/02; full list of members (5 pages) |
27 March 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
27 March 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
11 May 2001 | Return made up to 07/04/01; full list of members (5 pages) |
11 May 2001 | Return made up to 07/04/01; full list of members (5 pages) |
23 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
23 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
22 June 2000 | Return made up to 07/04/00; full list of members (6 pages) |
22 June 2000 | Return made up to 07/04/00; full list of members (6 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Resolutions
|
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
19 April 1999 | Resolutions
|
19 April 1999 | Director resigned (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | New secretary appointed;new director appointed (2 pages) |
19 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Incorporation (11 pages) |
7 April 1999 | Incorporation (11 pages) |