FOOTSTEPS CHILDCARE LIMITED

221 Old Shoreham Road 221 Old Shoreham Road, Brighton, BN41 1XR, East Sussex, England
StatusACTIVE
Company No.06496057
CategoryPrivate Limited Company
Incorporated06 Feb 2008
Age16 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

FOOTSTEPS CHILDCARE LIMITED is an active private limited company with number 06496057. It was incorporated 16 years, 3 months, 16 days ago, on 06 February 2008. The company address is 221 Old Shoreham Road 221 Old Shoreham Road, Brighton, BN41 1XR, East Sussex, England.



Company Fillings

Termination director company with name termination date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Alan Jones

Termination date: 2024-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-16

Officer name: Chenyan Xu

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-11

Officer name: Miss Tracey Lyn Green

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Oct 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-02-28

New date: 2023-12-31

Documents

View document PDF

Memorandum articles

Date: 15 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Jul 2023

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 06 Jul 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-29

Officer name: Mr Graham Alan Jones

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2023

Action Date: 29 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Nursery Family Limited

Notification date: 2023-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2023

Action Date: 29 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hannah Mary Bernadette Moss

Cessation date: 2023-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2023

Action Date: 29 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-29

Psc name: Geraldine Alexandra Sally Miles

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-29

Officer name: Ms Ellen Rose Cole

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Chenyan Xu

Appointment date: 2023-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Mary Bernadette Moss

Termination date: 2023-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geraldine Alexandra Sally Miles

Termination date: 2023-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-29

Officer name: Geraldine Alexandra Sally Miles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2023

Action Date: 06 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-06

Psc name: Mrs Hannah Mary Bernadette Moss

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Hannah Mary Bernadette Moss

Change date: 2023-02-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-06

Psc name: Ms Geraldine Alexandra Sally Miles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064960570003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064960570004

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Resolution

Date: 07 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 Feb 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Feb 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

New address: 221 Old Shoreham Road Portslade Brighton East Sussex BN41 1XR

Change date: 2019-03-11

Old address: 221 Old Shorehamd Road Portslade Brighton East Sussex BN41 1XR England

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-11

Officer name: Mrs Hannah Mary Bernadette Moss

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Geraldine Alexandra Sally Miles

Change date: 2019-03-11

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hannah Mary Bernadette Moss

Change date: 2019-03-05

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Geraldine Alexandra Sally Miles

Change date: 2019-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Old address: 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE United Kingdom

Change date: 2019-03-05

New address: 221 Old Shorehamd Road Portslade Brighton East Sussex BN41 1XR

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-29

Officer name: Ms Geraldine Alexandra Sally Miles

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-29

Officer name: Mrs Hannah Mary Bernadette Moss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

New address: 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE

Change date: 2015-10-29

Old address: Bank House, Southwick Square Southwick West Sussex BN42 4FN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2015

Action Date: 04 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064960570004

Charge creation date: 2015-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064960570003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Geraldine Alexandra Sally Miles

Change date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hannah Mary Bernadette Moss

Change date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geraldine Alexandra Sally Miles

Change date: 2010-02-06

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Incorporation company

Date: 06 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOLMAMA LIMITED

5 DAIRY CLOSE,ENFIELD,EN3 6PS

Number:10318845
Status:ACTIVE
Category:Private Limited Company

ELLAND SEA LIMITED

495B HACKNEY ROAD,LONDON,E2 9ED

Number:09713422
Status:ACTIVE
Category:Private Limited Company

FURNITURE AND YOUR HOME LIMITED

3 TURNER STREET,MACCLESFIELD,SK10 5QH

Number:07979548
Status:ACTIVE
Category:Private Limited Company

SCANAROUND LIMITED

WESTFIELD HOUSE,WESTBURY,BA13 3EP

Number:03740653
Status:ACTIVE
Category:Private Limited Company

SOLIDARITY FOR MALAYAGAM LIMITED

3 NORRIS GREEN,WOODLEY,RG5 4RU

Number:10553052
Status:ACTIVE
Category:Private Limited Company

THE LOUGH SHIPPING COMPANY LIMITED

27 SOUTHPORT ROAD,MERSEYSIDE,L37 7EN

Number:02398842
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source