Background WavePink WaveYellow Wave

FOOTPRINTS CONDUCTIVE EDUCATION CENTRE LTD (04186674)

FOOTPRINTS CONDUCTIVE EDUCATION CENTRE LTD (04186674) is an active UK company. incorporated on 26 March 2001. with registered office in Nottingham. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. FOOTPRINTS CONDUCTIVE EDUCATION CENTRE LTD has been registered for 25 years. Current directors include ANDREWS, Richard Barry, CLARKSON, Ryan, DAW, Stephen Mark and 2 others.

Company Number
04186674
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 2001
Age
25 years
Address
Footprints Conductive Education Centre, Nottingham, NG11 9DG
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ANDREWS, Richard Barry, CLARKSON, Ryan, DAW, Stephen Mark, EVANS, Robert John, JEPSON, Nicholas Anthony
SIC Codes
85100, 85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOTPRINTS CONDUCTIVE EDUCATION CENTRE LTD

FOOTPRINTS CONDUCTIVE EDUCATION CENTRE LTD is an active company incorporated on 26 March 2001 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. FOOTPRINTS CONDUCTIVE EDUCATION CENTRE LTD was registered 25 years ago.(SIC: 85100, 85200)

Status

active

Active since 25 years ago

Company No

04186674

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 26 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

RUTLAND HOUSE SCHOOL FOR PARENTS LTD
From: 26 March 2001To: 25 April 2018
Contact
Address

Footprints Conductive Education Centre Farnborough Road Nottingham, NG11 9DG,

Previous Addresses

C/O the Iona School 310 Sneinton Dale Nottingham Nottinghamshire NG3 7DN
From: 19 December 2011To: 18 March 2025
C/O the Lona School 310 Sneinton Dale Nottingham NG3 7DN England
From: 14 December 2011To: 19 December 2011
Unit a the Mushroom Farm Bottesford Lane, Orston Nottingham Nottinghamshire NG13 9NX England
From: 9 August 2011To: 14 December 2011
Broadmore House Broadmore Lane Stowe by Chartley Staffordshire ST180LD England
From: 7 January 2010To: 9 August 2011
Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB
From: 26 March 2001To: 7 January 2010
Timeline

39 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Mar 11
Director Left
Aug 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jul 12
Director Joined
Apr 13
Director Left
Jul 14
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Dec 15
Director Left
Aug 16
Director Left
Mar 17
Director Joined
Apr 18
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Loan Secured
Aug 19
Director Left
May 21
Director Joined
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jan 22
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Mar 24
Director Joined
May 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Nov 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ANDREWS, Richard Barry

Active
Farnborough Road, NottinghamNG11 9DG
Secretary
Appointed 01 Apr 2023

ANDREWS, Richard Barry

Active
Farnborough Road, NottinghamNG11 9DG
Born January 1955
Director
Appointed 05 May 2021

CLARKSON, Ryan

Active
Farnborough Road, NottinghamNG11 9DG
Born September 1980
Director
Appointed 23 Oct 2023

DAW, Stephen Mark

Active
Farnborough Road, NottinghamNG11 9DG
Born May 1971
Director
Appointed 02 Feb 2026

EVANS, Robert John

Active
Farnborough Road, NottinghamNG11 9DG
Born September 1968
Director
Appointed 07 Jul 2021

JEPSON, Nicholas Anthony

Active
Farnborough Road, NottinghamNG11 9DG
Born October 1955
Director
Appointed 20 Apr 2018

BROOKSBANK, Rebecca Louise

Resigned
Sneinton Dale, NottinghamNG3 7DN
Secretary
Appointed 09 Jan 2019
Resigned 01 Apr 2023

DAWSON, Mark Benjamin

Resigned
Priory Road, NottinghamNG2 5HU
Secretary
Appointed 25 Jun 2014
Resigned 09 Jan 2019

DOWNES, John Charles

Resigned
6 Elm Bank, NottinghamNG3 5AJ
Secretary
Appointed 28 Mar 2001
Resigned 09 Oct 2002

KASSELL, Simon Cawood

Resigned
195 Church Lane, NottinghamNG16 5HE
Secretary
Appointed 09 Oct 2002
Resigned 05 Nov 2008

LEAHY, Caroline Anne

Resigned
Birmingham Road, Sutton ColdfieldB72 1EA
Secretary
Appointed 28 Jun 2013
Resigned 30 Apr 2014

REYNOLDS, Paul Edwin

Resigned
Sneinton Dale, NottinghamNG3 7DN
Secretary
Appointed 06 Jun 2012
Resigned 28 Jun 2013

STEVENS, Caroline Denise

Resigned
Badcock Way, LeicesterLE8 8DD
Secretary
Appointed 30 Apr 2014
Resigned 25 May 2014

TYLER, Rachel

Resigned
Gonalston Lane, HoveringhamNG14 7JH
Secretary
Appointed 05 Nov 2008
Resigned 17 Oct 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 Mar 2001
Resigned 29 Mar 2001

ALLUM, David Peter

Resigned
Sneinton Dale, NottinghamNG3 7DN
Born January 1978
Director
Appointed 07 Jul 2021
Resigned 24 Nov 2023

AUSTER BERRY, Donna

Resigned
103 Ladbrooke Crescent, NottinghamNG6 0GL
Born May 1969
Director
Appointed 31 Jan 2007
Resigned 10 Dec 2008

BARCLAY, Alan

Resigned
17a Bridle Road, NottinghamNG9 3DH
Born March 1957
Director
Appointed 10 Apr 2008
Resigned 19 Dec 2011

BARTON, Fiona Jane

Resigned
The Old Rectory, West LeakeLE12 5RF
Born December 1963
Director
Appointed 09 Oct 2002
Resigned 05 Jun 2009

BATES, Anthony James

Resigned
Sneinton Dale, NottinghamNG3 7DN
Born September 1961
Director
Appointed 19 Jan 2015
Resigned 22 Mar 2017

BEE, Helena

Resigned
Sneinton Dale, NottinghamNG3 7DN
Born September 1983
Director
Appointed 17 Nov 2023
Resigned 06 Dec 2024

BROOKS, Alison

Resigned
Sneinton Dale, NottinghamNG3 7DN
Born March 1963
Director
Appointed 19 Jan 2015
Resigned 12 Jan 2022

BROOKSBANK, Rebecca Louise

Resigned
Sneinton Dale, NottinghamNG3 7DN
Born January 1983
Director
Appointed 09 Jan 2019
Resigned 01 Apr 2023

BYRNE, Jenny

Resigned
Sneinton Dale, NottinghamNG3 7DN
Born August 1972
Director
Appointed 17 Oct 2011
Resigned 28 Mar 2024

CLARK, Alexander James

Resigned
Sneinton Dale, NottinghamNG3 7DN
Born July 1985
Director
Appointed 16 May 2024
Resigned 31 Oct 2025

DAWSON, Mark Benjamin

Resigned
Priory Road, NottinghamNG2 5HU
Born October 1979
Director
Appointed 04 Mar 2013
Resigned 09 Jan 2019

DOWNES, Linda

Resigned
Burnham House, Mapperley ParkNG3 5AJ
Born October 1948
Director
Appointed 28 Mar 2001
Resigned 04 May 2005

FULLER, Colin Eric

Resigned
Broadmore House, Stowe-By-ChartleyST18 0LD
Born July 1943
Director
Appointed 10 Apr 2008
Resigned 11 Jun 2011

GOULDE, Jacob Harvey

Resigned
The Old Courtyard Copthall Farm, IckenhamUB10 8HB
Born September 1958
Director
Appointed 09 Oct 2002
Resigned 13 Jul 2007

HANN, Robert Graham

Resigned
Farnborough Road, NottinghamNG11 9DG
Born January 1959
Director
Appointed 09 Jun 2025
Resigned 30 Jan 2026

JONES, James Phillip

Resigned
Sneinton Dale, NottinghamNG3 7DN
Born November 1969
Director
Appointed 05 Feb 2019
Resigned 25 Oct 2023

LUCKWELL, Carole Ann

Resigned
Main Street, GranthamNG32 1SF
Born July 1945
Director
Appointed 05 Nov 2008
Resigned 06 Dec 2024

NEWTON, Caroline Anne

Resigned
Mulhouse Loughbon, OrstonNG13 9NJ
Born September 1959
Director
Appointed 09 Oct 2003
Resigned 20 Jul 2016

NICHOLSON, David

Resigned
Sneinton Dale, NottinghamNG3 7DN
Born April 1971
Director
Appointed 12 Nov 2015
Resigned 06 Feb 2019

TYLER, Rachel

Resigned
St Michael's Cottage, NottinghamNG14 7JH
Born November 1968
Director
Appointed 24 Jan 2007
Resigned 15 Dec 2014
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Resolution
25 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Resolution
1 August 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
1 August 2014
CC04CC04
Appoint Person Secretary Company With Name Date
21 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Change Corporate Director Company With Change Date
2 April 2014
CH02Change of Corporate Director Details
Appoint Person Secretary Company With Name Date
3 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Appoint Person Director Company With Name Date
10 April 2013
AP01Appointment of Director
Memorandum Articles
9 August 2012
MEM/ARTSMEM/ARTS
Resolution
9 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2012
AP03Appointment of Secretary
Change Corporate Director Company With Change Date
31 July 2012
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
31 July 2012
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2011
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 December 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
19 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Partial Exemption
9 November 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
2 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 February 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
3 August 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
18 July 2005
AAAnnual Accounts
Legacy
4 July 2005
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
31 October 2004
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
23 August 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
5 November 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
287Change of Registered Office
Legacy
9 May 2001
225Change of Accounting Reference Date
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Incorporation Company
26 March 2001
NEWINCIncorporation