Background WavePink WaveYellow Wave

FOOTSTEPS CHILDREN'S DAY NURSERIES LIMITED (06578493)

FOOTSTEPS CHILDREN'S DAY NURSERIES LIMITED (06578493) is an active UK company. incorporated on 28 April 2008. with registered office in Derby. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. FOOTSTEPS CHILDREN'S DAY NURSERIES LIMITED has been registered for 17 years.

Company Number
06578493
Status
active
Type
ltd
Incorporated
28 April 2008
Age
17 years
Address
1 Pride Point Drive, Derby, DE24 8BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOTSTEPS CHILDREN'S DAY NURSERIES LIMITED

FOOTSTEPS CHILDREN'S DAY NURSERIES LIMITED is an active company incorporated on 28 April 2008 with the registered office located in Derby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. FOOTSTEPS CHILDREN'S DAY NURSERIES LIMITED was registered 17 years ago.(SIC: 88910)

Status

active

Active since 17 years ago

Company No

06578493

LTD Company

Age

17 Years

Incorporated 28 April 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 22 January 2025 (1 year ago)
Period: 1 November 2023 - 28 February 2024(5 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 29 February 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

FOOTSTEPS CHILDRENS DAY NURSERIES LIMITED
From: 28 April 2008To: 20 May 2008
Contact
Address

1 Pride Point Drive Pride Park Derby, DE24 8BX,

Previous Addresses

C/O Willis Cooper Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW
From: 16 February 2010To: 29 February 2024
, Barnston House Beacon Lane, Heswall, Wirral, CH60 0EE, England
From: 28 April 2008To: 16 February 2010
Timeline

14 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Feb 10
New Owner
Oct 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Loan Secured
Apr 24
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Jun 25
Director Left
Jan 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
26 November 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
5 March 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 March 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
5 March 2024
RESOLUTIONSResolutions
Memorandum Articles
5 March 2024
MAMA
Notification Of A Person With Significant Control
29 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 February 2024
TM02Termination of Secretary
Memorandum Articles
21 January 2024
MAMA
Change To A Person With Significant Control
5 January 2024
PSC04Change of PSC Details
Resolution
14 November 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
8 November 2023
RP04CS01RP04CS01
Statement Of Companys Objects
7 November 2023
CC04CC04
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Resolution
24 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 August 2022
AR01AR01
Accounts With Accounts Type Unaudited Abridged
18 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
7 February 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 February 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 February 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 February 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 February 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 February 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 February 2022
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
17 January 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 January 2022
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Person Secretary Company With Change Date
1 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Memorandum Articles
22 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 2008
NEWINCIncorporation