Background WavePink WaveYellow Wave

FORWARD FOOTSTEPS LTD (14509305)

FORWARD FOOTSTEPS LTD (14509305) is an active UK company. incorporated on 28 November 2022. with registered office in Stoke-On-Trent. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. FORWARD FOOTSTEPS LTD has been registered for 3 years. Current directors include SCRAGG, Ian John.

Company Number
14509305
Status
active
Type
ltd
Incorporated
28 November 2022
Age
3 years
Address
The Wedgwood Big House, Stoke-On-Trent, ST6 1DJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
SCRAGG, Ian John
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORWARD FOOTSTEPS LTD

FORWARD FOOTSTEPS LTD is an active company incorporated on 28 November 2022 with the registered office located in Stoke-On-Trent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. FORWARD FOOTSTEPS LTD was registered 3 years ago.(SIC: 87900)

Status

active

Active since 3 years ago

Company No

14509305

LTD Company

Age

3 Years

Incorporated 28 November 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

The Wedgwood Big House 1 Moorland Road Stoke-On-Trent, ST6 1DJ,

Previous Addresses

1 Pear View Audenshaw Manchester M34 5ZW England
From: 28 November 2022To: 11 April 2023
Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
New Owner
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Owner Exit
Feb 23
Owner Exit
Apr 23
New Owner
Apr 23
Owner Exit
May 23
Owner Exit
Jun 23
New Owner
Sept 23
New Owner
Nov 23
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SCRAGG, Ian John

Active
1 Moorland Road, Stoke-On-TrentST6 1DJ
Born June 1979
Director
Appointed 23 Mar 2026

MULVANEY, William Joseph

Resigned
1 Moorland Road, Stoke-On-TrentST6 1DJ
Born June 1984
Director
Appointed 28 Nov 2022
Resigned 23 Mar 2026

PILLING, Jamie Eric

Resigned
Pear View, ManchesterM34 5ZW
Born April 1990
Director
Appointed 23 Jan 2023
Resigned 20 Feb 2023

Persons with significant control

7

3 Active
4 Ceased

Mr Ian John Scragg

Active
1 Moorland Road, Stoke-On-TrentST6 1DJ
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Nov 2023

Mr Carl Wayne Holness

Active
1 Moorland Road, Stoke-On-TrentST6 1DJ
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Sept 2023
1 Moorland Road, Stoke-On-TrentST6 1DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2023
1 Moorland Road, Stoke-On-TrentST6 1DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2023
Ceased 19 Jun 2023

Mr Daniel Matthew Thelwell

Ceased
1 Moorland Road, Stoke-On-TrentST6 1DJ
Born March 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2023
Ceased 13 Mar 2023

Mr Jamie Eric Pilling

Ceased
Pear View, ManchesterM34 5ZW
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2023
Ceased 20 Feb 2023

Mr William Mulvaney

Ceased
1 Moorland Road, Stoke-On-TrentST6 1DJ
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Nov 2022
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 January 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Incorporation Company
28 November 2022
NEWINCIncorporation