Background WavePink WaveYellow Wave

FOOTPRINTS TRADING LTD (NI032950)

FOOTPRINTS TRADING LTD (NI032950) is an active UK company. incorporated on 19 September 1997. with registered office in Poleglass. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. FOOTPRINTS TRADING LTD has been registered for 28 years. Current directors include ATKINSON, Dolores, CARBERRY, Ursula Mary, DENVIR, Roberta, M and 6 others.

Company Number
NI032950
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 September 1997
Age
28 years
Address
Poleglass, BT17 0AR
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
ATKINSON, Dolores, CARBERRY, Ursula Mary, DENVIR, Roberta, M, DONAGHY, Bernadette, DUFFY, Emma Jane, FISHER, Alana, FRENCH, Fionnuala, GLYMOND, Sinead, LAVERY, Stacey
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOTPRINTS TRADING LTD

FOOTPRINTS TRADING LTD is an active company incorporated on 19 September 1997 with the registered office located in Poleglass. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. FOOTPRINTS TRADING LTD was registered 28 years ago.(SIC: 88910)

Status

active

Active since 28 years ago

Company No

NI032950

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 19 September 1997

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 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

FOOTPRINTS CATERING LIMITED
From: 19 September 1997To: 19 February 2003
Contact
Address

84a Colinmill Poleglass, BT17 0AR,

Timeline

50 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
May 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jul 11
Director Left
Oct 12
Director Left
Oct 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Dec 15
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Left
Sept 19
Director Left
Oct 19
Director Left
Oct 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
May 23
Director Joined
May 23
Director Left
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
Director Joined
Jun 25
Director Left
Sept 25
0
Funding
48
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ATKINSON, Dolores

Active
84a Colinmill, PoleglassBT17 0AR
Born August 1962
Director
Appointed 02 Dec 2021

CARBERRY, Ursula Mary

Active
84a Colinmill, PoleglassBT17 0AR
Born April 1964
Director
Appointed 01 Apr 2015

DENVIR, Roberta, M

Active
84a Colinmill, PoleglassBT17 0AR
Born June 1956
Director
Appointed 02 Dec 2021

DONAGHY, Bernadette

Active
84a Colinmill, PoleglassBT17 0AR
Born October 1965
Director
Appointed 21 Mar 2023

DUFFY, Emma Jane

Active
84a Colinmill, PoleglassBT17 0AR
Born January 1981
Director
Appointed 21 Mar 2023

FISHER, Alana

Active
84a Colinmill, PoleglassBT17 0AR
Born June 1990
Director
Appointed 25 Feb 2018

FRENCH, Fionnuala

Active
84a Colinmill, PoleglassBT17 0AR
Born September 1982
Director
Appointed 28 May 2025

GLYMOND, Sinead

Active
84a Colinmill, PoleglassBT17 0AR
Born March 1980
Director
Appointed 01 Apr 2015

LAVERY, Stacey

Active
84a Colinmill, PoleglassBT17 0AR
Born September 1989
Director
Appointed 02 Dec 2021

FIRTH, Patricia Anne Marie

Resigned
Colinbrook Drive, BelfastBT17 0PG
Secretary
Appointed 17 Sept 2009
Resigned 31 Mar 2012

MCCONNELL, Bernadette

Resigned
8 Ardadin View, BelfastBT17 0UN
Secretary
Appointed 01 Apr 2004
Resigned 20 Jun 2006

MCNEILL, Mary

Resigned
19 Colinbrook Drive, BelfastBT17 0PG
Secretary
Appointed 19 Sept 1997
Resigned 17 Sept 2009

BOYLE, Margaret Mary

Resigned
84a Colinmill, PoleglassBT17 0AR
Born January 1952
Director
Appointed 01 Apr 2015
Resigned 08 Dec 2022

BOYLE, Margaret Mary

Resigned
27 Glasvey Rise, DunmurryBT17 0DZ
Born January 1952
Director
Appointed 23 Jun 2005
Resigned 01 Sept 2009

BRANIFF, Noreen

Resigned
84a Colinmill, PoleglassBT17 0AR
Born November 1955
Director
Appointed 01 Aug 2008
Resigned 08 Dec 2022

CARBERRY, Ursula Mary

Resigned
50 Woodside Drive, BelfastBT17 0SR
Born April 1964
Director
Appointed 23 Jun 2005
Resigned 01 Sept 2009

DEVLIN, Bernadette

Resigned
84a Colinmill, PoleglassBT17 0AR
Born September 1964
Director
Appointed 01 Apr 2015
Resigned 16 Apr 2018

DEVLIN, Bernadette

Resigned
29 Hawthorn View, BelfastBT17 0ES
Born September 1964
Director
Appointed 23 Jun 2005
Resigned 01 Sept 2009

DONAGHY, Bernadette

Resigned
84a Colinmill, PoleglassBT17 0AR
Born October 1965
Director
Appointed 01 Apr 2015
Resigned 03 Sept 2019

DONAGHY, Bernadette

Resigned
38 Ardcaoin Avenue, Co AntrimBT17 0UN
Born October 1965
Director
Appointed 01 Apr 2004
Resigned 01 Sept 2009

DORNAN, Jacqueline

Resigned
84a Colinmill, PoleglassBT17 0AR
Born March 1982
Director
Appointed 13 Aug 2018
Resigned 02 Dec 2021

FERRIS, Claire

Resigned
63 Knockvale Park, N. IrelandBT5 6HJ
Born May 1969
Director
Appointed 22 Apr 2000
Resigned 30 Apr 2010

FERRIS, Marie Claire

Resigned
Glen Road, BelfastBT11 8BU
Born May 1969
Director
Appointed 05 Apr 2011
Resigned 19 Jan 2017

FIRTH, Patricia Ann Marie

Resigned
34 Colinbrook Crescent, BelfastBT17 0PF
Born April 1955
Director
Appointed 19 Sept 1997
Resigned 31 Mar 2012

FOX, Mary Bernadette

Resigned
12 Downfine Park, BelfastBT11 8NU
Born October 1958
Director
Appointed 01 Apr 2004
Resigned 01 Sept 2009

GIBSON, Gillian Patricia

Resigned
84a Colinmill, PoleglassBT17 0AR
Born March 1962
Director
Appointed 30 Mar 2011
Resigned 30 Nov 2017

GIBSON, Gillian Patricia

Resigned
36 Beaufort Crescent, BelfastBT8 7UA
Born March 1962
Director
Appointed 01 Oct 1997
Resigned 31 Mar 2004

GIBSON, Gillian Patricia

Resigned
36 Beaufort Crescent, BelfastBT8 4UA
Born March 1962
Director
Appointed 19 Sept 1997
Resigned 14 Sept 2004

HOLMES, Rosanna

Resigned
84a Colinmill, PoleglassBT17 0AR
Born February 1972
Director
Appointed 13 Aug 2018
Resigned 15 May 2023

HOLMES, Rosanna

Resigned
Hazel View, BelfastBT17 0WQ
Born February 1972
Director
Appointed 30 Mar 2011
Resigned 28 Nov 2013

HOLMES, Rosanna

Resigned
57 White Glen, LisburnBT17 0XN
Born February 1972
Director
Appointed 01 Apr 2004
Resigned 01 Feb 2005

LOUGHRAN, Isobel

Resigned
84a Colinmill, PoleglassBT17 0AR
Born July 1962
Director
Appointed 01 Apr 2015
Resigned 11 Oct 2017

LOUGHRAN, Isobel

Resigned
51 Merrion, BelfastBT17 0SE
Born July 1962
Director
Appointed 01 Apr 2004
Resigned 01 Sept 2009

MATTHEWS, Helen

Resigned
9 Kilwarlin Avenue, Co. DownBT26 6LQ
Born December 1967
Director
Appointed 19 Sept 1997
Resigned 13 Feb 2007

MCCANN, Cara

Resigned
84a Colinmill, PoleglassBT17 0AR
Born July 1975
Director
Appointed 13 Aug 2018
Resigned 24 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Alana Fisher

Active
84a Colinmill, PoleglassBT17 0AR
Born June 1990

Nature of Control

Significant influence or control
Notified 18 Sept 2023

Mrs Mary Mcneill

Ceased
84a Colinmill, PoleglassBT17 0AR
Born April 1949

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Ceased 18 Sept 2023
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2014
AR01AR01
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Resolution
1 April 2014
RESOLUTIONSResolutions
Memorandum Articles
26 February 2014
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2012
AR01AR01
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Secretary Company With Name
11 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date
11 February 2010
AR01AR01
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Legacy
30 September 2009
AC(NI)AC(NI)
Legacy
27 September 2009
296(NI)296(NI)
Legacy
27 November 2008
371A(NI)371A(NI)
Legacy
22 October 2008
AC(NI)AC(NI)
Legacy
27 December 2007
AC(NI)AC(NI)
Legacy
2 October 2007
371S(NI)371S(NI)
Legacy
2 October 2007
296(NI)296(NI)
Legacy
6 October 2006
371S(NI)371S(NI)
Legacy
19 July 2006
AC(NI)AC(NI)
Legacy
10 February 2006
296(NI)296(NI)
Legacy
10 February 2006
296(NI)296(NI)
Legacy
10 February 2006
296(NI)296(NI)
Legacy
6 October 2005
371S(NI)371S(NI)
Legacy
30 July 2005
AC(NI)AC(NI)
Legacy
16 April 2005
296(NI)296(NI)
Legacy
16 April 2005
296(NI)296(NI)
Legacy
16 April 2005
296(NI)296(NI)
Legacy
16 April 2005
296(NI)296(NI)
Legacy
16 April 2005
296(NI)296(NI)
Legacy
16 April 2005
296(NI)296(NI)
Legacy
8 March 2005
296(NI)296(NI)
Legacy
10 February 2005
AC(NI)AC(NI)
Legacy
22 September 2004
371S(NI)371S(NI)
Legacy
31 January 2004
AC(NI)AC(NI)
Legacy
22 October 2003
371S(NI)371S(NI)
Legacy
26 February 2003
UDM+A(NI)UDM+A(NI)
Resolution
26 February 2003
RESOLUTIONSResolutions
Legacy
19 February 2003
CNRES(NI)CNRES(NI)
Legacy
4 November 2002
AC(NI)AC(NI)
Legacy
9 October 2002
371S(NI)371S(NI)
Legacy
9 January 2002
AC(NI)AC(NI)
Legacy
29 September 2001
371S(NI)371S(NI)
Legacy
20 January 2001
AC(NI)AC(NI)
Legacy
20 October 2000
296(NI)296(NI)
Legacy
3 October 2000
371S(NI)371S(NI)
Legacy
29 January 2000
AC(NI)AC(NI)
Legacy
25 October 1999
371S(NI)371S(NI)
Legacy
12 August 1999
AC(NI)AC(NI)
Legacy
23 September 1998
371S(NI)371S(NI)
Legacy
8 March 1998
233(NI)233(NI)
Legacy
15 February 1998
296(NI)296(NI)
Legacy
19 September 1997
ARTS(NI)ARTS(NI)
Legacy
19 September 1997
MEM(NI)MEM(NI)
Legacy
19 September 1997
G21(NI)G21(NI)
Legacy
19 September 1997
G23(NI)G23(NI)