Background WavePink WaveYellow Wave

LITTLE HANDS LITTLE FEET LIMITED (NI601941)

LITTLE HANDS LITTLE FEET LIMITED (NI601941) is an active UK company. incorporated on 27 January 2010. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. LITTLE HANDS LITTLE FEET LIMITED has been registered for 16 years. Current directors include MCCABE, Neil, MCCURLEY, David Rodney, MILLAR, Paul Jonathan.

Company Number
NI601941
Status
active
Type
ltd
Incorporated
27 January 2010
Age
16 years
Address
21 Arthur Street, Belfast, BT1 4GA
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
MCCABE, Neil, MCCURLEY, David Rodney, MILLAR, Paul Jonathan
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE HANDS LITTLE FEET LIMITED

LITTLE HANDS LITTLE FEET LIMITED is an active company incorporated on 27 January 2010 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. LITTLE HANDS LITTLE FEET LIMITED was registered 16 years ago.(SIC: 88910)

Status

active

Active since 16 years ago

Company No

NI601941

LTD Company

Age

16 Years

Incorporated 27 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (6 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

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

21 Arthur Street Belfast, BT1 4GA,

Previous Addresses

Derryvolgie House 73 Malone Road Belfast BT9 6SB
From: 4 July 2012To: 3 May 2018
Aisling House 50 Stranmillis Embankment Belfast BT9 5FL United Kingdom
From: 27 January 2010To: 4 July 2012
Timeline

21 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Feb 12
Funding Round
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Loan Secured
Mar 14
Funding Round
Sept 14
Loan Secured
Mar 15
Loan Secured
Apr 15
Director Left
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Loan Secured
May 18
Loan Secured
May 18
Owner Exit
Feb 19
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCCABE, Neil

Active
City Exchange, BelfastBT1 4LS
Born September 1979
Director
Appointed 01 May 2018

MCCURLEY, David Rodney

Active
City Exchange, BelfastBT1 4LS
Born May 1980
Director
Appointed 01 May 2018

MILLAR, Paul Jonathan

Active
City Exchange, BelfastBT1 4LS
Born November 1972
Director
Appointed 01 May 2018

DONALDSON, Colin

Resigned
50 Stranmillis Embankment, BelfastBT9 5FL
Born October 1966
Director
Appointed 27 Jan 2010
Resigned 10 Feb 2012

DONALDSON, Gillian

Resigned
50 Stranmillis Embankment, BelfastBT9 5FL
Born May 1972
Director
Appointed 27 Jan 2010
Resigned 30 Jun 2012

MAXWELL, Andrew

Resigned
73 Malone Road, BelfastBT9 6SB
Born July 1981
Director
Appointed 30 Jun 2012
Resigned 01 May 2018

MAXWELL, David

Resigned
73 Malone Road, BelfastBT9 6SB
Born November 1979
Director
Appointed 30 Jun 2012
Resigned 31 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Gloucester Street, BelfastBT1 4LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2018

Mr Andrew Warnock Maxwell

Ceased
Danesfort Park South, BelfastBT9 7RG
Born July 1981

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 23 Feb 2017
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
15 March 2018
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Capital Allotment Shares
29 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Second Filing Of Form With Form Type
3 July 2012
RP04RP04
Capital Allotment Shares
27 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
15 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2010
NEWINCIncorporation