Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOOTPRINTS DAY NURSERIES LIMITED
Company Information for

FOOTPRINTS DAY NURSERIES LIMITED

DUBTHORN BARN WATERY LANE, ASTBURY, CONGLETON, CHESHIRE, CW12 4RR,
Company Registration Number
03747148
Private Limited Company
Active

Company Overview

About Footprints Day Nurseries Ltd
FOOTPRINTS DAY NURSERIES LIMITED was founded on 1999-04-07 and has its registered office in Congleton. The organisation's status is listed as "Active". Footprints Day Nurseries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOOTPRINTS DAY NURSERIES LIMITED
 
Legal Registered Office
DUBTHORN BARN WATERY LANE
ASTBURY
CONGLETON
CHESHIRE
CW12 4RR
Other companies in SK12
 
Filing Information
Company Number 03747148
Company ID Number 03747148
Date formed 1999-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 14:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOOTPRINTS DAY NURSERIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOOTPRINTS DAY NURSERIES LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWIN HUNTINGTON
Company Secretary 1999-04-07
CLAIRE SUZANNE HUNTINGTON
Director 2018-03-20
JAMES EDWIN HUNTINGTON
Director 2009-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANN HUNTINGTON
Director 1999-04-07 2018-01-11
JAMES EDWIN HUNTINGDON
Director 1999-04-07 2004-10-31
PHILIP CHARLES VIBRANS
Nominated Secretary 1999-04-07 1999-04-07
DAVENPORT CREDIT LIMITED
Nominated Director 1999-04-07 1999-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWIN HUNTINGTON HOLLYWOOD PRINCESS LIMITED Company Secretary 2007-07-18 CURRENT 2007-07-18 Active
CLAIRE SUZANNE HUNTINGTON FOOTPRINTS AT BOLLINGTON LTD Director 2018-03-20 CURRENT 2012-03-23 Active
JAMES EDWIN HUNTINGTON OUTSTANDING PRACTICE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
JAMES EDWIN HUNTINGTON LEARNINGBOOK LTD Director 2012-04-13 CURRENT 2012-04-13 Active
JAMES EDWIN HUNTINGTON FOOTPRINTS AT BOLLINGTON LTD Director 2012-03-23 CURRENT 2012-03-23 Active
JAMES EDWIN HUNTINGTON CLOUD PARTNERS LTD Director 2011-08-23 CURRENT 2011-08-23 Active
JAMES EDWIN HUNTINGTON ITCLARITY LIMITED Director 2007-08-20 CURRENT 2007-08-20 Active
JAMES EDWIN HUNTINGTON IT FARM LIMITED Director 2006-02-15 CURRENT 2006-02-15 Active
JAMES EDWIN HUNTINGTON FOOTPRINTS DEVELOPMENTS LIMITED Director 2002-05-24 CURRENT 2002-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-05CONFIRMATION STATEMENT MADE ON 26/10/24, WITH NO UPDATES
2024-09-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-09-27Unaudited abridged accounts made up to 2021-12-31
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-12-03CH01Director's details changed for Ms Claire Suzanne Huntington on 2020-10-01
2020-03-18CH01Director's details changed for Ms Claire Suzanne Huntington on 2020-02-20
2020-03-09PSC05Change of details for Footprints Developments Limited as a person with significant control on 2020-01-01
2020-03-06PSC07CESSATION OF JAMES EDWIN HUNTINGTON AS A PERSON OF SIGNIFICANT CONTROL
2020-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/20 FROM Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-07-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CH01Director's details changed for Dr James Edwin Huntington on 2018-12-04
2018-12-04CH03SECRETARY'S DETAILS CHNAGED FOR DR JAMES EDWIN HUNTINGTON on 2018-12-04
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-11-06AP01DIRECTOR APPOINTED MRS YVONNE MARIE HUNTINGTON
2018-11-05PSC04Change of details for Mr James Edwin Huntington as a person with significant control on 2018-11-01
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27AP01DIRECTOR APPOINTED MS CLAIRE SUZANNE HUNTINGTON
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANN HUNTINGTON
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWIN HUNTINGTON
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN HUNTINGTON / 15/06/2017
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN HUNTINGTON / 15/06/2017
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-06-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-02CH01Director's details changed for Mrs Margaret Ann Huntington on 2015-10-31
2015-06-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-31AR0131/10/14 ANNUAL RETURN FULL LIST
2014-07-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-01AR0131/10/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-05AR0131/10/12 FULL LIST
2012-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-03AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-11AR0131/10/11 FULL LIST
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES EDWIN HUNTINGTON / 03/05/2011
2011-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / DR JAMES EDWIN HUNTINGTON / 03/05/2011
2010-11-15AR0131/10/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN HUNTINGDON / 14/07/2010
2010-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / DR JAMES EDWIN HUNTINGTON / 14/07/2010
2010-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / DR JAMES EDWIN HUNTINGDON / 14/07/2010
2010-06-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-22AR0107/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN HUNTINGDON / 07/04/2010
2010-04-22AP01DIRECTOR APPOINTED DR JAMES EDWIN HUNTINGTON
2009-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-02-17225PREVEXT FROM 31/08/2008 TO 31/12/2008
2008-05-15AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-02-1388(2)RAD 05/02/08--------- £ SI 49@1=49 £ IC 51/100
2008-02-1388(2)RAD 05/02/08--------- £ SI 49@1=49 £ IC 2/51
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-12363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-04-13363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-04-13287REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 130 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-04-07363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2004-12-08288bDIRECTOR RESIGNED
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-04-14363aRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-04-14363aRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2003-03-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-05-22CERTNMCOMPANY NAME CHANGED THE SCHOOL COMPANY LIMITED CERTIFICATE ISSUED ON 22/05/02
2002-05-14363aRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2002-03-27225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/08/02
2002-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-11363aRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-22363aRETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
1999-04-19288aNEW DIRECTOR APPOINTED
1999-04-19287REGISTERED OFFICE CHANGED ON 19/04/99 FROM: 1 ASHFIELD ROAD STOCKPORT CHESHIRE SK3 8UD
1999-04-19288bSECRETARY RESIGNED
1999-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-19ELRESS366A DISP HOLDING AGM 07/04/99
1999-04-19288bDIRECTOR RESIGNED
1999-04-19ELRESS252 DISP LAYING ACC 07/04/99
1999-04-19ELRESS386 DISP APP AUDS 07/04/99
1999-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to FOOTPRINTS DAY NURSERIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOOTPRINTS DAY NURSERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-05 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2009-10-16 Satisfied ABBEY NATIONAL PLC AS TRUSTEES FOR THE GROUP MEMBER
LEGAL AND GENERAL CHARGE 2009-10-16 Satisfied ABBEY NATIONAL PLC AS TRUSTEE FOR THE GROUP MEMBER
Creditors
Creditors Due After One Year 2011-12-31 £ 662,940
Creditors Due Within One Year 2012-12-31 £ 47,607
Creditors Due Within One Year 2011-12-31 £ 61,979

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOOTPRINTS DAY NURSERIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 9,091
Cash Bank In Hand 2011-12-31 £ 6,145
Current Assets 2012-12-31 £ 95,282
Current Assets 2011-12-31 £ 780,899
Debtors 2012-12-31 £ 86,191
Debtors 2011-12-31 £ 774,754
Fixed Assets 2012-12-31 £ 21,444
Fixed Assets 2011-12-31 £ 23,533
Secured Debts 2011-12-31 £ 630,473
Shareholder Funds 2012-12-31 £ 69,119
Shareholder Funds 2011-12-31 £ 79,513

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOOTPRINTS DAY NURSERIES LIMITED registering or being granted any patents
Domain Names

FOOTPRINTS DAY NURSERIES LIMITED owns 1 domain names.

footprintsnurseries.co.uk  

Trademarks
We have not found any records of FOOTPRINTS DAY NURSERIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FOOTPRINTS DAY NURSERIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire East Council 2014-6 GBP £10,561
Cheshire East Council 2014-4 GBP £40,466
Cheshire East Council 2014-3 GBP £13,059
Cheshire East Council 2013-12 GBP £32,373
Cheshire East Council 2013-11 GBP £9,151
Cheshire East Council 2013-8 GBP £28,727
Cheshire East Council 2013-6 GBP £13,794
Cheshire East Council 2013-4 GBP £33,815
Cheshire East Council 2013-3 GBP £11,415
Cheshire East Council 0-0 GBP £177,356 Nursery Schools

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FOOTPRINTS DAY NURSERIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOOTPRINTS DAY NURSERIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOOTPRINTS DAY NURSERIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.