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

FOOTPRINTS PROJECT

25 ST THOMAS STREET, WINCHESTER, HAMPSHIRE, ST. THOMAS STREET, WINCHESTER, SO23 9HJ,
Company Registration Number
05314401
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Footprints Project
FOOTPRINTS PROJECT was founded on 2004-12-16 and has its registered office in Winchester. The organisation's status is listed as "Active". Footprints Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FOOTPRINTS PROJECT
 
Legal Registered Office
25 ST THOMAS STREET, WINCHESTER, HAMPSHIRE
ST. THOMAS STREET
WINCHESTER
SO23 9HJ
Other companies in DT1
 
Charity Registration
Charity Number 1110916
Charity Address 3-4 NORTH SQUARE, DORCHESTER, DORSET, DT1 1HY
Charter FOOTPRINTS USES VOLUNTEERS WHO WE TRAIN AS MENTORS TO MENTOR AND SUPPORT EX-OFFENDERS LEAVING PRISON AND RETURNING TO OUR AREA.
Filing Information
Company Number 05314401
Company ID Number 05314401
Date formed 2004-12-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 00:54:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOOTPRINTS PROJECT
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.
Companies with same name FOOTPRINTS PROJECT
The following companies were found which have the same name as FOOTPRINTS PROJECT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOOTPRINTS (ABERSOCH) LIMITED FLAT 3 PENARWEL GOLF ROAD ABERSOCH PWLLHELI GWYNEDD LL53 7EF Dissolved Company formed on the 2003-11-24
FOOTPRINTS (ATHERTON) LTD RIDGWAY HOUSE PROGRESS WAY DENTON MANCHESTER M34 2GP Active Company formed on the 2010-10-15
FOOTPRINTS (EAST GRINSTEAD) LIMITED JUBILEE COMMUNITY CENTRE CHARLWOODS ROAD EAST GRINSTEAD WEST SUSSEX RH19 2HL Active Company formed on the 2013-07-03
FOOTPRINTS (KIRKHAM) LIMITED 68 POULTON STREET KIRKHAM LANCASHIRE PR4 2AH Active Company formed on the 2011-03-23
FOOTPRINTS 4 FOOD LIMITED BANGOR BUSINESS CENTRE 2 FARRAR ROAD BANGOR GWYNEDD LL57 1LJ Dissolved Company formed on the 2009-10-21
FOOTPRINTS ACCOUNTANCY LTD 24 NAPIER COURT GANDER LANE BARLBOROUGH CHESTERFIELD S43 4PZ Active Company formed on the 2010-04-08
FOOTPRINTS AFRICA LIMITED 7 SUTHERLAND PLACE LUTON ENGLAND LU1 3SY Dissolved Company formed on the 2012-04-25
FOOTPRINTS AND FINGERTIPS LIMITED 17 SWAYLANDS PENSHURST ROAD PENSHURST TONBRIDGE KENT TN11 8DZ Dissolved Company formed on the 2006-07-31
FOOTPRINTS AT BOLLINGTON LTD FOOTPRINTS AT BOLLINGTON ALBERT ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5HS Active Company formed on the 2012-03-23
FOOTPRINTS BEAUTY LIMITED CHALICE HOUSE BROMLEY ROAD ELMSTEAD COLCHESTER CO7 7BY Active Company formed on the 2008-12-01
FOOTPRINTS BUSINESS DEVELOPMENT LIMITED THE SIR RERESBY ROOMS RENISHAW HALL RENISHAW RENISHAW SHEFFIELD S21 3WB Dissolved Company formed on the 2011-01-27
FOOTPRINTS CHILD CARE LIMITED BLACK BULL HOUSE 353-355 STATION ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6EE Active Company formed on the 2011-07-20
FOOTPRINTS CHIROPODY & COMPLEMENTARY HEALTH CLINIC LTD 126 HOLDERNESS ROAD HULL EAST YORKSHIRE HU9 1JP Active Company formed on the 2006-07-28
FOOTPRINTS COMMUNICATION LIMITED 207 Cranbrook Road Ilford ESSEX IG1 4TD Active Company formed on the 2012-05-22
FOOTPRINTS CONSULTANCY LIMITED 14 NICHOLAS TAYLOR GARDENS BRETTON BRETTON PETERBOROUGH PE3 9JT Dissolved Company formed on the 2011-02-10
FOOTPRINTS DAY NURSERIES LIMITED DUBTHORN BARN WATERY LANE ASTBURY CONGLETON CHESHIRE CW12 4RR Active Company formed on the 1999-04-07
FOOTPRINTS DAY NURSERY HARROGATE LTD OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT Liquidation Company formed on the 2002-10-15
FOOTPRINTS DEVELOPMENTS LIMITED DUBTHORN BARN WATERY LANE ASTBURY CONGLETON CHESHIRE CW12 4RR Active Company formed on the 2002-05-24
FOOTPRINTS EDUCATION LIMITED RANDOM STONES BASSENTHWAITE KESWICK CUMBRIA CA12 4RG Active Company formed on the 2011-08-24
FOOTPRINTS EXPORT ENTERPRISES AND SPORTS MANAGEMENT LTD 77 RISCA ROAD ROGERSTONE NEWPORT GWENT NP10 9GD Active Company formed on the 2003-01-29

Company Officers of FOOTPRINTS PROJECT

Current Directors
Officer Role Date Appointed
JEREMY CHANNON
Director 2017-01-18
JOHN KEITH HARDING
Director 2018-01-17
MARK JOHN FREDERICK HUDSON
Director 2015-04-23
BERNADETTE MACDONALD RAGGETT
Director 2011-12-05
JENNIFER ROSALIND PATERSON
Director 2011-12-05
SARAH JANE RADFORD
Director 2017-01-18
ROLAND RIEM
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN CAMPBELL DIARMID CASTLE
Director 2013-06-20 2017-08-08
SIMON ALEXANDER HAYES
Director 2015-10-14 2017-07-08
DAVID CROWHURST
Director 2008-01-11 2015-10-13
TERENCE HENRY ROSSLYN SMITH
Director 2010-12-08 2015-10-13
PETER JOHN SMITH
Director 2008-09-29 2015-01-15
JOHN PARKER
Director 2014-06-16 2014-10-15
REX CHESTER
Director 2014-01-21 2014-06-16
PAUL STANLEY TAYLOR
Director 2008-09-29 2014-06-16
BRIAN WILLIAM HOLLOCKS
Director 2005-08-01 2013-09-19
TERENCE ARTHUR MELVILLE SANKEY
Director 2005-01-04 2011-03-15
MAUREEN FRANCES GODFREY
Director 2008-01-11 2010-11-01
DAVID JAMES GULLIFORD
Director 2008-01-11 2009-12-16
TIMOTHY MARTIN THORNTON
Director 2005-01-04 2009-12-16
RICHARD ARTHUR KANE
Director 2008-01-11 2009-11-01
ANTHONY COLLINGWOOD SHERMAN
Company Secretary 2005-01-04 2007-07-10
ANTHONY COLLINGWOOD SHERMAN
Director 2005-01-04 2005-08-16
DAVID MARIES LANG
Director 2004-12-16 2005-02-09
JOAN LILIAN ANGLIS
Company Secretary 2004-12-16 2005-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY CHANNON WESTBOURNE BUSINESS ASSOCIATION C.I.C. Director 2016-02-24 CURRENT 2015-09-03 Active
MARK JOHN FREDERICK HUDSON DIGITAL HEALTH INTELLIGENCE NO.2 LIMITED Director 2014-10-21 CURRENT 2014-10-21 Dissolved 2015-08-04
MARK JOHN FREDERICK HUDSON E-HEALTH MEDIA NO.2 LIMITED Director 2014-10-21 CURRENT 2014-10-21 Dissolved 2015-07-28
MARK JOHN FREDERICK HUDSON ATHENA HEALTH LIMITED Director 2014-10-09 CURRENT 2014-10-09 Dissolved 2016-05-24
MARK JOHN FREDERICK HUDSON DIGITAL HEALTH INTELLIGENCE LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
MARK JOHN FREDERICK HUDSON HUDSON UNDERWRITING SERVICES LIMITED Director 2009-07-16 CURRENT 2009-07-16 Active
JENNIFER ROSALIND PATERSON HSBC PRIVATE BANK (UK) LIMITED Director 2016-10-03 CURRENT 1951-09-17 Active
JENNIFER ROSALIND PATERSON HSBC GLOBAL ASSET MANAGEMENT LIMITED Director 2015-09-01 CURRENT 1982-02-19 Active
SARAH JANE RADFORD BLUECOAT STRATEGIES LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
ROLAND RIEM WINCHESTER CATHEDRAL ENTERPRISES LIMITED Director 2010-03-24 CURRENT 1987-02-16 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
2023-12-05CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-11-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-19DIRECTOR APPOINTED LADY ELIZABETH TOULSON
2023-07-15Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-15Memorandum articles filed
2023-07-06Statement of company's objects
2023-04-19DIRECTOR APPOINTED MS LIJA BROKA
2023-01-25Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-25Statement of company's objects
2023-01-25Memorandum articles filed
2023-01-19APPOINTMENT TERMINATED, DIRECTOR MARK JOHN FREDERICK HUDSON
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-13APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MACDONALD RAGGETT
2022-10-13APPOINTMENT TERMINATED, DIRECTOR JENNIFER ROSALIND PATERSON
2022-10-13DIRECTOR APPOINTED MR MICHAEL STANLEY ROWE
2022-10-13AP01DIRECTOR APPOINTED MR MICHAEL STANLEY ROWE
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MACDONALD RAGGETT
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/21 FROM 61 st Thomas Street Weymouth Dorset DT4 8EQ
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND RIEM
2021-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-19AP01DIRECTOR APPOINTED HEATHER BLAND
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-01-21AP01DIRECTOR APPOINTED MRS SARAH PEPPIATT
2019-12-19CH01Director's details changed for The Rev Canon Dr Roland Riem on 2019-12-18
2019-12-18CH01Director's details changed for Mrs Bernadette Macdonald Raggett on 2019-12-18
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHANNON
2018-01-18AP01DIRECTOR APPOINTED MR JOHN KEITH HARDING
2018-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN CASTLE
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAYES
2017-02-03AP01DIRECTOR APPOINTED MR JEREMY CHANNON
2017-02-03AP01DIRECTOR APPOINTED MRS SARAH JANE RADFORD
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07CH01Director's details changed for Ms Jennifer Rosalind Paterson on 2015-09-15
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ROSSLYN SMITH
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ROSSLYN SMITH
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROWHURST
2016-01-19AR0103/12/15 ANNUAL RETURN FULL LIST
2016-01-15AP01DIRECTOR APPOINTED MR SIMON ALEXANDER HAYES
2015-10-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/15 FROM 3 North Square Dorchester Dorset DT1 1HY
2015-05-11AP01DIRECTOR APPOINTED MR MARK JOHN FREDERICK HUDSON
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2014-12-11AR0103/12/14 ANNUAL RETURN FULL LIST
2014-12-10AP01DIRECTOR APPOINTED THE REV CANON DR ROLAND RIEM
2014-12-08AP01DIRECTOR APPOINTED THE REV CANON DR ROLAND RIEM
2014-10-02AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-24AP01DIRECTOR APPOINTED MR JOHN PARKER
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR REX CHESTER
2014-02-11AP01DIRECTOR APPOINTED MR REX CHESTER
2014-01-27AR0103/12/13 NO MEMBER LIST
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HOLLOCKS
2013-11-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-24AP01DIRECTOR APPOINTED MR ALLAN CAMPBELL DIARMID CASTLE
2012-12-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-03AR0103/12/12 NO MEMBER LIST
2011-12-19AP01DIRECTOR APPOINTED MRS BERNADETTE MACDONALD RAGGETT
2011-12-19AR0116/12/11 NO MEMBER LIST
2011-12-19AP01DIRECTOR APPOINTED MS JENNIFER PATERSON
2011-07-25AA31/03/11 TOTAL EXEMPTION FULL
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SANKEY
2011-01-11AR0116/12/10 NO MEMBER LIST
2011-01-11AP01DIRECTOR APPOINTED MR TERENCE HENRY ROSSLYN SMITH
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN GODFREY
2010-12-02AA31/03/10 TOTAL EXEMPTION FULL
2010-01-29AA31/03/09 TOTAL EXEMPTION FULL
2010-01-06AR0116/12/09 NO MEMBER LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VENERABLE PAUL STANLEY TAYLOR / 04/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFFESSOR BRIAN WILLIAM HOLLOCKS / 04/01/2010
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THORNTON
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND TERENCE ARTHUR MELVILLE SANKEY / 04/01/2010
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GULLIFORD
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN FRANCES GODFREY / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROWHURST / 04/01/2010
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KANE
2009-03-25288aDIRECTOR APPOINTED VENERABLE PAUL STANLEY TAYLOR
2009-03-17288aDIRECTOR APPOINTED PETER JOHN SMITH
2009-02-18AA31/03/08 TOTAL EXEMPTION FULL
2009-01-12363aANNUAL RETURN MADE UP TO 16/12/08
2008-03-25288aDIRECTOR APPOINTED DAVID JAMES GULLIFORD
2008-03-10288aDIRECTOR APPOINTED DAVID CROWHURST
2008-03-10288aDIRECTOR APPOINTED RICHARD KANE
2008-03-10288aDIRECTOR APPOINTED MAUREEN FRANCES GODFREY
2008-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-04363aANNUAL RETURN MADE UP TO 16/12/07
2008-01-03288bSECRETARY RESIGNED
2006-12-21363aANNUAL RETURN MADE UP TO 16/12/06
2006-08-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-16363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-16363sANNUAL RETURN MADE UP TO 16/12/05
2005-10-14225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-08-30288bDIRECTOR RESIGNED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-02-15288bDIRECTOR RESIGNED
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: BUNBURY HOUSE STOUR PARK BLANDFORD FORUM DORSET DT11 9LQ
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-02288bSECRETARY RESIGNED
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOOTPRINTS PROJECT 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 PROJECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOOTPRINTS PROJECT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,911

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PROJECT

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 77,105
Current Assets 2012-04-01 £ 80,630
Debtors 2012-04-01 £ 3,525
Shareholder Funds 2012-04-01 £ 78,719

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOOTPRINTS PROJECT registering or being granted any patents
Domain Names
We do not have the domain name information for FOOTPRINTS PROJECT
Trademarks
We have not found any records of FOOTPRINTS PROJECT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOOTPRINTS PROJECT. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as FOOTPRINTS PROJECT are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where FOOTPRINTS PROJECT 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 PROJECT 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 PROJECT 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.