Company number 03747148
Status Active
Incorporation Date 7 April 1999
Company Type Private Limited Company
Address SUITE 1, ARMCON BUSINESS PARK, LONDON ROAD SOUTH POYNTON, STOCKPORT, CHESHIRE, SK12 1LQ
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
GBP 100
. The most likely internet sites of FOOTPRINTS DAY NURSERIES LIMITED are www.footprintsdaynurseries.co.uk, and www.footprints-day-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Belle Vue Rail Station is 8.6 miles; to Fairfield Rail Station is 9 miles; to Guide Bridge Rail Station is 9.2 miles; to Ashton-under-Lyne Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Footprints Day Nurseries Limited is a Private Limited Company.
The company registration number is 03747148. Footprints Day Nurseries Limited has been working since 07 April 1999.
The present status of the company is Active. The registered address of Footprints Day Nurseries Limited is Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire Sk12 1lq. . HUNTINGTON, James Edwin, Dr is a Secretary of the company. HUNTINGTON, James Edwin, Dr is a Director of the company. HUNTINGTON, Margaret Ann is a Director of the company. Nominee Secretary VIBRANS, Philip Charles has been resigned. Director HUNTINGDON, James Edwin, Dr has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Pre-primary education".
Current Directors
Resigned Directors
Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 07 April 1999
Appointed Date: 07 April 1999
Persons With Significant Control
Footprints Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FOOTPRINTS DAY NURSERIES LIMITED Events
26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
02 Nov 2015
Director's details changed for Mrs Margaret Ann Huntington on 31 October 2015
12 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
19 Apr 1999
Director resigned
19 Apr 1999
Secretary resigned
19 Apr 1999
New director appointed
19 Apr 1999
New secretary appointed;new director appointed
07 Apr 1999
Incorporation
31 October 2012
Debenture
Delivered: 5 November 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
16 October 2009
Legal and general charge
Delivered: 23 October 2009
Status: Satisfied
on 8 November 2012
Persons entitled: Abbey National PLC as Trustee for the Group Member
Description: The l/h property k/a footprints day nursery 154 cumberland…
16 October 2009
Legal charge
Delivered: 23 October 2009
Status: Satisfied
on 8 November 2012
Persons entitled: Abbey National PLC as Trustees for the Group Member
Description: The l/h property k/a footprints day nursery 154 cumberland…