Newcastle Upon Tyne
NE4 8AW
Director Name | Mrs Alexandra Jane Johnson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2016(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Suite 14 John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
Director Name | Mr Paul Lofthouse |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
Director Name | Miss Elizabeth Lowther |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(10 years after company formation) |
Appointment Duration | 5 years |
Role | Change Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
Director Name | Sarah Louise Dobson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Thornton Crescent Blaydon-On-Tyne Tyne And Wear NE21 4BA |
Director Name | Alison Margaret Priestley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Fern Avenue Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2QU |
Director Name | Andrea Shemilt |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Research Facilitator Nhs |
Correspondence Address | 81 Canning Street Newcastle Upon Tyne Tyne And Wear NE4 8UH |
Director Name | Anne Stoker |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ashford Close South Beach Estate Blyth Northumberland NE24 3TJ |
Secretary Name | Margaret Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Tantobie Road Denton Burn Newcastle Upon Tyne Tyne And Wear NE15 7DQ |
Director Name | Mrs Claire Taylor |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 November 2016) |
Role | Nursery Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
Director Name | Mrs Helen Margaret Easby |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 March 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
Director Name | Mrs Rebecca Ann Polito |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2011(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 November 2018) |
Role | Senior Commissioning Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
Director Name | Ms Heather Lee Wilkinson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 2016) |
Role | Independant Reviewing Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
Director Name | Mrs Hayley Anne Nisbet-Oxley |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(5 years after company formation) |
Appointment Duration | 5 years (resigned 07 May 2019) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
Director Name | Mr Alistair James Dewar |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 April 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
Director Name | Mr Kevin Chipperfield |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 2020) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
Website | footsteps-daynursery.co.uk |
---|
Registered Address | Suite 14 John Buddle Work Village Buddle Road Newcastle Upon Tyne NE4 8AW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £286,646 |
Net Worth | £81,102 |
Cash | £57,211 |
Current Liabilities | £10,417 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
12 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Total exemption full accounts made up to 31 August 2022 (27 pages) |
14 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 August 2021 (28 pages) |
3 February 2022 | Statement of company's objects (27 pages) |
10 May 2021 | Total exemption full accounts made up to 31 August 2020 (35 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
21 September 2020 | Termination of appointment of Kevin Chipperfield as a director on 3 September 2020 (1 page) |
2 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 August 2019 (23 pages) |
14 May 2019 | Appointment of Miss Elizabeth Lowther as a director on 25 April 2019 (2 pages) |
13 May 2019 | Termination of appointment of Hayley Anne Nisbet-Oxley as a director on 7 May 2019 (1 page) |
3 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 31 August 2018 (22 pages) |
28 February 2019 | Termination of appointment of Rebecca Ann Polito as a director on 13 November 2018 (1 page) |
14 May 2018 | Appointment of Mr Kevin Chipperfield as a director on 14 May 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 August 2017 (20 pages) |
13 March 2018 | Termination of appointment of Helen Margaret Easby as a director on 13 March 2018 (1 page) |
21 June 2017 | Appointment of Mr Paul Lofthouse as a director on 21 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Paul Lofthouse as a director on 21 June 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
4 April 2017 | Termination of appointment of Alistair James Dewar as a director on 4 April 2017 (1 page) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
4 April 2017 | Termination of appointment of Alistair James Dewar as a director on 4 April 2017 (1 page) |
7 February 2017 | Total exemption full accounts made up to 31 August 2016 (17 pages) |
7 February 2017 | Total exemption full accounts made up to 31 August 2016 (17 pages) |
22 November 2016 | Appointment of Mrs Lisa Brady as a director on 21 November 2016 (2 pages) |
22 November 2016 | Appointment of Mrs Lisa Brady as a director on 21 November 2016 (2 pages) |
21 November 2016 | Appointment of Mrs Alexandra Jane Johnson as a director on 21 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Alistair James Dewar as a director on 21 November 2016 (2 pages) |
21 November 2016 | Appointment of Mrs Alexandra Jane Johnson as a director on 21 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Alistair James Dewar as a director on 21 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Claire Taylor as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Claire Taylor as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Heather Lee Wilkinson as a director on 21 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Heather Lee Wilkinson as a director on 21 November 2016 (1 page) |
4 April 2016 | Director's details changed for Mrs Hayley Anne Nisbet-Oxley on 1 September 2015 (2 pages) |
4 April 2016 | Director's details changed for Mrs Hayley Anne Nisbet-Oxley on 1 September 2015 (2 pages) |
4 April 2016 | Annual return made up to 1 April 2016 no member list (4 pages) |
4 April 2016 | Director's details changed for Ms Heather Lee Wilkinson on 1 September 2015 (2 pages) |
4 April 2016 | Annual return made up to 1 April 2016 no member list (4 pages) |
4 April 2016 | Director's details changed for Ms Heather Lee Wilkinson on 1 September 2015 (2 pages) |
22 February 2016 | Total exemption full accounts made up to 31 August 2015 (16 pages) |
22 February 2016 | Total exemption full accounts made up to 31 August 2015 (16 pages) |
17 November 2015 | Registered office address changed from Suite 16 John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW to Suite 14 John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Suite 16 John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW to Suite 14 John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW on 17 November 2015 (1 page) |
16 November 2015 | Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
16 November 2015 | Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
20 April 2015 | Annual return made up to 1 April 2015 no member list (5 pages) |
20 April 2015 | Annual return made up to 1 April 2015 no member list (5 pages) |
20 April 2015 | Annual return made up to 1 April 2015 no member list (5 pages) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (17 pages) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (17 pages) |
9 May 2014 | Company name changed footsteps to ashfield\certificate issued on 09/05/14
|
9 May 2014 | Change of name notice (2 pages) |
9 May 2014 | Company name changed footsteps to ashfield\certificate issued on 09/05/14
|
9 May 2014 | Change of name notice (2 pages) |
11 April 2014 | Annual return made up to 1 April 2014 no member list (3 pages) |
11 April 2014 | Appointment of Mrs Hayley Anne Nisbet-Oxley as a director (2 pages) |
11 April 2014 | Annual return made up to 1 April 2014 no member list (3 pages) |
11 April 2014 | Appointment of Mrs Hayley Anne Nisbet-Oxley as a director (2 pages) |
11 April 2014 | Registered office address changed from Ashfield Nursery 97-99 Elswick Road Newcastle upon Tyne Tyne and Wear NE4 6JR on 11 April 2014 (1 page) |
11 April 2014 | Appointment of Ms Heather Lee Wilkinson as a director (2 pages) |
11 April 2014 | Annual return made up to 1 April 2014 no member list (3 pages) |
11 April 2014 | Appointment of Ms Heather Lee Wilkinson as a director (2 pages) |
11 April 2014 | Registered office address changed from Ashfield Nursery 97-99 Elswick Road Newcastle upon Tyne Tyne and Wear NE4 6JR on 11 April 2014 (1 page) |
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
8 April 2013 | Annual return made up to 1 April 2013 no member list (3 pages) |
8 April 2013 | Annual return made up to 1 April 2013 no member list (3 pages) |
8 April 2013 | Annual return made up to 1 April 2013 no member list (3 pages) |
4 February 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
4 February 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
3 April 2012 | Annual return made up to 1 April 2012 no member list (3 pages) |
3 April 2012 | Termination of appointment of Alison Priestley as a director (1 page) |
3 April 2012 | Annual return made up to 1 April 2012 no member list (3 pages) |
3 April 2012 | Termination of appointment of Anne Stoker as a director (1 page) |
3 April 2012 | Annual return made up to 1 April 2012 no member list (3 pages) |
3 April 2012 | Termination of appointment of Alison Priestley as a director (1 page) |
3 April 2012 | Termination of appointment of Anne Stoker as a director (1 page) |
30 March 2012 | Resolutions
|
30 March 2012 | Resolutions
|
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 April 2011 | Annual return made up to 1 April 2011 no member list (7 pages) |
27 April 2011 | Annual return made up to 1 April 2011 no member list (7 pages) |
27 April 2011 | Annual return made up to 1 April 2011 no member list (7 pages) |
26 April 2011 | Termination of appointment of Sarah Dobson as a director (1 page) |
26 April 2011 | Termination of appointment of Sarah Dobson as a director (1 page) |
26 April 2011 | Termination of appointment of Margaret Maughan as a secretary (1 page) |
26 April 2011 | Termination of appointment of Margaret Maughan as a secretary (1 page) |
12 April 2011 | Appointment of Mrs Rebecca Ann Polito as a director (2 pages) |
12 April 2011 | Appointment of Mrs Helen Margaret Easby as a director (2 pages) |
12 April 2011 | Appointment of Mrs Rebecca Ann Polito as a director (2 pages) |
12 April 2011 | Appointment of Mrs Helen Margaret Easby as a director (2 pages) |
7 April 2011 | Appointment of Mrs Claire Taylor as a director (2 pages) |
7 April 2011 | Appointment of Mrs Claire Taylor as a director (2 pages) |
25 March 2011 | Total exemption full accounts made up to 30 April 2010 (4 pages) |
25 March 2011 | Total exemption full accounts made up to 30 April 2010 (4 pages) |
27 April 2010 | Annual return made up to 1 April 2010 no member list (4 pages) |
27 April 2010 | Director's details changed for Sarah Louise Dobson on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Anne Stoker on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Anne Stoker on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Alison Margaret Priestley on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Anne Stoker on 1 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 1 April 2010 no member list (4 pages) |
27 April 2010 | Director's details changed for Alison Margaret Priestley on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Sarah Louise Dobson on 1 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Sarah Louise Dobson on 1 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 1 April 2010 no member list (4 pages) |
27 April 2010 | Director's details changed for Alison Margaret Priestley on 1 April 2010 (2 pages) |
10 August 2009 | Appointment terminated director andrea shemilt (1 page) |
10 August 2009 | Appointment terminated director andrea shemilt (1 page) |
1 April 2009 | Incorporation (45 pages) |
1 April 2009 | Incorporation (45 pages) |