Company NameFootsteps Children's Services Ltd
Company StatusActive
Company Number06866200
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 2009(15 years, 1 month ago)
Previous NameFootsteps To Ashfield

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Lisa Brady
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleIndependent Travel Counsellor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 John Buddle Work Village Buddle Road
Newcastle Upon Tyne
NE4 8AW
Director NameMrs Alexandra Jane Johnson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSuite 14 John Buddle Work Village Buddle Road
Newcastle Upon Tyne
NE4 8AW
Director NameMr Paul Lofthouse
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 John Buddle Work Village Buddle Road
Newcastle Upon Tyne
NE4 8AW
Director NameMiss Elizabeth Lowther
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(10 years after company formation)
Appointment Duration5 years
RoleChange Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 John Buddle Work Village Buddle Road
Newcastle Upon Tyne
NE4 8AW
Director NameSarah Louise Dobson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Thornton Crescent
Blaydon-On-Tyne
Tyne And Wear
NE21 4BA
Director NameAlison Margaret Priestley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2QU
Director NameAndrea Shemilt
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleResearch Facilitator Nhs
Correspondence Address81 Canning Street
Newcastle Upon Tyne
Tyne And Wear
NE4 8UH
Director NameAnne Stoker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address22 Ashford Close
South Beach Estate
Blyth
Northumberland
NE24 3TJ
Secretary NameMargaret Maughan
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address68 Tantobie Road
Denton Burn
Newcastle Upon Tyne
Tyne And Wear
NE15 7DQ
Director NameMrs Claire Taylor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(1 year, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 November 2016)
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 John Buddle Work Village Buddle Road
Newcastle Upon Tyne
NE4 8AW
Director NameMrs Helen Margaret Easby
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(1 year, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 March 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 John Buddle Work Village Buddle Road
Newcastle Upon Tyne
NE4 8AW
Director NameMrs Rebecca Ann Polito
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2011(1 year, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 November 2018)
RoleSenior Commissioning Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 John Buddle Work Village Buddle Road
Newcastle Upon Tyne
NE4 8AW
Director NameMs Heather Lee Wilkinson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 2016)
RoleIndependant Reviewing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 John Buddle Work Village Buddle Road
Newcastle Upon Tyne
NE4 8AW
Director NameMrs Hayley Anne Nisbet-Oxley
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(5 years after company formation)
Appointment Duration5 years (resigned 07 May 2019)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 John Buddle Work Village Buddle Road
Newcastle Upon Tyne
NE4 8AW
Director NameMr Alistair James Dewar
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(7 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 John Buddle Work Village Buddle Road
Newcastle Upon Tyne
NE4 8AW
Director NameMr Kevin Chipperfield
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2020)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 John Buddle Work Village Buddle Road
Newcastle Upon Tyne
NE4 8AW

Contact

Websitefootsteps-daynursery.co.uk

Location

Registered AddressSuite 14 John Buddle Work Village
Buddle Road
Newcastle Upon Tyne
NE4 8AW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Financials

Year2014
Turnover£286,646
Net Worth£81,102
Cash£57,211
Current Liabilities£10,417

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 April 2024 (3 weeks, 6 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

12 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 31 August 2022 (27 pages)
14 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 August 2021 (28 pages)
3 February 2022Statement of company's objects (27 pages)
10 May 2021Total exemption full accounts made up to 31 August 2020 (35 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
21 September 2020Termination of appointment of Kevin Chipperfield as a director on 3 September 2020 (1 page)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 August 2019 (23 pages)
14 May 2019Appointment of Miss Elizabeth Lowther as a director on 25 April 2019 (2 pages)
13 May 2019Termination of appointment of Hayley Anne Nisbet-Oxley as a director on 7 May 2019 (1 page)
3 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 August 2018 (22 pages)
28 February 2019Termination of appointment of Rebecca Ann Polito as a director on 13 November 2018 (1 page)
14 May 2018Appointment of Mr Kevin Chipperfield as a director on 14 May 2018 (2 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 August 2017 (20 pages)
13 March 2018Termination of appointment of Helen Margaret Easby as a director on 13 March 2018 (1 page)
21 June 2017Appointment of Mr Paul Lofthouse as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Mr Paul Lofthouse as a director on 21 June 2017 (2 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
4 April 2017Termination of appointment of Alistair James Dewar as a director on 4 April 2017 (1 page)
4 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
4 April 2017Termination of appointment of Alistair James Dewar as a director on 4 April 2017 (1 page)
7 February 2017Total exemption full accounts made up to 31 August 2016 (17 pages)
7 February 2017Total exemption full accounts made up to 31 August 2016 (17 pages)
22 November 2016Appointment of Mrs Lisa Brady as a director on 21 November 2016 (2 pages)
22 November 2016Appointment of Mrs Lisa Brady as a director on 21 November 2016 (2 pages)
21 November 2016Appointment of Mrs Alexandra Jane Johnson as a director on 21 November 2016 (2 pages)
21 November 2016Appointment of Mr Alistair James Dewar as a director on 21 November 2016 (2 pages)
21 November 2016Appointment of Mrs Alexandra Jane Johnson as a director on 21 November 2016 (2 pages)
21 November 2016Appointment of Mr Alistair James Dewar as a director on 21 November 2016 (2 pages)
21 November 2016Termination of appointment of Claire Taylor as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Claire Taylor as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Heather Lee Wilkinson as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Heather Lee Wilkinson as a director on 21 November 2016 (1 page)
4 April 2016Director's details changed for Mrs Hayley Anne Nisbet-Oxley on 1 September 2015 (2 pages)
4 April 2016Director's details changed for Mrs Hayley Anne Nisbet-Oxley on 1 September 2015 (2 pages)
4 April 2016Annual return made up to 1 April 2016 no member list (4 pages)
4 April 2016Director's details changed for Ms Heather Lee Wilkinson on 1 September 2015 (2 pages)
4 April 2016Annual return made up to 1 April 2016 no member list (4 pages)
4 April 2016Director's details changed for Ms Heather Lee Wilkinson on 1 September 2015 (2 pages)
22 February 2016Total exemption full accounts made up to 31 August 2015 (16 pages)
22 February 2016Total exemption full accounts made up to 31 August 2015 (16 pages)
17 November 2015Registered 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 2015Registered 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 2015Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
16 November 2015Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
20 April 2015Annual return made up to 1 April 2015 no member list (5 pages)
20 April 2015Annual return made up to 1 April 2015 no member list (5 pages)
20 April 2015Annual return made up to 1 April 2015 no member list (5 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (17 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (17 pages)
9 May 2014Company name changed footsteps to ashfield\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
(2 pages)
9 May 2014Change of name notice (2 pages)
9 May 2014Company name changed footsteps to ashfield\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
(2 pages)
9 May 2014Change of name notice (2 pages)
11 April 2014Annual return made up to 1 April 2014 no member list (3 pages)
11 April 2014Appointment of Mrs Hayley Anne Nisbet-Oxley as a director (2 pages)
11 April 2014Annual return made up to 1 April 2014 no member list (3 pages)
11 April 2014Appointment of Mrs Hayley Anne Nisbet-Oxley as a director (2 pages)
11 April 2014Registered 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 2014Appointment of Ms Heather Lee Wilkinson as a director (2 pages)
11 April 2014Annual return made up to 1 April 2014 no member list (3 pages)
11 April 2014Appointment of Ms Heather Lee Wilkinson as a director (2 pages)
11 April 2014Registered 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 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
8 April 2013Annual return made up to 1 April 2013 no member list (3 pages)
8 April 2013Annual return made up to 1 April 2013 no member list (3 pages)
8 April 2013Annual return made up to 1 April 2013 no member list (3 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
3 April 2012Annual return made up to 1 April 2012 no member list (3 pages)
3 April 2012Termination of appointment of Alison Priestley as a director (1 page)
3 April 2012Annual return made up to 1 April 2012 no member list (3 pages)
3 April 2012Termination of appointment of Anne Stoker as a director (1 page)
3 April 2012Annual return made up to 1 April 2012 no member list (3 pages)
3 April 2012Termination of appointment of Alison Priestley as a director (1 page)
3 April 2012Termination of appointment of Anne Stoker as a director (1 page)
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2011Annual return made up to 1 April 2011 no member list (7 pages)
27 April 2011Annual return made up to 1 April 2011 no member list (7 pages)
27 April 2011Annual return made up to 1 April 2011 no member list (7 pages)
26 April 2011Termination of appointment of Sarah Dobson as a director (1 page)
26 April 2011Termination of appointment of Sarah Dobson as a director (1 page)
26 April 2011Termination of appointment of Margaret Maughan as a secretary (1 page)
26 April 2011Termination of appointment of Margaret Maughan as a secretary (1 page)
12 April 2011Appointment of Mrs Rebecca Ann Polito as a director (2 pages)
12 April 2011Appointment of Mrs Helen Margaret Easby as a director (2 pages)
12 April 2011Appointment of Mrs Rebecca Ann Polito as a director (2 pages)
12 April 2011Appointment of Mrs Helen Margaret Easby as a director (2 pages)
7 April 2011Appointment of Mrs Claire Taylor as a director (2 pages)
7 April 2011Appointment of Mrs Claire Taylor as a director (2 pages)
25 March 2011Total exemption full accounts made up to 30 April 2010 (4 pages)
25 March 2011Total exemption full accounts made up to 30 April 2010 (4 pages)
27 April 2010Annual return made up to 1 April 2010 no member list (4 pages)
27 April 2010Director's details changed for Sarah Louise Dobson on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Anne Stoker on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Anne Stoker on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Alison Margaret Priestley on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Anne Stoker on 1 April 2010 (2 pages)
27 April 2010Annual return made up to 1 April 2010 no member list (4 pages)
27 April 2010Director's details changed for Alison Margaret Priestley on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Sarah Louise Dobson on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Sarah Louise Dobson on 1 April 2010 (2 pages)
27 April 2010Annual return made up to 1 April 2010 no member list (4 pages)
27 April 2010Director's details changed for Alison Margaret Priestley on 1 April 2010 (2 pages)
10 August 2009Appointment terminated director andrea shemilt (1 page)
10 August 2009Appointment terminated director andrea shemilt (1 page)
1 April 2009Incorporation (45 pages)
1 April 2009Incorporation (45 pages)