Footprints Foster Care Ltd

General information

Name:

Footprints Foster Care Limited

Office Address:

7 Cox Avenue BH9 3LY Bournemouth

Number: 07879639

Incorporation date: 2011-12-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Websites

www.footprintsfostercare.com
www.footprintsfostercare.co.uk

Description

Data updated on:

The enterprise operates under the name of Footprints Foster Care Ltd. It was originally established thirteen years ago and was registered with 07879639 as the reg. no. This particular head office of this company is based in Bournemouth. You may visit them at 7 Cox Avenue. The company's registered name transformation from Footprints Fostering to Footprints Foster Care Ltd took place on 2012-03-13. This enterprise's SIC and NACE codes are 96090 and has the NACE code: Other service activities not elsewhere classified. 2023-03-31 is the last time when the accounts were filed.

7 transactions have been registered in 2015 with a sum total of £19,398. Cooperation with the Southampton City Council council covered the following areas: I.f.a Under 18.

As for this limited company, a variety of director's duties have been executed by Gerald L., Vanda L., Andrew O. and Stephanie O.. Out of these four executives, Gerald L. has been with the limited company for the longest time, having become a member of directors' team on 2011-12-13.

  • Previous company's names
  • Footprints Foster Care Ltd 2012-03-13
  • Footprints Fostering Limited 2011-12-13

Financial data based on annual reports

Company staff

Gerald L.

Role: Director

Appointed: 13 December 2011

Latest update: 2 February 2024

Vanda L.

Role: Director

Appointed: 13 December 2011

Latest update: 2 February 2024

Andrew O.

Role: Director

Appointed: 13 December 2011

Latest update: 2 February 2024

Stephanie O.

Role: Director

Appointed: 13 December 2011

Latest update: 2 February 2024

People with significant control

The companies with significant control over this firm include: Pegadas Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bournemouth at Cox Avenue, BH9 3LY and was registered as a PSC under the reg no 13154342.

Pegadas Holdings Limited
Address: 7 Cox Avenue, Bournemouth, BH9 3LY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 13154342
Notified on 27 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Vanda L.
Notified on 6 April 2016
Ceased on 27 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephanie O.
Notified on 6 April 2016
Ceased on 27 January 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2014-04-01
Date Approval Accounts 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 27 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 June 2013
Annual Accounts 20 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 June 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts 5 August 2016
Date Approval Accounts 5 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Persons with significant control
Free Download
Address change date: 3rd November 2023. New Address: 37 Commercial Road Poole Dorset BH14 0HU. Previous address: 7 Cox Avenue Bournemouth BH9 3LY (AD01)
filed on: 3rd, November 2023
address
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Southampton City Council 7 £ 19 397.59
2015-05-09 42402848 £ 3 198.53 I.f.a Under 18
2015-01-22 42363027 £ 3 198.53 I.f.a Under 18
2015-03-03 42377696 £ 3 198.53 I.f.a Under 18

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies