FOOTPRINTS CONDUCTIVE EDUCATION CENTRE LTD

Register to unlock more data on OkredoRegister

FOOTPRINTS CONDUCTIVE EDUCATION CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04186674

Incorporation date

26/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Footprints Conductive Education Centre, Farnborough Road, Nottingham NG11 9DGCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon01/04/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon14/02/2026
Appointment of Mr Stephen Mark Daw as a director on 2026-02-02
dot icon06/02/2026
Termination of appointment of Robert Graham Hann as a director on 2026-01-30
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Termination of appointment of Alexander James Clark as a director on 2025-10-31
dot icon18/06/2025
Appointment of Mr Robert Graham Hann as a director on 2025-06-09
dot icon25/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon18/03/2025
Registered office address changed from C/O the Iona School 310 Sneinton Dale Nottingham Nottinghamshire NG3 7DN to Footprints Conductive Education Centre Farnborough Road Nottingham NG11 9DG on 2025-03-18
dot icon10/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Termination of appointment of Helena Bee as a director on 2024-12-06
dot icon19/12/2024
Termination of appointment of Carole Ann Luckwell as a director on 2024-12-06
dot icon29/05/2024
Appointment of Mr Alexander James Clark as a director on 2024-05-16
dot icon02/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon28/03/2024
Termination of appointment of Jenny Byrne as a director on 2024-03-28
dot icon09/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Appointment of Helena Bee as a director on 2023-11-17
dot icon28/11/2023
Termination of appointment of David Peter Allum as a director on 2023-11-24
dot icon02/11/2023
Appointment of Mr Ryan Clarkson as a director on 2023-10-23
dot icon01/11/2023
Termination of appointment of James Phillip Jones as a director on 2023-10-25
dot icon24/04/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon21/04/2023
Appointment of Mr Richard Barry Andrews as a secretary on 2023-04-01
dot icon20/04/2023
Termination of appointment of Rebecca Louise Brooksbank as a secretary on 2023-04-01
dot icon20/04/2023
Termination of appointment of Rebecca Louise Brooksbank as a director on 2023-04-01
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
26/03/2001 - 29/03/2001
12863
Barton, Fiona Jane
Director
09/10/2002 - 05/06/2009
4
Brooksbank, Rebecca Louise
Director
09/01/2019 - 01/04/2023
4
Tyler, Rachel
Director
24/01/2007 - 15/12/2014
-
KIDS
Corporate Director
31/07/2012 - 25/06/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOOTPRINTS CONDUCTIVE EDUCATION CENTRE LTD

FOOTPRINTS CONDUCTIVE EDUCATION CENTRE LTD is an(a) Active company incorporated on 26/03/2001 with the registered office located at Footprints Conductive Education Centre, Farnborough Road, Nottingham NG11 9DG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOOTPRINTS CONDUCTIVE EDUCATION CENTRE LTD?

toggle

FOOTPRINTS CONDUCTIVE EDUCATION CENTRE LTD is currently Active. It was registered on 26/03/2001 .

Where is FOOTPRINTS CONDUCTIVE EDUCATION CENTRE LTD located?

toggle

FOOTPRINTS CONDUCTIVE EDUCATION CENTRE LTD is registered at Footprints Conductive Education Centre, Farnborough Road, Nottingham NG11 9DG.

What does FOOTPRINTS CONDUCTIVE EDUCATION CENTRE LTD do?

toggle

FOOTPRINTS CONDUCTIVE EDUCATION CENTRE LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for FOOTPRINTS CONDUCTIVE EDUCATION CENTRE LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-15 with no updates.