Abigail's Footsteps ROCHESTER


Founded in 2012, Abigail's Footsteps, classified under reg no. 08182310 is an active company. Currently registered at 741 Rochester ME1 9PZ, Rochester the company has been in the business for 12 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 6 directors, namely Susan R., Kate H. and Lynne S. and others. Of them, David W. has been with the company the longest, being appointed on 17 September 2012 and Susan R. has been with the company for the least time - from 1 June 2023. As of 11 May 2024, there were 15 ex directors - Taryn S., Samantha C. and others listed below. There were no ex secretaries.

Abigail's Footsteps Address / Contact

Office Address 741 Rochester
Town Rochester
Post code ME1 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08182310
Date of Incorporation Thu, 16th Aug 2012
Industry Other human health activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Susan R.

Position: Director

Appointed: 01 June 2023

Kate H.

Position: Director

Appointed: 22 August 2022

Lynne S.

Position: Director

Appointed: 22 August 2022

Christina B.

Position: Director

Appointed: 22 August 2022

Trevor A.

Position: Director

Appointed: 21 October 2014

David W.

Position: Director

Appointed: 17 September 2012

Taryn S.

Position: Director

Appointed: 22 August 2022

Resigned: 01 March 2023

Samantha C.

Position: Director

Appointed: 14 November 2016

Resigned: 01 March 2023

Clare R.

Position: Director

Appointed: 18 January 2016

Resigned: 04 October 2018

Kamal A.

Position: Director

Appointed: 11 May 2015

Resigned: 17 December 2021

Christine B.

Position: Director

Appointed: 21 October 2014

Resigned: 09 September 2019

Tracy O.

Position: Director

Appointed: 21 October 2014

Resigned: 18 September 2017

Victoria P.

Position: Director

Appointed: 21 October 2014

Resigned: 07 October 2016

Beverley T.

Position: Director

Appointed: 21 October 2014

Resigned: 02 January 2018

Paul W.

Position: Director

Appointed: 21 October 2014

Resigned: 09 January 2018

Deborah C.

Position: Director

Appointed: 26 October 2012

Resigned: 06 February 2014

Joanna W.

Position: Director

Appointed: 26 October 2012

Resigned: 14 September 2015

Karen D.

Position: Director

Appointed: 26 October 2012

Resigned: 14 September 2015

Lisa C.

Position: Director

Appointed: 26 October 2012

Resigned: 14 September 2015

David P.

Position: Director

Appointed: 16 August 2012

Resigned: 20 October 2016

David K.

Position: Director

Appointed: 16 August 2012

Resigned: 30 December 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we established, there is Trevor A. This PSC has 50,01-75% voting rights. The second entity in the persons with significant control register is David W. This PSC has significiant influence or control over the company,. Then there is Samantha C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 50,01-75% voting rights.

Trevor A.

Notified on 9 September 2019
Ceased on 31 December 2023
Nature of control: 50,01-75% voting rights

David W.

Notified on 22 August 2022
Ceased on 31 December 2023
Nature of control: significiant influence or control

Samantha C.

Notified on 9 September 2019
Ceased on 1 March 2023
Nature of control: 50,01-75% voting rights

Kamal A.

Notified on 9 September 2019
Ceased on 17 December 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand182 209327 900382 148
Current Assets183 459329 453384 512
Debtors1 2501 5532 364
Property Plant Equipment 1 2621 885
Other
Charitable Expenditure51 606208 384290 639
Charitable Support Costs51 606208 384290 639
Charity Funds180 511329 469384 364
Charity Registration Number England Wales 1 149 0051 149 005
Cost Fundraising Activity16 50627 144 
Costs Raising Funds16 50627 14458 173
Direct Costs Fundraising Activity15 94427 14458 173
Donations Gifts109 708150 08271 239
Donations Legacies109 708316 082208 039
Expenditure68 112235 528348 812
Income Endowments150 006384 486403 707
Income From Charitable Activities40 29868 404 
Income From Charitable Activity9668 404195 668
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses81 894148 95854 895
Net Increase Decrease In Charitable Funds81 894148 95854 895
Other General Grants 166 000136 800
Support Costs Fundraising Activity562234 
Transfer To From Restricted Funds7495 637 
Transfer To From Unrestricted Funds-749-5 637-66 007
Accrued Liabilities Deferred Income2 8421 1401 140
Accumulated Depreciation Impairment Property Plant Equipment7771 083 
Average Number Employees During Period 22
Creditors2 9481 2462 033
Increase From Depreciation Charge For Year Property Plant Equipment 306 
Net Current Assets Liabilities180 511328 207382 479
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  787
Prepayments Accrued Income1 2501 5532 364
Property Plant Equipment Gross Cost7772 345 
Total Additions Including From Business Combinations Property Plant Equipment 1 568 
Total Assets Less Current Liabilities180 511329 469384 364
Trade Creditors Trade Payables106106106

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address Unit 1, Boxcity, Roman Way Rochester ME2 2NU. Change occurred on 2024-03-25. Company's previous address: PO Box PO Box 741 741 Rochester Rochester Kent ME1 9PZ England.
filed on: 25th, March 2024
Free Download (1 page)

Company search