Footsteps Foundation OXFORD


Footsteps Foundation started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06416481. The Footsteps Foundation company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Oxford at 6-7 Citibase, New Barclay House. Postal code: OX2 0HP. Since 2008/04/23 Footsteps Foundation is no longer carrying the name Footprints (UK).

The firm has 5 directors, namely Angus D., Thomas H. and Timothy H. and others. Of them, Christian H. has been with the company the longest, being appointed on 1 February 2008 and Angus D. has been with the company for the least time - from 10 March 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Joanna H. who worked with the the firm until 20 July 2008.

Footsteps Foundation Address / Contact

Office Address 6-7 Citibase, New Barclay House
Office Address2 234 Botley Road
Town Oxford
Post code OX2 0HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06416481
Date of Incorporation Fri, 2nd Nov 2007
Industry Other human health activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Angus D.

Position: Director

Appointed: 10 March 2021

Thomas H.

Position: Director

Appointed: 15 September 2020

Timothy H.

Position: Director

Appointed: 27 June 2012

Philippa H.

Position: Director

Appointed: 23 January 2009

Christian H.

Position: Director

Appointed: 01 February 2008

Tina J.

Position: Director

Appointed: 07 November 2017

Resigned: 19 April 2021

Julian T.

Position: Director

Appointed: 26 June 2013

Resigned: 04 December 2018

Sarah J.

Position: Director

Appointed: 11 May 2011

Resigned: 10 March 2021

Carolyn W.

Position: Director

Appointed: 22 January 2009

Resigned: 07 November 2017

Olivia B.

Position: Director

Appointed: 01 February 2008

Resigned: 20 March 2009

Anna D.

Position: Director

Appointed: 01 February 2008

Resigned: 13 November 2013

Sarah F.

Position: Director

Appointed: 01 February 2008

Resigned: 13 June 2013

Leslie T.

Position: Director

Appointed: 02 November 2007

Resigned: 11 May 2011

Joanna H.

Position: Secretary

Appointed: 02 November 2007

Resigned: 20 July 2008

Joanna H.

Position: Director

Appointed: 02 November 2007

Resigned: 20 July 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Philippa H. This PSC has 25-50% voting rights. Another entity in the PSC register is Christian H. This PSC and has 25-50% voting rights.

Philippa H.

Notified on 1 June 2016
Nature of control: 25-50% voting rights

Christian H.

Notified on 1 June 2016
Nature of control: 25-50% voting rights

Company previous names

Footprints (UK) April 23, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, June 2023
Free Download (12 pages)

Company search