International Footcare Ltd STONE


Founded in 2014, International Footcare, classified under reg no. 08991515 is an active company. Currently registered at Emerald Place Emerald Way ST15 0SR, Stone the company has been in the business for 10 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Paul F., Samuel W. and Andrew B.. Of them, Andrew B. has been with the company the longest, being appointed on 4 June 2014 and Paul F. has been with the company for the least time - from 6 April 2020. Currenlty, the firm lists one former director, whose name is Paul F. and who left the the firm on 16 October 2018. In addition, there is one former secretary - Karen B. who worked with the the firm until 2 September 2022.

International Footcare Ltd Address / Contact

Office Address Emerald Place Emerald Way
Office Address2 Stone Business Park
Town Stone
Post code ST15 0SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08991515
Date of Incorporation Thu, 10th Apr 2014
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (112 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Paul F.

Position: Director

Appointed: 06 April 2020

Samuel W.

Position: Director

Appointed: 28 August 2017

Andrew B.

Position: Director

Appointed: 04 June 2014

Paul F.

Position: Director

Appointed: 10 April 2014

Resigned: 16 October 2018

Karen B.

Position: Secretary

Appointed: 10 April 2014

Resigned: 02 September 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Paul F. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Pf Trust that put Ebene Cybercity, Mauritius as the address. This PSC has a legal form of "a trust", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Hampstead Ltd, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Paul F.

Notified on 21 April 2020
Nature of control: significiant influence or control

Pf Trust

Level 2 Alexander House Silicon Avenue, Ebene Cybercity, Mauritius

Legal authority Jersey Law
Legal form Trust
Notified on 10 April 2019
Ceased on 21 April 2020
Nature of control: 75,01-100% shares

Hampstead Ltd

1st Floor Allied Plaza Francis Rachel Street, PO BOX 1289, Victoria, Mahe, PO Box PO BOX 128, Seychelles

Legal authority English Common Law
Legal form Limited Company
Notified on 6 April 2016
Ceased on 14 March 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-157 077-442 907       
Balance Sheet
Cash Bank On Hand 21 57552 7945 55854 80572 902176 888175 00139 629
Current Assets78 975120 984232 591431 038462 181543 554763 895778 8431 028 250
Debtors26 44053 72097 93379 957227 941224 087276 955176 436122 167
Other Debtors 14 79733 7909 900150 694199 651157 15820 34020 340
Property Plant Equipment  1 9246 9478 50911 86119 87319 38316 610
Total Inventories 45 68981 864345 523179 435246 565310 052427 406 
Cash Bank In Hand14 67521 575       
Intangible Fixed Assets26 81754 048       
Stocks Inventory37 86045 689       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve-157 087-442 917       
Shareholder Funds-157 077-442 907       
Other
Accumulated Amortisation Impairment Intangible Assets 8 63623 74082 66284 79494 086105 241125 215145 189
Accumulated Depreciation Impairment Property Plant Equipment  2829692 2173 9036 4949 47512 248
Additions Other Than Through Business Combinations Intangible Assets  40 464  36 57033 58719 054 
Average Number Employees During Period    77888
Corporation Tax Recoverable 17 62934 873      
Creditors 617 940992 7371 683 3311 847 9801 994 7342 125 1672 450 7073 052 783
Fixed Assets26 81854 04977 90524 00623 436 84 51083 10060 353
Gross Profit Loss    -42 204-64 636   
Increase From Amortisation Charge For Year Intangible Assets  15 27558 9222 1329 29211 15519 97419 974
Increase From Depreciation Charge For Year Property Plant Equipment  2826871 2481 6862 5912 9812 773
Intangible Assets 54 04875 98017 05814 92642 20464 63663 71643 742
Intangible Assets Gross Cost 62 68499 72099 72099 720136 290169 877188 931 
Investments Fixed Assets111111111
Investments In Group Undertakings Participating Interests      111
Net Current Assets Liabilities-183 895-496 956-760 146-1 252 293-1 385 799 -1 361 272-1 671 864-2 024 533
Number Shares Issued Fully Paid   10     
Other Creditors 609 866952 1511 505 8941 820 6831 965 3252 066 8782 370 1792 937 049
Other Disposals Decrease In Amortisation Impairment Intangible Assets  171      
Other Disposals Intangible Assets  3 428      
Other Taxation Social Security Payable   6 0395 68010 514 21 04519 273
Par Value Share11 1     
Property Plant Equipment Gross Cost  2 2067 91610 72615 76426 36728 858 
Total Additions Including From Business Combinations Property Plant Equipment  2 2065 7102 8105 03810 6032 491 
Total Assets Less Current Liabilities-157 077-442 907-682 241-1 228 287-1 362 363 -1 276 762-1 588 764-1 964 180
Trade Creditors Trade Payables 8 07440 586171 39821 61718 89558 28959 48396 461
Trade Debtors Trade Receivables 21 29429 27070 05777 24724 436119 797156 096101 827
Creditors Due Within One Year262 870617 940       
Intangible Fixed Assets Additions27 69534 989       
Intangible Fixed Assets Aggregate Amortisation Impairment8788 636       
Intangible Fixed Assets Amortisation Charged In Period8787 758       
Intangible Fixed Assets Cost Or Valuation27 69562 684       
Number Shares Allotted1010       
Percentage Subsidiary Held9999       
Share Capital Allotted Called Up Paid1010       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Satisfaction of charge 089915150004 in full
filed on: 6th, March 2024
Free Download (1 page)

Company search

Advertisements