Warning: file_put_contents(c/2d6486ec56c338d31d19247d3003a36d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hop, Skip And Jump (south West), GL8 8NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOP, SKIP AND JUMP (SOUTH WEST)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hop, Skip And Jump (south West). The company was founded 24 years ago and was given the registration number 04013046. The firm's registered office is in TETBURY. You can find them at The Main Workshop West End, Avening, Tetbury, Gloucestershire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:HOP, SKIP AND JUMP (SOUTH WEST)
Company Number:04013046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 June 2000
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:The Main Workshop West End, Avening, Tetbury, Gloucestershire, GL8 8NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Main Workshop, West End, Avening, Tetbury, GL8 8NE

Director12 July 2018Active
Park Farm, West End, Avening, Tetbury, England, GL8 8NE

Director12 June 2000Active
Moonraker Cottage, West End, Avening, Tetbury, England, GL8 8NE

Director12 June 2000Active
The Main Workshop, West End, Avening, Tetbury, GL8 8NE

Director12 July 2018Active
The Main Workshop, West End, Avening, Tetbury, GL8 8NE

Director12 July 2018Active
The Main Workshop, West End, Avening, Tetbury, GL8 8NE

Director12 July 2018Active
The Main Workshop, West End, Avening, Tetbury, GL8 8NE

Director12 July 2018Active
94 Home Ground, Bristol, BS9 4UE

Secretary03 June 2005Active
The Farmery, Avening, Tetbury, GL8 8NE

Secretary12 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 2000Active
The Main Workshop, West End, Avening, Tetbury, GL8 8NE

Director04 March 2015Active
94 Home Ground, Bristol, BS9 4UE

Director03 June 2005Active
The Main Workshop, West End, Avening, Tetbury, GL8 8NE

Director17 October 2018Active
The Main Workshop, West End, Avening, Tetbury, GL8 8NE

Director13 February 2018Active
Oak Beams Cambridge Road, Ugley, Bishops Stortford, CM22 6HZ

Director12 June 2000Active
Avening Park, West End, Avening, Tetbury, England, GL8 8NE

Director06 January 2011Active
9 Ivywell Road, Sneyd Park, Bristol, BS9 1NX

Director03 June 2005Active
Sturts Barn, Huntham Lane Stoke St Gregory, Taunton, TA3 6EG

Director02 June 2003Active
Sturts Barn, Stoke St. Gregory, Taunton, TA3 6EG

Director02 June 2003Active
The Main Workshop, West End, Avening, Tetbury, GL8 8NE

Director03 January 2018Active
6 Howard Road, Westbury Park, Bristol, BS6 7UT

Director03 June 2005Active

People with Significant Control

Mrs Clarissa Katherine Rosamond Woollcombe Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:The Main Workshop, West End, Tetbury, GL8 8NE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-01-23Accounts

Change account reference date company current extended.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption full.

Download
2016-09-07Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.