This company is commonly known as Hopscotch Day Nurseries (lee On Solent) Ltd. The company was founded 16 years ago and was given the registration number 06391973. The firm's registered office is in FAREHAM. You can find them at 9 Fielder Drive, , Fareham, . This company's SIC code is 85100 - Pre-primary education.
Name | : | HOPSCOTCH DAY NURSERIES (LEE ON SOLENT) LTD |
---|---|---|
Company Number | : | 06391973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Fielder Drive, Fareham, England, PO14 1JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Fielder Drive, Fareham, England, PO14 1JE | Secretary | 01 February 2024 | Active |
9, Fielder Drive, Fareham, England, PO14 1JE | Director | 08 October 2007 | Active |
6 Spinnaker Grange, Northney, Hayling Island, PO11 0SJ | Secretary | 08 October 2007 | Active |
9, Fielder Drive, Fareham, England, PO14 1JE | Secretary | 18 June 2020 | Active |
26, Haven Crescent, Hill Head, United Kingdom, PO14 3LA | Secretary | 15 July 2009 | Active |
69-71, East Street, Epsom, United Kingdom, KT17 1BP | Corporate Secretary | 01 January 2011 | Active |
9, Fielder Drive, Fareham, England, PO14 1JE | Director | 01 July 2018 | Active |
Hopscotch Day Nurseries Group Ltd | ||
Notified on | : | 14 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 69-71 East Street, Epsom, United Kingdom, KT17 1BP |
Nature of control | : |
|
Miss Freya Jane Derrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Fielder Drive, Fareham, England, PO14 1JE |
Nature of control | : |
|
Mj & Cj Derrick & Hanover Trustee Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 824 Sailsbury House, London Wall, London, England, EC2M 5QQ |
Nature of control | : |
|
Mr Simon Derrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 106, Station Road, London, England, SW13 0NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-19 | Officers | Appoint person secretary company with name date. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Officers | Termination secretary company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Officers | Change person director company with change date. | Download |
2020-10-14 | Officers | Change person director company with change date. | Download |
2020-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Officers | Appoint person secretary company with name date. | Download |
2020-06-18 | Officers | Termination secretary company with name termination date. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.