UKBizDB.co.uk

HOPSCOTCH DAY NURSERIES (LEE ON SOLENT) LTD

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

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.

Company Information

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:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:9 Fielder Drive, Fareham, England, PO14 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Fielder Drive, Fareham, England, PO14 1JE

Secretary01 February 2024Active
9, Fielder Drive, Fareham, England, PO14 1JE

Director08 October 2007Active
6 Spinnaker Grange, Northney, Hayling Island, PO11 0SJ

Secretary08 October 2007Active
9, Fielder Drive, Fareham, England, PO14 1JE

Secretary18 June 2020Active
26, Haven Crescent, Hill Head, United Kingdom, PO14 3LA

Secretary15 July 2009Active
69-71, East Street, Epsom, United Kingdom, KT17 1BP

Corporate Secretary01 January 2011Active
9, Fielder Drive, Fareham, England, PO14 1JE

Director01 July 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Officers

Appoint person secretary company with name date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Termination secretary company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Officers

Appoint person secretary company with name date.

Download
2020-06-18Officers

Termination secretary company with name termination date.

Download
2020-05-20Address

Change registered office address company with date old address new address.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.