UKBizDB.co.uk

HOPSCOTCH DAY NURSERIES (TITCHFIELD) LTD

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

This company is commonly known as Hopscotch Day Nurseries (titchfield) Ltd. The company was founded 16 years ago and was given the registration number 06314837. The firm's registered office is in FAREHAM. You can find them at 9 Fielder Drive, , Fareham, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:HOPSCOTCH DAY NURSERIES (TITCHFIELD) LTD
Company Number:06314837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

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

Director17 July 2007Active
6 Spinnaker Grange, Northney, Hayling Island, PO11 0SJ

Secretary17 July 2007Active
Beggars Roost, Ockham Road North, West Horsley, KT24 6PE

Secretary04 July 2008Active
9, Fielder Drive, Fareham, England, PO14 1JE

Secretary18 June 2020Active
69-71, East Street, Epsom, United Kingdom, KT17 1BP

Corporate Secretary01 January 2011Active
6 Spinnaker Grange, Northney, Hayling Island, PO11 0SJ

Director17 July 2007Active
Beggars Roost, Ockham Road North, West Horsley, KT24 6PE

Director17 July 2007Active
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:England
Address:9, Fielder Drive, Fareham, England, PO14 1JE
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

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 (7 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
2024-02-19Officers

Appoint person secretary company with name date.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Termination secretary company with name termination date.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-17Persons with significant control

Change to a person with significant control.

Download
2020-07-17Persons with significant control

Change to a person with significant control.

Download
2020-07-03Accounts

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
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.