This company is commonly known as Hopscotch Solutions Limited. The company was founded 26 years ago and was given the registration number 03449322. The firm's registered office is in BOLTON. You can find them at Atria, Spa Road, Bolton, . This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | HOPSCOTCH SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03449322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1997 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atria, Spa Road, Bolton, England, BL1 4AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atria, Spa Road, Bolton, England, BL1 4AG | Secretary | 05 June 2023 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 06 November 2020 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 10 August 2012 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 01 September 2018 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 20 May 2019 | Active |
8 Somerset Place, Tewkesbury, GL20 5HQ | Secretary | 08 November 2004 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Secretary | 06 November 2020 | Active |
6 Ardross Court, Six Mile Bottom, Newmarket, CB8 0XH | Secretary | 31 October 1997 | Active |
1, Merchants Place, River Street, Bolton, BL2 1BX | Secretary | 13 November 2014 | Active |
Burnden House, Viking Street, Bolton, BL3 2RR | Secretary | 15 December 2010 | Active |
81a Corbets Tey Road, Upminster, RM14 2AJ | Nominee Secretary | 14 October 1997 | Active |
Bungalow Farm House, Six Mile Bottom, Newmarket, CB8 0TU | Secretary | 01 December 2006 | Active |
1, Merchants Place, River Street, Bolton, BL2 1BX | Director | 31 March 2017 | Active |
Frays Court, 71 Cowley Road, Uxbridge, Middlesex, England, UB8 2AE | Director | 09 March 2018 | Active |
58, Woodland Rise, London, United Kingdom, N10 3UJ | Director | 15 December 2010 | Active |
8 Somerset Place, Tewkesbury, GL20 5HQ | Director | 08 November 2004 | Active |
Frays Court, 71 Cowley Road, Middlesex, United Kingdom, UB8 2AE | Director | 06 October 2017 | Active |
Alys Alaw Pren Hill, Mold Road, Buckley, CH7 2NU | Director | 31 October 1997 | Active |
6 Ardross Court, Six Mile Bottom, Newmarket, CB8 0XH | Director | 31 October 1997 | Active |
14, Royle Avenue, Glossop, SK13 7RD | Director | 15 December 2010 | Active |
1 Merchants Place, River Street, Bolton, BL2 1BX | Director | 16 September 2013 | Active |
Oak Tree House, Berry Lane, Chorleywood, WD3 5EY | Director | 15 December 2010 | Active |
Oak Tree House, Berry Lane, Chorleywood, Rickmansworth, WD3 5EY | Director | 15 December 2010 | Active |
Adam House, Fitzroy Square, London, England, W1T 5HE | Director | 22 November 2012 | Active |
Byways, 10 Montpellier Drive, Montpellier Cheltenham, GL50 1TX | Director | 08 November 2004 | Active |
Bungalow Farm, House, Six Mile Bottom, Newmarket, CB8 0TU | Director | 20 October 2007 | Active |
Bungalow Farm, House, Six Mile Bottom, Newmarket, CB8 0TU | Director | 31 October 1997 | Active |
Bungalow Farm House, Six Mile Bottom, Newmarket, CB8 0TU | Director | 08 November 2004 | Active |
81a Corbets Tey Road, Upminster, RM14 2AJ | Corporate Nominee Director | 14 October 1997 | Active |
Acorn Care And Education Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Atria, Spa Road, Bolton, England, BL1 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Officers | Change person director company with change date. | Download |
2023-06-14 | Officers | Appoint person secretary company with name date. | Download |
2023-06-14 | Officers | Termination secretary company with name termination date. | Download |
2023-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type full. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Officers | Appoint person secretary company with name date. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-18 | Officers | Termination secretary company with name termination date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type full. | Download |
2020-07-08 | Officers | Change person director company with change date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Change of constitution | Statement of companys objects. | Download |
2019-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-03 | Accounts | Accounts with accounts type full. | Download |
2019-05-21 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.