UKBizDB.co.uk

HOPSCOTCH (UK) LIMITED

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

This company is commonly known as Hopscotch (uk) Limited. The company was founded 16 years ago and was given the registration number 06432346. The firm's registered office is in ROTHERHAM. You can find them at 43 Admiral Biggs Drive, Treeton, Rotherham, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:HOPSCOTCH (UK) LIMITED
Company Number:06432346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:43 Admiral Biggs Drive, Treeton, Rotherham, England, S60 5TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Admiral Biggs Drive, Treeton, Rotherham, England, S60 5TS

Director06 December 2011Active
43, Admiral Biggs Drive, Treeton, Rotherham, S60 5TS

Secretary14 July 2008Active
43 Admiral Biggs Drive, Treeton, Rotherham, S60 5TS

Secretary20 November 2007Active
Unit 7 Fern Court, Woodlaithes Village, Rotherham, S66 3ZL

Director08 June 2011Active
43, Admiral Biggs Drive, Treeton, Rotherham, United Kingdom, S60 5TS

Director14 July 2008Active
Unit 7 Fern Court, Woodlaithes Village, Rotherham, S66 3ZL

Director01 October 2009Active
43 Admiral Biggs Drive, Treeton, Rotherham, S60 5TS

Director20 November 2007Active
292, Badsley Moor Lane, Rotherham, England, S65 2QW

Director06 December 2011Active
Unit 7 Fern Court, Woodlaithes Village, Rotherham, S66 3ZL

Director01 October 2009Active
43 Admiral Biggs Drive, Treeton, Rotherham, S60 5TS

Director20 November 2007Active

People with Significant Control

Mr Scott Anthony Thornton
Notified on:01 June 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:43, Admiral Biggs Drive, Rotherham, England, S60 5TS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jessica Faye Thornton
Notified on:01 June 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:43, Admiral Biggs Drive, Rotherham, England, S60 5TS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Persons with significant control

Cessation of a person with significant control.

Download
2017-12-01Address

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

Download
2017-07-24Officers

Termination director company with name termination date.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.