Hopscotch Day Nurseries (lee On Solent) Ltd

General information

Name:

Hopscotch Day Nurseries (lee On Solent) Limited

Office Address:

9 Fielder Drive PO14 1JE Fareham

Number: 06391973

Incorporation date: 2007-10-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 06391973 17 years ago, Hopscotch Day Nurseries (lee On Solent) Ltd is categorised as a Private Limited Company. The business current mailing address is 9 Fielder Drive, Fareham. The firm now known as Hopscotch Day Nurseries (lee On Solent) Ltd was known under the name Hopscotch Play up till 2009-06-10 at which point the business name got changed. This firm's registered with SIC code 85100 and their NACE code stands for Pre-primary education. Hopscotch Day Nurseries (lee On Solent) Limited reported its account information for the financial year up to 2022-12-31. The business most recent annual confirmation statement was submitted on 2023-10-08.

Freya D. is this specific firm's individual director, who was chosen to lead the company 17 years ago. Since July 2018 Caroline R., had performed assigned duties for the firm up until the resignation in January 2024.

  • Previous company's names
  • Hopscotch Day Nurseries (lee On Solent) Ltd 2009-06-10
  • Hopscotch Play Ltd 2007-10-08

Financial data based on annual reports

Company staff

Freya D.

Role: Director

Appointed: 08 October 2007

Latest update: 23 January 2024

People with significant control

The companies with significant control over this firm are: Hopscotch Day Nurseries Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Epsom, KT17 1BP, Surrey and was registered as a PSC under the reg no 11447593.

Hopscotch Day Nurseries Group Ltd
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11447593
Notified on 14 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Freya D.
Notified on 6 April 2016
Ceased on 1 January 2024
Nature of control:
substantial control or influence
Simon D.
Notified on 6 April 2016
Ceased on 7 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mj & Cj Derrick & Hanover Trustee Company Limited
Address: 824 Sailsbury House London Wall, London, EC2M 5QQ, England
Legal authority Uk Trust Law
Legal form Trust
Country registered United Kingdom
Place registered The Pensions Regulator
Registration number 10031305
Notified on 6 April 2016
Ceased on 7 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 10 September 2014
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Thu, 1st Feb 2024, company appointed a new person to the position of a secretary (AP03)
filed on: 19th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

69-71 East Street

Post code:

KT17 1BP

City / Town:

Epsom

HQ address,
2013

Address:

69-71 East Street

Post code:

KT17 1BP

City / Town:

Epsom

HQ address,
2015

Address:

69-71 East Street

Post code:

KT17 1BP

City / Town:

Epsom

Search other companies

Services (by SIC Code)

  • 85100 : Pre-primary education
16
Company Age

Closest Companies - by postcode