Hopscotch Day Nurseries (titchfield) Ltd

General information

Name:

Hopscotch Day Nurseries (titchfield) Limited

Office Address:

9 Fielder Drive PO14 1JE Fareham

Number: 06314837

Incorporation date: 2007-07-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hopscotch Day Nurseries (titchfield) has been in this business field for at least seventeen years. Started under 06314837, this firm is classified as a Private Limited Company. You may visit the main office of the company during office times under the following location: 9 Fielder Drive, PO14 1JE Fareham. It has a history in name changing. Up till now this firm had two other names. Until 2018 this firm was prospering as Hopscotch Day Nursery Titchfield and up to that point the registered company name was Encore Day Nurseries. The firm's registered with SIC code 88910 and their NACE code stands for Child day-care activities. The business latest filed accounts documents describe the period up to Sat, 31st Dec 2022 and the latest annual confirmation statement was released on Mon, 17th Jul 2023.

In the firm, the full extent of director's duties have so far been performed by Freya D. who was selected to lead the company on 2007/07/17. For six years Caroline R., had performed assigned duties for the following firm until the resignation on 2024/01/01. As a follow-up a different director, including Geoffrey D. resigned in 2014.

  • Previous company's names
  • Hopscotch Day Nurseries (titchfield) Ltd 2018-07-10
  • Hopscotch Day Nursery Titchfield Ltd 2014-03-21
  • Encore Day Nurseries Limited 2007-07-17

Financial data based on annual reports

Company staff

Freya D.

Role: Director

Appointed: 17 July 2007

Latest update: 5 February 2024

People with significant control

The companies with significant control over this firm include: 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 Fareham at Fielder Drive, PO14 1JE, Hampshire and was registered as a PSC under the reg no 11447593.

Hopscotch Day Nurseries Group Ltd
Address: 9 Fielder Drive, Fareham, Hampshire, PO14 1JE, England
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
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 14 September 2018
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 31 July 2024
Confirmation statement last made up date 17 July 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
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
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 Resolution
Free Download
New secretary appointment on 1st February 2024 (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)

  • 88910 : Child day-care activities
16
Company Age

Closest Companies - by postcode