HOPSCOTCH DAY NURSERIES (GOSPORT) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Secretary's details changed for Mr. Ian Thornle on 2024-02-01

View Document

19/02/2419 February 2024 Appointment of Mr. Ian Thornle as a secretary on 2024-02-01

View Document

19/01/2419 January 2024 Termination of appointment of Caroline Lesley Rawnsley as a secretary on 2024-01-01

View Document

19/01/2419 January 2024 Cessation of Freya Jane Derrick as a person with significant control on 2024-01-01

View Document

19/01/2419 January 2024 Termination of appointment of Caroline Lesley Rawnsley as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

10/05/2210 May 2022 Change of details for Miss Freya Jane Derrick as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mrs Caroline Lesley Rawnsley on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Miss Freya Jane Derrick on 2022-05-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, SECRETARY BARBICAN SERVICES LIMITED

View Document

18/06/2018 June 2020 SECRETARY APPOINTED MRS CAROLINE LESLEY RAWNSLEY

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 69-71 EAST STREET EPSOM SURREY KT17 1BP

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOPSCOTCH DAY NURSERIES GROUP LTD

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MISS FREYA JANE DERRICK / 14/09/2018

View Document

03/09/193 September 2019 CESSATION OF GAVIN ROBERT LUXTON AS A PSC

View Document

03/09/193 September 2019 CESSATION OF THE DERRICK HOLDINGS PENSION PLAN AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051306990002

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 COMPANY NAME CHANGED HOPSCOTCH DAY NURSERIES (FAREHAM) LIMITED CERTIFICATE ISSUED ON 10/07/18

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MRS CAROLINE LESLEY RAWNSLEY

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MISS FREYA JANE DERRICK / 03/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/07/173 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1511 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 CORPORATE SECRETARY APPOINTED BARBICAN SERVICES LIMITED

View Document

26/07/1126 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREYA JANE LUXTON / 18/05/2011

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY DOWNING

View Document

02/03/112 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/109 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 69-71 EAST STREET EPSON SURREY KT17 1BP UNITED KINGDOM

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN

View Document

18/06/1018 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE DONAGHY

View Document

15/07/0815 July 2008 SECRETARY APPOINTED GEOFFREY PHILIP DOWNING

View Document

15/11/0715 November 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: MOUNT MANOR HOUSE, 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/0418 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company