HOPSCOTCH DAY NURSERIES (LEE ON SOLENT) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-08 with no updates

View Document

05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

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

View Document

05/03/245 March 2024 Cessation of Freya Jane Derrick as a person with significant control on 2024-01-01

View Document

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

View Document

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

View Document

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

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

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

View Document

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

View Accounts

12/10/2212 October 2022 Registration of charge 063919730004, created on 2022-10-11

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

28/03/2228 March 2022 Satisfaction of charge 2 in full

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

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

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Document

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

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

06/11/196 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 08/10/18, 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

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 063919730003

View Document

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

View Document

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

View Document

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

View Accounts

09/11/179 November 2017 CESSATION OF MJ & CJ DERRICK & HANOVER TRUSTEE COMPANY LIMITED AS A PSC

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

24/10/1724 October 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

24/10/1724 October 2017 CESSATION OF SIMON DERRICK AS A PSC

View Document

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

View Document

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

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

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

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

19/10/1519 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual return made up to 8 October 2014 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

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

View Accounts

18/10/1318 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

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

View Document

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

View Accounts

07/12/127 December 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN TRUSCOTT

View Document

16/01/1216 January 2012 CORPORATE SECRETARY APPOINTED BARBICAN SERVICES LIMITED

View Document

11/01/1211 January 2012 Annual return made up to 8 October 2011 with full list of shareholders

View Document

11/01/1211 January 2012 02/09/11 STATEMENT OF CAPITAL GBP 130.00

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

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

View Document

01/12/101 December 2010 Annual return made up to 8 October 2010 with full list of shareholders

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 PANNEL HOUSE, PARK STREET GUILDFORD SURREY GU1 4HN

View Document

05/08/105 August 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

07/04/107 April 2010 26/02/10 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1023 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/02/1011 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/0911 December 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN TRUSCOTT / 01/10/2009

View Document

25/07/0925 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

16/07/0916 July 2009 SECRETARY APPOINTED MARTIN TRUSCOTT

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE DONAGHY

View Document

09/06/099 June 2009 COMPANY NAME CHANGED HOPSCOTCH PLAY LTD CERTIFICATE ISSUED ON 10/06/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 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