HOPSCOTCH SOLUTIONS LIMITED
Overview
| Company Name | HOPSCOTCH SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03449322 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOPSCOTCH SOLUTIONS LIMITED?
- Technical and vocational secondary education (85320) / Education
Where is HOPSCOTCH SOLUTIONS LIMITED located?
| Registered Office Address | Atria Spa Road BL1 4AG Bolton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOPSCOTCH SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LYNGROVE TRADING LTD | Oct 14, 1997 | Oct 14, 1997 |
What are the latest accounts for HOPSCOTCH SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for HOPSCOTCH SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for HOPSCOTCH SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 06, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mary Joanne Logue as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||
Appointment of Miss Fiona Sarah Rachel Smith as a secretary on Oct 20, 2025 | 2 pages | AP03 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2024 | 19 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 3 pages | AGREEMENT2 | ||
Director's details changed for Mr Richard Power on Feb 14, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Helen Elizabeth Lecky as a director on Feb 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jean-Luc Emmanuel Janet as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Jon Leatherbarrow as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Richard John Cooke as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 06, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 21 pages | AA | ||
legacy | 61 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Registration of charge 034493220013, created on Apr 17, 2024 | 56 pages | MR01 | ||
Satisfaction of charge 034493220012 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Jon Leatherbarrow on Jun 14, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Mary Joanne Logue as a secretary on Jun 05, 2023 | 2 pages | AP03 | ||
Termination of appointment of Chris Duffy as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Full accounts made up to Aug 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of HOPSCOTCH SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Fiona Sarah Rachel | Secretary | Spa Road BL1 4AG Bolton Atria England | 341558100001 | |||||||
| LECKY, Helen Elizabeth | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | English | 332714830001 | |||||
| POWER, Richard | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | Irish | 289014360001 | |||||
| DAVIS, Janet Edith Mary | Secretary | 8 Somerset Place GL20 5HQ Tewkesbury Glos | British | 32477990001 | ||||||
| DUFFY, Chris | Secretary | Spa Road BL1 4AG Bolton Atria England | 276704030001 | |||||||
| GOUGH, Marina | Secretary | 6 Ardross Court Six Mile Bottom CB8 0XH Newmarket Suffolk | British | 58498240002 | ||||||
| LECKY, Helen Elizabeth | Secretary | Merchants Place River Street BL2 1BX Bolton 1 | 192954260001 | |||||||
| LOGUE, Mary Joanne | Secretary | Spa Road BL1 4AG Bolton Atria England | 310152560001 | |||||||
| NAPIER-FENNING, William | Secretary | Viking Street BL3 2RR Bolton Burnden House Lancashire | British | 156927050001 | ||||||
| WELLS, Julie Patricia | Secretary | Bungalow Farm House Six Mile Bottom CB8 0TU Newmarket Suffolk | British | 45271340001 | ||||||
| RAPID COMPANY SERVICES LIMITED | Nominee Secretary | 81a Corbets Tey Road RM14 2AJ Upminster Essex | 900012130001 | |||||||
| ANDERSON, Iain James | Director | Merchants Place River Street BL2 1BX Bolton 1 | England | British | 229331730001 | |||||
| BYGRAVE, Anne | Director | 71 Cowley Road Uxbridge UB8 2AE Middlesex Frays Court England England | England | British | 244554970001 | |||||
| COOKE, Richard John | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | British | 208372080001 | |||||
| CROGHAN, Mark Arnold | Director | Woodland Rise N10 3UJ London 58 United Kingdom | England | British | 68865900002 | |||||
| DAVIS, Janet Edith Mary | Director | 8 Somerset Place GL20 5HQ Tewkesbury Glos | United Kingdom | British | 32477990001 | |||||
| EDWARDS, Ryan David | Director | 71 Cowley Road UB8 2AE Middlesex Frays Court Uxbridge United Kingdom | England | British | 261281630001 | |||||
| GOUGH, Malcolm | Director | Alys Alaw Pren Hill Mold Road CH7 2NU Buckley Clwyd | British | 58498260001 | ||||||
| GOUGH, Marina | Director | 6 Ardross Court Six Mile Bottom CB8 0XH Newmarket Suffolk | British | 58498240002 | ||||||
| JANET, Jean-Luc Emmanuel | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | French | 171688520002 | |||||
| JOHNSON, David William | Director | Royle Avenue SK13 7RD Glossop 14 Derbyshire | England | British | 96898150003 | |||||
| LEATHERBARROW, David Jon | Director | Spa Road BL1 4AG Bolton Atria England | England | British | 135618280010 | |||||
| MACDONALD, Natalie-Jane Anne, Dr | Director | River Street BL2 1BX Bolton 1 Merchants Place Lancashire | England | Scottish | 190121340001 | |||||
| PAGE, Stephen Robert | Director | Berry Lane WD3 5EY Chorleywood Oak Tree House Hertfordshire | England | British | 257896700001 | |||||
| PAGE, Stephen Robert | Director | Berry Lane Chorleywood WD3 5EY Rickmansworth Oak Tree House Hertfordshire | England | British | 257896700001 | |||||
| ROBINSON, Mike | Director | Fitzroy Square W1T 5HE London Adam House England | England | British | 174337080001 | |||||
| TAYLOR, Stephen Gwyn | Director | Byways 10 Montpellier Drive GL50 1TX Montpellier Cheltenham | United Kingdom | British | 49200280002 | |||||
| WELLS, John David | Director | House Six Mile Bottom CB8 0TU Newmarket Bungalow Farm Suffolk | England | British | 45271300001 | |||||
| WELLS, John David | Director | House Six Mile Bottom CB8 0TU Newmarket Bungalow Farm Suffolk | England | British | 45271300001 | |||||
| WELLS, Julie Patricia | Director | Bungalow Farm House Six Mile Bottom CB8 0TU Newmarket Suffolk | England | British | 45271340001 | |||||
| RAPID NOMINEES LIMITED | Nominee Director | 81a Corbets Tey Road RM14 2AJ Upminster Essex | 900012120001 |
Who are the persons with significant control of HOPSCOTCH SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Acorn Care And Education Limited | Apr 06, 2016 | Spa Road BL1 4AG Bolton Atria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0