HOPSCOTCH SOLUTIONS LIMITED

HOPSCOTCH SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOPSCOTCH SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03449322
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HOPSCOTCH SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYNGROVE TRADING LTDOct 14, 1997Oct 14, 1997

    What are the latest accounts for HOPSCOTCH SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for HOPSCOTCH SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for HOPSCOTCH SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 06, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Mary Joanne Logue as a secretary on Sep 30, 2025

    1 pagesTM02

    Appointment of Miss Fiona Sarah Rachel Smith as a secretary on Oct 20, 2025

    2 pagesAP03

    Audit exemption subsidiary accounts made up to Aug 31, 2024

    19 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    3 pagesAGREEMENT2

    Director's details changed for Mr Richard Power on Feb 14, 2025

    2 pagesCH01

    Appointment of Mrs Helen Elizabeth Lecky as a director on Feb 14, 2025

    2 pagesAP01

    Termination of appointment of Jean-Luc Emmanuel Janet as a director on Feb 14, 2025

    1 pagesTM01

    Termination of appointment of David Jon Leatherbarrow as a director on Feb 14, 2025

    1 pagesTM01

    Termination of appointment of Richard John Cooke as a director on Feb 14, 2025

    1 pagesTM01

    Confirmation statement made on Oct 06, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Aug 31, 2023

    21 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Registration of charge 034493220013, created on Apr 17, 2024

    56 pagesMR01

    Satisfaction of charge 034493220012 in full

    1 pagesMR04

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr David Jon Leatherbarrow on Jun 14, 2023

    2 pagesCH01

    Appointment of Mrs Mary Joanne Logue as a secretary on Jun 05, 2023

    2 pagesAP03

    Termination of appointment of Chris Duffy as a secretary on May 31, 2023

    1 pagesTM02

    Full accounts made up to Aug 31, 2022

    24 pagesAA

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Who are the officers of HOPSCOTCH SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Fiona Sarah Rachel
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    341558100001
    LECKY, Helen Elizabeth
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    United KingdomEnglish332714830001
    POWER, Richard
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    United KingdomIrish289014360001
    DAVIS, Janet Edith Mary
    8 Somerset Place
    GL20 5HQ Tewkesbury
    Glos
    Secretary
    8 Somerset Place
    GL20 5HQ Tewkesbury
    Glos
    British32477990001
    DUFFY, Chris
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    276704030001
    GOUGH, Marina
    6 Ardross Court
    Six Mile Bottom
    CB8 0XH Newmarket
    Suffolk
    Secretary
    6 Ardross Court
    Six Mile Bottom
    CB8 0XH Newmarket
    Suffolk
    British58498240002
    LECKY, Helen Elizabeth
    Merchants Place
    River Street
    BL2 1BX Bolton
    1
    Secretary
    Merchants Place
    River Street
    BL2 1BX Bolton
    1
    192954260001
    LOGUE, Mary Joanne
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    310152560001
    NAPIER-FENNING, William
    Viking Street
    BL3 2RR Bolton
    Burnden House
    Lancashire
    Secretary
    Viking Street
    BL3 2RR Bolton
    Burnden House
    Lancashire
    British156927050001
    WELLS, Julie Patricia
    Bungalow Farm House
    Six Mile Bottom
    CB8 0TU Newmarket
    Suffolk
    Secretary
    Bungalow Farm House
    Six Mile Bottom
    CB8 0TU Newmarket
    Suffolk
    British45271340001
    RAPID COMPANY SERVICES LIMITED
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    Nominee Secretary
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    900012130001
    ANDERSON, Iain James
    Merchants Place
    River Street
    BL2 1BX Bolton
    1
    Director
    Merchants Place
    River Street
    BL2 1BX Bolton
    1
    EnglandBritish229331730001
    BYGRAVE, Anne
    71 Cowley Road
    Uxbridge
    UB8 2AE Middlesex
    Frays Court
    England
    England
    Director
    71 Cowley Road
    Uxbridge
    UB8 2AE Middlesex
    Frays Court
    England
    England
    EnglandBritish244554970001
    COOKE, Richard John
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    United KingdomBritish208372080001
    CROGHAN, Mark Arnold
    Woodland Rise
    N10 3UJ London
    58
    United Kingdom
    Director
    Woodland Rise
    N10 3UJ London
    58
    United Kingdom
    EnglandBritish68865900002
    DAVIS, Janet Edith Mary
    8 Somerset Place
    GL20 5HQ Tewkesbury
    Glos
    Director
    8 Somerset Place
    GL20 5HQ Tewkesbury
    Glos
    United KingdomBritish32477990001
    EDWARDS, Ryan David
    71 Cowley Road
    UB8 2AE Middlesex
    Frays Court
    Uxbridge
    United Kingdom
    Director
    71 Cowley Road
    UB8 2AE Middlesex
    Frays Court
    Uxbridge
    United Kingdom
    EnglandBritish261281630001
    GOUGH, Malcolm
    Alys Alaw Pren Hill
    Mold Road
    CH7 2NU Buckley
    Clwyd
    Director
    Alys Alaw Pren Hill
    Mold Road
    CH7 2NU Buckley
    Clwyd
    British58498260001
    GOUGH, Marina
    6 Ardross Court
    Six Mile Bottom
    CB8 0XH Newmarket
    Suffolk
    Director
    6 Ardross Court
    Six Mile Bottom
    CB8 0XH Newmarket
    Suffolk
    British58498240002
    JANET, Jean-Luc Emmanuel
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    United KingdomFrench171688520002
    JOHNSON, David William
    Royle Avenue
    SK13 7RD Glossop
    14
    Derbyshire
    Director
    Royle Avenue
    SK13 7RD Glossop
    14
    Derbyshire
    EnglandBritish96898150003
    LEATHERBARROW, David Jon
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritish135618280010
    MACDONALD, Natalie-Jane Anne, Dr
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Lancashire
    Director
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Lancashire
    EnglandScottish190121340001
    PAGE, Stephen Robert
    Berry Lane
    WD3 5EY Chorleywood
    Oak Tree House
    Hertfordshire
    Director
    Berry Lane
    WD3 5EY Chorleywood
    Oak Tree House
    Hertfordshire
    EnglandBritish257896700001
    PAGE, Stephen Robert
    Berry Lane
    Chorleywood
    WD3 5EY Rickmansworth
    Oak Tree House
    Hertfordshire
    Director
    Berry Lane
    Chorleywood
    WD3 5EY Rickmansworth
    Oak Tree House
    Hertfordshire
    EnglandBritish257896700001
    ROBINSON, Mike
    Fitzroy Square
    W1T 5HE London
    Adam House
    England
    Director
    Fitzroy Square
    W1T 5HE London
    Adam House
    England
    EnglandBritish174337080001
    TAYLOR, Stephen Gwyn
    Byways
    10 Montpellier Drive
    GL50 1TX Montpellier Cheltenham
    Director
    Byways
    10 Montpellier Drive
    GL50 1TX Montpellier Cheltenham
    United KingdomBritish49200280002
    WELLS, John David
    House
    Six Mile Bottom
    CB8 0TU Newmarket
    Bungalow Farm
    Suffolk
    Director
    House
    Six Mile Bottom
    CB8 0TU Newmarket
    Bungalow Farm
    Suffolk
    EnglandBritish45271300001
    WELLS, John David
    House
    Six Mile Bottom
    CB8 0TU Newmarket
    Bungalow Farm
    Suffolk
    Director
    House
    Six Mile Bottom
    CB8 0TU Newmarket
    Bungalow Farm
    Suffolk
    EnglandBritish45271300001
    WELLS, Julie Patricia
    Bungalow Farm House
    Six Mile Bottom
    CB8 0TU Newmarket
    Suffolk
    Director
    Bungalow Farm House
    Six Mile Bottom
    CB8 0TU Newmarket
    Suffolk
    EnglandBritish45271340001
    RAPID NOMINEES LIMITED
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    Nominee Director
    81a Corbets Tey Road
    RM14 2AJ Upminster
    Essex
    900012120001

    Who are the persons with significant control of HOPSCOTCH SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Acorn Care And Education Limited
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Apr 06, 2016
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland/Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number05019430
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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