Background WavePink WaveYellow Wave

ROCKHOPPER CHILDREN'S SERVICES LIMITED (00966484)

ROCKHOPPER CHILDREN'S SERVICES LIMITED (00966484) is an active UK company. incorporated on 18 November 1969. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. ROCKHOPPER CHILDREN'S SERVICES LIMITED has been registered for 56 years.

Company Number
00966484
Status
active
Type
ltd
Incorporated
18 November 1969
Age
56 years
Address
Unit 7 Brook Business Centre, Uxbridge, UB8 2FX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKHOPPER CHILDREN'S SERVICES LIMITED

ROCKHOPPER CHILDREN'S SERVICES LIMITED is an active company incorporated on 18 November 1969 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. ROCKHOPPER CHILDREN'S SERVICES LIMITED was registered 56 years ago.(SIC: 87900)

Status

active

Active since 56 years ago

Company No

00966484

LTD Company

Age

56 Years

Incorporated 18 November 1969

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

KEDLESTON (WOOD GROVE CHILDCARE) LIMITED
From: 25 May 2016To: 24 June 2025
WOOD GROVE (CHILDCARE) LIMITED
From: 30 April 2013To: 25 May 2016
DONYLAND LODGE LTD
From: 17 April 1984To: 30 April 2013
DONYLAND CHILDREN'S NURSERIES LIMITED
From: 18 November 1969To: 17 April 1984
Contact
Address

Unit 7 Brook Business Centre Cowley Mill Road Uxbridge, UB8 2FX,

Previous Addresses

Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX United Kingdom
From: 5 March 2019To: 1 July 2023
Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE England
From: 2 January 2018To: 5 March 2019
Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England
From: 21 August 2017To: 2 January 2018
Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England
From: 21 August 2017To: 21 August 2017
C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE England
From: 28 September 2016To: 21 August 2017
Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN
From: 2 June 2014To: 28 September 2016
Fourth Floor 43-45 Dorset Street London W1U 7NA
From: 12 September 2012To: 2 June 2014
305 Great Portland Street London W1W 5DD England
From: 27 April 2012To: 12 September 2012
305 Portland Street London England W1W 5DD England
From: 11 October 2011To: 27 April 2012
Suite 201, the Chambers Chelsea Harbour London SW10 0XF United Kingdom
From: 18 November 1969To: 11 October 2011
Timeline

18 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Nov 69
Director Left
Aug 10
Director Joined
Jan 12
Director Joined
May 14
Director Left
May 14
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Secured
Aug 19
Loan Secured
Feb 20
Director Left
Jan 21
Loan Secured
Dec 22
Loan Secured
Nov 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Joined
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Certificate Change Of Name Company
24 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
23 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Resolution
11 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Resolution
25 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Resolution
26 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Accounts With Made Up Date
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Certificate Change Of Name Company
30 April 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
24 September 2012
CC04CC04
Legacy
18 September 2012
MG02MG02
Legacy
18 September 2012
MG02MG02
Legacy
15 September 2012
MG01MG01
Legacy
15 September 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Accounts With Made Up Date
7 September 2012
AAAnnual Accounts
Legacy
20 August 2012
MG02MG02
Legacy
20 August 2012
MG02MG02
Legacy
20 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Accounts With Made Up Date
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Made Up Date
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Made Up Date
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
1 June 2009
363aAnnual Return
Legacy
5 May 2009
288cChange of Particulars
Legacy
5 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
13 January 2009
225Change of Accounting Reference Date
Legacy
12 January 2009
225Change of Accounting Reference Date
Legacy
8 September 2008
225Change of Accounting Reference Date
Legacy
5 August 2008
363aAnnual Return
Legacy
5 August 2008
287Change of Registered Office
Legacy
5 August 2008
353353
Legacy
5 August 2008
190190
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
225Change of Accounting Reference Date
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
16 May 2008
395Particulars of Mortgage or Charge
Legacy
15 May 2008
155(6)a155(6)a
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 August 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
16 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Resolution
14 August 1996
RESOLUTIONSResolutions
Resolution
14 August 1996
RESOLUTIONSResolutions
Resolution
14 August 1996
RESOLUTIONSResolutions
Legacy
14 August 1996
155(6)a155(6)a
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1996
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Legacy
16 January 1995
395Particulars of Mortgage or Charge
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 1993
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1992
AAAnnual Accounts
Legacy
6 June 1991
363aAnnual Return
Legacy
6 June 1991
287Change of Registered Office
Auditors Resignation Company
23 January 1991
AUDAUD
Accounts With Accounts Type Small
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Accounts With Accounts Type Small
2 October 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
30 March 1988
363363
Accounts With Accounts Type Small
30 March 1988
AAAnnual Accounts
Legacy
30 March 1988
363363
Accounts With Accounts Type Small
13 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 December 1986
AAAnnual Accounts
Legacy
14 November 1986
363363
Certificate Change Of Name Company
17 April 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 1969
NEWINCIncorporation