Background WavePink WaveYellow Wave

HOPES AND DREAMS BABYSITTERS LIMITED (03265972)

HOPES AND DREAMS BABYSITTERS LIMITED (03265972) is an active UK company. incorporated on 18 October 1996. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOPES AND DREAMS BABYSITTERS LIMITED has been registered for 29 years.

Company Number
03265972
Status
active
Type
ltd
Incorporated
18 October 1996
Age
29 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPES AND DREAMS BABYSITTERS LIMITED

HOPES AND DREAMS BABYSITTERS LIMITED is an active company incorporated on 18 October 1996 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HOPES AND DREAMS BABYSITTERS LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03265972

LTD Company

Age

29 Years

Incorporated 18 October 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

HOPES & DREAMS NANNY & BABYSITTING AGENCY LIMITED
From: 28 June 2004To: 6 October 2005
HOPES AND DREAMS MARKETING LIMITED
From: 18 October 1996To: 28 June 2004
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

5th Floor South 14-16 Waterloo Place London SW1Y 4AR England
From: 10 October 2019To: 5 June 2024
339-341 City Road London EC1V 1LJ
From: 15 November 2011To: 10 October 2019
339-341 City Road London EC1V 1LJ United Kingdom
From: 15 November 2011To: 15 November 2011
343 City Road London EC1V 1LR
From: 18 October 1996To: 15 November 2011
Timeline

8 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Oct 96
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Apr 22
Director Joined
Mar 24
Director Left
May 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 June 2025
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Change Sail Address Company With New Address
28 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2022
AAAnnual Accounts
Legacy
10 May 2022
PARENT_ACCPARENT_ACC
Legacy
10 May 2022
GUARANTEE2GUARANTEE2
Legacy
10 May 2022
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2020
AAAnnual Accounts
Legacy
17 June 2020
PARENT_ACCPARENT_ACC
Legacy
17 June 2020
GUARANTEE2GUARANTEE2
Legacy
17 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 May 2020
AA01Change of Accounting Reference Date
Resolution
26 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
26 October 2019
CC04CC04
Resolution
26 October 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 October 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
20 July 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Legacy
19 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
28 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
28 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2003
AAAnnual Accounts
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
287Change of Registered Office
Accounts With Made Up Date
29 August 2000
AAAnnual Accounts
Legacy
21 October 1999
363aAnnual Return
Legacy
19 October 1999
88(2)R88(2)R
Legacy
19 October 1999
88(2)R88(2)R
Accounts With Accounts Type Small
27 May 1999
AAAnnual Accounts
Legacy
11 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 April 1999
AAAnnual Accounts
Legacy
4 March 1999
363aAnnual Return
Legacy
15 February 1999
288cChange of Particulars
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288cChange of Particulars
Legacy
7 November 1997
288cChange of Particulars
Legacy
3 November 1997
363aAnnual Return
Legacy
20 October 1997
288aAppointment of Director or Secretary
Resolution
21 February 1997
RESOLUTIONSResolutions
Legacy
12 February 1997
287Change of Registered Office
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
287Change of Registered Office
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Incorporation Company
18 October 1996
NEWINCIncorporation