Background WavePink WaveYellow Wave

HOPSCOTCH PLAYGROUP CO-OPERATIVE C.I.C. (05799606)

HOPSCOTCH PLAYGROUP CO-OPERATIVE C.I.C. (05799606) is an active UK company. incorporated on 28 April 2006. with registered office in Leicestershire. The company operates in the Education sector, engaged in pre-primary education. HOPSCOTCH PLAYGROUP CO-OPERATIVE C.I.C. has been registered for 19 years. Current directors include BAMFORD, Elizabeth Margaret, INMAN, Ruth Erika, POINTON, Lorraine Elizabeth and 1 others.

Company Number
05799606
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 2006
Age
19 years
Address
38 Sykefield Avenue, Leicestershire, LE3 0LB
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BAMFORD, Elizabeth Margaret, INMAN, Ruth Erika, POINTON, Lorraine Elizabeth, POINTON, Robin Pratt
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPSCOTCH PLAYGROUP CO-OPERATIVE C.I.C.

HOPSCOTCH PLAYGROUP CO-OPERATIVE C.I.C. is an active company incorporated on 28 April 2006 with the registered office located in Leicestershire. The company operates in the Education sector, specifically engaged in pre-primary education. HOPSCOTCH PLAYGROUP CO-OPERATIVE C.I.C. was registered 19 years ago.(SIC: 85100)

Status

active

Active since 19 years ago

Company No

05799606

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 28 April 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 August 2024 - 30 September 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

HOPSCOTCH PLAYGROUP LIMITED
From: 28 April 2006To: 25 November 2021
Contact
Address

38 Sykefield Avenue Leicester Leicestershire, LE3 0LB,

Timeline

4 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Apr 06
Director Left
May 10
Director Joined
Jun 12
Director Left
Apr 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

POINTON, Robin Pratt

Active
38 Sykefield Avenue, LeicesterLE3 0LB
Secretary
Appointed 28 Apr 2006

BAMFORD, Elizabeth Margaret

Active
Dulverton Road, LeicesterLE3 0SA
Born February 1967
Director
Appointed 28 Apr 2006

INMAN, Ruth Erika

Active
Braunstone Lane, LeicesterLE3 2RT
Born May 1960
Director
Appointed 28 Apr 2006

POINTON, Lorraine Elizabeth

Active
38 Sykefield Avenue, LeicesterLE3 0LB
Born September 1966
Director
Appointed 28 Apr 2006

POINTON, Robin Pratt

Active
38 Sykefield Avenue, LeicesterLE3 0LB
Born July 1963
Director
Appointed 28 Apr 2006

DAVIES, Rachael Lyn

Resigned
38 Sykefield Avenue, LeicestershireLE3 0LB
Born November 1968
Director
Appointed 22 May 2012
Resigned 31 Aug 2013

GILBERT, Debra

Resigned
175 Upperton Road, LeicesterLE3 0HF
Born June 1960
Director
Appointed 28 Apr 2006
Resigned 18 Apr 2010
Fundings
Financials
Latest Activities

Filing History

57

Change Account Reference Date Company Previous Extended
7 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Certificate Change Of Name Company
25 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
25 November 2021
CICCONCICCON
Change Of Name Notice
25 November 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Change Person Director Company With Change Date
7 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Termination Director Company With Name
2 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
19 June 2007
225Change of Accounting Reference Date
Legacy
16 May 2007
363aAnnual Return
Incorporation Company
28 April 2006
NEWINCIncorporation