Background WavePink WaveYellow Wave

HOPEDALE CHILDREN AND FAMILY SERVICES LIMITED (07931653)

HOPEDALE CHILDREN AND FAMILY SERVICES LIMITED (07931653) is an active UK company. incorporated on 1 February 2012. with registered office in Leek. The company operates in the Education sector, engaged in other education n.e.c.. HOPEDALE CHILDREN AND FAMILY SERVICES LIMITED has been registered for 14 years. Current directors include CRESSWELL, Andrew Paul, DEAVILLE, Sarah Marie, JOHN, Dafydd Rhys and 1 others.

Company Number
07931653
Status
active
Type
ltd
Incorporated
1 February 2012
Age
14 years
Address
Hopedale House Off West Drive, Leek, ST13 7ED
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CRESSWELL, Andrew Paul, DEAVILLE, Sarah Marie, JOHN, Dafydd Rhys, SUTHERLAND, Corinne
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPEDALE CHILDREN AND FAMILY SERVICES LIMITED

HOPEDALE CHILDREN AND FAMILY SERVICES LIMITED is an active company incorporated on 1 February 2012 with the registered office located in Leek. The company operates in the Education sector, specifically engaged in other education n.e.c.. HOPEDALE CHILDREN AND FAMILY SERVICES LIMITED was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07931653

LTD Company

Age

14 Years

Incorporated 1 February 2012

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 7 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Hopedale House Off West Drive Cheddleton Leek, ST13 7ED,

Previous Addresses

, C/O Amy Hopkin, 12 Doulton Grove, Stoke-on-Trent, ST2 7QX, United Kingdom
From: 1 February 2012To: 27 July 2012
Timeline

28 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Jun 12
Loan Secured
Jul 13
Loan Cleared
Apr 22
Director Joined
May 22
Owner Exit
May 22
Director Joined
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
May 22
Owner Exit
May 22
Loan Secured
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Cleared
Oct 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Apr 23
Director Joined
Apr 23
Director Joined
Feb 24
Director Left
May 25
Director Joined
May 25
Loan Secured
Jan 26
1
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CRESSWELL, Andrew Paul

Active
Off West Drive, LeekST13 7ED
Born March 1969
Director
Appointed 12 May 2025

DEAVILLE, Sarah Marie

Active
Off West Drive, LeekST13 7ED
Born December 1978
Director
Appointed 19 Apr 2012

JOHN, Dafydd Rhys

Active
Caxton Place, CardiffCF23 8HA
Born March 1974
Director
Appointed 02 Feb 2024

SUTHERLAND, Corinne

Active
Off West Drive, LeekST13 7ED
Born August 1977
Director
Appointed 28 Apr 2023

BROWN, Andrew James

Resigned
Caxton Place, CardiffCF23 8HA
Secretary
Appointed 11 May 2022
Resigned 04 Jul 2022

LAWRENCE, Suzanne

Resigned
Caxton Place, CardiffCF23 8HA
Secretary
Appointed 11 Nov 2022
Resigned 30 Jan 2023

WHITTERN, Steve

Resigned
Caxton Place, CardiffCF23 8HA
Secretary
Appointed 04 Jul 2022
Resigned 11 Nov 2022

ARMITAGE, Jonathan Spencer

Resigned
20 New Road, RuffordL40 1SR
Born September 1957
Director
Appointed 19 Apr 2012
Resigned 11 May 2022

BROWN, Andrew James

Resigned
Caxton Place, CardiffCF23 8HA
Born October 1983
Director
Appointed 11 May 2022
Resigned 04 Jul 2022

HOPKIN, Amy Louise, Dr

Resigned
Off West Drive, LeekST13 7ED
Born August 1977
Director
Appointed 01 Feb 2012
Resigned 11 May 2022

HOPKIN, Vivienne

Resigned
Off West Drive, LeekST13 7ED
Born September 1954
Director
Appointed 01 Feb 2012
Resigned 11 May 2022

LAWRENCE, Suzanne

Resigned
Caxton Place, CardiffCF23 8HA
Born April 1968
Director
Appointed 11 May 2022
Resigned 30 Jan 2023

VELLACOTT, Jonathan James

Resigned
Off West Drive, LeekST13 7ED
Born March 1959
Director
Appointed 30 Jan 2023
Resigned 01 May 2025

WHITTERN, Stephen Lee

Resigned
Caxton Place, CardiffCF23 8HA
Born May 1974
Director
Appointed 04 Jul 2022
Resigned 11 Nov 2022

Persons with significant control

5

1 Active
4 Ceased
Caxton Place, CardiffCF23 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2022

Mr Jonathan Spencer Armitage

Ceased
Off West Drive, LeekST13 7ED
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 May 2022

Mrs Sarah Marie Deaville

Ceased
Off West Drive, LeekST13 7ED
Born December 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 May 2022

Dr Amy Louise Hopkin

Ceased
Off West Drive, LeekST13 7ED
Born August 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 May 2022

Mrs Vivienne Hopkin

Ceased
Off West Drive, LeekST13 7ED
Born September 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 May 2022
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 November 2022
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
11 November 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
11 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Resolution
18 May 2022
RESOLUTIONSResolutions
Memorandum Articles
18 May 2022
MAMA
Appoint Person Secretary Company With Name Date
16 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
16 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2012
AD01Change of Registered Office Address
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Resolution
25 May 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 April 2012
AA01Change of Accounting Reference Date
Legacy
27 April 2012
MG01MG01
Incorporation Company
1 February 2012
NEWINCIncorporation