Background WavePink WaveYellow Wave

HOPSCOTCH DAY NURSERIES GROUP LTD (11447593)

HOPSCOTCH DAY NURSERIES GROUP LTD (11447593) is an active UK company. incorporated on 4 July 2018. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOPSCOTCH DAY NURSERIES GROUP LTD has been registered for 7 years. Current directors include DERRICK, Freya Jane, DERRICK, Simon John, Mr., THORNLEY, Ian.

Company Number
11447593
Status
active
Type
ltd
Incorporated
4 July 2018
Age
7 years
Address
9 Fielder Drive, Fareham, PO14 1JE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DERRICK, Freya Jane, DERRICK, Simon John, Mr., THORNLEY, Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPSCOTCH DAY NURSERIES GROUP LTD

HOPSCOTCH DAY NURSERIES GROUP LTD is an active company incorporated on 4 July 2018 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOPSCOTCH DAY NURSERIES GROUP LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11447593

LTD Company

Age

7 Years

Incorporated 4 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

9 Fielder Drive Fareham, PO14 1JE,

Previous Addresses

69-71 East Street Epsom Surrey KT17 1BP United Kingdom
From: 4 July 2018To: 20 May 2020
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Nov 18
Director Joined
Feb 21
Director Joined
Sept 21
Loan Secured
Jun 22
Funding Round
Jun 22
Loan Cleared
Jul 22
Owner Exit
Mar 23
Director Left
Jan 24
Director Joined
Jul 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

THORNLEY, Ian

Active
Fielder Drive, FarehamPO14 1JE
Secretary
Appointed 31 Dec 2023

DERRICK, Freya Jane

Active
Fielder Drive, FarehamPO14 1JE
Born June 1974
Director
Appointed 04 Jul 2018

DERRICK, Simon John, Mr.

Active
Fielder Drive, FarehamPO14 1JE
Born January 1973
Director
Appointed 01 Jul 2024

THORNLEY, Ian

Active
Fielder Drive, FarehamPO14 1JE
Born December 1958
Director
Appointed 01 Sept 2021

RAWNSLEY, Caroline Lesley

Resigned
Fielder Drive, FarehamPO14 1JE
Secretary
Appointed 18 Jun 2020
Resigned 31 Dec 2023

RAWNSLEY, Caroline Lesley

Resigned
Fielder Drive, FarehamPO14 1JE
Born November 1968
Director
Appointed 19 Feb 2021
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

The Derrick Holdings Pension Plan

Ceased
LondonWC2N 4HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2018
Ceased 27 May 2022

Mrs Freya Jane Derrick

Active
Fielder Drive, FarehamPO14 1JE
Born June 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Jul 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Resolution
8 August 2025
RESOLUTIONSResolutions
Memorandum Articles
5 August 2025
MAMA
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
11 June 2021
AAMDAAMD
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 June 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 September 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Incorporation Company
4 July 2018
NEWINCIncorporation