Background WavePink WaveYellow Wave

HOPSCOTCH DAY NURSERIES (REGENTS PARK) LIMITED (12847824)

HOPSCOTCH DAY NURSERIES (REGENTS PARK) LIMITED (12847824) is an active UK company. incorporated on 31 August 2020. with registered office in Fareham. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. HOPSCOTCH DAY NURSERIES (REGENTS PARK) LIMITED has been registered for 5 years. Current directors include DERRICK, Freya Jane.

Company Number
12847824
Status
active
Type
ltd
Incorporated
31 August 2020
Age
5 years
Address
9 Fielder Drive, Fareham, PO14 1JE
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
DERRICK, Freya Jane
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOPSCOTCH DAY NURSERIES (REGENTS PARK) LIMITED

HOPSCOTCH DAY NURSERIES (REGENTS PARK) LIMITED is an active company incorporated on 31 August 2020 with the registered office located in Fareham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. HOPSCOTCH DAY NURSERIES (REGENTS PARK) LIMITED was registered 5 years ago.(SIC: 88910)

Status

active

Active since 5 years ago

Company No

12847824

LTD Company

Age

5 Years

Incorporated 31 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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 30 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

HOPSCOTCH DAY NURSERIES (SHIRLEY) LIMITED
From: 31 August 2020To: 16 December 2020
Contact
Address

9 Fielder Drive Fareham, PO14 1JE,

Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Jan 21
Director Joined
Feb 21
Loan Secured
Jun 22
Loan Cleared
Jul 22
Director Left
Jan 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

THORNLEY, Ian, Mr.

Active
Fielder Drive, FarehamPO14 1JE
Secretary
Appointed 01 Feb 2024

DERRICK, Freya Jane

Active
Fielder Drive, FarehamPO14 1JE
Born June 1974
Director
Appointed 31 Aug 2020

RAWNSLEY, Caroline Lesley

Resigned
Fielder Drive, FarehamPO14 1JE
Secretary
Appointed 01 Nov 2020
Resigned 01 Jan 2024

RAWNSLEY, Caroline Lesley

Resigned
Fielder Drive, FarehamPO14 1JE
Born November 1968
Director
Appointed 19 Feb 2021
Resigned 01 Jan 2024

Persons with significant control

1

Fielder Drive, FarehamPO14 1JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Resolution
16 December 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 November 2020
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
15 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
31 August 2020
NEWINCIncorporation