HOPSCOTCH UNDER FIVES

Hellopages » Greater London » Brent » NW6 6DT

Company number 01877236
Status Active
Incorporation Date 14 January 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 215A CHEVENING ROAD, LONDON, NW6 6DT
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85600 - Educational support services
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOPSCOTCH UNDER FIVES are www.hopscotchunder.co.uk, and www.hopscotch-under.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Hopscotch Under Fives is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01877236. Hopscotch Under Fives has been working since 14 January 1985. The present status of the company is Active. The registered address of Hopscotch Under Fives is 215a Chevening Road London Nw6 6dt. . HODGE, David Francis is a Director of the company. MINCHINGTON, Clare is a Director of the company. MOXAM, Vivien is a Director of the company. PATON, Jessica is a Director of the company. Secretary BENNETT AKKAYA, Caroline Ann has been resigned. Secretary BRENNAN, Yvonne Mary has been resigned. Secretary CHILD, Camilla Juliet has been resigned. Secretary HARRIS, Helen has been resigned. Secretary LAWSON, Katherine Margaret has been resigned. Secretary RANDLE, Karen Jane has been resigned. Secretary RUHEMANN, Shiona has been resigned. Secretary SKINNER, Ginny has been resigned. Secretary SMITH, Lisa Louise has been resigned. Director AVERY, Sheila Mary has been resigned. Director BENNETT, Anthony has been resigned. Director BRENNAN, Yvonne Mary has been resigned. Director BURN, George has been resigned. Director CASE, Nicola Jane has been resigned. Director COOPER, Rosamund Isobel has been resigned. Director CUMMINS, Mark has been resigned. Director DURNFORD, Helen has been resigned. Director DURNFORD, Helen has been resigned. Director GALASHAN, Katherine has been resigned. Director GUNNING, Hugo Lester has been resigned. Director HIND, Sara Jane has been resigned. Director HODGE, David Francis has been resigned. Director LAWSON, Katherine Margaret has been resigned. Director LEANDER, Farida Lisa has been resigned. Director MARTIN, Chris has been resigned. Director MCKENZIE, Margaret has been resigned. Director MOSES has been resigned. Director PARKES, Elaine has been resigned. Director PATON, Camilla Rachel has been resigned. Director PERRY, Mandy Jane has been resigned. Director PERRY, Mandy Jane has been resigned. Director PREVATT, Sheree has been resigned. Director ROBINSON, Deborah Ann has been resigned. Director SINGH, Surjit has been resigned. Director SMITH, Lisa Louise has been resigned. Director SOANS, Jane has been resigned. Director SUPER, Helen Frances has been resigned. Director TEJAN-COLE, Minnie has been resigned. Director THOMPSON, Stephanie has been resigned. Director WHEELER, Emma Victoria has been resigned. Director WHITEHOUSE, Joanne Elizabeth has been resigned. Director WILLAMS, Anne Louise has been resigned. Director WRIGHT, Georgina Elizabeth has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
HODGE, David Francis
Appointed Date: 23 January 2014
80 years old

Director
MINCHINGTON, Clare
Appointed Date: 23 January 2014
59 years old

Director
MOXAM, Vivien
Appointed Date: 19 November 2009
60 years old

Director
PATON, Jessica
Appointed Date: 19 November 2009
50 years old

Resigned Directors

Secretary
BENNETT AKKAYA, Caroline Ann
Resigned: 22 October 2008
Appointed Date: 20 January 2008

Secretary
BRENNAN, Yvonne Mary
Resigned: 06 September 1995
Appointed Date: 06 July 1993

Secretary
CHILD, Camilla Juliet
Resigned: 16 September 2002
Appointed Date: 31 March 1999

Secretary
HARRIS, Helen
Resigned: 01 October 2009
Appointed Date: 22 October 2008

Secretary
LAWSON, Katherine Margaret
Resigned: 12 December 2004
Appointed Date: 16 September 2002

Secretary
RANDLE, Karen Jane
Resigned: 31 March 1999
Appointed Date: 09 August 1996

Secretary
RUHEMANN, Shiona
Resigned: 30 May 2011
Appointed Date: 01 October 2009

Secretary
SKINNER, Ginny
Resigned: 17 September 2008
Appointed Date: 18 October 2004

Secretary
SMITH, Lisa Louise
Resigned: 06 July 1993

Director
AVERY, Sheila Mary
Resigned: 03 September 1993
69 years old

Director
BENNETT, Anthony
Resigned: 28 July 2006
Appointed Date: 12 February 2004
55 years old

Director
BRENNAN, Yvonne Mary
Resigned: 06 September 1995
Appointed Date: 06 July 1993
73 years old

Director
BURN, George
Resigned: 15 July 2014
Appointed Date: 23 January 2014
56 years old

Director
CASE, Nicola Jane
Resigned: 03 September 1993
69 years old

Director
COOPER, Rosamund Isobel
Resigned: 16 September 2002
Appointed Date: 31 March 1999
58 years old

Director
CUMMINS, Mark
Resigned: 12 January 1998
Appointed Date: 06 July 1993
87 years old

Director
DURNFORD, Helen
Resigned: 31 March 1999
Appointed Date: 13 May 1996
76 years old

Director
DURNFORD, Helen
Resigned: 02 September 1993
76 years old

Director
GALASHAN, Katherine
Resigned: 11 February 2004
Appointed Date: 12 January 1998
76 years old

Director
GUNNING, Hugo Lester
Resigned: 13 May 1996
Appointed Date: 09 July 1994
92 years old

Director
HIND, Sara Jane
Resigned: 03 September 1993
Appointed Date: 06 July 1993
75 years old

Director
HODGE, David Francis
Resigned: 19 November 2009
Appointed Date: 16 September 2002
80 years old

Director
LAWSON, Katherine Margaret
Resigned: 19 November 2009
Appointed Date: 22 September 2005
61 years old

Director
LEANDER, Farida Lisa
Resigned: 03 September 2001
Appointed Date: 31 March 1999
56 years old

Director
MARTIN, Chris
Resigned: 17 September 2008
Appointed Date: 06 May 2004
65 years old

Director
MCKENZIE, Margaret
Resigned: 13 May 1996
70 years old

Director
MOSES
Resigned: 06 May 2004
Appointed Date: 13 May 1996
68 years old

Director
PARKES, Elaine
Resigned: 13 May 1996
Appointed Date: 21 October 1993
61 years old

Director
PATON, Camilla Rachel
Resigned: 12 December 2004
Appointed Date: 11 February 2004
56 years old

Director
PERRY, Mandy Jane
Resigned: 29 May 2015
Appointed Date: 01 June 2012
56 years old

Director
PERRY, Mandy Jane
Resigned: 01 November 2011
Appointed Date: 19 November 2009
56 years old

Director
PREVATT, Sheree
Resigned: 11 January 1995
Appointed Date: 06 July 1993
66 years old

Director
ROBINSON, Deborah Ann
Resigned: 12 January 1993
72 years old

Director
SINGH, Surjit
Resigned: 20 September 2005
Appointed Date: 16 September 2002
61 years old

Director
SMITH, Lisa Louise
Resigned: 06 July 1993
59 years old

Director
SOANS, Jane
Resigned: 16 September 2002
Appointed Date: 13 May 1996
76 years old

Director
SUPER, Helen Frances
Resigned: 03 September 1993
63 years old

Director
TEJAN-COLE, Minnie
Resigned: 28 March 1995
55 years old

Director
THOMPSON, Stephanie
Resigned: 06 July 1993
73 years old

Director
WHEELER, Emma Victoria
Resigned: 06 May 2004
Appointed Date: 16 September 2002
64 years old

Director
WHITEHOUSE, Joanne Elizabeth
Resigned: 12 July 2005
Appointed Date: 12 February 2004
61 years old

Director
WILLAMS, Anne Louise
Resigned: 06 July 1993
70 years old

Director
WRIGHT, Georgina Elizabeth
Resigned: 03 September 1993
71 years old

Persons With Significant Control

Mrs Vivien Moxam
Notified on: 11 June 2016
60 years old
Nature of control: Has significant influence or control

HOPSCOTCH UNDER FIVES Events

02 Feb 2017
Total exemption full accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 4 September 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 4 September 2015 no member list
25 Jun 2015
Termination of appointment of Mandy Jane Perry as a director on 29 May 2015
...
... and 122 more events
23 Aug 1987
Memorandum and Articles of Association
23 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Nov 1986
Full accounts made up to 31 March 1986

20 Nov 1986
Annual return made up to 09/10/86

23 Aug 1986
New director appointed