HOP SKIP & JUMP FOUNDATION
TETBURY SEVEN SPRINGS FOUNDATION

Hellopages » Gloucestershire » Cotswold » GL8 8NE

Company number 04013026
Status Active
Incorporation Date 12 June 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE MAIN WORKSHOP AVENING PARK, AVENING, TETBURY, GLOUCESTERSHIRE, GL8 8NE
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled, 88910 - Child day-care activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Compulsory strike-off action has been discontinued; Annual return made up to 12 June 2016 no member list. The most likely internet sites of HOP SKIP & JUMP FOUNDATION are www.hopskipjump.co.uk, and www.hop-skip-jump.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Hop Skip Jump Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04013026. Hop Skip Jump Foundation has been working since 12 June 2000. The present status of the company is Active. The registered address of Hop Skip Jump Foundation is The Main Workshop Avening Park Avening Tetbury Gloucestershire Gl8 8ne. . MITCHELL, Clarissa Katherine Rosamond Woollcombe is a Secretary of the company. CARTER, Assheton Louis Stewart is a Director of the company. CARTER, Celia, Reverend is a Director of the company. MITCHELL, Clarissa Katherine Rosamond Woollcombe is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARTHORP, Nigel Timothy has been resigned. Director CLARK, Robert Anthony, Sir has been resigned. Director CRAWFORD, Susan Lavender has been resigned. Director ISAAC, Dawn Caroline, Dr has been resigned. Director LESCHALLAS, William Henry has been resigned. Director MITCHELL, Francis Michael has been resigned. Director MITCHELL, Nicholas James has been resigned. Director SILK, Dennis Raoul Whitehall has been resigned. Director SILK, Diana Merilyn has been resigned. Director ST ALDWYN, Michael Henry Hicks Beach, Earl has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary

Director
CARTER, Assheton Louis Stewart
Appointed Date: 15 April 2009
60 years old

Director
CARTER, Celia, Reverend
Appointed Date: 12 June 2000
87 years old

Director
MITCHELL, Clarissa Katherine Rosamond Woollcombe
Appointed Date: 12 June 2000
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 2000
Appointed Date: 12 June 2000

Director
BARTHORP, Nigel Timothy
Resigned: 30 March 2011
Appointed Date: 15 April 2009
66 years old

Director
CLARK, Robert Anthony, Sir
Resigned: 15 July 2009
Appointed Date: 02 June 2003
101 years old

Director
CRAWFORD, Susan Lavender
Resigned: 30 March 2011
Appointed Date: 05 March 2010
65 years old

Director
ISAAC, Dawn Caroline, Dr
Resigned: 30 March 2011
Appointed Date: 15 April 2009
62 years old

Director
LESCHALLAS, William Henry
Resigned: 25 March 2010
Appointed Date: 15 April 2009
62 years old

Director
MITCHELL, Francis Michael
Resigned: 01 March 2003
Appointed Date: 12 June 2000
77 years old

Director
MITCHELL, Nicholas James
Resigned: 30 March 2011
Appointed Date: 11 November 2009
68 years old

Director
SILK, Dennis Raoul Whitehall
Resigned: 01 August 2010
Appointed Date: 02 June 2003
93 years old

Director
SILK, Diana Merilyn
Resigned: 01 August 2010
Appointed Date: 02 June 2003
90 years old

Director
ST ALDWYN, Michael Henry Hicks Beach, Earl
Resigned: 02 December 2010
Appointed Date: 01 May 2009
75 years old

HOP SKIP & JUMP FOUNDATION Events

07 Nov 2016
Total exemption full accounts made up to 31 January 2016
13 Sep 2016
Compulsory strike-off action has been discontinued
12 Sep 2016
Annual return made up to 12 June 2016 no member list
06 Sep 2016
First Gazette notice for compulsory strike-off
01 Dec 2015
Total exemption full accounts made up to 31 January 2015
...
... and 58 more events
24 Sep 2002
Annual return made up to 12/06/02
16 Apr 2002
Accounts for a dormant company made up to 30 June 2001
28 Jul 2001
Annual return made up to 12/06/01
15 Jun 2000
Secretary resigned
12 Jun 2000
Incorporation