Hopscotch (bath) Limited BATH


Hopscotch (bath) started in year 2008 as Private Limited Company with registration number 06730107. The Hopscotch (bath) company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Bath at 584 Wellsway. Postal code: BA2 2UE.

The company has 2 directors, namely Mathilda N., Lucy Y.. Of them, Lucy Y. has been with the company the longest, being appointed on 22 October 2008 and Mathilda N. has been with the company for the least time - from 30 September 2022. As of 16 May 2024, our data shows no information about any ex officers on these positions.

Hopscotch (bath) Limited Address / Contact

Office Address 584 Wellsway
Town Bath
Post code BA2 2UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06730107
Date of Incorporation Wed, 22nd Oct 2008
Industry Pre-primary education
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (16 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Mathilda N.

Position: Director

Appointed: 30 September 2022

Lucy Y.

Position: Director

Appointed: 22 October 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats found, there is Norris Holdings (Bath) Ltd from Bath, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Yeandle Holdings Limited that put Bath, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mathilda N., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Norris Holdings (Bath) Ltd

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 15513801
Notified on 8 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yeandle Holdings Limited

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 14111089
Notified on 30 September 2022
Ceased on 8 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Mathilda N.

Notified on 30 September 2022
Ceased on 8 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Lucy Y.

Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-07-312023-07-31
Net Worth42 45935 42338 07952 86452 743        
Balance Sheet
Cash Bank In Hand30 13624 68529 73845 72761 177        
Cash Bank On Hand    61 17750 91764 76885 96419 05251 84566 95273 42398 590
Current Assets50 23241 36546 42863 01261 17750 91765 49286 67495 641126 882144 114150 518136 273
Debtors20 09616 68016 69017 285  72471076 58975 03777 16277 09537 683
Net Assets Liabilities         105 233143 875142 25428 180
Other Debtors      724      
Property Plant Equipment    5 7215 7884 3413 25614 52617 02634 19433 51829 257
Tangible Fixed Assets6 7155 0363 7775 6745 721        
Reserves/Capital
Called Up Share Capital11111        
Profit Loss Account Reserve42 45835 42238 07852 86352 742        
Shareholder Funds42 45935 42338 07952 86452 743        
Other
Accrued Liabilities    2 5002 5502 4603 040     
Accrued Liabilities Deferred Income       3 04022 71818 07010 68113 4913 600
Accumulated Depreciation Impairment Property Plant Equipment    8 97410 90312 35013 43514 54016 47724 13827 94733 962
Amounts Owed By Associates        72 72073 72073 72075 391 
Amounts Owed To Group Undertakings            68 170
Average Number Employees During Period     1210111212111214
Corporation Tax Payable    7 2597 6929 67011 5479 83614 64513 69718 70036 546
Corporation Tax Recoverable           7166 849
Creditors    14 15511 57620 24622 61538 86338 67530 06737 544133 921
Creditors Due Within One Year14 48810 97812 12615 82214 155        
Increase From Depreciation Charge For Year Property Plant Equipment     1 9291 4471 0851 1051 9377 6613 8096 015
Net Current Assets Liabilities35 74430 38734 30247 19047 02239 34145 24664 05956 77888 207114 047112 9742 352
Number Shares Allotted 1111        
Other Creditors     2 5682 463      
Other Taxation Social Security Payable    1 8597 69211 4553 9242 654 1 962  
Par Value Share 1111        
Prepayments      7247107811 3171 7199881 154
Property Plant Equipment Gross Cost    14 69516 69116 69116 69129 06633 50358 33261 46563 219
Provisions For Liabilities Balance Sheet Subtotal          4 3664 2383 429
Share Capital Allotted Called Up Paid11111        
Tangible Fixed Assets Additions   3 7881 954        
Tangible Fixed Assets Cost Or Valuation8 9538 9538 95312 74114 695        
Tangible Fixed Assets Depreciation2 2383 9175 1767 0678 974        
Tangible Fixed Assets Depreciation Charged In Period 1 6791 2591 8911 907        
Total Additions Including From Business Combinations Property Plant Equipment     1 996  12 3754 43724 8293 1331 754
Total Assets Less Current Liabilities42 45935 42338 07952 86452 74345 12949 58767 31571 304105 233148 241146 49231 609
Trade Creditors Trade Payables    2 5371 3166 3284 0093 6555 5403 7105 3336 528
Trade Debtors Trade Receivables          1 723  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates October 22, 2023
filed on: 25th, October 2023
Free Download (4 pages)

Company search

Advertisements