HOPEDALE CHILDREN AND FAMILY SERVICES LIMITED

Hopedale House Off West Drive Hopedale House Off West Drive, Leek, ST13 7ED, Staffordshire
StatusACTIVE
Company No.07931653
CategoryPrivate Limited Company
Incorporated01 Feb 2012
Age12 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

HOPEDALE CHILDREN AND FAMILY SERVICES LIMITED is an active private limited company with number 07931653. It was incorporated 12 years, 5 months, 4 days ago, on 01 February 2012. The company address is Hopedale House Off West Drive Hopedale House Off West Drive, Leek, ST13 7ED, Staffordshire.



Company Fillings

Accounts with accounts type small

Date: 14 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dafydd Rhys John

Appointment date: 2024-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2023-05-11

New date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Corinne Sutherland

Appointment date: 2023-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2023

Action Date: 06 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079316530004

Charge creation date: 2023-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan James Vellacott

Appointment date: 2023-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Lawrence

Termination date: 2023-01-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Lawrence

Termination date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2023

Action Date: 11 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-11

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Nov 2022

Action Date: 11 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-05-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-11-11

Officer name: Suzanne Laurence

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Suzanne Laurence

Appointment date: 2022-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Lee Whittern

Termination date: 2022-11-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steve Whittern

Termination date: 2022-11-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079316530002

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Whittern

Appointment date: 2022-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Brown

Termination date: 2022-07-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steve Whittern

Appointment date: 2022-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew James Brown

Termination date: 2022-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079316530003

Charge creation date: 2022-06-10

Documents

View document PDF

Resolution

Date: 18 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew James Brown

Appointment date: 2022-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Brown

Appointment date: 2022-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Shine Bidco Limited

Notification date: 2022-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Marie Deaville

Cessation date: 2022-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Lawrence

Appointment date: 2022-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vivienne Hopkin

Cessation date: 2022-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Spencer Armitage

Termination date: 2022-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivienne Hopkin

Termination date: 2022-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Louise Hopkin

Termination date: 2022-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amy Louise Hopkin

Cessation date: 2022-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Spencer Armitage

Cessation date: 2022-05-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-29

Psc name: Mrs Vivienne Hopkin

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-29

Officer name: Mrs Vivienne Hopkin

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-09

Officer name: Mrs Vivienne Hopkin

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-09

Officer name: Dr Amy Louise Hopkin

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-15

Officer name: Sarah Marie Deaville

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079316530002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2012

Action Date: 27 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-27

Old address: , C/O Amy Hopkin, 12 Doulton Grove, Stoke-on-Trent, ST2 7QX, United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2012

Action Date: 19 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-19

Capital : 40,000.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Marie Deaville

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Spencer Armitage

Documents

View document PDF

Resolution

Date: 25 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 27 Apr 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 01 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADGATE CITY LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:01769078
Status:ACTIVE
Category:Private Limited Company

CONNECT IT (MANCHESTER) LIMITED

11 BUCKINGHAM ROAD,WILMSLOW,SK9 5JU

Number:06208639
Status:ACTIVE
Category:Private Limited Company

KIERON LYNCH DESIGN AND BUILD LIMITED

1 HIGH STREET,DUNBLANE,FK15 0EE

Number:SC579515
Status:ACTIVE
Category:Private Limited Company

LILAC COURT MANAGEMENT COMPANY LIMITED

LILAC COURT,BECKENHAM,BR3 5HP

Number:02080838
Status:ACTIVE
Category:Private Limited Company

MK ELECTRICAL SERVICES NW LTD

5 KNUTSHAW GROVE,HEYWOOD,OL10 1FY

Number:11542148
Status:ACTIVE
Category:Private Limited Company

TOPLAN LTD

LITTLE FOSSBURY STRATFORD ROAD,ALCESTER,B50 4LW

Number:10686345
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source