Company NameHopscotch Health Limited
DirectorVijaya Madhavan
Company StatusActive
Company Number07385990
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Vijaya Madhavan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed23 September 2010(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address43 Queens Avenue
London
N3 2NN
Director NameMrs Amanda Eve Wrenn
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressN/A 23 Knowle Avenue
Knowle
Fareham
Hants
PO17 5LG

Location

Registered Address43 Queens Avenue
London
N3 2NN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

100 at £1Vijaya Madhavan
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,653
Cash£206
Current Liabilities£2,859

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month, 1 week ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Filing History

23 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
13 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
20 December 2019Change of details for Miss Vijaya Madhavan as a person with significant control on 3 September 2019 (2 pages)
20 December 2019Director's details changed for Miss Vijaya Madhavan on 3 September 2019 (2 pages)
20 December 2019Registered office address changed from 12 Rossland Close Bexleyheath DA6 7PP England to Flat 4 1 Finsbury Road Wood Green London N22 8PA on 20 December 2019 (1 page)
24 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
18 January 2019Director's details changed for Miss Vijaya Madhavan on 18 January 2019 (2 pages)
18 January 2019Change of details for Miss Vijaya Madhavan as a person with significant control on 18 January 2019 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Registered office address changed from Suite 103 43 Bedford Street London WC2E 9HA to 12 Rossland Close Bexleyheath DA6 7PP on 19 October 2015 (1 page)
19 October 2015Registered office address changed from Suite 103 43 Bedford Street London WC2E 9HA to 12 Rossland Close Bexleyheath DA6 7PP on 19 October 2015 (1 page)
19 October 2015Director's details changed for Miss Vijaya Madhavan on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Miss Vijaya Madhavan on 19 October 2015 (2 pages)
16 October 2015Director's details changed for Miss Vijaya Madhavan on 16 October 2015 (2 pages)
16 October 2015Director's details changed for Miss Vijaya Madhavan on 16 October 2015 (2 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 August 2014Director's details changed for Miss Vijaya Madhavan on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Miss Vijaya Madhavan on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Miss Vijaya Madhavan on 7 August 2014 (2 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
26 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
31 January 2011Registered office address changed from 23 Knowle Avenue Knowle Fareham Hampshire PO17 5LG England on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 23 Knowle Avenue Knowle Fareham Hampshire PO17 5LG England on 31 January 2011 (1 page)
1 November 2010Termination of appointment of Amanda Wrenn as a director (1 page)
1 November 2010Registered office address changed from Suite 220 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Suite 220 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Suite 220 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 1 November 2010 (1 page)
1 November 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
1 November 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
1 November 2010Termination of appointment of Amanda Wrenn as a director (1 page)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)