This company is commonly known as Camp Beaumont Day Care Limited. The company was founded 33 years ago and was given the registration number 02670032. The firm's registered office is in BRIGHTON. You can find them at 1 Jubilee Street, , Brighton, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | CAMP BEAUMONT DAY CARE LIMITED |
---|---|---|
Company Number | : | 02670032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1991 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Jubilee Street, Brighton, England, BN1 1GE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Jubilee Street, Brighton, England, BN1 1GE | Director | 07 March 2024 | Active |
1, Jubilee Street, Brighton, England, BN1 1GE | Director | 24 April 2019 | Active |
Hawthorn House, 3 St Marys, Colkirk, NR21 7NZ | Secretary | 07 April 2006 | Active |
9 Spinney Close, Beetley, Dereham, NR20 4TB | Secretary | 31 March 1998 | Active |
Hilltop Cottage, Hill Top, Cley, NR25 7SE | Secretary | 30 April 1999 | Active |
Inglewood, Spurlands End Road, Great Kingshill, HP15 6HY | Secretary | 20 March 2007 | Active |
4 The Leather House, St. Georges Street, Norwich, NR3 1AB | Secretary | 14 April 2009 | Active |
Overstrand Hall, Overstrand, Cromer, NR27 0JJ | Secretary | 06 December 1991 | Active |
14, Seaforth Drive, Taverham, Norwich, NR8 6YU | Secretary | 11 December 2008 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 09 December 1991 | Active |
Kingswood House, Alkmaar Way, Norwich, NR6 6BF | Director | 07 April 2011 | Active |
Magazine Wood, Peddars Way, Kings Lynn, PE36 5LW | Director | 09 December 2008 | Active |
1, Jubilee Street, Brighton, England, BN1 1GE | Director | 14 February 2012 | Active |
80 Boltons Lane, Woking, GU22 8TN | Director | 31 March 1998 | Active |
Trinity Farm House, 21 Orwell Road, Barrington, Cambridge, CB22 7SE | Director | 20 May 2010 | Active |
Hawthorn House, 3 St Marys, Colkirk, NR21 7NZ | Director | 07 April 2006 | Active |
Colegbach Beach Road, Newborough, Llanfair Pg, LL61 1SE | Director | 07 July 1995 | Active |
Kingswood, West Rawton, Cromer, WR2 9WF | Director | 31 March 1998 | Active |
1, Jubilee Street, Brighton, England, BN1 1GE | Director | 27 February 2018 | Active |
9 Rackheath Park, Rackheath, Norwich, NR13 6LP | Director | 18 August 2005 | Active |
Flat 7a Crescent Court, 28 Adelaide Crescent, Hove, BN3 2JH | Director | 17 December 1991 | Active |
Kingswood House, Alkmaar Way, Norwich, NR6 6BF | Director | 25 March 2013 | Active |
7a High Street, Huntingdon, PE18 6TE | Director | 06 December 1991 | Active |
1, Jubilee Street, Brighton, England, BN1 1GE | Director | 29 June 2021 | Active |
1, Jubilee Street, Brighton, England, BN1 1GE | Director | 10 April 2017 | Active |
Flat 2 20 Clairview Road, London, SW16 6TX | Director | 31 March 1998 | Active |
9 Spinney Close, Beetley, Dereham, NR20 4TB | Director | 31 March 1998 | Active |
Hilltop Cottage, Hill Top, Cley, NR25 7SE | Director | 18 August 2005 | Active |
1, Jubilee Street, Brighton, England, BN1 1GE | Director | 21 January 2021 | Active |
4 The Leather House, St. Georges Street, Norwich, NR3 1AB | Director | 14 April 2009 | Active |
Overstrand Hall Overstrand, Cromer, NR27 0JJ | Director | 30 November 1996 | Active |
Booton House, Green Lane, Booton, NR10 4PA | Director | 01 April 1998 | Active |
Overstrand Hall, Overstrand, Cromer, NR27 0JJ | Director | 01 March 1996 | Active |
49b Lurline Gardens, London, SW11 4DD | Director | 12 October 1998 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 09 December 1991 | Active |
Kingswood Learning & Leisure | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kingswood House, Alkmaar Way, Norwich, England, NR6 6BF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.