This company is commonly known as Childcare Enterprise Limited. The company was founded 30 years ago and was given the registration number 02932069. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 88910 - Child day-care activities.
Name | : | CHILDCARE ENTERPRISE LIMITED |
---|---|---|
Company Number | : | 02932069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1994 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 4BF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brunton Nursery, Roseden Way, Newcastle Great Park, Newcastle Upon Tyne, United Kingdom, NE13 9BD | Secretary | 11 April 2006 | Active |
Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, NE3 3LS | Director | 18 November 2009 | Active |
Brunton Nursery, Roseden Way, Newcastle Great Park, Newcastle Upon Tyne, United Kingdom, NE13 9BD | Director | 04 September 2007 | Active |
Flat 3a 3 Priors Terrace, North Shields, NE30 4BE | Secretary | 08 October 2007 | Active |
97 Beech Grove, Whitley Bay, NE26 3PL | Secretary | 19 May 1997 | Active |
15 Delaval Avenue, North Shields, NE29 7PX | Secretary | 14 September 1999 | Active |
25 Ashleigh Grove, West Jesmond, Newcastle Upon Tyne, NE2 3DJ | Secretary | 23 May 1994 | Active |
17 North Terrace, Crook, DL15 9AZ | Director | 05 August 1994 | Active |
34 Kensington Gardens, Monkseaton, Whitley Bay, NE25 8AR | Director | 15 December 1998 | Active |
1 The Grove, Benton, Newcastle Upon Tyne, NE3 1NU | Director | 05 August 1994 | Active |
Princess Royal Carers Trust, Neptune House Neptune Road, Wallsend, NE28 6BG | Director | 30 July 1996 | Active |
9 St Lukes Road, North Shields, NE29 6HE | Director | 05 August 1994 | Active |
The Cornmill Tosson, Rothbury, Morpeth, NE65 7NL | Director | 23 August 1994 | Active |
37 Sanderson Road, Jesmond, Newcastle Upon Tyne, NE2 2DR | Director | 05 August 1994 | Active |
Millmount, Ponteland, Newcastle Upon Tyne, NE8 3AL | Director | 25 August 1994 | Active |
33 Beverley Terrace, North Shields, NE304NU | Director | 27 June 2001 | Active |
2 Hollin Hill Terrace, Riding Mill, NE44 6HP | Director | 17 August 1994 | Active |
Voda Room B1, John Spence Community High, North Shields, NE30 2AY | Director | 27 January 1998 | Active |
3 High Street East, Wallsend, NE29 7RU | Director | 05 August 1994 | Active |
8 East View, Clara Vale, Ryton, NE40 3SP | Director | 05 August 1994 | Active |
Flat 3a 3 Priors Terrace, North Shields, NE30 4BE | Director | 23 July 2003 | Active |
North Tyneside College, Embleton Avenue, Wallsend, NE28 9NJ | Director | 27 January 1998 | Active |
6 The Grove, Benton, NE12 9PE | Director | 25 August 1994 | Active |
Cookson House Willington Quay, Wallsend, NE28 6UQ | Director | 06 September 1994 | Active |
23 Muirfield, Red House Farm, Whitley Bay, NE25 9HY | Director | 09 February 1998 | Active |
71 Davison Avenue, Whitley Bay, NE26 3ST | Director | 13 July 1999 | Active |
63 Linden Road, Gosforth, Newcastle Upon Tyne, NE3 4HA | Director | 23 May 1994 | Active |
1 Station Cottages, Longhirst, Morpeth, NE61 3HY | Director | 15 December 1998 | Active |
16 Ashfield Grove, Whitley Bay, NE26 1RT | Director | 19 June 1995 | Active |
North Tyneside Disability Advice, Centre 17 Wellington St West, North Shields, NE29 6RS | Director | 27 January 1998 | Active |
Cookson House New York Way, Shiremoor, NE27 0QE | Director | 19 June 1995 | Active |
6 Southcliff, Whitley Bay, NE26 2PB | Director | 13 November 2002 | Active |
Barnardo's North East, Orchard House Fenwick Terrace, Newcastle Upon Tyne, NE2 2JQ | Director | 19 June 1995 | Active |
Dept Of Education Joseph Cowan House, Newcastle Upon Tyne, NE1 7RU | Director | 27 January 1998 | Active |
45 Percy Park Road, Tynemouth, North Shields, NE30 4LW | Director | 05 August 1994 | Active |
Mrs Julia Ruth Wilcock | ||
Notified on | : | 22 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, NE3 3LS |
Nature of control | : |
|
Mr Graham Wilcock | ||
Notified on | : | 22 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Brunton Nursery, Roseden Way, Newcastle Upon Tyne, United Kingdom, NE13 9BD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.