This company is commonly known as Solihull Child First Day Nursery Limited. The company was founded 36 years ago and was given the registration number 02276727. The firm's registered office is in NORTHAMPTON. You can find them at Derngate Mews, Derngate, Northampton, Northamptonshire. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | SOLIHULL CHILD FIRST DAY NURSERY LIMITED |
---|---|---|
Company Number | : | 02276727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Derngate Mews, Derngate, Northampton, Northamptonshire, NN1 1UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Herbert Road, Bournemouth, United Kingdom, BH4 8HD | Director | 11 June 2013 | Active |
Derngate Mews, Derngate, Northampton, NN1 1UE | Secretary | 30 May 2017 | Active |
Cocksparrow Hall Coleshill Road, Maxstoke, Birmingham, B46 2QE | Secretary | 10 December 2001 | Active |
3, Bretts Lane, Roade, Northampton, United Kingdom, NN7 2NZ | Secretary | 15 September 2006 | Active |
City Technology College Cooks Lane, Kingshurst, Birmingham, B37 6NU | Secretary | - | Active |
8 Fourfields Way, Arley, Coventry, CV7 8PX | Secretary | 09 December 1999 | Active |
6 Sherman Drive, Nottingham, NG9 6LZ | Director | 16 October 2000 | Active |
Doone Croft, 9 Cumnor Rise Road, Oxford, OX2 9HD | Director | - | Active |
Cherrytrees Meadow Rise, Ullenhall, Henley In Arden, B95 5PY | Director | 05 September 1997 | Active |
20 Bigwood Court, Southway, London, NW11 6SS | Director | 07 December 2005 | Active |
418 Newton Road, Lowton, Warrington, WA3 1JE | Director | 16 October 2000 | Active |
Mary's Acre, School Lane Tiddington, Stratford Upon Avon, CV37 7AJ | Director | 12 December 2003 | Active |
18 Crestwood Avenue, Wigan, WN3 6SE | Director | 16 October 2000 | Active |
75 Temple Way, Coleshill, BA6 1UE | Director | 05 September 1997 | Active |
58 Holywell Drive, Loughborough, LE11 3JY | Director | 20 March 2001 | Active |
94 Kensington Park Road, London, W11 2PN | Director | 01 August 1994 | Active |
Cocksparrow Hall Coleshill Road, Maxstoke, Birmingham, B46 2QE | Director | 10 December 2001 | Active |
3, Bretts Lane, Roade, Northampton, United Kingdom, NN7 2NZ | Director | 07 December 2005 | Active |
56 Main Street, Swanland, Hull, HU14 3QR | Director | 08 February 2001 | Active |
Rookwood Coppice Lane, Sandford, Crediton, EX17 4EG | Director | 24 April 2001 | Active |
Rockwood, Coppice Lane, Sandford, EX17 4EJ | Director | - | Active |
55 Hedge Way, East Hunsbury, Northampton, NN4 0SP | Director | 07 December 2005 | Active |
9 Mayfield Road, Albrighton, Wolverhampton, WV7 3JY | Director | 05 September 1997 | Active |
8 Fourfields Way, Arley, Coventry, CV7 8PX | Director | 09 December 1999 | Active |
Mr Stuart Ross Harding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Herbert Road, Bournemouth, United Kingdom, BH4 8HD |
Nature of control | : |
|
Mrs Penny Harding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Herbert Road, Bournemouth, United Kingdom, BH4 8HD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.