MALDWYN NURSERY & FAMILY CENTRE

Address:
Maldwyn Nursery, Park Lane, Newtown, Powys, SY16 1DE

MALDWYN NURSERY & FAMILY CENTRE is a business entity registered at Companies House, UK, with entity identifier is 02573297. The registration start date is January 14, 1991. The current status is Active.

Company Overview

Company Number 02573297
Company Name MALDWYN NURSERY & FAMILY CENTRE
Registered Address Maldwyn Nursery
Park Lane
Newtown
Powys
SY16 1DE
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-01-14
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-02-11
Returns Last Update 2016-01-14
Confirmation Statement Due Date 2021-03-08
Confirmation Statement Last Update 2020-01-25
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85100 Pre-primary education
88910 Child day-care activities

Office Location

Address MALDWYN NURSERY
PARK LANE
Post Town NEWTOWN
County POWYS
Post Code SY16 1DE

Companies with the same post town

Entity Name Office Address
2ND GENERATION LOGISTICS LIMITED Unit D Mochdre Industrial Estate, Mochdre, Newtown, Powys, SY16 4LE, United Kingdom
NEWTOWN CONTROLS LTD 6 Goughs Court, Bryn Street, Newtown, SY16 2HL, United Kingdom
DAVIES GROUP HOLDINGS LTD Hafren House, St. Giles Business Park, Pool Road, Newtown, Powys, SY16 3AJ, United Kingdom
E. MORRISH LTD Unit 83 Mochdre Industrial Estate, Mochdre, Newtown, Powys, SY16 4LE, United Kingdom
BEYOND BREAKOUT LTD 4th Floor Royal Welsh Warehouse, Station Road, Newtown, Powys, SY16 1BJ, United Kingdom
TF1 GYM LIMITED 15 Bethel Independent Sunday School, 15 Norfolk Street, Newtown, Wigan, WN5 9BJ, United Kingdom
3 CORNERS STREET FOOD LIMITED The Garth, Upper Dolfor Road, Newtown, SY16 3AD, Wales
GEE'S DELICATESSEN LTD St. Davids House, New Road, Newtown, Powys, SY16 1RB, Wales
SEVERN HEALTHCARE UK LIMITED Unit 65 Mochdre Industrial Estate, Mochdre, Newtown, SY16 4LE, United Kingdom
N.D.ASHLEY LTD 25 Brynglas Avenue, Newtown, SY16 2QB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
AINSWORTH, Neil Director (Active) Maldwyn Nursery, Park Lane, Newtown, Powys, Wales, SY16 1DE January 1970 /
5 February 2013
British /
United Kingdom
Heating Engineer
PRYCE, Carol Ann Director (Active) Maldwyn Nursery, Park Lane, Newtown, Powys, Wales, SY16 1DE May 1967 /
5 May 2004
British /
United Kingdom
Accountant
PRYCE, Laura Director (Active) Maldwyn Nursery, Park Lane, Newtown, Powys, SY16 1DE August 1980 /
1 January 2014
British /
Wales
College Lecturer
SUMMERS, Helen Director (Active) Maldwyn Nursery, Park Lane, Newtown, Powys, Wales, SY16 1DE March 1970 /
17 September 2008
British /
United Kingdom
Tutor
WRIGHT, Marcus John Director (Active) Maldwyn Nursery, Park Lane, Newtown, Powys, Wales, SY16 1DE February 1972 /
16 May 2007
British /
United Kingdom
Police Officer
DINGLEY, Anne Elizabeth Secretary (Resigned) Bronrardd, Dolerw Park Drive, Newtown, Powys, SY16 2BA /
14 January 1991
/
JARVIS, Mark Secretary (Resigned) Maldwyn Nursery, Park Lane, Newtown, Powys, Wales, SY16 1DE /
28 February 2010
/
JONES, Linda May Secretary (Resigned) Upper Trehelig, Welshpool, Powys, SY21 8SG /
11 May 1994
British /
OCONNOR, Sian Marie Secretary (Resigned) 311 Dinas, Treowen, Newtown, Powys, SY16 1NW /
14 May 1993
/
ROE, Margaret Secretary (Resigned) Cwmearl Bank, Sarn, Newtown, Powys, SY16 4HL /
25 June 1993
/
BROWN, Jonathan Colin Director (Resigned) Brookside, Castle Caereinion, Welshpool, Powys, SY21 9AL /
14 January 1991
British /
Public Servant
BUTLER, Angela Ruth Director (Resigned) Tan Y Bryb 7 Uchel Dre, Kerry, Newtown, Powys, SY16 4PS March 1963 /
1 May 2002
British /
Teacher
CHANEY, Paul Director (Resigned) 7 Ffordd Newydd, Bettws Cedewain, Newtown, Powys, SY16 3DR October 1969 /
10 May 2006
British /
Sales Manager Partner
DAVIES, Louise Mary Director (Resigned) Maldwyn Nursery, Park Lane, Newtown, Powys, Wales, SY16 1DE May 1978 /
22 April 2009
British /
United Kingdom
Housewife
DINGLEY, Anne Elizabeth Director (Resigned) Bronrardd, Dolerw Park Drive, Newtown, Powys, SY16 2BA /
14 January 1991
British /
Computer Accountant
DONALDSON, Matthew Director (Resigned) Woodside, Llwynon Lane, Newtown, Powys, SY16 2EE December 1952 /
1 December 1993
British /
Probation Officer
EDWARDS, Jeanette Director (Resigned) Rosedean Llanfair Road, Newtown, Powys, SY16 2DG May 1950 /
12 March 1996
British /
Civil Servant
ESSLEMONT, Esta Director (Resigned) 6 Tan Yr Eglwys, Tregynon, Newtown, Powys, SY16 3EZ April 1953 /
14 January 1991
British /
Research
JARVIS, Debra Director (Resigned) Hafod House, Mochdre, Newtown, Powys, SY16 4JT November 1963 /
8 May 2000
Canadian /
Manager
JONES, Gillian Director (Resigned) 4 Chapel Street, Newtown, Powys, SY16 2BP March 1967 /
8 May 2000
British /
Clerical Worker
LOVELL, Margaritta Onwen Director (Resigned) Maldwyn Nursery, Park Lane, Newtown, Powys, Wales, SY16 1DE March 1975 /
22 April 2009
British /
Wales
Teacher
MACKEEN, Jonathan Arthur Dean Director (Resigned) 90 Cledan, Treowen, Newtown, Powys, SY16 1NE May 1957 /
12 March 1996
British /
Wales
Councillor
MIDGLEY, Robin Jeremy Director (Resigned) Maldwyn Nursery, Park Lane, Newtown, Powys, Wales, SY16 1DE July 1974 /
14 January 2009
British /
United Kingdom
Teacher
MITCHELL, Heather Marianne Director (Resigned) Park House, Park, Caersws, Powys, SY17 5HS June 1958 /
8 May 2000
British /
Business Adviser
MORRIS, Caroline Louise Director (Resigned) Maldwyn Nursery, Park Lane, Newtown, Powys, Wales, SY16 1DE May 1974 /
10 May 2006
British /
Wales
Civil Servant
OCONNOR, Sian Marie Director (Resigned) 311 Dinas, Treowen, Newtown, Powys, SY16 1NW July 1966 /
14 May 1993
British /
Accounts Clerk
ROE, Margaret Director (Resigned) Cwmearl Bank, Sarn, Newtown, Powys, SY16 4HL September 1954 /
25 June 1993
British /
Assistant Manager
STAINER, Jenny Director (Resigned) 10 Garth Owne, Newtown, Powys, SY16 1LL October 1964 /
24 June 2003
British /
Cab Operator
THORPE-DOWNEY, Alan Mark Director (Resigned) Tan Y Bryn, Criggion Lane, Trewern, Powys, SY21 8DX May 1971 /
12 November 2003
British /
Wales
Shop Proprietor
WOODHOUSE, Alison Jane Director (Resigned) 5 Dol Las, Abermule, Montgomery, Powys, SY15 6JT July 1963 /
8 May 2000
British /
Company Secretary
WORT, Jean Sylvia Mair Director (Resigned) Glynderyn, Milford Road, Newtown, Powys, SY16 2AJ April 1927 /
14 May 1993
British /
Retired Head Of Management

Competitor

Search similar business entities

Post Town NEWTOWN
Post Code SY16 1DE
SIC Code 85100 - Pre-primary education

Improve Information

Please provide details on MALDWYN NURSERY & FAMILY CENTRE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches