NATIONAL DAY NURSERIES ASSOCIATION

Address:
National Early Years, Enterprise Centre, Longbow Close, Huddersfield, HD2 1GQ

NATIONAL DAY NURSERIES ASSOCIATION is a business entity registered at Companies House, UK, with entity identifier is 03738616. The registration start date is March 23, 1999. The current status is Active.

Company Overview

Company Number 03738616
Company Name NATIONAL DAY NURSERIES ASSOCIATION
Registered Address National Early Years
Enterprise Centre
Longbow Close
Huddersfield
HD2 1GQ
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-03-23
Account Category GROUP
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-20
Returns Last Update 2016-03-23
Confirmation Statement Due Date 2021-04-06
Confirmation Statement Last Update 2020-03-23
Mortgage Charges 3
Mortgage Outstanding 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address NATIONAL EARLY YEARS
ENTERPRISE CENTRE
Post Town LONGBOW CLOSE
County HUDDERSFIELD
Post Code HD2 1GQ

Companies with the same post code

Entity Name Office Address
CLEAROOMS LIMITED Abacus House, Pennine Business Park, Longbow Close, Huddersfield, HD2 1GQ, England
D BROWN PUMPS LTD Abacus House Unit 2a Pennine Business Park Longbow Close, Bradley, Huddersfield, HD2 1GQ, England
24/7 CONCRETE (YORKSHIRE) LIMITED Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England
24/7 CONCRETE & AGGREGATES LTD Abacus House Unit 2a Longbow Close, Pennine Business Park, Huddersfield, HD2 1GQ, England
SEPTIMIUS PROPERTY INVESTMENTS LIMITED Unit 8 Longbow Close, Bradley, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom
ASHBY'S CHICKEN SHACK LIMITED 14a Longbow Close, Pennine Business Park, Huddersfield, West Yorkshire, HD2 1GQ, England
HEALTH INSPIRED LTD Abacus House Pennine Busness Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom
ASPARAGUS GREEN OUTSIDE LIMITED Abacus House Abacus House, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, United Kingdom
HUDDERSFIELD BONDHOLDERS LTD 1st Floor Unit 3 Pennine Business Park, Longbow Close, Bradley Road, Huddersfield, West Yorkshire, HD2 1GQ, England
ADEPT YORKSHIRE LTD Abacus House Longbow Close, Bradley, Huddersfield, HD2 1GQ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TANUKU, Purnima Murthy Secretary (Active) 3 Northlands Close, Great Harwood, Blackburn, Lancashire, England, BB6 7WN /
1 April 2005
/
ABBOTT, Michael St John Director (Active) National Early Years, Enterprise Centre, Longbow Close, Huddersfield, HD2 1GQ July 1968 /
3 December 2013
British /
England
Group Manager, Childcare
CARR, Sarah Director (Active) The Homestead, Ballam Road, Lytham, Lancashire, FY8 4NL September 1957 /
13 May 2000
British /
Uk
Company Director
DONALDSON, Courteney Ann Catherine Director (Active) National Early Years, Enterprise Centre, Longbow Close, Huddersfield, HD2 1GQ November 1973 /
10 January 2011
British /
England
Chartered Surveyor
GRATION, Helen Claire Director (Active) National Early Years, Enterprise Centre, Longbow Close, Huddersfield, HD2 1GQ April 1968 /
21 September 2011
British /
England
Director
GRAY, Christopher Robert Director (Active) National Early Years, Enterprise Centre, Longbow Close, Huddersfield, HD2 1GQ August 1943 /
3 August 2007
British /
England
Director
HAYWOOD, Jane Elizabeth Director (Active) National Early Years, Enterprise Centre, Longbow Close, Huddersfield, HD2 1GQ April 1954 /
19 August 2012
British /
England
Retired Ceo
JONES, Tina Director (Active) 106 Meliden Road, Prestatyn, Denbighshire, LL19 8RL September 1955 /
23 March 1999
British /
Wales
Nursery Proprietor
MAURICE, Linda Director (Active) 125 Cambridge Road, Great Shelford, Cambridge, England, CB22 5JJ August 1962 /
2 October 2007
British /
England
Director
MCEWAN, Elizabeth Ann Director (Active) National Early Years, Enterprise Centre, Longbow Close, Huddersfield, HD2 1GQ March 1951 /
16 September 2015
British /
Scotland
Nursery Co-Owner And Director
MOODY, Hazel Director (Active) 10 Glen Road, Chessington, Surrey, KT9 1HE July 1956 /
30 July 2007
British /
United Kingdom
Childcare
POULSOM, David Ambrose Director (Active) National Early Years, Enterprise Centre, Longbow Close, Huddersfield, HD2 1GQ July 1962 /
30 November 2016
British /
England
Finance Director
SMYLLIE, David Alistair Director (Active) National Early Years, Enterprise Centre, Longbow Close, Huddersfield, HD2 1GQ August 1959 /
27 November 2013
British /
England
Solicitor
TEE, Mary Ann Director (Active) The Parsonage, Shipton Oliffe, Cheltenham, Gloucestershire, GL54 4HU June 1947 /
30 July 2007
British /
England
Nursey Owner
VAUGHAN-PIPE, Penelope Director (Active) 161 Lower Blandford Road, Broadstone, Dorset, BH18 8NU December 1959 /
1 October 2007
British /
England
Nursery Director
VEITCH, Karen Director (Active) Dryburnside Farm, Hill End, Frosterley, Co Durham, DL13 2TE January 1965 /
16 May 2002
British /
United Kingdom
Nursery Manager
MURPHY, Lynn Rosemary Secretary (Resigned) 26 Mountjoy Road, Huddersfield, West Yorkshire, HD1 5PZ /
13 July 2000
/
TAYLOR, Rosalind Ivy Secretary (Resigned) 142 Sweetbriar Lane, Heavitree, Exeter, Devon, EX1 3AR /
23 March 1999
British /
ALLEN, Margaret Rose Ellen Director (Resigned) 13 Hereward Mount, Stock-In-Gatestone, Essex, CM4 9PS September 1948 /
25 September 2003
British /
Senior Manager
BATT, Nicola Director (Resigned) National Early Years, Enterprise Centre, Longbow Close, Huddersfield, HD2 1GQ February 1968 /
16 September 2015
British /
England
Nursery Centre Manager
BEADLE, Sheena Ann Director (Resigned) 16 Rosemary Close, Whitehaven, Cumbria, CA28 6JH December 1948 /
23 March 1999
British /
Co-Proprietor
CHURCHLEY, Peter Knight Director (Resigned) Rosevale House, Woodside Lane, Windsor Forest, Berkshire, SL4 2DW August 1958 /
11 May 2001
British /
England
Company Director
COPPERSMITH, Laurence Eric Director (Resigned) 67 Milton Road, Cambridge, CB4 1XA April 1946 /
23 March 1999
British /
United Kingdom
Company Director
COSSEY, Ronald Michael Director (Resigned) 15 Upper Wish Hill, Eastbourne, East Sussex, BN20 9HB January 1948 /
16 May 2002
British /
United Kingdom
None
DAWSON, Lesley Anne Director (Resigned) 28 Broomfield, Adel, Leeds, West Yorkshire, LS16 6AF June 1961 /
13 May 2000
British /
England
Nursery Proprietor
DRINKWATER, Jacqueline Director (Resigned) 18 Polwarth Terrace, Edinburgh, EH11 1NB December 1958 /
30 July 2007
British /
United Kingdom
Nursey Owner
EMSLEY, Kevin Harry Director (Resigned) 5 Heathfield, Leeds, West Yorkshire, LS16 6AQ November 1953 /
26 September 2002
British /
England
Solicitor
GARD, Maureen Director (Resigned) Longview, Rowhorne Road, Nadderwater, Exeter, Devon, EX4 2JE September 1941 /
23 March 1999
British /
England
Day Nursery Proprietor
GARD, Michael Director (Resigned) Longview, Rowhorne Road, Whitestone, Exeter, Devon, EX4 2JE July 1941 /
23 March 1999
British /
Bursar
GLEASURE SAWYER, Jane Fiona Director (Resigned) 27 Hartington Road, Chiswick, London, W4 3TL December 1966 /
4 March 2004
British /
England
Nursery Propriator
HOLLAND, Valerie Director (Resigned) 3 Robinson Road, Mapperley, Nottingham, NG3 6BA March 1955 /
30 July 2007
British /
England
Nursery Proprietor
MASON, Margaret Mitchell Cairns Director (Resigned) 168 Derby Road, Long Eaton, Nottingham, Nottinghamshire, NG10 4BJ August 1940 /
23 March 1999
British /
England
Nursery Proprietor
O'SULLIVAN, June Director (Resigned) 7 Parliament Mews, Mortlake, London, SW14 7QP June 1959 /
3 August 2007
Irish /
England
Chief Executive
ORME, Jane Director (Resigned) 17 Croft Road, Edwalton, Nottingham, NG12 4BW November 1962 /
23 March 1999
British /
England
Day Nursery Proprietor
PROSSER, Susan Mary Director (Resigned) 24 Glen Bank, Hinckley, Leicestershire, LE10 1LJ January 1956 /
11 May 2001
British /
Day Nursery Owner

Competitor

Search similar business entities

Post Town LONGBOW CLOSE
Post Code HD2 1GQ
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on NATIONAL DAY NURSERIES ASSOCIATION 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