WELBECK NURSERY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03942035. The registration start date is March 7, 2000. The current status is Active - Proposal to Strike off.
Company Number | 03942035 |
Company Name | WELBECK NURSERY LIMITED |
Registered Address |
Suite 1, Ground Floor, Chancery House St. Nicholas Way Sutton SM1 1JB England |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 2000-03-07 |
Account Category | DORMANT |
Account Ref Day | 30 |
Account Ref Month | 8 |
Accounts Due Date | 30/05/2020 |
Accounts Last Update | 31/08/2018 |
Returns Due Date | 04/04/2017 |
Returns Last Update | 07/03/2016 |
Confirmation Statement Due Date | 21/03/2020 |
Confirmation Statement Last Update | 07/03/2019 |
Information Source | source link |
SIC Code | Industry |
---|---|
85100 | Pre-primary education |
Address |
SUITE 1, GROUND FLOOR, CHANCERY HOUSE ST. NICHOLAS WAY |
Post Town | SUTTON |
Post Code | SM1 1JB |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
EAGLE HOUSE (MITCHAM) LIMITED | Suite 1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England |
EAGLE HOUSE SCHOOL (MITCHAM) LLP | Suite 1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England |
EAGLE HOUSE GROUP LIMITED | Suite 1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England |
EAGLE LIFE COLLEGE LLP | Suite 1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England |
THE LITTLE GROUP EARLY YEARS CENTRE LIMITED | Suite 1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England |
EAGLE HOUSE (WELBECK) LIMITED | Suite 1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England |
Entity Name | Office Address |
---|---|
LEGIT HOUR PAY LIMITED | 41 St Nicholas Way, Sutton, SM1 1JB, United Kingdom |
MYTHOSCOPE LIMITED | C/o Clarkson Hyde LLP, 3rd Floor, Chancery House, St Nicolas Way, Sutton, SM1 1JB, United Kingdom |
PEMBRIDGE ARTS LTD. | Clarkson Hyde, Chancery House, Sutton, SM1 1JB, England |
ZENZI MANAGEMENT (UK) LIMITED | Chancery House, 3rd Floor, St Nicholas Way, Sutton, Surrey, SM1 1JB, United Kingdom |
OLIVELA LIMITED | 3rd Floor Chancery House St. Nicholas Way, Sutton, Surrey, SM1 1JB, United Kingdom |
FORRESTFIELD LLP | C/o Clarkson Hyde, 3rd Floor, Chancery House, St Nicolas Way, Sutton, SM1 1JB, United Kingdom |
WAH HOLDINGS LIMITED | Clarkson Hyde Chancery House, St. Nicholas Way, Sutton, SM1 1JB, United Kingdom |
CRADEN MOORE SOLICITORS LTD | Craden Moore Solicitors, Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, United Kingdom |
PC LEGAL SERVICES LTD | Suite 1, Ground Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, United Kingdom |
4M CREATIVE DEVELOPMENT LIMITED | C/o Clarkson Hyde LLP, Chancery House, St Nicholas Way, Sutton, SM1 1JB, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CONRATHE, Jilian Rosemary | Director (Active) | Brookmead Cottage, Coldharbour Lane, Dorking, Surrey, United Kingdom, RH4 3JH | August 1944 / 25 January 2008 |
British / United Kingdom |
Director |
CONRATHE, Jillian Mary | Director (Active) | 3 Glebe Road, Cheam, Surrey, SM2 7NS | June 1971 / 25 January 2008 |
British / England |
Director |
CONRATHE, Paul Anthony | Director (Active) | 3 Glebe Road, Cheam, Sutton, Surrey, SM2 7NS | April 1967 / 25 January 2008 |
British / England |
Director |
CHAPMAN, Marcus | Secretary (Resigned) | April Cottage, No 7 Upper Woodcote Village, Purley, Surrey, CR8 3HE | / 25 January 2008 |
/ |
|
DONOGHUE, Valerie Ann | Secretary (Resigned) | The Willows, Norwood End, Fyfield, Essex, CM5 0RL | / 7 March 2000 |
/ |
|
BARNACLE, Julie | Director (Resigned) | 58 Dahomey Road, Streatham, London, SW16 6ND | March 1961 / 7 March 2000 |
British / |
Headteacher |
BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director (Resigned) | 47-49 Green Lane, Northwood, Middlesex, HA6 3AE | / 7 March 2000 |
/ |
|
DONOGHUE, David | Director (Resigned) | The Willows, Norwood End, Fyfield, Essex, CM5 0RL | October 1940 / 7 March 2000 |
British / |
Retired |
HARLAND, Jackie | Director (Resigned) | The Coachouse, 36a Dyke Road Avenue, Brighton, East Sussex, BN1 5LE | May 1963 / 25 January 2008 |
British / England |
Director |
MANGAN, Terri Kathleen | Director (Resigned) | Pinehurst 4 Sell Close, West Cheshunt, Hertfordshire, EN7 6XE | March 1966 / 1 December 2002 |
British / |
Teacher |
Post Town | SUTTON |
Post Code | SM1 1JB |
SIC Code | 85100 - Pre-primary education |
Please provide details on WELBECK NURSERY LIMITED 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.