WELBECK NURSERY LIMITED

Address:
Suite 1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
85100 Pre-primary education

Office Location

Address SUITE 1, GROUND FLOOR, CHANCERY HOUSE
ST. NICHOLAS WAY
Post Town SUTTON
Post Code SM1 1JB
Country ENGLAND

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town SUTTON
Post Code SM1 1JB
SIC Code 85100 - Pre-primary education

Improve Information

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.

Register Information

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

Trending Searches