Kidsunlimited Limited

All UK companiesHuman health and social work activitiesKidsunlimited Limited

Child day-care activities

Pre-primary education

Kidsunlimited Limited contacts: address, phone, fax, email, website, shedule

Address: 2 Crown Way NN10 6BS Rushden

Phone: +44-1209 4588684

Fax: +44-1484 1613311

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Kidsunlimited Limited"? - send email to us!

Kidsunlimited Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kidsunlimited Limited.

Registration data Kidsunlimited Limited

Register date: 1987-02-24

Register number: 02102771

Type of company: Private Limited Company

Get full report form global database UK for Kidsunlimited Limited

Owner, director, manager of Kidsunlimited Limited

David Lissy Director. Address: Crown Way, Rushden, Northamptonshire, NN10 6BS, England. DoB: October 1965, American

Stephen Dreier Director. Address: Crown Way, Rushden, Northamptonshire, NN10 6BS, England. DoB: November 1942, American

Stephen Kramer Secretary. Address: Crown Way, Rushden, Northamptonshire, NN10 6BS, England. DoB:

Elizabeth Boland Director. Address: Crown Way, Rushden, Northamptonshire, NN10 6BS, England. DoB: August 1959, American

Mary Ann Tocio Director. Address: Crown Way, Rushden, Northamptonshire, NN10 6BS, England. DoB: April 1948, Usa

Catherine Laura Jane Houghton Director. Address: Crown Way, Rushden, Northamptonshire, NN10 6BS, England. DoB: July 1971, British

Darren Roy Powell Director. Address: Crown Way, Rushden, Northamptonshire, NN10 6BS, England. DoB: January 1976, British

Claire Marie Chadwick Secretary. Address: Crown Way, Rushden, Northamptonshire, NN10 6BS, England. DoB:

Karen Bach Director. Address: Kent Street, Cowfold, W Sussex, RH13 8BE, Uk. DoB: January 1970, British

Rosamund Margaret Marshall Secretary. Address: Kidsunlimited, Summerfields Village Centre, Dean Row Road, Wilmslow, Cheshire, SK9 2TA. DoB:

Paul Simon Thompson Director. Address: Kidsunlimited, Summerfields Village Centre, Dean Row Road, Wilmslow, Cheshire, SK9 2TA. DoB: June 1969, British

Jeremy Clark Director. Address: Crown Way, Rushden, Northamptonshire, NN10 6BS, England. DoB: October 1970, British

Rosamund Margaret Marshall Director. Address: Crown Way, Rushden, Northamptonshire, NN10 6BS, England. DoB: July 1959, British

Paul Simon Thompson Secretary. Address: Kidsunlimited, Summerfields Village Centre, Dean Row Road, Wilmslow, Cheshire, SK9 2TA. DoB:

Adam Stuart Holloway Director. Address: Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX. DoB: January 1967, British

James Lee Pearson Director. Address: Rookery Cottages Chester Road, Hartford, Northwich, Cheshire, CW8 1LL, United Kingdom. DoB: December 1971, British

James Lee Pearson Secretary. Address: Rookery Cottages Chester Road, Hartford, Northwich, Cheshire, CW8 1LL, United Kingdom. DoB: December 1971, British

Shane Arnold Secretary. Address: 34 Highclove Lane, Worsley, Lancashire, M28 1GZ. DoB:

Christopher Robert Winstanley Director. Address: Clayton Greaves House, Hope Lane Adlington, Stockport, Cheshire, SK10 4NX. DoB: December 1960, British

Graham Smith Director. Address: n\a. DoB: May 1950, British

John Martin Hirst Director. Address: Sandholme, Stamford Road, Alderley Edge, Cheshire, SK9 7NS. DoB: October 1951, British

David William Hirst Director. Address: Wimborne 11 Ogden Road, Bramhall, Stockport, Cheshire, SK7 1HJ. DoB: November 1954, British

Stephen Geoffrey Chalmers Morris Secretary. Address: 55 Barcheston Road, Cheadle, Cheshire, SK8 1LJ. DoB: February 1964, British

Stephen Geoffrey Chalmers Morris Director. Address: 55 Barcheston Road, Cheadle, Cheshire, SK8 1LJ. DoB: February 1964, British

Jon Mark Winderbank Director. Address: 20 Riverside Court, Leeds, West Yorkshire, LS1 7BU. DoB: July 1962, British

Martin Pace Director. Address: Christmas Farm, Picketts Lane, Salfords, Surrey, RH1 5RG. DoB: September 1958, British

Neil Gordon Carr Director. Address: Orrells Well Farm, Foden Lane, Alderley Edge, Cheshire, SK9 7TH. DoB: November 1947, British

Robert Marshall Shaw Director. Address: The Whins Macclesfield Road, Alderley Edge, Cheshire, SK9 7BL. DoB: October 1948, British

Mark John Travis Secretary. Address: 18 Gibsons Road, Heaton Moor, Stockport, Cheshire, SK4 4JX. DoB:

Stewart Ward Pickering Secretary. Address: 126 Gravel Lane, Wilmslow, Cheshire, SK9 6EG. DoB: March 1948, British

Stephen Edward Elias Director. Address: 12 Rydal Drive, Hale Barns, Cheshire, WA15 8TE. DoB: February 1956, British

Jean Pickering Director. Address: 62 Moss Road, Alderley Edge, Cheshire, SK9 7JB. DoB: December 1949, British

William Michael Blumenthal Secretary. Address: 30 Daylesford Road, Cheadle, Cheshire, SK8 1LF. DoB: n\a, British

Stewart Ward Pickering Director. Address: 62 Moss Road, Alderley Edge, Cheshire, SK9 7JB. DoB: March 1948, British

Paul Anthony Lee Director. Address: 100 Barbirolli Square, Manchester, M2 3AB. DoB: January 1947, British

Jonathan Michael Joseph Director. Address: 29 Dale Street, Manchester, M1 1EY. DoB: July 1947, British

Jobs in Kidsunlimited Limited vacancies. Career and practice on Kidsunlimited Limited. Working and traineeship

Driver. From GBP 1900

Welder. From GBP 1900

Fabricator. From GBP 2600

Manager. From GBP 3300

Helpdesk. From GBP 1300

Other personal. From GBP 1200

Cleaner. From GBP 1200

Responds for Kidsunlimited Limited on FaceBook

Read more comments for Kidsunlimited Limited. Leave a respond Kidsunlimited Limited in social networks. Kidsunlimited Limited on Facebook and Google+, LinkedIn, MySpace

Address Kidsunlimited Limited on google map

Other similar UK companies as Kidsunlimited Limited: Fezz Transport Ltd | Pcvdh Ltd | Star Enterprises ( London ) Limited | Paul Cooke Transport Limited | Armstrong Couriers Limited

Kidsunlimited Limited with Companies House Reg No. 02102771 has been in this business field for 29 years. This PLC can be reached at 2 Crown Way, , Rushden and company's zip code is NN10 6BS. The firm currently known as Kidsunlimited Limited was known as Kids Of Wilmslow until 2012/02/27 when the name was replaced. This business declared SIC number is 88910 , that means Child day-care activities. Kidsunlimited Ltd filed its account information up till 2014-12-31. The company's most recent annual return was released on 2016-01-26. Twenty nine years of experience in this field comes to full flow with Kidsunlimited Ltd as they managed to keep their clients happy through all this time.

The company is registered in Food Standards agency as a manufacturing/packing service provider. Its FHRSID is 12/00083/COMM. It reports to Hart and its last food inspection was carried out on Mon, 20th Apr 2015 in Springfield House, Blue Prior Business Park, . The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 10 for confidence in management.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 30 transactions from worth at least 500 pounds each, amounting to £190,010 in total. The company also worked with the Derbyshire County Council (33 transactions worth £150,431 in total) and the Hampshire County Council (5 transactions worth £127,175 in total). Kidsunlimited was the service provided to the Oxfordshire County Council Council covering the following areas: Voluntary Associations.

According to the following firm's employees directory, since 2013/04/10 there have been three directors: David Lissy, Stephen Dreier and Elizabeth Boland. To increase its productivity, since the appointment on 2013/04/10 the following firm has been implementing the ideas of Stephen Kramer, who has been focusing on ensuring efficient administration of this company.