North Leeds Community Nursery
North Leeds Community Nursery contacts: address, phone, fax, email, website, shedule
Address: North Leeds Community Nursery Foxcroft Close LS6 3NT Leeds
Phone: 0113 2741579
Fax: 0113 2741579
Email: [email protected]
Website: www.nlcnursery.org.uk
Shedule:
Incorrect data or we want add more details informations for "North Leeds Community Nursery"? - send email to us!
Registration data North Leeds Community Nursery
Register date: 1995-04-18
Register number: 03046944
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for North Leeds Community NurseryOwner, director, manager of North Leeds Community Nursery
Antonia Ridge Director. Address: Foxcroft Close, Leeds, LS6 3NT, England. DoB: March 1976, British
Richard Bolam Director. Address: North Leeds Community Nursery, Foxcroft Close, Leeds, West Yorkshire, LS6 3NT. DoB: December 1976, British
Clare Michelle Rhodes Director. Address: North Leeds Community Nursery, Foxcroft Close, Leeds, West Yorkshire, LS6 3NT. DoB: July 1980, British
Harriet Jane Bell Director. Address: North Leeds Community Nursery, Foxcroft Close, Leeds, West Yorkshire, LS6 3NT. DoB: June 1973, British
Penelope Benjamin Director. Address: North Leeds Community Nursery, Foxcroft Close, Leeds, West Yorkshire, LS6 3NT. DoB: May 1982, British
Andrew Rhodes Director. Address: North Leeds Community Nursery, Foxcroft Close, Leeds, West Yorkshire, LS6 3NT. DoB: April 1981, British
Antonia Nicholls Secretary. Address: North Leeds Community Nursery, Foxcroft Close, Leeds, West Yorkshire, LS6 3NT. DoB:
Andrea Heaton Director. Address: Foxcroft Close, Leeds, LS6 3NT, England. DoB: June 1978, British
Allyn Pazienza Secretary. Address: North Leeds Community Nursery, Foxcroft Close, Leeds, West Yorkshire, LS6 3NT. DoB:
Karen Lamb Director. Address: North Leeds Community Nursery, Foxcroft Close, Leeds, West Yorkshire, LS6 3NT. DoB: March 1973, English
Duncan Worth Director. Address: Foxcroft Close, Leeds, LS6 3NT, England. DoB: April 1979, British
Karena Rogers Director. Address: North Leeds Community Nursery, Foxcroft Close, Leeds, West Yorkshire, LS6 3NT. DoB: November 1978, British
Allyn Pazienza Director. Address: North Leeds Community Nursery, Foxcroft Close, Leeds, West Yorkshire, LS6 3NT. DoB: June 1972, American
Jenny Morgan Director. Address: North Leeds Community Nursery, Foxcroft Close, Leeds, West Yorkshire, LS6 3NT. DoB: September 1970, British
Sarah Elizabeth Lord Director. Address: Delacy Mount, Leeds, West Yorkshire, LS5 3JF, England. DoB: December 1972, British
Harriet Rose Whiting Director. Address: Kirkstall Avenue, Leeds, West Yorkshire, LS5 3DW. DoB: March 1976, British
Roarke Leigh Batten Director. Address: Glebe Place, Kirkstall, Leeds, West Yorkshire, LS5 3HW. DoB: October 1975, British
Hilary Jane Mitchell Director. Address: Glebe Place, Leeds, West Yorkshire, LS5 3HW. DoB: February 1976, British
Stephen Joseph James Duffy Director. Address: Carrholm Grove, Leeds, West Yorkshire, LS7 2NR. DoB: August 1961, British
Rosamund Juliet Oddie Director. Address: 38 Newlay Lane, Leeds, West Yorkshire, LS18 4LE. DoB: October 1964, British
Levi Simone Kidman Director. Address: 55 Foxcroft Mount, Headingley, West Yorkshire, LS6 3NN. DoB: June 1973, British
Karen Elizabeth Grimes Secretary. Address: Grove Lane, Leeds, West Yorkshire, LS6 2BE, England. DoB:
Sarah May Brown Secretary. Address: 32 Newton Garth, Leeds, West Yorkshire, LS7 4JZ. DoB: May 1969, British Canadian
Margaret Jill Donovan Director. Address: 4 Albert Grove, Leeds, West Yorkshire, LS6 4DA. DoB: November 1963, British
Samantha Rose Conway Director. Address: 26 Balbec Avenue, Leeds, West Yorkshire, LS6 2BB. DoB: January 1973, British
Natasha Louise Conway Director. Address: 7 Moor Drive, Leeds, West Yorkshire, LS6 4BY. DoB: February 1971, British
Adam Smith Secretary. Address: 45 North Street, Otley, Leeds, LS21 1HA. DoB:
Dr Amanda Jane Fincham Director. Address: 9 Drummond Road, Leeds, West Yorkshire, LS16 5LB. DoB: March 1957, British
Wendy Jane Cork Director. Address: 67 Beechwood Terrace, Burley, Leeds, Lancashire, LS4 2NG. DoB: November 1968, British
Judith Elizabeth Judd Director. Address: Flat 1, 75 Cardigan Road, Leeds, West Yorkshire, LS6 1EB. DoB: April 1960, British
Dr Amanda Jane Fincham Secretary. Address: 11 Newport Gardens, Headingley, Leeds, West Yorkshire, LS6 3DA. DoB:
Caroline Mary Ibberson Director. Address: 39 Beechwood Terrace, Leeds, West Yorkshire, LS4 2NG. DoB: April 1968, British
Lee Thomas Bedford Director. Address: 10 Coppicewood Avenue, Guiseley, Leeds, West Yorkshire, LS20 9JS. DoB: April 1978, British
Sara Allkins Director. Address: 3 Hartley Gardens, Leeds, Yorkshire, LS6 2ND. DoB: September 1964, British
Rebecca Ella Louise Brown Director. Address: 45 Lumley Road, Burley, Leeds, West Yorkshire, LS4 2NH. DoB: February 1979, British
James Armfield Secretary. Address: 23 Royal Park Terrace, Leeds, West Yorkshire, LS6 1EX. DoB:
Sian Wallace Director. Address: 3 Providence Road, Woodhouse, Leeds, West Yorkshire, LS6 2JQ. DoB: January 1978, British
Flora Avery Director. Address: 21 Mayville Street, Leeds, West Yorkshire, LS6 1ND. DoB: May 1971, British
Joanne Hayley Clark Director. Address: 6 Pearson Avenue, Leeds, West Yorkshire, LS6 1JA. DoB: June 1973, British
Andrew Harvey Secretary. Address: 7 Waites Terrace, Leeds Road, Otley, LS21 3BE. DoB:
Naomi Anne Simkins Director. Address: 27 Saint Chads Avenue, Leeds, West Yorkshire, LS6 3QF. DoB: May 1972, British
Catherine Jane Bleakley Secretary. Address: 32 Cliff Road, Leeds, West Yorkshire, LS6 2ET. DoB:
Philippa Goff Director. Address: 2 Wrangthorn Terrace, Leeds, West Yorkshire, LS6 1HH. DoB: April 1966, British
Samantha Rose Conway Director. Address: 26 Balbec Avenue, Leeds, West Yorkshire, LS6 2BB. DoB: January 1973, British
Swaron Browne Director. Address: 4 Foxhill Avenue, Leeds, West Yorkshire, LS16 5PB. DoB: March 1963, British
Szabolcs Csepregi Director. Address: 1a Tannery Square, Leeds, West Yorkshire, LS6 4LT. DoB: January 1974, Hungarian
Jennifer Lawrence Director. Address: 46 Newport View, Leeds, West Yorkshire, LS6 3BX. DoB: August 1962, British
Joanna Hart Director. Address: 27 Broomfield Crescent, Leeds, West Yorkshire, LS6 3DD. DoB: September 1968, British
Naomi Anne Simkins Secretary. Address: 27 Saint Chads Avenue, Leeds, West Yorkshire, LS6 3QF. DoB: May 1972, British
Dr Jane Allyson Percy-smith Director. Address: 52 Conference Road, Leeds, West Yorkshire, LS12 3DX. DoB: October 1954, British
Caroline Clarke Secretary. Address: 9 Newport Gardens, Headingley, Leeds, West Yorkshire, LS6 3DA. DoB: January 1959, British
Ilona Haslewood-pocsik Director. Address: 8 Regent Park Avenue, Leeds, West Yorkshire, LS6 2AU. DoB: January 1967, Hungarian
Caroline Clarke Director. Address: 9 Newport Gardens, Headingley, Leeds, West Yorkshire, LS6 3DA. DoB: January 1959, British
Robin Arthur Melia Secretary. Address: 9 Rochester Terrace, Leeds, West Yorkshire, LS6 3DF. DoB: November 1953, British
Dr Raymond Bush Director. Address: 12 Rochester Terrace, Leeds, LS6 3DF. DoB: March 1954, British
Ruth Ker Director. Address: 24 Chapel Lane, Leeds, LS6 3BW. DoB: January 1967, British
Emma Rachel Thistlethwaite Director. Address: Flat 4 1 Grosvenor Roade, Leeds, West Yorkshire, LS6 2DZ. DoB: December 1965, British
Hilary Catherine Jones Secretary. Address: 5 Hollin Drive, Weetwood, Leeds, LS16 5NE. DoB:
Dr Edyta Matylda Kolpanowicz Director. Address: Flat 9 36 Morris Lane, Leeds, West Yorkshire, LS5 3JD. DoB: April 1967, Dual British & Polish
Robin Arthur Melia Director. Address: 9 Rochester Terrace, Leeds, West Yorkshire, LS6 3DF. DoB: November 1953, British
Frances Ruth Rousse Director. Address: 38 Delay Mount, Kirkstall, Leeds, Yorkshire, L55 3BJ. DoB: February 1963, British
Susan Dawn Bennett Director. Address: 22 St Michaels Terrace, Leeds, West Yorkshire, LS6 3BQ. DoB: December 1964, British
Alison Mary Jole Director. Address: 2 Broomfield Road, Leeds, West Yorkshire, LS6 3DE. DoB: November 1948, British
Gwendoline Horn Secretary. Address: 2 Garton View, East End Park, Leeds, West Yorkshire, LS9 9NJ. DoB:
Wendy Margaret Dixon Director. Address: 17 Parkside Avenue, Leeds, Yorkshire, LS6 4JD. DoB: October 1964, British
Anne Doreen Smith Secretary. Address: 12 Moor Grange Drive, West Park, Leeds, LS16 5BW. DoB:
Linda Green Director. Address: 7 Ashwood Terrace, Headingley, Leeds, LS6 2EH. DoB: May 1962, British
Susan Berh Rautenberg Director. Address: 124 Belle Vue Road, Woodhouse, Leeds, West Yorkshire, LS3 1HF. DoB: February 1950, British
Jobs in North Leeds Community Nursery vacancies. Career and practice on North Leeds Community Nursery. Working and traineeship
Engineer. From GBP 2800
Assistant. From GBP 1900
Electrical Supervisor. From GBP 1500
Responds for North Leeds Community Nursery on FaceBook
Read more comments for North Leeds Community Nursery. Leave a respond North Leeds Community Nursery in social networks. North Leeds Community Nursery on Facebook and Google+, LinkedIn, MySpaceAddress North Leeds Community Nursery on google map
Other similar UK companies as North Leeds Community Nursery: Kolin Unternehmensberatung Limited | Kp Aesthetics Limited | Bleak House Weddings & Events Ltd | Rapidec Ltd | Dave Stapleton Consultancy Limited
North Leeds Community Nursery is a company registered at LS6 3NT Leeds at North Leeds Community Nursery. This company has been registered in year 1995 and is established under the registration number 03046944. This company has been actively competing on the British market for 21 years now and its up-to-data status is is active. This company declared SIC number is 85100 , that means Pre-primary education. 2015-05-31 is the last time when the company accounts were filed. Twenty one years of presence in this field comes to full flow with North Leeds Community Nursery as the company managed to keep their clients satisfied through all the years.
On 2014-08-11, the enterprise was looking for a nursery nurse to fill a part time position in the teaching in Leeds, Yorkshire. They offered a temporary contract with wage £8372.00 per year. The offered job position required entry level employee experience. North Leeds Community Nursery needed people with more than one year of professional experience. While sending your application include job offer id NN1.
The company started working as a charity on 1995-06-20. Its charity registration number is 1047355. The range of the enterprise's area of benefit is burley, headingley and woodhouse. They work in Leeds City. The corporate board of trustees has five representatives, whose names are Clare Rhodes, Karena Rogers, Richard Bolam, Andrea Heaton and Antonia Nicholls. Regarding the charity's financial report, their most successful period was in 2012 when their income was £276,507 and their spendings were £269,235. North Leeds Community Nursery focuses on charitable purposes, education and training and training and education. It strives to help children or youth, youth or children. It provides help to its recipients by providing specific services and providing specific services. If you would like to find out anything else about the enterprise's activity, call them on the following number 0113 2741579 or see their website. If you would like to find out anything else about the enterprise's activity, mail them on the following e-mail [email protected] or see their website.
At the moment, the directors employed by this business are as follow: Antonia Ridge appointed 3 years ago, Richard Bolam appointed in 2011 and Clare Michelle Rhodes appointed on July 14, 2010.