Welford Pre-school

All UK companiesEducationWelford Pre-school

Pre-primary education

Welford Pre-school contacts: address, phone, fax, email, website, shedule

Address: The Mobile Unit Welford Sibbertoft And Sulby Endowed School West Street

Phone: 01858575842

Fax: +44-1494 7561584

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Welford Pre-school"? - send email to us!

Welford Pre-school detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Welford Pre-school.

Registration data Welford Pre-school

Register date: 2007-01-10

Register number: 06047640

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 Welford Pre-school

Owner, director, manager of Welford Pre-school

Stacey Christine Paterson Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: July 1990, British

Helen Jane Herbst Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: January 1973, British

Rachel Law Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: February 1973, British

Claire Macdonald Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: November 1975, British

Kirsty Andrews Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: April 1991, British

Jonathan Smurthwaite Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: September 1979, British

Lucy Hunt Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: December 1985, British

Laura Concar Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: October 1982, British

Hannah Jane Smurthwaite Secretary. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB:

Jody Bradley Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: June 1975, British

Ben Howard Barraclough Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: September 1968, British

Rebecca Jane Finch Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: May 1975, British

Emma Jane Sandall Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: May 1980, British

Priscilla Upton Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: January 1974, Kenyan

Claire Macdonald Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: November 1975, British

Louisa Broad Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: August 1980, British

Sarah Horn Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: September 1987, British

Sarah Horn Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: September 1987, British

Lucy Parsons Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: March 1980, British

Lisa Astill Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: April 1968, British

Jacki Canham Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: April 1967, British

Louise Martin Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: January 1981, British

Victoria Martin-deacon Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: January 1983, British

Katrina Jones Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: November 1979, British

Emma Jane Hopkins Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: May 1967, British

Lucy Jane Kilham Secretary. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB:

Adrian Maisch Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: March 1972, British

Judith Anne Shearing Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: January 1969, British

Lucy Jane Kilham Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: October 1970, British

Ioanna Bee Secretary. Address: Newlands Road, Welford, Northampton, NN6 6HR, United Kingdom. DoB:

Sarah Parr Director. Address: High Street, Welford, Northampton, NN6 6HT, England. DoB: September 1973, British

Ioanna Bee Director. Address: West Street, Welford, Northampton, NN6 6HU, England. DoB: January 1982, Romanian

Lisa Astill Director. Address: West Street, Welford, Northampton, NN6 6HU, England. DoB: April 1968, British

Sophie Burbery Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: September 1971, British

Rebecca Childs Director. Address: The Mobile Unit, Welford Sibbertoft And Sulby, Endowed School West Street, Welford Northamptonshire Nn66hu. DoB: February 1972, British

Jacki Canham Secretary. Address: Naseby Road, Sibbertoft, Market Harborough, Leicestershire, LE16 9UG, United Kingdom. DoB:

Stephen Deare Director. Address: High Street, Welford, Northampton, Northamptonshire, NN6 6HT, United Kingdom. DoB: August 1973, British

Naomi Thornton Director. Address: Salford Close, Welford, Northampton, Northamptonshire, NN6 6JJ, United Kingdom. DoB: May 1977, British

Siobhan Crabb Director. Address: Salford Close, Welford, Northants, NN6 6JJ, England. DoB: October 1967, British

Diana Kimbell Director. Address: Church Street, Sibbertoft, Market Harborough, Leicestershire, LE16 9UA, United Kingdom. DoB: March 1964, British

Jacki Canham Director. Address: Naseby Road, Sibbertoft, Market Harborough, Leicestershire, LE16 9UG, United Kingdom. DoB: April 1967, British

Michelle Tanser Director. Address: The Leys, Welford, Northampton, Northamptonshire, NN6 6HS, United Kingdom. DoB: April 1976, British

Jo Sharpe Director. Address: Westfield Crescent, Welford, Northampton, Northamptonshire, NN6 6HY, United Kingdom. DoB: December 1969, British

Louise Martin Director. Address: Wakefield Drive, Welford, Northampton, Northamptonshire, NN6 6HN, United Kingdom. DoB: January 1981, British

Anna Hill Director. Address: Welland Rise, Sibbertoft, Market Harborough, Leicestershire, LE16 9NP. DoB: November 1967, British

Fiona Grewcock Director. Address: The Orchard, Sibbertoft, Market Harborough, Leicestershire, LE16 9UX, United Kingdom. DoB: June 1970, British

Michelle Karen Pye Director. Address: 67 Ashley Way, Market Harborough, Leicestershire, LE16 7XD. DoB: September 1970, British

Rachael Taylor Director. Address: 16 Salford Close, Welford, Northamptonshire, NN6 6JJ. DoB: February 1970, British

Catherine Rachel Bosworth Director. Address: 33 West Street, Welford, Northamptonshire, NN6 6HU. DoB: September 1973, British

Angelique Faulkner Director. Address: 26 Wakefield Drive, Welford, Northamptonshire, NN6 6HN. DoB: January 1968, British

Julie Winifred Bentham Director. Address: 21 The Leys, Welford, Northampton, Northamptonshire, NN6 6HS. DoB: January 1967, British

Ann Marie O'neill Chandler Director. Address: The Old Wheatsheaf, 17 High Street Welford, Northampton, Northamptonshire, NN6 6HT. DoB: October 1964, British

Catherine Angela Digby Director. Address: 3 The Leys, Welford, Northampton, Northamptonshire, NN6 6HS. DoB: June 1971, British

Zoe Jayne Basten Director. Address: West Street, Welford, Northampton, Northamptonshire, NN6 6HU, United Kingdom. DoB: January 1972, British

Sarah Grace Gorrod Director. Address: Fairfield Lodge, 1 Northampton Road, Welford, Northampton, Northamptonshire, NN6 6HP. DoB: March 1966, British

Jane Leech Director. Address: 2 Salford Close, Welford, Northampton, Northamptonshire, NN6 6JJ. DoB: January 1971, British

Karen Fiona Redfern Director. Address: 5 Church Street, Sibbertoft, Market Harborough, Leicestershire, LE16 9UA. DoB: August 1967, British

Jobs in Welford Pre-school vacancies. Career and practice on Welford Pre-school. Working and traineeship

Carpenter. From GBP 2600

Plumber. From GBP 1600

Assistant. From GBP 1500

Administrator. From GBP 2000

Project Planner. From GBP 2500

Assistant. From GBP 1800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Responds for Welford Pre-school on FaceBook

Read more comments for Welford Pre-school. Leave a respond Welford Pre-school in social networks. Welford Pre-school on Facebook and Google+, LinkedIn, MySpace

Address Welford Pre-school on google map

Other similar UK companies as Welford Pre-school: 63 Tring Road Residents Company Limited | Braemer Management Company Limited | Holms Court (sully) Management Company Limited | St Luke's (guildford) Management Limited | West Ruislip(block C)management Company Limited

This firm is registered in Endowed School West Street registered with number: 06047640. It was established in 2007. The office of this company is situated at The Mobile Unit Welford Sibbertoft And Sulby. The zip code for this address is . The company is classified under the NACe and SiC code 85100 and has the NACE code: Pre-primary education. Welford Pre-school reported its account information up until Monday 31st August 2015. The firm's latest annual return information was released on Monday 11th January 2016. It's been nine years since Welford Pre-school has started to play a significant role on the market.

The firm was registered as a charity on 2007/05/16. It works under charity registration number 1119231. The geographic range of the enterprise's activity is northamptonshire. They provide aid in Northamptonshire. The charity's board of trustees has twelve representatives: Naomi Thornton, Lucy Kilham, Judith Shearing, Adrian Maisch and Rebecca Finch, among others. As concerns the charity's financial statement, their best period was in 2013 when they raised 73,697 pounds and their expenditures were 71,241 pounds. Welford Pre-school concentrates on education and training and training and education. It works to support the youngest, youth or children. It helps the above beneficiaries by providing various services and providing specific services. In order to find out anything else about the firm's activity, dial them on this number 01858575842 or browse their website. In order to find out anything else about the firm's activity, mail them on this e-mail [email protected] or browse their website.

As the data suggests, the business was founded 9 years ago and has been managed by fifty three directors, and out of them twelve (Stacey Christine Paterson, Helen Jane Herbst, Rachel Law and 9 others listed below) are still employed. Additionally, the director's efforts are constantly supported by a secretary - Hannah Jane Smurthwaite, from who was selected by the following business three years ago.