Q Day Nurseries Limited

All UK companiesEducationQ Day Nurseries Limited

Pre-primary education

Q Day Nurseries Limited contacts: address, phone, fax, email, website, shedule

Address: Busy Bees At St Matthews Shaftesbury Drive WS7 9QP Burntwood

Phone: +44-1530 8338317

Fax: +44-1530 8338317

Email: n\a

Website:

Shedule:

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

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

Registration data Q Day Nurseries Limited

Register date: 2005-09-27

Register number: 05575797

Type of company: Private Limited Company

Get full report form global database UK for Q Day Nurseries Limited

Owner, director, manager of Q Day Nurseries Limited

Clare Phizacklea Director. Address: Shaftesbury Drive, Burntwood, Staffordshire, WS7 9QP, England. DoB: September 1961, British

Simon Irons Secretary. Address: Shaftesbury Drive, Burntwood, Staffordshire, WS7 9QP. DoB:

Simon Andrew Irons Director. Address: Shaftesbury Drive, Burntwood, Staffordshire, WS7 9QP. DoB: November 1962, British

Margaret Randles Director. Address: Shaftesbury Drive, Burntwood, Staffordshire, WS7 9QP. DoB: February 1957, British

John Brian Woodward Director. Address: Shaftesbury Drive, Burntwood, Staffordshire, WS7 9QP. DoB: April 1955, British

Lynn Woodward Director. Address: Shaftesbury Drive, Burntwood, Staffordshire, WS7 9QP. DoB: May 1955, British

Marquis James Stafford Director. Address: Flat F, 3 Southwell Gardens, London, SW7 4SB. DoB: August 1975, British

Joanne Dunham Director. Address: Willow Barn, Caldecote, Towcester, Northamptonshire, NN12 8AG. DoB: February 1970, British

Dean Peter Dunham Director. Address: Willow Barn, Caldecote, Towcester, NN12 8AG. DoB: June 1976, British

Duncan Francis Mason Director. Address: Grange Farm Harpers Lane, Great Linford, Milton Keynes, MK14 5BA. DoB: May 1963, British

Dunham Company Secretaries Limited Corporate-secretary. Address: 12 Walker Avenue Stratford Office, Village Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB:

Pooja Kotecha Director. Address: 29 Walker Avenue Stratford Office, Village Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB: August 1982, British

Susan Lesley Miller Director. Address: 29 Walker Avenue Stratford Office, Village Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW. DoB: June 1962, British

Jobs in Q Day Nurseries Limited vacancies. Career and practice on Q Day Nurseries Limited. Working and traineeship

Package Manager. From GBP 2000

Engineer. From GBP 2600

Responds for Q Day Nurseries Limited on FaceBook

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

Address Q Day Nurseries Limited on google map

Other similar UK companies as Q Day Nurseries Limited: Brampton Locums Limited | Better Life Care Ltd. | Njwmedical Limited | R And A Freij Ltd | C Haynes Ltd

Q Day Nurseries Limited could be gotten hold of Busy Bees At St Matthews, Shaftesbury Drive in Burntwood. The company's post code is WS7 9QP. Q Day Nurseries has been active on the British market since the firm was started in 2005. The company's registration number is 05575797. The company known today as Q Day Nurseries Limited was known as Dun 03 until 2005-11-04 at which point the name was changed. This enterprise is registered with SIC code 85100 and has the NACE code: Pre-primary education. The business most recent records were submitted for the period up to 2015-12-31 and the most current annual return was filed on 2015-10-25. 11 years of competing in the field comes to full flow with Q Day Nurseries Ltd as they managed to keep their clients satisfied through all this time.

6 transactions have been registered in 2014 with a sum total of £69,322. In 2012 there were less transactions (exactly 1) that added up to £16,628. The Council conducted 5 transactions in 2011, this added up to £61,328. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 18 transactions and issued invoices for £178,597. Cooperation with the Hampshire County Council council covered the following areas: Grant Aid / Donations.

At the moment, the directors employed by this particular firm are: Clare Phizacklea assigned to lead the company four years ago, Simon Andrew Irons assigned to lead the company on 2011-06-30, Margaret Randles assigned to lead the company in 2011 in June and Margaret Randles assigned to lead the company in 2011 in June. In order to maximise its growth, since the appointment on 2011-06-30 this firm has been making use of Simon Irons, who has been working on ensuring efficient administration of this company.