Mansion House Pre-school Playgroup

All UK companiesEducationMansion House Pre-school Playgroup

Pre-primary education

Mansion House Pre-school Playgroup contacts: address, phone, fax, email, website, shedule

Address: The Bungalow St Patricks School Lacock Road SN13 9HS Corsham

Phone: 01249 400404

Fax: 01249 400404

Email: n\a

Website:

Shedule:

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

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

Registration data Mansion House Pre-school Playgroup

Register date: 2008-05-20

Register number: 06598679

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 Mansion House Pre-school Playgroup

Owner, director, manager of Mansion House Pre-school Playgroup

Stephen Bass Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: February 1969, British

Gemma Bhakta Secretary. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB:

Sam Hyde Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: March 1972, British

Laura Hart Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: April 1980, British

Tracy Bass Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: January 1974, British

Gemma Bhakta Secretary. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB:

Emma Plested Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: December 1976, British

Jessica Reynolds Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: November 1976, British

Laura Hart Secretary. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB:

Jessica Reynolds Secretary. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB:

Jessica Reynolds Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: November 1976, British

Laura Hart Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: April 1980, British

Danielle Gregory Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: December 1985, British

Jade Cooke Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: October 1985, British

Kate Heard Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: April 1977, British

Christopher Matthew Fegan Secretary. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB:

Frances Jane Towers Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: December 1986, British

Alison Barron Director. Address: Penleigh Close, Corsham, Wiltshire, SN13 9LE, England. DoB: April 1978, British

Helen Leighton-jones Director. Address: Burrowes Close, Corsham, Wiltshire, SN13 9FZ, England. DoB: February 1986, British

Christopher Fegan Director. Address: Cresswells, Corsham, Wiltshire, SN13 9NJ, England. DoB: January 1980, British

Frances Jane Towers Secretary. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB:

Sarah Towers Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: June 1978, British

Katharina Lomas Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: October 1982, German

Frances Towers Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: December 1986, British

Tanya Mills Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: May 1976, British

Gemma Summers Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: April 1982, British

Sara Melanie Lawrence Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: May 1973, British

Jessica Bonser Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: August 1977, British

Kerri Clark Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: February 1978, British

Michelle Hocking Secretary. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB:

Michelle Hocking Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: December 1970, British

Kady Joanne Chatman Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: April 1981, British

Rachel Heard Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: October 1981, British

Rachel Howlett Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: February 1983, British

Julia Johnston Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: February 1972, British

Celia Mccourt Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: September 1974, British

Helen Redpath Director. Address: Lacock Road, Corsham, Wiltshire, SN13 9HS, England. DoB: May 1979, British

Lucy Ricketts Director. Address: Lacock Road, Corsham, Wiltshire, SN13 9HS, England. DoB: April 1979, British

Kirstin West Director. Address: Lacock Road, Corsham, Wiltshire, SN13 9HS, England. DoB: November 1974, British

Jill Derrick Director. Address: Lacock Road, Corsham, Wiltshire, SN13 9HS, England. DoB: December 1974, British

Helen Owen Secretary. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB:

Laura Harris Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: August 1976, British

Sally Dellar Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: April 1976, British

Stephanie Young Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: November 1987, British

Helen Owen Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: October 1972, British

Claire Williams Secretary. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB:

Louise Blackman Director. Address: St Patricks School, Lacock Road, Corsham, Wiltshire, SN13 9HS. DoB: January 1975, British

Claire Williams Director. Address: Priory Street, Corsham, Wiltshire, SN13 0AX. DoB: November 1976, British

Amit Verma Director. Address: 8 Cresswells, Corsham, Wiltshire, SN13 9NJ. DoB: December 1975, British

Helen Rachel Heaton Director. Address: Danvers Road, Corsham, Wiltshire, SN13 9LS. DoB: January 1972, British

Andrea Mary Fensome Director. Address: Freestone Way, Corsham, Wiltshire, SN13 9FP. DoB: March 1975, British

Joanne Louise Godwin Director. Address: Pound Pill, Corsham, Swindon, Wiltshire, SN13 9HX. DoB: March 1977, British

Allison Ball Director. Address: Partridge Close, Corsham, Wilts, SN13 9XD. DoB: June 1972, British

Karen Louise Finch Director. Address: Purleigh Road, Corsham, Wiltshire, SN13 9LJ. DoB: September 1973, British

Joanne Goodwin Director. Address: Broadmead, Corsham, Wiltshire, SN13 9AW. DoB: August 1970, British

Judith Margaret Hible Director. Address: 13 Brook Drive, Corsham, Wiltshire, SN13 9AU. DoB: June 1957, British

Dr Richard Llewelyn Davies Director. Address: Pickwick Road, Corsham, Wiltshire, SN13 9BT. DoB: March 1967, British

Sarah Helen Lammin Secretary. Address: Station Road, Corsham, Wiltshire, SN13 9EY. DoB:

Jobs in Mansion House Pre-school Playgroup vacancies. Career and practice on Mansion House Pre-school Playgroup. Working and traineeship

Administrator. From GBP 2500

Tester. From GBP 4000

Plumber. From GBP 1600

Project Planner. From GBP 4000

Director. From GBP 5200

Administrator. From GBP 2100

Administrator. From GBP 2500

Responds for Mansion House Pre-school Playgroup on FaceBook

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

Address Mansion House Pre-school Playgroup on google map

Other similar UK companies as Mansion House Pre-school Playgroup: Cymro Body Shop Services Limited | Hitech Configuration Ltd | Cosmetology Associates Limited | Access Control Services Limited | Poppys Hairdressing Hartlepool Limited

Mansion House Pre-school Playgroup came into being in 2008 as company enlisted under the no 06598679, located at SN13 9HS Corsham at The Bungalow St Patricks School. The firm has been expanding for 8 years and its last known status is active. This enterprise is classified under the NACe and SiC code 85100 which means Pre-primary education. Mansion House Pre-school Playgroup reported its latest accounts for the period up to Monday 31st August 2015. The company's most recent annual return was submitted on Friday 20th May 2016. Mansion House Pre-school Playgroup has been operating in this field of business for eight years.

The enterprise was registered as a charity on August 6, 2008. Its charity registration number is 1125390. The range of their activity is undefined. in practice, north wiltshire. and it operates in different locations around Wiltshire. Their board of trustees has eight people: Kady Chatman, Rachel Howlett, Michelle Hocking, Ms Sara Lawrence and Gemma Summers, and others. As for the charity's financial summary, their best year was 2011 when they earned £110,369 and their spendings were £92,189. Mansion House Pre-school Playgroup concentrates its efforts on education and training and education and training. It strives to aid children or young people, children or young people. It tries to help its beneficiaries by the means of providing specific services and providing specific services. If you would like to learn more about the company's activities, dial them on this number 01249 400404 or check their website.

In order to be able to match the demands of its customer base, the limited company is constantly directed by a body of four directors who are, to mention just a few, Stephen Bass, Sam Hyde and Laura Hart. Their constant collaboration has been of great use to the limited company for almost one year. What is more, the director's duties are helped by a secretary - Gemma Bhakta, from who was recruited by the limited company in 2016.