Midlothian Sure Start

All UK companiesHuman health and social work activitiesMidlothian Sure Start

Child day-care activities

Midlothian Sure Start contacts: address, phone, fax, email, website, shedule

Address: Colliery Court 32 Sycamore Road Mayfield EH22 5TA Dalkeith

Phone: +44-1332 7395141

Fax: +44-1332 7395141

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Midlothian Sure Start"? - send email to us!

Midlothian Sure Start detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Midlothian Sure Start.

Registration data Midlothian Sure Start

Register date: 2001-02-02

Register number: SC215330

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 Midlothian Sure Start

Owner, director, manager of Midlothian Sure Start

Jennifer Christina Aitken Director. Address: 32 Sycamore Road, Mayfield, Dalkeith, Midlothian, EH22 5TA, Scotland. DoB: January 1979, Scottish

Susan Patricia Brunton Director. Address: 32 Sycamore Road, Mayfield, Dalkeith, Midlothian, EH22 5TA, Scotland. DoB: May 1966, Scottish

Wendy Bruce Director. Address: 32 Sycamore Road, Mayfield, Dalkeith, Midlothian, EH22 5TA, Scotland. DoB: August 1976, British

Sheila Thacker Director. Address: Bogwood Court, Mayfield, Midlothian, EH22 5DG, Scotland. DoB: April 1947, British

Anne Campbell Rooney Director. Address: Huntburn Avenue, Linlithgow, West Lothian, EH49 7LE, Scotland. DoB: March 1949, British

Sheila Thacker Director. Address: Catriona Terrace, Penicuik, Midlothian, EH26 0LX, Scotland. DoB: April 1947, British

Michelle Bell Director. Address: 32 Sycamore Road, Mayfield, Dalkeith, Midlothian, EH22 5TA, Scotland. DoB: July 1986, Scottish

Wendy Maben Director. Address: 32 Sycamore Road, Mayfield, Dalkeith, Midlothian, EH22 5TA, Scotland. DoB: April 1976, Scottish

Leigh Kane Director. Address: 32 Sycamore Road, Mayfield, Dalkeith, Midlothian, EH22 5TA, Scotland. DoB: April 1979, British

Susan Duthie Director. Address: 32 Sycamore Road, Mayfield, Dalkeith, Midlothian, EH22 5TA, Scotland. DoB: May 1981, British

Cheryl Lee Brown Secretary. Address: 20 Sarazen Green, Livingston, West Lothian, EH54 8SZ. DoB:

Lynne Patricia Given Director. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG. DoB: November 1961, British

Lisa Christina Strachan Director. Address: 32 Sycamore Road, Mayfield, Dalkeith, Midlothian, EH22 5TA, Scotland. DoB: April 1981, Scottish

Nicola Bessie Elizabeth Mcgillivray Director. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG. DoB: June 1982, Scottish

Ian Matthew Pilbeam Director. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: March 1967, Uk

Kirsty Anne Mcgrath Director. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: November 1968, British

Dr Jacqueline Anne Mcdonnell Director. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: March 1942, British

Claire Ewing Director. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: March 1982, British

Colin Neil Burnett Director. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: July 1965, British

Julie Muraska Director. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: May 1985, Scottish

Wendy Adam Director. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: July 1973, Scottish

Samantha Mcdonald Director. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: December 1982, Scottish

Janice Friars Director. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: September 1970, British

Debbie Denver Director. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: February 1976, British

Michelle Mcqueen Director. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: March 1970, American

Hilary Elizabeth Robb Director. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: May 1957, British

Emma Clelland Director. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: October 1981, British

Jeremy Milliken Director. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: September 1957, British

Michelle Elizabeth Szczypior Director. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: December 1979, Scottish

Steven Scott Director. Address: Jubilee Crescent, Gorebridge, Midlothian, EH23 4XD. DoB: December 1978, Other

Marie Paul Director. Address: Glenview Walk, Birkenside, Gorebridge, Midlothian, EH23 4FZ. DoB: June 1975, British

Maureen Mcculloch Director. Address: Cockburn Crescent, Balerno, Midlothian, EH14 7HU, Scotland. DoB: December 1950, British

Susan Elaine Scott Director. Address: Carnethy Avenue, Penicuik, Midlothian, EH26 8AR, Scotland. DoB: October 1966, British

Wendy Bruce Director. Address: Maryburn Road, Easthouses, Dalkeith, Midlothian, EH22 4EP, Scotland. DoB: August 1976, British

Donna Joan Lyall Director. Address: Engine Road, Gorebridge, Midlothian, EH23 4AA, Scotland. DoB: August 1981, British

Gillian Ritchie Director. Address: Gibraltar Gardens, Dalkeith, Midlothian, EH22 1EG, Scotland. DoB: May 1981, British

Amanda Jane Barnes Director. Address: Elginhaugh House, Eskbank, Dalkeith, Midlothian, EH22 3NH. DoB: March 1963, British

Sandranne Webster Director. Address: 117 Polton Street, Bonnyrigg, Midlothian, EH19 3DJ. DoB: April 1978, British

Stephane Mctighe Director. Address: 14 Polton Vale, Loanhead, Midlothian, EH20 9DF. DoB: June 1983, British

Fiona Elizabeth Glaysher Director. Address: 13 Pentland Avenue, Gowkshill, Midlothian, EH23 4PG. DoB: September 1979, British

Janice Anne Gillies Director. Address: 1 Edmonstone Road, Danderhall, Midlothian, EH22 1QG. DoB: February 1965, British

Tracey Forster Director. Address: Kennington Terrace, Loanhead, Midlothian, EH20 9JY. DoB: September 1970, British

Honour Pettiglio Director. Address: 39b Blackcot Road, Mayfield, Midlothian, EH22 5SW. DoB: August 1965, British

Frances Young Director. Address: 57 Pumpherston Road, Midcalder, Livingston, West Lothian, EH53 0BA. DoB: December 1944, British

Gillian Sutherland Director. Address: 34 Polton Gardens, Lasswade, Midlothian, EH18 1BL. DoB: December 1971, British

Gerald Hutchings Director. Address: 1 Midfield Lodge, Lasswade, Midlothian, EH18 1ED. DoB: February 1945, British

Donna Mullen Director. Address: 22 Cockpen View, Bonnyrigg, Midlothian, EH19 3PG. DoB: July 1970, British

Heather Mckie Director. Address: 2d Westhouses Drive, Mayfield, Midlothian, EH22 5QT. DoB: August 1969, British

Kirsty Mcnair Director. Address: 19 Stobhill Road, Gowkshill, Gorebridge, Midlothian, EH23 4PQ. DoB: April 1983, British

Sheila Thacker Director. Address: Catriona Terrace, Penicuik, Midlothian, EH26 0LX. DoB: April 1947, British

Ewan Ross Director. Address: 65 Kingsland Square, Peebles, Peeblesshire, EH45 8EZ. DoB: August 1961, British

Alan Douglas Ducklin Director. Address: 28 Cameron Park, Edinburgh, Midlothian, EH16 5LA. DoB: January 1947, British

Janis Anne Pelosi Director. Address: 12 The Square, Penicuik, Midlothian, EH26 8LH. DoB: February 1965, British

Hilary Dickson Director. Address: 47 Eskvale Drive, Penicuik, Midlothian, EH26 8JQ. DoB: August 1974, British

Stacey Hogg Director. Address: 2f Eskview Road, Mayfield, Dalkeith, Midlothian, EH22 5EA. DoB: June 1984, British

Gerald Hutchings Director. Address: 1 Midfield Lodge, Lasswade, Midlothian, EH18 1ED. DoB: February 1945, British

Heather Mckie Director. Address: 2d Westhouses Drive, Mayfield, Midlothian, EH22 5QT. DoB: August 1969, British

Frances Young Director. Address: 57 Pumpherston Road, Midcalder, Livingston, West Lothian, EH53 0BA. DoB: December 1944, British

Leona Lavinia Davies Director. Address: 17 Sherwood Crescent, Bonnyrigg, Midlothian, EH19 3LQ. DoB: October 1982, British

Gillian Sutherland Director. Address: 127 Dobbies Road, Bonnyrigg, Midlothian, EH19 2AU. DoB: December 1971, British

Honour Pettiglio Director. Address: 39b Blackcot Road, Mayfield, Midlothian, EH22 5SW. DoB: August 1965, British

Claire Crawford Director. Address: 59 The Crescent, Gowkshill, Gorebridge, EH23 4PR. DoB: October 1976, British

Gerald Hutchings Director. Address: 1 Midfield Lodge, Lasswade, Midlothian, EH18 1ED. DoB: February 1945, British

Alison Hutchison Secretary. Address: 17 Cuikenburn, Penicuik, Midlothian, EH26 0JG. DoB: October 1961, British

Theresa Marie Campbell Director. Address: 21 Woodburn Park, Dalkeith, Midlothian, EH22 2BZ. DoB: January 1978, British

Louise Couper Director. Address: 27 Sherwood Crescent, Bonnyrigg, Midlothian, EH19 3ND. DoB: January 1978, British

Caroline Cryans Director. Address: 98 Woodburn Drive, Dalkeith, Midlothian, EH22 2BA. DoB: November 1966, British

David Brands Director. Address: 20 March Street, Peebles, Scottish Borders, EH45 8EP. DoB: December 1957, British

Janis Anne Pelosi Director. Address: 12 The Square, Penicuik, Midlothian, EH26 8LH. DoB: February 1965, British

Alison Hutchison Director. Address: 17 Cuikenburn, Penicuik, Midlothian, EH26 0JG. DoB: October 1961, British

Dr Jacqueline Anne Mcdonnell Director. Address: 11 Ancrum Bank, Eskbank, Dalkeith, Midlothian, EH22 3AY. DoB: March 1942, British

Audrey Gemmell Director. Address: 50 Saint Davids, Newtongrange, Midlothian, EH22 4LF. DoB: June 1970, British

Wendy Gay Dick Director. Address: 61 Lawrie Drive, Penicuik, Midlothian, EH26 0HQ. DoB: May 1969, British

Frances Young Director. Address: 57 Pumpherston Road, Midcalder, Livingston, West Lothian, EH53 0BA. DoB: December 1944, British

Alan Douglas Ducklin Director. Address: 28 Cameron Park, Edinburgh, Midlothian, EH16 5LA. DoB: January 1947, British

James Mcinnes Bowman Director. Address: 17 Eldindean Terrace, Bonnyrigg, Midlothian, EH19 2HG. DoB: May 1961, British

Alan Douglas Ducklin Director. Address: 28 Cameron Park, Edinburgh, Midlothian, EH16 5LA. DoB: January 1947, British

Subhash Kantilal Joshi Director. Address: 7 Bellfield Avenue, Eskbank, Dalkeith, Midlothian, EH22 3JT. DoB: June 1953, British

Wendy Gay Dick Director. Address: 61 Lawrie Drive, Penicuik, Midlothian, EH26 0HQ. DoB: May 1969, British

Janis Anne Pelosi Director. Address: 12 The Square, Penicuik, Midlothian, EH26 8LH. DoB: February 1965, British

Jobs in Midlothian Sure Start vacancies. Career and practice on Midlothian Sure Start. Working and traineeship

Administrator. From GBP 2100

Helpdesk. From GBP 1200

Manager. From GBP 2000

Helpdesk. From GBP 1200

Controller. From GBP 3000

Project Planner. From GBP 2600

Director. From GBP 5700

Responds for Midlothian Sure Start on FaceBook

Read more comments for Midlothian Sure Start. Leave a respond Midlothian Sure Start in social networks. Midlothian Sure Start on Facebook and Google+, LinkedIn, MySpace

Address Midlothian Sure Start on google map

Other similar UK companies as Midlothian Sure Start: Simpact Engineering Limited | Manthorpe Stainless Steel Fabrications Limited | Go 2 Maintenance Limited | Barrhead Kid Co Limited | Woodchild Design Limited

Midlothian Sure Start has been in this business field for 15 years. Established under SC215330, this company is registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can reach the main office of the firm during office hours under the following location: Colliery Court 32 Sycamore Road Mayfield, EH22 5TA Dalkeith. The company is classified under the NACe and SiC code 88910 and their NACE code stands for Child day-care activities. Midlothian Sure Start reported its latest accounts up until 2015-03-31. Its latest annual return was submitted on 2016-02-02. It has been fifteen years for Midlothian Sure Start on the local market, it is constantly pushing forward and is an object of envy for the competition.

On 2015-05-27, the enterprise was seeking a Deputy Manager to fill a part time vacancy in Dalkeith, Scotland. They offered a part time job with wage from £29121.00 to £31413.00 per year. The offered position required executive experience and an undergraduate degree. To apply for the job, the candidates were asked to email the company at the following address: [email protected] reference code T3AJCUROSF.

As suggested by the following enterprise's employees data, since 2015-11-17 there have been ten directors including: Jennifer Christina Aitken, Susan Patricia Brunton and Wendy Bruce. In order to find professional help with legal documentation, since the appointment on 2007-02-21 this specific company has been utilizing the expertise of Cheryl Lee Brown, who's been concerned with making sure that the firm follows with both legislation and regulation.