Oasis Childcare Centre Limited

All UK companiesHuman health and social work activitiesOasis Childcare Centre Limited

Child day-care activities

Oasis Childcare Centre Limited contacts: address, phone, fax, email, website, shedule

Address: 400 Harrow Road W9 2HU London

Phone: 01483 760226

Fax: 01483 760226

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Oasis Childcare Centre Limited"? - send email to us!

Oasis Childcare Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Oasis Childcare Centre Limited.

Registration data Oasis Childcare Centre Limited

Register date: 1996-06-06

Register number: 03208522

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Oasis Childcare Centre Limited

Owner, director, manager of Oasis Childcare Centre Limited

Marc David Silvester Director. Address: Golf Club Road, Woking, GU22 0LS, Uk. DoB: January 1969, British

Caroline Kelly Director. Address: Poets Road, London, N5 2SL, Uk. DoB: January 1977, British

Leila Caroline Edwards Director. Address: Mossfield, Cobham, KT11 1DF, Uk. DoB: November 1956, British

Dr Lyndon Cole Director. Address: Hunters Peace, 15 Eaton Park, Cobham, Surrey, KT11 2JF. DoB: September 1952, British

Adrian Nigel Ricks Director. Address: High Beeches Blackhills, Esher, Surrey, KT10 9JP. DoB: April 1954, British

Jane Grant Secretary. Address: Home Green, Golf Club Road, Woking, Surrey, GU22 0LU. DoB: February 1963, British

Jane Grant Director. Address: Home Green, Golf Club Road, Woking, Surrey, GU22 0LU. DoB: February 1963, British

Craig Redbond Director. Address: Home Green, Golf Club Road, Woking, Surrey, GU22 0LU. DoB: April 1960, British

Nicholas Paul Charlton Director. Address: 17 Stanley Gardens, Walton On Thames, Surrey, KT12 4HB. DoB: n\a, British

Julian Ricks Director. Address: 8 Hillbrook Gardens, Weybridge, Surrey, KT13 0SP. DoB: May 1964, British

Sandra Williams Director. Address: 62 Tartar Road, Cobham, Surrey, KT11 2AR. DoB: January 1957, British

William John Farr Secretary. Address: Hazeldene House 6 Hale Road, Wendover, Aylesbury, Buckinghamshire, HP22 6NE. DoB: September 1943, British

Stephen Martin Chandler Director. Address: Gullivers The Street, West Clandon, Guildford, Surrey, GU4 7TD. DoB: May 1953, British

Tessa Bevin Director. Address: Dawn Cottage, Denbigh Road, Haslemere, Surrey, GU27 3AP. DoB: August 1960, British

Barrie Drewitt Director. Address: 64 Bickney Way, Fetcham, Leatherhead, Surrey, KT22 9QQ. DoB: December 1946, British

Patricia Plant Director. Address: Beverley House 14 Green Lane, Cobham, Surrey, KT11 2NN. DoB: December 1944, British

Jeffrey Papworth Secretary. Address: 13 Canada Road, Cobham, Surrey, KT11 2BB. DoB: June 1954, British

John Plant Director. Address: Beverley House 14 Green Lane, Cobham, Surrey, KT11 2NN. DoB: March 1939, British

Davina Bethell Director. Address: 32 Oakdene Parade, Cobham, Surrey, KT11 2LS. DoB: February 1952, British

Lynne Walton Secretary. Address: 79 Kings Road, Walton On Thames, Surrey, KT12 2RD. DoB: November 1957, British

Jeffrey Papworth Director. Address: 13 Canada Road, Cobham, Surrey, KT11 2BB. DoB: June 1954, British

William John Farr Director. Address: Hazeldene House 6 Hale Road, Wendover, Aylesbury, Buckinghamshire, HP22 6NE. DoB: September 1943, British

Dr David Charles Taylor Director. Address: Appleton 4 Cedar Avenue, Cobham, Surrey, KT11 2AB. DoB: June 1947, British

Nicholas Charlton Director. Address: 30 Mossfield, Cobham, Surrey, KT11 1DF. DoB: May 1955, British

Michael Edward Trumble Director. Address: 5 Gould Court, Guildford, Surrey, GU4 7ED. DoB: December 1952, British

Howard William Director. Address: 182a London Road, Kingston Upon Thames, Surrey, KT2 6QW. DoB: August 1951, British

John Walton Director. Address: 79 Kings Road, Walton On Thames, Surrey, KT12 2RD. DoB: July 1948, British

Lynne Walton Director. Address: 79 Kings Road, Walton On Thames, Surrey, KT12 2RD. DoB: November 1957, British

Jane Bays Allan Secretary. Address: 8 Spencer Road, East Molesey, Surrey, KT8 0SP. DoB: February 1957, British

Jobs in Oasis Childcare Centre Limited vacancies. Career and practice on Oasis Childcare Centre Limited. Working and traineeship

Sorry, now on Oasis Childcare Centre Limited all vacancies is closed.

Responds for Oasis Childcare Centre Limited on FaceBook

Read more comments for Oasis Childcare Centre Limited. Leave a respond Oasis Childcare Centre Limited in social networks. Oasis Childcare Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address Oasis Childcare Centre Limited on google map

Other similar UK companies as Oasis Childcare Centre Limited: Hscf Exeter Nominee No 2 Limited | Easy Bridging Loans Limited | Motor Racing Developments (international) Limited | Richards Gray Holdings Limited | Order Ltd

This particular Oasis Childcare Centre Limited firm has been in this business for 20 years, as it's been established in 1996. Started with Companies House Reg No. 03208522, Oasis Childcare Centre was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in 400 Harrow Road, London W9 2HU. This enterprise SIC and NACE codes are 88910 : Child day-care activities. Oasis Childcare Centre Ltd released its account information up till 2015/06/30. Its latest annual return was filed on 2016/06/06. It has been twenty years for Oasis Childcare Centre Ltd on this market, it is still in the race and is an object of envy for the competition.

The company became a charity on December 13, 1996. Its charity registration number is 1059785. The range of the charity's area of benefit is elmbridge and it provides aid in numerous locations across Surrey. Their board of trustees has four people, namely Craig Redbond, Ms Jane Grant, Dr Lyndon Cole and Adrian Ricks. When it comes to the charity's financial report, their most prosperous year was 2013 when they raised £160,313 and they spent £157,778. Oasis Childcare Centre Ltd focuses on charitable purposes, education and training and the problems of unemployment and economic and community development . It works to improve the situation of children or youth, the youngest, other definied groups. It tries to help its agents by the means of providing various services, making grants to individuals and providing buildings, facilities or open spaces. If you wish to get to know more about the company's undertakings, call them on this number 01483 760226 or see their official website. If you wish to get to know more about the company's undertakings, mail them on this e-mail [email protected] or see their official website.

In order to satisfy its clients, the following limited company is being led by a unit of seven directors who are, to enumerate a few, Marc David Silvester, Caroline Kelly and Leila Caroline Edwards. Their support has been of critical use to the following limited company for nearly one year. Furthermore, the managing director's duties are aided by a secretary - Jane Grant, age 53, from who found employment in the following limited company eleven years ago.