Brambles Childcare Centre Ltd

All UK companiesEducationBrambles Childcare Centre Ltd

Pre-primary education

Brambles Childcare Centre Ltd contacts: address, phone, fax, email, website, shedule

Address: Coquet Enterprise Park Amble Morpeth NE65 0PE Northumberland

Phone: +44-1246 4282714

Fax: +44-1246 4282714

Email: n\a

Website:

Shedule:

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

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

Registration data Brambles Childcare Centre Ltd

Register date: 2003-04-02

Register number: 04720416

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

Get full report form global database UK for Brambles Childcare Centre Ltd

Owner, director, manager of Brambles Childcare Centre Ltd

Ailsa Dellbridge Director. Address: Coquet Enterprise Park, Amble Morpeth, Northumberland, NE65 0PE. DoB: March 1978, British

Becky Cummings Director. Address: Coquet Enterprise Park, Amble Morpeth, Northumberland, NE65 0PE. DoB: December 1981, British

Emma Louise Wallace-lillie Director. Address: Coquet Enterprise Park, Amble Morpeth, Northumberland, NE65 0PE. DoB: August 1979, British

Sarah Louise Dunne Director. Address: Coquet Enterprise Park, Amble Morpeth, Northumberland, NE65 0PE. DoB: October 1975, British

Debbie Farrell Director. Address: Coquet Enterprise Park, Amble Morpeth, Northumberland, NE65 0PE. DoB: December 1973, British

Rebecca Anneliese Biggs Director. Address: Coquet Enterprise Park, Amble Morpeth, Northumberland, NE65 0PE. DoB: February 1986, British

Joanne Bremner Director. Address: Coquet Enterprise Park, Amble Morpeth, Northumberland, NE65 0PE. DoB: March 1971, British

April Low Director. Address: Coquet Enterprise Park, Amble Morpeth, Northumberland, NE65 0PE. DoB: March 1989, British

Pauline Donoghue Director. Address: Coquet Enterprise Park, Amble Morpeth, Northumberland, NE65 0PE. DoB: January 1964, British

Kate Wellstead Director. Address: Coquet Enterprise Park, Amble Morpeth, Northumberland, NE65 0PE. DoB: February 1976, English

Elaine Chaplin Director. Address: Coquet Enterprise Park, Amble Morpeth, Northumberland, NE65 0PE. DoB: April 1971, British

Bruce Durham Director. Address: Coquet Enterprise Park, Amble Morpeth, Northumberland, NE65 0PE. DoB: February 1980, English

Paula Louise Smith Director. Address: Coquet Enterprise Park, Amble Morpeth, Northumberland, NE65 0PE. DoB: April 1984, British

Kathleen Chamberlain Director. Address: Coquet Enterprise Park, Amble Morpeth, Northumberland, NE65 0PE. DoB: November 1961, British

Mark Ayres Director. Address: George Street, Amble, Morpeth, Northumberland, NE65 0DW, United Kingdom. DoB: March 1963, British

Sarah Carnaffin Director. Address: Field House Close, Acklington, Morpeth, Northumberland, NE65 9PE, United Kingdom. DoB: July 1970, British

Christine Lee Director. Address: Coquet Enterprise Park, Amble Morpeth, Northumberland, NE65 0PE. DoB: December 1976, British

Maureen Handyside Director. Address: Coquet Enterprise Park, Amble Morpeth, Northumberland, NE65 0PE. DoB: October 1973, British

Angela Stewart Director. Address: Coquet Enterprise Park, Amble Morpeth, Northumberland, NE65 0PE. DoB: May 1971, British

Suzi St Clair Smith Director. Address: Coquet Enterprise Park, Amble Morpeth, Northumberland, NE65 0PE. DoB: January 1978, British

Vicki Grenfell Director. Address: Coquet Enterprise Park, Amble Morpeth, Northumberland, NE65 0PE. DoB: January 1971, British

Rhonda Anne Carr Director. Address: Willow Tree Lodge, Bondicarr Road, Hadston, Morpeth, NE65. DoB: August 1969, British

Fiona Stewart Director. Address: 7 Panhaven Road, Amble, Morpeth, Northumberland, NE65 0BD. DoB: April 1975, British

Carrie Anne Robinson Director. Address: 7 Robsons Way, Amble, Northumberland, NE65 0GA. DoB: August 1969, British

Cllr Henry Craig Stewart Director. Address: 7 Panhaven Road, Amble, Morpeth, Northumberland, NE65 0SH. DoB: October 1963, British

Michelle Fannon Director. Address: 31 Mariners View, Amble, Northumberland, NE65 0JH. DoB: February 1970, British

Julia Common Director. Address: Coquet Enterprise Park, Amble Morpeth, Northumberland, NE65 0PE. DoB: June 1968, British

Elizabeth Gray Director. Address: 21 Broomhill Street, Amble, Morpeth, Northumberland, NE65 0AN. DoB: October 1937, British

Emma Louise Wallace Secretary. Address: 50 Ladyburn Way, Hadston, Morpeth, Northumberland, NE65 9RQ. DoB:

Claire Kimberley Straughan Director. Address: 7 Coquetdale, Amble, Morpeth, Northumberland, NE65 0RS. DoB: February 1979, British

Christine Hill Director. Address: Hebron House, Hebron Village, Morpeth, Northumberland, NE61 3LA. DoB: July 1949, British

Jobs in Brambles Childcare Centre Ltd vacancies. Career and practice on Brambles Childcare Centre Ltd. Working and traineeship

Welder. From GBP 2000

Welder. From GBP 1600

Responds for Brambles Childcare Centre Ltd on FaceBook

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

Address Brambles Childcare Centre Ltd on google map

Other similar UK companies as Brambles Childcare Centre Ltd: Roperhurst Limited | All For Stone Limited | Ct Cranes Limited | A - Trak Engineering Limited | Leaside Turned Parts Limited

This particular business is registered in Northumberland registered with number: 04720416. The firm was registered in 2003. The office of the company is situated at Coquet Enterprise Park Amble Morpeth. The area code is NE65 0PE. The enterprise is classified under the NACe and SiC code 85100 and their NACE code stands for Pre-primary education. Brambles Childcare Centre Limited released its account information up till 2015-04-30. The latest annual return was released on 2016-04-02. It has been thirteen years for Brambles Childcare Centre Limited on the local market, it is doing well and is an example for the competition.

The company operates as a hospital, childcare centre or caring centre. Its FHRSID is 7116. It reports to Northumberland and its last food inspection was carried out on June 24, 2015 in Coquet Enterprise Park, Amble, NE65 0PE. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 0 for hygiene, 0 for its structural management and 5 for confidence in management.

On October 3, 2014, the firm was employing a Early Years Practitioner to fill a part time post in the medical industry in Morpeth, Tyne-Tees. The offered position required experienced worker and vocational qualifications (e.g. SNVQ or NVQ).

This business owes its well established position on the market and constant progress to exactly nine directors, namely Ailsa Dellbridge, Becky Cummings, Emma Louise Wallace-lillie and 6 other directors have been described below, who have been managing it for one year.