Woodard Schools (nottinghamshire) Limited

All UK companiesEducationWoodard Schools (nottinghamshire) Limited

General secondary education

Primary education

Technical and vocational secondary education

Pre-primary education

Woodard Schools (nottinghamshire) Limited contacts: address, phone, fax, email, website, shedule

Address: Worksop College Worksop S80 3AP Nottinghamshire

Phone: 0114 2728746

Fax: 0114 2728746

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Woodard Schools (nottinghamshire) Limited"? - send email to us!

Woodard Schools (nottinghamshire) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Woodard Schools (nottinghamshire) Limited.

Registration data Woodard Schools (nottinghamshire) Limited

Register date: 2004-01-09

Register number: 05011039

Type of company: Private Limited Company

Get full report form global database UK for Woodard Schools (nottinghamshire) Limited

Owner, director, manager of Woodard Schools (nottinghamshire) Limited

Robert John Dunmore Secretary. Address: Worksop College, Worksop, Nottinghamshire, S80 3AP. DoB:

Alison Natasha Hurton Director. Address: Oak Court, Lincoln, LN6 8SF, England. DoB: November 1973, British

Katharine Anna Buchanan Director. Address: Worksop College, Worksop, Nottinghamshire, S80 3AP. DoB: February 1975, British

Robert Mark Strawson Director. Address: Lower Hexgreave, Farnsfield, Newark, Nottinghamshire, NG22 8LT, England. DoB: April 1967, British

Sara Jane Cundy Director. Address: Worksop College, Worksop, Nottinghamshire, S80 3AP. DoB: n\a, British

David Wilson Director. Address: Mansfield Road, Ravenshead, Nottingham, Nottinghamshire, NG15 9HA. DoB: May 1944, British

Richard Steel Director. Address: Swinhope Brook, Swinhope, Market Rasen, Lincolnshire, LN8 6HT. DoB: January 1949, British

Gary Arthur Robert Cormack Director. Address: The Old Vicarage, Vicarage Lane, Farnsfield, Newark, Nottinghamshire, NG22 8HE. DoB: November 1957, British

Elizabeth Ann Lee Director. Address: Blaco Hill Farm, Mattersey, Doncaster, North Notts, DN10 5HQ. DoB: October 1958, British

Colin James Douglas Anderson Director. Address: 28 College Street, East Bridgford, Nottingham, Nottinghamshire, NG13 8LF. DoB: September 1950, British

Michael Edward Hartley Director. Address: The Old Malthouse High Street, Everton, Doncaster, South Yorkshire, DN10 5AU. DoB: November 1950, British

Martin Albert Chapman Director. Address: 8 Kirkby Close, Southwell, Nottinghamshire, NG25 0DG. DoB: November 1947, British

Gavin Michael Howard Bateman Secretary. Address: Worksop College, Worksop, Nottinghamshire, S80 3AP. DoB:

James Scott Browning Director. Address: Worksop College, Worksop, Nottinghamshire, S80 3AP. DoB: January 1966, British

John William Palmer Director. Address: Worksop College, Worksop, Nottinghamshire, S80 3AP. DoB: June 1950, British

Andrew Paul Spillane Director. Address: 136 Browns Lane, Stanton On The Wolds, Nottingham, Nottinghamshire, NG12 5BN. DoB: May 1948, British

Elizabeth Ann Wilks Director. Address: 45 Jubilee Road, Retford, Nottinghamshire, DN22 7PG. DoB: July 1966, British

Mary Steel Director. Address: 11 Bro Lleweni, Bodfari, Denbigh, Clwyd, LL16 4BQ. DoB: October 1948, Welsh

Judith Helen Smith Director. Address: 20 Brantingham Gardens, Bawtry, Doncaster, DN10 6XJ. DoB: July 1957, British

The Reverend Canon Brendan David Clover Director. Address: 45 Lower Burlington Road, Portishead, North Somerset, BS20 7BP. DoB: March 1958, British

Jonathan Kim Wheeler Secretary. Address: Forbes House, Station Road, Bleasby, Nottinghamshire, NG14 7GD. DoB:

Brian Wass Secretary. Address: 4 Lancaster Close, Tickhill, Doncaster, South Yorkshire, DN11 9PZ. DoB:

Kenneth Scott Jones Director. Address: Ingleby Chase, Ingleby, Lincoln, Lincolnshire, LN1 2PQ. DoB: May 1952, British

Jonathan Patrick Cryer Secretary. Address: Sparken Hill House, Sparken Hill, Worksop, Nottinghamshire, S80 3AL. DoB:

The Revd Steven Charles Harvey Director. Address: The Provost's Lodging, High Street Abbots Bromley, Rugeley, Staffordshire, WS15 3BW. DoB: August 1958, British

Brian Wass Secretary. Address: 4 Lancaster Close, Tickhill, Doncaster, South Yorkshire, DN11 9PZ. DoB:

Sir Charles David Naish Director. Address: Forest House Farm, Ollerton Road, Edwinstowe, Mansfield, Nottinghamshire, NG21 9QE. DoB: July 1940, British

Charles William Reynard Director. Address: Lindrick House, Lindrick Common, Worksop, Nottinghamshire, S81 8BA. DoB: February 1960, British

Janet Celia Richardson Director. Address: 9 Westhorpe, Southwell, Nottinghamshire, NG25 0ND. DoB: March 1948, British

Pauline Anne Rouse Director. Address: The Old Brewers House, Burgage Green, Southwell, Nottinghamshire, NG25 0DN. DoB: May 1950, British

Wing Commander Adrian John Lindsay Secretary. Address: Sparken Hill House, Sparken Hill, Worksop, Nottinghamshire, S80 3AL. DoB:

Professor David Edward Luscombe Director. Address: 28 Endcliffe Hall Avenue, Sheffield, South Yorkshire, S10 3EL. DoB: July 1938, British

David Barker Moody Director. Address: Ivas Wood, Round Green Lane Stainborough, Barnsley, S Yorks, S75 3EL. DoB: April 1940, British

The Venerable Richard Finn Blackburn Director. Address: 34 Wilson Road, Sheffield, South Yorkshire, S11 8RN. DoB: January 1952, British

Marie Frances Theresa Critchley Director. Address: The Quarter House, Welham Hall Welham, Retford, Nottinghamshire, DN22 0SF. DoB: December 1949, British

Thomas David Fremantle Director. Address: Wayside Cottage, High Street East Markham, Newark, Nottinghamshire, NG22 0RE. DoB: August 1944, British

Rowan Patrick Howard Mcferran Director. Address: Juxta Mill, Main Street, Norwell, Nottinghamshire, NG23 6JN. DoB: August 1943, British

His Honour John Vessey Machin Director. Address: Normanton Hall, Normanton On Trent, Newark, Nottinghamshire, NG23 6RQ. DoB: May 1941, British

Richard Charter Theobald Director. Address: Deepdale Cottage, Bridgend Patterdale, Penrith, Cumbria, CA11 0NS. DoB: February 1939, British

Peter Frederick Barton Beesley Director. Address: 25 Rotherwick Road, London, NW11 7DG. DoB: April 1943, British

Howard John Dellar Director. Address: 14 Silver Road, Oxford, Oxfordshire, OX4 3AP. DoB: October 1971, British

Jobs in Woodard Schools (nottinghamshire) Limited vacancies. Career and practice on Woodard Schools (nottinghamshire) Limited. Working and traineeship

Director. From GBP 6400

Other personal. From GBP 1000

Engineer. From GBP 2900

Helpdesk. From GBP 1300

Plumber. From GBP 2100

Administrator. From GBP 2500

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1000

Director. From GBP 5400

Responds for Woodard Schools (nottinghamshire) Limited on FaceBook

Read more comments for Woodard Schools (nottinghamshire) Limited. Leave a respond Woodard Schools (nottinghamshire) Limited in social networks. Woodard Schools (nottinghamshire) Limited on Facebook and Google+, LinkedIn, MySpace

Address Woodard Schools (nottinghamshire) Limited on google map

Other similar UK companies as Woodard Schools (nottinghamshire) Limited: Appdragon Limited | Ashwell It Limited | Westside Media Group Limited | Focus Technologies Limited | Access Pensions Limited

The firm is known as Woodard Schools (nottinghamshire) Limited. The firm was started twelve years ago and was registered with 05011039 as the registration number. This particular office of this firm is situated in Nottinghamshire. You can reach them at Worksop College, Worksop. Since 2004-03-18 Woodard Schools (nottinghamshire) Limited is no longer under the name Worksop College And Ranby House School. The firm SIC and NACE codes are 85310 meaning General secondary education. 31st August 2015 is the last time company accounts were filed. 12 years of presence on the market comes to full flow with Woodard Schools (nottinghamshire) Ltd as they managed to keep their customers satisfied through all this time.

The enterprise started working as a charity on 2004-04-21. It is registered under charity number 1103326. The geographic range of the enterprise's activity is within the diocese of southwell and nottingham and elsewhere and it operates in many locations in Nottinghamshire. Their trustees committee features thirteen representatives: John Palmer Ba (Hons), Ms Sara Cundy, David Wilson Fca Cta, Colin Anderson Ma and Martin Chapman Ml(Acdip), and others. In terms of the charity's finances, their most successful period was in 2009 when they earned 9,842,156 pounds and their expenditures were 9,302,842 pounds. Woodard Schools (nottinghamshire) Ltd engages in religious activities, training and education, the sphere of religious activities. It works to aid youth or children, the whole mankind, children or young people. It helps these recipients by the means of providing various services, granting money to individuals and providing buildings, open spaces and facilities. If you would like to know more about the company's activity, call them on the following number 0114 2728746 or check their official website. If you would like to know more about the company's activity, mail them on the following e-mail [email protected] or check their official website.

That firm owes its success and permanent development to a team of eleven directors, who are Alison Natasha Hurton, Katharine Anna Buchanan, Robert Mark Strawson and 8 other directors have been described below, who have been supervising the company since February 2016. In order to increase its productivity, since March 2016 the firm has been making use of Robert John Dunmore, who's been in charge of maintaining the company's records.