Gumboots Community Nursery

All UK companiesEducationGumboots Community Nursery

Pre-primary education

Gumboots Community Nursery contacts: address, phone, fax, email, website, shedule

Address: 173 Crystal Palace Road East Dulwich SE22 9EP London

Phone: 07976988229

Fax: +44-1478 3183807

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Gumboots Community Nursery"? - send email to us!

Gumboots Community Nursery detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gumboots Community Nursery.

Registration data Gumboots Community Nursery

Register date: 1998-08-06

Register number: 03610881

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 Gumboots Community Nursery

Owner, director, manager of Gumboots Community Nursery

Alethea Chia Jung Siow Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: December 1964, British

Mary Wynne Finch Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: March 1968, British

Sarah Anne Wilson Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: August 1965, British

Caroline Sylvia Geraldine Tulloch Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: December 1982, British

Anna Scott-marshall Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: February 1979, British

Latif Noorali Sayani Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: July 1957, British

Michael Garstka Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: April 1962, United States

Mary Doogan Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: January 1980, British

June O'sullivan Secretary. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB:

Kathrine Louise Mcaleenan Director. Address: Heber Road, London, SE22 9LA, England. DoB: September 1978, British

Deepti Vohra Director. Address: Pellatt Road, London, SE22 9JB, England. DoB: May 1981, British

Catherine Victoria Hodder Director. Address: City View Court, Overhill Road, London, SE22 0PZ, England. DoB: November 1981, British

Irem Roberts Director. Address: Goodrich Road, London, SE22 9EQ, England. DoB: November 1977, Turkish

Wayne Peter Hawkes Director. Address: Dunstans Road, London, SE22 0HG, England. DoB: November 1973, British

Florien Stone Secretary. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB:

Lydia Baldwin Secretary. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB:

Miranda Marchese Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: June 1971, British

Lydia Baldwin Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: January 1976, British

Suzie Atkinson Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: February 1972, British

Thomas James Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: February 1975, British

Melanie May Maldonado Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: August 1978, British

Florien Stone Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: August 1979, Dutch

Steven Essayan Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: March 1960, British

Sarah Axtell Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: May 1977, British

Olivia Coates Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: October 1988, British

Donald Forde Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: January 1967, British

Martin David Grant-hudson Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: October 1966, British

Eva Edohen Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: July 1968, British

Anna Louise Hopwood Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: March 1976, British

Joy Marion Wylie Director. Address: Pellatt Road, London, SE22 9JA, United Kingdom. DoB: January 1975, British

Susan Tracy Digweed Director. Address: Anstey Road, London, SE15 4JX, United Kingdom. DoB: April 1971, British

Barbara Samitier Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: April 1971, French

Chris Bird Director. Address: Landcroft Road, London, SE22 9JP, England. DoB: May 1969, British

Miranda Marchese Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: June 1971, British

Carolyn Robertson Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: February 1970, British

Rosemary Elizabeth Thomas Director. Address: 173 Crystal Palace Road, East Dulwich, London, SE22 9EP. DoB: November 1963, British

Miranda Clare Marchese Secretary. Address: Crystal Palace Road, East Dulwich, London, SE22 9ES, United Kingdom. DoB:

Anna Curson Director. Address: Darrell Road, London, SE22 9NL, United Kingdom. DoB: November 1972, British

Kirsty Leslie Director. Address: Landells Road, East Dulwich, London, SE22 9PH, Uk. DoB: April 1971, British

Martha Covell Director. Address: Landells Road, London, SE22 9PN, Uk. DoB: May 1973, British

Ruth Vivar-martin Director. Address: Crystal Palace Road, East Dulwich, London, SE22 9HB, Uk. DoB: September 1973, Spanish

Dawn Louise Ingleson Director. Address: Maxted Road, London, SE15 4LF, Uk. DoB: July 1971, British

Susan Fallis Secretary. Address: Landcroft Road, London, SE22 9LD. DoB:

Suraiya Hossain Director. Address: Crystal Palace Road, London, SE22 9HB. DoB: August 1969, British

Joanne Conduit-smith Director. Address: St Aidan's Road, East Dulwich, London, SE22 0RP, Uk. DoB: December 1971, British

Jennifer Jane Dyer Director. Address: 16 Maxted Road, London, SE15 4LL. DoB: June 1972, British

Anna Rachel Bailey Secretary. Address: 40 Goodrich Road, London, SE22 9EQ. DoB:

Chatherine Shorthose Secretary. Address: 55 Muschamp Road, London, SE15 4EG. DoB:

Susan Tracy Digweed Director. Address: 41 Anstey Road, London, SE15 4JX. DoB: April 1971, British

Clarisea Shaw Marriott Director. Address: 8 Overhill Road, Dulwich, London, SE22 0PH. DoB: December 1958, Jamaican

Susan Tracy Digweed Secretary. Address: 41 Anstey Road, London, SE15 4JX. DoB: April 1971, British

Njideka Madu Secretary. Address: 24 Pellatt Road, London, SE22 9JA. DoB:

Michael Marriott Secretary. Address: 8 Overhill Road, London, SE22 0PH. DoB:

Iciline Fairweather Hanchard Foluke Director. Address: 119 Clifton Road, South Norwood, London, SE25 6QA. DoB: September 1962, British

Denise Angela Grant Director. Address: 28 Tyrrell Road, London, SE22 9NE. DoB: April 1962, British

Lucy Boyne Director. Address: 208 Ladlands Overhill Road, East Dulwich, London, SE22 0PP. DoB: September 1964, British

Elizabeth Ann Lloyd Director. Address: 25 Crystal Palace Road, East Dulwich, London, SE22 9EX. DoB: April 1960, British

Rebecca Helen Winder Secretary. Address: 103 Overhill Road, East Dulwich, London, SE22 0PR. DoB: October 1960, British

Sally Lougher Director. Address: 130 Barry Road, East Dulwich, London, SE22 0HW. DoB: May 1953, British

Julie Deborah Todd Secretary. Address: 45 Chesterfield Grove, London, SE22 8RP. DoB: July 1961, British

Michael Odell Director. Address: 32 Trossachs Road, London, SE22 8PY. DoB: February 1964, British

Glenys Murray Director. Address: 18 Kenward Road, London, SE9 6AD. DoB: February 1947, British

Patricia Marie Wells Director. Address: 45a Upland Road, London, SE22 9EF. DoB: February 1958, British

Dionne Burke Director. Address: 112 Dunstans Road, London, SE22 0HE. DoB: July 1968, British

Julie Deborah Todd Director. Address: 45 Chesterfield Grove, London, SE22 8RP. DoB: July 1961, British

Rebecca Helen Winder Director. Address: 103 Overhill Road, East Dulwich, London, SE22 0PR. DoB: October 1960, British

Elizabeth Ann Lloyd Director. Address: 25 Crystal Palace Road, East Dulwich, London, SE22 9EX. DoB: April 1960, British

Jonathan Rex Tillson Director. Address: 322 Upland Road, East Dulwich, London, SE22 0DP. DoB: May 1956, British

Margaret Campbell Pedler Director. Address: 33 Rodwell Road, East Dulwich, London, SE22 9LF. DoB: August 1954, British

Ann Bridget Sayers Director. Address: 13 Worlingham Road, East Dulwich, London, SE22 9HD. DoB: September 1960, British

Michael Walker Director. Address: 117 Landells Road, East Dulwich, London, SE22 9PJ. DoB: October 1959, British

Maria Patricia Sinnott Director. Address: 21 Friern Road, East Dulwich, London, SE22 0AU. DoB: March 1950, British

Denise Angela Grant Director. Address: 8 Shawbury Court, Lordship Lane, East Dulwich, London, SE22 9DQ. DoB: April 1962, British

Darren Joseph Victor Hall Director. Address: 343 Underhill Road, East Dulwich, London, SE22 9EA. DoB: August 1965, British

Dave Patrick Coady Director. Address: 43 Bawdale Road, East Dulwich, London, SE22 9DL. DoB: June 1961, British

Lola Alison Brown Director. Address: 8 Balchier Road, East Dulwich, London, SE22 0QN. DoB: July 1961, British

Anna Baghari Director. Address: 8 Dunstans Grove, East Dulwich, London, SE22 0HJ. DoB: June 1950, British

Susan Mcquail Director. Address: 158 Peckham Rye, East Dulwich, London, SE22 9QH. DoB: July 1947, British

Jobs in Gumboots Community Nursery vacancies. Career and practice on Gumboots Community Nursery. Working and traineeship

Project Co-ordinator. From GBP 1400

Project Planner. From GBP 3800

Project Co-ordinator. From GBP 1200

Responds for Gumboots Community Nursery on FaceBook

Read more comments for Gumboots Community Nursery. Leave a respond Gumboots Community Nursery in social networks. Gumboots Community Nursery on Facebook and Google+, LinkedIn, MySpace

Address Gumboots Community Nursery on google map

Other similar UK companies as Gumboots Community Nursery: Kp2 Rtm Company Limited | Rugged House Ltd | Xyz 2013 Limited | Telemark Bygg Ltd | Making A Difference With Data Limited

Gumboots Community Nursery ,registered as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), registered in 173 Crystal Palace Road, East Dulwich , London. The company located in SE22 9EP This company was set up on 1998-08-06. The company's registration number is 03610881. This company principal business activity number is 85100 - Pre-primary education. Tuesday 31st March 2015 is the last time when the accounts were reported. It's been eighteen years for Gumboots Community Nursery in this field of business, it is constantly pushing forward and is very inspiring for the competition.

On 2015-11-19, the enterprise was recruiting a Nursery Officer Term-Time Only to fill a full time post in the teaching in London, London. They offered a term-time contract with wage £7.8 per hour. The offered job position required experienced worker and vocational qualifications (e.g. SNVQ or NVQ). Gumboots Community Nursery needed people with at least one year of professional experience.

The firm started working as a charity on 1998-11-17. Its charity registration number is 1072469. The geographic range of the firm's activity is the area covered at present by the south east 22 london postal district.. They operate in Southwark. The firm's board of trustees features eight people: Steven Essayan, Wayne Peter Hawkes, Olivia Coates, Florien Stone and Lydia Baldwin, and others. Regarding the charity's financial report, their best year was 2014 when they earned 760,823 pounds and their spendings were 618,474 pounds. Gumboots Community Nursery concentrates on charitable purposes, training and education and training and education. It strives to aid the youngest, young people or children. It tries to help the above recipients by providing specific services and providing specific services. In order to get to know more about the corporation's activities, call them on the following number 07976988229 or see their official website. In order to get to know more about the corporation's activities, mail them on the following e-mail [email protected] or see their official website.

According to the data we have, this business was established in 1998 and has so far been presided over by sixty six directors, out of whom eight (Alethea Chia Jung Siow, Mary Wynne Finch, Sarah Anne Wilson and 5 other directors have been described below) are still a part of the company. Additionally, the director's assignments are backed by a secretary - June O'sullivan, from who joined this business in 2016.