GRENDON & BILLESLEY NURSERY AND FAMILY CENTRE LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B14 4RB

Company number 04586947
Status Active
Incorporation Date 11 November 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 15 GRENDON ROAD, KINGS HEATH, BIRMINGHAM, WEST MIDLANDS, B14 4RB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Termination of appointment of Darren Jason Hardy as a director on 17 May 2016. The most likely internet sites of GRENDON & BILLESLEY NURSERY AND FAMILY CENTRE LTD are www.grendonbillesleynurseryandfamilycentre.co.uk, and www.grendon-billesley-nursery-and-family-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Grendon Billesley Nursery and Family Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04586947. Grendon Billesley Nursery and Family Centre Ltd has been working since 11 November 2002. The present status of the company is Active. The registered address of Grendon Billesley Nursery and Family Centre Ltd is 15 Grendon Road Kings Heath Birmingham West Midlands B14 4rb. . BLYTH, Gemma Louise is a Director of the company. BOYLE, Stephanie, Dr is a Director of the company. JENKINSON, Jean Sandra is a Director of the company. PEARSE, Linda Christine is a Director of the company. SMITH, Janet Kirstine, Deacon is a Director of the company. STYLES, Olwen is a Director of the company. Secretary DOWE, Andrea Corlette has been resigned. Secretary LAWES, Julie Frances has been resigned. Secretary RICHARDS, Claire has been resigned. Secretary TRIMBLE, Louise Elizabeth has been resigned. Director AKINOLA, Natalie Ann has been resigned. Director AMER, Julie has been resigned. Director DAINTY, Lisa Joanne has been resigned. Director DOBBINS, Phillip John has been resigned. Director DOWE, Andrea Corlette has been resigned. Director FURLONG, Ruth Ann has been resigned. Director GREEN, Roger Barry has been resigned. Director HARDY, Darren Jason has been resigned. Director KAVANAGH, Selina Marie has been resigned. Director LAWES, Julie Frances has been resigned. Director LOBB, Andrea Louise has been resigned. Director NELSON, Caroline has been resigned. Director NEUMANN, Tracey Jayne has been resigned. Director RICHARDS, Andrew has been resigned. Director RICHARDS, Claire has been resigned. Director SMITH, Emma has been resigned. Director STAMP, Jonathan Amory has been resigned. Director WYATT, Kate has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BLYTH, Gemma Louise
Appointed Date: 09 July 2014
41 years old

Director
BOYLE, Stephanie, Dr
Appointed Date: 16 May 2011
64 years old

Director
JENKINSON, Jean Sandra
Appointed Date: 16 February 2004
84 years old

Director
PEARSE, Linda Christine
Appointed Date: 03 June 2014
77 years old

Director
SMITH, Janet Kirstine, Deacon
Appointed Date: 25 March 2010
73 years old

Director
STYLES, Olwen
Appointed Date: 19 May 2012
75 years old

Resigned Directors

Secretary
DOWE, Andrea Corlette
Resigned: 10 May 2005
Appointed Date: 11 November 2002

Secretary
LAWES, Julie Frances
Resigned: 28 January 2009
Appointed Date: 10 May 2005

Secretary
RICHARDS, Claire
Resigned: 27 April 2009
Appointed Date: 28 January 2009

Secretary
TRIMBLE, Louise Elizabeth
Resigned: 18 July 2013
Appointed Date: 14 May 2009

Director
AKINOLA, Natalie Ann
Resigned: 16 June 2011
Appointed Date: 16 May 2011
41 years old

Director
AMER, Julie
Resigned: 18 November 2013
Appointed Date: 16 May 2011
58 years old

Director
DAINTY, Lisa Joanne
Resigned: 17 July 2014
Appointed Date: 16 May 2011
44 years old

Director
DOBBINS, Phillip John
Resigned: 25 September 2006
Appointed Date: 10 May 2005
59 years old

Director
DOWE, Andrea Corlette
Resigned: 10 May 2005
Appointed Date: 11 November 2002
56 years old

Director
FURLONG, Ruth Ann
Resigned: 23 May 2012
Appointed Date: 28 September 2009
47 years old

Director
GREEN, Roger Barry
Resigned: 12 November 2003
Appointed Date: 11 November 2002
75 years old

Director
HARDY, Darren Jason
Resigned: 17 May 2016
Appointed Date: 23 May 2012
48 years old

Director
KAVANAGH, Selina Marie
Resigned: 22 July 2014
Appointed Date: 06 August 2013
42 years old

Director
LAWES, Julie Frances
Resigned: 28 January 2009
Appointed Date: 16 February 2004
57 years old

Director
LOBB, Andrea Louise
Resigned: 25 September 2006
Appointed Date: 10 May 2005
50 years old

Director
NELSON, Caroline
Resigned: 16 May 2011
Appointed Date: 21 May 2006
46 years old

Director
NEUMANN, Tracey Jayne
Resigned: 16 February 2004
Appointed Date: 11 November 2002
61 years old

Director
RICHARDS, Andrew
Resigned: 16 January 2008
Appointed Date: 10 May 2006
58 years old

Director
RICHARDS, Claire
Resigned: 01 April 2009
Appointed Date: 16 January 2008
56 years old

Director
SMITH, Emma
Resigned: 14 March 2012
Appointed Date: 16 May 2011
47 years old

Director
STAMP, Jonathan Amory
Resigned: 21 September 2010
Appointed Date: 01 February 2007
55 years old

Director
WYATT, Kate
Resigned: 01 November 2007
Appointed Date: 11 November 2002
64 years old

GRENDON & BILLESLEY NURSERY AND FAMILY CENTRE LTD Events

24 Nov 2016
Confirmation statement made on 11 November 2016 with updates
28 Sep 2016
Total exemption full accounts made up to 30 November 2015
24 May 2016
Termination of appointment of Darren Jason Hardy as a director on 17 May 2016
26 Nov 2015
Annual return made up to 11 November 2015 no member list
04 Sep 2015
Total exemption full accounts made up to 30 November 2014
...
... and 70 more events
28 Feb 2004
New director appointed
28 Feb 2004
Director resigned
27 Nov 2003
Annual return made up to 11/11/03
  • 363(288) ‐ Director's particulars changed

27 Nov 2003
Director resigned
11 Nov 2002
Incorporation

GRENDON & BILLESLEY NURSERY AND FAMILY CENTRE LTD Charges

11 March 2011
Legal charge
Delivered: 16 March 2011
Status: Outstanding
Persons entitled: Birmingham City Council
Description: The l/h property at grendon & billesley nursery and family…