NATIONAL DAY NURSERIES ASSOCIATION
LONGBOW CLOSE

Hellopages » West Yorkshire » Kirklees » HD2 1GQ

Company number 03738616
Status Active
Incorporation Date 23 March 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NATIONAL EARLY YEARS, ENTERPRISE CENTRE, LONGBOW CLOSE, HUDDERSFIELD, HD2 1GQ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Appointment of Mr David Ambrose Poulsom as a director on 30 November 2016; Full accounts made up to 31 March 2016; Termination of appointment of Nicola Batt as a director on 14 September 2016. The most likely internet sites of NATIONAL DAY NURSERIES ASSOCIATION are www.nationaldaynurseries.co.uk, and www.national-day-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. National Day Nurseries Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03738616. National Day Nurseries Association has been working since 23 March 1999. The present status of the company is Active. The registered address of National Day Nurseries Association is National Early Years Enterprise Centre Longbow Close Huddersfield Hd2 1gq. . TANUKU, Purnima Murthy is a Secretary of the company. ABBOTT, Michael St John is a Director of the company. CARR, Sarah is a Director of the company. DONALDSON, Courteney Ann Catherine is a Director of the company. GRATION, Helen Claire is a Director of the company. GRAY, Christopher Robert is a Director of the company. HAYWOOD, Jane Elizabeth is a Director of the company. JONES, Tina is a Director of the company. MAURICE, Linda is a Director of the company. MCEWAN, Elizabeth Ann is a Director of the company. MOODY, Hazel is a Director of the company. POULSOM, David Ambrose is a Director of the company. SMYLLIE, David Alistair is a Director of the company. TEE, Mary Ann is a Director of the company. VAUGHAN-PIPE, Penelope is a Director of the company. VEITCH, Karen is a Director of the company. Secretary MURPHY, Lynn Rosemary has been resigned. Secretary TAYLOR, Rosalind Ivy has been resigned. Director ALLEN, Margaret Rose Ellen has been resigned. Director BATT, Nicola has been resigned. Director BEADLE, Sheena Ann has been resigned. Director CHURCHLEY, Peter Knight has been resigned. Director COPPERSMITH, Laurence Eric has been resigned. Director COSSEY, Ronald Michael has been resigned. Director DAWSON, Lesley Anne has been resigned. Director DRINKWATER, Jacqueline has been resigned. Director EMSLEY, Kevin Harry has been resigned. Director GARD, Maureen has been resigned. Director GARD, Michael has been resigned. Director GLEASURE SAWYER, Jane Fiona has been resigned. Director HOLLAND, Valerie has been resigned. Director MASON, Margaret Mitchell Cairns has been resigned. Director O'SULLIVAN, June has been resigned. Director ORME, Jane has been resigned. Director PROSSER, Susan Mary has been resigned. Director RHODES, Phillip Baverstock has been resigned. Director RYAN, Jacqueline has been resigned. Director STANSFIELD, Anthony John has been resigned. Director STEAD, Kathleen Grace has been resigned. Director TAGELL, Joyce has been resigned. Director THOMPSON, Michael Anthony Norcott has been resigned. Director WILLIAMS, Linda Mary has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
TANUKU, Purnima Murthy
Appointed Date: 01 April 2005

Director
ABBOTT, Michael St John
Appointed Date: 03 December 2013
57 years old

Director
CARR, Sarah
Appointed Date: 13 May 2000
68 years old

Director
DONALDSON, Courteney Ann Catherine
Appointed Date: 10 January 2011
51 years old

Director
GRATION, Helen Claire
Appointed Date: 21 September 2011
57 years old

Director
GRAY, Christopher Robert
Appointed Date: 03 August 2007
82 years old

Director
HAYWOOD, Jane Elizabeth
Appointed Date: 19 August 2012
71 years old

Director
JONES, Tina
Appointed Date: 23 March 1999
70 years old

Director
MAURICE, Linda
Appointed Date: 02 October 2007
63 years old

Director
MCEWAN, Elizabeth Ann
Appointed Date: 16 September 2015
74 years old

Director
MOODY, Hazel
Appointed Date: 30 July 2007
69 years old

Director
POULSOM, David Ambrose
Appointed Date: 30 November 2016
63 years old

Director
SMYLLIE, David Alistair
Appointed Date: 27 November 2013
66 years old

Director
TEE, Mary Ann
Appointed Date: 30 July 2007
78 years old

Director
VAUGHAN-PIPE, Penelope
Appointed Date: 01 October 2007
65 years old

Director
VEITCH, Karen
Appointed Date: 16 May 2002
60 years old

Resigned Directors

Secretary
MURPHY, Lynn Rosemary
Resigned: 31 March 2005
Appointed Date: 13 July 2000

Secretary
TAYLOR, Rosalind Ivy
Resigned: 13 May 2000
Appointed Date: 23 March 1999

Director
ALLEN, Margaret Rose Ellen
Resigned: 17 September 2008
Appointed Date: 25 September 2003
77 years old

Director
BATT, Nicola
Resigned: 14 September 2016
Appointed Date: 16 September 2015
57 years old

Director
BEADLE, Sheena Ann
Resigned: 16 May 2002
Appointed Date: 23 March 1999
76 years old

Director
CHURCHLEY, Peter Knight
Resigned: 07 December 2005
Appointed Date: 11 May 2001
67 years old

Director
COPPERSMITH, Laurence Eric
Resigned: 28 November 2002
Appointed Date: 23 March 1999
79 years old

Director
COSSEY, Ronald Michael
Resigned: 27 January 2004
Appointed Date: 16 May 2002
77 years old

Director
DAWSON, Lesley Anne
Resigned: 21 September 2011
Appointed Date: 13 May 2000
64 years old

Director
DRINKWATER, Jacqueline
Resigned: 16 September 2015
Appointed Date: 30 July 2007
66 years old

Director
EMSLEY, Kevin Harry
Resigned: 27 November 2013
Appointed Date: 26 September 2002
71 years old

Director
GARD, Maureen
Resigned: 16 May 2002
Appointed Date: 23 March 1999
84 years old

Director
GARD, Michael
Resigned: 11 May 2001
Appointed Date: 23 March 1999
84 years old

Director
GLEASURE SAWYER, Jane Fiona
Resigned: 26 September 2005
Appointed Date: 04 March 2004
58 years old

Director
HOLLAND, Valerie
Resigned: 16 September 2015
Appointed Date: 30 July 2007
70 years old

Director
MASON, Margaret Mitchell Cairns
Resigned: 11 May 2001
Appointed Date: 23 March 1999
85 years old

Director
O'SULLIVAN, June
Resigned: 18 September 2013
Appointed Date: 03 August 2007
66 years old

Director
ORME, Jane
Resigned: 11 May 2001
Appointed Date: 23 March 1999
62 years old

Director
PROSSER, Susan Mary
Resigned: 18 October 2005
Appointed Date: 11 May 2001
69 years old

Director
RHODES, Phillip Baverstock
Resigned: 30 March 2006
Appointed Date: 14 July 2005
78 years old

Director
RYAN, Jacqueline
Resigned: 11 May 2001
Appointed Date: 23 March 1999
80 years old

Director
STANSFIELD, Anthony John
Resigned: 26 September 2003
Appointed Date: 11 May 2001
76 years old

Director
STEAD, Kathleen Grace
Resigned: 27 January 2000
Appointed Date: 23 March 1999
85 years old

Director
TAGELL, Joyce
Resigned: 04 September 2005
Appointed Date: 16 May 2002
72 years old

Director
THOMPSON, Michael Anthony Norcott
Resigned: 02 December 2005
Appointed Date: 23 March 1999
63 years old

Director
WILLIAMS, Linda Mary
Resigned: 29 May 2007
Appointed Date: 03 December 2003
72 years old

NATIONAL DAY NURSERIES ASSOCIATION Events

13 Dec 2016
Appointment of Mr David Ambrose Poulsom as a director on 30 November 2016
11 Nov 2016
Full accounts made up to 31 March 2016
03 Nov 2016
Termination of appointment of Nicola Batt as a director on 14 September 2016
18 Apr 2016
Annual return made up to 23 March 2016 no member list
16 Oct 2015
Full accounts made up to 31 March 2015
...
... and 116 more events
08 Nov 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 Oct 1999
Memorandum and Articles of Association
28 Sep 1999
Memorandum and Articles of Association
28 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Mar 1999
Incorporation

NATIONAL DAY NURSERIES ASSOCIATION Charges

29 January 2007
Legal charge
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: The Council of the Borough of Kirklees
Description: Unit 13 longbow close pennine business park bradley road…
29 January 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Yorkshire Forward
Description: Unit 13 the pennine business park longbow close bradley…
29 January 2007
Legal charge
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Commercial Development Projects Limited
Description: L/H land k/a unit 13 pennine business park longbow close…