NOAH'S ARK NURSERY (REDDITCH) C.I.C.
REDDITCH NOAH'S ARK NURSERY (REDDITCH) LTD

Hellopages » Worcestershire » Redditch » B98 0EW

Company number 03736789
Status Active
Incorporation Date 19 March 1999
Company Type Community Interest Company
Address MATCHBOROUGH CHURCH CENTRE, RYTON CLOSE, REDDITCH, WORCESTERSHIRE, B98 0EW
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Change of name; Resolutions RES15 ‐ Change company name resolution on 2017-01-17 . The most likely internet sites of NOAH'S ARK NURSERY (REDDITCH) C.I.C. are www.noahsarknurseryredditch.co.uk, and www.noah-s-ark-nursery-redditch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Noah S Ark Nursery Redditch C I C is a Community Interest Company. The company registration number is 03736789. Noah S Ark Nursery Redditch C I C has been working since 19 March 1999. The present status of the company is Active. The registered address of Noah S Ark Nursery Redditch C I C is Matchborough Church Centre Ryton Close Redditch Worcestershire B98 0ew. . O'GORMAN, Gillian Teresa is a Secretary of the company. HAINES, Laura is a Director of the company. KURIGER, Elizabeth Mary is a Director of the company. O'GORMAN, Gillian Teresa is a Director of the company. STENHOUSE, Paul Douglas is a Director of the company. Director BAILEY, Keith has been resigned. Director BISHOP, Marilyn Dorothy has been resigned. Director BOWERS, Diane has been resigned. Director HARVEY, Julia Ursula has been resigned. Director KELSO, Andy, Rev has been resigned. Director PRICE, Maureen has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
O'GORMAN, Gillian Teresa
Appointed Date: 19 March 1999

Director
HAINES, Laura
Appointed Date: 22 March 2016
40 years old

Director
KURIGER, Elizabeth Mary
Appointed Date: 19 March 1999
70 years old

Director
O'GORMAN, Gillian Teresa
Appointed Date: 19 March 1999
65 years old

Director
STENHOUSE, Paul Douglas
Appointed Date: 19 March 1999
75 years old

Resigned Directors

Director
BAILEY, Keith
Resigned: 07 July 2016
Appointed Date: 22 March 2016
77 years old

Director
BISHOP, Marilyn Dorothy
Resigned: 15 August 2013
Appointed Date: 19 March 1999
75 years old

Director
BOWERS, Diane
Resigned: 10 September 1999
Appointed Date: 19 March 1999
60 years old

Director
HARVEY, Julia Ursula
Resigned: 22 March 2016
Appointed Date: 15 August 2013
67 years old

Director
KELSO, Andy, Rev
Resigned: 01 January 2010
Appointed Date: 19 March 1999
77 years old

Director
PRICE, Maureen
Resigned: 05 March 2012
Appointed Date: 19 March 1999
77 years old

Persons With Significant Control

Mrs Elizabeth Mary Kuriger
Notified on: 19 March 2017
70 years old
Nature of control: Has significant influence or control

Mrs Gillian Teresa O'Gorman
Notified on: 19 March 2017
65 years old
Nature of control: Has significant influence or control

Mr Paul Douglas Stenhouse
Notified on: 19 March 2017
75 years old
Nature of control: Has significant influence or control

NOAH'S ARK NURSERY (REDDITCH) C.I.C. Events

22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
02 Feb 2017
Change of name
02 Feb 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-17

02 Feb 2017
Change of name notice
31 Jan 2017
Total exemption small company accounts made up to 31 August 2016
...
... and 45 more events
20 Apr 2001
Annual return made up to 19/03/01
15 Nov 2000
Full accounts made up to 31 March 2000
03 Nov 2000
Accounting reference date extended from 31/03/01 to 31/08/01
19 Jun 2000
Annual return made up to 19/03/00
  • 363(288) ‐ Director resigned

19 Mar 1999
Incorporation