TWO COUNTIES CRECHE C.I.C.
CWMBRAN TWO COUNTIES CRECHE LTD

Hellopages » Torfaen » Torfaen » NP44 2HF

Company number 03606488
Status Active
Incorporation Date 29 July 1998
Company Type Community Interest Company
Address THE OLD SCHOOL THE HIGHWAY, CROESYCEILIOG, CWMBRAN, TORFAEN, NP44 2HF
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of TWO COUNTIES CRECHE C.I.C. are www.twocountiescreche.co.uk, and www.two-counties-creche.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Pontypool & New Inn Rail Station is 2.7 miles; to Newport (S Wales) Rail Station is 4.8 miles; to Risca & Pontymister Rail Station is 5.4 miles; to Crosskeys Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Two Counties Creche C I C is a Community Interest Company. The company registration number is 03606488. Two Counties Creche C I C has been working since 29 July 1998. The present status of the company is Active. The registered address of Two Counties Creche C I C is The Old School The Highway Croesyceiliog Cwmbran Torfaen Np44 2hf. . LEWIS, Joanne Claire is a Director of the company. LONGFORD, Richard Francis is a Director of the company. LONGFORD, Susan Gail is a Director of the company. Secretary BRADBROOK, Katherine Theresa has been resigned. Secretary CHAPPELL, Nia Margaret has been resigned. Secretary GOODFELLOW, Nikola has been resigned. Secretary LEWIS, Joanne Claire has been resigned. Secretary MYERS, Heather Jane has been resigned. Secretary ROBERTS-WAITE, Jane Claire has been resigned. Secretary STEADMAN, Tracey has been resigned. Secretary TOLSON, Stuart David has been resigned. Director BALDWIN, Desiree has been resigned. Director BROWN, Gareth Edward has been resigned. Director CADWALLADER, Howard Lyn has been resigned. Director CASWELL, Susan has been resigned. Director CHAPPELL, Nia Margaret has been resigned. Director CORKEN, Stephen Allan has been resigned. Director DAVIES, Ceri William has been resigned. Director DAVIES, Nigel Christopher has been resigned. Director DAVIES, Sally Ruth has been resigned. Director EDWARDS, Helen Claire has been resigned. Director GOODFELLOW, Nikola has been resigned. Director JACKSON, Steven has been resigned. Director MYERS, Heather Jane has been resigned. Director MYERS, Heather Jane has been resigned. Director PEPLOE, Allan has been resigned. Director PEPLOE, Allan has been resigned. Director ROBERTS-WAITE, Jane Claire has been resigned. Director STEADMAN, Tracey has been resigned. Director STONE, Porl Anthony has been resigned. Director TAYLOR, Jacqueline has been resigned. Director TOLSON, Stuart David has been resigned. The company operates in "Child day-care activities".


Current Directors

Director
LEWIS, Joanne Claire
Appointed Date: 10 March 2005
52 years old

Director
LONGFORD, Richard Francis
Appointed Date: 08 June 2011
72 years old

Director
LONGFORD, Susan Gail
Appointed Date: 08 June 2011
70 years old

Resigned Directors

Secretary
BRADBROOK, Katherine Theresa
Resigned: 10 April 2000
Appointed Date: 29 July 1998

Secretary
CHAPPELL, Nia Margaret
Resigned: 10 March 2005
Appointed Date: 17 March 2003

Secretary
GOODFELLOW, Nikola
Resigned: 08 June 2011
Appointed Date: 25 February 2008

Secretary
LEWIS, Joanne Claire
Resigned: 06 February 2007
Appointed Date: 10 March 2005

Secretary
MYERS, Heather Jane
Resigned: 17 March 2003
Appointed Date: 11 June 2001

Secretary
ROBERTS-WAITE, Jane Claire
Resigned: 28 February 2008
Appointed Date: 06 February 2007

Secretary
STEADMAN, Tracey
Resigned: 10 October 2000
Appointed Date: 10 April 2000

Secretary
TOLSON, Stuart David
Resigned: 11 June 2001
Appointed Date: 10 October 2000

Director
BALDWIN, Desiree
Resigned: 10 April 2000
Appointed Date: 29 July 1998
62 years old

Director
BROWN, Gareth Edward
Resigned: 20 May 2002
Appointed Date: 10 April 2000
51 years old

Director
CADWALLADER, Howard Lyn
Resigned: 19 March 2001
Appointed Date: 29 July 1998
57 years old

Director
CASWELL, Susan
Resigned: 09 March 2001
Appointed Date: 29 July 1998
68 years old

Director
CHAPPELL, Nia Margaret
Resigned: 08 June 2011
Appointed Date: 20 May 2002
56 years old

Director
CORKEN, Stephen Allan
Resigned: 06 February 2007
Appointed Date: 20 May 2002
56 years old

Director
DAVIES, Ceri William
Resigned: 04 July 2005
Appointed Date: 08 March 2004
62 years old

Director
DAVIES, Nigel Christopher
Resigned: 01 May 2001
Appointed Date: 10 April 2000
60 years old

Director
DAVIES, Sally Ruth
Resigned: 10 April 2000
Appointed Date: 29 July 1998
61 years old

Director
EDWARDS, Helen Claire
Resigned: 31 August 2008
Appointed Date: 06 February 2007
53 years old

Director
GOODFELLOW, Nikola
Resigned: 06 June 2011
Appointed Date: 25 February 2008
55 years old

Director
JACKSON, Steven
Resigned: 02 March 2002
Appointed Date: 28 July 2001
58 years old

Director
MYERS, Heather Jane
Resigned: 08 June 2011
Appointed Date: 01 March 2010
57 years old

Director
MYERS, Heather Jane
Resigned: 05 September 2005
Appointed Date: 11 June 2001
57 years old

Director
PEPLOE, Allan
Resigned: 08 June 2011
Appointed Date: 01 October 2004
72 years old

Director
PEPLOE, Allan
Resigned: 09 March 2004
Appointed Date: 11 June 2001
72 years old

Director
ROBERTS-WAITE, Jane Claire
Resigned: 25 February 2008
Appointed Date: 06 February 2007
50 years old

Director
STEADMAN, Tracey
Resigned: 10 October 2000
Appointed Date: 10 April 2000
58 years old

Director
STONE, Porl Anthony
Resigned: 01 October 2001
Appointed Date: 01 May 2001
64 years old

Director
TAYLOR, Jacqueline
Resigned: 25 June 2007
Appointed Date: 08 March 2004
55 years old

Director
TOLSON, Stuart David
Resigned: 18 September 2003
Appointed Date: 10 October 2000
64 years old

Persons With Significant Control

Mr Richard Francis Longford
Notified on: 1 July 2016
72 years old
Nature of control: Has significant influence or control

TWO COUNTIES CRECHE C.I.C. Events

09 Mar 2017
Total exemption full accounts made up to 31 July 2016
06 Sep 2016
Confirmation statement made on 29 July 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 July 2015
21 Aug 2015
Annual return made up to 29 July 2015 no member list
17 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 91 more events
07 Aug 2000
Director resigned
07 Aug 2000
Director resigned
12 Oct 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Aug 1999
Annual return made up to 29/07/99
29 Jul 1998
Incorporation