SMALL WORLD COMMUNITY NURSERY LTD.
WATFORD WEST WATFORD INFORMATION SHOP NURSERY LIMITED

Hellopages » Hertfordshire » Watford » WD18 6AA
Company number 04317470
Status Active
Incorporation Date 6 November 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SMALL WORLD COMMUNITY NURSERY LTD, 22 TOLPITS LANE, WATFORD, WD18 6AA
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 6 November 2016 with updates. The most likely internet sites of SMALL WORLD COMMUNITY NURSERY LTD. are www.smallworldcommunitynursery.co.uk, and www.small-world-community-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Sudbury Hill Harrow Rail Station is 7 miles; to South Kenton Rail Station is 7 miles; to Sudbury & Harrow Road Rail Station is 7.7 miles; to South Acton Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Small World Community Nursery Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04317470. Small World Community Nursery Ltd has been working since 06 November 2001. The present status of the company is Active. The registered address of Small World Community Nursery Ltd is Small World Community Nursery Ltd 22 Tolpits Lane Watford Wd18 6aa. . KELLY, Rachel is a Secretary of the company. BOURKE, Kathryn Paule is a Director of the company. CHAUDRY, Sharifa is a Director of the company. KELLY, Rachel Anne is a Director of the company. MUNNS, Elizabeth Anne is a Director of the company. Secretary BLOOMFIELD, Kim has been resigned. Secretary COLLINS, Lesley Frances has been resigned. Secretary KELLY, Cathryn has been resigned. Secretary PENNY, Michelle Antoinette has been resigned. Secretary SLADE, Nicola Jane has been resigned. Nominee Secretary C & M REGISTRARS LIMITED has been resigned. Director AIREY, Karen has been resigned. Director BLOOMFIELD, Kim has been resigned. Director BROWN, Fiona has been resigned. Director CLARKE, Adam Richard Hurtley has been resigned. Director COX, Judith has been resigned. Director DRUM, Lesley Anne has been resigned. Director HILSDEN, Alison Mary has been resigned. Director JALLOW, Modou Yaya has been resigned. Director KALLU, Amrit has been resigned. Director KELLY, Cathryn has been resigned. Director KITCHEN, Gill has been resigned. Director MOLYNEUX, Allison Elaine has been resigned. Director PENNY, Michelle Antoinette has been resigned. Director SLADE, Nicola Jane has been resigned. Director VOCE, Carol Maria has been resigned. Director WHITE, Ann has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
KELLY, Rachel
Appointed Date: 15 July 2008

Director
BOURKE, Kathryn Paule
Appointed Date: 11 May 2010
62 years old

Director
CHAUDRY, Sharifa
Appointed Date: 06 November 2001
86 years old

Director
KELLY, Rachel Anne
Appointed Date: 15 July 2008
51 years old

Director
MUNNS, Elizabeth Anne
Appointed Date: 06 November 2001
73 years old

Resigned Directors

Secretary
BLOOMFIELD, Kim
Resigned: 15 July 2008
Appointed Date: 14 January 2008

Secretary
COLLINS, Lesley Frances
Resigned: 30 September 2003
Appointed Date: 06 November 2001

Secretary
KELLY, Cathryn
Resigned: 10 July 2007
Appointed Date: 11 January 2005

Secretary
PENNY, Michelle Antoinette
Resigned: 31 December 2004
Appointed Date: 07 October 2003

Secretary
SLADE, Nicola Jane
Resigned: 14 October 2008
Appointed Date: 10 July 2007

Nominee Secretary
C & M REGISTRARS LIMITED
Resigned: 06 November 2001
Appointed Date: 06 November 2001

Director
AIREY, Karen
Resigned: 31 March 2007
Appointed Date: 07 March 2006
67 years old

Director
BLOOMFIELD, Kim
Resigned: 11 May 2010
Appointed Date: 10 July 2007
54 years old

Director
BROWN, Fiona
Resigned: 10 July 2007
Appointed Date: 10 June 2003
64 years old

Director
CLARKE, Adam Richard Hurtley
Resigned: 14 July 2009
Appointed Date: 18 July 2006
56 years old

Director
COX, Judith
Resigned: 27 April 2004
Appointed Date: 06 November 2001
79 years old

Director
DRUM, Lesley Anne
Resigned: 25 February 2013
Appointed Date: 12 November 2012
64 years old

Director
HILSDEN, Alison Mary
Resigned: 28 November 2008
Appointed Date: 01 March 2004
51 years old

Director
JALLOW, Modou Yaya
Resigned: 10 November 2005
Appointed Date: 10 June 2003
46 years old

Director
KALLU, Amrit
Resigned: 15 July 2008
Appointed Date: 17 October 2006
50 years old

Director
KELLY, Cathryn
Resigned: 10 July 2007
Appointed Date: 01 March 2004
56 years old

Director
KITCHEN, Gill
Resigned: 03 May 2011
Appointed Date: 11 May 2010
62 years old

Director
MOLYNEUX, Allison Elaine
Resigned: 15 September 2009
Appointed Date: 14 October 2008
52 years old

Director
PENNY, Michelle Antoinette
Resigned: 31 December 2004
Appointed Date: 06 November 2001
63 years old

Director
SLADE, Nicola Jane
Resigned: 14 October 2008
Appointed Date: 10 July 2007
60 years old

Director
VOCE, Carol Maria
Resigned: 27 November 2010
Appointed Date: 11 May 2010
56 years old

Director
WHITE, Ann
Resigned: 31 January 2004
Appointed Date: 01 February 2003
55 years old

SMALL WORLD COMMUNITY NURSERY LTD. Events

11 May 2017
Statement of company's objects
11 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
18 Nov 2015
Annual return made up to 6 November 2015 no member list
...
... and 71 more events
16 Oct 2003
New secretary appointed
10 Sep 2003
Accounts made up to 30 November 2002
18 Dec 2002
Annual return made up to 06/11/02
  • 363(288) ‐ Director's particulars changed

12 Nov 2001
Secretary resigned
06 Nov 2001
Incorporation