Dunnington Children

All UK companiesEducationDunnington Children

Other education not elsewhere classified

Dunnington Children contacts: address, phone, fax, email, website, shedule

Address: Church Lane Dunnington YO19 5QG York

Phone: 01904 409764

Fax: 01904 409764

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Dunnington Children"? - send email to us!

Dunnington Children detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dunnington Children.

Registration data Dunnington Children

Register date: 2002-05-28

Register number: 04448939

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Dunnington Children

Owner, director, manager of Dunnington Children

Kathryn Dean Director. Address: Church Lane, Dunnington, York, North Yorkshire, YO19 5QG. DoB: September 1977, British

Christopher Howard Jenkins Director. Address: 8 Askham Fields Lane, Askham Bryan, York, YO23 3LT. DoB: May 1956, British

Karen Bradley Director. Address: Waterside, Fairburn, Knottingley, West Yorkshire, WF11 9GY, England. DoB: May 1960, British

Shona Harris Director. Address: 72 Poplar Street, Holgate, York, North Yorkshire, YO26 4SA. DoB: May 1977, British

Celia Harvey Director. Address: 31 The Avenue, Park Estate, Haxby, York, North Yorkshire, YO32 3EH. DoB: July 1949, British

Philip Andrew James Keighley Director. Address: 5 Hornbeam Close, Water Lane, York, North Yorkshire, YO30 6RD. DoB: July 1972, British

Hilary Saunders Director. Address: 65 Kerver Lane, Dunnington, York, North Yorkshire, YO19 5SL. DoB: August 1967, British

Robert David Mason Director. Address: 29 Intake Lane, Dunnington, York, North Yorkshire, YO19 5NX. DoB: February 1967, British

Jenny Clarke Secretary. Address: 2 The Copper Beeches, Dunnington, York, North Yorkshire, YO19 5PU. DoB: June 1969, British

Paula North Director. Address: 20 Hunters Close, Dunnington, York, North Yorkshire, YO19 5QH. DoB: March 1977, British

Lynne Christine Chivers Director. Address: 20 Owlwood Lane, Dunnington, York, North Yorkshire, YO19 5PH. DoB: February 1964, British

Jenny Clarke Director. Address: 2 The Copper Beeches, Dunnington, York, North Yorkshire, YO19 5PU. DoB: June 1969, British

Jayne Louise Smith Director. Address: 116 Kerver Lane, Dunnington, York, North Yorkshire, YO19 5SH. DoB: February 1972, British

Rachel Frances Savage Director. Address: 17 Water Lane, Dunnington, North Yorkshire, YO19 5NW. DoB: September 1966, British

Karen Ann Smith Director. Address: 22 York Street, Dunnington, York, North Yorkshire, YO19 5PN. DoB: May 1962, British Australian

Jude Carrott Director. Address: 31 Owlwood Lane, York, North Yorkshire, YO19 5PH. DoB: July 1964, British

Alison Miller Reed Secretary. Address: 16 Kerver Lane, York, North Yorkshire, YO19 5SH. DoB: January 1966, British

Rosemary Ainslie Director. Address: 6 Gorse Hill, Dunnington, York, North Yorkshire, YO19 5RF. DoB: July 1959, British

Alison Ford Director. Address: 61 Eastfield Lane, Dunnington, York, North Yorkshire, YO19 5ND. DoB: September 1963, British

Marian Frances Ruston Director. Address: 8 Kerver Lane, Dunnington, York, North Yorkshire, YO19 5SH. DoB: March 1963, British

Jacqui Bewick Director. Address: 4 Owlwood Court, Dunnington, York, North Yorkshire, YO19 5SA. DoB: March 1964, British

Caroline Turner Director. Address: 71 The Village, Stockton On Forest, York, North Yorkshire, YO32 9UP. DoB: May 1968, British

Emma Mitchell Secretary. Address: 20 The Manor Beeches, Dunnington, York, North Yorkshire, YO19 5PX. DoB: May 1970, Scottish

Rose Beggs Director. Address: 11 Coneycroft, Dunnington, York, North Yorkshire, YO19 5RL. DoB: January 1969, British

Rachel Bradbury Director. Address: Southview, Hull Road, York, North Yorkshire, YO19 5LP. DoB: February 1969, British

Karen Melody Director. Address: 10 Manor Drive, Dunnington, York, North Yorkshire, YO19 5QR. DoB: n\a, British

Emma Mitchell Director. Address: 20 The Manor Beeches, Dunnington, York, North Yorkshire, YO19 5PX. DoB: May 1970, Scottish

Karen Prince Director. Address: 20 Holly Tree Croft, Dunnington, York, North Yorkshire, YO19 5RG. DoB: February 1962, British

Alison Miller Reed Director. Address: 16 Kerver Lane, York, North Yorkshire, YO19 5SH. DoB: January 1966, British

Helen Mcpherson Director. Address: 2 Sawyers Walk, Dunnington, York, North Yorkshire, YO19 5SJ. DoB: April 1960, British

Jenny Lockwood Director. Address: Orchard Link, Warthill, York, North Yorkshire, YO19 5XW. DoB: October 1968, British

Catherine Ann Grieves Director. Address: 17 Ashdale Road, Dunnington, York, YO19 5NT. DoB: February 1964, British

Susan Helen Foreman Director. Address: 102 Kerver Lane, Dunnington, York, North Yorkshire, YO19 5SH. DoB: February 1964, British

Claire Cole Director. Address: 35 Church Street, Dunnington, York, YO19 5PP. DoB: February 1970, British

Shona Thompson Director. Address: 7 Curlew Glebe, Dunnington, York, North Yorkshire, YO19 5PQ. DoB: June 1968, British

Susan Arksey Director. Address: 6 Keepers Way, Dunnington, York, North Yorkshire, YO19 5SQ. DoB: June 1969, British

Jobs in Dunnington Children vacancies. Career and practice on Dunnington Children. Working and traineeship

Sorry, now on Dunnington Children all vacancies is closed.

Responds for Dunnington Children on FaceBook

Read more comments for Dunnington Children. Leave a respond Dunnington Children in social networks. Dunnington Children on Facebook and Google+, LinkedIn, MySpace

Address Dunnington Children on google map

Other similar UK companies as Dunnington Children: Bipro Consulting Limited | David Lloyd Promotions Limited | Opus Nebula Limited | Swansea Medical Apps Limited | Kingsley Associates Limited

Dunnington Children began its business in the year 2002 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered with number: 04448939. This firm has been working with great success for 14 years and the present status is active. This firm's headquarters is located in York at Church Lane. You can also find this business using its postal code , YO19 5QG. Dunnington Children was registered 13 years from now under the name of Dunnington Playgroup And Tiddlers. This enterprise declared SIC number is 85590 which stands for Other education not elsewhere classified. Dunnington Children reported its account information up till 2015-03-31. The firm's latest annual return information was submitted on 2016-05-12. It's been fourteen years for Dunnington Children in the field, it is still strong and is very inspiring for the competition.

The company became a charity on 2002/07/23. It operates under charity registration number 1093097. The geographic range of the enterprise's activity is not defined. They provide aid in City Of York and North Yorkshire. Their trustees committee has five people, whose names are Ms Kathryn Ann Dean, Christopher Howard Jenkins, Ms Karen Bradley, Celia Harvey and Ms Shona Harris. When it comes to the charity's financial statement, their most successful year was 2010 when they raised £185,321 and their expenditures were £181,861. Dunnington Children concentrates on training and education and training and education. It tries to aid young people or children, youth or children. It provides aid to the above agents by providing various services, providing facilities, buildings and open spaces and providing human resources. If you wish to get to know more about the company's activity, dial them on this number 01904 409764 or see their website. If you wish to get to know more about the company's activity, mail them on this e-mail [email protected] or see their website.

The info we posses that details this particular enterprise's executives shows us that there are four directors: Kathryn Dean, Christopher Howard Jenkins, Karen Bradley and Karen Bradley who became the part of the company on 21st July 2014, 31st March 2006.