The Greenfields Centre Limited

All UK companiesHuman health and social work activitiesThe Greenfields Centre Limited

Child day-care activities

The Greenfields Centre Limited contacts: address, phone, fax, email, website, shedule

Address: 139 Russell Road Forest Fields NG7 6GX Nottingham

Phone: 0115 841 8440

Fax: 0115 841 8440

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Greenfields Centre Limited"? - send email to us!

The Greenfields Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Greenfields Centre Limited.

Registration data The Greenfields Centre Limited

Register date: 1989-03-08

Register number: 02357123

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Greenfields Centre Limited

Owner, director, manager of The Greenfields Centre Limited

Jillian Hilary Burn Director. Address: Russell Road, Forest Fields, Nottingham, NG7 6GX. DoB: August 1957, British

Angela Pickard Director. Address: Sandfield Road, Arnold, Nottingham, NG5 6QA, England. DoB: December 1958, British

Debbie Clarke Director. Address: Winderemere Road, Nottingham, Nottinghamshire, NG7 6HN, United Kingdom. DoB: July 1979, British

Judy Caroline Tate Director. Address: 16 Fernleigh Avenue, Mapperley, Nottingham, Nottinghamshire, NG3 6FL. DoB: October 1958, British

Sally Roberts Director. Address: 17 Chestnut Grove, Gedling, Nottingham, Nottinghamshire, NG4 3JB. DoB: December 1967, British

Jacqueline Mary Topham Secretary. Address: 7 Larch Close, Arnold, Nottingham, NG5 8SB. DoB:

Michelle Sharpe Director. Address: 7 Ronald Street, Radford, Nottingham, NG7 3GY. DoB: February 1964, British

George Sideris Director. Address: Hilton Road, Mapperley, Nottingham, NG3 6AN, England. DoB: August 1951, British

Rachel Naomi Crookston Director. Address: Russell Road, Forest Fields, Nottingham, NG7 6GX. DoB: July 1978, British

Dr Hannah Esme Conway Director. Address: Albany Road, Nottingham, Nottinghamshire, NG7 7LX, United Kingdom. DoB: October 1976, British

Mandy Simpson Director. Address: 85 Beaconsfield Street, Forest Fields, Nottingham, Nottinghamshire, NG7 6FN. DoB: April 1973, British

Carol Williams Director. Address: 7 Vincent Gardens, Hyson Green, Nottingham, Nottinghamshire, NG7 5GA. DoB: May 1968, British

Bridget Keely Director. Address: 759 Western Boulevard, Nottingham, Nottinghamshire, NG8 5FG. DoB: February 1969, British

Malcolm Lockerbie Director. Address: 104 Charnwood Lane, Arnold, Nottingham, Nottinghamshire, NG5 6PG. DoB: January 1943, British

Jacqueline Wallace Director. Address: 1 Meadow Brown Road, Mill Pond Gardens Bobbers Mill, Nottingham, Nottinghamshire, NG7 5PH. DoB: October 1965, British

Nicola Jane Grace Director. Address: 23 Laurie Avenue, Forest Fields, Nottingham, Nottinghamshire, NG7 6PG. DoB: June 1965, British

Valarie Mcfadyan Director. Address: 36 Warren Avenue, Sherwood, Nottingham, Nottinghamshire, NG5 1DE. DoB: January 1971, British

Yasmin Mahmood Secretary. Address: 309 Broxtowe Lane, Aspley, Nottingham, Nottinghamshire, NG8 5NE. DoB:

Helen Louise Talbot Director. Address: 200 Russell Road, Nottingham, Nottinghamshire, NG7 6GW. DoB: February 1966, British

Lorraine Marie Bean Director. Address: 101 Beaconsfield Street, Nottingham, Nottinghamshire, NG7 6FN. DoB: August 1972, British

Mahmood Yasmin Director. Address: 309 Broxtowe Lane, Aspley, Nottingham, Nottinghamshire, NG8 5NE. DoB: January 1962, British

Dianna Patricia Gordon Director. Address: 115 Exeter Road, Forest Fields, Nottingham, NG7 6LR. DoB: November 1966, British

Kate Rossin Director. Address: 161 Ewart Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6HG. DoB: October 1972, British

Olwen Mcgregor Director. Address: 109 Egypt Road, New Basford, Nottingham, Nottinghamshire, NG7 7GZ. DoB: March 1965, British

Nicholas Richard Payne Director. Address: 103 Central Avenue, New Basford, Nottingham, Nottinghamshire, NG7 7AG. DoB: July 1967, British

Christa Wilkinson Director. Address: 44 Harcourt Road, Nottingham, Nottinghamshire, NG7 6QA. DoB: June 1971, British

Mat Hand Director. Address: 9 Mount Hooton, Nottingham, Nottinghamshire, NG1 4JF. DoB: October 1972, British

Rebecca Rolfe Secretary. Address: 11 Bradgate Road, Nottingham, Nottinghamshire, NG7 6HJ. DoB: April 1971, British

Rebecca Rolfe Director. Address: 11 Bradgate Road, Nottingham, Nottinghamshire, NG7 6HJ. DoB: April 1971, British

Doreen Harvey Director. Address: Flat 3 53 Southey Street, Nottingham, NG7 4BQ. DoB: April 1968, British

Vanessa Augustus Director. Address: 220 Leybourne Drive, Bestwood, Nottingham, NG5 5GJ. DoB: March 1976, British

Joe Robinson Director. Address: Flat 5 100 Radford Road, Forest Fields, Nottingham, NG7 5FU. DoB: January 1966, British

Sian Parrish Director. Address: 40 Henrietta Street, Bulwell, Nottingham, NG6 9JD. DoB: December 1970, British

Zac Osborn Director. Address: 92 Russell Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6GZ. DoB: March 1969, British

Gail Macgregor Director. Address: 28 Cedar Road, Forest Fields, Nottingham, NG7 6HZ. DoB: June 1967, British

Heather Tetlow Secretary. Address: 134 Egypt Road, New Basford, Nottingham, NG7 7GN. DoB: March 1954, British

Tammi Shim Director. Address: 39 Lansdown Grove, Long Eaton, Nottingham, NG10 2BH. DoB: May 1971, British

Gillian Kiernan Director. Address: 27 Elmswood Gardens, Sherwood, Nottingham, NG5 4AY. DoB: May 1957, British

Judith Green Director. Address: 9 Hollis Street, New Basford, Nottingham, NG7 7AS. DoB: July 1962, British

Estella Saxton Director. Address: 85 Swingate, Kimberley, NG16 2PU. DoB: June 1974, British

Carleen Booth Director. Address: 93 Cinderhill Road, Bulwell, Nottingham, NG6 8RE. DoB: April 1972, British

Bridgett Colbourne Director. Address: 87 Russell Road, Forest Fields, Nottingham, NG7 6HA. DoB: August 1964, British

Raza Ul Haq Director. Address: 289 Gladstone Street, Forest Fields, Nottingham, NG7 6HX. DoB: January 1957, British

Doreen Buchanan Director. Address: 212 Russell Road, Forest Fields, Nottingham, NG7 6GW. DoB: July 1957, British

Alison Talheth Director. Address: 168 Hucknall Road, Carrington, Nottingham, NG5 1FA. DoB: March 1963, British

Sheree Russell Secretary. Address: 21 Alberta Terrace, Forest Fields, Nottingham, NG7 6JA. DoB: August 1965, British

Karen Unwin Director. Address: 62 Laurie Avenue, Forest Fields, Nottingham, NG7 6PN. DoB: February 1970, British

Heather Tetlow Director. Address: 134 Egypt Road, New Basford, Nottingham, NG7 7GN. DoB: March 1954, British

Donna Stewart Director. Address: 113 Russell Road, Forest Fields, Nottingham, NG7 6HA. DoB: May 1958, British

Ivana Scott Director. Address: 124 Leslie Road, Forest Fields, Nottingham, NG7 6PS. DoB: January 1974, British

Karen Oehme Director. Address: 29 Sherwin Road, Old Lenton, Nottingham, NG7 2FB. DoB: July 1958, British

Helen Marsh Director. Address: 4 Alma Close, Off Dryden Street, Nottingham, NG1 4ET. DoB: October 1974, British

Marzieh Kouhi Director. Address: 108 Harcourt Road, Forest Fields, Nottingham, NG7 6PX. DoB: July 1969, Italian

Roland Deakin Director. Address: 44 Beechcote Avenue, Wolverley, Kidderminster, Worcestershire, DY11 5TS. DoB: January 1948, British

Paul Andrew Moore Director. Address: 6 Carver Street, Nottingham, East Midlands, NG7 6FF. DoB: October 1961, English

Isabelle Harbepin Director. Address: 35 Woodfield Road, Broxtowe, Nottingham, NG8 6JB. DoB: June 1963, British

Angela Coleman Director. Address: 3 Biko Square, Berndge Road, Hyson Green, Nottingham, NG7 6FE. DoB: November 1961, British

Viviene Dyce Director. Address: 36 Gleneworth Road, Radford, Nottingham, NG7 5QL. DoB: November 1956, British

Marcia Mcdonald Director. Address: 63 Noel Street, Hyson Green, Nottingham, NG16 2NF. DoB: November 1968, British

Michelle Sharpe Director. Address: 7 Ronald Street, Radford, Nottingham, NG7 3GY. DoB: February 1964, British

Yvette Downer Director. Address: 11 Cantabury Avenue, Hyson Green, Nottingham, NG7 6EY. DoB: December 1964, British

Sheree Russell Director. Address: 21 Alberta Terrace, Forest Fields, Nottingham, NG7 6JA. DoB: August 1965, British

Helen Myre Director. Address: 18 Wentworth Road, Sherwood, Nottingham, Nottinghamshire, NG5 2LL. DoB: June 1959, British

Shellie Anne Eyre Director. Address: 35 Gregory Boulevard, Forest Fields, Nottingham, Nottinghamshire, NG7 6BE. DoB: September 1958, British

Heidi Hardcastle Director. Address: 8 Falcon Grove, Sherwood Rise, Nottingham, Nottinghamshire, NG7 7NB. DoB: January 1969, British

Laragh Gale Pittman Director. Address: 79 Russell Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6HA. DoB: September 1960, British

Christine Rhule Director. Address: 12 Cantabury Avenue, Hyson Green, Nottingham, Nottinghamshire, NG7 6EY. DoB: February 1960, British

June Irene Walker Director. Address: 36 Sturton Street, Forest Fields, Nottingham, Nottinghamshire, NG7 6HU. DoB: May 1964, British

Wendy Ann Hall Director. Address: 81 Eltham Drive, Nottingham, Nottinghamshire, NG8 6BP. DoB: August 1968, British

Christine Ann Gibson Director. Address: 54 Ewart Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6HF. DoB: July 1952, British

Trish Gamble Director. Address: 7 Mount Hooton, Nottingham, Nottinghamshire, NG1 4JF. DoB: December 1952, British

Zamurad Khan Director. Address: 81 Exeter Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6LR. DoB: March 1948, Pakistani

Veena Kham Director. Address: 108 Exeter Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6LS. DoB: August 1950, Indian

Karen Waldram Secretary. Address: 4 East Grove, Sherwood Rise, Nottingham, Nottinghamshire, NG7 7LP. DoB:

Rachel Mary Adams Director. Address: 69 Wiverton Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6NU. DoB: January 1953, British

Bala Santosh Amar Director. Address: 8 Cowper Road, Woodthorpe, Nottingham, Nottinghamshire, NG5 4FZ. DoB: October 1955, British

Jobs in The Greenfields Centre Limited vacancies. Career and practice on The Greenfields Centre Limited. Working and traineeship

Sorry, now on The Greenfields Centre Limited all vacancies is closed.

Responds for The Greenfields Centre Limited on FaceBook

Read more comments for The Greenfields Centre Limited. Leave a respond The Greenfields Centre Limited in social networks. The Greenfields Centre Limited on Facebook and Google+, LinkedIn, MySpace

Address The Greenfields Centre Limited on google map

Other similar UK companies as The Greenfields Centre Limited: Tekplan Limited | Altogether Better Limited | Zen Consulting (bath) Limited | Vicario Investments (uk) Limited | S Harper Limited

Located at 139 Russell Road, Nottingham NG7 6GX The Greenfields Centre Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the 02357123 registration number. The company was set up 27 years ago. This company SIC and NACE codes are 88910 - Child day-care activities. The Greenfields Centre Ltd filed its account information up until Thursday 31st December 2015. The latest annual return was submitted on Sunday 31st January 2016. Twenty seven years of presence in this field comes to full flow with The Greenfields Centre Ltd as the company managed to keep their customers satisfied through all this time.

The company started working as a charity on January 17, 1990. It is registered under charity number 702308. The geographic range of the firm's area of benefit is see objects. They provide aid in Nottingham City. The company's trustees committee has five people, that is, Judy Tate, Sally Roberts, Jackie Topham, Debbie Clarke and Ms Rachel Naomi Crookston. Regarding the charity's financial report, their best period was in 2013 when they raised £860,867 and their spendings were £818,904. The Greenfields Centre Ltd concentrates on training and education, the problems of unemployment and economic and community development and education and training. It works to improve the situation of youth or children, young people or children, other definied groups. It provides help to its recipients by providing specific services and providing various services. If you want to learn more about the charity's activity, dial them on the following number 0115 841 8440 or go to their official website. If you want to learn more about the charity's activity, mail them on the following e-mail [email protected] or go to their official website.

Jillian Hilary Burn, Angela Pickard, Debbie Clarke and 2 other directors have been described below are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2016. To find professional help with legal documentation, since 2005 this firm has been utilizing the expertise of Jacqueline Mary Topham, who's been focusing on ensuring efficient administration of the company.