Sandbrook Community Playgroup Limited

All companies of The UKEducationSandbrook Community Playgroup Limited

Pre-primary education

Contacts of Sandbrook Community Playgroup Limited: address, phone, fax, email, website, working hours

Address: 85 Sandbrook Road London N16 0SL

Phone: 020 7254 2600 020 7254 2600

Fax: 020 7254 2600 020 7254 2600

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Sandbrook Community Playgroup Limited"? - Send email to us!

Sandbrook Community Playgroup Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sandbrook Community Playgroup Limited.

Registration data Sandbrook Community Playgroup Limited

Register date: 1976-08-03
Register number: 01271562
Capital: 889,000 GBP
Sales per year: Less 269,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Sandbrook Community Playgroup Limited

Addition activities kind of Sandbrook Community Playgroup Limited

205399. Frozen bakery products, except bread, nec
17999924. Ornamental metal work
20790103. Margarine, including imitation
27410300. Telephone and other directory publishing
27599917. Textile printing rolls: engraving
32510106. Slumped brick
34460402. Lintels, light gauge steel
37959900. Tanks and tank components, nec

Owner, director, manager of Sandbrook Community Playgroup Limited

Secretary - Lucy Layla Foster. Address: Pellerin Road, London, N16 8AT, United Kingdom. DoB:

Director - Jennifer Flandro. Address: Sandbrook Road, London, N16 0SL, United Kingdom. DoB: May 1978, American

Director - Vanessa Jane Linehan. Address: Sandbrook Road, London, N16 0SL, United Kingdom. DoB: May 1963, British

Director - Tara Mary Hutton. Address: Sandbrook Road, London, N16 0SL, England. DoB: November 1977, British

Director - Jessica Williams Chadwick. Address: Sandbrook Road, London, N16 0SL, England. DoB: August 1980, British

Director - Lucy Layla Foster. Address: Sandbrook Road, London, N16 0SL, England. DoB: December 1980, British

Secretary - Jennifer Flandro. Address: Winston Road, London, N16 9LR, Great Britain. DoB:

Director - Robert Thomas Hastings. Address: Harcombe Road, London, N16 0SL, England. DoB: May 1952, British

Director - Kate Smith. Address: Sandbrook Road, London, N16 0SL, England. DoB: March 1978, British

Secretary - Alexander Franklin. Address: Sandbrook Road, London, N16 0SL, England. DoB:

Director - Victoria Wallace. Address: Pellerin Road, London, N16 8AT, United Kingdom. DoB: April 1978, British

Director - Emily Jane Nudds. Address: 85 Sandbrook Road, London, N16 0SL. DoB: October 1979, British

Secretary - Josephine Sherratt. Address: Brighton Road, London, N16 8EQ, United Kingdom. DoB:

Director - Josephine Sherratt. Address: 85 Sandbrook Road, London, N16 0SL. DoB: June 1971, British

Director - Thomas Bowles. Address: Lidfield Road, London, N16 9LX, United Kingdom. DoB: January 1975, British

Secretary - Susanna Davidson. Address: Aden Grove, London, N16 9NP, United Kingdom. DoB:

Director - Alice Hardy. Address: Harcombe Road, Stoke Newington, London, N16 0SA, England. DoB: November 1977, British

Secretary - Kara Day. Address: Lidfield Road, Stoke Newington, London, N16 9NA, England. DoB:

Director - Robert Thomas Hastings. Address: 85 Sandbrook Road, London, N16 0SL. DoB: May 1952, British

Secretary - Rebecca Dawson Hall. Address: Springdale Road, London, N16 9NS. DoB:

Director - Rebecca Anne Dawson. Address: Springdale Road, London, N16 9NS. DoB: December 1967, British

Director - James Edward Flattery. Address: Milton Grove, London, N16 8QX. DoB: July 1973, British

Secretary - Angela Rangecroft. Address: Winston Road, Stoke Newington, London, N16 9LJ. DoB:

Secretary - Jane Lesley Stevenson. Address: Kynaston Road, London, N16 0EA. DoB:

Secretary - Jill Toynton. Address: Ayrsome Road, London, N16 0RH. DoB:

Director - Alison Jean Donajgrodzki. Address: 36 Maury Road, London, N16 7BP. DoB: October 1967, British

Director - Vicki Curry. Address: 21 Sandbrook Road, Stokenewington, London, N16 0SH. DoB: January 1969, British

Secretary - Claire Heppenstall. Address: Allerton Road, London, N16 5UF. DoB:

Director - Vanessa Jane Linehan. Address: Winston Road, London, N16 9LL. DoB: May 1963, British

Director - Lara Jean Grove Wardman. Address: Barbauld Road, London, N16 0SS. DoB: March 1978, British

Director - Nicholas David White. Address: Springdale Road, London, N16 9NX. DoB: April 1969, British

Director - Jaqui Heywood. Address: 123 Winston Road, London, N16 9LL. DoB: December 1967, British

Director - Mary Robinson. Address: 1 Sandbrook Road, Stoke Newington, London, N16 0SH. DoB: n\a, Irish

Director - Emma Magdalena Mattsson Duggan. Address: 59 Winston Road, London, N16 9LN. DoB: February 1974, Swedish

Secretary - Rebecca Anne Dawson. Address: Springdale Road, London, N16 9NS. DoB: December 1967, British

Director - Suzannah Morton. Address: 55 Oldfield Road, London, N16 0RR. DoB: December 1971, British

Secretary - Jaqui Heywood. Address: 123 Winston Road, London, N16 9LL. DoB: December 1967, British

Director - Sandra Patrick. Address: 51 Harcombe Road, London, N16 0RX. DoB: May 1965, British

Director - Suzanne Cotton. Address: 26 Acworth Close, London, N9 8PJ. DoB: November 1982, British

Director - Vicki Curry. Address: 21 Sandbrook Road, Stokenewington, London, N16 0SH. DoB: January 1969, British

Director - Mary Robinson. Address: 1 Sandbrook Road, Stoke Newington, London, N16 0SH. DoB: n\a, Irish

Director - Juliet Helen Corr. Address: 32a Queen Elizabeth's Walk, London, N16 0HX. DoB: July 1970, British

Secretary - Deborah Jessica Brown. Address: 88, Sandbrook Road, Stoke Newington, London, N16 0SP. DoB:

Director - Jenny Adams. Address: 77 Kynaston Road, Stoke Newington, London, N16 0EB. DoB: September 1969, British

Director - Nicloa Hippisley. Address: 16 Red Square, London, N16 9AB. DoB: May 1968, British

Director - Alison Judi Mannerings. Address: 125 Winston Road, London, N16 9LL. DoB: June 1966, British

Director - Tracey Patricia Maria Smyth. Address: 21b Amhurst Park, Stamford Hill, London, N16 5DH. DoB: March 1974, British

Director - Kim Randall. Address: 6 Springdale Road, London, N16 9NX. DoB: June 1957, British

Director - Melanie Cox. Address: 56 Brighton Road, London, N16 8EG. DoB: July 1963, Uk

Secretary - Debra Raimes. Address: 129 Shakespeare Walk, London, N16 8TB. DoB:

Director - Kim Delores Bryan. Address: 2 Graham Road, Hackney, London, E8 1BZ. DoB: April 1967, British

Director - Thomas Gray. Address: 23 Dynevor Road, London, N16 0DL. DoB: October 1963, British

Director - Kate De Pury. Address: 23a Albion Grove, London, N16 8RE. DoB: June 1959, British

Secretary - Clare Burchill. Address: 1 Mandalay House, Clissold Crescent, Stoke Newington, N16 9AX. DoB:

Director - Kathryn Anne Maindonald. Address: 41 Kingsdown House Downs Est, Amhurst Road Hackney, London, E8 2AS. DoB: April 1966, New Zealander

Director - Niccola Gail Shearman. Address: 43 Kynaston Road, London, N16 0EA. DoB: April 1963, British

Director - Susie Whitehead. Address: 19 Lilian Close, London, N16 0SG. DoB: July 1968, British

Director - Nancy Ardern. Address: 86 Sandbrook Road, Stoke Newington, London, N16 0SP. DoB: June 1969, British

Director - Dorinda Jane Mills. Address: 3 Sandbrook Road, Stoke Newington, London, N16 0SH. DoB: November 1969, British

Director - Amanda Rachael Lee. Address: 105 Red Square, London, N16 9AG. DoB: April 1971, British

Director - Hilary Sean Pavitt. Address: 64 Bayston Road, London, N16 7LT. DoB: February 1962, British

Director - Margaret Mary Foster. Address: 49b Darenth Road, London, N16 6ES. DoB: December 1970, Irish

Director - Helen Merton. Address: 129 Blackstock Road, Finsbury Park, London, N4 2JW. DoB: February 1967, British

Director - Bridget Lucy Salter. Address: 74 Dynevor Road, London, N16 0BX. DoB: February 1967, British

Secretary - Joanne Bexley. Address: 78 Palatine Road, London, N16 8ST. DoB:

Director - Clare Burchill. Address: 66 Coronation Avenue, London, N16 8DU. DoB: August 1967, British

Director - Sarah Ann Eastham. Address: 19 Dumont Road, London, N16 0NR. DoB: October 1964, Uk

Director - Joanne Sarah Evans. Address: 74 Leswin Road, London, N16 7ND. DoB: August 1966, British

Director - Lucy Griffiths. Address: 90 Belgrade Road, London, N16 8DJ. DoB: September 1970, British

Director - Lesley Samuel. Address: 56b Londesborough Road, London, N16 8RP. DoB: February 1962, British

Director - Meaghan Mccauley. Address: 85 Milton Grove, London, N16 8QX. DoB: May 1968, Irish

Director - Clive Carroll. Address: 56 Saint Kildas Road, London, N16 5BX. DoB: April 1975, British

Director - Ann Marie Killoran. Address: 43 Sandbrook Road, London, N16 0SH. DoB: May 1967, British

Director - Patricia Evans. Address: 69 Belgrade Road, Stoke Newington, London, N16 8DH. DoB: May 1963, British

Director - Patricia Mary Woodgate. Address: 25 Sandbrook Road, London, N16 0SH. DoB: January 1966, British

Secretary - Josie Corben. Address: 78 Dumont Road, London, N16 0NJ. DoB:

Director - Amanda Jeanne Jennings. Address: 88 Sandbrook Road, London, N16 0SP. DoB: February 1973, British

Director - Margaret Susan Rooke. Address: 37 Ayrsome Road, London, Greater London, N16 0RH. DoB: April 1961, British

Director - Ann Marie Killoran. Address: 43 Sandbrook Road, London, N16 0SH. DoB: May 1967, British

Director - Pip Ainsworth. Address: 43 Dynevor Road, Stoke Newington, London, N16 0DL. DoB: October 1961, British

Director - Jennifer Wesley. Address: 10 Towpath Walk, London, E9 5HX. DoB: December 1963, British

Secretary - Amanda Kane Kennedy. Address: 141 Nevill Road, London, N16 0SU. DoB: March 1961, British

Director - Jean Matson. Address: 80 Alkham Road, Stoke Newington, London, N16 6XF. DoB: March 1962, British

Director - Amanda Kane Kennedy. Address: 141 Nevill Road, London, N16 0SU. DoB: March 1961, British

Director - Esmee Jenkins. Address: 36 Green Lanes, London, N16 9NH. DoB: February 1963, British

Director - Nitin Bhakta. Address: 11 Evelyn Court, Amhurst Road, London, E8 2BD. DoB: November 1966, British

Director - Susan Mccarthy. Address: 29 Yorkshire Close, London, N16 8EY. DoB: November 1964, British

Director - Beverley Dickinson. Address: 14 Edwards Lane, London, N16 0JJ. DoB: February 1965, British

Director - Andrew Robert Kemp. Address: 47 Ayrsome Road, London, N16 0RH. DoB: April 1955, British

Director - Ane Miren San Vincente Greaney. Address: 16 Clonbrock Road, London, N16 8SJ. DoB: February 1962, British

Secretary - Alfiah Frances Graeme Blond. Address: 44 Vartry Road, Stamford, London, N15 6PU. DoB:

Director - Lindsey Ruth Reed. Address: 40 Listria Park, Stoke Newington, London, N16 5SL. DoB: February 1961, British

Director - Jean Matson. Address: 80 Alkham Road, Stoke Newington, London, N16 6XF. DoB: March 1962, British

Director - Lisa Jane Langley. Address: 9 Denman House, Lordship Terrace Stoke Newton, London, N16 0JD. DoB: November 1968, British

Director - Jane Mary Bayliss. Address: 18a Brodia Road, Stoke Newington, London, N16 0ES. DoB: September 1961, British

Director - Helen Featherstone. Address: 74 Lordship Road, Stoke Newington, London, N16 0QP. DoB: March 1958, British

Director - Ruth Amanda Watson. Address: 14 Oldfield Road, Stoke Newington, London, N16 0RS. DoB: November 1956, British

Director - Kate Dean. Address: 6 Dynevor Road, Stoke Newington, N16 0DJ. DoB: July 1959, British

Director - Marian Ruth Williams. Address: 135 Dynevor Road, Stoke Newington, London, N16 0DA. DoB: August 1966, British

Director - Caroline Laura Mary Pollard. Address: 355 Amhurst Road, Stoke Newington, London, N16 7UX. DoB: January 1958, British

Director - Lois Elizabeth Anderson. Address: 12a Aden Grove, Stoke Newington, London, N16 9NJ. DoB: May 1966, British

Director - Elizabeth Mccue. Address: 71 Palatine Road, London, N16 88y, N16 8SY. DoB: January 1958, British

Director - Philip David Tapper. Address: 355 Amhurst Road, Stoke Newington, London, N16 7UX. DoB: September 1957, British

Secretary - Rebecca Helen Warner Lacey. Address: 161 Dynevor Road, Stoke Newington, London, N16 0DA. DoB: September 1958, British

Director - Michael John Anthony Roberts. Address: 58 Barbauld Road, London, N16 0ST. DoB: September 1954, English

Director - Sarah Haughey. Address: 74 Osbaldeston Road, Stoke Newington, London, N16 7DR. DoB: April 1951, Irish

Jobs in Sandbrook Community Playgroup Limited, vacancies. Career and training on Sandbrook Community Playgroup Limited, practic

Now Sandbrook Community Playgroup Limited have no open offers. Look for open vacancies in other companies

  • Senior Systems Support/Developer Analyst (Supercomputing Wales) (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £41,212 to £47,722 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Health and Safety Advisor (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Department of Human Resources & Organisational Development

    Salary: £32,548 to £34,520 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Research Systems and Governance Manager (London, Chesterfield)

    Region: London, Chesterfield

    Company: Arthritis Research UK

    Department: N\A

    Salary: £33,500 to £36,500 per annum, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Research Methods,Administrative,Library Services and Information Management

  • Biology Teaching Technician (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Biological & Chemical Science

    Salary: £26,717 to £32,956 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • PhD Studentship: Health Monitoring for Wide-Bandgap Power Modules (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Electrical and Electronic Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Other Physical Sciences,Engineering and Technology,Electrical and Electronic Engineering

  • Scientific Officer - In Vitro (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: Paediatric Solid Tumour Biology and Therapeutics

    Salary: £21,266 to £31,602 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Senior Hydro-Climatologist (Wallingford)

    Region: Wallingford

    Company: Centre for Ecology & Hydrology

    Department: N\A

    Salary: £40,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Civil Engineering,Other Engineering

  • HR Transformational Lead: Performance (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Human Resources

    Salary: £39,992 per anunm (dependent on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Assistant/Associate Professors in Signal and Image Processing (Riccarton, Edinburgh)

    Region: Riccarton, Edinburgh

    Company: Heriot-Watt University

    Department: School of Engineering and Physical Sciences

    Salary: £31,604 to £56,950 (Grade 7/8/9), dependent on experience and qualifications.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Senior Lecturer: Textile Design (Constructed) (Norwich)

    Region: Norwich

    Company: Norwich University of the Arts

    Department: N\A

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts

  • Commercialisation Analyst (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Research & Innovation Service

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,PR, Marketing, Sales and Communication

  • Professional Studies Adviser (80735) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

Responds for Sandbrook Community Playgroup Limited on Facebook, comments in social nerworks

Read more comments for Sandbrook Community Playgroup Limited. Leave a comment for Sandbrook Community Playgroup Limited. Profiles of Sandbrook Community Playgroup Limited on Facebook and Google+, LinkedIn, MySpace

Location Sandbrook Community Playgroup Limited on Google maps

Other similar companies of The United Kingdom as Sandbrook Community Playgroup Limited: Bacmans Community Limited | Cirrus Training Limited | Raising Great Aspirations Mentoring Service Ltd | You Un Limited | High Life Highland

Sandbrook Community Playgroup is a company located at N16 0SL Stoke Newington at 85 Sandbrook Road. This business was set up in 1976 and is registered under the registration number 01271562. This business has been actively competing on the English market for fourty years now and its official status is is active. This business is classified under the NACe and SiC code 85100 : Pre-primary education. Sandbrook Community Playgroup Ltd reported its account information up till 2015-03-31. The business most recent annual return information was filed on 2015-10-14. It has been 40 years for Sandbrook Community Playgroup Ltd in this line of business, it is doing well and is an object of envy for many.

The enterprise was registered as a charity on 1979/01/10. It is registered under charity number 278929. The geographic range of the charity's area of benefit is not defined - in practice london borough of hackney. They operate in Hackney. The firm's trustees committee has five people, namely Robert Hastings, Emily Jane Nudds, Ms Victoria Wallace, Alexander Franklin and Ms Kate Smith. As for the charity's finances, their most successful year was 2013 when they earned £140,746 and they spent £118,630. Sandbrook Community Playgroup Ltd concentrates on training and education. It tries to improve the situation of youth or children. It provides aid to these beneficiaries by providing specific services. If you would like to find out more about the corporation's activity, call them on the following number 020 7254 2600 or go to their website. If you would like to find out more about the corporation's activity, mail them on the following e-mail [email protected] or go to their website.

At the moment, the directors employed by this specific limited company include: Jennifer Flandro appointed in 2016, Vanessa Jane Linehan appointed on June 8, 2016, Tara Mary Hutton appointed in 2015 in November and Tara Mary Hutton appointed in 2015 in November. In order to find professional help with legal documentation, since the appointment on June 27, 2016 the limited company has been utilizing the skills of Lucy Layla Foster, who has been concerned with successful communication and correspondence within the firm.

Sandbrook Community Playgroup Limited is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 85 Sandbrook Road London N16 0SL. Sandbrook Community Playgroup Limited was registered on 1976-08-03. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 889,000 GBP, sales per year - less 269,000,000 GBP. Sandbrook Community Playgroup Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Sandbrook Community Playgroup Limited is Education, including 8 other directions. Secretary of Sandbrook Community Playgroup Limited is Lucy Layla Foster, which was registered at Pellerin Road, London, N16 8AT, United Kingdom. Products made in Sandbrook Community Playgroup Limited were not found. This corporation was registered on 1976-08-03 and was issued with the Register number 01271562 in The United Kingdom, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Sandbrook Community Playgroup Limited, open vacancies, location of Sandbrook Community Playgroup Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Sandbrook Community Playgroup Limited from yellow pages of The United Kingdom. Find address Sandbrook Community Playgroup Limited, phone, email, website credits, responds, Sandbrook Community Playgroup Limited job and vacancies, contacts finance sectors Sandbrook Community Playgroup Limited