Ackroyd Children And Families

Child day-care activities

Contacts of Ackroyd Children And Families: address, phone, fax, email, website, working hours

Address: Saxon House Saxon Way GL52 6QX Cheltenham

Phone: 02082914933 02082914933

Fax: 02082914933 02082914933

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ackroyd Children And Families"? - Send email to us!

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

Registration data Ackroyd Children And Families

Register date: 1989-08-14
Register number: 02413225
Capital: 934,000 GBP
Sales per year: Approximately 678,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Ackroyd Children And Families

Addition activities kind of Ackroyd Children And Families

204199. Flour and other grain mill products, nec
209906. Sugar
503300. Roofing, siding, and insulation
799699. Amusement parks, nec
01799902. Banana grove
02729901. Burro farm
20950000. Roasted coffee
32310502. Scientific and technical glassware: from purchased glass
76999914. Automated teller machine (atm) repair

Owner, director, manager of Ackroyd Children And Families

Director - Michael Allan Skae. Address: Ackroyd Road, Forest Hill, London, SE23 1DL, England. DoB: December 1978, British

Director - David Francis Rowbotham. Address: 4 Ackroyd Road, London, SE23 1DL. DoB: July 1970, British

Director - Renae Michelle Mann. Address: 4 Ackroyd Road, London, SE23 1DL. DoB: June 1974, Australian

Secretary - Gail Lynne Elizabeth Hutcheon. Address: 4 Ackroyd Road, London, SE23 1DL. DoB:

Director - Catherine Anne Lloyd Williams. Address: 4 Ackroyd Road, London, SE23 1DL. DoB: June 1972, British

Director - Michelle Dawn James. Address: 4 Ackroyd Road, London, SE23 1DL. DoB: August 1967, British

Director - Mark Russell. Address: Maclean Road, London, SE23 1PB. DoB: July 1967, British

Director - Allan Hogarth. Address: Whatman Road, London, SE23 1EY. DoB: August 1965, British

Secretary - Clarissa Joan Millbank. Address: 14a Wallbutton Road, London, SE4 2NX. DoB: March 1954, British

Director - Dr Jana Dankovicova. Address: 19 Firs Close, London, SE23 1BB. DoB: January 1966, Czech

Director - Melita Claudine Johnson. Address: Agnew Road, London, SE23 1DJ. DoB: May 1975, British

Director - Gail Lynne Elizabeth Hutcheon. Address: 63 Brockley Rise, Forest Hill, London, SE23 1JN. DoB: March 1967, British

Director - Jacqueline Ann Jarvis. Address: Sevenoaks Road, Crofton Park, London, SE4 1RB. DoB: n\a, British

Director - Samantha Latouche. Address: Upper Maisonette, 75 St Germans Road, 75 St Germans Road, London, SE23 1RY. DoB: April 1970, British

Director - Beatriz Flora. Address: 69 Montem Road, London, SE23 1SH. DoB: July 1971, Italian

Director - Yve Douglas. Address: Bearstead Rise, Crofton Park, London, SE4 1RQ. DoB: August 1965, British

Director - Angelika Ursula Dunsmore. Address: 49 Whatman Rd, Forest Hill, London, SE23 1EY. DoB: October 1967, German

Director - Shirley Lisa Lawerence. Address: 59 Duncombe Hill, Forest Hill, London, SE23 1QY. DoB: October 1974, British

Director - Nadine Hay. Address: 32 Agnew Road, London, SE23 1DJ. DoB: March 1964, British

Director - Pauline Kennedy. Address: 4 Segal Close, London, SE23 1PP. DoB: July 1954, British

Director - Annette Elizabeth. Address: 8 Ackroyd Road, Forest Hill, London, SE23 1DL. DoB: November 1962, British

Director - Tabitha Lewis. Address: 12 Otford Crescent, London, SE4 1RD. DoB: December 1968, British

Director - Emma Cezanne Howell. Address: 43 Stillness Road, London, SE23 1NG. DoB: January 1971, British

Secretary - Christine Bisatt. Address: 101a Bovill Road, London, SE23 1EL. DoB: November 1961, British

Director - Margaret Adeola Afolabi. Address: 35 Acorn Way, Forest Hill, London, SE23 2XU. DoB: February 1962, British

Director - Lorna Withers. Address: 84 Bovill Road, London, SE23 1EJ. DoB: January 1965, British

Director - Philip Amarn. Address: 113 Dalmain Road, Forest Hill, London, SE23 1AR. DoB: January 1971, British

Director - Jenny Nansera. Address: 41 Kilgour Road, London, SE23 1PG. DoB: March 1967, British

Director - Mike Charlton. Address: 99 Bovill Road, London, SE23 1EL. DoB: July 1967, British

Director - Clinton Jason Stephen Smith. Address: 9 Eddystone Road, Brockley, London, SE4 2DE. DoB: August 1972, British

Director - Kirsty Ann Mills. Address: 8 Bovill Road, London, SE23 1HA. DoB: September 1969, British

Director - Diana Ruthven. Address: 126 Grierson Road, London, SE23 1NX. DoB: August 1961, British

Secretary - Jane Elizabeth Mcguire. Address: 71 Saint Germans Road, Forest Hill, London, SE23 1RY. DoB: November 1971, British

Director - Daniel Earle Anthony Canaan. Address: 8b Holmesley Road, Forest Hill, London, SE23 1PJ. DoB: February 1970, British

Director - Stephen Alfred Cobden. Address: 43 Garthorne Road, Forest Hill, London, SE23 1EP. DoB: March 1973, British

Director - Nicolette Southgate. Address: 3 Montem Road, Forest Hill, London, SE23 1SA. DoB: April 1951, British

Director - Joanne Sara Nowakowska. Address: 98 Ravensbourne Road, London, SE6 4UT. DoB: January 1967, British

Director - Marek Ryszard Nowakowski. Address: 98 Ravensbourne Road, Catford, London, SE6 4UT. DoB: October 1963, British

Director - Jeremy Childes. Address: 12 Riseldine Road, London, SE23 1JU. DoB: May 1971, British

Director - Jane Elizabeth Mcguire. Address: 71 Saint Germans Road, Forest Hill, London, SE23 1RY. DoB: November 1971, British

Director - Stephen James Dixon. Address: 39 Duncombe Hill, London, SE23 1QY. DoB: October 1956, British

Director - Audley Oliver Brown. Address: 49 Honley Road, London, SE6 2HY. DoB: August 1953, British

Director - Sharon Rose Harding. Address: 66 Stillness Road, London, SE23 1NF. DoB: December 1962, British

Director - Kathy Cox. Address: 102 Stanstead Road, London, SE23 1BS. DoB: November 1967, Australian

Director - Sarah Jefferies. Address: 35 Holmesley Road, London, SE23 1PH. DoB: June 1964, British

Director - Armaando Di-finizio. Address: 142 Crofton Park Road, London, SE4 1AL. DoB: April 1962, British

Director - Harcourt Alleyne. Address: 144 Salehurst Road, London, SE4 1AP. DoB: March 1953, British

Director - Margje Byfield. Address: 7 Walters Way, London, SE23 3LH. DoB: September 1962, Dutch

Director - Treacy Mary Clare Mcguiness. Address: 93 Elsinore Road, Forest Hill, London, SE23 2SQ. DoB: November 1972, Irish

Director - Sandra Lane. Address: 142 Crofton Park Road, London, SE4 1AL. DoB: December 1962, British

Director - Angela Rose Keen. Address: 58b Ackroyd Road, Forest Hill, London, SE23 1DL. DoB: July 1967, Irish

Director - Dr Kalbir Kaur Shukra. Address: 27 Agnew Road, London, SE23 1DH. DoB: December 1962, British

Director - Keitha Wakefield. Address: 50 Woodbastwick Road, Sydenham, London, SE26 5LH. DoB: June 1954, British

Director - Ronald Cameron Hughes. Address: 101 Bovill Road, London, SE23 1EL. DoB: December 1958, American

Secretary - Karen Giles. Address: 27 Agnew Road, Forest Hill, London, SE23 1DH. DoB: October 1957, British

Director - Michael Peter Spencer. Address: 101a Bovill Road, London, SE23 1EL. DoB: April 1958, British

Director - Merril Elaine White. Address: 58 Riseldine Road, Honor Oak Park, London, SE23 1JU. DoB: October 1949, British

Director - Brid Spear. Address: 6 Garthorne Road, Honor Oak Park, London, SE23 1EW. DoB: August 1964, Irish

Director - Christine Bisatt. Address: 101a Bovill Road, London, SE23 1EL. DoB: November 1961, British

Secretary - Angela Susan Thomas. Address: 32 Brockley Rise, Forest Hill, London, SE23 1PR. DoB: August 1966, British

Director - Karen Giles. Address: 27 Agnew Road, Forest Hill, London, SE23 1DH. DoB: October 1957, British

Director - Daniel Earl Anthony Juggernauth. Address: 8b Holmesley Road, Forest Hill, London, SE23 1PJ. DoB: February 1970, British

Director - Sian Moore. Address: 35 Whatman Road, Forest Hill, London, SE23 1EY. DoB: June 1995, British

Director - Jennifer Eversley. Address: 118 Salehurst Road, Crofton Park, London, SE4 1AP. DoB: March 1954, Barbadian

Director - Pauline Kennedy. Address: 4 Segal Close, London, SE23 1PP. DoB: July 1954, British

Director - Angela Susan Thomas. Address: 32 Brockley Rise, Forest Hill, London, SE23 1PR. DoB: August 1966, British

Director - James Jervis Hugo Ripman. Address: 11 Tatnell Road, Honor Oak Park, London, SE23 1JX. DoB: June 1959, British

Director - Debra Ann Holt. Address: 6 Gabriel Street, Forest Hill, London, SE23 1DT. DoB: June 1963, British

Director - Brenda Lee Bernice Hayles. Address: 7b Gabriel Street, Forest Hill, London, SE23 1DW. DoB: January 1965, British

Director - Danica Olga Sophia Cody. Address: 13 Ewart Road, Forest Hill, London, SE23 1AY. DoB: February 1954, British

Director - James Gerard Cody. Address: 13 Ewart Road, Forest Hill, London, SE23 1AY. DoB: October 1955, Irish

Director - Sia Honoria Johnny. Address: 4 Ackroyd Road, London, SE23 1DL. DoB: October 1949, British

Director - Leonie Rosita G Emmanuel. Address: 188 Grierson Road, Forest Hill, London, SE23 1NU. DoB: June 1938, British

Director - Leslie Jonathan Leader. Address: 4 Bovill Road, London, SE23 1HA. DoB: July 1934, British

Director - Viveene Lewis. Address: 264b Devoushire Road, London, SE23. DoB: March 1968, British

Director - Sara Llewellin. Address: 43 Brockley Park, London, SE23 1PT. DoB: September 1956, British

Director - Janette Mary Dodd. Address: 455 Brockley Road, London, SE4 2PJ. DoB: April 1951, British

Director - Carolyn Denise Denne. Address: 20 Brockley View, Forest Hill, London, SE23 1SN. DoB: August 1957, British

Director - Clarissa Joan Millbank. Address: 14a Wallbutton Road, London, SE4 2NX. DoB: March 1954, British

Director - Andrew John Butler. Address: 30 Whatman Road, Forest Hill, London, SE23 1EZ. DoB: July 1955, British

Director - Yvonne Patricia Robb. Address: 10 Greystead Road, London, SE23 3SE. DoB: January 1960, British

Director - Michelle Polack. Address: 11 Wisteria Road, London, SE13 5HW. DoB: July 1965, British

Director - Gill Norris. Address: 9 Allenby Road, London, SE23 2RQ. DoB: May 1957, British

Director - Neela Uthishdira Sabanandan. Address: 40 Ackroyd Road, Forest Hill, London, SE23 1DL. DoB: n\a, British

Director - Karen Angela Sheltonn. Address: 144 Selhurst Road, London, SE4 1AP. DoB: August 1962, British

Director - Antoinette St Hilaire. Address: 75 Salehurst Road, London, SE4 1AR. DoB: March 1962, British

Director - Susan Ann Spinks. Address: 41 Croft Road, Bromley, Kent, BR1 4DR. DoB: July 1959, British

Director - Dominic Frank. Address: 147 Devonshire Road, Forest Hill, London, SE23 3LZ. DoB: December 1960, British

Director - Joan Pinnock. Address: 124 Grierson Road, London, SE23 1NX. DoB: December 1955, British

Director - Beverley Ann Forsyth. Address: 15 Tatnell Road, London, SE23 1JX. DoB: February 1957, British

Director - Martina Helena Maria Kortekaas. Address: 26 Fashoda Road, Bromley, Kent, BR2 9RF. DoB: October 1953, Dutch

Director - Jean Leader. Address: Bovill Road, London, SE23 1HA. DoB: January 1941, British

Jobs in Ackroyd Children And Families, vacancies. Career and training on Ackroyd Children And Families, practic

Now Ackroyd Children And Families have no open offers. Look for open vacancies in other companies

  • Lecturer/Senior Lecturer in Human Resource Management (Nottingham)

    Region: Nottingham

    Company: Nottingham Trent University

    Department: Department of Human Resource Management

    Salary: £32,548 to £47,722 per annum grade H/I

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management

  • Research Fellow in Advanced Vehicle Dynamics and Energy Management (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Mechanical Engineering Sciences

    Salary: £30,688 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering

  • IT Trainer (London)

    Region: London

    Company: Quest Professional

    Department: N\A

    Salary: Competitive salary, according to experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems

  • Administrative and Events Assistant (maternity cover) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Internet Institute

    Salary: £21,220 to £24,565 per annum (Grade 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Senior Lecturer/Reader in Arabic - AC2045SB (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of Modern Languages

    Salary: £49,772 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Team Administrator/PA (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Creative Media, External Relations

    Salary: £18,793 to £20,147 With potential progression once in post to £24,591 a year.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Technician (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Biological Sciences

    Salary: £21,585 to £24,983 p.a. pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Maintenance Electrician (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Maintenance Services

    Salary: £20,624 to £23,164 per annum plus 10% shift allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Senior Lecturer in Education (FDA Collaborative Partnerships) (Portsmouth)

    Region: Portsmouth

    Company: University of Portsmouth

    Department: Faculty of Humanities and Social Sciences - School of Education and Childhood Studies

    Salary: £22,909 to £28,154 (£38,183 - £46,924 x 0.60 fte) per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • UCD Post-Doctoral Research Fellow - Level 1 (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: UCD College of Health and Agricultural Sciences

    Salary: €34,975 to €35,974
    £31,774.79 to £32,682.38 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Botany,Biochemistry

  • Interdisciplinary Professorial Fellows (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Engineering and Physical Sciences EPS

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

  • PhD Studentship - Microbial Biofilms – Substratum Interaction and Reduction (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Chemical Engineering

Responds for Ackroyd Children And Families on Facebook, comments in social nerworks

Read more comments for Ackroyd Children And Families. Leave a comment for Ackroyd Children And Families. Profiles of Ackroyd Children And Families on Facebook and Google+, LinkedIn, MySpace

Location Ackroyd Children And Families on Google maps

Other similar companies of The United Kingdom as Ackroyd Children And Families: Opticle Ltd | Abbey Healthcare (kendal) Limited | Bryn Melyn Care Limited | The Message Enterprise Centre | Proactive Medical Limited

Located at Saxon House, Cheltenham GL52 6QX Ackroyd Children And Families is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 02413225 registration number. This company was founded 27 years ago. The company currently known as Ackroyd Children And Families was known as Ackroyd Under-fives Group until Tuesday 21st February 2006 then the business name was replaced. This business SIC code is 88910 which stands for Child day-care activities. 31st March 2013 is the last time when account status updates were reported.

The firm became a charity on Tuesday 24th April 2001. Its charity registration number is 1086270. The geographic range of the charity's area of benefit is lewisham. They provide aid in Lewisham. The firm's board of trustees features seven people: Annette Elizabeth, Ms Melita Johnson, Jamie Ripman, Ms Samantha Latouche and Renee Mann, to name a few of them. As regards the charity's financial situation, their most successful year was 2009 when they raised £513,406 and their spendings were £489,121. Ackroyd Children And Families concentrates on education and training and training and education. It tries to help youth or children, the youngest. It provides aid to its agents by providing specific services and providing specific services. If you wish to know anything else about the corporation's activities, dial them on this number 02082914933 or see their official website. If you wish to know anything else about the corporation's activities, mail them on this e-mail [email protected] or see their official website.

The company has a solitary director this particular moment running this particular business, specifically Michael Allan Skae who's been doing the director's obligations for 27 years. The following business had been managed by David Francis Rowbotham (age 46) who eventually gave up the position on Tuesday 9th July 2013. Additionally a different director, namely Renae Michelle Mann, age 42 resigned in February 2014.

Ackroyd Children And Families is a domestic nonprofit company, located in Cheltenham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Saxon House Saxon Way GL52 6QX Cheltenham. Ackroyd Children And Families was registered on 1989-08-14. 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 - 934,000 GBP, sales per year - approximately 678,000 GBP. Ackroyd Children And Families is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Ackroyd Children And Families is Human health and social work activities, including 9 other directions. Director of Ackroyd Children And Families is Michael Allan Skae, which was registered at Ackroyd Road, Forest Hill, London, SE23 1DL, England. Products made in Ackroyd Children And Families were not found. This corporation was registered on 1989-08-14 and was issued with the Register number 02413225 in Cheltenham, 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 Ackroyd Children And Families, open vacancies, location of Ackroyd Children And Families 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 May 1st, 2024

Detailed data about Ackroyd Children And Families from yellow pages of The United Kingdom. Find address Ackroyd Children And Families, phone, email, website credits, responds, Ackroyd Children And Families job and vacancies, contacts finance sectors Ackroyd Children And Families