Littlegarth School Limited

All companies of The UKEducationLittlegarth School Limited

Primary education

Pre-primary education

Contacts of Littlegarth School Limited: address, phone, fax, email, website, working hours

Address: Horkesley Park Park Road Nayland CO6 4JR Colchester

Phone: 01206262332 01206262332

Fax: 01206262332 01206262332

Email: [email protected]

Website:

Schedule:

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

Littlegarth School Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Littlegarth School Limited.

Registration data Littlegarth School Limited

Register date: 1973-10-23
Register number: 01141073
Capital: 572,000 GBP
Sales per year: Approximately 738,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
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 Littlegarth School Limited

Addition activities kind of Littlegarth School Limited

10810103. Preparing shafts or tunnels, metal mining
24290101. Cooperage stock products: staves, headings, hoops, etc.
28699903. Butadiene (industrial organic chemical)
50440207. Photocopy machines
59991304. Hair care products

Owner, director, manager of Littlegarth School Limited

Director - Arcot Arumugam Maheshwar. Address: Park Road, Nayland, Colchester, Essex, CO6 4JR. DoB: March 1964, British

Director - Wai-Fung Thompson. Address: Park Road, Nayland, Colchester, Essex, CO6 4JR. DoB: June 1967, British

Director - Deborah Lisa Stanton. Address: Park Road, Nayland, Colchester, Essex, CO6 4JR. DoB: December 1965, British

Director - Geoffrey James Post. Address: Park Road, Nayland, Colchester, Essex, CO6 4JR, England. DoB: October 1963, British

Director - James Alexander Henderson. Address: Park Road, Nayland, Colchester, Essex, CO6 4JR, England. DoB: March 1964, British

Director - William Llewellyn Pavry. Address: Park Road, Nayland, Colchester, Essex, CO6 4JR, England. DoB: September 1942, British

Director - Guy Wanham Longhurst. Address: Park Road, Nayland, Colchester, Essex, CO6 4JR, England. DoB: August 1971, British

Director - Elisabeth Lesley Mimpriss. Address: Park Road, Nayland, Colchester, Essex, CO6 4JR, England. DoB: April 1947, British

Director - Stephen Harwood Cole. Address: Park Road, Nayland, Colchester, Essex, CO6 4JR, England. DoB: September 1952, British

Director - Charles Robert Erith. Address: Park Road, Nayland, Colchester, Essex, CO6 4JR, England. DoB: September 1967, British

Secretary - Helen Elaine Lofthouse. Address: Park Road, Nayland, Colchester, Essex, CO6 4JR. DoB: n\a, British

Director - Phillippa Claire Storar. Address: Duke Street, Hadleigh, Ipswich, Suffolk, IP7 5DP, England. DoB: May 1952, British

Director - Ruth Alexandra Adams. Address: Orchard House, Upper Road, Little Cornard, Sudbury, Suffolk, CO10 0NZ. DoB: April 1959, Australian

Director - Michael Hughes. Address: High Street, Dedham, Colchester, Essex, CO7 6AB. DoB: February 1951, British

Director - Dr Katharine Arulampalam. Address: 6 Field View Close, Colchester, Essex, CO4 5HD. DoB: October 1969, British

Director - Andrew Hamilton Crawford. Address: Walpole House, 38 East Street, Coggeshall, Essex, CO6 1SH. DoB: October 1942, British

Director - Melanie Melrose. Address: St George House Wissington Uplands, Nayland, Colchester, Suffolk, CO6 4JQ. DoB: July 1961, British

Director - Richard Walter Peile. Address: 5 Fitzwalter Road, Colchester, Essex, CO3 3SS. DoB: April 1944, British

Secretary - William Llewellyn Pavry. Address: The Walnut Tree, Water Lane Little Horkesley, Colchester, Essex, CO6 4DG. DoB: September 1942, British

Director - Catherine Gillott. Address: Eagle Lodge, Nayland Road, Colchester, Essex, CO4 5HA. DoB: April 1963, British

Director - Ian Christopher Pettitt. Address: Sargents Farm Wissington, Nayland, Colchester, CO6 4NF. DoB: March 1947, British

Secretary - Alison Rosemary Kay. Address: 14 Caracalla Way, Colchester, Essex, CO4 9XZ. DoB:

Director - Adam Charles Kerr. Address: Snail Hall Millwood Road, Polstead, Colchester, Essex, CO6 5AU. DoB: June 1966, British

Director - William Llewellyn Pavry. Address: The Walnut Tree, Water Lane Little Horkesley, Colchester, Essex, CO6 4DG. DoB: September 1942, British

Director - John Pegg. Address: Ivy Cottage, School Road, Little Maplestead, Halstead, Essex, CO9 2RY. DoB: May 1955, British

Director - Sally Ann Westwood. Address: Ivy Tree Farm, Shelley, Ipswich, Suffolk, IP7 5RE. DoB: April 1960, British

Director - Elizabeth Mary Cooksey. Address: Tadworth House, High Street Bures St Mary, Sudbury, Suffolk, CO8 5JG. DoB: February 1955, British

Director - John Christopher Garnett. Address: Tallats, Moor Road, Langham, Colchester, Essex, CO4 5NP. DoB: December 1934, British

Director - Julian Charles Vaughan Lang. Address: Headborough Tey Road, Aldham, Colchester, Essex, CO6 3RX. DoB: April 1940, British

Director - Louise Yvonne Higham. Address: Moreton Hall School, Mount Road, Bury St. Edmunds, Suffolk, IP32 7BJ. DoB: December 1962, British

Director - Doctor Anne Christabel Elston. Address: Rose Cottage Fen Street, Nayland, Colchester, CO6 4HT. DoB: February 1959, British

Director - Shailseh Chandubhat Patel. Address: Linduns Causeway, Great Horkesley, Colchester, Essex, CO6 4AA. DoB: November 1957, British

Director - Gillian Mary Bevan Watson. Address: The Old Rectory, Milden, Ipswich, Suffolk, IP7 7AF. DoB: December 1947, British

Director - Ian Geoffrey Galbraith. Address: 11 Saint Edmunds Road, Ipswich, Suffolk, IP1 3QY. DoB: May 1949, British

Director - Subhasini Ann Cooksley. Address: 5 The Avenue, Colchester, Essex, CO3 3PA. DoB: October 1952, Malaysian

Secretary - Peter Charles Edward Fishbourne. Address: Lime House Coggeshall Road, Earls Colne, Colchester, Essex, CO6 2JS. DoB: June 1940, British

Director - Sarah Hodgkinson. Address: The Hall, Monks Eleigh, Ipswich, Suffolk, IP7 7JQ. DoB: January 1947, British

Director - Richard Seymour Porter. Address: 48 Victoria Road, Colchester, Essex, CO3 3NU. DoB: July 1960, British

Director - William Patrick Durlacher. Address: Whalebone House, Langham, Colchester, Essex, CO4 5PX. DoB: n\a, British

Director - Kate Sarah Charlton Jones. Address: The Priory Vinesse Road, Little Horkesley, Colchester, Essex, CO6 4DB. DoB: February 1959, British

Director - Mark Clyfford Houstoun Trevor. Address: Holly Cottage School Street, Stoke By Nayland, Colchester, CO6 4QY. DoB: August 1961, British

Director - Doctor Stephen Anthony Foster. Address: Cobwebs 14 Spring Close, Little Baddow, Chelmsford, Essex, CM3 4TL. DoB: October 1950, British

Director - Paul Ward Botterill. Address: The Street Farm, Belstead, Ipswich, IP8 3LY. DoB: March 1946, British

Secretary - John Williams. Address: 12 Snowcroft, Capel St Mary, Ipswich, Suffolk, IP9 2UT. DoB: February 1944, British

Director - Mary Francis Pamela Aufrere Beattie. Address: Heath Lodge Heath Road, Colchester, Essex, CO3 4DH. DoB: July 1922, British

Secretary - Sarah Elizabeth Gotelee. Address: Whalleys, Stratford St Mary, Colchester, Essex, CO7 6LY. DoB: December 1936, British

Director - Mark Ranulph Allsopp. Address: Coles Oak House, Dedham, Colchester, Essex, CO7 6DN. DoB: September 1938, British

Director - John Talbot Russell. Address: Brookfield Work House Hill, Boxted, Colchester, Essex, CO4 5TT. DoB: August 1941, British

Director - Alan Herbert Scattergood. Address: Rowan House, Lamb Corner Dedham, Colchester, Essex, CO7 6EE. DoB: October 1942, British

Secretary - Penelope Mary Parker. Address: Jupes Hill House, Long Road East Dedham, Colchester, Essex, CO7 6BH. DoB: April 1955, British

Director - Patrick Robert Gerald Goodbody. Address: The Old Rectory, Colchester, Essex, CO7 6PN. DoB: March 1935, British

Secretary - Elizabeth Mary Durlacher. Address: Whale Bone House, Langham, Colchester, Essex, CO4 5PX. DoB: March 1952, British

Director - Robert Ian Cranston. Address: Commandree The Street, East Bergholt, Colchester, Essex, CO7 6SE. DoB: September 1946, British

Director - Sarah Elizabeth Gotelee. Address: Whalleys, Stratford St Mary, Colchester, Essex, CO7 6LY. DoB: December 1936, British

Director - David Jasper Guthrie Hunt. Address: Plumbs Farm, Water Lane, Langham, Colchester, Essex, CO4 5QD. DoB: September 1945, British

Director - Elizabeth Mary Durlacher. Address: Whale Bone House, Langham, Colchester, Essex, CO4 5PX. DoB: March 1952, British

Director - Penelope Mary Parker. Address: Jupes Hill House, Long Road East Dedham, Colchester, Essex, CO7 6BH. DoB: April 1955, British

Director - Tania Anna Allsopp. Address: Portishead House The Walls, Mistley, Colchester, CO7 6DN. DoB: December 1938, British

Director - George Heron Lynne. Address: Dedham House, Dedham, Colchester, Essex, CO7 6HJ. DoB: December 1941, British

Director - Nicholas Michael Allen. Address: 7 Redan Street, Ipswich, Suffolk, IP1 3PQ. DoB: December 1952, British

Jobs in Littlegarth School Limited, vacancies. Career and training on Littlegarth School Limited, practic

Now Littlegarth School Limited have no open offers. Look for open vacancies in other companies

  • International Recruitment Officer (Bath)

    Region: Bath

    Company: Bath Spa University

    Department: International Relations Office

    Salary: £26,495 to £31,604 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,International Activities

  • Lecturer in Maths (Bradford)

    Region: Bradford

    Company: Bradford College

    Department: N\A

    Salary: £23,614.81 to £35,656.03 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Proportional Lecturer Accounting (0.8 FTE) (Bootle)

    Region: Bootle

    Company: Hugh Baird College

    Department: N\A

    Salary: £24,149 to £28,815 per annum (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Senior Research Associate/Asscociate/Assistant (Health Economics) - A85442R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Institute of Health & Society

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Postdoctoral Research Assistant in Computational Modelling of Vascular Tumour Growth (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Mathematical Institute

    Salary: £31,604 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Computer Science,Computer Science

  • Research Fellow in Crystal Structure Prediction (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Computational Systems Chemistry

    Salary: £29,799 to £33,518 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Computer Science,Computer Science

  • Departmental Manager (London)

    Region: London

    Company: University College London

    Department: UCL Civil, Enviromental & Geomatic Engineering

    Salary: £54,240 to £58,978 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Property and Maintenance

  • Lecturer (Maternity Cover) (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: Visual Cultures

    Salary: £37,393.78 to £41,705.50

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History of Art,Cultural Studies

  • Research Fellow in Cancer Cell Biology (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Biological Sciences

    Salary: £32,004 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Research Associate in Composite Materials Analysis (84141) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Mechanical and Aerospace Engineering

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Aerospace Engineering

  • Programme Leader in Leadership and Management (London)

    Region: London

    Company: QA Higher Education

    Department: N\A

    Salary: £40,000 to £50,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Other Business and Management Studies

  • Customer Service Adviser (Harwell)

    Region: Harwell

    Company: Jisc

    Department: N\A

    Salary: £22,250 + per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

Responds for Littlegarth School Limited on Facebook, comments in social nerworks

Read more comments for Littlegarth School Limited. Leave a comment for Littlegarth School Limited. Profiles of Littlegarth School Limited on Facebook and Google+, LinkedIn, MySpace

Location Littlegarth School Limited on Google maps

Other similar companies of The United Kingdom as Littlegarth School Limited: Darul Arqam Education And Training Centre Ltd | Mjedmunds Ecs Ltd | Mathematics Made Simple Ltd | Terms Of Art Limited | Notosh Limited

Littlegarth School Limited has been in the UK for fourty three years. Started with Registered No. 01141073 in the year 1973-10-23, the company have office at Horkesley Park Park Road, Colchester CO6 4JR. The official name transformation from Littlegarth School (dedham) to Littlegarth School Limited came in 2005-06-14. The company principal business activity number is 85200 and has the NACE code: Primary education. Littlegarth School Ltd reported its latest accounts up to 2015-08-31. The business latest annual return information was released on 2015-10-26. It's been 43 years for Littlegarth School Ltd in this field, it is doing well and is an example for it's competition.

The enterprise was registered as a charity on 11th June 1974. Its charity registration number is 325064. The range of the charity's area of benefit is not defined and it works in many places around Essex and Suffolk. The company's board of trustees has ten members: Stephen Cole, Richard Peile, Dr Katherine Arulampalam, Ruth Adams and Guy Longhurst, and others. As for the charity's financial statement, their best year was 2013 when their income was £2,642,559 and they spent £2,375,869. Littlegarth School Ltd concentrates its efforts on education and training and education and training. It strives to help young people or children, the youngest. It provides help to the above beneficiaries by the means of providing specific services and providing specific services. If you wish to find out anything else about the charity's activities, call them on this number 01206262332 or visit their website. If you wish to find out anything else about the charity's activities, mail them on this e-mail [email protected] or visit their website.

We have a group of ten directors controlling the limited company now, namely Arcot Arumugam Maheshwar, Wai-Fung Thompson, Deborah Lisa Stanton and 7 other directors who might be found below who have been utilizing the directors duties since 2016. Furthermore, the managing director's efforts are constantly helped by a secretary - Helen Elaine Lofthouse, from who was selected by the following limited company on 2008-08-18.

Littlegarth School Limited is a domestic stock company, located in Colchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Horkesley Park Park Road Nayland CO6 4JR Colchester. Littlegarth School Limited was registered on 1973-10-23. 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 - 572,000 GBP, sales per year - approximately 738,000 GBP. Littlegarth School Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Littlegarth School Limited is Education, including 5 other directions. Director of Littlegarth School Limited is Arcot Arumugam Maheshwar, which was registered at Park Road, Nayland, Colchester, Essex, CO6 4JR. Products made in Littlegarth School Limited were not found. This corporation was registered on 1973-10-23 and was issued with the Register number 01141073 in Colchester, 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 Littlegarth School Limited, open vacancies, location of Littlegarth School 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 May 1st, 2024

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