Raunds Child Centre
Other business support service activities n.e.c.
Contacts of Raunds Child Centre: address, phone, fax, email, website, working hours
Address: Carlton House High Street NN10 8BW Higham Ferrers
Phone: 01733 374808 01733 374808
Fax: +44-1208 5601074 +44-1208 5601074
Email: [email protected]
Website: www.raundsplaygroup.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Raunds Child Centre"? - Send email to us!
Registration data Raunds Child Centre
Get full report from global database of The UK for Raunds Child Centre
Addition activities kind of Raunds Child Centre
9721. International affairs
358200. Commercial laundry equipment
36340101. Broilers, electric
50470200. Dental equipment and supplies
50510216. Steel
72180204. Radiation protective garment supply
Owner, director, manager of Raunds Child Centre
Director - Lisa Farr. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: December 1985, British
Director - Vicki Hardy. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: October 1982, British
Director - Karen Jacques. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: November 1984, British
Director - Chloe Williams. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: September 1986, British
Director - Michelle Abbott. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: October 1968, British
Director - Aimee Campbell. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: November 1987, British
Director - Anne Covell. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: February 1956, British
Director - Dean Farr. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: January 1987, British
Director - Emma Bulmer. Address: Carlton House, High Street, Higham Ferrers, Northants, NN10 8BW. DoB: November 1985, British
Director - Samuel Derby. Address: Carlton House, High Street, Higham Ferrers, Northants, NN10 8BW. DoB: January 1988, British
Director - Laura Cawdell. Address: Carlton House, High Street, Higham Ferrers, Northants, NN10 8BW. DoB: December 1990, British
Director - Perry Bulmer. Address: Carlton House, High Street, Higham Ferrers, Northants, NN10 8BW. DoB: March 1986, British
Director - Stephanie Gray. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: n\a, Other
Director - Samuel Derby. Address: Carlton House, High Street, Higham Ferrers, Northants, NN10 8BW. DoB: January 1988, British
Director - Lee Rooksby. Address: Carlton House, High Street, Higham Ferrers, Northants, NN10 8BW. DoB: April 1986, British
Director - Danielle Derby. Address: Carlton House, High Street, Higham Ferrers, Northants, NN10 8BW. DoB: January 1988, British
Director - Lydia Wilkie. Address: Carlton House, High Street, Higham Ferrers, Northants, NN10 8BW. DoB: November 1981, British
Director - Vicki Clark. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: March 1989, British
Director - Jo Lloyd. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: September 1984, British
Director - Teresa Mary Boyle. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: June 1985, British
Director - Teresa Mchugh. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: August 1976, British
Director - Clare Malvern. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: September 1974, British
Secretary - Elizabeth Tompsett. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB:
Director - Danielle Peacock. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: June 1979, British
Director - Melanie Thomson. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: September 1985, British
Director - Georgina Wiltshire. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: August 1970, British
Director - Toni Norman. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: May 1973, English
Director - Claire Smalley. Address: Cartrill Street, Raunds, Northamptonshire, NN9 6ER, England. DoB: June 1974, British
Director - Michelle Barnes. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: December 1981, British
Director - Karen Stamper. Address: Broadlands, Raunds, Northamptonshire, NN9 6QL, England. DoB: February 1974, British
Director - Mandy Peters. Address: Miles Close, Raunds, Northamptonshire, NN9 6SS, England. DoB: July 1979, British
Director - Sarah Askham. Address: Park Road, Raunds, Northamptonshire, NN9 6JL, England. DoB: March 1975, British
Director - Barbara Drysdale. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: September 1967, British
Secretary - Natalie Belsey. Address: Park Avenue, Raunds, Northamptonshire, NN9 6NA, England. DoB:
Director - Abbie Bandy. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: July 1978, British
Director - Natalie Carter. Address: High Street, Higham Ferrers, Northamptonshire, NN10 8BW, United Kingdom. DoB: May 1980, British
Director - Toni Norman. Address: Primrose Hill, Raunds, Northamptonshire, NN9 6LH, England. DoB: May 1973, English
Director - Emma Louise Pamplin. Address: Furnells Close, Raunds, Northamptonshire, NN9 6LJ, England. DoB: April 1975, British
Director - Dayna Parish. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: January 1986, British
Director - Stephen Claire Kirbyshire. Address: Richardson Way, Raunds, Northamptonshire, NN9 6RH, United Kingdom. DoB: December 1973, British
Director - Ann Marie Johnson. Address: Viceroy Close, Raunds, Northamptonshire, NN9 6PJ, England. DoB: September 1975, British
Director - Nicola Barker. Address: Spinney Street, Raunds, Northamptonshire, NN9 6ES, England. DoB: January 1983, British
Director - Emily Avis. Address: Holmes Avenue, Raunds, Northamptonshire, NN9 6SZ, England. DoB: June 1987, British
Secretary - Kim Davies. Address: Lundie Close, Raunds, Northamptonshire, NN9 6ST, United Kingdom. DoB:
Director - Natalie Belsey. Address: The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. DoB: May 1978, British
Secretary - Michelle Clipstone. Address: Sackville Street, Raunds, Northamptonshire, NN9 6NE. DoB:
Secretary - Emma Pamplin. Address: Furnell Close, Raunds, Northamptonshire, NN9 6LJ. DoB:
Secretary - Wendy Van Vlief. Address: Orchard Road, Raunds, Northamptonshire, NN9 6DE. DoB:
Secretary - Hannah Horsewood. Address: Welland Close, Raunds, Northamptonshire, NN9 6SQ. DoB:
Director - Andrew Dace. Address: Derling Drive, Raunds, Northamptonshire, NN9 6LF. DoB: November 1963, British
Secretary - Claire Burgess. Address: Burnell Close, Ringstead, Northamptonshire, NN14 4DP. DoB: July 1980, Other
Director - Julia Bowles. Address: Richmond Close, Rushden, Northamptonshire, NN10 0NT, United Kingdom. DoB: October 1950, British
Director - Tracy Paradise. Address: Rushmore Close, Raunds, Northamptonshire, NN9 6TX. DoB: March 1973, British
Director - Claire Burgess. Address: Burnell Close, Ringstead, Northamptonshire, NN14 4DP. DoB: July 1980, Other
Director - Rick Davies. Address: Lundie Close, Raunds, Northamptonshire, NN9 6ST. DoB: July 1967, British
Secretary - Hilary Le Roux. Address: Park Avenue, Raunds, Northamptonshire, NN9 6NA, United Kingdom. DoB: December 1974, Other
Director - Caroline Spencer. Address: Butts Road, Raunds, Northamptonshire, NN9 6JG. DoB: December 1969, British
Director - Christy Brown. Address: Red Row, Raunds, Northamptonshire, NN9 6NR, United Kingdom. DoB: March 1987, British
Director - Stephen Shouler. Address: St Peter's Court, Raunds, Northamptonshire, NN9 6PH, United Kingdom. DoB: March 1964, British
Secretary - Stephanie Gray. Address: 10 Lee Way, Raunds, Northamptonshire, NN9 6LE. DoB: n\a, Other
Director - Kim Nelson. Address: Butts Road, Raunds, Northamptonshire, NN9 6JG, United Kingdom. DoB: July 1974, British
Director - Chantelle Dace. Address: Derling Drive, Raunds, Northamptonshire, NN9 6LF, United Kingdom. DoB: June 1973, British
Director - Tracey Lorraine Pain. Address: Andrews Way, Raunds, Northamptonshire, NN9 6RD, United Kingdom. DoB: January 1974, British
Director - Kim Davies. Address: Lundie Close, Raunds, Northamptonshire, NN9 6ST, United Kingdom. DoB: October 1970, British
Director - Ellen Willmott. Address: Spinney Street, Raunds, Northamptonshire, NN9 6ES, United Kingdom. DoB: February 1970, British
Director - Hilary Le Roux. Address: Park Avenue, Raunds, Northamptonshire, NN9 6NA, United Kingdom. DoB: December 1974, Other
Director - Stephen Claire Kirbyshire. Address: 6 Richardson Way, Raunds, Northamptonshire, NN9 6RH. DoB: December 1973, British
Director - Tracy Paradise. Address: 36 Keston Way, Raunds, Northamptonshire, NN9 6RR. DoB: March 1973, British
Director - Pamela Lawrence. Address: 7 Webster Close, Raunds, Northamptonshire, NN9 6TB. DoB: May 1973, British
Director - Louise Collett. Address: 11 Chamberlain Way, Raunds, Northamptonshire, NN9 6UE. DoB: September 1968, British
Director - Gary Lawrence Chambers. Address: 21 Richardson Way, Raunds, Wellingborough, Northamptonshire, NN9 6RH. DoB: December 1971, British
Director - Sarah Askham. Address: 63 Park Road, Raunds, Northamptonshire, NN9 6JL. DoB: March 1975, British
Director - Nina Stafford. Address: Hawarden House, 8 Hollington Road, Raunds, Northamptonshire, NN9 6NH. DoB: October 1979, British
Director - Nichola Clark. Address: 7 Spencer Street, Raunds, Northamptonshire, NN9 6JS. DoB: April 1971, British
Director - Georgina Barber. Address: 15 Primrose Hill, Raunds, Northamptonshire, NN9 6LY. DoB: May 1979, British
Secretary - Rachael Etherington. Address: 9 Kingsmith Drive, Raunds, Wellingborough, Northamptonshire, NN9 6PD. DoB: June 1970, British
Secretary - Catherine Mary Aldridge. Address: Ashlea House, Chelveston Road, Raunds, Northamptonshire, NN9 6DA. DoB:
Director - Seeseana Wright. Address: 3 Saddlers Way, Raunds, Wellingborough, Northamptonshire, NN9 6RS. DoB: November 1964, British
Director - Helen Donaghey. Address: 63 Farndish Road, Irchester, Wellingborough, Northamptonshire, NN29 7BD. DoB: October 1962, British
Director - Paula Marie Driver. Address: 4 Manor Farm Road, Raunds, Wellingborough, Northamptonshire, NN9 6JQ. DoB: June 1966, British
Director - Rachael Etherington. Address: 9 Kingsmith Drive, Raunds, Wellingborough, Northamptonshire, NN9 6PD. DoB: June 1970, British
Director - Hannah-Jane Knight. Address: 28 Marshalls Road, Raunds, Northamptonshire, NN9 6ET. DoB: July 1981, British
Director - Helen Ruth Marks. Address: 20 Burystead Rise, Raunds, Wellingborough, Northamptonshire, NN9 6RZ. DoB: n\a, British
Director - Angela Bailey. Address: 19 Spinney Street, Raunds, Wellingborough, Northamptonshire, NN9 6ES. DoB: August 1974, British
Jobs in Raunds Child Centre, vacancies. Career and training on Raunds Child Centre, practic
Now Raunds Child Centre have no open offers. Look for open vacancies in other companies
-
Market Insight Officer (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: Marketing, Recruitment, Communications and Internationalisation
Salary: £23,557 to £28,936 per annum (including contribution points)
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Senior Lecturer in Public Health (Chelmsford)
Region: Chelmsford
Company: Anglia Ruskin University
Department: Faculty of Medical Science
Salary: £38,183 to £46,924 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Other Social Sciences
-
Research Assistant/Associate – Cardiac MR Image Reconstruction/Analysis and Machine Learning (London)
Region: London
Company: Imperial College London
Department: Department of Computing
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Computer Science,Computer Science,Artificial Intelligence
-
Programme Administrator (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £21,220 to £25,298 per annum (grade 5).
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Engineer (Infrastructure) (Bristol)
Region: Bristol
Company: University of the West of England, Bristol
Department: IT Services
Salary: £28,452 to £32,004 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
MAX-CAM Research Assistant/Associate (Part Time, Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Archaeology and Anthropology
Salary: £25,298 to £38,183 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Anthropology,Other Social Sciences
-
Student Recruitment & Liaison Assistant (Coventry)
Region: Coventry
Company: CU Coventry
Department: N\A
Salary: £19,202 to £25,517 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
CTU Trial Statistician (Norwich)
Region: Norwich
Company: University of East Anglia
Department: Norwich Clinical Trials Unit - Norwich Medical School
Salary: £25,728 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics
-
Lecturer (Assistant Professor) in Organisational Behaviour/Management (Geelong - Australia)
Region: Geelong - Australia
Company: Deakin University
Department: Deakin Business School
Salary: An attractive remuneration package to be negotiated + 17% super
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Other Business and Management Studies
-
Senior Research Associate (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Biological Sciences
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Other Biological Sciences
-
Senior IT Support Technician (Essex, Gants Hill)
Region: Essex, Gants Hill
Company: Nelson College London
Department: N\A
Salary: circa £25,000
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
Lecturer in Dementia Research (London)
Region: London
Company: Imperial College London
Department: Department of Medicine
Salary: £46,970 to £58,420 pa.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
Responds for Raunds Child Centre on Facebook, comments in social nerworks
Read more comments for Raunds Child Centre. Leave a comment for Raunds Child Centre. Profiles of Raunds Child Centre on Facebook and Google+, LinkedIn, MySpaceLocation Raunds Child Centre on Google maps
Other similar companies of The United Kingdom as Raunds Child Centre: Fernhall Limited | Fresh As A Daisy Limited | Barker Medicals Supply Limited | Pcf Enterprises Limited | Sg Group (business Solutions) Limited
Registered at Carlton House, Higham Ferrers NN10 8BW Raunds Child Centre is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 05484125 Companies House Reg No.. The firm appeared on Friday 17th June 2005. The firm is registered with SIC code 82990 : Other business support service activities not elsewhere classified. 2015-08-31 is the last time when the company accounts were reported. Ever since it debuted in this field 11 years ago, the firm has sustained its praiseworthy level of success.
The company started working as a charity on Wednesday 12th October 2005. It works under charity registration number 1111660. The range of their activity is not defined. in practice raunds child centre, northamptonshire. and it operates in numerous locations in Northamptonshire. Their board of trustees features seven representatives: Elizabeth Tompsett, Georgina Wiltshire, Melanie Thomson, Stephanie Gray and Ms Barbara Drysdale, and others. Regarding the charity's financial situation, their most successful time was in 2009 when they earned £84,874 and their expenditures were £70,475. Raunds Child Centre concentrates its efforts on charitable purposes, education and training and training and education. It tries to support young people or children, children or young people. It provides aid to the above recipients by the means of providing specific services and providing specific services. If you want to find out anything else about the company's undertakings, dial them on the following number 01733 374808 or see their website. If you want to find out anything else about the company's undertakings, mail them on the following e-mail [email protected] or see their website.
There's a number of thirteen directors controlling this particular business at the moment, namely Lisa Farr, Vicki Hardy, Karen Jacques and 10 other directors have been described below who have been executing the directors tasks for one year.
Raunds Child Centre is a foreign company, located in Higham Ferrers, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Carlton House High Street NN10 8BW Higham Ferrers. Raunds Child Centre was registered on 2005-06-17. 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 - 912,000 GBP, sales per year - approximately 458,000,000 GBP. Raunds Child Centre is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Raunds Child Centre is Administrative and support service activities, including 6 other directions. Director of Raunds Child Centre is Lisa Farr, which was registered at The Mobile, Mountbatten Way, Raunds, Northamptonshire, NN9 6PA, England. Products made in Raunds Child Centre were not found. This corporation was registered on 2005-06-17 and was issued with the Register number 05484125 in Higham Ferrers, 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 Raunds Child Centre, open vacancies, location of Raunds Child Centre 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