COUNDON AND LEEHOLME EARLY YEARS CENTRE C.I.C.

The Eden Centre The Eden Centre, Bishop Auckland, DL14 8NP, County Durham
StatusACTIVE
Company No.05975755
Category
Incorporated23 Oct 2006
Age17 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

COUNDON AND LEEHOLME EARLY YEARS CENTRE C.I.C. is an active with number 05975755. It was incorporated 17 years, 7 months, 11 days ago, on 23 October 2006. The company address is The Eden Centre The Eden Centre, Bishop Auckland, DL14 8NP, County Durham.



People

BATEMAN, Tracey

Director

Childcare Manager

ACTIVE

Assigned on 18 Oct 2023

Current time on role 7 months, 16 days

MALONE, Amanda

Director

Deputy Childcare Manager

ACTIVE

Assigned on 18 Oct 2023

Current time on role 7 months, 16 days

GREGG, Ann

Secretary

RESIGNED

Assigned on 23 Oct 2006

Resigned on 05 Jun 2019

Time on role 12 years, 7 months, 13 days

BALL-SMITH, Joan

Director

Retired

RESIGNED

Assigned on 20 Feb 2015

Resigned on 01 Feb 2018

Time on role 2 years, 11 months, 9 days

GOLDSBOROUGH, John

Director

None

RESIGNED

Assigned on 01 Jul 2010

Resigned on 01 May 2020

Time on role 9 years, 10 months

GRAHAM, Philip Robert

Director

Postman

RESIGNED

Assigned on 23 Oct 2006

Resigned on 23 May 2008

Time on role 1 year, 7 months

GREGG, Ann

Director

Retired

RESIGNED

Assigned on 05 Jun 2019

Resigned on 18 May 2023

Time on role 3 years, 11 months, 13 days

HALLIDAY, Linda Mary

Director

Head Teacher

RESIGNED

Assigned on 02 Oct 2008

Resigned on 16 Nov 2011

Time on role 3 years, 1 month, 14 days

HYMAS, Pamala Ann

Director

None

RESIGNED

Assigned on 01 Jul 2010

Resigned on 19 Oct 2023

Time on role 13 years, 3 months, 18 days

LAIDLER, Jacqueline

Director

Teaching Assistant

RESIGNED

Assigned on 23 Oct 2006

Resigned on 13 Nov 2009

Time on role 3 years, 21 days

MITCHELL, Edmund Robert

Director

Headteacher

RESIGNED

Assigned on 23 Oct 2006

Resigned on 13 Nov 2009

Time on role 3 years, 21 days

MOORE, Kim

Director

Health Visitor

RESIGNED

Assigned on 25 Jul 2008

Resigned on 02 Jan 2019

Time on role 10 years, 5 months, 8 days

MORGAN, Fiona

Director

Local Goverment Manager

RESIGNED

Assigned on 23 Oct 2006

Resigned on 27 Nov 2007

Time on role 1 year, 1 month, 4 days

REED, Lynn

Director

Childrens Centre Customer Mana

RESIGNED

Assigned on 23 Oct 2006

Resigned on 10 Dec 2009

Time on role 3 years, 1 month, 18 days

RODWAY, Carol

Director

Catering Assistant

RESIGNED

Assigned on 23 Oct 2006

Resigned on 06 Apr 2016

Time on role 9 years, 5 months, 14 days

SMITH, Ann Sarah

Director

Midday Supervisory Assistant

RESIGNED

Assigned on 23 Oct 2006

Resigned on 19 Oct 2023

Time on role 16 years, 11 months, 27 days

THOMPSON, Lucy Annie

Director

Retired

RESIGNED

Assigned on 23 Oct 2006

Resigned on 05 Jan 2023

Time on role 16 years, 2 months, 13 days

WILSON, Dawn

Director

Local Goverment Officer

RESIGNED

Assigned on 23 Oct 2006

Resigned on 16 Nov 2011

Time on role 5 years, 24 days


Some Companies

DEMPRO C.I.C.

9A THE QUADRANT,HOYLAKE,CH47 2EE

Number:10981831
Status:ACTIVE
Category:Community Interest Company

KUUMBA LTD

C/O BUSINESS & ACCOUNTANCY ASSIST LTD 3 FOURNIER HOUSE,JEWELLERY QUARTER,B1 3AJ

Number:09218052
Status:ACTIVE
Category:Private Limited Company

NATAALI FASHIONS LTD

37 KERR STREET,GLASGOW,G40 2QP

Number:SC594041
Status:ACTIVE
Category:Private Limited Company

P.H. HOLIDAYS LIMITED

16 DICKSEE HOUSE,LONDON,NW8 8NH

Number:03194883
Status:ACTIVE
Category:Private Limited Company

PTWTECH LTD

32 DORSET MEWS,LONDON,N3 2BN

Number:11907565
Status:ACTIVE
Category:Private Limited Company

THEM BIG OAK TREES LIMITED

2-4 HOTSPUR PLACE,ALNWICK,NE66 1QF

Number:11667052
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source