Check the

EDUCARE NURSERY LIMITED

Company
EDUCARE NURSERY LIMITED (03270754)

EDUCARE NURSERY

Phone: 01482 873 344
B⁺ rating

ABOUT EDUCARE NURSERY LIMITED

From the Daffodil Room to the Sunflower Room, the Buttercup Room and the Bluebell Room, the children will find each setting has the appropriate resources and equipment to meet their evolving needs and to help them progress.

The focus in the Daffodil Room is on helping babies develop their senses, explore their environment in safety and prepare for a move, once they are on their feet, to join the other toddlers in the Sunflower Room, which has lots of exciting things waiting to be discovered.

The Buttercup Room sets out to help children aged two and three gain a little independence, particularly with such tasks as getting dressed and using the toilet. It also introduces them to a more structured day and helps them to prepare for the challenges of the Bluebell Room, where children aged from three to five are encouraged to explore their own ideas and make their own decisions.

Observation and assessments take place at every stage of a child’s time at Educare as we monitor the progress being made and provide the support they need to advance to primary school, and maybe to our Out of School Club.

WEEK ONE COMMENCING 24/07/2017 Monday 24th July – Cold Day AM- This morning we will be making ice cream! We will be adding our own flavourings and get creative with our decorations. When our ice cream is setting in the freezer, we will be making Star W …

KEY FINANCES

Year
2017
Assets
£66.54k ▼ £-5.04k (-7.04 %)
Cash
£0k ▼ £-54.22k (-100.00 %)
Liabilities
£78.15k ▲ £16.8k (27.39 %)
Net Worth
£-11.61k ▼ £-83.19k (-116.22 %)

REGISTRATION INFO

Company name
EDUCARE NURSERY LIMITED
Company number
03270754
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Oct 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.educarenursery.co.uk
Phones
01482 873 344
Registered Address
EDUCARE NURSERY LIMITED,
4 LONGMANS LANE,
COTTINGHAM,
EAST YORKSHIRE,
HU16 4EA

ECONOMIC ACTIVITIES

88910
Child day-care activities

LAST EVENTS

24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Appointment of Miss Alice Rose Rennison as a director on 1 May 2016

CHARGES

18 November 2001
Status
Outstanding
Delivered
6 December 2001
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

EDUCARE NURSERY LIMITED DIRECTORS

David John Whincup

  Acting
Appointed
25 August 2006
Occupation
Director
Role
Secretary
Nationality
English
Address
4 Longmans Lane, Cottingham, East Yorkshire, HU16 4EA
Name
WHINCUP, David John

Alice Rose Rennison

  Acting
Appointed
01 May 2016
Occupation
Student
Role
Director
Age
25
Nationality
English
Address
4 Longmans Lane, Cottingham, East Yorkshire, England, HU16 4EA
Country Of Residence
England
Name
RENNISON, Alice Rose

Joanne Louise Rennison

  Acting
Appointed
27 July 2002
Occupation
Housewife
Role
Director
Age
57
Nationality
British
Address
Educare Nursery Limited, 4 Longmans Lane, Cottingham, East Yorkshire, England, HU16 4EA
Country Of Residence
England
Name
RENNISON, Joanne Louise

David John Whincup

  Acting PSC
Appointed
06 April 2000
Occupation
Director
Role
Director
Age
84
Nationality
English
Address
4 Longmans Lane, Cottingham, East Yorkshire, HU16 4EA
Country Of Residence
England
Name
WHINCUP, David John
Notified On
1 October 2016
Nature Of Control
Has significant influence or control as a member of a firm

Margaret Rose Whincup

  Acting
Appointed
01 July 2006
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
4 Longmans Lane, Cottingham, East Yorkshire, HU16 4EA
Country Of Residence
England
Name
WHINCUP, Margaret Rose

Joanne Louise Rennison

  Resigned
Appointed
30 December 1996
Resigned
25 August 2006
Role
Secretary
Address
Swallow House 98 Main Road, Newport, Brough, East Yorkshire, HU15 2RG
Name
RENNISON, Joanne Louise

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
29 October 1996
Resigned
30 October 1996
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Christopher Alan Rennison

  Resigned
Appointed
06 April 2000
Resigned
30 September 2006
Occupation
Regional Manager
Role
Director
Age
53
Nationality
British
Address
Swallow House 98 Main Road, Newport, Brough, East Yorkshire, HU15 2RG
Name
RENNISON, Christopher Alan

Paul Sanderson

  Resigned
Appointed
06 April 2000
Resigned
02 December 2004
Occupation
Management Consultant
Role
Director
Age
61
Nationality
British
Address
28 Ditton Green, Woodditton, Newmarket, Suffolk, CB8 9SQ
Country Of Residence
England
Name
SANDERSON, Paul

Victoria Jane Sanderson

  Resigned
Appointed
06 April 2000
Resigned
02 December 2004
Occupation
Human Resources Manager
Role
Director
Age
59
Nationality
British
Address
28 Ditton Green, Wood Ditton, Newmarket, Suffolk, CB8 9SQ
Country Of Residence
England
Name
SANDERSON, Victoria Jane

Alexandra Elizabeth Whincup

  Resigned
Appointed
06 April 2000
Resigned
02 December 2004
Occupation
Nursing Sister
Role
Director
Age
55
Nationality
British
Address
3 Albion Street, Otley, West Yorkshire, LS21 1BY
Country Of Residence
England
Name
WHINCUP, Alexandra Elizabeth

Margaret Rose Whincup

  Resigned
Appointed
30 December 1996
Resigned
02 December 2004
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
4 Longmans Lane, Cottingham, East Yorkshire, HU16 4EA
Country Of Residence
England
Name
WHINCUP, Margaret Rose

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
29 October 1996
Resigned
30 October 1996
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Very good according to the company’s financial health.