MALDWYN NURSERY & FAMILY CENTRE - NEWTOWN


Company Profile Company Filings

Overview

MALDWYN NURSERY & FAMILY CENTRE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWTOWN and has the status: Active.
MALDWYN NURSERY & FAMILY CENTRE was incorporated 33 years ago on 14/01/1991 and has the registered number: 02573297. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

MALDWYN NURSERY & FAMILY CENTRE - NEWTOWN

This company is listed in the following categories:
85100 - Pre-primary education
88910 - Child day-care activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MALDWYN NURSERY
NEWTOWN
POWYS
SY16 1DE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/01/2023 08/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS CHELSEA THORLEY Secretary 2020-03-05 CURRENT
MISS JODIE ANN WHITE Dec 1982 British Director 2019-03-01 CURRENT
MISS CHERYL HIGGINS Nov 1987 British Director 2021-10-20 CURRENT
MRS SELINA PRICE Feb 1982 British Director 2019-02-01 CURRENT
MRS HANNAH RICHARDS Nov 1988 British Director 2021-10-20 CURRENT
MR WILLIAM DYLAN RICHARDS Sep 1979 British Director 2019-03-12 CURRENT
HELEN SUMMERS Mar 1970 British Director 2008-09-17 CURRENT
MRS EMMA THOMAS Dec 1981 British Director 2019-05-01 CURRENT
MR IAN BERNARD HANCOCKS Aug 1989 British Director 2020-03-20 CURRENT
MARGARET ROE Sep 1954 British Director 1993-06-25 UNTIL 2001-01-16 RESIGNED
MR MARK JARVIS Secretary 2010-02-28 UNTIL 2015-10-31 RESIGNED
MRS LINDA MAY JONES Dec 1949 British Secretary 1994-05-11 UNTIL 2010-02-28 RESIGNED
SIAN MARIE OCONNOR Jul 1966 Secretary 1993-05-14 UNTIL 1993-06-25 RESIGNED
MARGARET ROE Sep 1954 British Secretary 1993-06-25 UNTIL 1994-05-11 RESIGNED
ANNE ELIZABETH DINGLEY Secretary 1991-01-14 UNTIL 1993-05-14 RESIGNED
MARGARITTA ONWEN LOVELL Mar 1975 British Director 2009-04-22 UNTIL 2011-11-01 RESIGNED
MISS LAURA PRYCE Aug 1980 British Director 2014-01-01 UNTIL 2019-03-01 RESIGNED
CAROL ANN PRYCE May 1967 British Director 2004-05-05 UNTIL 2018-01-23 RESIGNED
JENNY STAINER Oct 1964 British Director 2003-06-24 UNTIL 2004-05-05 RESIGNED
DEBRA JARVIS Nov 1963 Canadian Director 2000-05-08 UNTIL 2010-02-28 RESIGNED
MR ALAN MARK THORPE-DOWNEY May 1971 British Director 2003-11-12 UNTIL 2007-05-16 RESIGNED
ALISON JANE WOODHOUSE Jul 1963 British Director 2000-05-08 UNTIL 2006-05-10 RESIGNED
MISS JEAN SYLVIA MAIR WORT Apr 1927 British Director 1993-05-14 UNTIL 2002-05-01 RESIGNED
SIAN MARIE OCONNOR Jul 1966 Director 1993-05-14 UNTIL 1992-10-06 RESIGNED
CAROLINE LOUISE MORRIS May 1974 British Director 2006-05-10 UNTIL 2011-12-01 RESIGNED
HEATHER MARIANNE MITCHELL Jun 1958 British Director 2000-05-08 UNTIL 2005-09-21 RESIGNED
ROBIN JEREMY MIDGLEY Jul 1974 British Director 2009-01-14 UNTIL 2012-05-06 RESIGNED
MR JONATHAN ARTHUR DEAN MACKEEN May 1957 British Director 1996-03-12 UNTIL 1999-03-02 RESIGNED
MARCUS JOHN WRIGHT Feb 1972 British Director 2007-05-16 UNTIL 2022-06-06 RESIGNED
GILLIAN JONES Mar 1967 British Director 2000-05-08 UNTIL 2010-04-30 RESIGNED
ANNE ELIZABETH DINGLEY Director 1991-01-14 UNTIL 1993-05-14 RESIGNED
ESTA ESSLEMONT Apr 1953 British Director 1991-01-14 UNTIL 1992-10-06 RESIGNED
MR NEIL AINSWORTH Jan 1970 British Director 2013-02-05 UNTIL 2017-04-30 RESIGNED
JEANETTE EDWARDS May 1950 British Director 1996-03-12 UNTIL 2000-09-19 RESIGNED
JONATHAN COLIN BROWN British Director 1991-01-14 UNTIL 1993-05-14 RESIGNED
ANGELA RUTH BUTLER Mar 1963 Welsh Director 2002-05-01 UNTIL 2010-04-30 RESIGNED
PAUL CHANEY Oct 1969 British Director 2006-05-10 UNTIL 2008-07-02 RESIGNED
LOUISE MARY DAVIES May 1978 British Director 2009-04-22 UNTIL 2013-09-26 RESIGNED
MATTHEW DONALDSON Dec 1952 British Director 1993-12-01 UNTIL 1995-04-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Hannah Evans 2018-09-03 - 2019-12-31 4/1988 Newtown   Powys Significant influence or control
Mrs Selina Price 2017-11-22 - 2019-12-31 7/1982 Newtown   Powys Significant influence or control
Mrs Alison Jane Green 2017-09-26 - 2019-12-31 9/1983 Newtown   Powys Significant influence or control
Mrs Hannah Kimberley Rice 2017-07-03 - 2019-12-31 3/1991 Newtown   Powys Significant influence or control
Mr William Dylan Richards 2017-04-28 - 2019-12-31 9/1979 Newtown   Powys Significant influence or control
Mrs Helen Summers 2017-01-14 - 2019-12-31 3/1970 Newtown   Powys Significant influence or control
Mr Marcus John Wright 2017-01-14 - 2019-12-31 2/1972 Newtown   Powys Significant influence or control
Miss Laura Pryce 2017-01-14 - 2018-01-31 8/1980 Newtown   Powys Significant influence or control
Miss Carol Ann Pryce 2017-01-14 - 2017-09-26 5/1967 Newtown   Powys Significant influence or control
Mrs Linda Pennington-Jones 2017-01-14 - 2017-06-30 10/1970 Newtown   Powys Significant influence or control
Mr Neil Ainsworth 2017-01-14 - 2017-04-28 1/1970 Newtown   Powys Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROBERT OWEN MEMORIAL MUSEUM(THE) NEWTOWN Active TOTAL EXEMPTION FULL 91020 - Museums activities
MONTGOMERYSHIRE COMMUNITY REGENERATION ASSOCIATION CYMDEITHAS ADFYWIO CYMUNEDOL MALDWYN NEWTOWN Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CAE POST LIMITED NEWTOWN WALES Active -... TOTAL EXEMPTION FULL 38210 - Treatment and disposal of non-hazardous waste
MID WALES TOURISM - CWMNI TWRISTIAETH CANOLBARTH CYMRU POWYS Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
REKINDLE HOME NEWTOWN WALES Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SIAWNS TEG LIMITED NEWTOWN WALES Dissolved... TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
GLASS ESTATES LIMITED BIRMINGHAM Active SMALL 68209 - Other letting and operating of own or leased real estate
TECHBOX SOLUTIONS LTD OSWESTRY WALES Active MICRO ENTITY 61900 - Other telecommunications activities
NASUWT BUILDINGS LIMITED BIRMINGHAM Active SMALL 55900 - Other accommodation
TANGAZO (UK) LIMITED OSWESTRY Active DORMANT 62012 - Business and domestic software development
ICEYSET LIMITED ROWLEY REGIS UNITED KINGDOM Active DORMANT 61900 - Other telecommunications activities
STORM INDUSTRIES LIMITED ROWLEY REGIS ENGLAND Active MICRO ENTITY 61900 - Other telecommunications activities
MOBILE MADNESS LTD NEWTOWN WALES Dissolved... NO ACCOUNTS FILED 47421 - Retail sale of mobile telephones

Free Reports Available

Report Date Filed Date of Report Assets
Maldwyn Nursery & Family Centre - Charities report - 22.2 2023-09-29 31-12-2022 £98,834 Cash
Maldwyn Nursery & Family Centre - Charities report - 22.2 2022-12-20 31-12-2021 £55,810 Cash
Maldwyn Nursery & Family Centre - Charities report - 21.2 2021-10-27 31-12-2020 £44,333 Cash
Maldwyn Nursery & Family Centre - Charities report - 20.2 2020-12-17 31-12-2019 £11,669 Cash
Maldwyn Nursery & Family Centre - Charities report - 19.2 2019-10-01 31-12-2018 £20,279 Cash
Maldwyn Nursery & Family Centre - Charities report - 18.1 2018-11-01 31-12-2017 £17,077 Cash
Abbreviated Company Accounts - MALDWYN NURSERY & FAMILY CENTRE 2015-03-07 31-12-2013 £45,154 Cash £121,219 equity