Toni KILBY

Total number of appointments 55, 51 active appointments

JUNIOR CHILDCARE LIMITED

Correspondence address
Chapel Town Business Park Summercourt, Newquay, England, TR8 5YA
Role ACTIVE
director
Date of birth
July 1971
Appointed on
28 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode TR8 5YA £1,176,000

R & J CARE LIMITED

Correspondence address
Chapel Town Summercourt, Newquay, England, TR8 5YA
Role ACTIVE
director
Date of birth
July 1971
Appointed on
30 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode TR8 5YA £1,176,000

TIDDLERS DAY NURSERY LTD

Correspondence address
Chapel Town Summercourt, Newquay, England, TR8 5YA
Role ACTIVE
director
Date of birth
July 1971
Appointed on
27 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode TR8 5YA £1,176,000

TODDLETOWN NURSERY AND DAYCARE (FARNHAM) LTD

Correspondence address
Happy Days Nurseries Chapel Town Summercourt, Newquay, Cornwall, England, TR8 5YA
Role ACTIVE
director
Date of birth
July 1971
Appointed on
28 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode TR8 5YA £1,176,000

TODDLETOWN NURSERY AND DAYCARE (EASTLEIGH) LTD

Correspondence address
Happy Days Nurseries Chapel Town Summercourt, Newquay, Cornwall, England, TR8 5YA
Role ACTIVE
director
Date of birth
July 1971
Appointed on
28 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode TR8 5YA £1,176,000

HOME COUNTIES NURSERIES AND DAY CARE LTD

Correspondence address
Happy Days Nurseries Chapel Town Summercourt, Newquay, Cornwall, England, TR8 5YA
Role ACTIVE
director
Date of birth
July 1971
Appointed on
28 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode TR8 5YA £1,176,000

YEW TREE NURSERY LIMITED

Correspondence address
Happy Days Nurseries Chapel Town Business Park, Summercourt, Newquay, England, TR8 5YA
Role ACTIVE
director
Date of birth
July 1971
Appointed on
2 November 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode TR8 5YA £1,176,000

PITTSHANGER HOLDCO LTD

Correspondence address
Happy Days Nurseries Chapel Town Business Park, Summercourt, Newquay, England, TR8 5YA
Role ACTIVE
director
Date of birth
July 1971
Appointed on
1 November 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode TR8 5YA £1,176,000

PITTSHANGER BIDCO LIMITED

Correspondence address
Happy Days Nurseries Chapel Town Business Park, Summercourt, Newquay, England, TR8 5YA
Role ACTIVE
director
Date of birth
July 1971
Appointed on
1 November 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode TR8 5YA £1,176,000

HAPPY DAYS DAY NURSERIES LIMITED

Correspondence address
Happy Days Nurseries Chapel Town, Summercourt, Newquay, Cornwall, TR8 5YA
Role ACTIVE
director
Date of birth
July 1971
Appointed on
1 November 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode TR8 5YA £1,176,000

HAPPY DAYS SOUTH WEST LIMITED

Correspondence address
Happy Days Nurseries Chapel Town, Summercourt, Newquay, Cornwall, TR8 5YA
Role ACTIVE
director
Date of birth
July 1971
Appointed on
1 November 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode TR8 5YA £1,176,000

H. DAYS HOLDINGS LIMITED

Correspondence address
Happy Days Nurseries Head Office Chapel Town, Summercourt, Newquay, Cornwall, TR8 5YA
Role ACTIVE
director
Date of birth
July 1971
Appointed on
1 November 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode TR8 5YA £1,176,000

HAPPY DAYS CONSULTANCY LIMITED

Correspondence address
Happy Days Nurseries Chapel Town, Summercourt, Newquay, Cornwall, TR8 5YA
Role ACTIVE
director
Date of birth
July 1971
Appointed on
1 November 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode TR8 5YA £1,176,000

THE HOLLIES NURSERY LIMITED

Correspondence address
Chapel Town Summercourt, Newquay, Cornwall, England, TR8 5YA
Role ACTIVE
director
Date of birth
July 1971
Appointed on
1 November 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode TR8 5YA £1,176,000

APPLES & CHERRIES DAY NURSERY LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
31 March 2023
Resigned on
30 September 2023
Nationality
British
Occupation
Director

SMILEYS CRECHE LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
14 December 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

SCOTTS WOOD PRIVATE DAY NURSERY LIMITED

Correspondence address
Aston House Cornwall Avenue, London, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

SILCHESTER MANOR DAY NURSERY LIMITED

Correspondence address
Aston House Cornwall Avenue, London, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

SOLE INTENTIONS LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

SYCAMORE HOUSE DAY NURSERY LIMITED

Correspondence address
Aston House Cornwall Avenue, London, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

THE LITTLE PEOPLE (GLOUCESTER) LIMITED

Correspondence address
Aston House Cornwall Avenue, London, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

HADDENHAM DAY NURSERY LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

WESTFIELDS DAY NURSERY LIMITED

Correspondence address
Aston House Cornwall Avenue, London, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

GINGERBREAD HOUSE DAY NURSERY (CROYDON) LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

BASCULE LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

BEACONSFIELD DAY NURSERY LIMITED

Correspondence address
Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

BEECH GREEN DAY NURSERY LIMITED

Correspondence address
Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

DAYBREAK INTERIM HOLDINGS LTD

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

DAYBREAK NURSERIES LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

DULWICH DAY NURSERY GROUP LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

CHURCHGATE DAY NURSERY LIMITED

Correspondence address
Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

BAMBINO HANNAH HOUSE NURSERY LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

CHERRY TREES DAY NURSERY LIMITED

Correspondence address
Aston House Cornwall Avenue, London, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

PARTOU UK LIMITED

Correspondence address
Aston House Cornwall Avenue, London, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

LITTLE ANGELS NURSERIES LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

MERCHANT SQUARE DAY NURSERY LIMITED

Correspondence address
Aston House Cornwall Avenue, London, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

NATURE'S NURSERY (ASCOT) LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

SJE NURSERIES LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

LEO'S CHILDRENS NURSERIES LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

NORWOOD MANOR DAY NURSERY LIMITED

Correspondence address
Aston House Cornwall Avenue, London, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

OUTSTANDING NURSERY CARE LIMITED

Correspondence address
Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

BAMBINO DAY NURSERY (WYCOMBE) LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

LAVENDER HILL DAY NURSERY LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

LANGLEY GORSE DAY NURSERY LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

PLAYPLUS KINDERGARTEN LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

PROGRESS HOUSE DAY NURSERY LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

PROSPECT HOUSE DAY NURSERY LIMITED

Correspondence address
Aston House Cornwall Avenue, London, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

SCOTTS WOOD DAY NURSERIES LIMITED

Correspondence address
Aston House Cornwall Avenue, London, N3 1LF
Role ACTIVE
director
Date of birth
July 1971
Appointed on
29 September 2022
Resigned on
30 September 2023
Nationality
British
Occupation
Director

KILBY PROPERTY LIMITED

Correspondence address
10 Da Vinci Close, Upton, Northampton, England, NN5 4AH
Role ACTIVE
director
Date of birth
July 1971
Appointed on
2 March 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode NN5 4AH £510,000

NG EDU LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP
Role ACTIVE
director
Date of birth
July 1971
Appointed on
19 April 2016
Nationality
British
Occupation
Education

Average house price in the postcode WC2N 5AP £2,969,000

KILBY FINANCE LIMITED

Correspondence address
10 Da Vinci Close Upton, Northampton, Northamtonshire, United Kingdom, NN5 4AH
Role ACTIVE
director
Date of birth
July 1971
Appointed on
24 April 2014
Nationality
British
Occupation
Shareholder

Average house price in the postcode NN5 4AH £510,000


KINDRED EDUCATION (LITTLE LEARNERS) LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, England, WC2N 5AP
Role RESIGNED
director
Date of birth
July 1971
Appointed on
25 May 2017
Resigned on
31 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5AP £2,969,000

KINDRED EDUCATION (HANWELL) LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, WC2N 5AP
Role RESIGNED
director
Date of birth
July 1971
Appointed on
21 April 2017
Resigned on
31 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 5AP £2,969,000

BUTTONS DAY NURSERY SCHOOL LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, WC2N 5AP
Role RESIGNED
director
Date of birth
July 1971
Appointed on
21 April 2017
Resigned on
31 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 5AP £2,969,000

KINDRED EDUCATION (BROMLEY NORTH) LIMITED

Correspondence address
Craven House 16 Northumberland Avenue, London, England, WC2N 5AP
Role RESIGNED
director
Date of birth
July 1971
Appointed on
22 February 2017
Resigned on
31 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode WC2N 5AP £2,969,000