Tracey Anne STOREY

Total number of appointments 48, 48 active appointments

THE GREEN HILL SCHOOL LIMITED

Correspondence address
C/O Stevens & Bolton Llp, Wey House Farnham Road, Guildford, Surrey, United Kingdom, GU1 4YD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
2 June 2025
Nationality
British
Occupation
Director

BROOK SCHOOL LIMITED

Correspondence address
C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom, GU1 4YD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
20 December 2024
Nationality
British
Occupation
Director

MEADOW SCHOOL LIMITED

Correspondence address
C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom, GU1 4YD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
12 November 2024
Nationality
British
Occupation
Director

KINGFISHER SCHOOL LIMITED

Correspondence address
C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom, GU1 4YD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
18 February 2024
Nationality
British
Occupation
Director

ALLERTHORPE EDUCATION LIMITED

Correspondence address
C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom, GU1 4YD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
11 September 2023
Nationality
British
Occupation
Director

BELGRAVE SCHOOL LIMITED

Correspondence address
C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom, GU1 4YD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
25 August 2023
Nationality
British
Occupation
Director

COOMBSWOOD EDUCATION LIMITED

Correspondence address
C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom, GU1 4YD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
26 April 2023
Nationality
British
Occupation
Director

THE HAPPY LEARNING CENTRE LTD

Correspondence address
C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, England, GU1 4YD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
21 April 2023
Nationality
British
Occupation
Director

THREE BRIDGES EDUCATION LIMITED

Correspondence address
C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom, GU1 4YD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
14 April 2023
Nationality
British
Occupation
Director

GLOBAL EDUCATION GOALS GROUP LTD

Correspondence address
C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, England, GU1 4YD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
15 July 2022
Nationality
British
Occupation
Director

HIGHGATE HILL HOUSE SCHOOL LTD

Correspondence address
C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, England, GU1 4YD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
15 July 2022
Nationality
British
Occupation
Director

THE ROWAN SCHOOL LTD

Correspondence address
C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, England, GU1 4YD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
10 June 2022
Nationality
British
Occupation
Director

TLC THE LEARNING CENTRE (BROMLEY) LTD

Correspondence address
C/O Stevens & Bolton Llp Farnham Road, Guildford, Surrey, England, GU1 4YD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
10 March 2022
Nationality
British
Occupation
Director

I.E. INFORMAL EDUCATION LTD

Correspondence address
C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford, England, GU1 4YD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
30 November 2021
Nationality
British
Occupation
Director

ORCHARD EDUCATION LTD

Correspondence address
C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford, England, GU1 4YD
Role ACTIVE
director
Date of birth
August 1964
Appointed on
7 September 2021
Nationality
British
Occupation
Director

DEVON AND EARTH (PROPERTY) LIMITED

Correspondence address
The Old Rectory Walkhampton, Yelverton, Devon, England, PL20 6JX
Role ACTIVE
director
Date of birth
August 1964
Appointed on
3 September 2021
Nationality
British
Occupation
Company Executive

Average house price in the postcode PL20 6JX £781,000

HIGH HOUSE NURSERY LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
10 March 2020
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

ASSET NETWORKS LIMITED

Correspondence address
The Nursery St Pauls Church Dock Street, London, E1 8JN
Role ACTIVE
director
Date of birth
August 1964
Appointed on
27 September 2019
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode E1 8JN £1,171,000

ASSET NETWORKS HOLDINGS LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
27 September 2019
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

CHILD 1ST NURSERIES LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
11 April 2019
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

ORCHARD BARNS LIMITED

Correspondence address
1a Elm Avenue Long Eaton, Nottingham, United Kingdom, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
14 March 2019
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

PARK NURSERY LIMITED

Correspondence address
1a Elm Avenue Long Eaton, Nottingham, United Kingdom, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
7 March 2019
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

OAKLANDS (TONBRIDGE) LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
30 November 2018
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

FOREST HILL MONTESSORI LIMITED

Correspondence address
1a Elm Avenue Long Eaton, Nottingham, United Kingdom, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
24 October 2018
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

LADYBIRD DAY NURSERY LIMITED

Correspondence address
1a Elm Avenue Long Eaton, Nottingham, United Kingdom, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
24 October 2018
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

PATACAKE DAY NURSERY LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
1 June 2018
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

ZEEBA WOOLWICH LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
9 May 2018
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

ZEEBA PRE-SCHOOL LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
9 May 2018
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

ZEEBA DAY CARE LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
9 May 2018
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

ZEEBA DALSTON LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
9 May 2018
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

DOODLE DO DAY NURSERIES LTD

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
28 February 2018
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

LITTLE HOUSE CHILDCARE LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
21 December 2017
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

NORTHCOTE HOUSE NURSERIES LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
21 December 2017
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

THE HOUSE NURSERIES (HOLDING) LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
21 December 2017
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

MONTESSORI ON THE PARK LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
30 November 2017
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

LITTLE RASCALS NURSERY LIMITED

Correspondence address
1a Elm Avenue Long Eaton, Nottingham, United Kingdom, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
13 October 2017
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

FRIENDS PRIVATE DAY NURSERY LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
22 September 2017
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

NATIONAL DAY NURSERIES ASSOCIATION

Correspondence address
National Early Years, Enterprise Centre, Longbow Close, Huddersfield, HD2 1GQ
Role ACTIVE
director
Date of birth
August 1964
Appointed on
13 September 2017
Resigned on
25 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode HD2 1GQ £665,000

ST. IVES NURSERY LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
31 August 2017
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

LITTLE MONKEYS NURSERY LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
9 February 2017
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

THE OLD BARN DAY NURSERY LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, Nottinghamshire, England, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
20 October 2016
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

CHILDCARE4U NURSERIES LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
20 October 2016
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

LITTLE MUFFINS NURSERY LTD

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
12 August 2016
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

BRIGHT STARS NURSERY HOLDINGS LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
11 August 2016
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

BRIGHT STARS NURSERY INVESTMENTS LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
10 August 2016
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

BRIGHT STARS NURSERY GROUP LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
23 June 2016
Resigned on
29 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NG10 4LR £291,000

NATURE NURTURE NURSERIES LIMITED

Correspondence address
1a Elm Avenue, Long Eaton, Nottingham, United Kingdom, NG10 4LR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
16 May 2014
Resigned on
29 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode NG10 4LR £291,000

BROADEN (HR) LIMITED

Correspondence address
The Old Rectory Walkhampton, Yelverton, England, PL20 6JX
Role ACTIVE
director
Date of birth
August 1964
Appointed on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode PL20 6JX £781,000