Crossroads Care Kent

All UK companiesHuman health and social work activitiesCrossroads Care Kent

Social work activities without accommodation for the elderly and disabled

Crossroads Care Kent contacts: address, phone, fax, email, website, shedule

Address: 170 Tonbridge Road Wateringbury ME18 5NS Maidstone

Phone: 01227 743708

Fax: 01227 743708

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Crossroads Care Kent"? - send email to us!

Crossroads Care Kent detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Crossroads Care Kent.

Registration data Crossroads Care Kent

Register date: 1999-01-13

Register number: 03694575

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Crossroads Care Kent

Owner, director, manager of Crossroads Care Kent

Colin Cyril Rollinson Director. Address: Tonbridge Road, Wateringbury, Maidstone, Kent, ME18 5NS, England. DoB: June 1942, British

Mark William Neal Director. Address: Tonbridge Road, Wateringbury, Maidstone, Kent, ME18 5NS, England. DoB: November 1966, British

Michael Stuart Sendles Director. Address: Tonbridge Road, Wateringbury, Maidstone, Kent, ME18 5NS, England. DoB: April 1944, British

Lesley Ann Lee Director. Address: Tonbridge Road, Wateringbury, Maidstone, Kent, ME18 5NS, England. DoB: February 1950, British

Christopher Parkinson Director. Address: Tonbridge Road, Wateringbury, Maidstone, Kent, ME18 5NS, England. DoB: July 1945, British

Hugh Stirk Director. Address: Tonbridge Road, Wateringbury, Maidstone, Kent, ME18 5NS, England. DoB: October 1935, British

Sean David Taggart Director. Address: Tonbridge Road, Wateringbury, Maidstone, Kent, ME18 5NS, England. DoB: January 1965, British

Lynne Tindle Director. Address: Tonbridge Road, Wateringbury, Maidstone, Kent, ME18 5NS, England. DoB: September 1948, British

Matthew John Baker Director. Address: Tonbridge Road, Wateringbury, Maidstone, Kent, ME18 5NS, England. DoB: December 1958, British

Geoffrey Thomas Cooke Director. Address: Tonbridge Road, Wateringbury, Maidstone, Kent, ME18 5NS, England. DoB: September 1952, British

Arthur Denis Linfoot Director. Address: Tonbridge Road, Wateringbury, Maidstone, Kent, ME18 5NS, England. DoB: April 1931, British

Patricia Hughes Director. Address: Tonbridge Road, Wateringbury, Maidstone, Kent, ME18 5NS. DoB: November 1945, British

Lorraine Williamson Secretary. Address: Tonbridge Road, Wateringbury, Maidstone, Kent, ME18 5NS. DoB: n\a, British

Susan Victoria Cliffe Director. Address: Tonbridge Road, Wateringbury, Maidstone, Kent, ME18 5NS. DoB: n\a, British

Deborah Frances Ward Director. Address: Tonbridge Road, Wateringbury, Maidstone, Kent, ME18 5NS. DoB: December 1949, British

Jane Elizabeth Hitchcock Director. Address: Reculver Road, Beltinge, Herne Bay, Kent, CT6 6LE, United Kingdom. DoB: July 1963, British

Jill Kirk Director. Address: Beach Street, Herne Bay, Kent, CT6 5PT. DoB: December 1942, British

John Michael Kirk Director. Address: Beach Street, Herne Bay, Kent, CT6 5PT. DoB: October 1941, British

Gordon Sutton Director. Address: 51 Church Road, Oare, Faversham, Kent, ME13 0QA. DoB: November 1946, British

Janet Ann Hadlow Director. Address: Hillside Avenue, Canterbury, Kent, CT2 8HA. DoB: October 1944, British

Alan Green Director. Address: 71 Herne Bay Road, Swalecliffe, Whitstable, Kent, CT5 2LP. DoB: January 1948, British

Jack Mckinnon Director. Address: 23 Ferry View, Queenborough Rushenden, Isle Of Sheppey, Kent, ME11 5LP. DoB: February 1940, British

Gwyneth Lavinia Collins Director. Address: 12 Rydal Avenue, Ramsgate, Kent, CT11 0PT. DoB: July 1938, British

Patricia Collinson Director. Address: 1 Beauchamp Villas, Dinton Road, Kingston Upon Thames, Surrey, KT2 5JQ. DoB: May 1938, British

Daphne Ethel Johnson Director. Address: Flat 3 Fort Mansions, Fort Crescent, Margate, Kent, CT9 1HN. DoB: November 1926, British

Sheila Margaret Knox Director. Address: 3 Bridge Down, Bridge, Canterbury, Kent, CT4 5AZ. DoB: May 1939, British

Gerald John Charles Wenham Director. Address: 27 Church Lane, Westbere, Canterbury, Kent, CT2 0HA. DoB: May 1927, British

Heather Mary Nightingale Director. Address: 7 Richmond Gardens, Canterbury, Kent, CT2 8ES. DoB: March 1932, British

Jobs in Crossroads Care Kent vacancies. Career and practice on Crossroads Care Kent. Working and traineeship

Electrician. From GBP 1800

Package Manager. From GBP 1300

Project Co-ordinator. From GBP 1700

Project Planner. From GBP 3900

Tester. From GBP 3600

Responds for Crossroads Care Kent on FaceBook

Read more comments for Crossroads Care Kent. Leave a respond Crossroads Care Kent in social networks. Crossroads Care Kent on Facebook and Google+, LinkedIn, MySpace

Address Crossroads Care Kent on google map

Other similar UK companies as Crossroads Care Kent: 18 Church Lane Limited | Acrestate Limited | Netspare Limited | Carter Duffy Limited | Hornsey Estate Agents Limited

1999 is the year of the founding Crossroads Care Kent, a company registered at 170 Tonbridge Road, Wateringbury in Maidstone. That would make seventeen years Crossroads Care Kent has prospered in this business, as the company was registered on Wednesday 13th January 1999. The firm Companies House Registration Number is 03694575 and its postal code is ME18 5NS. The firm switched its business name already two times. Until 2015 the company has been working on providing its services as East Kent Crossroads but at this moment the company operates under the business name Crossroads Care Kent. The firm is registered with SIC code 88100 and their NACE code stands for Social work activities without accommodation for the elderly and disabled. Tuesday 31st March 2015 is the last time the company accounts were filed. Ever since it debuted on the market 17 years ago, the company has sustained its great level of success.

The enterprise was registered as a charity on February 10, 1999. It operates under charity registration number 1073896. The geographic range of the charity's area of benefit is east kent and it works in multiple locations around Kent. Their trustees committee consists of five representatives, namely Susan Victoria Cliffe, Deborah Frances Ward, Patricia Hughes, Denis Linfoot and Geoff Cooke. As for the charity's financial situation, their best time was in 2012 when their income was 1,380,284 pounds and their expenditures were 1,056,854 pounds. Crossroads Care Kent concentrates on the issue of disability. It strives to improve the situation of young people or children, other definied groups, people with disabilities. It provides aid to the above beneficiaries by the means of providing human resources, providing various services and providing facilities, buildings and open spaces. If you want to learn anything else about the company's activity, dial them on this number 01227 743708 or browse their website. If you want to learn anything else about the company's activity, mail them on this e-mail [email protected] or browse their website.

As for this particular company, many of director's duties have been performed by Colin Cyril Rollinson, Mark William Neal, Michael Stuart Sendles and 11 others listed below. Within the group of these fourteen executives, Susan Victoria Cliffe has been with the company for the longest time, having been a vital part of directors' team in 1999. To find professional help with legal documentation, since the appointment on Thursday 4th July 2002 this company has been implementing the ideas of Lorraine Williamson, who's been in charge of maintaining the company's records.