Kca (uk)
Other human health activities
Other social work activities without accommodation n.e.c.
Kca (uk) contacts: address, phone, fax, email, website, shedule
Address: Unit H Jubilee Way ME13 8GD Faversham
Phone: 01795590795
Fax: +44-1277 5295379
Email: [email protected]
Website: www.kca.org.uk
Shedule:
Incorrect data or we want add more details informations for "Kca (uk)"? - send email to us!
Registration data Kca (uk)
Register date: 1985-11-06
Register number: 01955497
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 Kca (uk)Owner, director, manager of Kca (uk)
John Keith Harding Director. Address: St. Johns Street, Winchester, Hampshire, SO23 0HF, England. DoB: May 1940, British
Dr Martin Edward Lee Pickford Director. Address: Downland Close, Locks Heath, Southampton, SO31 6WB, England. DoB: May 1952, British
Dr Angela Mary Rouncefield Director. Address: Restronguet Point, Feock, Truro, Cornwall, TR3 6RB, England. DoB: December 1937, British
Dr Susan Marion Ludgate Director. Address: Bank Road, Penn, High Wycombe, Buckinghamshire, HP10 8LA, England. DoB: January 1948, British
Howard Newman Secretary. Address: Jubilee Way, Faversham, Kent, ME13 8GD. DoB:
Anne Lesley Chapman Director. Address: 4 Oakwood Rise, Tunbridge Wells, Kent, TN2 3HD. DoB: February 1960, British
Abigail Jane Louise Greves Director. Address: Norbiton Avenue, Kingston Upon Thames, Surrey, KT1 3QS, England. DoB: June 1976, British
Anthony James Crocker Secretary. Address: Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom. DoB:
Robina Katherine Lawson Director. Address: More London Riverside, London, SE1 2RT, United Kingdom. DoB: December 1958, British
Colin Torquil Russell Gray Director. Address: Donkey Lane, Adisham, Canterbury, Kent, CT3 3LF, United Kingdom. DoB: September 1947, British
Robert Gordon Verity Director. Address: Jubilee Way, Faversham, Kent, ME13 8GD, England. DoB: May 1950, British
Dr Judith Marie Richards Director. Address: Northbourne Road, Betteshanger, Deal, Kent, CT14 0EF, United Kingdom. DoB: December 1935, British
Joanna Pamela Boraston Director. Address: Ileden, Kingston, Canterbury, Kent, CT4 6HP. DoB: n\a, British
Antonia Bailey Director. Address: St. Bernards Road, Tonbridge, Kent, TN10 3NL, United Kingdom. DoB: March 1963, British
Deborah Clark Director. Address: The Green, Frant, Tunbridge Wells, Kent, TN3 9DS, United Kingdom. DoB: August 1957, British
Professor Timothy Rhodes Director. Address: The Broadway, Petham, Canterbury, Kent, CT4 5RX, United Kingdom. DoB: September 1965, British
Dr Jennifer Anne Bearn Director. Address: Bridge Street, Wye, Ashford, Kent, TN25 5EB, United Kingdom. DoB: July 1955, British
Ross Edward Robert Gill Director. Address: Bergamot Close, Sittingbourne, Kent, ME10 4EY, United Kingdom. DoB: September 1976, British
Angelique Hook Director. Address: Poulton Lane, Ash, Canterbury, Kent, CT3 2HW, United Kingdom. DoB: January 1954, Dutch
James Milne Director. Address: 14 Chequer Lane, Ash, Canterbury, Kent, CT3 2AY. DoB: January 1948, British
Louise Thomson Director. Address: 84 West Combe Hill, Blackheath, London, SE3 7DT. DoB: November 1971, British
Elisabeth Hirlemann Director. Address: Wellington House, New Road, Elham, Canterbury, Kent, CT4 6UQ. DoB: December 1954, British
Julie Evans Director. Address: Harmans Corner, The Street Borden, Sittingbourne, Kent, ME9 8JH. DoB: December 1960, English
Anton Derkacz Secretary. Address: 8 Downs Avenue, Whitstable, Kent, CT5 1RS. DoB:
Dr Jane Hitchins Director. Address: 121 The Street, Boughton Under Blean, Faversham, Kent, ME13 9BH. DoB: May 1961, British
Roderick Francis Loder Symonds Director. Address: Denne Hill Farm, Womenswold, Canterbury, Kent, CT4 6HD. DoB: November 1938, British
Margaret Ann Bell Director. Address: 93 Lower Road, Maidstone, Kent, ME15 7RH. DoB: March 1943, British
Margot Buchanan Director. Address: 2 Monkshill Cottages, Waterham, Faversham, Kent, ME13 9EH. DoB: December 1940, Australian
Roderick Laurence Beale Neame Director. Address: Homestall House, Homestall Lane Goodnestone, Faversham, Kent, ME13 8UT. DoB: May 1946, British
Fiona Jane Jones Director. Address: Cellar Hill Farm, Lynstead, Kent, ME9 9QY. DoB: May 1962, British
William David Willis Director. Address: 27 Heathfield Road, Penenden Heath, Maidstone, Kent, ME14 2AD. DoB: October 1953, British
Jeremy David Keeler Director. Address: 2 Park View, Mill Lane Bridge, Canterbury, Kent, CT4 5LH. DoB: August 1961, British
Christine Ann Lilley Director. Address: Eden Lodge Gorsewood Road, Hartley, Longfield, Kent, DA3 7DH. DoB: December 1944, British
John Holroyde Director. Address: 7 Becketts Wood, Upstreet, Canterbury, Kent, CT3 4DQ. DoB: February 1954, British
Sheila Wirz Director. Address: Motto House, Lower Road, Sutton Valence, Kent, ME17 3BJ. DoB: June 1945, British
Dr Abdollah Tavabie Director. Address: 108 Chislehurst Road, Orpington, Kent, BR6 0DP. DoB: April 1949, British
Maxwell John Tullberg Director. Address: The Old Vicarage, Graveney, Faversham, Kent, ME13 9DS. DoB: September 1935, British
Doctor Robert Neil Leiper Director. Address: Huntley Cottage, 122 Wateringbury Road, East Malling, Kent, ME19 6JD. DoB: May 1948, British
Dr Mark Oliver Rake Director. Address: Pontus Barn, Molash, Canterbury, Kent, CT4 8HW. DoB: April 1939, British
Sheila Taylor Miller Director. Address: 9 Oxford Road, Canterbury, Kent, CT1 3QF. DoB: July 1947, British
Ann Peppiatt Secretary. Address: Beech House Rectory Lane, Barham, Canterbury, Kent, CT4 6PE. DoB: October 1939, British
Donald Joseph Nuttman Director. Address: Clivien, Queensdown Road, Kingsdown Deal, Kent, CT14 8EF. DoB: December 1926, British
Mary Margaret Barrett Director. Address: Copperfields Nackington Road, Canterbury, Kent, CT4 7AX. DoB: January 1936, British
John Lewis Murray Director. Address: 26 Fairfax Drive, Herne Bay, Kent, CT6 6QZ. DoB: September 1932, British
Richard Hargreaves Director. Address: 8 Orchard Street, Canterbury, Kent, CT2 8AP. DoB: June 1930, British
Sir Raymond Mildmay Wilson Rickett Director. Address: 1 The Barn Pontus Farm, Knockwood Lane Molash, Canterbury, Kent, CT4 8HW. DoB: March 1927, British
Stanley William Phebey Director. Address: 6 Queens Avenue, Broadstairs, Kent, CT10 1EH. DoB: October 1916, British
Rosemary Kent Director. Address: 11 Dinsdale Road, London, SE3 7RJ. DoB: February 1952, British
Colin Torquil Russell Gray Director. Address: Field End Donkey Lane, Adisham, Canterbury, Kent. DoB: September 1947, British
Ian Wright Director. Address: St Augustines Hospital, Chartham, Canterbury, Kent, CT4 7LL. DoB: September 1945, British
Ronald Flaherty Director. Address: Dillon House, 35 Central Parade, Herne Bay, Kent, CT6 5HX. DoB: May 1944, British
Ivan Arthur William Clements Director. Address: Lane Serena London Road, Upper Harbledown, Canterbury, Kent, CT2 7AN. DoB: December 1923, British
Gordon William Boxall Director. Address: Raglan House, St Peter Street, Maidstone, Kent, ME16 0SN. DoB: September 1959, British
John Walter Tanburn Secretary. Address: 3 Town Road, Petham, Canterbury, Kent, CT4 5QT. DoB: December 1930, British
Della June Tyler Director. Address: Flint Cottage Old Hockley Road, Throwley Forstal, Faversham, Kent, ME13 0HP. DoB: January 1933, British
Dr Terence Arthur Spratley Director. Address: 253 Old Dover Road, Canterbury, Kent, CT1 3ES. DoB: October 1937, British
Jobs in Kca (uk) vacancies. Career and practice on Kca (uk). Working and traineeship
Manager. From GBP 3200
Fabricator. From GBP 2400
Assistant. From GBP 1100
Administrator. From GBP 2300
Electrical Supervisor. From GBP 2300
Electrical Supervisor. From GBP 1500
Responds for Kca (uk) on FaceBook
Read more comments for Kca (uk). Leave a respond Kca (uk) in social networks. Kca (uk) on Facebook and Google+, LinkedIn, MySpaceAddress Kca (uk) on google map
Other similar UK companies as Kca (uk): Athlete London Limited | Vyne Arts Ltd | Karen Briggs Martial Arts Ltd | Wellington Swords Fencing Club Limited | Stillwater Sport Limited
1985 is the date that marks the beginning of Kca (uk), the company registered at Unit H, Jubilee Way in Faversham. This means it's been 31 years Kca (uk) has prospered on the British market, as it was started on 1985-11-06. The firm reg. no. is 01955497 and its area code is ME13 8GD. The firm listed name transformation from Kent Council On Addiction(the) to Kca (uk) came in 2001-08-13. The firm is classified under the NACe and SiC code 86900 and their NACE code stands for Other human health activities. The company's most recent financial reports were submitted for the period up to 2015-03-31 and the latest annual return information was released on 2015-04-16. It has been thirty one years for Kca (uk) in this field of business, it is still strong and is an object of envy for the competition.
Having six job announcements since 2014-05-12, the firm has been active on the labour market. On 2014-12-23, it was recruiting candidates for a Team Manager post in Reigate, and on 2014-05-12, for the vacant post of a Psychological Therapies Coordinator in Grays. They look for candidates for such posts as for instance: Senior Engagement & Access Worker, Administrative Assistant and Administrator. Those employed on these posts usually earn at least £15000 and up to £32800 on a yearly basis. More information on recruitment process and the career opportunity can be found in particular announcements.
The firm became a charity on 1985-11-12. It operates under charity registration number 292824. The range of the charity's activity is national and it provides aid in different places across Throughout England And Wales. The company's trustees committee consists of eight representatives: Robert Gordon Verity, Margaret Bell, William Willis, Ms Abigail Jane Louise Greves and Ms Anne Leslie Chapman, among others. When it comes to the charity's financial summary, their best year was 2013 when they raised 25,495,000 pounds and their expenditures were 26,384,000 pounds. Kca (uk) focuses on the issue of disability, the advancement of health and saving of lives and education and training. It strives to support young people or children, the general public, children or youth. It tries to help these agents by the means of providing advocacy and counselling services, providing various services and sponsoring or undertaking research. If you wish to find out more about the charity's activity, dial them on the following number 01795590795 or browse their official website. If you wish to find out more about the charity's activity, mail them on the following e-mail [email protected] or browse their official website.
Due to this specific enterprise's constant expansion, it became unavoidable to find further members of the board of directors, including: John Keith Harding, Dr Martin Edward Lee Pickford, Dr Angela Mary Rouncefield who have been supporting each other since 2015 to promote the success of the following limited company. In order to help the directors in their tasks, for the last nearly one month the limited company has been providing employment to Howard Newman, who has been looking for creative solutions maintaining the company's records.