Thera Trust

All UK companiesHuman health and social work activitiesThera Trust

Other social work activities without accommodation n.e.c.

Thera Trust contacts: address, phone, fax, email, website, shedule

Address: 134 Edmund Street Birmingham B3 2ES

Phone: 0300 303 1280

Fax: 0300 303 1280

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Thera Trust"? - send email to us!

Thera Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thera Trust.

Registration data Thera Trust

Register date: 1998-07-06

Register number: 03593418

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Thera Trust

Owner, director, manager of Thera Trust

Christine Chang Director. Address: 134 Edmund Street, Birmingham, B3 2ES. DoB: October 1981, American And British

Martin Pilkington Director. Address: 134 Edmund Street, Birmingham, B3 2ES. DoB: January 1977, British

Brian Young Director. Address: 134 Edmund Street, Birmingham, B3 2ES. DoB: March 1952, British

Peter Martin Jones Director. Address: 134 Edmund Street, Birmingham, B3 2ES. DoB: July 1954, British

Michael Albert Joseph Morgan Director. Address: Westella Way, Kirkella, Hull, Yorkshire, HU10 7LW. DoB: April 1943, British

Karen Tracy Boyce-dawson Director. Address: Booth Lane South, Northampton, Northants, NN3 3EP. DoB: March 1967, British

Matthew James Smith Director. Address: 202 Oversetts Road, Newhall, Swadlincote, Derbyshire, DE11 0SW. DoB: May 1978, British

William Begg Carter Director. Address: Rose Cottage, Heath Lane Thursford, Fakenham, Norfolk, NR21 0BN. DoB: August 1951, British

Jennifer Garrigan Director. Address: 134 Edmund Street, Birmingham, Grantham, Lincolnshire, B3 2ES. DoB: July 1964, British

Simon Laurence Conway Director. Address: 134 Edmund Street, Birmingham, B3 2ES. DoB: September 1964, British

David Bailey Director. Address: Shelley Drive, Sleaford, Lincolnshire, NG34 7GB, England. DoB: March 1960, British

Christine Elizabeth Mackness Director. Address: Vicarage Road, Abbotskerswell, Devon, TQ12 5PN. DoB: February 1947, British

Jeffrey Brennan Dandridge Director. Address: Appley Lane North, Appley Bridge, Wigan, Lancashire, WN6 9DX. DoB: August 1970, British

David John Walker Director. Address: 437 Unthank Road, Norwich, Norfolk, NR4 7QN. DoB: July 1951, British

Rosalind Cooper Director. Address: Old Rectory, Knipton, Grantham, Lincs, NG32 1RN. DoB: October 1961, British

Edward William O'grady Director. Address: White Hall, West Dereham, Kings Lynn, Norfolk, PE33 9RW. DoB: October 1947, British

Jacqueline Lawley Director. Address: 6 Manor Farm Mews, Main Street, Burnaston, Derbyshire, DE65 6LG. DoB: August 1965, British

Michael John Parsons Director. Address: 30 Gilbert Road, Cambridge, Cambs, CB4 3PE, England. DoB: n\a, British

Gail Lesley Shadlock Director. Address: West Lodge, Station Road Harmston, Lincoln, Lincolnshire, LN5 9SU. DoB: May 1962, English

Lindsay Swinfield-wells Director. Address: 40 Curtis Drive, Coningsby, Lincoln, Lincolnshire, LN4 4NQ. DoB: June 1972, British

Deborah Ann Neill Director. Address: Ivel Gardens, Biggleswade, Bedfordshire, SG18 0AN. DoB: June 1963, British

David John Walker Director. Address: 437 Unthank Road, Norwich, Norfolk, NR4 7QN. DoB: July 1951, British

Dr Audrey Elizabeth Stenner Director. Address: High Street, Buckden, Huntingdon, Cambridgeshire, PE19 5TA. DoB: August 1933, British

Kenneth Charles Ellis Lewis Director. Address: 5 Macefield Avenue, Eaton Ford, St Neots, Cambridgeshire, PE19 7LS. DoB: September 1938, British

Maggie Heaton Director. Address: 57 Crompton Street, Chelmsford, Essex, CM1 3BW. DoB: December 1964, British

Christopher Charles Blake Director. Address: Old Ford End Old Ford Lane, Stonely, St Neots, Cambridgeshire, PE19 5EJ. DoB: May 1944, British

Douglas Armstrong Director. Address: 421 Studlands Park, Nimbusway, Newmarket, CB8 7BB. DoB: October 1970, British

Lorraine Obrien Director. Address: Beech Cottage, High Lorton, Cockermouth, Cumbria, CA13 9UQ. DoB: July 1961, British

Audrey Stenner Director. Address: Jesamine House, Buckden St Neots, Huntingdon, Cambridgeshire, PE18 9TA. DoB: August 1933, British

Gary Nield Director. Address: Whalley Road, Middleton, Manchester, M24 6HH, United Kingdom. DoB: September 1960, British

Jobs in Thera Trust vacancies. Career and practice on Thera Trust. Working and traineeship

Sorry, now on Thera Trust all vacancies is closed.

Responds for Thera Trust on FaceBook

Read more comments for Thera Trust. Leave a respond Thera Trust in social networks. Thera Trust on Facebook and Google+, LinkedIn, MySpace

Address Thera Trust on google map

Other similar UK companies as Thera Trust: Iubeo Limited | Scarborough Web Design Ltd | Scbase Limited | Magic Bean Studio Limited | Solid Designs Internet Solutions Limited

03593418 is a reg. no. for Thera Trust. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1998-07-06. This firm has been active in this business for the last 18 years. This company may be contacted at 134 Edmund Street Birmingham in Birmingham City Centre. It's post code assigned to this place is B3 2ES. Thera Trust was listed seventeen years ago as Thera Trust. This company Standard Industrial Classification Code is 88990 , that means Other social work activities without accommodation n.e.c.. Its latest filed account data documents were filed up to 2015-03-31 and the most current annual return was submitted on 2015-07-06. Ever since the firm debuted in this field eighteen years ago, this company managed to sustain its praiseworthy level of success.

With 30 job announcements since Tue, 29th Sep 2015, the enterprise has been one of the most active companies on the employment market. Recently, it was recruiting candidates in Ipswich, Grantham and Braintree. They most often employ workers on a full time basis under Compressed hours mode. They seek candidates for such posts as for instance: Community Support Leader Highlands, Inverness, Tswsw00075 Support Worker, Brixham and Team Co-Ordinator - Newark, Nottinghamshire. Out of the offered jobs, the best paid job is Named Financial Advocate in Ipswich with £22100 per year. More information on recruitment and the career opportunity is detailed in particular announcements.

The firm started working as a charity on Fri, 18th Jan 2002. It operates under charity registration number 1090163. The range of the charity's area of benefit is national and it works in various towns and cities in Throughout England, Scotland. The corporate trustees committee consists of eight representatives: William Begg Carter, Simon Laurence Conway, Matthew James Smith, Mike Morgan and Karen Tracy Boyce-Dawson, to name a few of them. Regarding the charity's financial report, their most successful time was in 2013 when their income was 44,549,844 pounds and their expenditures were 44,281,729 pounds. Thera Trust focuses on the issue of disability, the problem of disability. It strives to improve the situation of people with disabilities, people with disabilities. It helps these recipients by the means of making grants to individuals, providing various services and providing buildings, facilities or open spaces. If you would like to get to know more about the enterprise's activity, call them on this number 0300 303 1280 or see their website. If you would like to get to know more about the enterprise's activity, mail them on this e-mail [email protected] or see their website.

There's a group of ten directors running this particular business at the moment, including Christine Chang, Martin Pilkington, Brian Young and 7 remaining, listed below who have been doing the directors tasks since 2015-01-29.