The Avenues Trust Group

All UK companiesHuman health and social work activitiesThe Avenues Trust Group

Other human health activities

Residential care activities for learning difficulties, mental health and substance abuse

Residential care activities for the elderly and disabled

The Avenues Trust Group contacts: address, phone, fax, email, website, shedule

Address: River House 1 Maidstone Road DA14 5TA Sidcup

Phone: 02035350500

Fax: 02035350500

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Avenues Trust Group

Register date: 1999-07-09

Register number: 03804617

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 The Avenues Trust Group

Owner, director, manager of The Avenues Trust Group

Terence Andrew Rich Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: March 1953, British

Andrew Bruce Calderwood Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: March 1954, British

Clare Janette Graham Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: January 1970, British

Graham James Walker Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: November 1958, British

John Taylor Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: July 1971, British

Alan How Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: July 1957, British

Alistair Oag Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: May 1952, British

Joanne Land Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: September 1961, British

Peter Snelling Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: March 1958, British

Stephen Paul James Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: March 1955, British

Lauren Osman Secretary. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB:

Alan Cogbill Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: December 1952, British

David Pyper Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: November 1949, British

Gary Mercer Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: May 1965, British

Christopher Smith Secretary. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB:

Abiola Yusuf Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: July 1978, British

Simon Geoffrey John Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: October 1945, British

John Edward Crane Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: November 1950, British

Linda Mary Hoggarth Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: May 1946, British

Vivienne Anne Smith Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: August 1960, British

Diane Walker Secretary. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB:

Kenneth James Goddard Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: January 1948, British

Ralph Wilkinson Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: July 1961, British

Alexandra Wakeford Director. Address: 201 Brampton Road, Bexleyheath, Kent, DA7 4SR. DoB: January 1945, British

Stephanie Caryl Stanwick Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: March 1951, British

Fiona Margaret Spencer Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: August 1960, British

Jennifer Gail Simmons Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: June 1957, British

Andrew Maxwell Nicholson Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: August 1974, British

Patrick Andersen Marais Director. Address: 18 Elm Road, Orpington, Kent, BR6 6BA. DoB: July 1942, British

Stephen Humphreys Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: June 1964, British

Dr Carol Ann Homden Director. Address: 117 Brecknock Road, London, N19 5AE. DoB: April 1960, British

Elizabeth Hewett Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: September 1952, British

Timothy Edward Broadhurst Director. Address: Highfield House Main Road, Knockholt, Sevenoaks, Kent, TN14 7NU. DoB: June 1943, British

Stephen Paul James Director. Address: 162 Greenvale Road, Eltham, London, SE9 1PQ. DoB: March 1955, British

Barry John Styles Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB: January 1937, British

Jobs in The Avenues Trust Group vacancies. Career and practice on The Avenues Trust Group. Working and traineeship

Package Manager. From GBP 2000

Engineer. From GBP 2200

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1100

Electrician. From GBP 1900

Assistant. From GBP 1600

Project Co-ordinator. From GBP 2000

Helpdesk. From GBP 1200

Package Manager. From GBP 2000

Responds for The Avenues Trust Group on FaceBook

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

Address The Avenues Trust Group on google map

Other similar UK companies as The Avenues Trust Group: Obelisk Antiques Limited | Drh Cars Limited | Splendid Corks Limited | Gary Meacey Dairies Limited | Thinknatural Limited

The Avenues Trust Group , a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is registered in River House, 1 Maidstone Road , Sidcup. The headquarters located in DA14 5TA The firm was established in 1999. The firm's registered no. is 03804617. Up till now The Avenues Trust Group changed the company official name four times. Before 28th October 2009 the company used the name The Avenues Trust Group. Then the company adapted the name The Avenues Group which was in use up till 28th October 2009 then the final name was adopted. The firm is registered with SIC code 86900 and has the NACE code: Other human health activities. The firm's latest financial reports cover the period up to 2016-03-31 and the latest annual return information was submitted on 2015-07-20. It's been 17 years for The Avenues Trust Group on the local market, it is still in the race and is an object of envy for many.

With 30 recruitment announcements since July 13, 2016, the corporation has been among the most active firms on the job market. Most recently, it was seeking new workers in Sidcup, Lambeth and Woodbridge. They employ candidates on such posts as for example: Resourcing Consultant, Relief Support Workers and Senior Support Worker. Out of the available positions, the best paid offer is Team Secretary in Sidcup with £19200 on a yearly basis. More specific information concerning recruitment and the career opportunity is detailed in particular announcements.

The trademark of The Avenues Trust Group is "AVENUES". It was submitted for registration in December, 2012 and it registration process was completed by IPO in June, 2013. The enterprise can use this trademark untill December, 2022. The corporation is represented by Rational IP Limited.

The company was registered as a charity on July 9, 2009. It works under charity registration number 1130473. The range of the enterprise's area of benefit is undefined. in practice, national. They work in Throughout England. The charity's board of trustees consists of fourteen representatives: Steve James, Jo Land, Simon John, Peter Snelling and Abiola Yusuf, to name a few of them. As for the charity's financial statement, their most successful year was 2012 when their income was 28,077,720 pounds and their expenditures were 27,767,229 pounds. The Avenues Trust Group concentrates its efforts on charitable purposes, the problem of disability and the advancement of health and saving of lives. It tries to improve the situation of the elderly, youth or children, other voluntary bodies or charities. It tries to help its beneficiaries by various charitable services, acting as a resource body or an umbrella company and providing advocacy, advice or information. If you would like to learn more about the firm's undertakings, call them on the following number 02035350500 or visit their official website. If you would like to learn more about the firm's undertakings, mail them on the following e-mail [email protected] or visit their official website.

1 transaction have been registered in 2012 with a sum total of £7,073. In 0201 there was a similar number of transactions (exactly 10) that added up to £63,605. Cooperation with the London Borough of Hounslow council covered the following areas: Private Contractors.

According to the information we have, the following business was established in July 1999 and has been governed by thirty two directors, and out this collection of individuals twelve (Terence Andrew Rich, Andrew Bruce Calderwood, Clare Janette Graham and 9 remaining, listed below) are still working. Furthermore, the director's assignments are regularly aided by a secretary - Lauren Osman, from who was selected by the following business on 1st November 2012.