Cherrytree Support Services Limited
Other residential care activities n.e.c.
Cherrytree Support Services Limited contacts: address, phone, fax, email, website, shedule
Address: Cherrytree Mickley Lane Totley S17 4HE Sheffield
Phone: 01114 2369260
Fax: 01114 2369260
Email: [email protected]
Website: www.cherrytreesupportservices.co.uk
Shedule:
Incorrect data or we want add more details informations for "Cherrytree Support Services Limited"? - send email to us!
Registration data Cherrytree Support Services Limited
Register date: 2002-12-30
Register number: 04625597
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Cherrytree Support Services LimitedOwner, director, manager of Cherrytree Support Services Limited
Stephen Paul Walker Director. Address: Mickley Lane, Sheffield, S17 4HE, England. DoB: May 1954, British
John Kenneth Fuller Director. Address: Cherrytree, Mickley Lane Totley, Sheffield, South Yorkshire, S17 4HE. DoB: September 1942, British
Peter Clarkson Secretary. Address: Cherrytree, Mickley Lane Totley, Sheffield, South Yorkshire, S17 4HE. DoB:
Peter Joseph Stubbs Director. Address: Cherrytree, Mickley Lane Totley, Sheffield, South Yorkshire, S17 4HE. DoB: November 1942, British
Elizabeth Susan Murray Director. Address: Cherrytree, Mickley Lane Totley, Sheffield, South Yorkshire, S17 4HE. DoB: March 1951, British
Janice Kathryn Hoole Director. Address: Greaves Lane, Stannington, Sheffield, Yorkshire, S6 6BD, United Kingdom. DoB: February 1962, British
Peter Michael Clarkson Director. Address: 3 Green Pastures, Dore Road, Dore, Sheffield, South Yorkshire, S17 3JY. DoB: April 1962, British
David Jonathan Dunn Director. Address: Tapton House, 15 Tapton House Road, Sheffield, S10 5BY. DoB: August 1965, British
John David Kirkham Director. Address: 437a Sandygate Road, Sheffield, South Yorkshire, S10 5UD. DoB: April 1942, British
Christopher Mark Ward Secretary. Address: Cherrytree, Mickley Lane Totley, Sheffield, South Yorkshire, S17 4HE. DoB:
Briony Margaret Broome Director. Address: 111 Sandygate Road, Sheffield, South Yorkshire, S10 5RX. DoB: February 1951, British
Sheila Middleton Director. Address: 20 Redcar Road, Sheffield, S10 1EX. DoB: August 1936, British
Lesley Helen Stephenson Director. Address: Borgen, Adlington Lane, Grindleford Hope Valley, Derbyshire, S32 2HT. DoB: May 1940, British
Anthony John Riddle Director. Address: 9 Ranmoor Crescent, Sheffield, S10 3GU. DoB: August 1943, British
Jean Pilley Director. Address: 422 Whirlowdale Road, Sheffield, South Yorkshire, S11 9NL. DoB: October 1932, British
Anne Batey Director. Address: Little Spinney, Froggatt Calver, Hope Valley, Derbyshire, S32 3ZA. DoB: May 1936, British
Catherine Biggin Director. Address: 100 Causeway Head Road, Sheffield, Yorkshire, S17 3DW. DoB: August 1913, British
Roger Cattell Director. Address: Cowley Farm, Cowley Lane Holmesfield, Dronfield, Derbyshire, S18 7SD. DoB: March 1936, British
Eleanor Mary Grayson Director. Address: Brook Hall Mickley Lane, Totley Rise, Sheffield, Yorkshire, S17 4HE. DoB: July 1926, British
Alfred Barker Secretary. Address: 239 Oldfield Road, Stannington, Sheffield, Yorkshire, S6 6EA. DoB:
Josephine Ann Wood Director. Address: Greystones, Hill Lane, Hathersage, Hope Valley, Derbyshire, S32 1AY. DoB: April 1941, British
Jobs in Cherrytree Support Services Limited vacancies. Career and practice on Cherrytree Support Services Limited. Working and traineeship
Project Planner. From GBP 2100
Director. From GBP 7000
Driver. From GBP 2000
Tester. From GBP 2300
Plumber. From GBP 1600
Cleaner. From GBP 1200
Responds for Cherrytree Support Services Limited on FaceBook
Read more comments for Cherrytree Support Services Limited. Leave a respond Cherrytree Support Services Limited in social networks. Cherrytree Support Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cherrytree Support Services Limited on google map
Other similar UK companies as Cherrytree Support Services Limited: Baby-2-baby Limited | Businesslake Limited | Flowers Of Rustington (2007) Limited | Games And Gadgets Limited | Munihire Operated Limited
Cherrytree Support Services Limited is located at Sheffield at Cherrytree. You can find the firm by referencing its zip code - S17 4HE. The company has been in the field on the English market for 14 years. The company is registered under the number 04625597 and company's public status is active. The company is classified under the NACe and SiC code 87900 - Other residential care activities n.e.c.. The business latest filings were filed up to Tuesday 31st March 2015 and the most recent annual return was released on Wednesday 30th December 2015. It's been fourteen years for Cherrytree Support Services Ltd on the market, it is still strong and is an object of envy for it's competition.
The firm was registered as a charity on 2003-04-02. It operates under charity registration number 1096822. The geographic range of the firm's activity is . They operate in Sheffield City. The firm's trustees committee consists of nine representatives: Liz Murray, Anthony Riddle, Jon Dunn, John Kirkham and Peter Clarkson, to name a few of them. As concerns the charity's finances, their best year was 2012 when they earned £605,783 and their expenditures were £582,894. Cherrytree Support Services Ltd engages in problems related to housing and accommodation and problems related to housing and accommodation. It strives to aid the youngest, young people or children. It provides aid to its beneficiaries by providing various services, providing advocacy, advice or information and providing buildings, open spaces and facilities. If you wish to get to know more about the corporation's activity, call them on this number 01114 2369260 or go to their website. If you wish to get to know more about the corporation's activity, mail them on this e-mail [email protected] or go to their website.
Council Derbyshire County Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 4,765 pounds of revenue. In 2012 the company had 1 transaction that yielded 596 pounds. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c.
As stated, the company was formed in 2002-12-30 and has so far been run by eighteen directors, and out of them eight (Stephen Paul Walker, John Kenneth Fuller, Peter Joseph Stubbs and 5 other members of the Management Board who might be found within the Company Staff section of this page) are still actively participating in the company's life. In order to find professional help with legal documentation, since October 2011 the following company has been implementing the ideas of Peter Clarkson, who has been in charge of ensuring efficient administration of the company.
