Radius Trust Limited
General secondary education
Primary education
Other residential care activities n.e.c.
Radius Trust Limited contacts: address, phone, fax, email, website, shedule
Address: Trust Office Horsham Road Grafham, Bramley GU5 0LH Guildford
Phone: 01483 891100
Fax: +44-1409 3660614
Email: [email protected]
Website: www.ggset.co.uk
Shedule:
Incorrect data or we want add more details informations for "Radius Trust Limited"? - send email to us!
Registration data Radius Trust Limited
Register date: 1994-04-11
Register number: 02919225
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Radius Trust LimitedOwner, director, manager of Radius Trust Limited
Dr Allan George Hamilton Davidson Director. Address: Horsham Road, Grafham, Bramley, Guildford, Surrey, GU5 0LH. DoB: December 1946, British
Dr Alison Doreen Smith Director. Address: Horsham Road, Grafham, Bramley, Guildford, Surrey, GU5 0LH, England. DoB: May 1955, British
Kenneth Cowdery Director. Address: Horsham Road, Grafham, Bramley, Guildford, Surrey, GU5 0LH. DoB: March 1967, British
Mary Fisher Director. Address: Horsham Road, Grafham, Bramley, Guildford, Surrey, GU5 0LH, England. DoB: September 1954, British
David Hope Director. Address: Horsham Road, Grafham, Bramley, Guildford, Surrey, GU5 0LH, England. DoB: June 1959, British
Alan Smith Secretary. Address: Horsham Road, Grafham, Bramley, Guildford, Surrey, GU5 0LH, England. DoB:
Michael Taylor Director. Address: Horsham Road, Grafham, Bramley, Guildford, Surrey, GU5 0LH, England. DoB: March 1948, British
Dr Antony John Bailey Director. Address: Horsham Road, Grafham, Bramley, Guildford, Surrey, GU5 0LH, England. DoB: July 1938, British
Keith Gordon Noble Director. Address: Horsham Road, Grafham, Bramley, Guildford, Surrey, GU5 0LH, England. DoB: November 1946, British
Alison Livesley Director. Address: Horsham Road, Grafham, Bramley, Guildford, Surrey, GU5 0LH, England. DoB: December 1962, British
Jean Anne Scott Director. Address: Horsham Road, Grafham, Bramley, Guildford, Surrey, GU5 0LH, England. DoB: September 1950, British
Michael Andrew Edwards Director. Address: Horsham Road, Grafham, Bramley, Guildford, Surrey, GU5 0LH, England. DoB: February 1950, British
Dr Susan Elizabeth Martin Director. Address: Grafham Grange, Bramley, Guildford, Surrey, GU5 0LH. DoB: January 1952, Australian
Sharon Potter Director. Address: Grafham Grange, Bramley, Guildford, Surrey, GU5 0LH. DoB: August 1975, British
Dr John Cooper Byrne Director. Address: Grafham Grange, Bramley, Guildford, Surrey, GU5 0LH. DoB: October 1943, British
Dr William Glover Director. Address: Grafham Grange, Bramley, Guildford, Surrey, GU5 0LH. DoB: April 1952, British
Peter William Manns Director. Address: Grafham Grange, Bramley, Guildford, Surrey, GU5 0LH. DoB: April 1953, British
Jeremy Saville Director. Address: Grafham Grange, Bramley, Guildford, Surrey, GU5 0LH. DoB: March 1950, British
Helen Ralston Director. Address: 10 Winterbourne, Horsham, West Sussex, RH12 5JW. DoB: November 1956, British
Susan Elizabeth Mellor Director. Address: Horseshoe Lane, Cranleigh, Surrey, GU6 8QB. DoB: May 1950, British
Colin Young Director. Address: The Pond House Snoxhall Farm, Knowle Lane Cranleigh, Surrey, GU6 8JW. DoB: October 1942, British
Kate Iris Caine Director. Address: Farriers, Horseshoe Lane, Cranleigh, Surrey, GU6 8QB. DoB: January 1947, British
Richard Leicester Creagh Costelloe Director. Address: Withinlee Cottage, Selhurst Common, Bramley, Surrey, GU5 0LS. DoB: December 1940, British
Dr Susan Tresman Secretary. Address: Lowood, Grove Road, Cranleigh, Surrey, GU6 7LH. DoB: January 1956, British
Lloyd Martin Richards Director. Address: Horsham Road, Grafham, Bramley, Guildford, Surrey, GU5 0LH, England. DoB: July 1952, British
Paul Richard Kenny Director. Address: 32 Lucastes Avenue, Haywards Heath, West Sussex, RH16 1JX. DoB: September 1954, British
Raymond Henry Winn Director. Address: 4 Mayfields, Top Street, Bolney, West Sussex, RH17 5PD. DoB: December 1942, British
Anthony George Lees Director. Address: The Old Barn 1 The Barn House, Alces Place Firle Road, Seaford, East Sussex, BN25 2HJ. DoB: March 1938, British
Geoffrey Tresman Director. Address: Lowood Grove Road, Cranleigh, Surrey, GU6 7LH. DoB: October 1954, British
John Anthony Page Director. Address: Garden Cottage Willinghurst, Shamley Green, Guildford, Surrey, GU5 0SU. DoB: June 1936, British
Lynda May Macdermott Director. Address: 38 The Drive, Cranleigh, Surrey, GU6 7LZ. DoB: January 1947, British
Colin Young Director. Address: The Pond House Snoxhall Farm, Knowle Lane Cranleigh, Surrey, GU6 8JW. DoB: October 1942, British
Colin Holloway Director. Address: Goose Green Farm, Palmers Cross Bramley, Guildford, Surrey, GU5 0LP. DoB: December 1938, British
David James Griffiths Secretary. Address: Little Blacknest, Chiddingfold Road, Dunsfold, Surrey, GU8 4PB. DoB: January 1946, British
James Mckie Director. Address: Great Oak 260 London Road, Guildford, Surrey, GU4 7LF. DoB: n\a, British
Pamela Pile Director. Address: Hillside, Milford, Godalming, Surrey, GU8 5JJ. DoB: May 1929, British
Doreen Bellerby Director. Address: 3 Farm Walk, Wilderness Road, Onslow Village, Guildford, Surrey, GU2 5QW. DoB: August 1919, British
Katherine Mary Adams Director. Address: Eastwater Close, Snowdenham Lane Bramley, Guildford, Surrey, GU5 0DB. DoB: November 1926, British
Philip Wheatley Director. Address: 10 Barber Drive, Cranleigh, Surrey, GU6 7DG. DoB: March 1941, British
Jobs in Radius Trust Limited vacancies. Career and practice on Radius Trust Limited. Working and traineeship
Project Co-ordinator. From GBP 1900
Engineer. From GBP 2700
Engineer. From GBP 2800
Cleaner. From GBP 1000
Manager. From GBP 2300
Manager. From GBP 2100
Electrician. From GBP 1800
Director. From GBP 5900
Engineer. From GBP 2300
Responds for Radius Trust Limited on FaceBook
Read more comments for Radius Trust Limited. Leave a respond Radius Trust Limited in social networks. Radius Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress Radius Trust Limited on google map
Other similar UK companies as Radius Trust Limited: Dean Road (management Company) Limited | Royal Court Residents Management Company Limited | Carlton Place (fleet) Residents Management Company Limited | Vallis Court Management Limited | Norfolk House Flat Management Company Limited
1994 is the date that marks the launching of Radius Trust Limited, the firm registered at Trust Office Horsham Road, Grafham, Bramley in Guildford. That would make twenty two years Radius Trust has existed in the business, as it was established on 1994-04-11. Its registration number is 02919225 and its area code is GU5 0LH. two years ago this business switched its name from Grafham Grange Special Educational Trust to Radius Trust Limited. The enterprise declared SIC number is 85310 which stands for General secondary education. Radius Trust Ltd filed its account information up until 2015/08/31. The company's most recent annual return information was released on 2016/04/11. 22 years of experience on the local market comes to full flow with Radius Trust Ltd as the company managed to keep their clients satisfied throughout their long history.
The firm started working as a charity on 1994/08/03. It works under charity registration number 1039938. The geographic range of their activity is inner and outer london and home counties. They work in East Sussex, Kent, Essex, Throughout London, Hampshire, Hertfordshire, Surrey, Bracknell Forest, Wokingham and West Sussex. The corporate board of trustees has eleven members: Allan Davidson, Dr Alison Smith, Dr Antony John Bailey, Monica Fisher and David Emil Hope, and others. Regarding the charity's financial report, their best period was in 2012 when their income was £6,810,173 and they spent £6,217,580. Radius Trust Ltd engages in education and training and training and education. It tries to support children or young people, children or young people. It helps these recipients by counselling and providing advocacy, providing specific services and providing buildings, open spaces and facilities. In order to know more about the enterprise's activity, dial them on the following number 01483 891100 or check their official website. In order to know more about the enterprise's activity, mail them on the following e-mail [email protected] or check their official website.
6 transactions have been registered in 2014 with a sum total of £69,794. In 2013 there was a similar number of transactions (exactly 6) that added up to £77,014. The Council conducted 5 transactions in 2012, this added up to £95,309. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 23 transactions and issued invoices for £372,839.
As found in the following enterprise's employees list, since 2014 there have been eight directors to name just a few: Dr Allan George Hamilton Davidson, Dr Alison Doreen Smith and Kenneth Cowdery. Moreover, the director's responsibilities are backed by a secretary - Alan Smith, from who was selected by this business on 2012-10-06.