Radius Trust Limited

All UK companiesEducationRadius 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:

Shedule:

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

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

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 Limited

Owner, 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, MySpace

Address 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.