The Mount Camphill Community Limited

All UK companiesHuman health and social work activitiesThe Mount Camphill Community Limited

Other residential care activities n.e.c.

Other education not elsewhere classified

The Mount Camphill Community Limited contacts: address, phone, fax, email, website, shedule

Address: The Mount The Mount Camphill Community TN5 6PT Faircrouch Lane, Wadhurst

Phone: 01892 782025

Fax: 01892 782025

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Mount Camphill Community Limited"? - send email to us!

The Mount Camphill Community Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Mount Camphill Community Limited.

Registration data The Mount Camphill Community Limited

Register date: 1971-03-09

Register number: 01004194

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

Get full report form global database UK for The Mount Camphill Community Limited

Owner, director, manager of The Mount Camphill Community Limited

Deborah Jane Pluss Director. Address: The Mount, The Mount Camphill Community, Faircrouch Lane, Wadhurst, E Sussex, TN5 6PT. DoB: August 1964, British

Virginia Charlotte Ibbott Director. Address: 410-416 Fulham Road, London, SW6 1EB, England. DoB: April 1948, British

Alastair Paterson Director. Address: Bank Lane, Hildenborough, Tonbridge, Kent, TN11 8NR, England. DoB: February 1952, British

Hellena Jane Phillips Barnett Director. Address: Faircrouch Lane, Wadhurst, East Sussex, TN5 6PT, England. DoB: March 1965, British

Stephen Francis Briault Director. Address: Priory Road, Forest Row, East Sussex, RH18 5HP, United Kingdom. DoB: February 1952, British

Diane Jeanette Hume Secretary. Address: The Mount, The Mount Camphill Community, Faircrouch Lane, Wadhurst, E Sussex, TN5 6PT. DoB:

Michael Collins Director. Address: The Mount, The Mount Camphill Community, Faircrouch Lane, Wadhurst, E Sussex, TN5 6PT. DoB: October 1966, British

Jo-Anne King Director. Address: Cliff Road, Crigglestone, Wakefield, West Yorkshire, WF4 3EJ. DoB: January 1958, British

Raymond John Hughes Director. Address: The Mount, The Mount Camphill Community, Faircrouch Lane, Wadhurst, E Sussex, TN5 6PT. DoB: May 1949, British

Elaine Lesley Bradley Director. Address: Japonica Lane, Willen Park, Milton Keynes, Bucks, MK15 9JY. DoB: February 1958, British

Charles Reynolds Director. Address: Gallipot Lodge Gallipot Hill, Upper Hartfield, East Sussex, TN7 4AL. DoB: January 1951, British

Paul Malcolm Cobley Director. Address: 12 West Lodge Lane, Sutton, Cambridgeshire, CB6 2NX. DoB: November 1943, British

Brighid Margaret Southwell Secretary. Address: 237 Lyndhurst Avenue, Twickenham, Middlesex, TW2 6BW. DoB: April 1955, British

Henrie Van Rooij Director. Address: The Mount, Faircrouch Lane, Wadhurst, East Sussex, TN5 6PT. DoB: January 1953, Dutch

Andrew Mcdougall Director. Address: The Mount, Faircrouch Lane, Wadhurst, East Sussex, TN5 6PT. DoB: November 1961, British

Brighid Margaret Southwell Director. Address: 237 Lyndhurst Avenue, Twickenham, Middlesex, TW2 6BW. DoB: April 1955, British

Elizabeth Ann Wright Director. Address: Saddlers, The Street Doddington, Sittingbourne, Kent, ME9 0BH. DoB: April 1953, British

Julia Margaret Dixon Director. Address: 1 Vineyards, Bath, Somerset, BA1 5NA. DoB: July 1948, British

Simon Henry Blaxland De Lange Director. Address: 18 Hoathly Hill, West Hoathly, West Sussex, RH19 4SJ. DoB: January 1949, British

Alan Reginald Hunter Karn Secretary. Address: Little Paddock, High Street Ticehurst, Wadhurst, East Sussex, TN5 7BG. DoB: n\a, British

Thomas Christopher Leonard Director. Address: Brannockstown, Nr Naas, Co Kildare, Ireland. DoB: December 1948, Irish

John Philip Godwood Director. Address: 91 Mill Lane, Sawston, Cambridge, CB2 4HY. DoB: April 1949, British

Anker Pedersen Director. Address: Thornage Hall, Thornage, Holt, Norfolk, NR25 7QH. DoB: March 1960, Danish

Julia Margeret Dixon Director. Address: The Spinneys 26 Park Avenue, Camberley, Surrey, GU15 2NG. DoB: July 1948, British

Audrey Joy Mitchell Director. Address: Round Oak Old Station Road, Wadhurst, East Sussex, TN5 6TZ. DoB: December 1935, British

Christopher John Beckett Director. Address: Gidleigh House, Higher Street Kingswear, Dartmouth, Devon, TQ6 0AG. DoB: August 1945, British

Bjarte Haugen Director. Address: Gwerw Pwll, Rhandirmwyn, Llandovery, Dyfed, SA20 0NL. DoB: December 1957, Norwegian

Piet Blok Secretary. Address: The Mount Camphill Community, The Mount Faircrouch Lane, Wadhurst, East Sussex, TN5 6PT. DoB: June 1936, Dutch

Paul Anthony John Ring Director. Address: Pell Bridge, Wadhurst, East Sussex, TN5 6DT. DoB: July 1943, British

Irmtraut Johanna Baker Director. Address: Nutley Hall, Nutley, Uckfield, East Sussex, TN22 3NJ. DoB: n\a, German

Gerda Blok Director. Address: Delrow House, Hilfield Lane, Aldenham Watford, Hertfordshire, WD2 8DJ. DoB: December 1931, German

David Leonard James Director. Address: Markwicks, Cousley Wood, Wadhurst, East Sussex, TN5 6HG. DoB: June 1944, British

Cynthia Hart Director. Address: The Mount, Wadhurst, East Sussex, TN5 6PT. DoB: September 1944, British

Michael John Hailey Secretary. Address: The Mount, Faircrouch Lane, Wadhurst, East Sussex, TN5 6PT. DoB: October 1943, British

William Francis Medhurst Director. Address: West Lodge Castle Hill, Rotherfield, Crowborough, East Sussex, TN6 3RR. DoB: January 1917, British

John Mardon Osborne Director. Address: 141 Chadwick Road, London, SE15 4PY. DoB: October 1921, British

Ella Van Der Stok Director. Address: Thornbury Park, Thornbury, Bristol, Avon, BS12 1HP. DoB: July 1930, Dutch

Michael Lauppe Director. Address: William Morris House, Eastington, Stonehouse, Gloucestershire, GL10 3SH. DoB: May 1933, British

Sir Willis Ide Combs Director. Address: Sunset Wadhurst Park, Wadhurst, East Sussex, TN5 6NT. DoB: May 1916, British

Gillian Mary Brand Director. Address: The Mount Faircrouch Road, Wadhurst, East Sussex, TN5 6PT. DoB: August 1940, British

Anthony Twist Director. Address: Clements End Conduit Head Road, Cambridge, Cambridgeshire, CB3 0EY. DoB: January 1929, British

Jobs in The Mount Camphill Community Limited vacancies. Career and practice on The Mount Camphill Community Limited. Working and traineeship

Package Manager. From GBP 1300

Plumber. From GBP 1900

Other personal. From GBP 1500

Responds for The Mount Camphill Community Limited on FaceBook

Read more comments for The Mount Camphill Community Limited. Leave a respond The Mount Camphill Community Limited in social networks. The Mount Camphill Community Limited on Facebook and Google+, LinkedIn, MySpace

Address The Mount Camphill Community Limited on google map

Other similar UK companies as The Mount Camphill Community Limited: Ktg International Limited | Cape Range Surveys Limited | Hart Property Search Limited | Inner Serenity Lancs Limited | 44 St. James's Road (surbiton) Residents Association Limited

01004194 - company registration number for The Mount Camphill Community Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on Tue, 9th Mar 1971. It has been present in this business for the last fourty five years. The firm may be gotten hold of The Mount The Mount Camphill Community in Faircrouch Lane, Wadhurst. The main office zip code assigned is TN5 6PT. The firm declared SIC number is 87900 , that means Other residential care activities n.e.c.. The Mount Camphill Community Ltd released its latest accounts up to March 31, 2015. The company's latest annual return information was submitted on October 23, 2015. It's been 45 years for The Mount Camphill Community Ltd in this field, it is still strong and is an example for the competition.

One of the tasks of The Mount Camphill Community is to provide health care services. It has one location in East Sussex County. The company subsidiary in Wadhurst has operated since 2011-01-17, and provides specialist college services. The company caters for the needs of those with learning disabilities or autistic disorders. For further information, please call the following phone number: 01892782025. All the information concerning the firm can also be obtained on the company's website www.mountcamphill.org. The company manager is Sabine Hope. The firm joined HSCA on 2011-01-17. As for the medical procedures included in the offer, the centre provides patients with accommodation and nursing or personal care in further education.

The firm became a charity on 1972-03-13. It works under charity registration number 307027. The range of the charity's activity is not defined and it operates in multiple towns and cities across East Sussex. The corporate board of trustees has eleven members: Alasdair Paterson, Michael Collins, Jo-Anne King, Steve Briault and Hellena Phillips Barnett, to namea few. As regards the charity's finances, their best year was 2013 when they earned £1,788,120 and they spent £1,704,740. The Mount Camphill Community Ltd focuses on the problem of disability, education and training and training and education. It strives to support children or youth, all the people, children or youth. It tries to help these agents by the means of providing specific services, providing open spaces, buildings and facilities and providing human resources. If you want to find out more about the enterprise's activities, dial them on this number 01892 782025 or go to their website. If you want to find out more about the enterprise's activities, mail them on this e-mail [email protected] or go to their website.

2 transactions have been registered in 2014 with a sum total of £29,145. In 2013 there was a similar number of transactions (exactly 4) that added up to £26,122. The Council conducted 2 transactions in 2012, this added up to £11,198. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 11 transactions and issued invoices for £74,942. Cooperation with the Hampshire County Council council covered the following areas: Purch Care-indep Sector and Independent Client Conts.

In order to be able to match the demands of its customer base, the following firm is being overseen by a body of seven directors who are, amongst the rest, Deborah Jane Pluss, Virginia Charlotte Ibbott and Alastair Paterson. Their mutual commitment has been of pivotal importance to this specific firm since June 2014. Furthermore, the director's tasks are regularly supported by a secretary - Diane Jeanette Hume, from who was chosen by this specific firm on Tue, 25th May 2010.