The Orders Of St. John Care Trust
Other service activities not elsewhere classified
The Orders Of St. John Care Trust contacts: address, phone, fax, email, website, shedule
Address: 1 Des Roches Square OX28 4BE Witney
Phone: 01522 810524
Fax: 01522 810524
Email: [email protected]
Website: www.osjct.co.uk
Shedule:
Incorrect data or we want add more details informations for "The Orders Of St. John Care Trust"? - send email to us!
Registration data The Orders Of St. John Care Trust
Register date: 1995-06-27
Register number: 03073089
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 Orders Of St. John Care TrustOwner, director, manager of The Orders Of St. John Care Trust
Professor Gillian Teresa Manthorpe Director. Address: Morpeth Terrace, London, SW1P 1EW, United Kingdom. DoB: April 1955, British
Earl Ferrers Robert William Saswalo Shirley Director. Address: n\a. DoB: December 1952, British
Dr Ralph Harry Stephenson Director. Address: South Woodchester, Gloucestershire, GL5 5EJ, United Kingdom. DoB: June 1944, British
Mildred Maria Elisabeth Wentworth-stanley Director. Address: Middle Hill, Broadway, Worcestershire, WR12 7LA. DoB: March 1965, Dutch
Jill Gabriel Anne Hughes Director. Address: Harmston Road, Aubourn, Lincoln, LN5 9DZ, United Kingdom. DoB: December 1950, British
Donald Edward Wood Director. Address: 6 The Avenue, Kew Gardens, Richmond, Surrey, TW9 2AJ. DoB: December 1945, British
Rear Admiral Brian Goodson Director. Address: New Homestead Farm, Mountain Bower North Wraxall, Chippenham, Wiltshire, SN14 7AJ. DoB: May 1938, British
Richard Andrew Fitzalan Howard Director. Address: 8 Turnchapel Mews, London, SW4 0PX. DoB: July 1953, British
Dr Neil Francis Weir Director. Address: Greensand Cottage, Seale, Farnham, Surrey, GU10 1HP. DoB: August 1942, British
Charles Humphrey Weld Director. Address: 117 Eccleston Mews, London, SW1X 8AQ. DoB: March 1949, British
Peter Robert Loyd Director. Address: Mantle Hill, Hesleyside, Hexham, Northumberland, NE48 2LB. DoB: September 1942, British
Charles Nicholas Mander Director. Address: Owlpen Manor, Owlpen, Dursley, Gloucestershire, GL11 5BZ. DoB: March 1950, British
Antony Craven Chambers Director. Address: The Lake House, Alresford, Hampshire, SO24 9DB. DoB: December 1943, British
Christopher William Long Director. Address: Dolphin House, Wigginton, Banbury, Oxfordshire, OX15 4JZ. DoB: April 1938, British
Caroline Margaret Dalziel Secretary. Address: 4 Larch Way, Sleaford, Lincolnshire, NG34 7UG. DoB:
Prince Rupertlouis Ferdinand Zu Loewenstein-wertheim-freudenberg Director. Address: 2 King Street, St Jamess, London, SW1Y 6QP. DoB: August 1943, British
Alison Frances Moore-gwyn Director. Address: 7 Phillimore Terrace, Allen Street, London, W8 6BJ. DoB: March 1950, British
David William James Price Director. Address: Harrington Hall, Spilsby, Lincolnshire, PE23 4NH. DoB: June 1947, British
Nigel John Ivo Stourton Director. Address: Arbour Hill, Patrick Brompton, North Yorkshire, DL8 1JX. DoB: July 1929, British
Lady Maria Pridden Director. Address: Fort Henry House, Exton, Oakham, Rutland, LE15 7QU. DoB: February 1951, British
The Honourable George Esmond Dominic Elliot Director. Address: 88 St James's Street, London, SW1A 1PL. DoB: January 1931, British
John Victor Monckton Director. Address: 30 Upper Cheyne Row, London, SW3 5JN. DoB: October 1955, British
Charles Peregrine Albemarle Bertie Director. Address: Frilsham Manor, Hermitage, Newbury, Berkshire, RG16 9UZ. DoB: January 1932, British
Sir Frederick Howard Michael Craig-cooper Director. Address: 71a Cadogan Place, Chelsea, London, SW1X 9AH. DoB: January 1936, British
The Right Honourable Thomas Donaldmackay Lord Craigmyle Director. Address: 18 The Boltons, London, SW10 9NY. DoB: November 1923, Scottish
David Michael Scott Director. Address: 8 Tower Drive, Woodhall Spa, Lincolnshire, LN10 6UG. DoB: n\a, British
Phyllida Katharine Stewart Roberts Director. Address: Mount Harry Lodge, Ditchling Road, Offham, Lewes, East Sussex, BN7 3QW. DoB: August 1933, British
Joseph Czernin Director. Address: 47 Queens Gate Gardens, London, SW7 5ND. DoB: August 1924, British
Lord Richard William Brinsley Grantley Director. Address: 8 Halsey Street, London, SW3 2QH. DoB: January 1956, British
Thomas Anthony Ely Secretary. Address: Coneygree High Street, Harlaxton, Grantham, Lincolnshire, NG32 1JD. DoB:
Jobs in The Orders Of St. John Care Trust vacancies. Career and practice on The Orders Of St. John Care Trust. Working and traineeship
Welder. From GBP 1700
Cleaner. From GBP 1000
Engineer. From GBP 2900
Package Manager. From GBP 2400
Project Co-ordinator. From GBP 1500
Package Manager. From GBP 1700
Assistant. From GBP 1400
Responds for The Orders Of St. John Care Trust on FaceBook
Read more comments for The Orders Of St. John Care Trust. Leave a respond The Orders Of St. John Care Trust in social networks. The Orders Of St. John Care Trust on Facebook and Google+, LinkedIn, MySpaceAddress The Orders Of St. John Care Trust on google map
Other similar UK companies as The Orders Of St. John Care Trust: Ulverclean Limited | Mapdum Limited | Turach Ltd | Sankey Valley Developments Ltd | Prolific Fishing & Trading Company Limited (the)
The Orders Of St. John Care Trust came into being in 1995 as company enlisted under the no 03073089, located at OX28 4BE Witney at 1 Des Roches Square. It has been expanding for twenty one years and its current status is active. The company now known as The Orders Of St. John Care Trust was known as Orders Of St. John Trust Care Homes until 2000-12-22 then the name got changed. The firm SIC code is 96090 and their NACE code stands for Other service activities not elsewhere classified. The company's latest records were submitted for the period up to 2015-03-31 and the most recent annual return information was filed on 2016-06-23. 21 years of experience in this field of business comes to full flow with The Orders Of St. John Care Trust as the company managed to keep their clients satisfied through all the years.
Having 30 job advertisements since 20th May 2014, the firm has been among the most active enterprise on the employment market. Most recently, it was recruiting new employees in Bury St. Edmunds, England and Thame. They tend to hire employers on a full time basis under Flexitime mode. They employ workers on such posts as: Handy Person, Administrator Assistant and Registered Nurse – RGN / RMN. Out of the available jobs, the best paid one is Domiciliary Care Worker - Nights in Bury St. Edmunds with £15700 on an annual basis. Those wanting to apply for this job should call the firm on the following phone number: 01284 764864.
The firm started working as a charity on 28th July 1995. It is registered under charity number 1048355. The geographic range of the enterprise's activity is not defined. They provide aid in Throughout England And Wales. The firm's trustees committee consists of eleven representatives: Earl Robert Ferrers, Antony Craven Chambers, Neil Weir Frcs, Richard Fitzalan-Howard and Rear Admiral Brian Goodson Cb Obe Cstj, among others. Regarding the charity's financial summary, their most successful period was in 2012 when they raised 95,531,000 pounds and their expenditures were 91,179,000 pounds. The Orders Of St. John Care Trust engages in saving lives and the advancement of health, problems related to housing and accommodation and problems related to accommodation and housing. It works to aid the elderly people, the elderly. It provides aid to these recipients by providing specific services, providing buildings, open spaces and facilities and providing human resources. In order to find out more about the corporation's activities, dial them on the following number 01522 810524 or see their official website. In order to find out more about the corporation's activities, mail them on the following e-mail [email protected] or see their official website.
Professor Gillian Teresa Manthorpe, Earl Ferrers Robert William Saswalo Shirley, Dr Ralph Harry Stephenson and 6 other members of the Management Board who might be found within the Company Staff section of our website are registered as the enterprise's directors and have been doing everything they can to help the company for one year. At least one secretary in this firm is a limited company: Temple Secretarial Limited.