The Children's Trust

All UK companiesEducationThe Children's Trust

General secondary education

Primary education

Residential care activities for the elderly and disabled

The Children's Trust contacts: address, phone, fax, email, website, shedule

Address: Tadworth Court Tadworth KT20 5RU Surrey

Phone: 01737 365005

Fax: 01737 365005

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Children's Trust"? - send email to us!

The Children's Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Children's Trust.

Registration data The Children's Trust

Register date: 1983-09-30

Register number: 01757875

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

Get full report form global database UK for The Children's Trust

Owner, director, manager of The Children's Trust

Katherine Anne Walker Director. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: July 1959, British

Caroline Chang Director. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: January 1976, British

Nigel Keith Lethbridge Scott Director. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: April 1952, British

Tim John Davies Director. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: May 1955, British

Roger Adrian Legate Director. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: September 1953, British

Toby Jonathan Mullins Director. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: June 1961, British

Nicolas Grant Director. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: December 1969, British

Elizabeth Sarah Baker Director. Address: 43 Tadworth Street, Tadworth, Surrey, KT20 5RG, England. DoB: February 1959, British

Duncan George Ingram Director. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: October 1955, British

Michael David Gercke Director. Address: Tadworth Court, Tadworth, Surrey, KT20 5RJ. DoB: April 1952, British

Imelda Charles-edwards Director. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: February 1949, British

Dr Yasmin Khan Director. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: October 1954, Irish

Robert John Gray Director. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: March 1948, British

Simon Christopher Browning Secretary. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB:

Adrian Edwin White Director. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: July 1942, British

Christopher Richard Tracey Director. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: December 1944, British

Dr Mary Greenway Director. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: January 1964, British

Dr Patricia Mary Sonksen Director. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: April 1936, British

Sara Margaret Worden Secretary. Address: Little Pipers, 8 Huntersfield Close, Reigate, Surrey, RH2 0DX. DoB:

Dr Margaret Joy Mayston Director. Address: 1st Floor Flat 55 Blomfield Road, Little Venice, London, W9 2PD. DoB: September 1952, British

Professor Andrew John Copp Director. Address: 21 Lynmouth Road, London, N2 9LR. DoB: February 1954, British

Simon Anthony Tate Director. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: June 1959, British

Christopher Ian Major Director. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: June 1948, British

John Leslie Martin Grint Secretary. Address: 70 Old London Road, Badgers Mount, Sevenoaks, Kent, TN14 7AE. DoB: n\a, British

Anne Casey Director. Address: 61 Wentworth Park, London, N3 1YH. DoB: November 1951, New Zealander

Andrew Jonathan Brown Director. Address: Pilgrims, Ebbisham Lane, Walton-On-The-Hill, Surrey, KT20 5BT. DoB: July 1944, British

Timothy John Pethybridge Director. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: February 1952, British

Diana Elizabeth May Director. Address: 9 The Close, Orpington, Kent, BR5 1JA. DoB: November 1937, British

Professor Christopher Bryan Somerset Wood Director. Address: 38 Church Crescent, Whetstone, London, N20 0JP. DoB: July 1933, British

Shirley Joan Gladman Director. Address: Ardavon, Sandy Lane, Kingswood, Surrey, KT20 6ND. DoB: January 1934, British

John Anthony Geddes Director. Address: 23 Greenways, Walton On The Hill, Tadworth, Surrey, KT20 7QE. DoB: April 1932, British

James Andrew Dick Secretary. Address: Kilnfield Itchingwood Common, Limpsfield, Surrey, RH8 0RJ. DoB: July 1945, British

Sir Brian John Hill Director. Address: Corner Oak, 5 Glen Close, Kingswood, Surrey, KT20 6NT. DoB: December 1932, British

Lady Penelope Jane Pickard Director. Address: Kingsbarn Tot Hill, Headley, Epsom, Surrey, KT18 6PU. DoB: March 1939, British

David Ramsay Scrutton Director. Address: 2 Bradbourne Road, Sevenoaks, Kent, TN13 3PY. DoB: June 1931, British

Margaret Aileen Hicks Director. Address: 73 Westcar Lane, Walton On Thames, Surrey, KT12 5ES. DoB: June 1942, British

David Russell Martin Secretary. Address: Lucaya, Grays Lane, Ashtead, Surrey, KT21 1BV. DoB: n\a, British

Malcolm Cyril Pinchin Director. Address: Firbank 41 Knoll Road, Dorking, Surrey, RH4 3ES. DoB: May 1933, British

Professor Edward Alan Glasper Director. Address: Pretoria, Waters Green, Brockenhurst, Hampshire, SO42 7RG. DoB: January 1952, British

David Russell Martin Director. Address: Lucaya, Grays Lane, Ashtead, Surrey, KT21 1BV. DoB: n\a, British

Geoffrey Stuart Alexander Boland Secretary. Address: 9 Cleves Avenue, Epsom, Surrey, KT17 2QZ. DoB: n\a, British

Richard Stafford Botwright Director. Address: 73 Cinque Ports Avenue, Hythe, Kent, CT21 6HP. DoB: July 1943, British

Roy William John Foster Director. Address: 16 Pauls Place, Farm Lane, Ashtead, Surrey, KT21 1HN. DoB: May 1930, British

Dr Archibald Percy Norman Director. Address: White Lodge Heather Close, Kingswood, Tadworth, Surrey, KT20 6NY. DoB: July 1912, British

Robert George Ball Director. Address: Woodcote Villa, Woodcote Green Road, Epsom, Surrey, KT18 7DH. DoB: January 1929, British

Diana Elizabeth Robotham Director. Address: 8 Byron Hill Road, Harrow On The Hill, Harrow, Middlesex, HA2 0HY. DoB: October 1942, British

Carol Myer Director. Address: 37 Hollycroft Road, London, NW3 7QJ. DoB: December 1943, British

Barry Frank Hassell Secretary. Address: 2 Perry Avenue, East Grinstead, West Sussex, RH19 2DJ. DoB: n\a, British

Moyna Patricia Gilbertson Director. Address: 10 Bluecoat Pond, Christs Hospital, Horsham, West Sussex, RH13 0NW. DoB: January 1931, British

Timothy Stephen Kenneth Yeo Director. Address: 22 Rivermill, Grosvenor Road, London, SW1V 3JN. DoB: March 1945, British

Medora Ann Hithersay Director. Address: 12 Cherrywood Lane, Morden, Surrey, SM4 4HS. DoB: September 1937, English

Jobs in The Children's Trust vacancies. Career and practice on The Children's Trust. Working and traineeship

Package Manager. From GBP 1700

Package Manager. From GBP 1500

Project Planner. From GBP 3300

Cleaner. From GBP 1200

Responds for The Children's Trust on FaceBook

Read more comments for The Children's Trust. Leave a respond The Children's Trust in social networks. The Children's Trust on Facebook and Google+, LinkedIn, MySpace

Address The Children's Trust on google map

This company known as The Children's Trust has been founded on Fri, 30th Sep 1983 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This company office is contacted at Surrey on Tadworth Court, Tadworth. Should you need to reach the business by mail, the zip code is KT20 5RU. The company reg. no. for The Children's Trust is 01757875. Registered as Tadworth Court Trust, this business used the business name until Tue, 1st Mar 1994, then it got changed to The Children's Trust. This company declared SIC number is 85310 which stands for General secondary education. The Children's Trust released its account information for the period up to Tue, 31st Mar 2015. Its most recent annual return was filed on Wed, 21st Oct 2015. Ever since it started on this market thirty three years ago, this company managed to sustain its praiseworthy level of prosperity.

With four job offers since Tue, 20th May 2014, the corporation has been active on the labour market. On Mon, 9th Feb 2015, it was seeking new workers for a Recruitment Coordinator post in Tadworth, and on Tue, 20th May 2014, for the vacant post of a Pupil Development Assistant in Tadworth. They hire employees on such posts as: IT Support or Receptionist . Those working on these posts may earn min. £16900 and up to £25000 on an annual basis. More information on recruitment process and the job vacancy can be found in particular announcements.

The firm became a charity on Tue, 18th Oct 1983. It operates under charity registration number 288018. The range of the company's area of benefit is not defined and it provides aid in many towns across Throughout England And Wales. The firm's trustees committee has nine members: Nicolas Grant, Chris Major, Christopher Tracey, Michael Gercke and Imelda Charles-Edwards, among others. When it comes to the charity's financial summary, their best time was in 2011 when they raised £24,257,000 and they spent £22,495,000. The Children's Trust concentrates its efforts on the issue of disability, the advancement of health and saving of lives and education and training. It works to help children or young people, children or youth, people with disabilities. It helps the above agents by the means of providing various services, sponsoring or conducting research and conducting research or supporting it financially. If you want to learn something more about the corporation's activities, dial them on the following number 01737 365005 or see their official website. If you want to learn something more about the corporation's activities, mail them on the following e-mail [email protected] or see their official website.

In order to be able to match the demands of its clients, this business is constantly being supervised by a group of eleven directors who are, to name just a few, Katherine Anne Walker, Caroline Chang and Nigel Keith Lethbridge Scott. Their work been of critical use to the following business since March 2016.