The Children's Food Trust

All UK companiesHuman health and social work activitiesThe Children's Food Trust

Other human health activities

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

Address: 3rd Floor East Parade S1 2ET Sheffield

Phone: 0114 299 6900

Fax: 0114 299 6900

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Children's Food Trust

Register date: 2005-03-08

Register number: 05386058

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 Children's Food Trust

Owner, director, manager of The Children's Food Trust

Meg Longworth Director. Address: Floor, East Parade, Sheffield, S1 2ET. DoB: April 1989, British

Lisa Elisabeth Gagliani Director. Address: Floor, East Parade, Sheffield, S1 2ET. DoB: June 1963, British

Phillip Dixon Director. Address: Floor, East Parade, Sheffield, S1 2ET. DoB: December 1966, British

Jonathan Kingsley Townsend Director. Address: Floor, East Parade, Sheffield, S1 2ET. DoB: September 1965, English

William Giles Christopher Higham Director. Address: Floor, East Parade, Sheffield, S1 2ET. DoB: September 1974, British

Christopher Jones Director. Address: Floor, East Parade, Sheffield, S1 2ET. DoB: December 1959, British

Caroline Margaret Price Director. Address: Alcott Place, Winwick, Warrington, WA2 8XN, England. DoB: August 1958, British

Timothy Keneth Andrew Mack Director. Address: Floor, East Parade, Sheffield, S1 2ET, England. DoB: November 1958, British

Adam James Starkey Director. Address: High Trees, Theescombe Lane Amberley, Stroud, Gloucestershire, GL5 5AY. DoB: July 1965, British

Garry Leonard Bell Secretary. Address: 33 Hall Farm Close, Castle Donington, Derbyshire, DE74 2NG. DoB: December 1953, British

Sarah Jane Netherton Sinclair Director. Address: Floor, East Parade, Sheffield, S1 2ET. DoB: June 1971, British

Jane Miles Director. Address: Floor, East Parade, Sheffield, S1 2ET, England. DoB: July 1957, British

David John Roche Director. Address: Floor, East Parade, Sheffield, S1 2ET. DoB: April 1948, British

Dr Sheila Anne Adam Director. Address: Floor, East Parade, Sheffield, S1 2ET, England. DoB: November 1949, British

Jane Rosemary Hurst Director. Address: Floor, East Parade, Sheffield, S1 2ET, England. DoB: March 1956, British

Rosalind Julie Turner Director. Address: Floor, East Parade, Sheffield, S1 2ET, England. DoB: March 1954, British

Julie Elizabeth Dent Director. Address: Floor, East Parade, Sheffield, S1 2ET, England. DoB: April 1956, British

Ian John Hagg Director. Address: Floor, East Parade, Sheffield, S1 2ET, England. DoB: April 1967, British

Fiona Gately Director. Address: St Paul's Place, 3rd Floor, Sheffield, South Yorkshire, S1 2FJ, England. DoB: June 1962, British

Dr James Edward Bunn Director. Address: Floor, East Parade, Sheffield, S1 2ET, England. DoB: November 1961, British

Margaret Anne Barrett Director. Address: Floor, East Parade, Sheffield, S1 2ET, England. DoB: December 1951, British

Peter Kenneth Hargrave Director. Address: Pastures Court, Messingham, North Lincs, DN17 3UP. DoB: March 1958, British

Feraidoun Fassihi Director. Address: Monmouth Grove, Kingsmead, Milton Keynes, Buckinghamshire, MK4 4AZ. DoB: January 1956, Iranian

Antony Paul Byrne Director. Address: 14 Church Road West, Farnborough, Hampshire, GU14 6RT. DoB: February 1964, British

Ruth Hawker Director. Address: Hamilton Lane, Great Brington, Northampton, Northamptonshire, NN7 4JJ. DoB: March 1971, British

Jacqueline Lesley Schneider Director. Address: Hillcross Avenue, Morden, Surrey, SM4 4AT. DoB: December 1962, British

Dame Marcia Anne Twelftree Director. Address: Rose Cottage 117 Rowtown, Addlestone, Surrey, KT15 1HQ. DoB: March 1950, British

Prudence Margaret Leith Director. Address: Chastleton Glebe, Chastleton, Moreton In Marsh, Gloucestershire, GL56 0SZ. DoB: February 1940, British

Paul Michael Hackwell Secretary. Address: 20 Waldegrave Gardens, Strawberry Hill, Middlesex, TW1 4PG. DoB: n\a, United Kingdom

John Christopher Tweedale Director. Address: The Horseshoe, Brooms Green, Dymock, Gloucestershire, GL18 2DP. DoB: December 1956, British

Sir Tom Shebbeare Director. Address: 16 Sutton Wick Lane, Drayton, Abingdon, Oxfordshire, OX14 4HJ. DoB: January 1952, British

Sir John Oldham Director. Address: Shire View Farm, Derbyshire Level, Glossop, Derbyshire, SK13 7PT. DoB: August 1953, British

John Thornton Dyson Director. Address: 3 Taylors Close, Holtby, York, YO19 5UU. DoB: September 1947, British

Carmel Mcconnell Director. Address: 90 Eton Rise, Eton College Road, London, NW3 2DB. DoB: August 1961, Irish

Robert James Rees Director. Address: Osborne Cottage, Far Oakridge, Stroud, Gloucestershire, GL6 7PF. DoB: June 1968, British

Mark Perfect Secretary. Address: 60 Erpingham Road, London, SW15 1BG. DoB:

Jeanette Marie Orrey Director. Address: The Stone Barn, Staunton In The Vale, Nottinghamshire, NG13 9PE. DoB: April 1956, British

Sheila Walker Director. Address: Pipewell Cottage, Pudding Bag Lane, Thurlaston, Warwickshire, CV23 9JZ. DoB: February 1950, British

Charles Ian Wasson Director. Address: Heath Cottage, 8 Lansdowne Road, Budleigh Salterton, Devon, EX9 6AH. DoB: April 1952, British

Francis Crook Director. Address: 32 Hope Street, Cambridge, CB1 3NA. DoB: December 1952, British

Margaret Jones Director. Address: 457 Russell Court, Woburn Place, London, WC1H 0NL. DoB: May 1955, British

Paul Kelly Director. Address: North Park House, 3 North Park Knowle, Fareham, Hampshire, PO17 5LY. DoB: July 1960, British

Kristina Jane Murrin Director. Address: 44 Stevenage Road, London, SW6 6HA. DoB: April 1968, British

Beverley Anne Baker Director. Address: 3 The Hydons, Salt Lane, Godalming, Surrey, GU8 4DD. DoB: April 1953, British

Andrew Gillard Director. Address: 3 Armley Grove, Stamford, Lincolnshire, PE9 1DR. DoB: March 1953, British

Julian Charles Hunt Director. Address: 14 Beechwood Close, Fleet, Hampshire, GU51 5PT. DoB: May 1968, English

Dame Susan Catherine Leather Director. Address: Department Of Education & Skills, Legal Advisors Office Caxton House, 6-12 Tothill Street London, SW1H 9NA. DoB: April 1956, British

Penelope Sarah Ann Jones Director. Address: 225 Carmel Road North, Darlington, DL3 9TF. DoB: June 1957, British

Stephen Crowne Director. Address: Beech Grove Salt Lane, Hydestile, Godalming, Surrey, GU8 4DH. DoB: August 1957, British

Peter William Pilgrem Secretary. Address: 3 Dairy Lane, Newport, Isle Of Wight, PO30 1AL. DoB:

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

Other personal. From GBP 1000

Project Co-ordinator. From GBP 1800

Package Manager. From GBP 1800

Electrical Supervisor. From GBP 1700

Package Manager. From GBP 2200

Administrator. From GBP 2200

Responds for The Children's Food Trust on FaceBook

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

Address The Children's Food Trust on google map

Other similar UK companies as The Children's Food Trust: Benbow Garden Services Limited | Gumption Project Management Limited | Ayready Holding Limited | Forensic Hub (research) Limited | Stone Collection Limited

The Children's Food Trust has been in this business for 11 years. Started under 05386058, the firm operates as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the headquarters of the firm during business times at the following address: 3rd Floor East Parade, S1 2ET Sheffield. Although recently operating under the name of The Children's Food Trust, it was not always so. The company was known under the name The School Food Trust until Mon, 12th Nov 2012, then it was replaced by The School Food. The final was known under the name occurred in Tue, 22nd Mar 2005. The firm declared SIC number is 86900 and has the NACE code: Other human health activities. September 30, 2015 is the last time when the accounts were filed. Eleven years of competing on the market comes to full flow with The Children's Food Trust as the company managed to keep their clients happy throughout their long history.

The company started working as a charity on 27th April 2007. Its charity registration number is 1118995. The range of their area of benefit is national. They operate in Throughout England And Wales. The firm's board of trustees features eleven representatives: Rob Rees, Dr Sheila Adam, John Thornton Dyson, Adam Starkey and Margaret Anne Barrett, to name a few of them. Regarding the charity's financial statement, their best period was in 2010 when they earned £15,257,000 and their expenditures were £14,129,000. The Children's Food Trust concentrates its efforts on education and training, the problems of economic and community development and unemployment and education and training. It works to help the youngest, the whole humanity, young people or children. It tries to help its recipients by acting as a resource body or an umbrella company, providing advocacy and counselling services and sponsoring or doing research. If you wish to learn anything else about the corporation's activities, dial them on the following number 0114 299 6900 or go to their official website. If you wish to learn anything else about the corporation's activities, mail them on the following e-mail [email protected] or go to their official website.

Currently, the directors enumerated by this particular firm are: Meg Longworth chosen to lead the company on Wed, 3rd Aug 2016, Lisa Elisabeth Gagliani chosen to lead the company in 2016, Phillip Dixon chosen to lead the company on Wed, 6th May 2015 and 6 other directors have been described below. Moreover, the director's duties are continually helped by a secretary - Garry Leonard Bell, age 63, from who joined the following firm in 2006.