The Dorothy Kerin Trust

All UK companiesHuman health and social work activitiesThe Dorothy Kerin Trust

Hospital activities

Hotels and similar accommodation

Specialists medical practice activities

The Dorothy Kerin Trust contacts: address, phone, fax, email, website, shedule

Address: Burrswood Groombridge TN3 9PY Tunbridge Wells

Phone: 01892 865971

Fax: 01892 865971

Email: [email protected]

Website:

Shedule:

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

The Dorothy Kerin Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Dorothy Kerin Trust.

Registration data The Dorothy Kerin Trust

Register date: 2002-10-15

Register number: 04562803

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 Dorothy Kerin Trust

Owner, director, manager of The Dorothy Kerin Trust

Sarah Ann Davies Director. Address: Burrswood, Groombridge, Tunbridge Wells, Kent, TN3 9PY. DoB: May 1950, British

The Rt Revd Brian Colin Castle Director. Address: Burrswood, Groombridge, Tunbridge Wells, Kent, TN3 9PY. DoB: September 1949, British

Timothy Thomas Cripps Director. Address: Burrswood, Groombridge, Tunbridge Wells, Kent, TN3 9PY. DoB: June 1948, British

Dr Andrew Lionel Johnson Taylor Director. Address: Burrswood, Groombridge, Tunbridge Wells, Kent, TN3 9PY. DoB: November 1950, British

James Norman Archer Secretary. Address: Burrswood, Groombridge, Tunbridge Wells, Kent, TN3 9PY, England. DoB:

Anthony Castle Bennett Director. Address: Burrswood, Groombridge, Tunbridge Wells, Kent, TN3 9PY. DoB: April 1949, British

Robin Graham Hepburn Director. Address: Pashley Road, Ticehurst, Wadhurst, East Sussex, TN5 7HE, England. DoB: January 1961, British

Phyllida Jane Vavajour Fane De Salis Director. Address: Combe Manor, Combe Lane, Wadhurst, East Sussex, TN5 6NU. DoB: June 1942, British

Deborah Felecia Richards Director. Address: Lindfield Road, London, W5 1QS, England. DoB: August 1959, British

Richard Edwin Peter Diggory Director. Address: Oakdale Lane, Crockham Hill, Edenbridge, Kent, TN8 6RL, England. DoB: February 1948, British

Lynette Ann Stone Director. Address: Burrswood, Groombridge, Tunbridge Wells, Kent, TN3 9PY. DoB: October 1944, British

Rev'D Canon Dame Sarah Elisabeth Mullally Director. Address: Robin Hood Lane, Sutton, Surrey, SM1 2RG, United Kingdom. DoB: March 1962, British

Nigel Anthony Roissetter Secretary. Address: Burrswood, Groombridge, Tunbridge Wells, Kent, TN3 9PY. DoB:

The Revd Canon Anthony Charles Smith Director. Address: Kings Avenue, Rochester, Kent, ME1 3DS. DoB: July 1943, British

Doctor Heather Bell Nunnerley Director. Address: 6 The Tudors 10 Court Downs Road, Beckenham, Kent, BR3 6LR. DoB: May 1934, British

Stephen Martin Males Director. Address: Postillions, 2 Hastings Road, Pembury, Kent, TN2 4PD. DoB: November 1955, British

Rev Tim John Mills Director. Address: The Vicarage, Church Street, Ticehurst, East Sussex, TN5 7AB. DoB: March 1957, British

Sol Charles Raymond Broadie Director. Address: 10 Byng Road, Tunbridge Wells, Kent, TN4 8EJ. DoB: March 1945, British

Eric Sandor Director. Address: 10 South Grove, Tunbridge Wells, Kent, TN1 1UR. DoB: May 1972, British

Revd Dr Russell Edward Parker Director. Address: Ravensdale, Old Lane Dockenfield, Farnham, Surrey, GU10 4HQ. DoB: June 1948, British

Rev Andrew David Wooding Jones Director. Address: Ashburnham Place, Battle, East Sussex, TN33 9NF. DoB: August 1961, British

John Whitmore Director. Address: Perryhill Farmhouse, Hartfield, Sussex, TN7 4JP. DoB: January 1931, British

Dr Elizabeth Procter Director. Address: The Vicarage, Rowhill Road, Hextable, Kent, BR8 7RL. DoB: August 1952, British

Thomas Clifford Sheldon Director. Address: Court House, Fairseat, Sevenoaks, Kent, TN15 7LU. DoB: November 1952, British

Sally Ann Munro Director. Address: 22 The Drive, Sevenoaks, Kent, TN13 3AE. DoB: September 1949, Irish

Simon Braid Director. Address: Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB. DoB: November 1954, British

Richard Brisbourne Director. Address: 1 Manor Farm Way, Seer Green, Beaconsfield, Buckinghamshire, HP9 2YD. DoB: June 1920, British

Robert William Vickers Director. Address: Roseberry Cottage, 6 Church Lane, Trimley St Mary, Suffolk, IP11 0SW. DoB: September 1942, British

Brian Michael Hester Director. Address: Hunters Moon Reynolds Lane, Tunbridge Wells, Kent, TN4 9XN. DoB: September 1936, British

Geoffrey Haynes Director. Address: Birch Cottage, Marlpits Lane, Ninfield, Battle, East Sussex, TN33 9LE. DoB: June 1948, British

David John Hanes Director. Address: The Lodge 7 Lower Green Road, Pembury, Tunbridge Wells, Kent, TN2 4DZ. DoB: October 1944, British

Anne Cecely Pilgrim Director. Address: 156 Southwood Road, Rusthall, Tunbridge Wells, Kent, TN4 8UX. DoB: April 1929, British

David Dale Wilkinson Director. Address: Flat 2 The Priory, 3a Nevill Park, Tunbridge Wells, Kent, TN4 8NW. DoB: August 1934, British

The Rt Rev John Freeman Perry Director. Address: Bishopscourt, Margaretting, Ingatestone, Essex, CM4 0HD. DoB: June 1935, British

Jobs in The Dorothy Kerin Trust vacancies. Career and practice on The Dorothy Kerin Trust. Working and traineeship

Plumber. From GBP 1600

Engineer. From GBP 2800

Welder. From GBP 1300

Responds for The Dorothy Kerin Trust on FaceBook

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

Address The Dorothy Kerin Trust on google map

Other similar UK companies as The Dorothy Kerin Trust: Tredboy Pictures Limited | Sx3 Limited | Sertorius Limited | Lindfie Limited | Redfrog.com Limited

This company known as The Dorothy Kerin Trust has been created on October 15, 2002 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This company headquarters is gotten hold of Tunbridge Wells on Burrswood, Groombridge. Assuming you need to get in touch with the business by post, its zip code is TN3 9PY. The company reg. no. for The Dorothy Kerin Trust is 04562803. This company is registered with SIC code 86101 which means Hospital activities. The Dorothy Kerin Trust released its account information up to Wed, 31st Dec 2014. The company's most recent annual return was released on Thu, 15th Oct 2015. It's been 14 years for The Dorothy Kerin Trust in this particular field, it is still strong and is very inspiring for it's competition.

The company became a charity on February 13, 2003. It works under charity registration number 1095940. The range of the company's activity is east sussex. They provide aid in Kent. The firm's board of trustees has ten people: Robin Graham Hepburn, Rev Tim Mills, Richard Diggory, Phyllida Fane De Salis and Deborah Richards, among others. As regards the charity's financial statement, their best year was 2013 when they raised 4,127,000 pounds and their spendings were 4,280,000 pounds. The Dorothy Kerin Trust concentrates its efforts on religious activities, the problem of disability and the advancement of health and saving of lives. It works to support the elderly, the general public, people with disabilities. It provides help to its agents by providing specific services and providing specific services. If you wish to find out anything else about the corporation's activities, dial them on this number 01892 865971 or go to their website. If you wish to find out anything else about the corporation's activities, mail them on this e-mail [email protected] or go to their website.

As stated, the business was founded in 2002 and has been managed by thirty two directors, and out this collection of individuals nine (Sarah Ann Davies, The Rt Revd Brian Colin Castle, Timothy Thomas Cripps and 6 other directors who might be found below) are still employed in the company. What is more, the managing director's efforts are bolstered by a secretary - James Norman Archer, from who was selected by this specific business in 2012.