Winterfold House School Trust Limited

All UK companiesEducationWinterfold House School Trust Limited

Primary education

Pre-primary education

Winterfold House School Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Chaddesley Corbett Kidderminster DY10 4PW Worcestershire

Phone: 01562 777234

Fax: 01562 777234

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Winterfold House School Trust Limited"? - send email to us!

Winterfold House School Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Winterfold House School Trust Limited.

Registration data Winterfold House School Trust Limited

Register date: 1997-01-02

Register number: 03298576

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 Winterfold House School Trust Limited

Owner, director, manager of Winterfold House School Trust Limited

Paul Cliff Director. Address: Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4PW. DoB: March 1964, British

Mark Nicholas Shephard Director. Address: Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4PW. DoB: May 1959, British

James Hamilton Weston Director. Address: Chaddesley Corbett, Kidderminster, Worcestershire, Worcestershire, DY10 4PW. DoB: February 1966, British

John Eaton Director. Address: Coupass Cottages, Feckenham, Redditch, Worcestershire, B96 6HW. DoB: November 1945, British

Dr Robert Paul Kanas Director. Address: Lincomb House Lincomb, Stourport On Severn, Worcestershire, DY13 9RB. DoB: May 1953, British

Richard Donald Harper Director. Address: Grafton Cottage, Grafton Lane, Bromsgrove, Worcestershire, B61 7HA. DoB: September 1962, British

Morag Eleanor Chapman Director. Address: 32 Primrose Crescent, Worcester, Worcestershire, WR5 3HT. DoB: May 1953, British

Charles Donald Ewen Cameron Director. Address: Orchard Manor, Church Lane Martin Hussingtree, Worcester, Worcestershire, WR3 8TQ. DoB: March 1956, British

Anne Elizabeth Cleary Director. Address: 10 Baxterley Green, Solihull, West Midlands, B91 1HP. DoB: April 1955, British

Jenny Mary Cheshire Director. Address: Salwarpe, Droitwich, Worcs, WR9 0AH. DoB: July 1963, British

Alison Mary Petitjean Director. Address: 29 Pool Lane, Brocton, Stafford, Staffordshire, ST17 0TR, United Kingdom. DoB: September 1961, British

Christopher James Edwards Director. Address: 7 Conway Road, Bromsgrove, Worcestershire, B60 2AD. DoB: March 1964, British

Revd Timothy Maybury Hastie Smith Director. Address: Dean Close School, Shelburne Road, Cheltenham, Gloucestershire, GL51 6HE. DoB: March 1962, British

Hermione Mary Gerry Director. Address: Arley Cottage, Upper Arley, Bewdley, Worcestershire, DY12 1SG. DoB: February 1938, British

Anne Elizabeth Brookes Director. Address: 2 Beechcote House, Wyre Mill Lane, Wolverley, Worcestershire, DY11 5TR. DoB: June 1959, British

Simon David Arbuthnott Director. Address: Belgate House, Shobdon, Leominster, Herefordshire, HR6 9NJ. DoB: March 1942, British

Simon William Barrow Director. Address: 19 Treforgan, Caversham, Reading, Berkshire, RG4 7XG. DoB: January 1942, British

Victoria Louise Garrad Director. Address: 79 Station Road, Wylde Green, Birmingham, B73 5JY. DoB: February 1974, British

John Charles Arbuthnott Flood Secretary. Address: West Hylands 71c Dorking Road, Epsom, Surrey, KT18 7JU. DoB: February 1947, British

Major John Henry Louis Biddulph Carter Secretary. Address: Church Lands, Hopton Wafers, Kidderminster, Worcestershire, DY14 0NA. DoB:

Suzanne Ruth Arbuthnott Secretary. Address: Winterfold House, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4PL. DoB:

Michael Allenby Joseph Director. Address: 14 Carpenter Road, Edgbaston, Birmingham, West Midlands, B15 2JW. DoB: August 1941, British

Colin Henry Williamson Director. Address: The Green House, Alveley, Bridgnorth, Salop, WV15 6HF. DoB: October 1948, British

David Stephen Fletcher Director. Address: Hanley Court Gardens, Hanley William, Tenbury Wells, Worcestershire, WR15 8QT. DoB: February 1938, British

John Charles Arbuthnott Flood Director. Address: West Hylands 71c Dorking Road, Epsom, Surrey, KT18 7JU. DoB: February 1947, British

Rosalind Jane Harwood Director. Address: 1 The Sanctuary, Westminster, London, SW1P 3JT. DoB: May 1965, British

Peter Frederick Barton Beesley Director. Address: 1 The Sanctuary, Westminster, London, SW1P 3JT. DoB: n\a, British

Jobs in Winterfold House School Trust Limited vacancies. Career and practice on Winterfold House School Trust Limited. Working and traineeship

Director. From GBP 6600

Plumber. From GBP 2100

Responds for Winterfold House School Trust Limited on FaceBook

Read more comments for Winterfold House School Trust Limited. Leave a respond Winterfold House School Trust Limited in social networks. Winterfold House School Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Winterfold House School Trust Limited on google map

Winterfold House School Trust Limited with reg. no. 03298576 has been a part of the business world for 19 years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be found at Chaddesley Corbett, Kidderminster in Worcestershire and their post code is DY10 4PW. Registered as Winterfold House School Trust, this business used the name up till 2003-03-11, at which point it got changed to Winterfold House School Trust Limited. This business is classified under the NACe and SiC code 85200 , that means Primary education. The latest financial reports were filed up to 2015-08-31 and the most recent annual return was filed on 2016-01-02. From the moment it debuted in this field nineteen years ago, this firm managed to sustain its impressive level of prosperity.

The enterprise started working as a charity on Monday 30th June 1997. It is registered under charity number 1063133. The geographic range of their activity is not defined. They operate in Worcestershire. The firm's trustees committee consists of ten members: Anne Elizabeth Cleary, Charles Donald Ewen Cameron B Com Aca, Morag Eleanor Chapman Ma, Dr Paul Kanas and Richard Harper, and others. Regarding the charity's financial summary, their most successful time was in 2013 when they earned 2,949,352 pounds and they spent 2,689,597 pounds. Winterfold House School Trust Ltd engages in training and education and training and education. It works to aid the youngest, children or young people. It helps these recipients by providing specific services, granting money to individuals and providing buildings, open spaces and facilities. If you would like to find out more about the corporation's activity, call them on this number 01562 777234 or see their official website. If you would like to find out more about the corporation's activity, mail them on this e-mail [email protected] or see their official website.

From the information we have gathered, the limited company was started in 1997-01-02 and has so far been governed by twenty four directors, and out this collection of individuals nine (Paul Cliff, Mark Nicholas Shephard, James Hamilton Weston and 6 others listed below) are still actively participating in the company's life.