Greensleeves Homes Trust

All UK companiesHuman health and social work activitiesGreensleeves Homes Trust

Residential care activities for the elderly and disabled

Greensleeves Homes Trust contacts: address, phone, fax, email, website, shedule

Address: Unit 2 Regent Terrace Rita Road SW8 1AW London

Phone: 02077931122

Fax: 02077931122

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Greensleeves Homes Trust"? - send email to us!

Greensleeves Homes Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Greensleeves Homes Trust.

Registration data Greensleeves Homes Trust

Register date: 1996-10-08

Register number: 03260168

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 Greensleeves Homes Trust

Owner, director, manager of Greensleeves Homes Trust

Kathryn Gray Director. Address: Rita Road, London, SW8 1AW. DoB: June 1964, British

Charles Costella Director. Address: Rita Road, London, SW8 1AW. DoB: December 1951, British

Christopher Philip Shaw Director. Address: Rita Road, London, SW8 1AW. DoB: September 1952, British

Elizabeth Ann Marsh Director. Address: Rita Road, London, SW8 1AW. DoB: April 1967, British

Robert William Hardy Strange Director. Address: Rita Road, London, SW8 1AW. DoB: n\a, British

Geoff Almond Secretary. Address: Rita Road, London, SW8 1AW. DoB:

Paul Rees Director. Address: Regent Terrace, Rita Road, London, SW8 1AW. DoB: September 1955, British

Lakshmi Ramakrishnan Director. Address: Regent Terrace, Rita Road, London, SW8 1AW, Uk. DoB: September 1962, British

Leila Harris-ryberg Director. Address: Regent Terrace, Rita Road, London, SW8 1AW, Uk. DoB: August 1972, British/Canadian

Michael Girling Director. Address: 20 Chinthurst Park, Shalford, Guildford, Surrey, GU4 8JH. DoB: January 1943, British

Paul Julian Varney Director. Address: 14 Avonmore Mansions, London, W14 8RN. DoB: January 1959, British

Deborah Clatworthy Director. Address: Milton Road, Walthamstow, London, E17 4SR, Uk. DoB: May 1966, British

Annabel Kay Director. Address: Court Oak Road, Harborne, Birmingham, West Midlands, B17 9TH. DoB: November 1970, British

Michael Holt Director. Address: Cliveden Mead, Maidenhead, Berkshire, SL6 8HE. DoB: August 1957, British

Claire Fiona Brown Director. Address: The Bell House, 25d Lingfield Road Wimbledon, London, SW19 4QD. DoB: July 1969, British

Richard Douglas Director. Address: 4 Bridgeman Drive, Windsor, Berkshire, SL4 3SB. DoB: February 1955, British

John Christopher Wylie Director. Address: 27b Broom Road, Teddington, Middlesex, TW11 9PG. DoB: April 1944, British

David Edward Ballard Director. Address: 10 Brentham Way, Ealing, London, W5 1BJ. DoB: December 1943, British

Krishnaswamy Murali Director. Address: 54 Westwood Drive, Little Chalfont, Buckinghamshire, HP6 6RN. DoB: August 1955, British

Catherine James Secretary. Address: 241 Richmond Road, East Twickenham, Middlesex, TW1 2NN. DoB: n\a, British

Peter Woods Director. Address: 40 City Road, Norwich, Norfolk, NR1 3AU. DoB: July 1939, British

Rachel Friend Director. Address: 15 Lodge Road, Sharnbrook, Bedford, Bedfordshire, MK44 1JP. DoB: March 1931, British

Barbara Mary Mills Director. Address: 56 Chalbury Close, Weymouth, Dorset, DT3 6LE. DoB: April 1935, British

Christian Alice Margaret Nethercote Cleland Director. Address: 8 Long Street, Devizes, Wiltshire, SN10 1NJ. DoB: March 1941, British

Neville Robert Flux Director. Address: 8 Harrow Road, Knockholt, Sevenoaks, Kent, TN14 7JT. DoB: March 1946, British

Robin Guy Sequeira Director. Address: Comfrey Arne Road, Ridge, Wareham, Dorset, BH20 5HB. DoB: January 1943, British

Ann Fleming Director. Address: 12 Newton House, Newton St Cyres, Exeter, Devon, EX5 5BL. DoB: September 1934, British

Robert Harrap Director. Address: Milton Cottage, Milton Street, Polegate, East Sussex, BN26 5RN. DoB: November 1926, British

Judith Ann Macdonald Director. Address: Garth-Y-Don, Landshipping, Narberth, Pembrokeshire, SA67 8BE. DoB: October 1940, British

Douglas Vernon Pescott Frost Secretary. Address: Orchard Cottage, Church Road, Leigh, Reigate, Surrey, RH2 8NJ. DoB: August 1940, British

Julia Walden-jones Director. Address: Rhuadymon, Bethleham, Llandeilo, Dyfed, SA19 6YW. DoB: June 1931, British

Evelyn Boot Director. Address: Shuttles Chapel Road, Southleigh, Witney, Oxfordshire, OX8 6UP. DoB: June 1933, British

John Cocking Director. Address: Highacres, Eastcott, Devizes, Wiltshire, SN10 4PH. DoB: December 1938, British

Lady Toulson Director. Address: Billhurst Farm, Wood Street Green, Guildford, Surrey, GU3 3DZ. DoB: November 1948, British

Mary Gibbons Director. Address: 86 Pennard Drive, Southgate, Swansea, West Glamorgan, SA3 2DP. DoB: May 1934, British

Robert Edward Foster Director. Address: 47 Gosberton Road, London, SW12 8LE. DoB: n\a, British

Judith Lynne Hill Director. Address: 178 Erlanger Road, London, SE14 5TJ. DoB: October 1949, British

James Thorne Director. Address: Wickhurst Oast, Leigh, Tonbridge, Kent, TN11 8PS. DoB: October 1953, British

Jobs in Greensleeves Homes Trust vacancies. Career and practice on Greensleeves Homes Trust. Working and traineeship

Fabricator. From GBP 2900

Electrician. From GBP 2200

Fabricator. From GBP 2100

Other personal. From GBP 1100

Administrator. From GBP 2300

Electrical Supervisor. From GBP 2100

Project Planner. From GBP 3500

Responds for Greensleeves Homes Trust on FaceBook

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

Address Greensleeves Homes Trust on google map

Other similar UK companies as Greensleeves Homes Trust: Salix Software Limited | App Anthology Ltd | Get Invoice Ltd | Kaylaniam Limited | The Lab Music Studio Limited

Greensleeves Homes Trust , a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), with headquarters in Unit 2 Regent Terrace, Rita Road in London. The head office post code is SW8 1AW This enterprise has existed 20 years in the United Kingdom. Its registration number is 03260168. This firm started under the name Charis (58), but for the last 19 years has been on the market under the name Greensleeves Homes Trust. This enterprise SIC and NACE codes are 87300 , that means Residential care activities for the elderly and disabled. Its latest filed account data documents were filed up to Thu, 31st Mar 2016 and the most current annual return was filed on Thu, 8th Oct 2015. It has been twenty years for Greensleeves Homes Trust in the field, it is not planning to stop growing and is an object of envy for the competition.

Having six recruitment advertisements since 2014-07-29, the firm has been relatively active on the labour market. On 2015-10-06, it started recruiting new employees for a part time Kitchen Assistant post in Winchester, and on 2014-07-29, for the vacant post of a part time Senior Night Care Assistant in Newport Pagnell. They look for workers for such positions as for example: Care Assistant, Care Assistant (Night shifts ) and Night Care Assistant. Employees on these positions usually earn minimum £14500 and up to £15600 on an annual basis. Candidates wanting to apply for this position should call the firm on its phone number: 02089925187.

The enterprise became a charity on 1997-02-03. Its charity registration number is 1060478. The geographic range of the company's activity is not defined. and it operates in various cities across Throughout England. The charity's board of trustees consists of fourteen members: Robert Strange Obe, David Ballard, John Wylie, Kris Murali and Dr Iona Heath Cbe, among others. As regards the charity's financial report, their best year was 2013 when they earned 18,197,557 pounds and they spent 16,850,603 pounds. Greensleeves Homes Trust engages in problems related to accommodation and housing and problems related to housing and accommodation. It works to aid the elderly people, the elderly. It helps these agents by the means of providing specific services and providing specific services. In order to know more about the firm's activity, dial them on this number 02077931122 or browse their official website. In order to know more about the firm's activity, mail them on this e-mail [email protected] or browse their official website.

Due to the following firm's size, it was vital to find further company leaders, namely: Kathryn Gray, Charles Costella, Christopher Philip Shaw who have been aiding each other since 2015-07-28 to exercise independent judgement of this firm. Furthermore, the managing director's duties are regularly backed by a secretary - Geoff Almond, from who found employment in the firm on 2013-01-31.