Greensleeves 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: www.greensleeves.org.uk
Shedule:
Incorrect data or we want add more details informations for "Greensleeves Homes Trust"? - send email to us!
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 TrustOwner, 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, MySpaceAddress 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.