Cherry Trees

All UK companiesHuman health and social work activitiesCherry Trees

Other residential care activities n.e.c.

Cherry Trees contacts: address, phone, fax, email, website, shedule

Address: Cherry Trees, School Lane East Clandon GU4 7RS Guildford

Phone: 01483 222507

Fax: 01483 222507

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Cherry Trees"? - send email to us!

Cherry Trees detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cherry Trees.

Registration data Cherry Trees

Register date: 1988-04-06

Register number: 02241223

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Cherry Trees

Owner, director, manager of Cherry Trees

Caroline Anne Black Director. Address: Inholms Lane, North Holmwood, Dorking, Surrey, RH5 4JH, England. DoB: February 1960, British

Claire Louise Bryant Director. Address: Beechcroft Drive, Guildford, Surrey, GU2 7SA, England. DoB: July 1982, British

Mark Rowland Clement Director. Address: Frenchland House, Ockham Road South, East Horsley, Surrey, KT24 6SN, United Kingdom. DoB: October 1960, British

Mark Rowland Clement Director. Address: Frenchland House, Ockham Road South, East Horsley, Surrey, KT24 6SN, United Kingdom. DoB: October 1960, British

The Reverend Barnaby Charles Rudolf Perkins Director. Address: Cherry Trees, School Lane, East Clandon, Guildford, Surrey, GU4 7RS. DoB: August 1980, British

Deborah Anne Powlesland Director. Address: Sydenham Road, Guildford, Surrey, GU1 3SR, England. DoB: September 1962, British

Deborah Anne Powlesland Secretary. Address: Sydenham Road, Guildford, Surrey, GU1 3SR, England. DoB:

Simon James Christopher Runton Director. Address: Nightingale Avenue, West Horsley, Leatherhead, Surrey, KT24 6NZ, England. DoB: June 1964, British

Michael David Evans Director. Address: East Lane, West Horsley, Leatherhead, Surrey, KT24 6NY. DoB: June 1947, British

Dr Catherine-Anne Mcmullan Director. Address: Blakes Lane, East Clandon, Guildford, Surrey, GU4 7RP. DoB: July 1950, British

Adrian James Thompson Director. Address: Lamp Cottage, The Street, East Clandon, Guildford, Surrey, GU4 7RY. DoB: March 1946, British

Ann Taylor Director. Address: Woodside Malacca Farm, West Clandon, Guildford, Surrey, GU4 7UQ. DoB: April 1949, British

Emily Louise Cross Director. Address: Cherry Trees, School Lane, East Clandon, Guildford, Surrey, GU4 7RS. DoB: January 1975, British

Mary June Fryer Director. Address: Cherry Trees, School Lane, East Clandon, Guildford, Surrey, GU4 7RS. DoB: July 1961, British

William Anthony Prosser Director. Address: Cherry Trees, School Lane, East Clandon, Guildford, Surrey, GU4 7RS. DoB: n\a, British

Ian Charles Southey Director. Address: Cherry Trees, School Lane, East Clandon, Guildford, Surrey, GU4 7RS. DoB: August 1961, British

Michael John Harris Director. Address: Clandon Road, West Clandon, Guildford, Surrey, GU4 7UU. DoB: August 1933, British

Colin James Bailey Director. Address: Cherry Trees, School Lane, East Clandon, Guildford, Surrey, GU4 7RS. DoB: July 1952, British

Martin Billett Director. Address: Waverley Lane, Farnham, Surrey, GU9 8BJ. DoB: May 1958, British

Marcus Ian Clifford Simmonds Director. Address: Tilt Road, Cobham, Surrey, KT11 3HR. DoB: February 1959, British

Jeffrey Stephen Carroll Director. Address: The Paddock, Merrow, Guildford, Surrey, GU1 2RQ. DoB: October 1956, British

Sandra Collard Director. Address: Leatherhead Road, Oxshott, Leatherhead, Surrey, KT22 0JJ. DoB: April 1942, British

Jeanne Foley Director. Address: Cranley Road, Guildford, Surrey, GU1 2JW. DoB: February 1937, British

Henrik Jensen Director. Address: Convent Lane, Burwood Park, Cobham, Surrey, KT11 1EZ. DoB: July 1962, British

Andrew Michael Jackson Secretary. Address: Cherry Trees, School Lane, East Clandon, Guildford, Surrey, GU4 7RS. DoB: February 1940, British

Colin Michael Wenborn Director. Address: Fairways, Beech Avenue, Effingham, Leatherhead, Surrey, KT24 5PJ. DoB: October 1934, British

George Graham Moore Director. Address: Gosden Farm House Foxburrow Hill, Bramley, Guildford, Surrey, GU5 0BP. DoB: March 1935, British

Andrew Michael Jackson Director. Address: Cherry Trees, School Lane, East Clandon, Guildford, Surrey, GU4 7RS. DoB: February 1940, British

John Peter Threlfall Director. Address: Wynyates The Drive, Hook Heath, Woking, Surrey, GU22 0JS. DoB: October 1936, British

Robin David Broadley Director. Address: Upper Jordan Goose Rye Road, Worplesdon, Surrey, GU3 3RH. DoB: December 1933, British

Robert Brook Bridges Director. Address: 56 The Street, Puttenham, Guildford, Surrey, GU3 1AZ. DoB: January 1931, British

John Anthony Johnson Director. Address: 8 Fort Road, Guildford, Surrey, GU1 3TB. DoB: November 1926, British

Gertrude Elizabeth Cairns Harris Director. Address: Longwood Clandon Road, West Clandon, Guildford, Surrey, GU4 7UU. DoB: September 1940, British

John Hirst Barker Director. Address: The Bell House Oak Grange Road, West Clandon, Guildford, Surrey, GU4 7UB. DoB: October 1927, British

Jeffrey Russell Knight Director. Address: Robin Haye The Drive, Godalming, Surrey, GU7 1PH. DoB: October 1936, British

Jobs in Cherry Trees vacancies. Career and practice on Cherry Trees. Working and traineeship

Sorry, now on Cherry Trees all vacancies is closed.

Responds for Cherry Trees on FaceBook

Read more comments for Cherry Trees. Leave a respond Cherry Trees in social networks. Cherry Trees on Facebook and Google+, LinkedIn, MySpace

Address Cherry Trees on google map

1988 signifies the beginning of Cherry Trees, a company located at Cherry Trees, School Lane, East Clandon in Guildford. This means it's been 28 years Cherry Trees has prospered on the market, as the company was established on 1988-04-06. Its Companies House Reg No. is 02241223 and the post code is GU4 7RS. The firm SIC and NACE codes are 87900 which means Other residential care activities n.e.c.. Its most recent filings were filed up to March 31, 2015 and the most recent annual return was filed on April 25, 2016. From the moment it debuted on this market twenty eight years ago, it managed to sustain its impressive level of success.

On Tuesday 14th October 2014, the company was looking for a Event Co-ordinator for Children's Respite Care Charity to fill a post in East Clandon. They offered a job with wage £14.00 per hour.

The enterprise started working as a charity on Tuesday 8th November 1988. It is registered under charity number 800222. The geographic range of their activity is particularly but not exclusively south western surrey. They operate in Surrey. The company's trustees committee consists of thirteen representatives: Martin Billett, Anthony Johnson, Jeffrey Knight, Andrew Michael Jackson and Ann Taylor Cbe, among others. In terms of the charity's finances, their best time was in 2014 when they earned £1,009,299 and their expenditures were £1,088,396. Cherry Trees engages in the issue of disability, the issue of disability. It strives to aid children or youth, children or young people, people with disabilities. It tries to help these recipients by providing various services, providing buildings, open spaces and facilities and providing human resources. If you would like to get to know more about the charity's activities, call them on the following number 01483 222507 or check their official website. If you would like to get to know more about the charity's activities, mail them on the following e-mail [email protected] or check their official website.

Current directors chosen by this specific firm include: Caroline Anne Black designated to this position in 2015 in June, Claire Louise Bryant designated to this position in 2015 in June, Mark Rowland Clement designated to this position in 2015 in June and 8 remaining, listed below. In order to help the directors in their tasks, since July 2014 this firm has been implementing the ideas of Deborah Anne Powlesland, who has been tasked with making sure that the firm follows with both legislation and regulation.