White Lodge Centre

All UK companiesHuman health and social work activitiesWhite Lodge Centre

Child day-care activities

White Lodge Centre contacts: address, phone, fax, email, website, shedule

Address: White Lodge Centre Holloway Hill Lyne KT16 0AE Chertsey

Phone: +44-1387 1582000

Fax: +44-1387 1582000

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "White Lodge Centre"? - send email to us!

White Lodge Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders White Lodge Centre.

Registration data White Lodge Centre

Register date: 1981-10-20

Register number: 01592351

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

Get full report form global database UK for White Lodge Centre

Owner, director, manager of White Lodge Centre

David Brian Meller Secretary. Address: Holloway Hill, Lyne, Chertsey, Surrey, KT16 0AE. DoB:

Tim Bevans Director. Address: Holloway Hill, Lyne, Chertsey, Surrey, KT16 0AE. DoB: October 1969, British

Patrick Andrew Draycott Director. Address: Holloway Hill, Lyne, Chertsey, Surrey, KT16 0AE. DoB: May 1955, British

Clive Daniel Bolton Director. Address: Holloway Hill, Lyne, Chertsey, Surrey, KT16 0AE, England. DoB: August 1976, British

David Brian Meller Director. Address: Holloway Hill, Lyne, Chertsey, Surrey, KT16 0AE, England. DoB: March 1966, British

Jean Choules Director. Address: The Vale, Sunbury, Middlesex, TW16 7SD. DoB: December 1966, British

Grant James Logan Director. Address: Cherry Tree Cottage, Brick Hill, Chobham, Surrey, GU24 8TQ. DoB: November 1971, British

Kathleen Taylor Director. Address: 15 Hill Crescent, Worcester Park, Surrey, KT4 8NB. DoB: March 1954, British

Allen Edward Erickson Director. Address: Holloway Hill, Lyne, Chertsey, Surrey, KT16 0AE, England. DoB: July 1978, Usa

Dr Vivien Pamela Bignell Director. Address: Holloway Hill, Lyne, Chertsey, Surrey, KT16 0AE, England. DoB: November 1953, British

Raymond Howie Director. Address: Holloway Hill, Chertsey. DoB: October 1951, British

James Lindon-travers Director. Address: 1 Lingwood, Byfleet Road, Cobham, Surrey, KT11 1DT. DoB: October 1964, British

Salvador Insua Amico Director. Address: 20 Ashley Close, Walton On Thames, Surrey, KT12 1BJ. DoB: December 1964, British

Julia Disney Director. Address: Pearmaiin, Mountainview Road, Claygate, Surrey, KT10 0UB. DoB: September 1946, British

Peter John Steinthal Director. Address: 2 Albany Park Road, Kingston Upon Thames, Surrey, KT2 5SW. DoB: March 1945, British

Sarah Dade Director. Address: 11 Windsor Place, Windsor Street, Chertsey, Surrey, KT16 8AQ. DoB: May 1974, British

Christine Sally Farmer Director. Address: 17 Kingsclear Park, Camberley, Surrey, GU15 2LS. DoB: April 1947, British

Roderick Arthur St John Meade Director. Address: 19 Woodside Avenue, Esher, Surrey, KT10 8JQ. DoB: September 1963, British

Janet Ann Deal Director. Address: Dingwall Cottage, Edwin Road, West Horsley, Surrey, KT24 6LN. DoB: November 1941, British

Carol Margaret Pearson Director. Address: Liddington Hall West, Liddington Hall Drive, Guildford, Surrey, GU3 3AD. DoB: n\a, British

Stephen Ronald Saunders Director. Address: 58a Portmore Park Road, Weybridge, Surrey, KT13 8EU. DoB: December 1958, British

Joseph Robert Ferris Lulham Director. Address: Woodcote Wilmerhatch Lane, Epsom, Surrey, KT18 7EH. DoB: August 1938, British

Rebecca Charlotte Keat Director. Address: 9 Pound Field, Guildford, Surrey, GU1 1HT. DoB: June 1975, British

Leonie Riddett Director. Address: 14 Dawnay Road, Bookham, Surrey, KT23 4PE. DoB: May 1975, British

Robert William Rider Director. Address: 22 Laurel Crescent, Woodham, Woking, Surrey, GU21 5SS. DoB: April 1943, British

Susan Margaret Harrison Director. Address: 28 College Road, Woking, Surrey, GU22 8BU. DoB: August 1965, British

Robert James Peet Director. Address: 3 Queen Elizabeth Road, Camberley, Surrey, GU15 4NF. DoB: July 1966, British

Michael John Turner Director. Address: 4 Corkran Road, Surbiton, Surrey, KT6 6PN. DoB: August 1942, British

Barbara Ann Palmer Director. Address: York House St Judes Road, Englefield Green, Surrey, TW20 0DH. DoB: December 1962, British

Michael Christian Wayland Secretary. Address: 156 Chertsey Road, Chertsey, Surrey, KT15 2EJ. DoB: July 1944, British

Thomas William Allen Director. Address: Willowside Elmstead Road, West Byfleet, Surrey, KT14 6JB. DoB: June 1934, British

Bruce Roland Tigwell Director. Address: 395 Stroude Road, Virginia Water, Surrey, GU25 4BY. DoB: June 1951, British

Jeff Fairweather Director. Address: 81 Hythe Park Road, Egham, Surrey, TW20 8DA. DoB: December 1943, British

Irene Theresa Mary Bates Director. Address: The Colonnades, Laleham Abbey, Laleham Park, Staines, Middlesex, TW18 1SZ. DoB: n\a, Irish

Janette Turner Director. Address: 209 Saunders Lane, Mayford, Woking, Surrey, GU22 0NT. DoB: April 1951, British

Michael Christian Wayland Director. Address: 156 Chertsey Road, Chertsey, Surrey, KT15 2EJ. DoB: July 1944, British

Yvonne Mary Crockford Director. Address: 4 Westwood Avenue, Woodham, Surrey, KT15 3QF. DoB: December 1954, British

Patrick Hardy Andrew Secretary. Address: 84 Wodeland Avenue, Guildford, Surrey, GU2 5LD. DoB: January 1948, British

Sara Jane Kent Director. Address: Broomfold, The Walled Garden, Alford Bars, West Sussex, RH14 0QS. DoB: June 1954, British

Martin John Hassett Secretary. Address: 6 Fielding Road, College Town, Camberley, Surrey, GU15 4FF. DoB: November 1949, British

Marion Ann Hendy Director. Address: 60 Cranleigh Mead, Cranleigh, Surrey, GU6 7JS. DoB: December 1933, British

David Charles Newey Director. Address: 3 Ripplesmore Close, Sandhurst, Camberley, Surrey, GU17 8PE. DoB: April 1955, British

Ramon George Kitto Director. Address: 40 Chesterfield Road, Ashford, Middlesex, TW15 2NB. DoB: April 1934, British

Janet Pearson Director. Address: 41 Whitelands Drive, Ascot, Berkshire, SL5 8LS. DoB: July 1952, British

Elizabeth Lilian Piper Director. Address: 4 Clouston Road, Farnborough, Hampshire, GU14 8PN. DoB: January 1937, British

Patrick Hardy Andrew Director. Address: 84 Wodeland Avenue, Guildford, Surrey, GU2 5LD. DoB: January 1948, British

David Michael Shepherd Director. Address: 44 Grange Road, New Haw, Addlestone, Surrey, KT15 3RQ. DoB: May 1948, British

Lorna Marion Keat Director. Address: Little Tylers Northdown Lane, Guildford, Surrey, GU1 3TS. DoB: September 1941, British

Martin John Hassett Director. Address: 6 Fielding Road, College Town, Camberley, Surrey, GU15 4FF. DoB: November 1949, British

Jobs in White Lodge Centre vacancies. Career and practice on White Lodge Centre. Working and traineeship

Electrician. From GBP 2200

Cleaner. From GBP 1100

Electrician. From GBP 2200

Controller. From GBP 2700

Carpenter. From GBP 2100

Responds for White Lodge Centre on FaceBook

Read more comments for White Lodge Centre. Leave a respond White Lodge Centre in social networks. White Lodge Centre on Facebook and Google+, LinkedIn, MySpace

Address White Lodge Centre on google map

01592351 - registration number of White Lodge Centre. This company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1981/10/20. This company has been operating in this business for the last 35 years. This firm may be gotten hold of White Lodge Centre Holloway Hill Lyne in Chertsey. It's post code assigned to this address is KT16 0AE. White Lodge Centre was registered twenty two years ago under the name of Group Council For The White Lodge Centre(the). This firm principal business activity number is 88910 meaning Child day-care activities. White Lodge Centre reported its account information up till 2015-03-31. The most recent annual return information was filed on 2016-01-31. Thirty five years of experience in this field of business comes to full flow with White Lodge Centre as they managed to keep their customers satisfied throughout their long history.

With three recruitment advert since 5th August 2014, the company has been relatively active on the labour market. On 24th October 2016, it started seeking candidates for a full time Transition / Support Worker post in Chertsey, and on 5th August 2014, for the vacant post of a full time Qualified Nursery Practitioners in Chertsey. So far, they have looked for applicants for the Senior Support Workers positions. Those working on these posts may earn min. £18100 and up to £21800 on an annual basis. Applicants who wish to apply for this post should email to [email protected].

The enterprise became a charity on 14th February 1983. Its charity registration number is 286238. The range of the company's area of benefit is counties of surrey and hampshire and berkshire and south west london and surrounding districts.. They work in Surrey, Throughout London, Bracknell Forest, Reading, Slough, West Berkshire, Windsor And Maidenhead and Wokingham. Their board of trustees has nine people: Jean Choules, Allen Erickson, Dave Brian Meller, Clive Bolton and Sarah Dade, to name a few of them. When it comes to the charity's financial situation, their most prosperous period was in 2009 when their income was £2,722,000 and their spendings were £2,236,000. White Lodge Centre focuses on the problem of disability, the problem of disability. It tries to help young people or children, children or youth, people with disabilities. It helps the above agents by providing various services, providing advocacy, advice or information and providing buildings, facilities or open spaces. In order to know anything else about the company's activities, mail them on this e-mail [email protected] or browse their website.

Currently, the directors chosen by this limited company include: Tim Bevans assigned to lead the company in 2016 in June, Patrick Andrew Draycott assigned to lead the company 2 years ago, Clive Daniel Bolton assigned to lead the company on 2013/12/17 and 4 other directors who might be found below. Furthermore, the managing director's efforts are regularly backed by a secretary - David Brian Meller, from who was hired by this specific limited company nearly one year ago.