Yeldall Christian Centres
Residential care activities for learning difficulties, mental health and substance abuse
Yeldall Christian Centres contacts: address, phone, fax, email, website, shedule
Address: Yeldall Manor Blakes Lane RG10 9XR Hare Hatch, Reading
Phone: 0118 940 1093
Fax: +44-1520 6221801
Email: [email protected]
Website: www.yeldall.org.uk
Shedule:
Incorrect data or we want add more details informations for "Yeldall Christian Centres"? - send email to us!
Registration data Yeldall Christian Centres
Register date: 1990-03-16
Register number: 02482048
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 Yeldall Christian CentresOwner, director, manager of Yeldall Christian Centres
John Bassett Director. Address: Yeldall Manor, Blakes Lane, Hare Hatch, Reading, Berkshire, RG10 9XR. DoB: October 1945, British
Jeffrey Whitton Director. Address: Yeldall Manor, Blakes Lane, Hare Hatch, Reading, Berkshire, RG10 9XR. DoB: September 1970, British
Alan Francis Beauchamp Tower Director. Address: Yeldall Manor, Blakes Lane, Hare Hatch, Reading, Berkshire, RG10 9XR. DoB: September 1964, British
Samy Mansour Director. Address: Yeldall Manor, Blakes Lane, Hare Hatch, Reading, Berkshire, RG10 9XR. DoB: February 1967, Egyptian/British
James Herring Director. Address: Yeldall Manor, Blakes Lane, Hare Hatch, Reading, Berkshire, RG10 9XR. DoB: October 1961, British
Ian Myerscough Director. Address: Yeldall Manor, Blakes Lane, Hare Hatch, Reading, Berkshire, RG10 9XR. DoB: November 1951, British
Roger Howard Director. Address: Yeldall Manor, Blakes Lane, Hare Hatch, Reading, Berkshire, RG10 9XR. DoB: November 1946, British
Susan Hedger Secretary. Address: Yeldall Manor, Blakes Lane, Hare Hatch, Reading, Berkshire, RG10 9XR. DoB:
Peter Anthony Emms Director. Address: Yeldall Manor, Blakes Lane, Hare Hatch, Reading, Berkshire, RG10 9XR. DoB: June 1949, British
Heidi Yoder Director. Address: Yeldall Manor, Blakes Lane, Hare Hatch, Reading, Berkshire, RG10 9XR. DoB: March 1963, British
Guy Rodney Britton Director. Address: Yeldall Manor, Blakes Lane, Hare Hatch, Reading, Berkshire, RG10 9XR. DoB: May 1940, British
Susan Caryl Launders Director. Address: Yeldall Manor, Blakes Lane, Hare Hatch, Reading, Berkshire, RG10 9XR. DoB: July 1946, British
Peter Anthony Emms Secretary. Address: Hatchgate End, Hatchgate Lane, Cockpole Green, Wargrave, Reading, Berkshire, RG10 8NE. DoB: June 1949, British
FRSA MBE Smith Director. Address: Elmbridge Lane, Kingfield, Woking, Surrey, GU22 9AN. DoB: May 1948, British
Brian Douglas Harty Secretary. Address: Fernside Cottage, Rickford, Worplesdon, Surrey, GU3 3PJ. DoB: n\a, British
John Trevor Wardill Director. Address: 1 Cheapside, Horsell, Woking, Surrey, GU21 4JG. DoB: January 1947, British
Paul Turner Secretary. Address: 6 Hawkshill Way, Esher, Surrey, KT10 8LH. DoB: September 1948, British
Paul Turner Director. Address: 6 Hawkshill Way, Esher, Surrey, KT10 8LH. DoB: September 1948, British
Terence Davey Director. Address: 23 Duffield Road, Tadworth, Surrey, KT20 7UQ. DoB: March 1948, British
Malcolm John Kayes Director. Address: 6 Jasmine Close, Goldsworth Park, Woking, Surrey, GU21 3HQ. DoB: January 1950, British
Reverand Benjamin Davis Director. Address: 21 Makepiece Road, Priestwood, Bracknell, Berkshire, RG42 2HG. DoB: October 1939, British
David George Bartholomew Director. Address: Tayinloan, Church Lane Owslebury, Winchester, Hampshire, SO21 1LP. DoB: October 1954, British
Roland Eric Fuggle Secretary. Address: Willow Cottage, 56 Yarnells Hill, Oxford, Oxfordshire, OX2 9BE. DoB: n\a, British
Fiona Helen Mclachlan Director. Address: 56 Southwark Park Road, London, SE16 3RS. DoB: July 1959, British
Richard Ivor Jameson Secretary. Address: 18 Kings Grove, Maidenhead, Berkshire, SL6 4DA. DoB: n\a, British
Richard Ivor Jameson Director. Address: 18 Kings Grove, Maidenhead, Berkshire, SL6 4DA. DoB: n\a, British
Andrew John Butler Director. Address: 8 Marathon Close, Woodley, Reading, Berkshire, RG5 4UN. DoB: April 1954, British
Arthur White Director. Address: 17 Hyde Green, Marlow, Buckinghamshire, SL7 1QL. DoB: October 1926, British
Edward Graham Hutchinson Director. Address: Silver Birches Startins Lane, Cookham Dean, Maidenhead, Berkshire, SL6 9TS. DoB: January 1940, British
David Maurice Houghton Director. Address: Wargrave Court, Wargrave, Berks, RG10 8EU. DoB: June 1928, British
Peter Arthur West Director. Address: 49 Laburnham Road, Maidenhead, Berkshire, SL6 4DE. DoB: September 1942, British
James Andrew Cannon Director. Address: Two Pins, Andrew Hill Lane, Hedgerley, Slough, Berkshire, SL2 3UL. DoB: January 1947, British
Roland Eric Fuggle Director. Address: Willow Cottage, 56 Yarnells Hill, Oxford, Oxfordshire, OX2 9BE. DoB: n\a, British
William Walton Director. Address: 24 Cromwell Place, Cranleigh, Surrey, GU6 7LF. DoB: January 1924, British
Christopher Cook Director. Address: 24 Langton Park, Wroughton, Swindon, Wiltshire, SN4 0QN. DoB: March 1956, British
Professor Lionel Tarassenko Director. Address: 1 Halls Close, Cumnor, Oxford, Oxfordsdhire, OX2 9HR. DoB: April 1957, British
Paul Witcher Director. Address: The Grange, Mill Lane, Calcot, Berkshire, RG3 5RS. DoB: December 1950, British
Jobs in Yeldall Christian Centres vacancies. Career and practice on Yeldall Christian Centres. Working and traineeship
Sorry, now on Yeldall Christian Centres all vacancies is closed.
Responds for Yeldall Christian Centres on FaceBook
Read more comments for Yeldall Christian Centres. Leave a respond Yeldall Christian Centres in social networks. Yeldall Christian Centres on Facebook and Google+, LinkedIn, MySpaceAddress Yeldall Christian Centres on google map
Other similar UK companies as Yeldall Christian Centres: 108 Huddleston Road Management Limited | Ferndene Residents Association Limited | Virginia Assured Tenancies Limited | Northcliffe House (minehead) Management Limited | Woodside Road Residents (amersham) Limited
1990 is the date that marks the establishment of Yeldall Christian Centres, the firm located at Yeldall Manor, Blakes Lane in Hare Hatch, Reading. This means it's been 26 years Yeldall Christian Centres has been in the United Kingdom, as the company was founded on March 16, 1990. The company's reg. no. is 02482048 and its zip code is RG10 9XR. The firm Standard Industrial Classification Code is 87200 and has the NACE code: Residential care activities for learning difficulties, mental health and substance abuse. Yeldall Christian Centres filed its account information up to Tue, 31st Mar 2015. The firm's latest annual return information was submitted on Wed, 16th Mar 2016. It's been twenty six years for Yeldall Christian Centres on the local market, it is not planning to stop growing and is an example for it's competition.
The firm started working as a charity on 1990-08-08. It operates under charity registration number 1000038. The range of the firm's activity is not defined. They operate in Wokingham. Their trustees committee has nine members: James Douglas Toyne Herring, Samy Fouad Guirguis Mansour, Alan Francis Beauchamp Tower, Jeffrey Mark Whitton and Roger Howard, to name a few of them. Regarding the charity's financial summary, their most prosperous year was 2009 when they earned £1,301,103 and they spent £913,051. Yeldall Christian Centres focuses on saving lives and the advancement of health, education and training and the problems of economic and community development and unemployment. It strives to support other definied groups, other definied groups. It tries to help the above recipients by providing specific services and providing various services. If you want to know more about the company's undertakings, call them on this number 0118 940 1093 or go to their official website. If you want to know more about the company's undertakings, mail them on this e-mail [email protected] or go to their official website.
According to the following firm's employees list, since 2014 there have been nine directors to name just a few: John Bassett, Jeffrey Whitton and Alan Francis Beauchamp Tower. To increase its productivity, since 2007 this business has been making use of Susan Hedger, who has been responsible for ensuring efficient administration of this company.