Enham Trust
Social work activities without accommodation for the elderly and disabled
Residential care activities for the elderly and disabled
Enham Trust contacts: address, phone, fax, email, website, shedule
Address: Enham Place Enham Alamein, SP11 6JS Andover,
Phone: 01264 345800
Fax: +44-1452 4798248
Email: [email protected]
Website: www.enham.org.uk
Shedule:
Incorrect data or we want add more details informations for "Enham Trust"? - send email to us!
Registration data Enham Trust
Register date: 1921-02-16
Register number: 00173199
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Enham TrustOwner, director, manager of Enham Trust
William Simon Melland Robinson Director. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: July 1955, British
Judith Mary Gillow Director. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: May 1955, British
Clare Mary Scheckter Director. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: April 1960, British
Rodney Gordon Franks Director. Address: Enham Alamein, Andover, Hampshire, SP11 6JS, England. DoB: July 1943, British
Matthew Heath Samuel-camps Director. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: March 1967, British
Andrew Heath Litton Director. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: April 1966, British
Elaine Roberts Director. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: November 1963, British
Dr Mark Deal Secretary. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB:
Khalid Aziz Director. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: August 1953, British
Luke Henry Walter March Director. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: April 1951, British
Robert Simon Childs Director. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: June 1951, British
Gillian Elizabeth Elsie Leach Director. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: January 1955, British
Sir Frederick Richard Viggers Director. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: June 1951, British
Jonathan Sykes Director. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: April 1965, British
Graham Deverill Secretary. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB:
Dr Helen Elizabeth Driver Bsc Mbbs Diptox Frcpath Director. Address: Tilburstow Hill Road, South Godstone, Surrey, RH9 8NA. DoB: September 1953, British
Julian Alexander Miller Cb Director. Address: Crescent Road, Kingston Upon Thames, Surrey, KT2 7QR, Uk. DoB: July 1955, British
Dr Helen Elizabeth Driver Bsc Mbbs Diptox Frcpath Director. Address: Tilburstow Hill Road, South Godstone, Surrey, RH9 8NA. DoB: September 1953, British
Bernard Philip Horn Director. Address: Derrydown House, Derry Down, St. Mary Bourne, Andover, Hampshire, SP116BS. DoB: April 1946, British
John Hideki Tashiro Director. Address: 49 Harrington Gardens, London, SW7 4JU. DoB: January 1969, American
Dr Herta Von Stiegel Director. Address: Randolph Crescent, London, W9 1DT, United Kingdom. DoB: September 1957, British-American
Brian Roy Machin Director. Address: Drylaw Cottage, Cote Drive, Bristol, BS9 3UP. DoB: August 1948, British
Mark Paton Maclay Director. Address: Sladen Cottage, Binley, Andover, Hampshire, SP11 6HA. DoB: April 1943, British
Paul Charlesworth Director. Address: Broad Oak, Portsmouth Road Milford, Godalming, Surrey, GU8 5HP. DoB: March 1945, British
Anthony Henry Pooley Director. Address: Somerford House, Little Somerford, Chippenham, Wiltshire, SN15 5JW. DoB: June 1945, British
Roger Maurice Squire Director. Address: Glebe Street, London, W4 2BE. DoB: August 1943, British
Richard Ashdown Secretary. Address: 16 Swordfish Drive, Christchurch, Dorset, BH23 4TP. DoB: June 1955, British
John Marriott Director. Address: The Mill House 13 Millway Road, Andover, Hampshire, SP10 3EU. DoB: October 1939, British
Stephen Charles Duckworth Director. Address: Berkeley House, West Tytherley, Salisbury, Wiltshire, SP5 1NF. DoB: January 1960, British
Anne Ansell Director. Address: Magnolia Cottage Hook Heath Road, Woking, Surrey, GU22 0DP. DoB: November 1941, British
John Anthony East Director. Address: 79 Mount Street, London, W1Y 5HJ. DoB: May 1930, British
Glynis Ann Hunt Director. Address: Manor Farm, Knights Enham, Andover, Hampshire, SP10 4DS. DoB: February 1949, British
William Thomas Hoey Director. Address: 30 Bryansford Meadow, Bangor, County Down, BT20 3NX. DoB: August 1942, British
Roderick Alan Chamberlain Director. Address: Pykes House, Highclere, Newbury, Berkshire, RG20 9QY. DoB: March 1946, British
Michael John Burton Director. Address: 4a Langton Way, London, SE3 7TL. DoB: January 1939, British
Ann Elizabeth Stead Director. Address: Mapledown Thame Road, Stadhampton, Oxford, Oxfordshire, OX44 7TX. DoB: July 1952, British
Michael Redfern Director. Address: Quarr Lodge, Manchester Road, Sway, Hampshire, SO41 6AS. DoB: February 1943, British
Graham Leslie Booth Director. Address: Gable Cottage Downs Lane, Leatherhead, Surrey, KT22 8JJ. DoB: n\a, British
Eileen June Howard Director. Address: 6 Aldsworth Avenue, Goring By Sea, Worthing, West Sussex, BN12 4XQ. DoB: August 1937, British
Dorothy Clare Hogg Director. Address: Wherwell Priory, Wherwell, Andover, Hampshire, SP11 7JH. DoB: April 1955, British
Gail Veronica Pussard Secretary. Address: 1 Firwood Close, Chandlers Ford, Eastleigh, Hampshire, SO53 1HN. DoB:
Gerry Blythe Director. Address: Eden End, Tangley, Andover, Hampshire, SP11 0RU. DoB: August 1933, British
Philip Edward Hannay Scott Director. Address: Saxon Farm, North Houghton, Stockbridge, Hampshire, SO20 6LG. DoB: April 1957, British
John Marriott Director. Address: The Mill House 13 Millway Road, Andover, Hampshire, SP10 3EU. DoB: October 1939, British
John Grayland Director. Address: 25 Evelyn Crescent, Shirley, Southampton, Hampshire, SO15 5JF. DoB: July 1962, British
Jeremy James Balfe Bennett Director. Address: Glebe Farm, Stowell, Sherborne, Dorset, DT9 4PD. DoB: January 1934, British
Elisabeth Audrey Jones Director. Address: Blakes House, Upton, Andover, Hampshire, SP11 0JW. DoB: September 1939, British
Peter John Bennett Secretary. Address: 19 Falkland Drive, Newbury, Berkshire, RG14 6SQ. DoB: n\a, British
Maeve Josephine Cunningham Director. Address: 8 St Michaels Court, Monkton Combe, Bath, Avon, BA2 7HA. DoB: September 1949, British
Amanda Treneer-michell Director. Address: Rose Cottage, Thruxton, Andover, Hampshire, SP11 8LZ. DoB: September 1937, British
Robert Charles Glossop Director. Address: Ormersfield House, Dogmersfield, Basingstoke, Hampshire, RG27 8TA. DoB: September 1937, British
John Balch Dowsett Secretary. Address: Sally Lunns, Cadley Road, Collingbourne Ducis, Marlborough, Wiltshire, SN8 3EB. DoB: n\a, British
John Douglas Pelham Micklethwait Director. Address: Latches, Hurst Bourne Tarrant, Andover, Hampshire, SP11 0BJ. DoB: February 1933, British
Joan Margaret Clarke Director. Address: The Roos, Whitchurch, Hants, RG28 7AD. DoB: July 1932, British
Michael Keith Beale Colvin Director. Address: Tangley House, Andover, Hampshire, SP11 0SH. DoB: September 1932, British
Mark Paton Maclay Director. Address: Sladen Cottage, Binley, Andover, Hampshire, SP11 6HA. DoB: April 1943, British
Ronald Ager Scott Director. Address: Chesil Bank, Fairfield Road Goring On Thames, Reading, RG8 0EU. DoB: February 1922, British
David Sebag-montefiore Director. Address: The Red House, Rambridge Park, Andover, Hampshire, SP11 9BY. DoB: November 1924, British
Peter Roderick St Quintin Director. Address: Swampton House, Swampton, St Mary Bourne, Hants, SP11 6AR. DoB: December 1934, British
Major General John Anthony Ward-booth Director. Address: 22 Winchester Gardens, Andover, Hampshire, SP10 2EH. DoB: July 1927, British
Lady Doreen Prior-palmer Director. Address: Appleshaw House, Appleshaw, Andover, Hampshire, SP11 9BT. DoB: June 1920, British
Jobs in Enham Trust vacancies. Career and practice on Enham Trust. Working and traineeship
Sorry, now on Enham Trust all vacancies is closed.
Responds for Enham Trust on FaceBook
Read more comments for Enham Trust. Leave a respond Enham Trust in social networks. Enham Trust on Facebook and Google+, LinkedIn, MySpaceAddress Enham Trust on google map
Other similar UK companies as Enham Trust: Ali Butler Designs Limited | Inc Solutions Limited | Virtual Pt Limited | World Scuba Diver Limited | Express Workshop Supplies Limited
Enham Trust with the registration number 00173199 has been operating on the market for 95 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at Enham Place, Enham Alamein, , Andover, and its post code is SP11 6JS. It 's been three years that This company's registered name is Enham Trust, but till 2013 the business name was Enham and up to that point, up till 2004-11-18 the company was known under the name Enabling Partnership. It means this company used four different company names. This enterprise is classified under the NACe and SiC code 88100 which stands for Social work activities without accommodation for the elderly and disabled. The firm's most recent filed account data documents were submitted for the period up to 2015-03-31 and the latest annual return was filed on 2015-10-19. Enham Trust is an ideal example that a business can constantly deliver the highest quality of services for over ninety five years and achieve a constant high level of success.
Enham is a small-sized vehicle operator with the licence number OH0217648. The firm has one transport operating centre in the country. In their subsidiary in Eastleigh on Barton Park Industrial Estate, 2 machines are available. The firm is also widely known as E and its directors are Chris Elkins and Peta Wilkinson.
With 30 recruitment advert since Thursday 10th December 2015, the company has been one of the most active employers on the labour market. Recently, it was seeking candidates in Slough, Taunton and Bridgwater. They seek applicants for such posts as for instance: Nanny / Au Pair / Childminder, Sales Ledger Assistant and Admin Payroll . Out of the offered jobs, the best paid one is Independent Living Advisor - Slough in Slough with £25000 per year. More specific information on recruitment and the job vacancy is detailed in particular announcements.
The firm became a charity on Tuesday 16th April 1963. It is registered under charity number 211235. The range of the charity's area of benefit is not defined and it provides aid in many towns and cities across Throughout England And Wales. The corporate trustees committee consists of eleven representatives: Clare Mary Scheckter, Gillian Leach, Professor Khalid Aziz, Robert Simon Childs and Jonathan Sykes, among others. As regards the charity's finances, their most successful period was in 2010 when they raised £12,233,942 and their expenditures were £12,461,918. Enham Trust focuses on the issue of disability, the problems of economic and community development and unemployment and problems related to accommodation and housing. It works to improve the situation of people with disabilities, people with disabilities. It tries to help the above agents by the means of providing specific services, counselling and providing advocacy and providing buildings, facilities or open spaces. If you would like to get to know more about the enterprise's activities, dial them on this number 01264 345800 or browse their website. If you would like to get to know more about the enterprise's activities, mail them on this e-mail [email protected] or browse their website.
Within this particular company, many of director's assignments up till now have been carried out by William Simon Melland Robinson, Judith Mary Gillow, Clare Mary Scheckter and 8 other members of the Management Board who might be found within the Company Staff section of this page. As for these eleven people, Gillian Elizabeth Elsie Leach has worked for the company the longest, having been a vital addition to the Management Board in 2010-05-01. In order to find professional help with legal documentation, since 2012 the company has been implementing the ideas of Dr Mark Deal, who's been responsible for maintaining the company's records.