Headway Cotswold Trust Limited

All UK companiesHuman health and social work activitiesHeadway Cotswold Trust Limited

Social work activities without accommodation for the elderly and disabled

Headway Cotswold Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Headway House Pullman Court Off Great Western Road GL1 3EP Gloucester

Phone: 01452 312713

Fax: +44-1359 5581298

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Headway Cotswold Trust Limited"? - send email to us!

Headway Cotswold Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Headway Cotswold Trust Limited.

Registration data Headway Cotswold Trust Limited

Register date: 1988-07-07

Register number: 02274966

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

Get full report form global database UK for Headway Cotswold Trust Limited

Owner, director, manager of Headway Cotswold Trust Limited

Pauline Lonsdale Director. Address: Pullman Court, Off Great Western Road, Gloucester, Gloucestershire, GL1 3EP. DoB: November 1950, British

John Nicholson Director. Address: Charlton Drive, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ES, England. DoB: August 1948, British

Hilary Ann Osborne Director. Address: Cranham, Gloucester, Gloucestershire, GL4 8HP, England. DoB: July 1951, British

Peter Morris Davies Director. Address: Pullman Court, Off Great Western Road, Gloucester, Gloucestershire, GL1 3EP, England. DoB: November 1952, British

Patrick George Tomkinson Director. Address: Pullman Court, Off Great Western Road, Gloucester, Gloucestershire, GL1 3EP, England. DoB: July 1950, British

Mandy Elizabeth Hending Director. Address: Pullman Court, Off Great Western Road, Gloucester, Gloucestershire, GL1 3EP, England. DoB: October 1966, English

Elizabeth Hole Director. Address: Pullman Court, Off Great Western Road, Gloucester, Gloucestershire, GL1 3EP, England. DoB: February 1948, British

Christopher Brian Johnson Secretary. Address: Pullman Court, Off Great Western Road, Gloucester, Gloucestershire, GL1 3EP, England. DoB: December 1948, British

Christopher Brian Johnson Director. Address: Pullman Court, Off Great Western Road, Gloucester, Gloucestershire, GL1 3EP, England. DoB: December 1948, British

Victor John Jones Director. Address: Pullman Court, Off Great Western Road, Gloucester, Gloucestershire, GL1 3EP, England. DoB: n\a, British

John Kirk Barker Director. Address: Pullman Court, Off Great Western Road, Gloucester, Gloucestershire, GL1 3EP, England. DoB: February 1948, English

Mary Ann Taylor Director. Address: Pullman Court, Off Great Western Road, Gloucester, Gloucestershire, GL1 3EP, England. DoB: December 1934, British

Adrian Robert Emmerson Director. Address: Pullman Court, Off Great Western Road, Gloucester, Gloucestershire, GL1 3EP, England. DoB: November 1965, British

Norma Williams Director. Address: Pullman Court, Off Great Western Road, Gloucester, Gloucestershire, GL1 3EP, England. DoB: May 1943, British

David Baldwin Director. Address: 11 North Point, 19 Severn Road, Gloucester, Gloucestershire, GL1 2LE. DoB: October 1943, British

Michael Bramwell Director. Address: Pullman Court, Off Great Western Road, Gloucester, Gloucestershire, GL1 3EP, England. DoB: August 1945, British

Kathryn Anne Peace Director. Address: 2 Fairhaven Court, Pittville Circus Road, Cheltenham, Gloucestershire, GL52 2QR. DoB: November 1949, British New Zealand

Philip John Tyson Director. Address: Pullman Court, Off Great Western Road, Gloucester, Gloucestershire, GL1 3EP, England. DoB: July 1967, British

Ashleigh Denman Director. Address: Pullman Court, Off Great Western Road, Gloucester, Gloucestershire, GL1 3EP, England. DoB: May 1967, British

Donald Malcolm Holliday Director. Address: Pullman Court, Off Great Western Road, Gloucester, Gloucestershire, GL1 3EP, England. DoB: January 1936, British

David Forder Director. Address: Canopus Hillview, Gloucester Road, Cheltenham, Gloucestershire, GL51 0SU. DoB: March 1935, British

Alexander Alan Bain Director. Address: Rose Cottage, Church Road, Tirley, Gloucestershire, GL19 4HH. DoB: May 1935, British

Bernard James Andrew Quinn Director. Address: 72 Lansdown, Stroud, Gloucestershire, GL5 1BH. DoB: December 1942, British

George William Burndred Director. Address: Pullman Court, Off Great Western Road, Gloucester, Gloucestershire, GL1 3EP, England. DoB: March 1938, British

Barrie James Beattie Director. Address: Crawford House, Chalford Hill Chalford, Stroud, Gloucestershire, GL6 8EL. DoB: n\a, British

Bernard James Andrew Quinn Director. Address: 72 Lansdown, Stroud, Gloucestershire, GL5 1BH. DoB: December 1942, British

Peter George Kay Director. Address: 2 Sanigar Farm Cottages, Sanigar Farm Cottage Newtown, Berkeley, Gloucestershire, GL13 9NQ. DoB: December 1942, British

Donald Carter Director. Address: 'Westfield House', 38 Kingshill Road, Dursley, Gloucestershire, GL11 4EQ. DoB: October 1940, British

Peter Frank Norridge Director. Address: 1 Epney Road, Tuffley, Gloucester, Gloucestershire, GL4 0LS. DoB: June 1942, British

Peter Cheesman Director. Address: The Vicarage The Street, Frampton On Severn, Gloucester, GL2 7ED. DoB: June 1943, British

Diana Caroline Dimmock Director. Address: Northend House The Green, Frampton On Severn, Gloucester, GL2 7EY. DoB: January 1952, British

Cynthia Joan Chamberlayne Director. Address: Ashcroft Mill Lane, Cranham, Gloucester, GL4 8HU. DoB: June 1935, British

Bernadette Frances Leyland Director. Address: 2 Bathams Close, Longhope, Gloucestershire, GL17 0QX. DoB: April 1995, Irish

Vivienne Rosemary Refoy Director. Address: The Haven, Birdlip, Gloucester, Gloucestershire, GL4 8JH. DoB: September 1928, British

Judith Mary Whiteman Director. Address: Abbots Lodge, Sandhurst, Gloucester, Gloucestershire, GL2 9NJ. DoB: November 1936, British

Dr Jonathan Robert Willison Director. Address: 20 Raglan Street, Gloucester, GL1 4AU. DoB: July 1948, British

Victor John Jones Secretary. Address: Wickstone, Bisley Street, Painswick, Gloucestershire, GL6 6QQ. DoB: n\a, British

Edward William Thomas Phipps Director. Address: Pullman Court, Off Great Western Road, Gloucester, Gloucestershire, GL1 3EP, England. DoB: February 1929, British

Edward David Hipwood Director. Address: 2 Argyll Place, Gloucester, Gloucestershire, GL2 0QS. DoB: August 1941, British

David Patrick Browning Director. Address: 13 Rushy House, Cheltenham, Gloucestershire, GL52 3LN. DoB: March 1945, British

Roger Dudley Fitzsimmons Director. Address: 11 Six Acres, Upton St Leonards, Gloucester, Gloucestershire, GL4 8AY. DoB: February 1930, British

Kevan John Mcgeever Director. Address: 16 Ryeworth Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6LH. DoB: March 1945, British

Joyce Bessie Calvert Director. Address: 45 Colesbourne Road, Cheltenham, Gloucestershire, GL51 6DJ. DoB: November 1927, British

Rosemary White Director. Address: Highcliffe Farm 179 Bristol Road, Quedgeley, Gloucester, Gloucestershire, GL2 6QL. DoB: July 1943, British

John Jeffery Willmot Director. Address: Coylumbridge Hollis Road, Upper Hatherley, Cheltenham, Gloucestershire, GL51 6JG. DoB: March 1926, British

Gerald Christian Refoy Director. Address: The Haven, Birdlip, Gloucester, Gloucestershire, GL4 8JH. DoB: September 1928, British

Nicola Rachel Starks Director. Address: Flagstones, Condicote, Stow On The Wold, Gloucestershire. DoB: February 1943, British

Jobs in Headway Cotswold Trust Limited vacancies. Career and practice on Headway Cotswold Trust Limited. Working and traineeship

Administrator. From GBP 2500

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 1900

Electrical Supervisor. From GBP 2500

Responds for Headway Cotswold Trust Limited on FaceBook

Read more comments for Headway Cotswold Trust Limited. Leave a respond Headway Cotswold Trust Limited in social networks. Headway Cotswold Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Headway Cotswold Trust Limited on google map

Other similar UK companies as Headway Cotswold Trust Limited: Bullivant Of York Limited | 47 Oakdale Road Management Company Limited | Cafe Du Chat Noir Limited | Glyndwr Enterprises Ltd | Javajava Limited

This company is widely known under the name of Headway Cotswold Trust Limited. This company was established twenty eight years ago and was registered with 02274966 as the reg. no.. This particular registered office of the firm is registered in Gloucester. You can reach it at Headway House Pullman Court, Off Great Western Road. This company SIC and NACE codes are 88100 which stands for Social work activities without accommodation for the elderly and disabled. 2015-12-31 is the last time the company accounts were filed. Since it debuted in the field 28 years ago, this firm managed to sustain its great level of success.

The enterprise became a charity on Tuesday 26th July 1988. It operates under charity registration number 299805. The geographic range of their area of benefit is not defined and it operates in numerous towns and cities across Wiltshire, Gloucestershire, Herefordshire, Monmouthshire, Oxfordshire, Worcestershire, Somerset and Warwickshire. The corporate trustees committee features thirteen people: Adrian Robert Emmerson, Elizabeth Hole, Mandy Elizabeth Hending, John Kirk Barker and Patrick G Tomkinson, among others. When it comes to the charity's financial statement, their most prosperous time was in 2013 when they earned 304,655 pounds and their spendings were 204,851 pounds. Headway Cotswold Trust Ltd concentrates on the issue of disability, saving lives and the advancement of health and education and training. It works to help the elderly people, children or young people, young people or children. It provides aid to these agents by the means of providing various services, providing advocacy and counselling services and providing facilities, buildings and open spaces. If you wish to know something more about the enterprise's undertakings, call them on this number 01452 312713 or browse their website. If you wish to know something more about the enterprise's undertakings, mail them on this e-mail [email protected] or browse their website.

In order to be able to match the demands of its customers, this particular business is permanently being taken care of by a group of nine directors who are, to name just a few, Pauline Lonsdale, John Nicholson and Hilary Ann Osborne. Their support has been of great importance to this specific business since 2014/09/15. In order to find professional help with legal documentation, since July 1998 this specific business has been utilizing the skills of Christopher Brian Johnson, age 68 who's been tasked with ensuring efficient administration of this company.