Kent Community Care Association
Other social work activities without accommodation n.e.c.
Kent Community Care Association contacts: address, phone, fax, email, website, shedule
Address: 4 High Street Brasted TN16 1JA Kent
Phone: +44-1398 5431610
Fax: +44-1398 5431610
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Kent Community Care Association"? - send email to us!
Registration data Kent Community Care Association
Register date: 1998-09-07
Register number: 03627152
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 Kent Community Care AssociationOwner, director, manager of Kent Community Care Association
Timothy Alan Cheshire Secretary. Address: 4 High Street, Brasted, Kent, TN16 1JA. DoB:
Fiona Dodge Director. Address: 4 High Street, Brasted, Westerham, Kent, TN16 1JA, England. DoB: May 1964, British
Timothy Alan Cheshire Director. Address: 4 High Street, Brasted, Kent, TN16 1JA. DoB: January 1956, British
Janice Anne Drain Director. Address: 4 High Street, Brasted, Kent, TN16 1JA. DoB: March 1956, British
Brigitte Eve Cresswell Grutzmacher Director. Address: 27 Graystone Road, Tankerton, Whitstable, Kent, CT5 2JY. DoB: October 1977, British
Sophia Hang Soo Chung Director. Address: 5 Hayfield, Leybourne, West Malling, Kent, ME19 5PX. DoB: June 1956, British
Deborah Anne Mcdowell Director. Address: Oldway, Burgh Hill, Etchingham, East Sussex, TN19 7PB. DoB: August 1967, British
Andrew Saunders Director. Address: Derbies Court, Stalisfield Road, Stalisfield, Faversham, Kent, ME13 0HN. DoB: January 1951, British
Trudy Ann Edmunds Secretary. Address: 4 High Street, Brasted, Kent, TN16 1JA. DoB:
Trudy Ann Edmunds Director. Address: High Street, Brasted, Westerham, Kent, TN16 1JA, England. DoB: May 1958, Uk
Sally Taylor Secretary. Address: 4 High Street, Brasted, Kent, TN16 1JA. DoB:
Professor Justin Allan Spaven Jewitt Director. Address: 4 High Street, Brasted, Kent, TN16 1JA. DoB: May 1954, British
Sally Taylor Director. Address: High Street, Brasted, Kent, TN16 1JA. DoB: October 1957, British
Katherine Ellen King Director. Address: High Street, Brasted, Kent, TN16 1JA. DoB: August 1971, British
Laurence Malcolm Brown Director. Address: Clare Drive, Herne Bay, Kent, CT6 7QT. DoB: September 1959, British
Stanley Anthony West Director. Address: Eden Green, 22 Thorne Road, Minster, Ramsgate, Kent, CT12 4DN. DoB: July 1947, British
Patricia Ann Davidson Director. Address: Margaret Street, Folkestone, Kent, CT20 2AX. DoB: May 1947, British
Mary Theresa Bishop Director. Address: 26 Marine Parade, Sheerness, Kent, ME12 2BB. DoB: May 1955, British
Christeen Ann Norfolk Director. Address: Allerston, Queenswood Road, Aylesford, Kent, ME20 7EU. DoB: August 1957, British
Kathleen Mary Barnes Director. Address: 20 Canon Woods Way, Kennington, Kent, TN24 9QY. DoB: July 1949, British
Ann Taylor Director. Address: 27 Maple Avenue, Maidstone, Kent, ME16 0DB. DoB: March 1959, British
Lesley Ann Elizabeth Byard Secretary. Address: 33 Preston Parade, Seasalter, Whitstable, Kent, CT5 4AD. DoB: June 1947, British
Dipakkumar Chandrakant Patel Director. Address: Hazelwood, Church Road Hartley, Longfield, Kent, DA3 8DJ. DoB: September 1959, British
Louise Evelyn Francis Barton Director. Address: Ellison Close, Chestfield, Whitstable, Kent, CT5 3JP. DoB: March 1952, British
Devrow Edward Jennings Director. Address: 56 Lambardes, New Ash Green, Kent, DA3 8HU. DoB: September 1937, British
Norman Edward Temple Director. Address: The Dingle North Foreland Avenue, Broadstairs, Kent, CT10 3QR. DoB: August 1934, British
Peter Edmund Burke Secretary. Address: The Oast House, Heartenoak Road, Hawkhurst, Cranbrook, Kent, TN18 5EU. DoB:
Susan Winifred Smith Director. Address: School Lane, Newington, Folkestone, Kent, CT18 8AX. DoB: June 1948, British
Gary Victor Burns Director. Address: St Elmo, 36 Highsted Road, Sittingbourne, Kent, ME10 4PS. DoB: April 1966, British
Susan Mary Mitchell Director. Address: 105 Jeffery Street, Gillingham, Kent, ME7 1DA. DoB: September 1953, British
Michael Arthur Wegg Director. Address: 16 Broadview Avenue, Rainham, Gillingham, Kent, ME8 9DB. DoB: September 1939, British
David Keith Wade Director. Address: 94 Canterbury Road, Lydden, Dover, Kent, CT15 7ET. DoB: July 1951, British
Lesley Ann Elizabeth Byard Director. Address: 33 Preston Parade, Seasalter, Whitstable, Kent, CT5 4AD. DoB: June 1947, British
Robert David Howells Director. Address: 17 Weavering Close, Frindsbury, Rochester, Kent, ME2 4RQ. DoB: December 1949, British
Janet Susan Merza Director. Address: 22 Sydney Road, Whitstable, Kent, CT5 4JU. DoB: May 1956, British
Josephine Mary Sellwood Director. Address: 40 Lancet Lane, Loose, Maidstone, Kent, ME15 9SA. DoB: October 1955, British
Douglas Robert Henry Pryke Director. Address: Lansdowne House 79 Seabrook Road, Hythe, Kent, CT21 5QW. DoB: April 1946, British
Peter Dudley Pound Secretary. Address: Langdon Court The Street, East Langdon, Dover, Kent, CT15 5JF. DoB: n\a, British
Dr Richard Harry Brooke Sturt Director. Address: Kent Cottage, 7 Granville Road Walmer, Deal, Kent, CT14 7LU. DoB: November 1939, British
Jobs in Kent Community Care Association vacancies. Career and practice on Kent Community Care Association. Working and traineeship
Assistant. From GBP 1300
Driver. From GBP 1700
Director. From GBP 6100
Administrator. From GBP 2000
Plumber. From GBP 1600
Package Manager. From GBP 1600
Director. From GBP 6600
Responds for Kent Community Care Association on FaceBook
Read more comments for Kent Community Care Association. Leave a respond Kent Community Care Association in social networks. Kent Community Care Association on Facebook and Google+, LinkedIn, MySpaceAddress Kent Community Care Association on google map
Other similar UK companies as Kent Community Care Association: Gto Sales Services Ltd | Gill Hicks Ltd | Swirl Capital Limited | Margony Design & Build Ltd. | Rica Designs Contracts Ltd.
Kent Community Care Association with Companies House Reg No. 03627152 has been in this business field for eighteen years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is officially located at 4 High Street, Brasted in Kent and its area code is TN16 1JA. This business SIC code is 88990 meaning Other social work activities without accommodation n.e.c.. Kent Community Care Association filed its latest accounts up until 2015-08-31. The business most recent annual return information was filed on 2015-08-22. 18 years of presence in this particular field comes to full flow with Kent Community Care Association as they managed to keep their customers satisfied through all the years.
In the company, most of director's responsibilities have been performed by Fiona Dodge, Timothy Alan Cheshire, Janice Anne Drain and 4 other directors have been described below. Amongst these seven people, Andrew Saunders has been with the company the longest, having been one of the many members of directors' team in September 1998. In order to find professional help with legal documentation, since the appointment on Tue, 8th Jul 2014 this specific company has been making use of Timothy Alan Cheshire, who's been looking for creative solutions maintaining the company's records.