Kent Community Care Association

All UK companiesHuman health and social work activitiesKent 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:

Shedule:

Incorrect data or we want add more details informations for "Kent Community Care Association"? - send email to us!

Kent Community Care Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kent Community Care Association.

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 Association

Owner, 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, MySpace

Address 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.