Larkfield With Hill Park Autistic Trust Limited

All UK companiesHuman health and social work activitiesLarkfield With Hill Park Autistic Trust Limited

Social work activities without accommodation for the elderly and disabled

Residential care activities for the elderly and disabled

Larkfield With Hill Park Autistic Trust Limited contacts: address, phone, fax, email, website, shedule

Address: Pepenbury Cornford Lane Pembury TN2 4QU Tunbridge Wells

Phone: 01892 822168

Fax: 01892 822168

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Larkfield With Hill Park Autistic Trust Limited"? - send email to us!

Larkfield With Hill Park Autistic Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Larkfield With Hill Park Autistic Trust Limited.

Registration data Larkfield With Hill Park Autistic Trust Limited

Register date: 1954-08-16

Register number: 00536993

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

Get full report form global database UK for Larkfield With Hill Park Autistic Trust Limited

Owner, director, manager of Larkfield With Hill Park Autistic Trust Limited

Gregory James Holder Director. Address: Cornford Lane, Pembury, Tunbridge Wells, Kent, TN2 4QU. DoB: September 1953, British

Anne Carwardine Director. Address: Cornford Lane, Pembury, Tunbridge Wells, Kent, TN2 4QU. DoB: May 1959, British

Clive Hori Director. Address: Cornford Lane, Pembury, Tunbridge Wells, Kent, TN2 4QU, England. DoB: June 1955, British

Judith Patricia Brown Director. Address: Cornford Lane, Pembury, Tunbridge Wells, Kent, TN2 4QU, England. DoB: October 1970, British

Ian Colbridge Director. Address: Cornford Lane, Pembury, Tunbridge Wells, Kent, TN2 4QU, England. DoB: November 1941, British

Rosemary Ann Bridgeland Colbridge Director. Address: Cornford Lane, Pembury, Tunbridge Wells, Kent, TN2 4QU, England. DoB: August 1945, British

Nicholas John Curtis Director. Address: Cornford Lane, Pembury, Tunbridge Wells, Kent, TN2 4QU, England. DoB: September 1953, British

Roger Gibson Secretary. Address: Cornford Lane, Pembury, Tunbridge Wells, Kent, TN2 4QU, England. DoB:

Kenneth Sidney Thornton Director. Address: Cornford Lane, Pembury, Tunbridge Wells, Kent, TN2 4QU, England. DoB: June 1945, British

Pamela Mary Francombe Director. Address: Cornford Lane, Pembury, Tunbridge Wells, Kent, TN2 4QU, England. DoB: August 1935, British

Jean Margaret Jones Director. Address: Cornford Lane, Pembury, Tunbridge Wells, Kent, TN2 4QU, England. DoB: August 1938, British

Gareth Germer Director. Address: Cornford Lane, Pembury, Tunbridge Wells, Kent, TN2 4QU, England. DoB: April 1973, British

Barbara Herrmannsdoerfer-williams Director. Address: Cornford Lane, Pembury, Tunbridge Wells, Kent, TN2 4QU. DoB: July 1968, German

Thomas Stanley Bartlett Director. Address: Cornford Lane, Pembury, Tunbridge Wells, Kent, TN2 4QU, England. DoB: July 1928, British

Stephen John Bates Director. Address: Sandown Park, Tunbridge Wells, Kent, TN2 4RT, England. DoB: February 1954, British

Thomas Barry Stevens Director. Address: Cornford Lane, Pembury, Tunbridge Wells, Kent, TN2 4QU, England. DoB: April 1946, British

Mark Stuart William Banham Director. Address: Larkfield Hall, Cornford Lane, Pembury, Tunbridge Wells,Kent, TN2 4QU. DoB: March 1973, British

Helen Patricia Johnson Director. Address: Lower Haysden Lane, Tonbridge, Kent, TN11 9BA, United Kingdom. DoB: June 1969, British

Aiste Jankauskaite Director. Address: Kingsway Avenue, South Croydon, Surrey, CR2 8NE, United Kingdom. DoB: March 1986, Lithuaian

Dominic William Lound Keast Director. Address: 21 Yardley Close, Tonbridge, Kent, TN9 1QA. DoB: February 1949, British

Sandra Anna Saxton Director. Address: Cornford Lane, Pembury, Tunbridge Wells, Kent, TN2 4QU, England. DoB: March 1945, British

David John Mills Director. Address: Cornford Lane, Pembury, Tunbridge Wells, Kent, TN2 4QU, England. DoB: May 1942, British

John Brian Watson Director. Address: 2 Prospect Park, Southborough, Tunbridge Wells, Kent, TN4 0EQ. DoB: May 1944, British

Stephen Andrew Olley Director. Address: Green Hedges, 1a Bourne Lane, Tonbridge, Kent, TN9 1LG. DoB: n\a, British

Christopher Prior Willeard Director. Address: Reynolds Farm House, How Green Lane, Hever, Edenbridge, Kent, TN8 7PT. DoB: March 1956, British

Jennifer Deirdre Chambers Director. Address: Hatherleigh, The Green Matfield, Tonbridge, Kent, TN12 7JU. DoB: December 1944, British

Graham Shaw Director. Address: Cornford Lane, Pembury, Tunbridge Wells, Kent, TN2 4QU, England. DoB: April 1954, British

Jonathan Godfrey Parris Director. Address: 11 New Coastguard Cottages, Toot Rock, Pett Level, Hastings, East Sussex, TN35 4EW. DoB: April 1958, British

Susan Mary Watts Secretary. Address: 33 Hastings Road, Battle, East Sussex, TN33 0TF. DoB: October 1953, British

Michael Anthony Riches Director. Address: Cornford Lane, Pembury, Tunbridge Wells, Kent, TN2 4QU, England. DoB: August 1940, British

Reverend Heather Alice Hughes Director. Address: 7 Henwoods Crescent, Pembury, Kent, TN2 4LJ. DoB: July 1948, British

Roger Tynan Director. Address: 25 High Street, Frant, East Sussex, TN3 9DT. DoB: n\a, British

Fay Christine Dillon Secretary. Address: 4 The Paddock, Pembury, Tunbridge Wells, Kent, TN2 4NR. DoB:

Reginald Edward Austin Director. Address: 54 Downs Wood, Epsom Downs, Epsom, Surrey, KT18 5UL. DoB: May 1925, British

Ronella Diana Mary Newman Director. Address: 6 Stratford Street, Tunbridge Wells, Kent, TN1 2JH. DoB: March 1951, British

Martin Frank Mercer Day Secretary. Address: 22 Springfield Road, Southborough, Tunbridge Wells, Kent, TN4 0RB. DoB:

Constance Elizabeth Blow Director. Address: Cotways Hall, Hollingbourne, Maidstone, Kent, ME17 1TP. DoB: May 1926, British

John Gordon Hodson Director. Address: 9 Higham Gardens, Tonbridge, Kent, TN10 4HZ. DoB: April 1935, British

Peter John Dowling Director. Address: Sherwood Cottage, Lover, Salisbury, Wiltshire, SP5 2PE. DoB: May 1942, British

Velma Ruth Paterson Director. Address: 44 Royal Sovereign View, St Anthony`S Bay Langney Point, Eastbourne, East Sussex, BN23 6EQ. DoB: December 1928, British

Jobs in Larkfield With Hill Park Autistic Trust Limited vacancies. Career and practice on Larkfield With Hill Park Autistic Trust Limited. Working and traineeship

Sorry, now on Larkfield With Hill Park Autistic Trust Limited all vacancies is closed.

Responds for Larkfield With Hill Park Autistic Trust Limited on FaceBook

Read more comments for Larkfield With Hill Park Autistic Trust Limited. Leave a respond Larkfield With Hill Park Autistic Trust Limited in social networks. Larkfield With Hill Park Autistic Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Larkfield With Hill Park Autistic Trust Limited on google map

Other similar UK companies as Larkfield With Hill Park Autistic Trust Limited: Broadstairs And St Peter's Community Centre Trust Ltd | Beechtree Day Services Ltd | Yoga For Living (uk) Ltd | Active Lives Active Minds Community Interest Company | Standard Motor Company Ltd

Larkfield With Hill Park Autistic Trust came into being in 1954 as company enlisted under the no 00536993, located at TN2 4QU Tunbridge Wells at Pepenbury Cornford Lane. The company has been expanding for 62 years and its last known status is active. The company known today as Larkfield With Hill Park Autistic Trust Limited, was earlier listed as Larkfield Hall. The change has taken place in Thu, 21st Nov 2013. The firm is registered with SIC code 88100 : Social work activities without accommodation for the elderly and disabled. Larkfield With Hill Park Autistic Trust Ltd released its latest accounts up until 2015-03-31. The company's latest annual return information was submitted on 2015-09-19. Larkfield With Hill Park Autistic Trust Ltd has been developing in this business for more than sixty two years, something few competitors could achieve.

The company became a charity on October 1, 1962. Its charity registration number is 307894. The range of the enterprise's activity is not defined. They operate in Kent. Their board of trustees has seventeen people: Barbara Herrmannsdoerfer-Williams, Mike Riches, Pamela Mary Francombe, Rosemary Ann Bridgland Colbridge and Kenneth Thornton, to namea few. As regards the charity's finances, their best year was 2011 when they earned £6,270,542 and their spendings were £6,166,560. Larkfield With Hill Park Autistic Trust Ltd focuses on the problem of disability, problems related to accommodation and housing and problems related to housing and accommodation. It works to support people with disabilities, people with disabilities. It provides aid to these agents by providing specific services, providing buildings, facilities or open spaces and providing specific services. If you wish to find out something more about the company's activities, dial them on this number 01892 822168 or visit their website. If you wish to find out something more about the company's activities, mail them on this e-mail [email protected] or visit their website.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hillingdon, with over 51 transactions from worth at least 500 pounds each, amounting to £394,444 in total. The company also worked with the London Borough of Hounslow (10 transactions worth £79,085 in total). Larkfield With Hill Park Autistic Trust was the service provided to the London Borough of Hillingdon Council covering the following areas: Long Term ? Residential and Residential Homes was also the service provided to the London Borough of Hounslow Council covering the following areas: Private Contractors.

According to the firm's employees list, since Thu, 9th Oct 2014 there have been ten directors to name just a few: Gregory James Holder, Anne Carwardine and Clive Hori. What is more, the director's assignments are backed by a secretary - Roger Gibson, from who was hired by the firm in 2010.