Maidstone Community Support Centre

All UK companiesHuman health and social work activitiesMaidstone Community Support Centre

Other social work activities without accommodation n.e.c.

Maidstone Community Support Centre contacts: address, phone, fax, email, website, shedule

Address: 39-48 Marsham Street Maidstone ME14 1HH Kent

Phone: 01622 690369

Fax: 01622 690369

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Maidstone Community Support Centre"? - send email to us!

Maidstone Community Support Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Maidstone Community Support Centre.

Registration data Maidstone Community Support Centre

Register date: 1986-08-12

Register number: 02045986

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

Get full report form global database UK for Maidstone Community Support Centre

Owner, director, manager of Maidstone Community Support Centre

Rowland John Taberer Secretary. Address: 39-48 Marsham Street, Maidstone, Kent, ME14 1HH. DoB:

Andrew Wilson Director. Address: 39-48 Marsham Street, Maidstone, Kent, ME14 1HH. DoB: March 1947, British

Andrew James Hanscomb Director. Address: Marsham Street, Maidstone, Kent, ME14 1HH, England. DoB: April 1965, British

Trevor Leslie Jones Director. Address: 39-48 Marsham Street, Maidstone, Kent, ME14 1HH. DoB: June 1940, British

Peter Charles Cox Director. Address: 39-48 Marsham Street, Maidstone, Kent, ME14 1HH. DoB: n\a, British

Raymond Charles Harris Director. Address: Chequers, Kirkdale Road Lancet Lane, Maidstone, Kent, ME15. DoB: April 1944, British

Michael Gwyn Evans Director. Address: Tall Trees Somerfield Lane, Maidstone, Kent, ME16 8JL. DoB: October 1949, British

Colin Matthews Director. Address: 39-48 Marsham Street, Maidstone, Kent, ME14 1HH. DoB: September 1957, British

Rowland Taberer Director. Address: 39-48 Marsham Street, Maidstone, Kent, ME14 1HH. DoB: September 1959, British

Keith Evans Morris Secretary. Address: Marsham Street, Maidstone, Kent, ME14 1HH, England. DoB:

Andrew James Hanscomb Secretary. Address: 39-48 Marsham Street, Maidstone, Kent, ME14 1HH. DoB:

John Christopher Mills Director. Address: 39-48 Marsham Street, Maidstone, Kent, ME14 1HH. DoB: June 1949, British

Andrew James Hanscomb Director. Address: 39-48 Marsham Street, Maidstone, Kent, ME14 1HH. DoB: April 1965, British

Martin Anthony Pilbeam Director. Address: 39-48 Marsham Street, Maidstone, Kent, ME14 1HH. DoB: August 1948, British

Amanda Jane Bearne Director. Address: 39-48 Marsham Street, Maidstone, Kent, ME14 1HH. DoB: March 1955, British

Donna Justine Pearson Director. Address: 39-48 Marsham Street, Maidstone, Kent, ME14 1HH. DoB: October 1970, British

Geoffrey Clive Wilkinson Director. Address: Halfpenny Close, Maidstone, Kent, ME16 9AJ. DoB: November 1966, British

Robert Melville Stiddard Director. Address: 2 Fairfield Road, Bromley, Kent, BR1 3QW. DoB: October 1961, British

Richard Jonathan Swainston Secretary. Address: 64 King Edward Road, Maidstone, Kent, ME15 6PJ. DoB:

James Alfred Needle Director. Address: 468 Loose Road, Maidstone, Kent, ME15 9UA. DoB: September 1938, British

Irene Susan Long Secretary. Address: 188 Faversham Road, Kennington, Ashford, Kent, TN24 9AE. DoB: n\a, British

Irene Susan Long Director. Address: 188 Faversham Road, Kennington, Ashford, Kent, TN24 9AE. DoB: n\a, British

Angela Dawn Boon Secretary. Address: 2 Catts Place, Mile Oak Road, Paddock Wood, Kent, TN12 6NQ. DoB:

Peter Gordon Crisp Director. Address: 9 Florence Road, Maidstone, Kent, ME16 8EN. DoB: June 1947, British

Jacqueline Rae Frances Milne Director. Address: 109 Hollywood Lane, Wainscott, Rochester, Kent, ME3 8AT. DoB: July 1947, British

Bridget Carlile Overton Director. Address: 37 Lancet Lane, Loose, Maidstone, Kent, ME15 9SA. DoB: January 1945, British

Clare Marie Saunders Director. Address: 23 Priestley Drive, Aylesford, Kent, ME20 6TX. DoB: March 1961, British

Graeme John Oliver Wyles Director. Address: 13 Henley Fields, Weavering, Maidstone, Kent, ME14 5UY. DoB: July 1950, British

Michael Gwyn Evans Secretary. Address: Tall Trees Somerfield Lane, Maidstone, Kent, ME16 8JL. DoB: October 1949, British

Malcolm Bruce Robertson Director. Address: 16 Ernest Drive, Maidstone, Kent, ME16 0QS. DoB: February 1945, British

Michael Geoffrey Herbert Director. Address: Rose Cottage, 212 Birling Road, Snodland, Kent, ME6 5ET. DoB: September 1950, British

Peter John Loe Secretary. Address: 1 Bramble Close, Wye, Kent, TN25 5QA. DoB:

Kenward Trust Director. Address: Kenward House, Yalding, Kent. DoB:

Victim Support Kent Director. Address: Maidstone And Malling, Maidstone, Kent, ME14 1HH. DoB:

Magistrates Courts Witness Service Director. Address: C/O Maidstone Community Support, Centre 39-48 Marsham Street, Maidstone, Kent, ME14 1HH. DoB:

Womens Support Service Director. Address: C/O Maidstone Community Support, Centre 39-48 Marsham Street, Maidstone, Kent, ME14 1HH. DoB:

Stonham Housing Association Director. Address: C/O Maidstone Community Support, Centre 39-48 Marsham Street, Maidstone, Kent, ME14 1HH. DoB:

Cruse Bereavement Care Maidstone Director. Address: C/O Maidstone Community Support, Centre 39-48 Marsham Street, Maidstone, ME14 1HH. DoB:

Mid Kent Education Business Partnership Director. Address: C/O Maidstone Community Support-, 39-48 Marsham Street, Centre, Maidstone, Kent, ME14 1HH. DoB:

Starting Point Director. Address: 39-48 Marsham Street, Maidstone, Kent, ME14 1HH. DoB:

Jayne Sara Davis Director. Address: 15 Saint Georges Square, Maidstone, Kent, ME16 8JR. DoB: March 1961, British

Shalcom Centre Maidstone Director. Address: Maidstone Community Support Centre, Marsham Street, Maidstone, Kent, ME14 1HH. DoB:

Hyde Housing Association Director. Address: Leegate House, Burnt Ash Road, London, SE12 8RR. DoB:

Reginald Ian Cust Nicholson Secretary. Address: 59 Willington Street, Bearsted, Maidstone, ME15 8JR. DoB:

Community Services Volunteers Director. Address: Maidstone Community Support Centre, Marsham Street, Maidstone, Kent, ME14 1HH. DoB:

Maidstone Carers Project Director. Address: 39-48 Community Sports Centre, Marsham Street, Maidstone, Kent, ME14 1HH. DoB:

The Whole Person Therapy Trust Director. Address: Community Sports Centre, 39-48 Marsham Street, Maidstone, Kent, ME14 1HH. DoB:

Home Start Maidstone Director. Address: Maidstone Community Support Centre, Marsham Street, Maidstone, Kent, ME14 1HH. DoB:

Maidstone Volunteer Bureau Director. Address: Maidstone Community Support Centre, Marsham Street, Maidstone, Kent. DoB:

Michael Arthur Wegg Director. Address: 16 Broadview Avenue, Rainham, Gillingham, Kent, ME8 9DB. DoB: September 1939, British

Raymond Charles Harris Secretary. Address: Chequers, Kirkdale Road Lancet Lane, Maidstone, Kent, ME15. DoB: April 1944, British

Carers Kent Director. Address: Marsham Street, Maidstone, Kent, ME14 1HH. DoB:

Bridget Carlile Overton Director. Address: 37 Lancet Lane, Loose, Maidstone, Kent, ME15 9SA. DoB: January 1945, British

John Watters Wilson Director. Address: 148 Ashford Road, Bearsted, Maidstone, Kent, ME14 4NA. DoB: September 1916, British

Glynis May Austin Director. Address: 87 Trevor Drive, Allington, Maidstone, Kent, ME16 0QN. DoB: March 1954, British

David Stanley Charles Marshall Director. Address: 23 The Beams, Maidstone, Kent, ME15 8EF. DoB: February 1944, British

Rethink Director. Address: Maidstone Community Support Centre, Marsham Street, Maidstone, Kent, ME14 1HH. DoB:

Maidstone Mediation Scheme Director. Address: Maidstone Community Support Centre, Marsham Street, Maidstone, Kent, ME14 1HH. DoB:

Barbara Joan Sim Director. Address: 8 Brambletree Cottages, Borstal, Rochester, Kent, ME1 3TN. DoB: December 1942, British

Kent Counselling & Psychotherapy Services Director. Address: Maidstone Community Support Centre, Marsham Street, Maidstone, Kent, ME14 1HH. DoB:

Nicholas Peter James Director. Address: Hazelmere Minster Drive, Minster On Sea, Sheerness, Kent, ME12 2LE. DoB: December 1952, British

Maidstone Crossroads Care Attendant Scheme Director. Address: Maidstone Community Support Centre, Marsham Street, Maidstone, Kent, ME14 1HH. DoB:

Alan William Bullett Director. Address: 35 Mote Avenue, Maidstone, Kent, ME15 7SU. DoB: October 1922, British

Donald Charles Brand Mbe Director. Address: 5 The Spires, Queens Road, Maidstone, Kent, ME16 0JE. DoB: March 1946, British

Oasis Director. Address: Maidstone Community Support Centre, Marsham Street, Maidstone, Kent, ME14 1HH. DoB:

Brian Oatley Director. Address: 43 Beresford Road, Aylesford, Maidstone, Kent, ME2 7EP. DoB: June 1935, British

Hope (kent)limited Director. Address: Maidstone Community Support Centre, Marsham Street, Maidstone, Kent, ME14 1HH. DoB:

Margaret Georgina Edwards Director. Address: 27 St Lukes Avenue, Maidstone, Kent, ME14 5AL. DoB: April 1925, British

Valerie Fisher Director. Address: 11 Ash Grove, Allington, Maidstone, Kent, ME16 0AA. DoB: January 1949, British

The Chest Heart And Stroke Association Director. Address: Maidstone Community Support Centre, Marsham Street, Maidstone, Kent, ME14 1HH. DoB:

Maureen Margaret Hutchison Director. Address: 82 Moncktons Avenue, Maidstone, Kent, ME14 2QF. DoB: September 1949, British

Cecil Clarence Arnold Horne Director. Address: 31 Sutton Road, Maidstone, Kent, ME15 9AE. DoB: February 1928, British

Soldiers Sailors And Airmen's Families Association Director. Address: Marsham Street, Maidstone, Kent, ME14 1HH. DoB:

Kent Association Of Volunteer Bureaux Director. Address: Marsham Street, Maidstone, Kent, ME14 1HH. DoB:

Pre School Playgroups Association Property Trust Director. Address: Maidstone Community Support Centre, Marsham Street, Maidstone, Kent, ME14 1HH. DoB:

Jobs in Maidstone Community Support Centre vacancies. Career and practice on Maidstone Community Support Centre. Working and traineeship

Sorry, now on Maidstone Community Support Centre all vacancies is closed.

Responds for Maidstone Community Support Centre on FaceBook

Read more comments for Maidstone Community Support Centre. Leave a respond Maidstone Community Support Centre in social networks. Maidstone Community Support Centre on Facebook and Google+, LinkedIn, MySpace

Address Maidstone Community Support Centre on google map

Other similar UK companies as Maidstone Community Support Centre: Runwell Estates Ltd | Sj Developments (uk) Ltd | Jojenik Limited | Bartlett Close Residents Association Limited | Danny Dunton Ltd.

Maidstone Community Support Centre came into being in 1986 as company enlisted under the no 02045986, located at ME14 1HH Kent at 39-48 Marsham Street. The firm has been expanding for 30 years and its official status is active. The company SIC code is 88990 meaning Other social work activities without accommodation n.e.c.. Tue, 31st Mar 2015 is the last time when account status updates were filed. It's been thirty years for Maidstone Community Support Centre in this line of business, it is not planning to stop growing and is an example for the competition.

The firm was registered as a charity on 1986-09-02. Its charity registration number is 295143. The geographic range of the firm's area of benefit is south east england. They work in East Sussex and Kent. The company's board of trustees features seven people: Colin Matthews, Andrew Wilson, Ray Harris, Mike Evans and Peter Charles Cox, among others. As for the charity's financial statement, their most prosperous year was 2011 when their income was £311,886 and their spendings were £227,578. Maidstone Community Support Centre engages in problems related to accommodation and housing, charitable purposes. It works to improve the situation of children or young people, people of particular ethnic or racial origins, other voluntary bodies or charities. It provides aid to the above beneficiaries by acting as an umbrella company or a resource body and providing buildings, facilities or open spaces. In order to get to know something more about the charity's activity, dial them on this number 01622 690369 or check their official website. In order to get to know something more about the charity's activity, mail them on this e-mail [email protected] or check their official website.

At the moment, the directors registered by this specific firm are as follow: Andrew Wilson assigned to lead the company on 2014-07-15, Andrew James Hanscomb assigned to lead the company on 2013-06-06, Trevor Leslie Jones assigned to lead the company on 2010-10-26 and 3 others listed below. Furthermore, the managing director's assignments are regularly supported by a secretary - Rowland John Taberer, from who joined the firm on 2014-09-15.