Kids
Kids contacts: address, phone, fax, email, website, shedule
Address: 7-9 Elliotts Place N1 8HX London
Phone: 0207 3593635
Fax: +44-1359 5581298
Email: [email protected]
Website: www.kids.org.uk
Shedule:
Incorrect data or we want add more details informations for "Kids"? - send email to us!
Registration data Kids
Register date: 1977-12-30
Register number: 01346252
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for KidsOwner, director, manager of Kids
Gabrielle Louise Bertin Director. Address: Elliotts Place, London, N1 8HX. DoB: March 1978, British
Richard Alexander Pogrel Director. Address: Elliotts Place, London, N1 8HX. DoB: June 1977, British
Caroline Denise Stevens Secretary. Address: Elliotts Place, London, N1 8HX, England. DoB:
Austin Andrew Sindelka Erwin Director. Address: Elliotts Place, London, N1 8HX, England. DoB: December 1953, American And British
Lindsay Neville Powell Thomas Director. Address: Elliotts Place, London, N1 8HX, England. DoB: February 1953, British
Teresa Maria Culverwell Director. Address: Elliotts Place, London, N1 8HX, England. DoB: July 1957, British
David Laurence De Paeztron Director. Address: Elliotts Place, London, N1 8HX, England. DoB: November 1953, British
Christopher James Stefani Director. Address: Elliotts Place, London, N1 8HX, England. DoB: June 1977, British
Susan Belinda Caroline Turner Director. Address: 51 Midhurst Avenue, Muswell Hill, London, N10 3EP. DoB: June 1960, British
Hilary Barbara Sears Director. Address: 6 Montana Road, London, SW20 8TW. DoB: July 1946, British
Linda Smeaton Director. Address: Elliotts Place, London, N1 8HX, England. DoB: October 1967, British
Philip Lee Malim Case Director. Address: Elliotts Place, London, N1 8HX, England. DoB: January 1947, British
Dr Carol Penelope Millns Director. Address: Willow Close, Saxilby, Lincoln, LN1 2QL, United Kingdom. DoB: March 1944, British
Catherine Faye Capaldi Director. Address: Matilda Appartments, Earnshaw Street, London, WC2H 8AJ, United Kingdom. DoB: December 1988, British
Ian Peter Solley Director. Address: St Peter`S House, Chafford Lane, Fordcombe, Tunbridge Wells, Kent, TN3 0SH. DoB: September 1960, British
Meriem Laouiti Director. Address: Adam & Eve Mews, London, W8 6UJ. DoB: January 1963, French
Victoria Ann Louise Moffatt Director. Address: Murhill, Limpley Stoke, Bath, BA2 7FG, United Kingdom. DoB: October 1973, British
Kevin Paul Williams Secretary. Address: Mill Cottage, The Green, Harrold, Bedford, Bedfordshire, MK43 7DB. DoB: n\a, British
Caroline Mary Emerton Secretary. Address: 20 Beaufort Road, Twickenham, Middlesex, TW1 2PQ. DoB: May 1958, British
Madeleine Mary Cowley Director. Address: 48 Dene Avenue, Kingswinford, West Midlands, DY6 9TL. DoB: April 1946, British
Martin Stanley Grabiner Director. Address: Angel Southside, 1, Owen Street, London, EC1V 7JW, United Kingdom. DoB: October 1953, British
Olivier Jean De Grivel Director. Address: 33 Pembridge Square, London, W2 4DT. DoB: October 1956, France
Aidan Thomas Linton-smith Director. Address: 16a Princes Way, Wimbledon, London, SW19 6QG. DoB: August 1957, British
Michael Jonathan Lermit Director. Address: 9 Tennyson Mansions, Queens Club Gardens, London, W14 9TJ. DoB: March 1956, British
Philip Howard Chamberlain Director. Address: 2 Bloomsbury Street, London, WC1B 3ST. DoB: July 1953, British
Antonella Scheyven Miro Director. Address: 21 Chepstow Villas, London, W11 3DZ. DoB: January 1965, Belgium
Beverley Ann Chambers Director. Address: 4d Oak Court, Highgate Road, London, NW5 1QU. DoB: November 1959, Canadian
The Honourable William Knatchbull Gibson Director. Address: 46 Victoria Road, London, W8 5RQ. DoB: August 1951, British
Louise Niblett Director. Address: 28 Bramble Close, Aston, B6 5HW. DoB: June 1968, British
Christine Margaret Bowyer-jones Director. Address: 105 Drakefield Road, London, SW17 8RS. DoB: October 1959, British
The Hon. Rosamond Mary Monckton Director. Address: Cox's Mill, Dallington, East Sussex, TN21 9JG. DoB: October 1953, British
Franklin Reginald Forbes Singer Director. Address: Flat 15, 37 Queen's Gate Gardens, London, SW7 5RR. DoB: July 1945, American
Rodney Jeremy Clark Director. Address: 31 Sutton Road, Shrewsbury, Salop, SY2 6DL. DoB: September 1944, British
Karren Judith George Director. Address: 4 Laurel Gardens, Locks Heath, Southampton, Hampshire, SO31 6QH. DoB: February 1965, British
Sharon Lesley Petfield Director. Address: Hull Road, Cottingham, Hull, East Yorkshire, HU16 4PU, United Kingdom. DoB: September 1963, British
Dr Philippa Margaret Russell Director. Address: 91 Hillway, Highgate, London, N6 6AB. DoB: February 1938, British
Giancarla Maria Gerarda Alen-buckley Director. Address: 4 Lansdowne Road, London, W11 3LW. DoB: August 1959, British
Sam David Brier Secretary. Address: 9 Crest View, Pinner, Middlesex, HA5 1AN. DoB: July 1946, British
David Howard Nelson Director. Address: 5 Middleton Park, Middleton Stoney, Bicester, Oxfordshire, OX6 8SQ. DoB: February 1963, British
John Richard Verney Bowmer Director. Address: Flat D, 11 Barkston Gardens, London, SW5 OER. DoB: December 1957, British
Andrea Abigail Kelmanson Secretary. Address: 93 Chase Road, Southgate, London, N14 4LA. DoB: January 1946, British
Heinz Hans Hellin Director. Address: Orchard House Pococks Lane, Hawkley, Hampshire, GU33 6NE. DoB: July 1930, British
Ann Alexander Director. Address: 268 White Hart Lane, Portchester, Hampshire, PO16 9AR. DoB: March 1958, British
Amarjit Singh Bahia Director. Address: 1b St James Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5EB. DoB: September 1966, British
Stephen Raymond Bevan Director. Address: 31 Westlands Road, Sproatley, Hull, HU11 4XA. DoB: February 1954, British
Frances Prenn Director. Address: 8 Tite Street, London, SW3 4HZ. DoB: September 1963, Usa
Jill Nugent Director. Address: 8 Robinson Road, Hill Head, Fareham, Hampshire, PO14 2DG. DoB: February 1963, British
Michelle Haste Director. Address: Flat 4 Dunsford Court, 28 Broomhill Road, London, SW18 4JF. DoB: August 1965, British
Alan Robert Avis Secretary. Address: 12 Woodvale Avenue, South Norwood, London, SE25 4AE. DoB:
Margaret Moran Director. Address: 3 Phyllis Hodges House, 115 Chalton Street, London, NW1 1SP. DoB: August 1945, British
Peter John William Hill Director. Address: East Lodge 60 Portchester Road, Fareham, Hampshire, PO16 8QJ. DoB: August 1943, British
Anya Souza Director. Address: 15d Belsize Crescent, London, NW3 5QY. DoB: November 1962, British
Lynda Christine Sevenoaks Director. Address: House 2 Rydal Mount, Santers Lane, Potters Bar, Hertfordshire, EN6 2SP. DoB: January 1947, British
Menghi Mulchandani Director. Address: Flat 2 Roebuck House, 47 Bassett Road, London, W10 6JX. DoB: n\a, British
Keith Bremner Director. Address: 17 Pasture Terrace, Beverley, North Humberside, HU17 8DR. DoB: December 1932, British
Peter Leadbetter Director. Address: 8 The Gardens, Erdington, Birmingham, West Midlands, B23 6AG. DoB: October 1952, British
Clara Winifred Stone Director. Address: 10 Bridge Lane, Battersea, London, SW11 3AD. DoB: April 1926, British
Peter Wilcock Director. Address: 20 Ranleigh Road, St Cross, Winchester, Hampshire, SO23 9TA. DoB: August 1947, British
Johnny Wright Director. Address: 40 Grosvenor Road, London, W4 4EG. DoB: June 1942, British
Reverend Dr Gordon Emerson Barritt Director. Address: 10 Cadogan Gardens, Grange Park, London, N21 1ER. DoB: September 1920, British
Geoffrey Hugh Lane Director. Address: 5 Spenser Road, Harpenden, Hertfordshire, AL5 5NW. DoB: July 1948, British
John Joseph Mulcahy Secretary. Address: 29 Charleville Road, London, W14 9JJ. DoB:
Deborah Walker-arnott Director. Address: 27 Finstock Road, London, W10 6LU. DoB: June 1951, British
Divina Susan Regan Director. Address: 47 Fitzneal Street, Shepherds Bush, London, W12 0BH. DoB: March 1964, British
Susan Finley Director. Address: 38 Salisbury Street, Princes Avenue, Hull, Humberside, HU5 3HA. DoB: March 1966, British
Jobs in Kids vacancies. Career and practice on Kids. 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 Kids on FaceBook
Read more comments for Kids. Leave a respond Kids in social networks. Kids on Facebook and Google+, LinkedIn, MySpaceAddress Kids on google map
Other similar UK companies as Kids: Anslow Transport Ltd | Colwill Anthony 0658 Limited | Trescom Limited | Stallbase Limited | Fairway Ch (driver Services) Ltd
The firm named Kids has been started on Friday 30th December 1977 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm headquarters can be contacted at London on 7-9 Elliotts Place, . In case you want to get in touch with this firm by mail, its postal code is N1 8HX. The office reg. no. for Kids is 01346252. The firm SIC code is 88910 meaning Child day-care activities. The company's most recent filings cover the period up to 2015-03-31 and the most current annual return information was released on 2015-11-18. Thirty nine years of presence on the market comes to full flow with Kids as the company managed to keep their clients satisfied throughout their long history.
Having 30 recruitment announcements since 2014/07/22, the enterprise has been one of the most active enterprise on the labour market. Recently, it was seeking new workers in Stourbridge, Kingston upon Hull and Richmond. They often offer part time jobs to work in Shift work mode. They look for candidates for such positions as: Sessional Practitioner, Sessional Residential Short Breaks Practitioner and Residential Short Breaks Practitioner. Out of the offered positions, the highest paid offer is Senior Practitioner in Stourbridge with £39770200 on a yearly basis. More specific information concerning recruitment process and the career opportunity can be found in particular job offers.
The company became a charity on 1978/06/27. It works under charity registration number 275936. The range of the company's activity is not defined and it works in many towns across Throughout England. The firm's board of trustees consists of eleven members: Austin Erwin, Christopher Stefani, David De Paeztron, Lindsay Thomas and Philip Case, and others. When it comes to the charity's financial summary, their best period was in 2011 when their income was 11,615,592 pounds and they spent 11,837,582 pounds. Kids concentrates its efforts on charitable purposes, the problem of disability and training and education. It strives to support young people or children, children or youth, people with disabilities. It provides aid to its agents by the means of providing advocacy and counselling services, providing specific services and providing open spaces, buildings and facilities. If you would like to know anything else about the corporation's undertakings, call them on this number 0207 3593635 or go to their official website. If you would like to know anything else about the corporation's undertakings, mail them on this e-mail [email protected] or go to their official website.
We have a number of nine directors employed by the company right now, including Gabrielle Louise Bertin, Richard Alexander Pogrel, Austin Andrew Sindelka Erwin and 6 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors duties since 2014. Furthermore, the director's tasks are continually helped by a secretary - Caroline Denise Stevens, from who was hired by this company in September 2013.