Kids

All UK companiesHuman health and social work activitiesKids

Child day-care activities

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:

Shedule:

Incorrect data or we want add more details informations for "Kids"? - send email to us!

Kids detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kids.

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 Kids

Owner, 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, MySpace

Address 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.