The Abbeyfield Kent Society

Other human health activities

Contacts of The Abbeyfield Kent Society: address, phone, fax, email, website, working hours

Address: Station Road Cuxton ME2 1AB Rochester

Phone: 01634 723007 01634 723007

Fax: 01634 723007 01634 723007

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Abbeyfield Kent Society"? - Send email to us!

The Abbeyfield Kent Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Abbeyfield Kent Society.

Registration data The Abbeyfield Kent Society

Register date: 1967-06-13
Register number: 00908333
Capital: 491,000 GBP
Sales per year: Less 393,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for The Abbeyfield Kent Society

Addition activities kind of The Abbeyfield Kent Society

3496. Miscellaneous fabricated wire products
379299. Travel trailers and campers, nec
13110300. Sand and shale oil mining
22110603. Brocatelle, cotton
24930402. Insulation board, cellular fiber
35890300. Sewage and water treatment equipment
39990201. Comb mountings
52719901. Mobile home equipment
75490302. Towing, mobile homes

Owner, director, manager of The Abbeyfield Kent Society

Director - David William Taylor. Address: Yew Tree Green Road, Horsmonden, Tonbridge, Kent, TN12 8HR, England. DoB: September 1937, British

Director - Peter William Ariel Lake. Address: Walters Green Road, Penshurst, Tonbridge, Kent, TN11 8HD, England. DoB: May 1942, British

Director - Zach Miles. Address: The Green, Matfield, Tonbridge, Kent, TN12 7JU, England. DoB: September 1949, British

Director - Rowley Leigh. Address: Church Street, Hadlow, Tonbridge, Kent, TN11 0DB, England. DoB: June 1942, British

Secretary - Laurence Thomas Fowler-stevens. Address: Station Road, Cuxton, Rochester, Kent, ME2 1AB. DoB:

Director - John Stuart Townend. Address: Clive Road, Cliffsend, Ramsgate, Kent, CT12 5EG. DoB: December 1943, British

Director - Stephen Sumner Tomlinson. Address: Willowdene The Street, Ulcombe, Maidstone, Kent, ME17 1DX. DoB: January 1945, British

Director - Robert Durell Abbott Barnes. Address: The Square, High Street, Hadlow, Tonbridge, Kent, TN11 0DD, United Kingdom. DoB: October 1943, British

Secretary - Christine Diana Hughes. Address: 211 Barnsole Road, Gillingham, Kent, ME7 4JQ. DoB: April 1942, British

Director - Rosemarie Ann Pardington. Address: Godstone Road, Bletchingley, Redhill, Surrey, RH1 4LT, United Kingdom. DoB: October 1958, British

Director - Shirley Adair Brigham. Address: 167 High Street, Sevenoaks, Kent, TN13 1XW, England. DoB: April 1935, British

Director - Maureen Bradley. Address: Clarry Drive, Sutton Coldfield, West Midlands, B74 2QT, England. DoB: February 1953, British

Director - David Harry Willis. Address: 2 Broadwood, Gravesend, Kent, DA11 7RX. DoB: November 1937, British

Director - Richard John Iddenden. Address: 5 Packer Place, Chatham, Kent, ME5 0LN. DoB: January 1948, British

Director - David Charles Large. Address: The Hollies, 27 Salts Avenue Loose, Maidstone, Kent, ME15 0AZ. DoB: July 1943, British

Secretary - Graham Charles Higgs. Address: 164 Chesterfield Drive, Sevenoaks, Kent, TN13 2EH. DoB:

Director - Pastor Chaplain Brian Leonard Osler. Address: 42 Cygnet Close, Larkfield, Kent, ME20 6QH. DoB: June 1947, British

Director - Barbara Godwin. Address: 3 Macaulay Close, Larkfield, Aylesford, Kent, ME20 6TZ. DoB: n\a, British

Secretary - Keith Victor Sturrock. Address: 23 Stratford Drive, Maidstone, Kent, ME15 9HJ. DoB:

Director - Malcolm Fletcher Moulton. Address: 10 London Road, Newington, Sittingbourne, Kent, ME9 7NR. DoB: April 1935, British

Director - John Malcolm Brodie. Address: Strettit Place, Old Road East Peckham, Tonbridge, Kent, TN12 5ER. DoB: January 1943, British

Director - Gavin Rodney Neve Wetton. Address: The Woolhouse Grove Lane, Hunton, Maidstone, Kent, ME15 0SE. DoB: April 1937, British

Director - Helen Josephine Lansdell. Address: 41 Harwood Avenue, Bromley, Kent, BR1 3DX. DoB: June 1943, British

Director - Malcolm Mallion Sharp. Address: 22 Viburnum Close, Godington Park, Ashford, Kent, TN23 3LB. DoB: July 1942, British

Director - John William Young. Address: 41 Belmont Close, Maidstone, Kent, ME16 9DY. DoB: November 1941, British

Director - Thomas Justin Hoyes. Address: 489 Tonbridge Road, Maidstone, Kent, ME16 9LH. DoB: May 1929, British

Director - Robert Currier. Address: Studmore Oast, Brenchley, Kent, TN12 7DS. DoB: October 1928, Canadian

Director - Malcolm Fletcher Moulton. Address: 10 London Road, Newington, Sittingbourne, Kent, ME9 7NR. DoB: April 1935, British

Director - Emrys Wynn Owen. Address: 2 Trapham Road, Maidstone, Kent, ME16 0EL. DoB: September 1925, British

Director - Allen Hamish Harding. Address: 11 The Spires, Queens Road, Maidstone, Kent, ME16 0JE. DoB: September 1927, British

Director - Michael John Hill. Address: 75 Hamelin Road, Gillingham, Kent, ME7 3ER. DoB: April 1933, British

Secretary - Christine Diana Hughes. Address: 211 Barnsole Road, Gillingham, Kent, ME7 4JQ. DoB: April 1942, British

Director - Donald Alec Marchant. Address: Timberly Masters Lane, Birling, West Malling, Kent, ME19 5JP. DoB: May 1929, British

Director - Philip Thomas. Address: The Lodge, 30 Broadwater Down, Tunbridge Wells, Kent, TN2 5NR. DoB: December 1943, British

Director - Maurice Reginald Fulcher. Address: 43 Northumberland Avenue, Rainham, Gillingham, Kent, ME8 7JY. DoB: May 1929, British

Director - Malcolm Murray Smith. Address: 1 Waters Place, Hempstead, Gillingham, Kent, ME7 3PG. DoB: August 1938, British

Director - Karenza Beddow. Address: 3 Brasenose Road, Gillingham, Kent, ME7 4JB. DoB: January 1936, British

Director - Isabel Ann Terry. Address: 36 Swain Road, Wigmore, Gillingham, Kent, ME8 0SN. DoB: July 1934, British

Director - Michael Norman Terry. Address: 36 Swain Road, Wigmore, Gillingham, Kent, ME8 0SN. DoB: March 1932, British

Director - Joan Barbara Macfarlane. Address: 88 Darland Avenue, Gillingham, Kent, ME7 3AR. DoB: March 1919, British

Director - Kenneth Macfarlane. Address: 88 Darland Avenue, Gillingham, Kent, ME7 3AR. DoB: April 1921, British

Director - Doreen Barbara Barnes. Address: 43 Burnt Oak Terrace, Gillingham, Kent, ME7 1DP. DoB: January 1934, British

Director - Anne Elizabeth Robinson. Address: 320 Maidstone Road, Rainham, Gillingham, Kent, ME8 0HB. DoB: September 1927, British

Director - Kenneth Derek Barnes. Address: 27 Harty Avenue, Wigmore, Gillingham, Kent, ME8 0NA. DoB: August 1941, British

Director - Christine Diana Hughes. Address: 211 Barnsole Road, Gillingham, Kent, ME7 4JQ. DoB: April 1942, British

Director - Nigel Arthur Lane. Address: 11 Hallwood Close, Rainham, Gillingham, Kent, ME8 9NT. DoB: April 1957, British

Director - Major Percival Ernest Johnston. Address: 12 Mansion Row, Brompton, Gillingham, Kent, ME7 5SE. DoB: January 1913, British

Director - Percival Morris Collings. Address: 47 Milburn Road, Gillingham, Kent, ME7 1PG. DoB: July 1925, British

Director - Trevor Laurence Cox. Address: 21 Ryegrass Close, Walderslade, Chatham, Kent, ME5 8JY. DoB: March 1943, British

Jobs in The Abbeyfield Kent Society, vacancies. Career and training on The Abbeyfield Kent Society, practic

Now The Abbeyfield Kent Society have no open offers. Look for open vacancies in other companies

  • Student Education Service Assistant (Programme Administration) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Leeds Institute of Health Sciences (LIHS)

    Salary: £16,654 to £18,263 p.a. pro rata. Grade 3

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Lecturer / Senior Lecturer in Energy and Shipping Economics and Finance (London)

    Region: London

    Company: University of Greenwich

    Department: Faculty of Engineering and Science

    Salary: £32,004 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Chemical Engineering,Maritime Technology,Business and Management Studies,Accountancy and Finance,Management,Business Studies

  • Lecturer/Senior Lecturer in International Relations (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Department of Government

    Salary: £39,993 to £56,951 per annum (see advert text for details)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Postdoctoral Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - School of Biological Sciences

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics

  • Lecturer in Network Security / Cybersecurity (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: School of Computer Science and Electronic Engineering

    Salary: £39,993 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Research Associate - Full Duplex Underwater Acoustic Communications - D81722R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: N\A

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • University Tutor in Health and Social Care (Worcester)

    Region: Worcester

    Company: University of Worcester

    Department: Institute of Health and Society: Department of Allied Health and Social Sciences

    Salary: £32,547 to £52,131

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Work

  • Bioinformatician (Genomics) (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Molecular and Clinical Medicine

    Salary: £31,604 to £38,883 per annum (grade 7, salary cap at spinal point 32).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Computer Science,Computer Science

  • Software Consultant (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Physics and Astronomy

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • IT Manager (London)

    Region: London

    Company: London School of Commerce

    Department: N\A

    Salary: £40,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: UCL Department of Social Science

    Salary: £34,056 to £41,163 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Economics,Social Sciences and Social Care,Sociology,Social Policy

  • Tutor for Pre-sessional English and English for Academic Purposes EAP (Luton)

    Region: Luton

    Company: Oxford International Education Group

    Department: London Bedfordshire International College

    Salary: £20 to £25 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL

Responds for The Abbeyfield Kent Society on Facebook, comments in social nerworks

Read more comments for The Abbeyfield Kent Society. Leave a comment for The Abbeyfield Kent Society. Profiles of The Abbeyfield Kent Society on Facebook and Google+, LinkedIn, MySpace

Location The Abbeyfield Kent Society on Google maps

Other similar companies of The United Kingdom as The Abbeyfield Kent Society: Usampson Limited | Chestnuts Childcare Ltd | Simms Pvt Limited | Families In Care | Well Travelled Clinics Limited

The Abbeyfield Kent Society has been in this business for fourty nine years. Established under 00908333, this company is registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the main office of the company during business hours at the following location: Station Road Cuxton, ME2 1AB Rochester. This company switched its registered name two times. Until 2005 this company has provided the services it's been known for as The Abbeyfield Medway Valley Society but now this company operates under the name The Abbeyfield Kent Society. This enterprise SIC code is 86900 , that means Other human health activities. 30th September 2015 is the last time the accounts were reported. It's been 49 years for The Abbeyfield Kent Society in this field of business, it is not planning to stop growing and is an object of envy for it's competition.

With three recruitment advertisements since Thu, 14th Jan 2016, The Abbeyfield Kent Society has been a quite active employer on the job market. On Mon, 1st Feb 2016, it started looking for job candidates for a General Manager (Registered for Residential Care) post in Tonbridge, and on Thu, 14th Jan 2016, for the vacant post of a Carer, Care Assistant, Senior, Team Leader, Elderly, Dementia in Canterbury. Employees on these positions earn over £13000 and up to £55000 on an annual basis. More specific details concerning recruitment and the career opportunity can be found in particular announcements.

The firm has two trademarks, all are valid. The first trademark was submitted in 2013.

The enterprise was registered as a charity on Wed, 6th Dec 1967. Its charity registration number is 254140. The geographic range of the company's area of benefit is gillingham and elsewhere and it works in many places around Kent. The company's board of trustees features ten members: Robert Durell Abbott Barnes Frics, Stephen Sumner Tomlinson, Maureen Bradley Mba, Shirley Brigham Mcsp and John Townend Bsc Hons, to name a few of them. As for the charity's financial report, their best year was 2013 when their income was 11,876,555 pounds and they spent 11,203,484 pounds. The Abbeyfield Kent Society concentrates on the advancement of health and saving of lives, problems related to housing and accommodation and problems related to accommodation and housing. It strives to improve the situation of the elderly people, people with disabilities, the elderly. It helps the above beneficiaries by the means of providing specific services, providing buildings, facilities or open spaces and providing various services. In order to know something more about the charity's undertakings, call them on the following number 01634 723007 or see their official website. In order to know something more about the charity's undertakings, mail them on the following e-mail [email protected] or see their official website.

This company owes its success and permanent development to a group of seven directors, namely David William Taylor, Peter William Ariel Lake, Zach Miles and 4 other directors who might be found below, who have been leading it since 2014/02/20. What is more, the director's responsibilities are constantly aided by a secretary - Laurence Thomas Fowler-stevens, from who found employment in the following company on 2010/04/28.

The Abbeyfield Kent Society is a foreign stock company, located in Rochester, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Station Road Cuxton ME2 1AB Rochester. The Abbeyfield Kent Society was registered on 1967-06-13. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 491,000 GBP, sales per year - less 393,000,000 GBP. The Abbeyfield Kent Society is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Abbeyfield Kent Society is Human health and social work activities, including 9 other directions. Director of The Abbeyfield Kent Society is David William Taylor, which was registered at Yew Tree Green Road, Horsmonden, Tonbridge, Kent, TN12 8HR, England. Products made in The Abbeyfield Kent Society were not found. This corporation was registered on 1967-06-13 and was issued with the Register number 00908333 in Rochester, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of The Abbeyfield Kent Society, open vacancies, location of The Abbeyfield Kent Society on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about The Abbeyfield Kent Society from yellow pages of The United Kingdom. Find address The Abbeyfield Kent Society, phone, email, website credits, responds, The Abbeyfield Kent Society job and vacancies, contacts finance sectors The Abbeyfield Kent Society