Enham Trust

Social work activities without accommodation for the elderly and disabled

Residential care activities for the elderly and disabled

Contacts of Enham Trust: address, phone, fax, email, website, working hours

Address: Enham Place Enham Alamein, SP11 6JS Andover,

Phone: 01264 345800 01264 345800

Fax: +44-1452 4798248 +44-1452 4798248

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Enham Trust"? - Send email to us!

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

Registration data Enham Trust

Register date: 1921-02-16
Register number: 00173199
Capital: 240,000 GBP
Sales per year: More 884,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
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 Enham Trust

Addition activities kind of Enham Trust

072100. Crop planting and protection
842200. Botanical and zoological gardens
25410101. Bar fixtures, wood
30890220. Tumblers, plastics
47249900. Travel agencies, nec
73891006. Telephone directory distribution, contract or fee basis
82229903. Technical institute

Owner, director, manager of Enham Trust

Director - William Simon Melland Robinson. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: July 1955, British

Director - Judith Mary Gillow. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: May 1955, British

Director - Clare Mary Scheckter. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: April 1960, British

Director - Rodney Gordon Franks. Address: Enham Alamein, Andover, Hampshire, SP11 6JS, England. DoB: July 1943, British

Director - Matthew Heath Samuel-camps. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: March 1967, British

Director - Andrew Heath Litton. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: April 1966, British

Director - Elaine Roberts. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: November 1963, British

Secretary - Dr Mark Deal. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB:

Director - Khalid Aziz. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: August 1953, British

Director - Luke Henry Walter March. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: April 1951, British

Director - Robert Simon Childs. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: June 1951, British

Director - Gillian Elizabeth Elsie Leach. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: January 1955, British

Director - Sir Frederick Richard Viggers. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: June 1951, British

Director - Jonathan Sykes. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB: April 1965, British

Secretary - Graham Deverill. Address: Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. DoB:

Director - Dr Helen Elizabeth Driver Bsc Mbbs Diptox Frcpath. Address: Tilburstow Hill Road, South Godstone, Surrey, RH9 8NA. DoB: September 1953, British

Director - Julian Alexander Miller Cb. Address: Crescent Road, Kingston Upon Thames, Surrey, KT2 7QR, Uk. DoB: July 1955, British

Director - Dr Helen Elizabeth Driver Bsc Mbbs Diptox Frcpath. Address: Tilburstow Hill Road, South Godstone, Surrey, RH9 8NA. DoB: September 1953, British

Director - Bernard Philip Horn. Address: Derrydown House, Derry Down, St. Mary Bourne, Andover, Hampshire, SP116BS. DoB: April 1946, British

Director - John Hideki Tashiro. Address: 49 Harrington Gardens, London, SW7 4JU. DoB: January 1969, American

Director - Dr Herta Von Stiegel. Address: Randolph Crescent, London, W9 1DT, United Kingdom. DoB: September 1957, British-American

Director - Brian Roy Machin. Address: Drylaw Cottage, Cote Drive, Bristol, BS9 3UP. DoB: August 1948, British

Director - Mark Paton Maclay. Address: Sladen Cottage, Binley, Andover, Hampshire, SP11 6HA. DoB: April 1943, British

Director - Paul Charlesworth. Address: Broad Oak, Portsmouth Road Milford, Godalming, Surrey, GU8 5HP. DoB: March 1945, British

Director - Anthony Henry Pooley. Address: Somerford House, Little Somerford, Chippenham, Wiltshire, SN15 5JW. DoB: June 1945, British

Director - Roger Maurice Squire. Address: Glebe Street, London, W4 2BE. DoB: August 1943, British

Secretary - Richard Ashdown. Address: 16 Swordfish Drive, Christchurch, Dorset, BH23 4TP. DoB: June 1955, British

Director - John Marriott. Address: The Mill House 13 Millway Road, Andover, Hampshire, SP10 3EU. DoB: October 1939, British

Director - Stephen Charles Duckworth. Address: Berkeley House, West Tytherley, Salisbury, Wiltshire, SP5 1NF. DoB: January 1960, British

Director - Anne Ansell. Address: Magnolia Cottage Hook Heath Road, Woking, Surrey, GU22 0DP. DoB: November 1941, British

Director - John Anthony East. Address: 79 Mount Street, London, W1Y 5HJ. DoB: May 1930, British

Director - Glynis Ann Hunt. Address: Manor Farm, Knights Enham, Andover, Hampshire, SP10 4DS. DoB: February 1949, British

Director - William Thomas Hoey. Address: 30 Bryansford Meadow, Bangor, County Down, BT20 3NX. DoB: August 1942, British

Director - Roderick Alan Chamberlain. Address: Pykes House, Highclere, Newbury, Berkshire, RG20 9QY. DoB: March 1946, British

Director - Michael John Burton. Address: 4a Langton Way, London, SE3 7TL. DoB: January 1939, British

Director - Ann Elizabeth Stead. Address: Mapledown Thame Road, Stadhampton, Oxford, Oxfordshire, OX44 7TX. DoB: July 1952, British

Director - Michael Redfern. Address: Quarr Lodge, Manchester Road, Sway, Hampshire, SO41 6AS. DoB: February 1943, British

Director - Graham Leslie Booth. Address: Gable Cottage Downs Lane, Leatherhead, Surrey, KT22 8JJ. DoB: n\a, British

Director - Eileen June Howard. Address: 6 Aldsworth Avenue, Goring By Sea, Worthing, West Sussex, BN12 4XQ. DoB: August 1937, British

Director - Dorothy Clare Hogg. Address: Wherwell Priory, Wherwell, Andover, Hampshire, SP11 7JH. DoB: April 1955, British

Secretary - Gail Veronica Pussard. Address: 1 Firwood Close, Chandlers Ford, Eastleigh, Hampshire, SO53 1HN. DoB:

Director - Gerry Blythe. Address: Eden End, Tangley, Andover, Hampshire, SP11 0RU. DoB: August 1933, British

Director - Philip Edward Hannay Scott. Address: Saxon Farm, North Houghton, Stockbridge, Hampshire, SO20 6LG. DoB: April 1957, British

Director - John Marriott. Address: The Mill House 13 Millway Road, Andover, Hampshire, SP10 3EU. DoB: October 1939, British

Director - John Grayland. Address: 25 Evelyn Crescent, Shirley, Southampton, Hampshire, SO15 5JF. DoB: July 1962, British

Director - Jeremy James Balfe Bennett. Address: Glebe Farm, Stowell, Sherborne, Dorset, DT9 4PD. DoB: January 1934, British

Director - Elisabeth Audrey Jones. Address: Blakes House, Upton, Andover, Hampshire, SP11 0JW. DoB: September 1939, British

Secretary - Peter John Bennett. Address: 19 Falkland Drive, Newbury, Berkshire, RG14 6SQ. DoB: n\a, British

Director - Maeve Josephine Cunningham. Address: 8 St Michaels Court, Monkton Combe, Bath, Avon, BA2 7HA. DoB: September 1949, British

Director - Amanda Treneer-michell. Address: Rose Cottage, Thruxton, Andover, Hampshire, SP11 8LZ. DoB: September 1937, British

Director - Robert Charles Glossop. Address: Ormersfield House, Dogmersfield, Basingstoke, Hampshire, RG27 8TA. DoB: September 1937, British

Secretary - John Balch Dowsett. Address: Sally Lunns, Cadley Road, Collingbourne Ducis, Marlborough, Wiltshire, SN8 3EB. DoB: n\a, British

Director - John Douglas Pelham Micklethwait. Address: Latches, Hurst Bourne Tarrant, Andover, Hampshire, SP11 0BJ. DoB: February 1933, British

Director - Joan Margaret Clarke. Address: The Roos, Whitchurch, Hants, RG28 7AD. DoB: July 1932, British

Director - Michael Keith Beale Colvin. Address: Tangley House, Andover, Hampshire, SP11 0SH. DoB: September 1932, British

Director - Mark Paton Maclay. Address: Sladen Cottage, Binley, Andover, Hampshire, SP11 6HA. DoB: April 1943, British

Director - Ronald Ager Scott. Address: Chesil Bank, Fairfield Road Goring On Thames, Reading, RG8 0EU. DoB: February 1922, British

Director - David Sebag-montefiore. Address: The Red House, Rambridge Park, Andover, Hampshire, SP11 9BY. DoB: November 1924, British

Director - Peter Roderick St Quintin. Address: Swampton House, Swampton, St Mary Bourne, Hants, SP11 6AR. DoB: December 1934, British

Director - Major General John Anthony Ward-booth. Address: 22 Winchester Gardens, Andover, Hampshire, SP10 2EH. DoB: July 1927, British

Director - Lady Doreen Prior-palmer. Address: Appleshaw House, Appleshaw, Andover, Hampshire, SP11 9BT. DoB: June 1920, British

Jobs in Enham Trust, vacancies. Career and training on Enham Trust, practic

Now Enham Trust have no open offers. Look for open vacancies in other companies

  • Professor, Management (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$176,353
    £108,104.39 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Lecturer in Human Resource Management or Human Resource Development (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Faculty of Business and Law, School of Marketing and Management

    Salary: £32,557 to £40,002 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Other Business and Management Studies

  • Research Assistant/Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Engineering

    Salary: £28,098 to £38,833 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Research Assistant / Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Infectious Disease Epidemiology

    Salary: £32,380 to £44,220

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Biochemistry

  • Lecturer / Senior Lecturer in Digital Technology and Management (London)

    Region: London

    Company: University of Greenwich

    Department: Faculty of Engineering and Science

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Other Engineering,Business and Management Studies,Management,Business Studies

  • Teaching Associate (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Biomedical & Life Sciences

    Salary: £27,285 to £38,832

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • The Nigel Baker PhD Studentship on Food System Sustainability (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Agriculture, Food and Veterinary,Agriculture,Food Science

  • Tenure Track Professorships to ERC Starting Grantees - Economics (Munich - Germany)

    Region: Munich - Germany

    Company: Ludwig-Maximilians-Universitaet Muenchen

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: UCL Division of Medicine - Centre for Clinical Pharmacology

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Other Biological Sciences

  • Research Associate (Fixed Term) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Chemistry

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • PhD Studentship in Human-Computer Interaction (London)

    Region: London

    Company: University College London

    Department: Designing and Evaluating New Digital Technologies For HealthCare in Hospitals

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology

  • PhD Studentship: Designing and Evaluating New Digital Technologies For HealthCare in Hospitals (London)

    Region: London

    Company: University College London

    Department: UCL Interaction Centre

    Salary: N\A

    Hours: Full Time, Part Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

Responds for Enham Trust on Facebook, comments in social nerworks

Read more comments for Enham Trust. Leave a comment for Enham Trust. Profiles of Enham Trust on Facebook and Google+, LinkedIn, MySpace

Location Enham Trust on Google maps

Other similar companies of The United Kingdom as Enham Trust: Tri Locality Care (tlc) Limited | Pureart Imaging & Health Solutions Limited | Gina W Limited | Capital Medical Consulting Ltd | Wayoe Care Limited

Enham Trust with the registration number 00173199 has been operating on the market for 95 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at Enham Place, Enham Alamein, , Andover, and its post code is SP11 6JS. It 's been three years that This company's registered name is Enham Trust, but till 2013 the business name was Enham and up to that point, up till 2004-11-18 the company was known under the name Enabling Partnership. It means this company used four different company names. This enterprise is classified under the NACe and SiC code 88100 which stands for Social work activities without accommodation for the elderly and disabled. The firm's most recent filed account data documents were submitted for the period up to 2015-03-31 and the latest annual return was filed on 2015-10-19. Enham Trust is an ideal example that a business can constantly deliver the highest quality of services for over ninety five years and achieve a constant high level of success.

Enham is a small-sized vehicle operator with the licence number OH0217648. The firm has one transport operating centre in the country. In their subsidiary in Eastleigh on Barton Park Industrial Estate, 2 machines are available. The firm is also widely known as E and its directors are Chris Elkins and Peta Wilkinson.

With 30 recruitment advert since Thursday 10th December 2015, the company has been one of the most active employers on the labour market. Recently, it was seeking candidates in Slough, Taunton and Bridgwater. They seek applicants for such posts as for instance: Nanny / Au Pair / Childminder, Sales Ledger Assistant and Admin Payroll . Out of the offered jobs, the best paid one is Independent Living Advisor - Slough in Slough with £25000 per year. More specific information on recruitment and the job vacancy is detailed in particular announcements.

The firm became a charity on Tuesday 16th April 1963. It is registered under charity number 211235. The range of the charity's area of benefit is not defined and it provides aid in many towns and cities across Throughout England And Wales. The corporate trustees committee consists of eleven representatives: Clare Mary Scheckter, Gillian Leach, Professor Khalid Aziz, Robert Simon Childs and Jonathan Sykes, among others. As regards the charity's finances, their most successful period was in 2010 when they raised £12,233,942 and their expenditures were £12,461,918. Enham Trust focuses on the issue of disability, the problems of economic and community development and unemployment and problems related to accommodation and housing. It works to improve the situation of people with disabilities, people with disabilities. It tries to help the above agents by the means of providing specific services, counselling and providing advocacy and providing buildings, facilities or open spaces. If you would like to get to know more about the enterprise's activities, dial them on this number 01264 345800 or browse their website. If you would like to get to know more about the enterprise's activities, mail them on this e-mail [email protected] or browse their website.

Within this particular company, many of director's assignments up till now have been carried out by William Simon Melland Robinson, Judith Mary Gillow, Clare Mary Scheckter and 8 other members of the Management Board who might be found within the Company Staff section of this page. As for these eleven people, Gillian Elizabeth Elsie Leach has worked for the company the longest, having been a vital addition to the Management Board in 2010-05-01. In order to find professional help with legal documentation, since 2012 the company has been implementing the ideas of Dr Mark Deal, who's been responsible for maintaining the company's records.

Enham Trust is a foreign company, located in Andover,, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in Enham Place Enham Alamein, SP11 6JS Andover,. Enham Trust was registered on 1921-02-16. 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 - 240,000 GBP, sales per year - more 884,000,000 GBP. Enham Trust is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Enham Trust is Human health and social work activities, including 7 other directions. Director of Enham Trust is William Simon Melland Robinson, which was registered at Enham Place, Enham Alamein,, Andover,, Hampshire, SP11 6JS. Products made in Enham Trust were not found. This corporation was registered on 1921-02-16 and was issued with the Register number 00173199 in Andover,, 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 Enham Trust, open vacancies, location of Enham Trust 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 Enham Trust from yellow pages of The United Kingdom. Find address Enham Trust, phone, email, website credits, responds, Enham Trust job and vacancies, contacts finance sectors Enham Trust