The Caldecott Foundation Limited
Other residential care activities n.e.c.
Other education not elsewhere classified
Contacts of The Caldecott Foundation Limited: address, phone, fax, email, website, working hours
Address: Caldecott House Hythe Road Smeeth TN25 6SP Ashford
Phone: +44-1207 9361694 +44-1207 9361694
Fax: +44-1207 9361694 +44-1207 9361694
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Caldecott Foundation Limited"? - Send email to us!
Registration data The Caldecott Foundation Limited
Get full report from global database of The UK for The Caldecott Foundation Limited
Addition activities kind of The Caldecott Foundation Limited
013200. Tobacco
508702. Laundry and dry cleaning equipment and supplies
07210410. Weed control services, after planting
20110100. Beef products, from beef slaughtered on site
20260208. Yogurt
41110300. Airport transportation
80110502. Anesthesiologist
87419903. Industrial management
97119906. National guard
Owner, director, manager of The Caldecott Foundation Limited
Director - Ebony Hughes. Address: Caldecott House Hythe Road, Smeeth, Ashford, Kent, TN25 6SP. DoB: August 1982, British
Director - Colin Henry James Green. Address: Caldecott House Hythe Road, Smeeth, Ashford, Kent, TN25 6SP. DoB: March 1953, British
Director - John Fletcher. Address: Caldecott House Hythe Road, Smeeth, Ashford, Kent, TN25 6SP. DoB: October 1952, British
Director - Jeremy Burke. Address: Caldecott House Hythe Road, Smeeth, Ashford, Kent, TN25 6SP. DoB: January 1961, British
Director - Michael Ross Buchanan. Address: Caldecott House Hythe Road, Smeeth, Ashford, Kent, TN25 6SP. DoB: August 1961, Australian
Director - John Errington Heskett. Address: Caldecott House Hythe Road, Smeeth, Ashford, Kent, TN25 6SP. DoB: August 1946, Uk British
Director - Michael Werner Lauerman. Address: Caldecott House Hythe Road, Smeeth, Ashford, Kent, TN25 6SP. DoB: June 1942, British
Secretary - Steven Robert Anderson. Address: Caldecott House Hythe Road, Smeeth, Ashford, Kent, TN25 6SP. DoB:
Director - David Joseph Gerard Hayes. Address: Vergers Lodge, Taylors Hill Chilham, Canterbury, Kent, CT4 8BZ. DoB: December 1953, British
Director - Kay Acott. Address: Caldecott House Hythe Road, Smeeth, Ashford, Kent, TN25 6SP. DoB: October 1968, British
Director - Dylan Griffiths. Address: Caldecott House Hythe Road, Smeeth, Ashford, Kent, TN25 6SP. DoB: November 1951, British
Director - Brett Rennolds. Address: Caldecott House Hythe Road, Smeeth, Ashford, Kent, TN25 6SP. DoB: August 1971, British
Director - Dr Alicia Erchegoyen. Address: Woolland, Nr Blandford, Woolland, Dorset, DT10 0ER. DoB: December 1944, British
Director - Dr Calire Elizabeth Feehily. Address: Fairfield, Ingatestone, Essex, CM4 9ER. DoB: June 1962, British
Director - Dr Peter Hindley. Address: 35 Balfour Road, London, N5 2HB. DoB: January 1957, British
Director - Dr Sue Soan. Address: 16 Upper Queens Road, Ashford, Kent, TN24 8HF. DoB: October 1958, British
Director - David Nigel Beevor. Address: Ratling House, Aylesham, Canterbury, Kent, CT3 3HN. DoB: March 1941, British
Secretary - Christopher John Page. Address: Cherry Orchard House, Staple Street Hernhill, Faversham, Kent, ME13 9TY. DoB: November 1949, British
Director - Angus Simon James Fraser. Address: Applecote, Pilgrims Way Boughton Aluph, Ashford, Kent, TN25 4EX. DoB: February 1945, British
Director - Peter Robert Beverley. Address: 19 Brook Green, London, W6 7BL. DoB: January 1955, British
Director - Christopher John Page. Address: Cherry Orchard House, Staple Street Hernhill, Faversham, Kent, ME13 9TY. DoB: November 1949, British
Director - Michael Leadbetter. Address: The Laurels, Station Road, Wakes Colne, Essex, CO6 2DS. DoB: July 1946, British
Director - James Rushworth Hope Loudon. Address: Olantigh, Wye, Ashford, Kent, TN25 5EW. DoB: March 1943, British
Secretary - Timothy Peter Fagg. Address: The Gables, High Street, Cranbrook, Kent, TN17 3LH. DoB: April 1951, British
Director - Sir Ronald Gough Waterhouse. Address: Greystone House, Walford, Ross On Wye, Herefordshire, HR9 5RJ. DoB: May 1926, British
Director - Richard Michael Jarman. Address: Elmhurst Lodge, Elms Ride, West Wittering, West Sussex, PO20 8LP. DoB: July 1938, British
Director - Sir William Benjamin Utting. Address: 76 Great Brownings, London, SE21 7HR. DoB: May 1931, British
Director - Jonathan Paine. Address: Plovers, Ruck Lane, Horsmonden, Tonbridge, Kent, TN12 8EA. DoB: October 1952, British
Director - The Lord Northbourne Christopher George Walter James. Address: Coldharbour, Northbourne, Deal, Kent, CT14 0LP. DoB: February 1926, British
Secretary - Gareth Brook Williams. Address: Arundel Oast Woodchurch Road, High Halden, Ashford, Kent, TN26 3JQ. DoB: April 1957, British
Director - James Frederick Lowry King. Address: Brook Garden Cottage, Troy Town Lane Brook, Ashford, Kent, TN25 5PQ. DoB: November 1930, British
Director - Joseph Richard Fisher. Address: 158 Turney Road, Dulwich, London, SE21 7JJ. DoB: July 1933, British
Director - The Rt Hon Sir John Balcombe. Address: Alban Place 1a Lingfield Road, London, SW19 4QA. DoB: September 1925, British
Director - Professor Spencer Leonard Millham. Address: Beara House, Langtree, Torrington, Devon, EX38 8NE. DoB: August 1932, British
Director - Lady Mary Moser. Address: 3 Regents Park Terrace, London, NW1 7EE. DoB: December 1921, British
Director - Brian George Bishop. Address: Little Grange Perch Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8AU. DoB: October 1941, British
Director - Adrianne Jones. Address: Hill House, Cross Ash, Abergavenny, Gwent, NP7 8PU. DoB: November 1938, British
Director - The Lady Kingsdown. Address: Torry Hill, Sittingbourne, Kent, ME9 0SP. DoB:
Director - Valerie Flint. Address: 52 Winden Avenue, Chichester, Sussex, PO19 2JZ. DoB: April 1946, British
Director - Alec Worster. Address: 34 Southway, London, NW11 6RU. DoB: July 1931, British
Director - The Rt Hon Countess Patriciaedwina Victoria Mountbatten Of Burma. Address: 41 Montpelier Walk, London, SW7 1JH. DoB: February 1924, British
Secretary - Michael Sherwin. Address: 137 Brownspring Drive, London, Kent, SE9 3LA. DoB: n\a, British
Director - Dr Michael Jeffrey Sinclair. Address: Flat 6, 11 Hyde Park Gardens, London, W2 2LU. DoB: December 1942, British
Director - The Lord Brabourne. Address: 41 Montpelier Walk, London, SW7 1JH. DoB:
Director - James Gunning. Address: Alnor House 22-25 The Green, Wye, Ashford, Kent, TN25 5AJ. DoB: June 1931, British
Director - Jocelyn Ida Gibbs. Address: 14 Gateway Mews, Shacklewell Lane, Hackney, London, E8 2DF. DoB: September 1939, British
Director - Penny Glaister. Address: Cilywellan, Talywern, Machynlleth, Powys, SY20 8NZ. DoB: May 1939, British
Director - Michael Meredith Sherwin. Address: 36 Babbacombe Road, Bromley, Kent, BR1 3LW. DoB: March 1944, British
Director - Karen Shipton. Address: Little Beadles, Kings Avenue, Sandwich, Kent, CT13 9PG. DoB: September 1937, British
Director - Sonia Brown. Address: 28 Christchurch Street, Ipswich, Suffolk, IP4 2DJ. DoB: June 1927, British
Director - Hamish Clark Cameron. Address: 2 Kings Ride Gate, Richmond, Surrey, TW10 5BL. DoB: June 1935, British
Director - Dr Ronald Davie. Address: Bridge House, Upton, Caldbeck, Cumbria, CA7 8EU. DoB: November 1929, British
Director - The Honourable Edward David Grant Davies. Address: 30 Southacre, London, W2 2QB. DoB: January 1925, British
Director - The Baroness Diana. Address: Elles, 75 Ashley Gardens, London, SW1P 1HG. DoB: July 1921, British
Director - Lady Amanda Ellingworth. Address: New Park Farm, Bratton Seymour, Wincanton, Somerset, BA9 8BX. DoB: June 1957, British
Director - Baroness Lucy Faithfull. Address: 303 Woodstock Road, Oxford, Oxfordshire, OX2 7NY. DoB: December 1910, British
Director - Michael Jinks. Address: Hatch Common House The Ridgeway, Smeeth, Ashford, Kent, TN25 6SL. DoB: November 1936, British
Director - James Frederick Lowry King. Address: Brook Garden Cottage, Troy Town Lane Brook, Ashford, Kent, TN25 5PQ. DoB: November 1930, British
Director - Simon Rodway. Address: 6 Cornwall Grove, London, W4 2LB. DoB: July 1932, English
Director - Margaret Stirling. Address: 4 Reddington Close, South Croydon, Surrey, CR2 0QZ. DoB: October 1922, British
Director - Norman Niedzwiecki. Address: 129 Wendell Road, London, W12 9SD. DoB: June 1953, British
Director - Dame Jocelyn Anita Barrow. Address: Broadcasting Standards Council, 5-8 The Sanctuary, London, SW1P 3JS. DoB: April 1929, British
Director - Anthony Wingate. Address: 99 South End Road, London, NW3 2RJ. DoB: March 1931, British
Jobs in The Caldecott Foundation Limited, vacancies. Career and training on The Caldecott Foundation Limited, practic
Now The Caldecott Foundation Limited have no open offers. Look for open vacancies in other companies
-
Post-Doctoral Research Fellow in Hybrid Set-Membership Methods for Control and Robotics (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: School of Engineering, Faculty of Science and Engineering
Salary: £33,518 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering
-
Online Course Developer (Portsmouth)
Region: Portsmouth
Company: University of Portsmouth
Department: Faculty of Science
Salary: £26,495 to £28,936 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
Research Administrator (London, Home Based)
Region: London, Home Based
Company: University College London
Department: UCL Division of Psychiatry
Salary: £28,014 per annum, inclusive of London Allowance
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £26,829 to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics
-
Payroll and Pensions Officer (Cambridge)
Region: Cambridge
Company: Sidney Sussex College
Department: Sidney Sussex College
Salary: £25,298 to £29,301 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Human Resources
-
Research Associate, Optimal Control of Trapped Ions (Experimental) (London)
Region: London
Company: Imperial College London
Department: Quantum Optics and Laser Science Group
Salary: £36,800 to £44,220 per annum*
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Lecturer / Senior Lecturer in Neuroscience (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Physiology, Pharmacology & Neuroscience
Salary: £36,001 to £55,998 depending on skills and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry
-
PhD: Investigating The Molecular Mechanism and Pathophysiology of Common Therapies To Treat Varicose Vein In Patients. (Reading)
Region: Reading
Company: University of Reading
Department: School of Biological Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Anatomy, Physiology and Pathology
-
Postdoctoral Research Scientist - Bioinformatician (High-throughput Genomics/Transcriptomics) (London)
Region: London
Company: Babraham Institute
Department: N\A
Salary: £30,751 to £43,342 per annum (depending on experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Other Biological Sciences,Computer Science,Computer Science,Information Systems
-
Research Fellow (80750-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Physics
Salary: £29,301 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Research Associate in Modelling Wind Power and Electricity Systems (London)
Region: London
Company: Imperial College London
Department: Centre for Environmental Policy, Faculty of Natural Sciences
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering,Other Engineering,Economics
-
PhD Studentship – Optimal Railway Network Maintenance (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Computer Science,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering
Responds for The Caldecott Foundation Limited on Facebook, comments in social nerworks
Read more comments for The Caldecott Foundation Limited. Leave a comment for The Caldecott Foundation Limited. Profiles of The Caldecott Foundation Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Caldecott Foundation Limited on Google maps
Other similar companies of The United Kingdom as The Caldecott Foundation Limited: Bournemouth Rainbow Ltd | Healthmatic Limited | Mather Emotional Wellbeing Ltd | Inter-cis Limited | Cirencester Cyber Cafe
The date the company was started is 1946-09-13. Started under company registration number 00419256, the company is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the office of the company during its opening hours at the following location: Caldecott House Hythe Road Smeeth, TN25 6SP Ashford. Created as Council Of The Caldecott Community (the), the company used the business name up till 1997-11-26, at which point it was replaced by The Caldecott Foundation Limited. This business SIC and NACE codes are 87900 which stands for Other residential care activities n.e.c.. The Caldecott Foundation Ltd filed its latest accounts up till 2015/03/31. Its latest annual return was submitted on 2015/12/18. The Caldecott Foundation Ltd has been developing as a part of this market for more than 70 years, something not many firms managed to do.
We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 4 transactions from worth at least 500 pounds each, amounting to £70,221 in total. The company also worked with the Southampton City Council (4 transactions worth £30,886 in total) and the Redbridge (1 transaction worth £3,975 in total). The Caldecott Foundation was the service provided to the Southampton City Council Council covering the following areas: Marp & Out Of City-u16.
In order to satisfy its customer base, the following firm is constantly being led by a group of eight directors who are, to mention just a few, Ebony Hughes, Colin Henry James Green and John Fletcher. Their constant collaboration has been of crucial importance to the firm for one year. Additionally, the managing director's efforts are supported by a secretary - Steven Robert Anderson, from who was selected by the firm in November 2009.
The Caldecott Foundation Limited is a domestic nonprofit company, located in Ashford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in Caldecott House Hythe Road Smeeth TN25 6SP Ashford. The Caldecott Foundation Limited was registered on 1946-09-13. 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 - 560,000 GBP, sales per year - less 419,000 GBP. The Caldecott Foundation Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Caldecott Foundation Limited is Human health and social work activities, including 9 other directions. Director of The Caldecott Foundation Limited is Ebony Hughes, which was registered at Caldecott House Hythe Road, Smeeth, Ashford, Kent, TN25 6SP. Products made in The Caldecott Foundation Limited were not found. This corporation was registered on 1946-09-13 and was issued with the Register number 00419256 in Ashford, 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 Caldecott Foundation Limited, open vacancies, location of The Caldecott Foundation Limited 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