Swanswell Charitable Trust

Other social work activities without accommodation n.e.c.

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

Address: Hilton House Suite 5 Corporation Street CV21 2DN Rugby

Phone: 01788559400 01788559400

Fax: 01788559400 01788559400

Email: [email protected]

Website:

Schedule:

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

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

Registration data Swanswell Charitable Trust

Register date: 1999-01-08
Register number: 03692925
Capital: 921,000 GBP
Sales per year: More 304,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Swanswell Charitable Trust

Addition activities kind of Swanswell Charitable Trust

369906. Household electrical equipment
20150405. Game, small: slaughtered and dressed
22110804. Cheesecloth
26790505. Hats, paper novelties: made from purchased paper
30210107. Overshoes, plastic
36319901. Barbecues, grills, and braziers (outdoor cooking)
49619900. Steam and air-conditioning supply, nec
59920000. Florists
73490203. Chimney cleaning
83229900. Individual and family services, nec

Owner, director, manager of Swanswell Charitable Trust

Director - Dr Alice Mary Maynard. Address: Haythrop Close, Downhead Park, Milton Keynes, MK15 9DD, England. DoB: November 1957, British

Director - Professor Penelope Anne Cook. Address: Hilton House Suite 5, Corporation Street, Rugby, Warwickshire, CV21 2DN. DoB: June 1971, British

Director - Andrew Charles Furlong. Address: Hilton House Suite 5, Corporation Street, Rugby, Warwickshire, CV21 2DN. DoB: July 1961, British

Director - Martin George Pilgrim. Address: Hilton House Suite 5, Corporation Street, Rugby, Warwickshire, CV21 2DN. DoB: n\a, British

Director - Dr Ayman Mohamed Zaghloul. Address: Herald Way, Burbage, Hinckley, Leicestershire, LE10 2NX, England. DoB: October 1968, British

Director - Clarence Eden Mitchell. Address: Hilton House Suite 5, Corporation Street, Rugby, Warwickshire, CV21 2DN. DoB: April 1961, British

Director - Thomas Colin Rutherford. Address: Hilton House Suite 5, Corporation Street, Rugby, Warwickshire, CV21 2DN. DoB: September 1973, British

Director - James Simon Watkins. Address: Cropthorne Court, Calthorpe Road Edgbaston, Birmingham, West Midlands, B15 1QP, United Kingdom. DoB: September 1972, British

Director - John William Bland. Address: The Spinney Spencers Lane, Berkswell, Coventry, CV7 7BB. DoB: April 1935, British

Director - Seema Malhotra. Address: Hilton House Suite 5, Corporation Street, Rugby, Warwickshire, CV21 2DN. DoB: August 1972, British

Director - Richard Andrew Fass. Address: The Lane, Marlborough Place, London, NW8 0PN, United Kingdom. DoB: September 1945, British

Director - Kevin Warwick. Address: Oak Tree Road, Tilehurst, Reading, Berkshire, RG31 6LA. DoB: February 1954, British

Director - Maggie Philbin. Address: Antrobus Road, Chiswick, London, W4 5HZ. DoB: June 1955, British

Secretary - Ritchie Darren Bosworth. Address: Hilton House Suite 5, Corporation Street, Rugby, Warwickshire, CV21 2DN. DoB:

Director - Rita Stringfellow. Address: 45 Percy Park Road, Tynemouth, North Shields, Tyne & Wear, NE30 4LW. DoB: August 1945, British

Director - Heather Catherine Norgrove. Address: 1a Birmingham Road, Ansley, Nuneaton, Warwickshire, CV10 9PS. DoB: July 1948, British

Secretary - Nicola Anne-Marie Forbes. Address: 33 Holbrook Avenue, Rugby, Warwickshire, CV21 2QG. DoB:

Director - Susan Virginia Basham. Address: Brudenell Close, Cawston, Rugby, Warwickshire, CV22 7GN. DoB: March 1962, British

Director - Alan Deans Youd. Address: 158 Leicester Road, Thurcaston, Leicester, Leicestershire, LE7 7JJ. DoB: February 1948, British

Director - Raymond Goodman. Address: 12 Latchford Lane, Berwick Grange, Shrewsbury, SY1 4YG. DoB: April 1947, British

Secretary - Clare Davey Hill. Address: 24 Westfield Road, Rugby, Warwickshire, CV22 6AS. DoB:

Director - Peter Howard Forrester. Address: Bay Lough 40a Main Street, Empingham, Oakham, Leicestershire, LE15 8PS. DoB: November 1953, British

Director - Steven John Smith. Address: 3 Kenilworth Close, Broughton Astley, Leicester, Leicestershire, LE9 6SD. DoB: October 1951, British

Director - Lyn Margaret Williams. Address: 4 Mellis Grove, Erdington, West Midlands, B23 7TF. DoB: January 1960, British

Director - Raman Chauhan. Address: 2 King Georges Avenue, Coventry, West Midlands, CV6 6FF. DoB: August 1943, British

Director - Jill Wiglesworth. Address: The Old Farm House, Hill Wootton, Warwick, Warwickshire, CV35 7PP. DoB: September 1939, British

Director - Mick Wells. Address: Rectory Farm Barns, 37 Main Street, Ratcliffe On The Wreave, Leicestershire, LE7 4SN. DoB: August 1939, British

Director - Anne Keeble. Address: 92 Station Road, Great Bowden, Market Harborough, Leicestershire, LE16 7HN. DoB: June 1938, British

Director - Enid Smith. Address: 23 Station Road, Wem, Shrewsbury, Salop, SY4 5BQ. DoB: May 1946, British

Director - Yvonne Margaret Morgan. Address: The Oaks, Nuthurst Lane, Nuneaton, Warwickshire, CV10 7QH. DoB: April 1948, British

Director - Anthony Christopher Brooke Elliott. Address: 63 Greenhill Road, Moseley, Birmingham, West Midlands, B13 9SU. DoB: December 1948, British

Director - Anne Hastings. Address: 27 Abercorn Road, Coventry, West Midlands, CV5 8EE. DoB: n\a, Irish/Australian

Director - Manjit Singh. Address: 6 Delaware Road, Coventry, West Midlands, CV3 6LX. DoB: April 1953, British

Director - Ray Wadkin. Address: 110 Norton Hill Drive, Coventry, West Midlands, CV2 3AZ. DoB: June 1931, British

Secretary - Christine Haydon. Address: 38 Glenfield Avenue, Nuneaton, Warwickshire, CV10 0DZ. DoB:

Director - Elizabeth Mary Stuart. Address: 82 Kiln Way, Polesworth, Tamworth, Staffordshire, B78 1JE. DoB: April 1950, British

Director - Rodney Arthur Moore. Address: 1 Cross Road, Leicester, Leicestershire, LE2 3AA. DoB: n\a, British

Secretary - Joanne Marie Hughes. Address: 68 Paxmead Close, Kersley, Coventry, CV6 2NJ. DoB:

Jobs in Swanswell Charitable Trust, vacancies. Career and training on Swanswell Charitable Trust, practic

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

  • Data Infrastructure Manager (Preston)

    Region: Preston

    Company: University of Central Lancashire

    Department: Communications and Engagement

    Salary: £23,799 to £34,520 (Grade G)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Senior Lecturer in Orthodontics (Perth - Australia)

    Region: Perth - Australia

    Company: University of Western Australia

    Department: School of Dentistry

    Salary: AU$117,857 to AU$135,900
    £72,470.27 to £83,564.91 converted salary* p.a. plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Student Feedback Officer (0.6 FTE) (Wrexham)

    Region: Wrexham

    Company: Glyndwr University

    Department: Strategic Planning

    Salary: £24,285 to £28,098 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • English Teachers, Saudi Arabia (Al Wajh - Saudi Arabia)

    Region: Al Wajh - Saudi Arabia

    Company: Waikato Institute of Technology

    Department: N\A

    Salary: SAR180,000
    £37,530 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Graduate Advisor (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £20,042.08 to £22,077.27 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • QualityWatch Research Analyst (London)

    Region: London

    Company: The Nuffield Trust

    Department: N\A

    Salary: £30,000 to £35,000 per annum depending on experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems

  • Lecturer/Assistant Professor (ATB) in International Relations (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: UCD School of Politics & International Relations

    Salary: €51,807 to €79,194
    £47,538.10 to £72,668.41 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Politics and Government

  • Lecturer or Senior Lecturer in Electrical Engineering (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Electrical & Electronic Engineering

    Salary: £36,001 to £55,998 depending on skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • HR Adviser (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: N\A

    Salary: £26,829 to £29,301

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • University Tutor – Physicians Associate Programme (Worcester)

    Region: Worcester

    Company: University of Worcester

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

    Salary: £32,547 to £47,723 a year, with opportunity to progress to £52,131 a year

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Programme Manager (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Commercial Services

    Salary: £27,285 to £31,604

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Team Manager – China (Jinhua - China)

    Region: Jinhua - China

    Company: Waikato Institute of Technology

    Department: Jinhua Polytechnic International College

    Salary: NZ$95,000 to NZ$100,000
    £53,627.50 to £56,450 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Engineering and Technology,Other Engineering,Languages, Literature and Culture,Languages,Education Studies (inc. TEFL),TEFL/TESOL

Responds for Swanswell Charitable Trust on Facebook, comments in social nerworks

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

Location Swanswell Charitable Trust on Google maps

Other similar companies of The United Kingdom as Swanswell Charitable Trust: Parris Therapy Ltd | The Monday Club Leicestershire Limited | Ama Ventures Ltd | Ian Rummens Ltd | 156 Old Kent Road Surgery Ltd

This business called Swanswell Charitable Trust has been started on Fri, 8th Jan 1999 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This business head office is gotten hold of Rugby on Hilton House Suite 5, Corporation Street. In case you have to contact this firm by post, the post code is CV21 2DN. The company registration number for Swanswell Charitable Trust is 03692925. This business SIC and NACE codes are 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. The most recent records cover the period up to 31st March 2015 and the latest annual return was released on 9th January 2016. Since it started in this field of business seventeen years ago, it managed to sustain its great level of prosperity.

The enterprise was registered as a charity on Friday 26th March 1999. It works under charity registration number 1074891. The range of the company's area of benefit is the midlands and such other areas within england and wales. They operate in Leicestershire, Rutland, Warwickshire, Birmingham City, Sandwell, Barnsley, Coventry City, Staffordshire and Somerset. The company's board of trustees consists of eight representatives: Ms Seema Malhotra, James Simon Watkins, Thomas Colin Rutherford, Clarence Eden Mitchell and Dr Ayman Mohamed Zaghloul, to namea few. As concerns the charity's financial situation, their most successful time was in 2014 when they earned £11,181,113 and their expenditures were £10,628,783. The organisation concentrates its efforts on the advancement of health and saving of lives and the advancement of health and saving of lives. It works to the benefit of the whole humanity, all the people. It provides aid to its beneficiaries by providing various services, counselling and providing advocacy and providing advocacy, advice or information. If you would like to know something more about the charity's activity, call them on the following number 01788559400 or see their website. If you would like to know something more about the charity's activity, mail them on the following e-mail [email protected] or see their website.

Dr Alice Mary Maynard, Professor Penelope Anne Cook, Andrew Charles Furlong and 6 remaining, listed below are listed as company's directors and have been managing the firm since 2015.

Swanswell Charitable Trust is a domestic stock company, located in Rugby, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Hilton House Suite 5 Corporation Street CV21 2DN Rugby. Swanswell Charitable Trust was registered on 1999-01-08. 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 - 921,000 GBP, sales per year - more 304,000 GBP. Swanswell Charitable Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Swanswell Charitable Trust is Human health and social work activities, including 10 other directions. Director of Swanswell Charitable Trust is Dr Alice Mary Maynard, which was registered at Haythrop Close, Downhead Park, Milton Keynes, MK15 9DD, England. Products made in Swanswell Charitable Trust were not found. This corporation was registered on 1999-01-08 and was issued with the Register number 03692925 in Rugby, 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 Swanswell Charitable Trust, open vacancies, location of Swanswell Charitable 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 Swanswell Charitable Trust from yellow pages of The United Kingdom. Find address Swanswell Charitable Trust, phone, email, website credits, responds, Swanswell Charitable Trust job and vacancies, contacts finance sectors Swanswell Charitable Trust