Beth-ezra Trust
Residential care activities for the elderly and disabled
Contacts of Beth-ezra Trust: address, phone, fax, email, website, working hours
Address: 52 Smitham Bottom Lane Purley CR8 3DB Surrey
Phone: 020 8668 7116 020 8668 7116
Fax: +44-1465 6082824 +44-1465 6082824
Email: [email protected]
Website: www.bethezra.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Beth-ezra Trust"? - Send email to us!
Registration data Beth-ezra Trust
Get full report from global database of The UK for Beth-ezra Trust
Addition activities kind of Beth-ezra Trust
3812. Search and navigation equipment
26210607. Tablet paper
29110301. Acid oil
34999909. Drain plugs, magnetic
36610110. Telephone sets, all types except cellular radio
37920000. Travel trailers and campers
38290203. Barometers, mercury and aneroid types
50840805. Pumps and pumping equipment, nec
Owner, director, manager of Beth-ezra Trust
Director - Richard Whitworth. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB: January 1956, British
Director - Roseanne Elizabeth Toms. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB: April 1969, British
Director - Alison Barker. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB: January 1961, British
Director - Matthew Piers Mitchell. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB: March 1969, British
Secretary - Philippa Helen Verzhbitskaya. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB:
Director - Philippa Helen Verzhbitskaya. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB: April 1972, British
Director - Stephen Goodall Bonner. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB: May 1959, British
Director - Mark Coverley. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB: August 1952, British
Director - Shane Lowe. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB: May 1969, British
Director - Christopher Robert Farnworth. Address: New Road, Smallfield, Surrey, RH6 9QN, England. DoB: March 1946, British
Director - Janet Evelyn Giles. Address: Birchwood Avenue, Sidcup, Kent, DA14 4JZ, England. DoB: December 1955, British
Director - Colin Attridge. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB: July 1946, British
Director - Martin David Southgate. Address: 19 Park Avenue, West Wickham, Kent, BR4 9JU. DoB: January 1948, British
Director - Alison Mary Pickett. Address: North Brook End, Steeple Morden, Royston, Hertfordshire, SG8 0PH, United Kingdom. DoB: January 1952, British
Director - John Frederick Hitches. Address: 34 Burnham Drive, Reigate, Surrey, RH2 9HD. DoB: January 1952, British
Secretary - Colin Peter Dryland. Address: 116 Greenvale Road, Eltham, London, SE9 1PF. DoB:
Secretary - Clive Percy Brooks. Address: 50 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB:
Secretary - David John Evans. Address: 57 Longmead Drive, Sidcup, Kent, DA14 4NT. DoB: December 1937, British
Director - Graham Robert Lake. Address: 81 Cobham Road, Fetcham, Leatherhead, Surrey, KT22 9HT. DoB: July 1948, British
Director - Michael John Baker. Address: Grinsteads Nursery, Petworth, Surrey, GU28 0RU. DoB: August 1953, British
Director - Paul Graham Tomkins. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB: October 1949, British
Director - Jonathan Nigel Goodwin. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB: July 1950, British
Director - Brian Honeywood. Address: 4 Thornton Meadow, Wisborough Green, Nr Billingshurst, West Sussex, RH14 OBW. DoB: February 1935, British
Director - Cyril Frederick Nokes. Address: 37 Dickens Close, Hartley, Longfield, Kent, DA3 8DP. DoB: March 1936, British
Director - Ian John Lowe. Address: 61 Arbuthnot Lane, Bexley, Kent, DA5 1EH. DoB: August 1945, British
Director - Dr Norman Mitchell. Address: Wealden House, Crofts Farm, Banbury Road, Stratford Upon Avon, Warwickshire, CV37 7NF. DoB: August 1933, British
Director - Stephen John Irving. Address: Grange Cottage, Framingham Lane, Bramerton, Norwich, Norfolk, NR14 7HF. DoB: December 1949, British
Director - Kenneth Frank Dennis. Address: 127 Brent Lane, Dartford, Kent, DA1 1QU. DoB: February 1927, British
Director - David John Evans. Address: "Zoar", 6 Booth Close, Holborough, Snodland, Kent, ME6 5SG. DoB: December 1937, British
Director - Francis Perry Algar. Address: 46 Stoke Road, Linslade, Leighton Buzzard, Bedfordshire, LU7 7SP. DoB: July 1946, British
Director - Timothy James Dench. Address: 27 Southwood Avenue, Coulsdon, Surrey, CR5 2DT. DoB: January 1961, British
Director - David Fox. Address: 1 Marden Road, Keynsham, Bristol, Avon, BS31 1RW. DoB: August 1938, British
Secretary - Cyril Frederick Nokes. Address: 37 Dickens Close, Hartley, Longfield, Kent, DA3 8DP. DoB: March 1936, British
Director - John Frederick Hitches. Address: 34 Burnham Drive, Reigate, Surrey, RH2 9HD. DoB: January 1952, British
Director - Peter John Southgate. Address: 25 Carlton Green, Redhill, Surrey, RH1 2DB. DoB: August 1931, British
Director - Michael John Baker. Address: Grinsteads Nursery, Petworth, Surrey, GU28 0RU. DoB: August 1953, British
Director - Robert Winston Round. Address: 47 Bridgnorth Road, Stourton, Stourbridge, West Midlands, DY7 6RS. DoB: January 1940, British
Director - Mark David Hamilton. Address: 5 Constance Crescent, Hayes, Bromley, Kent, BR2 7QH. DoB: October 1956, British
Director - Cyril Frederick Nokes. Address: 37 Dickens Close, Hartley, Longfield, Kent, DA3 8DP. DoB: March 1936, British
Director - Clive Percy Brooks. Address: Benacre, Hammerpond Road, Horsham, West Sussex, RH13 6PE. DoB: December 1948, British
Director - Duncan Vaughan Cooke. Address: 119 London Road, Redhill, Surrey, RH1 2JQ. DoB: May 1945, British
Director - Paul Graham Tomkins. Address: 9 Peddars Lane, Stanbridge, Leighton Buzzard, Bedfordshire, LU7 9JD. DoB: October 1949, British
Director - Justin Graham Giles. Address: 41 Birchwood Avenue, Sidcup, Kent, DA14 4JZ. DoB: March 1954, British
Director - Kenneth Hubert Southgate. Address: Chussex Cottage 107 Shelvers Way, Tadworth, Surrey, KT20 5QQ. DoB: July 1928, British
Director - Peter Frederick Meadows. Address: 4 Finwood Road, Rowington, Warwick, Warwickshire, CV35 7DH. DoB: November 1960, British
Director - Kenneth Frank Dennis. Address: 127 Brent Lane, Dartford, Kent, DA1 1QU. DoB: February 1927, British
Director - Keith Grainger. Address: 5 Somerfield Close, Burgh Heath, Tadworth, Surrey, KT20 6DB. DoB: December 1945, British
Director - Roland Tanner Tremaine. Address: 33 Moriston Road, Brickhill, Bedford, Bedfordshire, MK41 7UQ. DoB: October 1953, British
Director - Stephen John Irving. Address: 2 Grove Avenue, Harpenden, Hertfordshire, AL5 1EX. DoB: December 1949, British
Director - Brian Malcolm Townsend. Address: 48 Lackford Road, Chipstead, Surrey, CR5 3TA. DoB: May 1944, British
Director - Michael Howe Boler. Address: Old Post Office Henley Street, Luddesdown, Gravesend, Kent, DA13 0XB. DoB: August 1949, British
Director - Michael Kipps. Address: 2 Hill House Farm Cottages, Beare Green, Dorking, Surrey, RH5 4QQ. DoB: May 1942, British
Director - Martin David Southgate. Address: 19 Park Avenue, West Wickham, Kent, BR4 9JU. DoB: January 1948, British
Director - Graham Mitchell. Address: 57-59 Woodplace Farm, Woodplace Lane, Coulsdon, Surrey, CR5 1NE. DoB: August 1933, British
Director - Peter John Southgate. Address: 25 Carlton Green, Redhill, Surrey, RH1 2DB. DoB: August 1931, British
Director - Donald Smith. Address: Kingfishers Old House Riverside, Bramerton, Norwich, Norfolk, NR14 7EG. DoB: April 1924, British
Director - James Martin Evans. Address: 6 Wrayfield Avenue, Reigate, Surrey, RH2 0NF. DoB: May 1927, British
Director - Victor Daniel Perfitt. Address: 3 Amberwood House, Christchurch, Dorset, BH23 5RT. DoB: July 1944, British
Director - Richard John Griffiths. Address: Forest Fach Gorsewood Road, Hartley, Longfield, Kent, DA3 7DE. DoB: August 1934, British
Director - Robert Vivian Webb. Address: Old Coach House Wimlands Lane, Faygate, Horsham, West Sussex, RH12 4SP. DoB: May 1925, British
Director - William Louis John Weygang. Address: 57 Eastdown Park, London, SE13 5HU. DoB: March 1941, British
Director - David Goodall Bonner. Address: 6 Selborne Road, Sidcup, Kent, DA14 4QY. DoB: January 1932, British
Director - Colin Murray Holdich. Address: 122 Greythorn Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7GB. DoB: December 1946, British
Director - Brian Honeywood. Address: 35 Coombe Road, Steyning, West Sussex, BN44 3LF. DoB: February 1935, British
Secretary - Graham Mitchell. Address: 57-59 Woodplace Farm, Woodplace Lane, Coulsdon, Surrey, CR5 1NE. DoB: August 1933, British
Jobs in Beth-ezra Trust, vacancies. Career and training on Beth-ezra Trust, practic
Now Beth-ezra Trust have no open offers. Look for open vacancies in other companies
-
Doctoral Candidate Position in Production Systems Variation Reduction (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: Department of Mechanical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Library Assistant (Academic Liaison) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Information Services
Salary: £19,305 to £21,585
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Lecturer / Senior Lecturer in Data Science (Melbourne - Australia)
Region: Melbourne - Australia
Company: University of Melbourne
Department: School of Mathematics and Statistics, Faculty of Science
Salary: AU$98,775 to AU$139,510
£61,052.83 to £86,231.13 converted salary* per annum plus 17% superannuationHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Library Assistant (Scholarly Communications) (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Directorate of Learning Resources
Salary: £20,411 to £22,214 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Research Fellow (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Biological Sciences
Salary: £32,548 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Food Science,Health and Medical,Medicine and Dentistry,Nutrition
-
Dean of Melbourne Law School (Melbourne - Australia)
Region: Melbourne - Australia
Company: University of Melbourne
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law
-
Lecturer in Law (Christchurch - New Zealand)
Region: Christchurch - New Zealand
Company: University of Canterbury, New Zealand
Department: School of Law, College of Business and Law
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
PhD Studentship - Using Education Economics to Evaluate the Impact of Strategic Educational Improvement Programmes (Bangor)
Region: Bangor
Company: Bangor University
Department: Schools of Psychology and Healthcare Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Economics,Education Studies (inc. TEFL),Education Studies
-
Head of Cricket (Exeter)
Region: Exeter
Company: University of Exeter
Department: Campus Services - Sports Office
Salary: £26,495 per annum subject to knowledge, skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
Senior Lecturer in Medical Education (Knowledge of Health & Illness and Problem Based Learning) - Multiannual (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €69,965 to €91,270
£63,703.13 to £83,101.34 converted salary* p.aHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Research Fellow in Cancer Cell Biology (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Biological Sciences
Salary: £32,004 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
PhD Studentship: Improving Metal Detection for the Identification of Security Threats using Scientific Computing (Swansea)
Region: Swansea
Company: Swansea University
Department: Computational Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
Responds for Beth-ezra Trust on Facebook, comments in social nerworks
Read more comments for Beth-ezra Trust. Leave a comment for Beth-ezra Trust. Profiles of Beth-ezra Trust on Facebook and Google+, LinkedIn, MySpaceLocation Beth-ezra Trust on Google maps
Other similar companies of The United Kingdom as Beth-ezra Trust: Medic 1 Direct Ltd | Xtra Med Limited | Hallmark Care Homes (brighton) Ltd | Meningitis Research Foundation | Arscb Dental Co Limited
Situated at 52 Smitham Bottom Lane, Surrey CR8 3DB Beth-ezra Trust is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 01600026 Companies House Reg No.. It's been founded thirty five years ago. The enterprise is classified under the NACe and SiC code 87300 and has the NACE code: Residential care activities for the elderly and disabled. Beth-ezra Trust reported its latest accounts for the period up to 2014/12/31. The company's latest annual return information was submitted on 2015/07/19. It has been 35 years for Beth-ezra Trust on the market, it is still in the race and is very inspiring for it's competition.
On Tue, 11th Aug 2015, the enterprise was searching for a Carer to fill a part time post in the medical industry in Purley, Home Counties. They offered a part time job with wage £7.51 per hour. The offered position required experienced worker and vocational qualifications (e.g. SNVQ or NVQ). In order to apply for the position, the candidates were supposed to email the company at the following address: [email protected] job offer code Job 2.
The company was registered as a charity on Tue, 22nd Jun 1982. It is registered under charity number 326000. The geographic range of their activity is not defined. They work in Surrey. The charity's trustees committee has seven members: Mark Coverley, Matthew Piers Mitchell, Paul Graham Tomkins, Alison Barker and Shane Lowe, and others. As for the charity's financial situation, their best year was 2013 when their income was 1,141,599 pounds and they spent 718,329 pounds. Beth-ezra Trust engages in religious activities, saving lives and the advancement of health and problems related to housing and accommodation. It works to support the elderly people, the elderly people, people with disabilities. It provides help to these beneficiaries by donating money to individuals, providing human resources and providing human resources. If you would like to find out something more about the firm's activities, call them on the following number 020 8668 7116 or visit their official website. If you would like to find out something more about the firm's activities, mail them on the following e-mail [email protected] or visit their official website.
Richard Whitworth, Roseanne Elizabeth Toms, Alison Barker and 4 other members of the Management Board who might be found within the Company Staff section of our website are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly since Sat, 14th Nov 2015. To help the directors in their tasks, since 2012 the company has been making use of Philippa Helen Verzhbitskaya, who has been concerned with making sure that the firm follows with both legislation and regulation.
Beth-ezra Trust is a domestic stock company, located in Surrey, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 52 Smitham Bottom Lane Purley CR8 3DB Surrey. Beth-ezra Trust was registered on 1981-11-25. 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 - 814,000 GBP, sales per year - less 475,000 GBP. Beth-ezra Trust is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Beth-ezra Trust is Human health and social work activities, including 8 other directions. Director of Beth-ezra Trust is Richard Whitworth, which was registered at 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. Products made in Beth-ezra Trust were not found. This corporation was registered on 1981-11-25 and was issued with the Register number 01600026 in Surrey, 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 Beth-ezra Trust, open vacancies, location of Beth-ezra 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