Caldicott Trust Limited
Other education not elsewhere classified
Contacts of Caldicott Trust Limited: address, phone, fax, email, website, working hours
Address: Caldicott School Crown Lane SL2 3SL Farnham Royal
Phone: 01753 649300 01753 649300
Fax: 01753 649300 01753 649300
Email: [email protected]
Website: www.caldicott.com
Schedule:
Is data incorrect or do we want to add more detail informations for "Caldicott Trust Limited"? - Send email to us!
Registration data Caldicott Trust Limited
Get full report from global database of The UK for Caldicott Trust Limited
Addition activities kind of Caldicott Trust Limited
492400. Natural gas distribution
14110206. Syenite, dimension-quarrying
16110200. Surfacing and paving
20510103. Bread, all types (white, wheat, rye, etc); fresh or frozen
20630105. Powdered sugar, from sugar beets
31490000. Footwear, except rubber, nec
49530100. Hazardous waste collection and disposal
50210201. Dining room furniture
50879901. Carnival and amusement park equipment
65539903. Cemetery association
Owner, director, manager of Caldicott Trust Limited
Secretary - Robin Patrick Hilton Vickers. Address: Caldicott School, Crown Lane, Farnham Royal, Bucks, SL2 3SL. DoB:
Director - Victoria Sarah Peel. Address: Caldicott School, Crown Lane, Farnham Royal, Bucks, SL2 3SL. DoB: December 1964, English
Director - John Stuart Moule. Address: Caldicott School, Crown Lane, Farnham Royal, Bucks, SL2 3SL. DoB: May 1971, British
Director - Elisabeth Diana Hungin. Address: Caldicott School, Crown Lane, Farnham Royal, Bucks, SL2 3SL. DoB: June 1958, British
Director - Simon William Heywood. Address: Caldicott School, Crown Lane, Farnham Royal, Bucks, SL2 3SL. DoB: April 1959, British
Director - Christopher Charles Bevan Rogers. Address: Caldicott School, Crown Lane, Farnham Royal, Bucks, SL2 3SL. DoB: April 1960, British
Director - Helen Alison Weir. Address: Caldicott School, Crown Lane, Farnham Royal, Bucks, SL2 3SL. DoB: August 1962, English
Director - Andrew Keith Metcalfe. Address: Caldicott School, Crown Lane, Farnham Royal, Bucks, SL2 3SL. DoB: March 1975, British
Director - Malcolm Stuart Swift. Address: Caldicott School, Crown Lane, Farnham Royal, Bucks, SL2 3SL. DoB: March 1960, British
Director - Daniel Gerard John Evans. Address: Caldicott School, Crown Lane, Farnham Royal, Bucks, SL2 3SL. DoB: March 1958, British
Director - George Marsh. Address: Station Road, Ashcott, Bridgwater, Somerset, TA7 9QP. DoB: May 1943, British
Director - Anita Margaret Cranmer. Address: Caldicott School, Crown Lane, Farnham Royal, Bucks, SL2 3SL. DoB: August 1940, British
Director - Stuart Martin Ritchie. Address: 8 Foskett Road, London, SW6 3LZ. DoB: July 1970, British
Director - Margaret Roddan. Address: Summertown Villa, 304 Woodstock Road, Oxford, OX2 7LW. DoB: May 1963, British
Director - Simon Berry. Address: Lansdowne House, Lansdowne Road, Harrow, Middlesex, HA1 3AH, United Kingdom. DoB: March 1949, British
Secretary - Adrian Hollyer. Address: Caldicott School, Crown Lane, Farnham Royal, Bucks, SL2 3SL. DoB: n\a, British
Director - Johanna Mary Angela Holdstock. Address: Stoke End, West End Lane, Stoke Poges, Berkshire, SL2 4NA. DoB: January 1952, Irish
Secretary - John Anthony Kenny. Address: 12 Ingleglen, Farnham Common, Buckinghamshire, SL2 3QA. DoB:
Director - Angus William Mcphail. Address: The Wardens House, Radley College, Abingdon, Oxfordshire, OX14 2HR. DoB: May 1956, British
Director - Paul Johnson. Address: 15 Mill Lane, Gerrards Cross, Buckinghamshire, SL9 8AZ, United Kingdom. DoB: February 1956, British
Director - Mohammed Younus Sheikh. Address: Dukes Mead, Manor Lane, Gerrards Cross, Buckinghamshire, SL9 7NS. DoB: July 1946, British
Director - Carey Kenning. Address: Hatchmans House, Hambleden, Henley On Thames, Oxfordshire, RG9 6SX. DoB: September 1953, British
Director - Graham Fraser Puttergill. Address: The Redwood, Long Grove, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QH. DoB: March 1949, British
Director - George Cranmer. Address: Slade Farm, Hedgerley, Slough, Buckinghamshire, SL2 3XD. DoB: November 1938, British
Director - Andrew Hugh Monro. Address: Creeper Cottage, Stratton, Bude, Cornwall, EX23 9DL. DoB: March 1950, British
Director - Maureen Mary Davies. Address: 32 Crispin Way, Farnham Common, Slough, Berkshire, SL2 3UE. DoB: April 1933, British
Director - Eleanor Elizabeth Forrest Holden. Address: Wesley Court, 18b Shirburn Street, Watlington, Oxfordshire, OX9 5BT. DoB: January 1940, British
Director - John Wallace Gordon. Address: Little Aymers Halifax Road, Heronsgate, Rickmansworth, Hertfordshire, WD3 5DE. DoB: July 1936, British
Director - Eric Luciano Nicoli. Address: Woodstock House, London Road, Sunningdale, Ascot, Berkshire, SL5 0JN. DoB: August 1950, British
Director - David Christie. Address: 26 Yarnells Hill, Oxford, Oxfordshire, OX2 9BD. DoB: February 1942, British
Director - Dilys Jane Barratt. Address: Pear Tree Cottage Ascot Road, Holyport, Maidenhead, Berkshire, SL6 3LD. DoB: March 1948, British
Director - Reverend John Stephen Witheridge. Address: Headmasters House, Charterhouse, Godalming, Surrey, GU7 2DT. DoB: November 1953, British
Director - Richard Martin Morgan. Address: Radley College, Abingdon, Oxon, OX14 2HR. DoB: June 1940, British
Director - Allan Stanley Everitt. Address: Sapey Pritchard, Clifton Upon Tene, Worcestershire, WR6 6HE. DoB: July 1938, British
Director - Roland Peter Wright. Address: The Cottage Crown Lane, East Burnham End, Farnham Royal, Bucks, SL2 3SL. DoB: May 1930, British
Director - June Marion Coleridge. Address: Ottery Harwood Road, Marlow, Buckinghamshire, SL7 2AR. DoB: June 1923, British
Director - Sir Thomas Scott Gillespie Baker. Address: C/O The Royal Courts Of Justice, The Strand, London, WC2A 2LL. DoB: December 1937, British
Secretary - Squadron Leader Alistair Mckelvie. Address: 12 Ingleglen, Farnham Common, Slough, Berkshire, SL2 3QA. DoB:
Director - Derek George Ernest Hilton. Address: 7 The Waterglades, Woodchester Park Knotty Green, Beaconsfield, Buckinghamshire, HP9 2RR. DoB: June 1930, British
Director - Renee Winifred Hunt. Address: Broad Oaks, Camp Road, Gerrards Cross, Bucks, SL9 7PF. DoB: March 1929, British
Director - Michael Barclay Mavor. Address: Headmasterhouse, Pinkie House Loretto, Musselburgh, Midlothian, EH21 7AF. DoB: January 1947, British
Director - Clinton Vita Silver. Address: Rodgarden Shaw, Ipsden, Oxfordshire, OX10 6QT. DoB: September 1929, British
Director - Anthony David Messum. Address: Lords Wood Marlow Common, Marlow, Buckinghamshire, SL7 2QS. DoB: May 1943, British
Director - Dennis Raoul Whitehall Silk. Address: Sturts Barn, Huntham Lane Stoke St Gregory, Taunton, Somerset, TA3 6EG. DoB: October 1931, British
Director - Jacob Barnett Silverman. Address: Newton Wyck Black Pond Lane, Farnham Common, Slough, Berkshire, SL2 3EN. DoB: February 1928, British
Director - Sir Jack Alfred Wellings. Address: Boundary Meadow Collum Green Road, Stoke Poges, Slough, Berkshire, SL2 4BB. DoB: August 1917, British
Director - Hamish Martin John Ritchie. Address: Oldhurst, Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7QT. DoB: February 1942, British
Jobs in Caldicott Trust Limited, vacancies. Career and training on Caldicott Trust Limited, practic
Now Caldicott Trust Limited have no open offers. Look for open vacancies in other companies
-
Chair in Marketing (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Sheffield University Management School
Salary: Professorial Pay Scheme Band Structure
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing
-
PhD Studentship: Development of a Swirl Induction Device for the High Flow Rate Typhon UV LED Water Treatment Reactor (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Civil Engineering,Chemical Engineering,Biotechnology
-
Senior Research/Research Fellow in Experimental Particle Physics (Falmer)
Region: Falmer
Company: University of Sussex
Department: Department of Physics & Astronomy
Salary: £39,992 to £56,950 per annum, depending on qualifications, experience and appointment.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science
-
PhD Studentship - Lithium-ion Capacitor (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering
-
Research Fellow in Animal Nutrition/Animal Physiology (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Biology, Faculty of Biological Sciences
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Anatomy, Physiology and Pathology,Nutrition
-
Lecturer/Senior Lecturer in Sport and Exercise Nutrition (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: School of Health Sciences
Salary: £35,698 to £47,979 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nutrition,Sport and Leisure,Sports Science
-
Personnel Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences
Salary: £24,565 to £29,301 Grade 5 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Human Resources
-
Career Development Fellow (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Oncology
Salary: £76,761 to £103,490 Grade E82 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
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
-
Professor of Medicinal Chemistry (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Life Sciences
Salary: Professorial Salary is determined by negotiation
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Physical and Environmental Sciences,Chemistry
-
Finance Officer - Purchase Ledger (Aylesbury)
Region: Aylesbury
Company: Aylesbury College
Department: N\A
Salary: £18,442 to £20,756 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Postdoctoral Research Assistant in Changing Risks of Droughts and Floods in Southern Africa over the 20th Century and in the Future Using Ensemble Climate Modelling (Oxford)
Region: Oxford
Company: University of Oxford
Department: School of Geography and the Environment
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Mathematics and Statistics,Statistics
Responds for Caldicott Trust Limited on Facebook, comments in social nerworks
Read more comments for Caldicott Trust Limited. Leave a comment for Caldicott Trust Limited. Profiles of Caldicott Trust Limited on Facebook and Google+, LinkedIn, MySpaceLocation Caldicott Trust Limited on Google maps
Other similar companies of The United Kingdom as Caldicott Trust Limited: Mv Wincham Preservation Society Limited | Primary Learners Ltd. | The Coloma Trust | Elephant & Castle Day Nursery Limited | Play-a-way Childcare Centre Ltd
The firm is known under the name of Caldicott Trust Limited. The firm first started fourty eight years ago and was registered with 00936838 as the company registration number. This office of the company is registered in Farnham Royal. You can contact them at Caldicott School, Crown Lane. The firm is registered with SIC code 85590 , that means Other education not elsewhere classified. The firm's latest filed account data documents were filed up to 2015/07/31 and the most current annual return was released on 2015/11/21. Ever since it began in the field 48 years ago, this company has sustained its impressive level of prosperity.
The firm works in catering business. Its FHRSID is 03830/2000/2/000. It reports to South Buckinghamshire and its last food inspection was carried out on 2013-11-29 in Caldicott Boys Preparatory School, South Bucks, SL2 3SL. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 0 for confidence in management.
On 2015-10-08, the company was employing a Cleaner to fill a part time vacancy in the teaching in Farnham Royal, Home Counties. They offered a term-time contract with wage from £7.75 to £9.10 per hour. The offered position required no experience and a GCSE. Applicants for the job were asked to email the company at the following address: [email protected].
The company became a charity on 1969-07-08. It works under charity registration number 310631. The range of the enterprise's activity is not defined - in practice farnham royal. They provide aid in Buckinghamshire. The firm's board of trustees consists of thirteen members: George Marsh, Graham Puttergill, Angus William Mcphail, Stuart Martin Ritchie and Dr Johanna Holdstock, and others. When it comes to the charity's financial situation, their most prosperous time was in 2013 when they raised £4,994,715 and they spent £4,685,022. Caldicott Trust Ltd focuses on charitable purposes, education and training and training and education. It works to aid children or youth, youth or children. It provides help to these agents by providing various services, providing open spaces, buildings and facilities and providing human resources. If you would like to get to know anything else about the corporation's undertakings, dial them on this number 01753 649300 or browse their official website. If you would like to get to know anything else about the corporation's undertakings, mail them on this e-mail [email protected] or browse their official website.
The data obtained detailing the following enterprise's personnel suggests the existence of twelve directors: Victoria Sarah Peel, John Stuart Moule, Elisabeth Diana Hungin and 9 remaining, listed below who became members of the Management Board on 2015-09-24, 2014-11-18 and 2014-03-11. Additionally, the managing director's efforts are supported by a secretary - Robin Patrick Hilton Vickers, from who found employment in the following firm nearly one year ago.
Caldicott Trust Limited is a domestic nonprofit company, located in Farnham Royal, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Caldicott School Crown Lane SL2 3SL Farnham Royal. Caldicott Trust Limited was registered on 1968-08-07. 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 - 691,000 GBP, sales per year - approximately 159,000,000 GBP. Caldicott Trust Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Caldicott Trust Limited is Education, including 10 other directions. Secretary of Caldicott Trust Limited is Robin Patrick Hilton Vickers, which was registered at Caldicott School, Crown Lane, Farnham Royal, Bucks, SL2 3SL. Products made in Caldicott Trust Limited were not found. This corporation was registered on 1968-08-07 and was issued with the Register number 00936838 in Farnham Royal, 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 Caldicott Trust Limited, open vacancies, location of Caldicott Trust 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 June 1st, 2024