The Cara Trust

Social work activities without accommodation for the elderly and disabled

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

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

Address: 240 Lancaster Road London W11 4AH

Phone: 02072436147 02072436147

Fax: 02072436147 02072436147

Email: [email protected]

Website:

Schedule:

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

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

Registration data The Cara Trust

Register date: 1988-08-04
Register number: 02284056
Capital: 519,000 GBP
Sales per year: Approximately 593,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic nonprofit
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 The Cara Trust

Addition activities kind of The Cara Trust

278999. Bookbinding and related work, nec
38510107. Magnifiers (readers and simple magnifiers)
49590200. Disease control
49590300. Toxic or hazardous waste cleanup
52719902. Mobile home parts and accessories

Owner, director, manager of The Cara Trust

Director - Frances Forsbrey. Address: 240 Lancaster Road, London, W11 4AH. DoB: July 1947, British

Director - Reverend Christopher Antony Rogers. Address: 8 Station Crescent, Ashford, Middlesex, TW15 3HH, England. DoB: March 1947, British

Secretary - Nimrod Ben-cnaan. Address: 240 Lancaster Road, London, W11 4AH. DoB:

Director - Nimrod Ben-cnaan. Address: 240 Lancaster Road, London, W11 4AH. DoB: January 1976, British

Director - Angela Byakwaga. Address: 240 Lancaster Road, London, W11 4AH. DoB: December 1965, British

Director - Professor Ian John Govendir. Address: Belsize Road, London, NW6 4BA. DoB: April 1960, British

Director - Diana Ndiho Onyango. Address: Etherley Road, London, N15 3AL. DoB: June 1964, Ugandan

Director - Esther Margaret Gillespie. Address: Warner's Almshouse, Church Yard, Hitchin, Hertfordshire, SG5 1AD, England. DoB: July 1977, British

Secretary - Cllr Gerald Forsbrey. Address: 43 Fordbridge Road, Ashford, Middlesex, TW15 2TB. DoB: July 1946, British

Director - Cllr Gerald Forsbrey. Address: 43 Fordbridge Road, Ashford, Middlesex, TW15 2TB. DoB: July 1946, British

Secretary - Maureen Chanda. Address: 170b Portnall Road, London, W9 3BQ. DoB: December 1973, Zambian

Director - Andrew James Laycock. Address: 233a Sussex Gardens, London, W2 2RL. DoB: May 1970, British

Director - Sophie Louise Goodrick. Address: 68 St George's Square, London, SW1V 3QT. DoB: February 1970, British

Director - Maureen Chanda. Address: 170b Portnall Road, London, W9 3BQ. DoB: December 1973, Zambian

Director - Brian John Mawdsley. Address: 11 Hetley Road, London, W12 8BA. DoB: April 1946, British

Director - David Barnes. Address: 40 Quill Lane, London, SW15 1PD. DoB: September 1954, British

Secretary - Malcolm Goodwin. Address: 10 Lockbridge Court, Elmfield Way, London, W9 3TU. DoB: June 1966, British

Director - Clariette Wilmott. Address: 27 Turville House, London, NW8 8SL. DoB: November 1936, Ghanaian

Director - Adolph Mayiga. Address: Flat 1 187 Oxford Gardens, London, W10 6NE. DoB: May 1961, Ugandan

Director - Reverend Christopher Antony Rogers. Address: 8 Station Crescent, Ashford, Middlesex, TW15 3HH. DoB: March 1947, British

Director - John Mansell. Address: 124 Campden Houses, Peel Street, London, W8 7PJ. DoB: July 1959, British

Secretary - Ann Maria Alexander. Address: 10 Kenley Walk, London, W11 4BA. DoB:

Director - Malcolm Goodwin. Address: 10 Lockbridge Court, Elmfield Way, London, W9 3TU. DoB: June 1966, British

Director - Elaine Brackett. Address: Flat 9, 347 Westbourne Park Road, London, W11 1EG. DoB: September 1961, British

Director - Nigel Norman Kirkup. Address: 29 Peartree Lane, London, E1W 3SR. DoB: December 1954, British

Director - Dominic Andrew James. Address: 22 Oakwood, King Charles Road, Surbiton, Surrey, KT5 8QR. DoB: October 1964, British

Director - Christopher Mark Biddle. Address: 31 Greenland Quay, London, SE16 7RW. DoB: August 1965, British

Director - Pierre Maxime Montocchi. Address: Flat 4, 66 Holland Park, London, W11 3ST. DoB: February 1959, South African

Director - Clive Pankhurst. Address: 9 Crewdson Road, London, SW9 0LH. DoB: October 1977, British

Secretary - Mark Nicholas Vernon. Address: 354 Kennington Road, London, SE11 4LD. DoB: December 1966, British

Director - Ann Guptill Cooke. Address: 174 Holland Park Avenue, London, W11 4UH. DoB: June 1947, American

Director - Guy Shanley. Address: 57 Brompton Road, London, SW3 1DP. DoB: May 1948, British

Director - Christine Auma-lagedo. Address: Flat B 1 Bravington Place, London, W9 3AE. DoB: March 1955, British

Director - John Mclean Fox. Address: 101 Hadleigh Road, Leigh-On-Sea, Essex, SS9 2LY. DoB: January 1934, British

Director - Ian Sperring. Address: 7 Anstice Close, Chiswick, London, W4 2RJ. DoB: May 1960, British

Director - Hugh John Nicholas Alford. Address: 15 Phillimore Place, London, W8 7BY. DoB: May 1953, British

Director - Mark Nicholas Vernon. Address: 354 Kennington Road, London, SE11 4LD. DoB: December 1966, British

Director - Rotzett May Keronega. Address: 126 Besley Street, Streatham, London, SW16 6BD. DoB: August 1952, Vgandan

Director - Vernon Ivor Dunning. Address: 23 Atherfold Road, Clapham North, London, SW9 9LN. DoB: November 1959, British

Director - Carmel Tuite. Address: 38 Budd Close, Woodside Grange Road, North Finchley, London, N12 8SQ. DoB: July 1964, Irish

Director - James Welford Woodward. Address: The Rectory Church Row, Coppice Lane Middleton, Tamworth, Warwickshire, B78 2AR. DoB: February 1961, British

Director - Peter John Hudson. Address: 7a Blackheath Rise, London, SE13 7PN. DoB: July 1966, British

Director - Brian Robert Stockton. Address: 1 Church Gardens, Sudbury, Middlesex, HA0 2PZ. DoB: February 1949, British

Director - Viola Resty Mulemwa. Address: 127 St James Road, Stratford, London, E15 1RN. DoB: October 1952, Support Worker

Director - Michaela Natasha Richards. Address: Ground Floor Flat, 22 Bolingbroke Road, London, W14 0AL. DoB: April 1965, British

Secretary - Susan Maureen Chadwick. Address: 16 Antrobus Road, London, W4 5HY. DoB: November 1949, British

Director - James Robertson May Pettigrew. Address: 37 Warnham House Sidmouth Mews, St Pancras, London, WC1H 8JP. DoB: May 1955, British

Director - Prof Anthony John Pinching. Address: 22 Cuckoo Hill Road, Pinner, Middlesex, HA5 1AY. DoB: March 1947, British

Director - Emma Louise Hope. Address: Flat 6, 20 Howley Place, London, W2 1XA. DoB: December 1963, British

Director - Andrew Paul Jervis. Address: 31 Melrose Avenue, London, Middlesex, NW2 4LH. DoB: March 1960, British

Director - Stephen Peter Chamberlain. Address: 13 Philson Mansions, Philpot Street, London, E1 2DS. DoB: September 1946, British

Director - Paul Bates. Address: 67 Hillfield Park, Muswell Hill, London, N10 3QU. DoB: January 1940, British

Director - Keith Charles Hurst. Address: 1 Crossfield Court, Cambridge Gardens, London, W10 6HY. DoB: January 1941, British

Director - John Cooke. Address: 13 Enmore Road, Putney, London, SW15 6LL. DoB: June 1944, British

Director - The Reverend James Mcgarth. Address: 54 Parson Street, Hendon, London, NW4 1TP. DoB: March 1957, British

Director - Right Reverend Ivor Colin Docker. Address: Braemar Bradley Road, Bovey Tracey, Newton Abbot, Devon, TQ13 9EU. DoB: December 1925, British

Director - Marybel Moore. Address: Whitechapel Library Flat, 77 High Street, London, E1 7QX. DoB: December 1936, British

Director - Reverend John Joseph White. Address: 66 Gowan Avenue, London, SW6 6RF. DoB: April 1946, British

Director - Ruth Silvestre. Address: 117 Rodenhurst Road, London, SW4 8AF. DoB: April 1929, British

Director - Andrew Douglas Henderson. Address: 178 Lancaster Road, London, W11 1QU. DoB: May 1936, British

Director - Norman Henry Williams. Address: 12b Oxford Road, Putney, London, SW15 2LF. DoB: July 1935, British

Director - Heather Williamson. Address: 161 Latymer Court, London, W6 7JG. DoB: June 1918, British

Director - The Venerable Timothy John Raphael. Address: 12 St Anns Villas, London, W11 4RS. DoB: September 1929, British

Director - Graham Martin Broomfield. Address: 17 Cromwell Grove, London, W6 7RQ. DoB: n\a, British

Director - Johnathon Cameron Chapman Andrew. Address: 4 Craven Hill, London, W2 3DS. DoB: July 1955, New Zealand

Director - Rev Richard Ernest Adfield. Address: 363 Hangleton Road, Hove, East Sussex, BN3 7LQ. DoB: October 1931, British

Director - Susan Maureen Chadwick. Address: 16 Antrobus Road, London, W4 5HY. DoB: November 1949, British

Director - Ann Guptill Cooke. Address: 174 Holland Park Avenue, London, W11 4UH. DoB: June 1947, American

Director - Ann Kelly. Address: 6 Brentcot Close, Ealing, London, W13 8EH. DoB: September 1934, British

Director - Sister Elaine Kelly. Address: 3 Gloucester Avenue, Camden Town, London, NW1 7AS. DoB: November 1939, British

Director - Mark Bythel Mccullough. Address: 29 Pembridge Crescent, London, W11 3DS. DoB: August 1962, British

Director - Timothy Hugh Pitt Miller. Address: A9 Albany, Piccadilly, London, W1V 9RD. DoB: June 1937, British

Jobs in The Cara Trust, vacancies. Career and training on The Cara Trust, practic

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

  • Senior Lecturer in Education (Brayford)

    Region: Brayford

    Company: University of Lincoln

    Department: College of Social Science – School of Education

    Salary: £37,706 + per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Professor of Physical Chemistry (York)

    Region: York

    Company: University of York

    Department: N\A

    Salary: Professorial: current minimum £62,585 a year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Web and Digital Marketing Officer (Swansea)

    Region: Swansea

    Company: University of Wales, Trinity Saint David

    Department: N\A

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

  • Team Leader (Assessment) (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Medicine

    Salary: £26,052 to £30,175 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Lecturer / Senior Lecturer in Energy and Shipping Economics and Finance (London)

    Region: London

    Company: University of Greenwich

    Department: Faculty of Engineering and Science

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Chemical Engineering,Maritime Technology,Business and Management Studies,Accountancy and Finance,Management,Business Studies

  • Laboratory Research Scientist – Making Science and Technology Platform (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: From £27,000 per annum, subject to skills and experience

    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,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Creative Arts and Design,Design,Other Creative Arts

  • Technology Support Officer - Materials Characterisation (Transmission Electron Microscopy) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £28,936 to £32,548

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology

  • Lecturer in Contemporary Art Theory (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History of Art,Creative Arts and Design,Fine Art,Other Creative Arts,Cultural Studies

  • Lecturer or Senior Lecturer in Law (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: Leeds Law School

    Salary: £37,075 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Law

  • Chair in History (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: History

    Salary: £62,086 + per annum (Professorial)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Research Associate in Mitigation Technologies (London)

    Region: London

    Company: Imperial College London

    Department: Grantham Institute

    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,Other Physical Sciences,Engineering and Technology,Other Engineering,Economics

  • Business Systems Engineer (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: IT Services

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

Responds for The Cara Trust on Facebook, comments in social nerworks

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

Location The Cara Trust on Google maps

Other similar companies of The United Kingdom as The Cara Trust: My2 Ltd | Prikal Care Ltd | North Of England Care Homes Limited | Herefordshire Carers Support | Marich Dd Healthcare Limited

The Cara Trust can be found at Notting Hill at 240 Lancaster Road. You can search for this business using the area code - W11 4AH. The Cara Trust's launching dates back to 1988. The company is registered under the number 02284056 and their state is active. The company declared SIC number is 88100 which stands for Social work activities without accommodation for the elderly and disabled. The Cara Trust released its account information up until 2015-03-31. The latest annual return was filed on 2015-12-31. From the moment the company began in this line of business twenty eight years ago, the company has sustained its great level of prosperity.

The enterprise was registered as a charity on Wednesday 12th April 1989. It is registered under charity number 328124. The geographic range of the firm's activity is not defined. They provide aid in Throughout London. The firm's trustees committee has eight representatives: Gerald Forsbrey, Brian Mawdsley, Ian Govendir, Ms Diana Onyango and Frances Forsbrey, among others. As for the charity's financial statement, their most successful time was in 2013 when they raised £246,919 and their expenditures were £219,603. The Cara Trust concentrates on charitable purposes, the area of religious activities, the problem of disability. It strives to aid other definied groups, people with disabilities, people with disabilities. It provides aid to these beneficiaries by providing specific services, counselling and providing advocacy and providing facilities, buildings and open spaces. In order to find out anything else about the corporation's undertakings, call them on this number 02072436147 or visit their official website. In order to find out anything else about the corporation's undertakings, mail them on this e-mail [email protected] or visit their official website.

The data obtained related to this company's personnel shows us the existence of five directors: Frances Forsbrey, Reverend Christopher Antony Rogers, Nimrod Ben-cnaan and 2 others listed below who were appointed to their positions on 2012-10-10, 2011-10-12 and 2010-10-27. In order to help the directors in their tasks, since the appointment on 2012-10-10 this specific company has been utilizing the expertise of Nimrod Ben-cnaan, who has been responsible for ensuring efficient administration of this company.

The Cara Trust is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 240 Lancaster Road London W11 4AH. The Cara Trust was registered on 1988-08-04. 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 - 519,000 GBP, sales per year - approximately 593,000,000 GBP. The Cara Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Cara Trust is Human health and social work activities, including 5 other directions. Director of The Cara Trust is Frances Forsbrey, which was registered at 240 Lancaster Road, London, W11 4AH. Products made in The Cara Trust were not found. This corporation was registered on 1988-08-04 and was issued with the Register number 02284056 in The United Kingdom, 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 Cara Trust, open vacancies, location of The Cara 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 The Cara Trust from yellow pages of The United Kingdom. Find address The Cara Trust, phone, email, website credits, responds, The Cara Trust job and vacancies, contacts finance sectors The Cara Trust