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: www.caralife.com
Schedule:
Is data incorrect or do we want to add more detail informations for "The Cara Trust"? - Send email to us!
Registration data The Cara Trust
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, MySpaceLocation 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