The Disabilities Trust
Social work activities without accommodation for the elderly and disabled
Residential care activities for the elderly and disabled
Contacts of The Disabilities Trust: address, phone, fax, email, website, working hours
Address: 1st Floor 32 Market Place The Martlets RH15 9NP Burgess Hill
Phone: 01444 239123 01444 239123
Fax: 01444 239123 01444 239123
Email: n\a
Website: www.thedtgroup.org
Schedule:
Is data incorrect or do we want to add more detail informations for "The Disabilities Trust"? - Send email to us!
Registration data The Disabilities Trust
Get full report from global database of The UK for The Disabilities Trust
Addition activities kind of The Disabilities Trust
344204. Metal doors
811100. Legal services
25220103. Stools, office: except wood
31619906. Sample cases
39310203. Fretted instruments and parts
47850204. Weighing services connected with transportation
73840201. Film developing and printing
Owner, director, manager of The Disabilities Trust
Director - Themis Sara Livadeas. Address: 1st Floor 32 Market Place, The Martlets, Burgess Hill, West Sussex, RH15 9NP. DoB: September 1964, Uk
Director - Christopher Philipsborn. Address: 1st Floor 32 Market Place, The Martlets, Burgess Hill, West Sussex, RH15 9NP. DoB: March 1965, Uk/Usa
Secretary - David Mark Cunningham. Address: 1st Floor 32 Market Place, The Martlets, Burgess Hill, West Sussex, RH15 9NP. DoB:
Director - Roger Anthony Hoyle. Address: 1st Floor 32 Market Place, The Martlets, Burgess Hill, West Sussex, RH15 9NP. DoB: May 1952, British
Director - Dr Caroline Susan Drugan. Address: 1st Floor 32 Market Place, The Martlets, Burgess Hill, West Sussex, RH15 9NP. DoB: April 1965, British
Director - Eileen Christina Jackman. Address: 1st Floor 32 Market Place, The Martlets, Burgess Hill, West Sussex, RH15 9NP. DoB: February 1948, British
Director - Dr. Jocelyn Claire Alice Foster. Address: 1st Floor 32 Market Place, The Martlets, Burgess Hill, West Sussex, RH15 9NP. DoB: June 1966, British
Director - Michael Green. Address: 1st Floor 32 Market Place, The Martlets, Burgess Hill, West Sussex, RH15 9NP. DoB: July 1959, British
Director - Peter John Jackson. Address: The Disabilities Trust, First Floor, 32 Market Place, Burgess Hill, West Sussex, RH15 9NP. DoB: January 1947, British
Director - Dr Paula Bernadette Dobrowolski. Address: 1a Kenwood Road, Leicester, Leicestershire, LE2 3PL. DoB: May 1958, British
Director - Stephen William Howell. Address: 43 Hartland Avenue, Tattenhoe Park, Milton Keynes, Buckinghamshire, MK4 3BT. DoB: November 1955, British
Director - Mark Keith Rowe. Address: 16 The Avenue, Cheam, Surrey, SM2 7QB. DoB: November 1960, British
Director - Victor Frank Hancox. Address: Flat 14 Shinewater Court, Milfoil Drive, Eastbourne, East Sussex, BN23 8ED. DoB: August 1942, British
Director - Anne Blanche Hancox. Address: Flat 14 Shinewater Court, Milfoil Drive North Langley, Eastbourne, East Sussex, BN23 8ED. DoB: March 1942, British
Director - David Jonathan Douglas Yiend. Address: Warren Farm, Little Bytham, Grantham, Lincolnshire, NG33 4RD. DoB: September 1951, British
Secretary - Iain Mackrory-jamieson. Address: Pangdene Close, Burgess Hill, West Sussex, RH15 9UT, United Kingdom. DoB:
Director - Stephen John Fletcher. Address: 46 Saint Francis Close, Maidstone, Kent, ME14 2TQ. DoB: July 1961, British
Director - Giuseppina Caird. Address: 250 Staines Road, Laleham, Surrey, TW18 2RT. DoB: April 1973, British
Secretary - Sandra Fortescue. Address: Tudor Timbers, Lewes Road, Haywards Heath, West Sussex, RH17 7SP. DoB:
Director - Pamela Elizabeth Duffill. Address: Victoria House, Maldon Drive, Hull, East Yorkshire, HU9 1QA. DoB: March 1944, British
Director - Mary Bartholomew. Address: Wellington Square, Cheltenham, Gloucestershire, GL50 4JZ, England. DoB: November 1941, British
Secretary - James Edward Rye. Address: 32 Iden Hurst, Hurstpierpoint, West Sussex, BN6 9XZ. DoB:
Director - David Heather. Address: Eight Ash House, Eight Ash Green, Colchester, Essex, CO6 3PX. DoB: March 1938, British
Director - David Edward Hettrel Titheradge. Address: Hunters Lodge Mallard Way, Hutton, Brentwood, Essex, CM13 2NF. DoB: February 1936, British
Director - Robert Gordon Little. Address: Church Street, Wherwell, Hampshire, BA12 7AL. DoB: May 1946, British
Director - Julie Fawcett. Address: 9 Duchy Avenue, Harrogate, HG2 0NB. DoB: December 1961, British
Director - Richard Anthony Cooper. Address: 2 Woodland View, Waterlooville, Hampshire, PO8 9TR. DoB: July 1947, British
Director - Caroline Melvin. Address: 7 Park Street, Bristol, BS1 5NF. DoB: February 1959, British
Director - Robert Mungo John Haldane. Address: 13 Blenkarne Road, London, SW11 6HZ. DoB: June 1952, British
Director - Nicholas Deeming. Address: Park View, Speldhurst Hill, Speldhurst, Tunbridge Wells, Kent, TN3 0NE. DoB: February 1954, British
Director - George Graham Pryse Coppen. Address: 5 Hampton Close, London, SW20 0RY. DoB: June 1939, British
Director - Nicholas Henry Holmes. Address: The Stedding, Lewes Road, Horsted Keynes, West Sussex, RH17 7DP. DoB: May 1949, British
Director - Julia Katherine Lukas. Address: 41 Lansdowne Gardens, London, SW8 2EL. DoB: January 1958, British
Director - Martin Lyth. Address: Cherry Croft Parsonage Lane, Farnham Common, Slough, Berkshire, SL2 3PA. DoB: March 1919, British
Director - Frederick Osman. Address: 6 Dudlow Green Road, Appleton, Warrington, Cheshire, WA4 5DS. DoB: November 1933, British
Director - Charles Michael Russam. Address: 81 Newport Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8UN. DoB: September 1944, British
Director - Harriet Susan Akester. Address: Church Cottages, West Stafford, Dorchester, Dorset, DT2 8AB. DoB: September 1939, British
Director - Michael George Hayes. Address: 1st Floor 32 Market Place, The Martlets, Burgess Hill, West Sussex, RH15 9NP. DoB: May 1956, British
Director - Stephen Love. Address: Mockbridge House London Road, Henfield, West Sussex, BN5 9AD. DoB: August 1934, British
Director - John Arthur Black. Address: 20 Daisyfield Drive, Ark Royal, Hull, East Yorkshire, HU11 4BF. DoB: October 1947, British
Director - Mitchell Upfold. Address: 12 Foxholme Road, Sutton, Hull, Humberside, HU7 4YQ. DoB: April 1960, British
Secretary - Gerald David Taylor. Address: Spinningdale Keymer Road, Burgess Hill, West Sussex, RH15 0AH. DoB: n\a, British
Director - Christine Margaret Yorath. Address: Val D'Or, 28 The Ring Road Shadwell, Leeds, West Yorkshire, LS17 8NJ. DoB: July 1950, British
Director - Graham Van Mol. Address: 11 Lullington House, Upperton Road, Eastbourne, East Sussex, BN21 1LJ. DoB: February 1924, British
Director - June Wendy Fletcher. Address: 18 Devonshire Close, Leeds, LS8 1BF. DoB: June 1955, British
Director - Anne Blanche Hancox. Address: Flat 14 Shinewater Court, Milfoil Drive North Langley, Eastbourne, East Sussex, BN23 8ED. DoB: March 1942, British
Director - Eileen Moxon. Address: 99 Alwoodley Lane, Leeds, West Yorkshire, LS17 7PN. DoB: December 1943, Irish
Director - Alan Kerwin. Address: 8 Oakenfield, Burgess Hill, West Sussex, RH15 8JY. DoB: January 1948, British
Secretary - Fiona Jane Lowry. Address: 20 Waldegrave Road, Brighton, East Sussex, BN1 6GE. DoB:
Director - Christopher Goldfinch. Address: 38 Rumbolds Lane, Haywards Heath, Sussex, RH16 4NY. DoB: June 1947, British
Director - Alan Kerwin. Address: 8 Oakenfield, Burgess Hill, West Sussex, RH15 8JY. DoB: January 1948, British
Director - Gustave Van Mol. Address: 11 Lullington House, Eastbourne, East Sussex, BN21 1LJ. DoB: September 1924, British
Director - Ann Blanche Hancox. Address: Flat 14 Shinewater Court, Milfoil Drive North Langney, East Bourne, East Sussex, BN23 8ED. DoB: March 1992, English
Director - Catherine Denise Osullivan. Address: 177 Hoblands, Haywards Heath, West Sussex, RH16 3SB. DoB: June 1956, British
Director - Doctor David John Lindsay. Address: Queen Anne House, Charlotte Street, Bath, Avon, BA1 2NE. DoB: November 1935, British
Director - Robert Fenwick Doxford. Address: 39 Marchants Road, Hurstpierpoint, Hassocks, West Sussex, BN6 9UU. DoB: October 1946, British
Director - Susan Gooding. Address: Ernest Kleinwort House Oakenfield, Burgess Hill, West Sussex, RH15 8SJ. DoB: July 1962, British
Director - George Graham Anderson. Address: Rydal 35a Buckingham Road, Winslow, Buckingham, MK18 3DT. DoB: June 1939, British
Secretary - John Harry Mullens. Address: 42 Hatchgate Lane, Cuckfield, Haywards Heath, West Sussex, RH17 5DU. DoB:
Director - Brenda Kay. Address: Culpepers Cherry Lane, Bolney, Haywards Heath, West Sussex, RH17 5PR. DoB: August 1943, British
Director - Stephen Love. Address: Mockbridge House London Road, Henfield, West Sussex, BN5 9AD. DoB: August 1934, British
Director - Kenneth John Mccarthy. Address: 60 Vista Real, Castro Marim Algarve, FOREIGN, Portugal. DoB: March 1929, British
Director - Squardon Leader Basil Leonard Shaw. Address: 35 Langney Green, Eastbourne, East Sussex, BN23 6HY. DoB: July 1915, British
Director - Julia Elizabeth Webb. Address: 33 Lashbrooks Road, Uckfield, East Sussex, TN22 2AY. DoB: December 1959, British
Director - Simon Trevor Wilson. Address: Ernest Kleinwort House Oakenfield, Burgess Hill, West Sussex, RH15 8SJ. DoB: June 1959, British
Director - Barry James Reece. Address: 13 Croft Close, Polegate, East Sussex, BN26 5LE. DoB: July 1952, British
Director - James Stephen Woods. Address: 30 Shinewater Court Milfoil Drive, North Langney, Eastbourne, East Sussex, BN23 8ED. DoB: July 1945, British
Jobs in The Disabilities Trust, vacancies. Career and training on The Disabilities Trust, practic
Now The Disabilities Trust have no open offers. Look for open vacancies in other companies
-
Research Assistant (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Haematology
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Junior Business Development Consultant (United Kingdom)
Region: United Kingdom
Company: Novoptim
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,PR, Marketing, Sales and Communication
-
Senior Lecturer in Child Health (City Of London)
Region: City Of London
Company: City, University of London
Department: School of Health Sciences, Nursing
Salary: £53,691 to £60,410 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
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
-
Deputy Institute Manager - A86265A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Institute of Neuroscience
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources
-
Head of Careers & Employability (Leicester)
Region: Leicester
Company: De Montfort University
Department: N\A
Salary: Senior Staff - Salary to be approved by the Vice Chancellor
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services
-
Research Associate in Computational Cardiovascular Science (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Computer Science
Salary: £31,604 to £36,613 Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Biotechnology,Other Engineering
-
Research and Grants Facilitator for Advanced Hackspace (London)
Region: London
Company: Imperial College London
Department: Dyson School of Design Engineering/Advanced Hackspace
Salary: £45,400 to £54,880 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Lecturer/Senior Lecturer and Consultant Rheumatologist (Dunedin - New Zealand)
Region: Dunedin - New Zealand
Company: University of Otago
Department: University of Otago and Southern District Health Board
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Fully-funded PhD Studentship - III-nitride Semiconductors and Devices (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Electronic and Electrical Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering
-
Interdisciplinary Research Associate/Fellow – Optimisation (Operational Research) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: £26,052 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Production Engineering and Manufacturing,Business and Management Studies,Management
-
Research Associate in Characterisation of the Breakdown of Sweet and Sour Corrosion Scale via In Situ X-ray Tomography and Advanced Electrochemical Techniques (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Materials
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science
Responds for The Disabilities Trust on Facebook, comments in social nerworks
Read more comments for The Disabilities Trust. Leave a comment for The Disabilities Trust. Profiles of The Disabilities Trust on Facebook and Google+, LinkedIn, MySpaceLocation The Disabilities Trust on Google maps
Other similar companies of The United Kingdom as The Disabilities Trust: Miasoleen Ltd | The Physiotherapy And Rehabilitation Clinic (rickmansworth) Limited | Mwd Sports Consultancy Limited | Bensols Consultancy Limited | M Greaves Limited
02334589 is the reg. no. assigned to The Disabilities Trust. It was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1989-01-12. It has existed on the market for 27 years. The enterprise can be gotten hold of 1st Floor 32 Market Place The Martlets in Burgess Hill. The company area code assigned to this location is RH15 9NP. The firm currently known as The Disabilities Trust was known as Disabled Housing Trust until 1997-01-09 at which point the name got changed. The enterprise SIC and NACE codes are 88100 : Social work activities without accommodation for the elderly and disabled. Sunday 31st May 2015 is the last time when the company accounts were filed. It's been twenty seven years for The Disabilities Trust in this particular field, it is doing well and is an object of envy for the competition.
With 30 recruitment announcements since 2nd August 2016, the enterprise has been one of the most active employers on the labour market. Recently, it was looking for candidates in Horsham, Goole and Cramlington. They seek candidates for such positions as: Bank Support Worker - Blackpool, Support Worker - Nights - Liverpool and Team Leader Nights - Hull. Out of the offered positions, the highest paid offer is Clinical Psychologist - Horsham in Horsham with £0 per year. More specific information concerning recruitment process and the career opportunity is detailed in particular job offers.
The company became a charity on 23rd January 1989. It works under charity registration number 800797. The range of their area of benefit is not defined and it provides aid in multiple towns across Throughout England, Scotland. The firm's board of trustees features twelve people: Dr Paula Bernadette Dobrowolski, Mark Keith Rowe, Stephen William Howell, Anne Blanche Hancox and Mary Bartholomew, to namea few. When it comes to the charity's finances, their most successful year was 2013 when they raised 46,519,895 pounds and their spendings were 43,919,757 pounds. The Disabilities Trust focuses on the problem of disability, education and training and problems related to housing and accommodation. It tries to help children or young people, children or young people, people with disabilities. It provides aid to the above agents by the means of providing various services, providing open spaces, buildings and facilities and providing specific services. If you would like to know more about the corporation's activities, dial them on the following number 01444 239123 or browse their official website.
There is a group of thirteen directors working for this business at present, including Themis Sara Livadeas, Christopher Philipsborn, Roger Anthony Hoyle and 10 other members of the Management Board who might be found within the Company Staff section of this page who have been doing the directors responsibilities since 2016-07-25. In addition, the director's responsibilities are continually backed by a secretary - David Mark Cunningham, from who found employment in the business two years ago.
The Disabilities Trust is a foreign stock company, located in Burgess Hill, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in 1st Floor 32 Market Place The Martlets RH15 9NP Burgess Hill. The Disabilities Trust was registered on 1989-01-12. 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 - 386,000 GBP, sales per year - less 423,000,000 GBP. The Disabilities Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Disabilities Trust is Human health and social work activities, including 7 other directions. Director of The Disabilities Trust is Themis Sara Livadeas, which was registered at 1st Floor 32 Market Place, The Martlets, Burgess Hill, West Sussex, RH15 9NP. Products made in The Disabilities Trust were not found. This corporation was registered on 1989-01-12 and was issued with the Register number 02334589 in Burgess Hill, 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 Disabilities Trust, open vacancies, location of The Disabilities 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