The Children's Trust

All companies of The UKEducationThe Children's Trust

General secondary education

Primary education

Residential care activities for the elderly and disabled

Contacts of The Children's Trust: address, phone, fax, email, website, working hours

Address: Tadworth Court Tadworth KT20 5RU Surrey

Phone: 01737 365005 01737 365005

Fax: 01737 365005 01737 365005

Email: [email protected]

Website:

Schedule:

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

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

Registration data The Children's Trust

Register date: 1983-09-30
Register number: 01757875
Capital: 580,000 GBP
Sales per year: Less 862,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for The Children's Trust

Addition activities kind of The Children's Trust

01799905. Fig orchard
22310100. Apparel and outerwear broadwoven fabrics
23290300. Men's and boys' athletic uniforms
32510208. Partition tile, clay
33419901. Aluminum smelting and refining (secondary)
34919908. Steam traps
35999911. Oil cups, metal
36790111. Transducers, electrical

Owner, director, manager of The Children's Trust

Director - Katherine Anne Walker. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: July 1959, British

Director - Caroline Chang. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: January 1976, British

Director - Nigel Keith Lethbridge Scott. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: April 1952, British

Director - Tim John Davies. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: May 1955, British

Director - Roger Adrian Legate. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: September 1953, British

Director - Toby Jonathan Mullins. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: June 1961, British

Director - Nicolas Grant. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: December 1969, British

Director - Elizabeth Sarah Baker. Address: 43 Tadworth Street, Tadworth, Surrey, KT20 5RG, England. DoB: February 1959, British

Director - Duncan George Ingram. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: October 1955, British

Director - Michael David Gercke. Address: Tadworth Court, Tadworth, Surrey, KT20 5RJ. DoB: April 1952, British

Director - Imelda Charles-edwards. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: February 1949, British

Director - Dr Yasmin Khan. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: October 1954, Irish

Director - Robert John Gray. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: March 1948, British

Secretary - Simon Christopher Browning. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB:

Director - Adrian Edwin White. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: July 1942, British

Director - Christopher Richard Tracey. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: December 1944, British

Director - Dr Mary Greenway. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: January 1964, British

Director - Dr Patricia Mary Sonksen. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: April 1936, British

Secretary - Sara Margaret Worden. Address: Little Pipers, 8 Huntersfield Close, Reigate, Surrey, RH2 0DX. DoB:

Director - Dr Margaret Joy Mayston. Address: 1st Floor Flat 55 Blomfield Road, Little Venice, London, W9 2PD. DoB: September 1952, British

Director - Professor Andrew John Copp. Address: 21 Lynmouth Road, London, N2 9LR. DoB: February 1954, British

Director - Simon Anthony Tate. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: June 1959, British

Director - Christopher Ian Major. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: June 1948, British

Secretary - John Leslie Martin Grint. Address: 70 Old London Road, Badgers Mount, Sevenoaks, Kent, TN14 7AE. DoB: n\a, British

Director - Anne Casey. Address: 61 Wentworth Park, London, N3 1YH. DoB: November 1951, New Zealander

Director - Andrew Jonathan Brown. Address: Pilgrims, Ebbisham Lane, Walton-On-The-Hill, Surrey, KT20 5BT. DoB: July 1944, British

Director - Timothy John Pethybridge. Address: Tadworth Court, Tadworth, Surrey, KT20 5RU. DoB: February 1952, British

Director - Diana Elizabeth May. Address: 9 The Close, Orpington, Kent, BR5 1JA. DoB: November 1937, British

Director - Professor Christopher Bryan Somerset Wood. Address: 38 Church Crescent, Whetstone, London, N20 0JP. DoB: July 1933, British

Director - Shirley Joan Gladman. Address: Ardavon, Sandy Lane, Kingswood, Surrey, KT20 6ND. DoB: January 1934, British

Director - John Anthony Geddes. Address: 23 Greenways, Walton On The Hill, Tadworth, Surrey, KT20 7QE. DoB: April 1932, British

Secretary - James Andrew Dick. Address: Kilnfield Itchingwood Common, Limpsfield, Surrey, RH8 0RJ. DoB: July 1945, British

Director - Sir Brian John Hill. Address: Corner Oak, 5 Glen Close, Kingswood, Surrey, KT20 6NT. DoB: December 1932, British

Director - Lady Penelope Jane Pickard. Address: Kingsbarn Tot Hill, Headley, Epsom, Surrey, KT18 6PU. DoB: March 1939, British

Director - David Ramsay Scrutton. Address: 2 Bradbourne Road, Sevenoaks, Kent, TN13 3PY. DoB: June 1931, British

Director - Margaret Aileen Hicks. Address: 73 Westcar Lane, Walton On Thames, Surrey, KT12 5ES. DoB: June 1942, British

Secretary - David Russell Martin. Address: Lucaya, Grays Lane, Ashtead, Surrey, KT21 1BV. DoB: n\a, British

Director - Malcolm Cyril Pinchin. Address: Firbank 41 Knoll Road, Dorking, Surrey, RH4 3ES. DoB: May 1933, British

Director - Professor Edward Alan Glasper. Address: Pretoria, Waters Green, Brockenhurst, Hampshire, SO42 7RG. DoB: January 1952, British

Director - David Russell Martin. Address: Lucaya, Grays Lane, Ashtead, Surrey, KT21 1BV. DoB: n\a, British

Secretary - Geoffrey Stuart Alexander Boland. Address: 9 Cleves Avenue, Epsom, Surrey, KT17 2QZ. DoB: n\a, British

Director - Richard Stafford Botwright. Address: 73 Cinque Ports Avenue, Hythe, Kent, CT21 6HP. DoB: July 1943, British

Director - Roy William John Foster. Address: 16 Pauls Place, Farm Lane, Ashtead, Surrey, KT21 1HN. DoB: May 1930, British

Director - Dr Archibald Percy Norman. Address: White Lodge Heather Close, Kingswood, Tadworth, Surrey, KT20 6NY. DoB: July 1912, British

Director - Robert George Ball. Address: Woodcote Villa, Woodcote Green Road, Epsom, Surrey, KT18 7DH. DoB: January 1929, British

Director - Diana Elizabeth Robotham. Address: 8 Byron Hill Road, Harrow On The Hill, Harrow, Middlesex, HA2 0HY. DoB: October 1942, British

Director - Carol Myer. Address: 37 Hollycroft Road, London, NW3 7QJ. DoB: December 1943, British

Secretary - Barry Frank Hassell. Address: 2 Perry Avenue, East Grinstead, West Sussex, RH19 2DJ. DoB: n\a, British

Director - Moyna Patricia Gilbertson. Address: 10 Bluecoat Pond, Christs Hospital, Horsham, West Sussex, RH13 0NW. DoB: January 1931, British

Director - Timothy Stephen Kenneth Yeo. Address: 22 Rivermill, Grosvenor Road, London, SW1V 3JN. DoB: March 1945, British

Director - Medora Ann Hithersay. Address: 12 Cherrywood Lane, Morden, Surrey, SM4 4HS. DoB: September 1937, English

Jobs in The Children's Trust, vacancies. Career and training on The Children's Trust, practic

Now The Children's Trust have no open offers. Look for open vacancies in other companies

  • Chair in Mechanical Engineering (London)

    Region: London

    Company: Queen Mary University of London

    Department: School of Engineering and Materials Science

    Salary: By negotiation within the professorial range.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Scientific Manager (Cambridge, Hinxton)

    Region: Cambridge, Hinxton

    Company: Wellcome Trust Sanger Institute

    Department: Biological Sciences

    Salary: £31,498 to £39,729 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Property and Maintenance

  • Research Fellow in Protein Production and Structural Biology (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Life Sciences, Sussex Drug Discovery Centre

    Salary: £32,548 and rising to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • PhD Studentship: Formation of Iron-Containing Intermetallics in Aluminium Alloys (Uxbridge)

    Region: Uxbridge

    Company: Brunel University London

    Department: College of Engineering, Design and Physical Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Lecturer / Senior Lecturer in Civil Engineering (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Engineering

    Salary: £32,548 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • Centre Administrator (London)

    Region: London

    Company: University College London

    Department: Centre for Nature Inspired Engineering (CNIE)

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Programme Administrator (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298 per annum (grade 5).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in International Business and Management (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Alliance MBS - PMO Division

    Salary: £35,550 to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Postdoctoral Research Assistant (Reading)

    Region: Reading

    Company: University of Reading

    Department: Meteorology - SMPCS

    Salary: £29,799 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,Other Physical Sciences

  • Web Content Officer (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Student Recruitment and Marketing

    Salary: £24,983 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: College of Medical, Veterinary and Life Sciences - Research Institute of Molecular Cell & Systems Biology

    Salary: £34,520 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry

  • Lecturer in Sport (Physical Education and School Sport) (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Faculty of Health and Wellbeing

    Salary: £32,958 to £37,075 per annum, dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science

Responds for The Children's Trust on Facebook, comments in social nerworks

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

Location The Children's Trust on Google maps

Other similar companies of The United Kingdom as The Children's Trust: Skillstart Limited | Pip Paraphernalia Limited | Il Dan Centre Ltd | La Coccinelle Ltd | Gas Trading & Operations Ltd

This company known as The Children's Trust has been founded on Fri, 30th Sep 1983 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This company office is contacted at Surrey on Tadworth Court, Tadworth. Should you need to reach the business by mail, the zip code is KT20 5RU. The company reg. no. for The Children's Trust is 01757875. Registered as Tadworth Court Trust, this business used the business name until Tue, 1st Mar 1994, then it got changed to The Children's Trust. This company declared SIC number is 85310 which stands for General secondary education. The Children's Trust released its account information for the period up to Tue, 31st Mar 2015. Its most recent annual return was filed on Wed, 21st Oct 2015. Ever since it started on this market thirty three years ago, this company managed to sustain its praiseworthy level of prosperity.

With four job offers since Tue, 20th May 2014, the corporation has been active on the labour market. On Mon, 9th Feb 2015, it was seeking new workers for a Recruitment Coordinator post in Tadworth, and on Tue, 20th May 2014, for the vacant post of a Pupil Development Assistant in Tadworth. They hire employees on such posts as: IT Support or Receptionist . Those working on these posts may earn min. £16900 and up to £25000 on an annual basis. More information on recruitment process and the job vacancy can be found in particular announcements.

The firm became a charity on Tue, 18th Oct 1983. It operates under charity registration number 288018. The range of the company's area of benefit is not defined and it provides aid in many towns across Throughout England And Wales. The firm's trustees committee has nine members: Nicolas Grant, Chris Major, Christopher Tracey, Michael Gercke and Imelda Charles-Edwards, among others. When it comes to the charity's financial summary, their best time was in 2011 when they raised £24,257,000 and they spent £22,495,000. The Children's Trust concentrates its efforts on the issue of disability, the advancement of health and saving of lives and education and training. It works to help children or young people, children or youth, people with disabilities. It helps the above agents by the means of providing various services, sponsoring or conducting research and conducting research or supporting it financially. If you want to learn something more about the corporation's activities, dial them on the following number 01737 365005 or see their official website. If you want to learn something more about the corporation's activities, mail them on the following e-mail [email protected] or see their official website.

In order to be able to match the demands of its clients, this business is constantly being supervised by a group of eleven directors who are, to name just a few, Katherine Anne Walker, Caroline Chang and Nigel Keith Lethbridge Scott. Their work been of critical use to the following business since March 2016.

The Children's Trust is a domestic company, located in Surrey, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in Tadworth Court Tadworth KT20 5RU Surrey. The Children's Trust was registered on 1983-09-30. 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 - 580,000 GBP, sales per year - less 862,000,000 GBP. The Children's Trust is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Children's Trust is Education, including 8 other directions. Director of The Children's Trust is Katherine Anne Walker, which was registered at Tadworth Court, Tadworth, Surrey, KT20 5RU. Products made in The Children's Trust were not found. This corporation was registered on 1983-09-30 and was issued with the Register number 01757875 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 The Children's Trust, open vacancies, location of The Children's 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 April 1st, 2024

Detailed data about The Children's Trust from yellow pages of The United Kingdom. Find address The Children's Trust, phone, email, website credits, responds, The Children's Trust job and vacancies, contacts finance sectors The Children's Trust