Gads Hill School

All companies of The UKEducationGads Hill School

General secondary education

Pre-primary education

Contacts of Gads Hill School: address, phone, fax, email, website, working hours

Address: Gad's Hill Place Gravesend Road ME3 7PA Higham

Phone: 01474 822366 01474 822366

Fax: 01474 822366 01474 822366

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Gads Hill School"? - Send email to us!

Gads Hill School detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gads Hill School.

Registration data Gads Hill School

Register date: 1989-09-27
Register number: 02427105
Capital: 498,000 GBP
Sales per year: Less 279,000,000 GBP
Employees: Less 10
Credit rating: Good
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 Gads Hill School

Addition activities kind of Gads Hill School

233903. Women's and misses' athletic clothing and sportswear
07429902. Veterinarian, animal specialties
20340103. Soups, dehydrated
25149904. Household furniture: upholstered on metal frames
37130212. Tank truck bodies
38450205. Heart-lung machine
39991104. Railroad models, except toy
50519906. Plates, metal
78190403. Studio property rental, motion picture

Owner, director, manager of Gads Hill School

Director - Reverend Paul Kerr. Address: 1 Kings Orchard, Rochester, Kent, ME1 1TG, England. DoB: February 1947, British

Director - Oliver Basi. Address: Cliffe Woods, Rochester, Kent, ME3 8JQ, England. DoB: May 1978, British

Director - Craig David Spellar. Address: Ratcliffe Highway, St Mary Hoo, Rochester, Kent, ME3 8RJ, England. DoB: December 1974, British

Director - Jessica Keen. Address: Gravesend Road, Higham, Kent, ME3 7PA, England. DoB: November 1980, American

Director - Craig Spellar. Address: Ratcliffe Highway, St Mary Hoo, Rochester, Kent, ME3 8RJ, England. DoB: December 1974, British

Director - Annette Eggleton. Address: n\a. DoB: October 1967, British

Director - Christopher Whittington. Address: n\a. DoB: February 1957, British

Director - Graham Ian Noble. Address: n\a. DoB: April 1974, British

Director - Karen Lesley White. Address: 41a Elm Avenue, Chattenden, Rochester, Kent, ME3 8LZ, England. DoB: August 1961, British

Director - Tony Hughes. Address: Higham, Rochester, Kent, ME3 7NQ, England. DoB: November 1949, British

Secretary - Timothy Payne. Address: Charles Dickens Avenue, Higham, Rochester, Kent, ME37NL, England. DoB:

Director - Michelle Bromley. Address: Queensway, Allhallows, Rochester, Kent, ME3 9QB, United Kingdom. DoB: May 1974, British

Director - Clive Smith. Address: Underhill, Boxley Road Walderslade, Chatham, Kent, ME5 9JE. DoB: February 1938, British

Director - Norman Munn. Address: 190 Snodhurst Avenue, Chatham, Kent, ME5 0TP. DoB: June 1937, British

Director - John Myatt. Address: Eende Kooy, Decoy Hill Road High Halstow, Rochester, Kent, ME3 8SR. DoB: April 1960, British

Director - Kirsty Hillocks. Address: 13 View Road, Cliffe Woods, Rochester, Kent, ME3 8JQ. DoB: August 1970, British

Director - David Craggs. Address: Admirals Cottage, Historic Dockyard, Chatham, Kent, ME4 4TE. DoB: September 1962, British

Director - Marion Dickens. Address: Sterndale Road, London, W14 0HT. DoB: October 1952, British

Director - Matthew Hergest. Address: Two Gates Hill, Town Road, Cliffe Woods, Kent, ME3 8EU, England. DoB: February 1971, British

Director - Dr Uzma Choudhry. Address: Forstal Road, Maidstone, Kent, ME14 3AX, England. DoB: August 1975, British

Director - Julie Simpson. Address: Aylesford, Maidstone, Kent, ME20 7AJ, England. DoB: October 1968, British

Director - Jonathan Charles Bischoff. Address: Loddington Lane, Linton, Kent, ME17 4AG, England. DoB: April 1969, British

Director - Shaun Gurteen. Address: n\a. DoB: March 1954, British

Director - Trudi Osborne. Address: 797 Lordswood Lane, Lordswood, Chatham, Kent, ME5 8JP, United Kingdom. DoB: June 1970, British

Director - Christopher Michael Spree. Address: Chalky Road, South Street, Sittingbourne, Kent, ME9 7QP, England. DoB: December 1954, British

Director - David Kenneth Gleed. Address: Bush Road, Cuxton, Rochester, Kent, ME2 1HA, United Kingdom. DoB: November 1970, British

Director - Kim White. Address: Manor Road, Sole Street Cobham, Gravesend, Kent, DA13 9BN, England. DoB: June 1939, British

Director - Robin John Packer. Address: Telegraph Hill, Higham, Rochester, Kent, ME3 7NW, United Kingdom. DoB: May 1948, British

Director - Sharon Elisabeth Howell. Address: Pattens Lane, Rochester, Kent, ME1 2QT. DoB: October 1967, British

Director - Andrea Kingsley-smith. Address: Cuxton, Rochester, Kent, ME2 1LA. DoB: May 1969, British

Director - Hilary Harwood. Address: Hoath Lane, Gillingham, Kent, ME8 0SL. DoB: January 1947, British

Director - Rev John Prior. Address: Buff Cottage, 7 St Margaret's Street, Rochester, Kent, ME1 1TU. DoB: February 1927, British

Director - Carol Evelyn Thomas. Address: Ashleworth House, Belmont Park Manor Road, West Kingsdown, Kent, TN15 6AQ. DoB: n\a, British

Director - Robert Shove. Address: Rookfield, Lower Shorne, Gravesend, Kent, DA12 3HR. DoB: April 1964, British

Director - Major John Irvine. Address: The Bunker 4 Ferndown Close, Hempstead, Gillingham, Kent, ME7 3SN. DoB: July 1942, British

Director - John Charles Goldsmith. Address: Number Three, Five Wents, Swanley, Kent, BR8 7LE. DoB: July 1956, British

Director - Darren Keers. Address: 17 Papion Grove, Walderslade Woods, Chatham, Kent, ME5 9BS. DoB: September 1966, British

Director - Richard Charles Abel. Address: 67 Durham Road, Wigmore, Gillingham, Kent, ME8 0JN. DoB: March 1960, British

Director - Dr Anthony Williams. Address: 33 Adam Close, High Wycombe, Buckinghamshire, HP13 6BY. DoB: July 1946, British

Director - Sharon Turner Fry. Address: 2 The Adelaide, Higham, Rochester, ME3 7LU. DoB: June 1958, British

Director - Dr Ayub Pangarker. Address: 24 South Hill Road, Gravesend, Kent, DA12 1LA. DoB: December 1965, British

Director - David Brighouse. Address: 130 Maidstone Road, Chatham, Kent, ME4 6DX. DoB: November 1931, British

Director - Murray Alfred Saunders. Address: Wrotham Road, Meopham, Gravesend, Kent, DA13 0HP, United Kingdom. DoB: December 1936, English

Secretary - Dorothy Mellor. Address: 11 Dorrit Way, Rochester, Kent, ME1 2QG. DoB:

Director - Captain Eion Lyons. Address: 242 City Way, Rochester, Kent, ME1 2BN. DoB: August 1959, British

Director - Wendy Barrett. Address: 52 Parrock Avenue, Gravesend, Kent, DA12 1QQ. DoB: August 1963, British

Director - Nancy Hughes. Address: 3 The Larches, Higham, Rochester, Kent, ME3 7NQ. DoB: November 1956, American

Secretary - Helenor Corrall. Address: 29 Cricketers Drive, Meopham, Gravesend, Kent, DA13 0AX. DoB:

Director - Thelma Grove. Address: 6 Harold Road, Cuxton, Rochester, Kent, ME2 1EE. DoB: December 1935, British

Director - John Mortimer Melville. Address: Douces Manor St. Leonards Street, West Malling, Kent, ME19 6UB, England. DoB: May 1939, British

Director - Jane Alison Howison. Address: Braemar Lodge, Castle Hill, Hartley, Longfield, Kent, DA3 7BH. DoB: n\a, British

Director - Alison Greenwood. Address: Shorne House, Gravesend Road, Shorne, Gravesend, Kent, DA12 3JP. DoB: September 1962, British

Director - Maureen Seabrook. Address: Tenby Cottage Watling Street, Gravesend, Kent, DA11 7NU. DoB: July 1944, British

Director - Mark Prockter. Address: 2 Tudor Court, Watling Street, Strood, Rochester, Kent, ME2 3UQ. DoB: June 1958, British

Secretary - Carol Homden. Address: Venesta, Woodlands Lane, Shorne, Kent, DA12 3HH. DoB:

Director - Lesley Topping. Address: 20 Weston Road, Strood, Rochester, Kent, ME2 3EZ. DoB: March 1957, British

Secretary - Christopher Rowland. Address: Tadrmina 10 Nashenden Lane, Borstal, Rochester, Kent, ME1 3JQ. DoB: n\a, British

Director - Dr David Parker. Address: 16 Alric Avenue, New Malden, Surrey, KT3 4JN. DoB: May 1940, British

Director - Cedric Dickens. Address: Stoneleigh North Cadbury, Yeovil, Somerset, BA22 7DJ. DoB: September 1916, British

Director - Major Russell Lisle Martin. Address: Little House Old Perry Street, Chislehurst, Kent, BR7 6PP. DoB: n\a, British

Director - John Howard. Address: 38 Shepherds Gate, Hempstead, Gillingham, Kent, ME7 3TG. DoB: July 1952, British

Director - Jean Wardrop. Address: Wellcottage The Street, Meopham, Gravesend, Kent, DA13 0AJ. DoB: October 1940, British

Director - Annapurna Sofat. Address: 47 Pilgrims Road, Halling, Rochester, Kent, ME2 1HN. DoB: January 1960, British

Director - Gillian Noyes. Address: 2 Wyatt Close, Borough Green, Sevenoaks, Kent, TN15 8RP. DoB: March 1950, British

Director - Ian Firmin. Address: 72 Ridgeway Avenue, Gravesend, Kent, DA12 5BE. DoB: September 1952, British

Director - Ann Amelia West. Address: 273 Walderslade Road, Chatham, Kent, ME5 0NH. DoB: February 1939, British

Director - Wendy Davis. Address: Crabbles Cottage, Pear Tree Lane Shorne, Gravesend, Kent, DA12 3JS. DoB: December 1936, British

Director - Trevor Nunn. Address: 63 Hurst Hill, Tadington Wood Walderslade, Chatham, Kent, ME5 9BU. DoB: November 1953, British

Director - Wiltred Grove. Address: 9 Harold Road, Cuxton, Rochester, Kent, ME2 1EE. DoB: May 1931, British

Director - Janardan Sofat. Address: 47 Pilgrims Road, Halling, Kent, ME2 1HN. DoB: n\a, British

Director - Roger Davies. Address: 342 Lords Wood Lane, Chatham, Kent, ME5 8JT. DoB: April 1950, British

Director - Lynn Jouxson. Address: 72 Gillingham Road, Gillingham, Kent, ME7 4ER. DoB: October 1951, British

Director - Neil Anderson. Address: 41 St Williams Way, Rochester, Kent, ME1 2NY. DoB: May 1954, British

Director - Ian Firmin. Address: 72 Ridgeway Avenue, Gravesend, Kent, DA12 5BE. DoB: September 1952, British

Director - Ann Everitt. Address: 53 Eltham Park Gardens, Eltham, London, ME3 7PA. DoB: May 1938, British

Director - Anthony Piercy. Address: Warren House, Anchor Road, Rochester, Kent, ME1 2PR. DoB: August 1953, British

Director - Dr David Parker. Address: 16 Alric Avenue, New Malden, Surrey, KT3 4JN. DoB: May 1940, British

Director - Barbara Stock. Address: Inwood Lodge Old Perry Street, Chislehurst, Kent, BR7 6PP. DoB: March 1938, British

Director - Christoher Simpson. Address: 32 Hilton Road, Cliffe, Rochester, Kent, ME3 8LA. DoB: December 1955, British

Director - Colin Pilling. Address: 53 Watson Avenue, Chatham, Kent, ME5 9SJ. DoB: November 1946, British

Director - Denys Hatfield. Address: Croxton White Hill Road, Meopham, Gravesend, Kent, DA13 0NY. DoB: March 1939, British

Director - Donald Menzies. Address: Weem Croft, Wrotham Road South Street, Meopham, Kent, DA13 0QQ. DoB: January 1927, British

Jobs in Gads Hill School, vacancies. Career and training on Gads Hill School, practic

Now Gads Hill School have no open offers. Look for open vacancies in other companies

  • Admissions Compliance Officer (York)

    Region: York

    Company: University of York

    Department: Student Recruitment and Admissions

    Salary: £31,604 to £38,832 per year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities

  • Educational Developer (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Teaching & Learning Support

    Salary: £39,324 to £46,924 pa Pro Rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Associate/Assistant Professor in Engineering Design Informatics (Lyngby - Denmark)

    Region: Lyngby - Denmark

    Company: Technical University of Denmark

    Department: DTU Mechanical Engineering

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering

  • Student Intervention Officer (Wakefield)

    Region: Wakefield

    Company: Wakefield College

    Department: N\A

    Salary: £21,310 to £22,238 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Public Engagement Manager (Bath)

    Region: Bath

    Company: Bath Spa University

    Department: Corporate & External Relations

    Salary: £32,548 to £36,613 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Lecturer in Engineering Management (Teaching Focused) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Department of Engineering

    Salary: £38,183 to £46,924 per annum (grade 8).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Other Engineering,Business and Management Studies,Management

  • Research Fellow - 26 Month Fixed Term Contract (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh Napier University

    Department: School of Health and Social Care

    Salary: £31,076 to £37,075 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Client Relationship Manager (2 posts) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Business and Engagement

    Salary: £49,772 to £57,674 per annum (Grade 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,PR, Marketing, Sales and Communication,Senior Management

  • Assistant Professor in Marketing (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham University Business School

    Salary: £34,956 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Business Studies

  • Senior Research Fellow in Health Services Research to work in Family Medicine and Primary Care (Singapore)

    Region: Singapore

    Company: Nanyang Technological University

    Department: Lee Kong Chian School of Medicine

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Other Social Sciences

  • Programme Lead in Nutrition (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Faculty of Health and Life Sciences

    Salary: £49,772 to £55,998 p.a. pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nutrition

  • Strathclyde Chancellor’s Fellowship – Business School (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: N\A

    Salary: £34,956 to £55,998

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies

Responds for Gads Hill School on Facebook, comments in social nerworks

Read more comments for Gads Hill School. Leave a comment for Gads Hill School. Profiles of Gads Hill School on Facebook and Google+, LinkedIn, MySpace

Location Gads Hill School on Google maps

Other similar companies of The United Kingdom as Gads Hill School: Early Education Alliance Ltd | Flixton Girls' School Academy Trust | Tlg Business Services Limited | Learn For Life Enterprise Limited | Inspire Community College

Registered at Gad's Hill Place, Higham ME3 7PA Gads Hill School is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 02427105 Companies House Reg No.. It was started twenty seven years ago. This company is classified under the NACe and SiC code 85310 - General secondary education. The latest records were submitted for the period up to Mon, 31st Aug 2015 and the most recent annual return was released on Tue, 15th Sep 2015. 27 years of experience in this field comes to full flow with Gads Hill School as they managed to keep their clients happy throughout their long history.

Gads Hill School is a small-sized vehicle operator with the licence number PK1103291. The firm has two transport operating centres in the country. In their subsidiary in Rochester on Gravesend Road, 4 machines are available. The centre in Rochester on Whitewall Road has 1 machine. The company transport managers is Mark Phillip Weller. The firm is also widely known as G and its directors are Annette Patricia Eggleton, Anthony Hughes, Christopher Whittington and 10 others listed below.

The company became a charity on 29th March 1990. It is registered under charity number 803153. The geographic range of the company's activity is county of kent and it works in numerous locations across Kent. Their trustees committee consists of ten people: Michelle Bromley, Marion Dickens, David George Craggs Bsc Ma Fcollp Frsa, Kirsty Hillocks and John Myatt, among others. When it comes to the charity's financial report, their most successful period was in 2013 when their income was £4,225,587 and their spendings were £4,049,671. Gads Hill School concentrates on training and education and training and education. It tries to aid youth or children, the general public, the youngest. It provides aid to these agents by the means of providing various services, granting money to organisations and providing various services. If you wish to know more about the company's activities, call them on this number 01474 822366 or visit their website. If you wish to know more about the company's activities, mail them on this e-mail [email protected] or visit their website.

In order to satisfy their clients, this particular limited company is continually being overseen by a number of seventeen directors who are, to enumerate a few, Reverend Paul Kerr, Oliver Basi and Craig David Spellar. Their support has been of critical use to the following limited company since 2015. In order to increase its productivity, since August 2013 the following limited company has been utilizing the expertise of Timothy Payne, who's been in charge of ensuring efficient administration of the company.

Gads Hill School is a domestic nonprofit company, located in Higham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Gad's Hill Place Gravesend Road ME3 7PA Higham. Gads Hill School was registered on 1989-09-27. 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 - 498,000 GBP, sales per year - less 279,000,000 GBP. Gads Hill School is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Gads Hill School is Education, including 9 other directions. Director of Gads Hill School is Reverend Paul Kerr, which was registered at 1 Kings Orchard, Rochester, Kent, ME1 1TG, England. Products made in Gads Hill School were not found. This corporation was registered on 1989-09-27 and was issued with the Register number 02427105 in Higham, 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 Gads Hill School, open vacancies, location of Gads Hill School 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 Gads Hill School from yellow pages of The United Kingdom. Find address Gads Hill School, phone, email, website credits, responds, Gads Hill School job and vacancies, contacts finance sectors Gads Hill School