Daycare Trust
Other information service activities n.e.c.
Contacts of Daycare Trust: address, phone, fax, email, website, working hours
Address: The Bridge 73-81 Southwark Bridge Road SE1 0NQ London
Phone: +44-1208 9764617 +44-1208 9764617
Fax: +44-114 6999633 +44-114 6999633
Email: [email protected]
Website: www.daycaretrust.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Daycare Trust"? - Send email to us!
Registration data Daycare Trust
Get full report from global database of The UK for Daycare Trust
Addition activities kind of Daycare Trust
13110203. Coal pyrolysis
14559903. Kaolin mining
25420211. Stands, merchandise display: except wood
28420401. Deodorants, nonpersonal
35450314. Drill bushings (drilling jig)
38220606. Surface burner controls, temperature
50729902. Casters and glides
63110102. Fraternal life insurance organizations
73529900. Medical equipment rental, nec
Owner, director, manager of Daycare Trust
Director - Mark Merrill. Address: 73-81 Southwark Bridge Road, London, SE1 0NQ, England. DoB: January 1949, British
Director - Anand Shukla. Address: 73-81 Southwark Bridge Road, London, SE1 0NQ, England. DoB: November 1974, British
Secretary - Anand Shukla. Address: 73-81 Southwark Bridge Road, London, SE1 0NQ, England. DoB:
Director - Virginia Helen Grace. Address: 73-81 Southwark Bridge Road, London, SE1 0NQ, England. DoB: December 1961, British
Director - Susan Carole Barnes. Address: 73-81 Southwark Bridge Road, London, SE1 0NQ, England. DoB: August 1958, British
Director - Tracy Theresa Wilson. Address: Haywards Close, Wantage, Oxfordshire, OX12 7AT, United Kingdom. DoB: April 1968, British
Director - Karen Lesley Mackay. Address: 73-81 Southwark Bridge Road, London, SE1 0NQ, England. DoB: April 1959, British
Director - Ryan Paul Shorthouse. Address: 9 Acfold Road, London, SW6 2AJ, United Kingdom. DoB: July 1985, British
Director - Margaret Mcqueen Darling. Address: Abbotsford Park, Edinburgh, EH10 5DZ, United Kingdom. DoB: September 1952, British
Secretary - Alison Esther Garnham. Address: 73-81 Southwark Bridge Road, London, SE1 0NQ. DoB:
Director - Ruth Jane Thomson. Address: Hammersmith Road, London, W6 7JP, England. DoB: March 1960, British
Director - Kathryn Elizabeth Stephens. Address: Sudeley Street, London, N1 8HP. DoB: September 1974, British
Director - Martin George Pilgrim. Address: 73 Hamelin Road, Gillingham, Kent, ME7 3ER. DoB: n\a, British
Director - Elizabeth Jane Roberts. Address: 47 Osbaldeston Road, London, N16 7DL. DoB: June 1960, British
Director - Ann Clemency Henricson. Address: 10 Oldbury Close, Ightham, Sevenoaks, Kent, TN15 9DJ. DoB: November 1950, Swedish
Director - June O'sullivan. Address: Parliament Mews, Mortlake, London, SW14 7QP. DoB: n\a, Irish
Director - Sue Martin. Address: The Limes, Lynn Road Gayton, King's Lynn, Norfolk, PE32 1QJ. DoB: November 1949, British
Secretary - Emma Shevvan Knights. Address: Howard Walk, Off Myton Road, Warwick, CV34 6ND, United Kingdom. DoB:
Director - Rosa Francesca Napolitano. Address: 51 Chisholm Road, Croydon, Surrey, CR0 6UQ. DoB: December 1972, British
Secretary - Sue Martin. Address: The Limes, Lynn Road Gayton, King's Lynn, Norfolk, PE32 1QJ. DoB: November 1949, British
Secretary - Rosa Francesca Napoutano. Address: 2 Johns Terrace, Croydon, Surrey, CR0 6TD. DoB:
Secretary - M/S Christine Walton. Address: 59 Norbroke Street, London, W12 0QX. DoB: n\a, British
Director - Shabana Ahmed. Address: 12 Cowrakes Lane, Whiston, Rotherham, South Yorkshire, S60 4AF. DoB: March 1976, British Muslim Pakistani
Director - Rita Stringfellow. Address: 45 Percy Park Road, Tynemouth, North Shields, Tyne & Wear, NE30 4LW. DoB: August 1945, British
Director - Gwendolen Vaughan. Address: Old Forge Lane, South Green, Kent, ME9 7RY. DoB: August 1963, British
Director - M/S Christine Walton. Address: 59 Norbroke Street, London, W12 0QX. DoB: n\a, British
Director - Rowena Helen Moanna Hayward. Address: Clarence House, Keynsham Road, Willsbridge, Bristol, BS30 6EQ. DoB: April 1953, British
Director - Dr Anthony Graham Munton. Address: Elfindale Road, London, SE24 9NN, United Kingdom. DoB: November 1954, British
Director - Elizabeth Kendall. Address: Flat 6 10-12 Crawford Street, London, W1U 6AZ. DoB: June 1971, British
Director - Jane Streather. Address: Flat 2b 2 West Avenue, Gosforth, Newcastle Upon Tyne, NE3 4ES. DoB: August 1945, British
Director - Pamela Calder. Address: 108 Brixton Road, London, SW9 6BE. DoB: October 1940, British
Director - Matilda Quiney. Address: 2 Wilkinson Street, London, SW8 1DB. DoB: February 1967, British
Director - Denise Marianne Robson. Address: 6 Robinson Terrace, Loftus, Cleveland, TS13 4HY. DoB: May 1955, British
Director - Surma Shah. Address: 203 Devonshire Way, Shirley, Croydon, Surrey, CR0 8BZ. DoB: December 1964, British
Director - Catherine Todd. Address: 21 Walden Road, Chislehurst, Kent, BR7 5DH. DoB: August 1959, French
Director - Susan Hay. Address: 56 St Pauls Road, Islington, London, N1 2QW. DoB: June 1951, British
Director - Clare Margaret Beswick. Address: 32 Chartwell Grove, Nottingham, NG3 5RD. DoB: July 1960, British
Director - Lindy Latreille. Address: 2 Tillington Terrace, Hastings, TN35 5JS. DoB: March 1947, British
Director - Bernard Misrahi. Address: 15 Gospatrick Road, London, N17 7EH. DoB: September 1952, British
Director - Barbara Riddell. Address: 18 Myddelton Square, London, EC1R 1YE. DoB: July 1952, British
Director - Thomas Alan Shea. Address: 179 Billing Road, Northampton, NN1 5RS. DoB: October 1952, British
Director - Adebisi Mohammed. Address: 57 Clifden Road, London, E5 0LJ. DoB: March 1949, British
Director - Sandra Brouet. Address: 30 Juniper Court, 133 Grove Road Chadwell Heath, Romford, Essex, RM6 4PQ. DoB: March 1965, British
Director - Elaine Anne Box. Address: 51 Yarborough Road, Lincoln, Lincolnshire, LN1 1HS. DoB: n\a, British
Director - Anthony John Colman. Address: 14 Lambourne Avenue, London, SW19 7DW. DoB: July 1943, British
Director - Doctor Ian Roberts. Address: 58 Braemar Avenue, London, SW19 8AZ. DoB: August 1962, British
Director - Lisa Harker. Address: 121 Southern By Pass, Oxford, Oxfordshire, OX2 0LJ. DoB: May 1969, British
Director - Bernard Misrahi. Address: 15 Gospatrick Road, London, N17 7EH. DoB: September 1952, British
Director - Anne De Zoysa. Address: 30 Honeywell Road, London, SW11 6EG. DoB: n\a, British
Director - Jane Louise Streather. Address: 65 Manor House Road, Newcastle Upon Tyne, NE2 2NA. DoB: August 1945, British
Director - Zena Brabazon. Address: 81 Holcombe Road, Tottenham, London, N17 9AR. DoB: August 1950, British
Director - Joy Campbell Macmillan. Address: 5 Meadowside, Chelmsford, Essex, CM2 6LN. DoB: May 1952, British
Director - Sandra Joy Nutt. Address: 4 Birchwood Road, Penn Hill Lower Parkstone, Poole, Dorset, BN14 9NP. DoB: November 1939, British
Director - Margaret Anne Fletcher. Address: 5 Cantelowes Road, Camden, London, NW1 9XJ. DoB: July 1955, Australian
Director - Elizabeth Anne Sewell. Address: 17 Barrett Road, London, E17 9ES. DoB: July 1962, British
Director - Valerie Walcott. Address: 23 Selhurst Road, London, N9 9DB. DoB: October 1962, British
Director - Sara Elisabeth Willis. Address: 316 Upland Road, East Dulwich, London, SE22 0DP. DoB: May 1956, British
Director - Lynn Susan Lynock. Address: 63 Barnford Crescent, Oldbury, Warley, West Midlands, B68 8PP. DoB: August 1952, British
Director - O'Jibulem Uche Laurence. Address: 32 Medora Road, London, SW2 2LN. DoB: October 1963, British
Director - Carol Hope Ferron Smith. Address: 27 Swinford Road, Wolverhampton, West Midlands, WV10 9AP. DoB: August 1954, British
Director - Monica Artega Bailey. Address: 39 Boden Street, Derby, East Midlands, DE23 8GX. DoB: April 1958, British
Director - Jane Elizabeth Lane. Address: 77 Baker Street, Reading, Berkshire, RG1 7XY. DoB: December 1932, British
Director - Denise Marianne Robson. Address: 18 Mount Pleasant Lane, London, E5 9DN. DoB: May 1955, British
Director - Madeline Alice Watson. Address: 27a South Villas, Camden Square, London, NW1 9BT. DoB: October 1941, Canadian/British
Director - Stephanie Angeline Ward. Address: Flat 2 470 Footscray Road, New Eltham, London, SE9 3UA. DoB: June 1952, British
Director - Maria Boniface. Address: 9 Arley Road, Parkstone, Poole, Dorset, BH14 8DW. DoB: October 1945, British
Director - Melian Barbara Mansfield. Address: 57 Weston Park, Crouch End, London, N8 9SY. DoB: January 1942, British
Director - Pearlita Brown. Address: 62 Bredinghurst, Overhill Road, London, SE22 0PL. DoB: July 1955, British
Director - Jean Beverley Jackson. Address: 33a Cecil Road, Ilford, Essex, IG1 2EW. DoB: June 1950, British
Director - Chandan Mahal. Address: 145a Green Lanes, London, N13 4SP. DoB: May 1965, British
Director - Malcolm Mcdonald Cumberbatch. Address: 52 Rupert Road, Sheffield, South Yorkshire, S7 1RP. DoB: May 1944, British
Director - Dr Abiola Ogunsola. Address: 303 Friern Road, London, SE22 0BG. DoB: November 1953, British
Director - Jean Anne Scott. Address: 65 Cecil Road, Norwich, Norfolk, NR1 2QN. DoB: September 1950, British
Director - Susan Carol Hubberstey. Address: 33 Lee Road, Perivale, Greenford, Middlesex, UB6 7BS. DoB: June 1945, British
Director - Marguerite Appleyard Walker. Address: 6 Cedar Lodge Roe Green Avenue, Roe Green, Worsley, Manchester, M28 2SA. DoB: May 1935, British
Director - John Alan Coe. Address: 155 High Street, Chalgrove, Oxfordshire, OX44 7ST. DoB: April 1925, British
Director - Michael Ernest Pike. Address: 68 Knighton Park Road, London, SE26 5RL. DoB: February 1945, British
Director - Janet Coakley. Address: 74 Lynmouth Road, London, N16 6XH. DoB: April 1954, British
Director - Angela Mary Richardson. Address: 47 Hereford Road, London, W3 9JW. DoB: n\a, British
Director - Stephen Goode. Address: 1 Baldock Street, London, E3 2TP. DoB: October 1955, British
Director - Babette Brown. Address: 51 Granville Road, London, N12 0JH. DoB: December 1931, British
Director - Maggie Smith. Address: 9 Woodside Avenue, Cottingley, Bingley, West Yorkshire, BD16 1RB. DoB: September 1947, British
Director - Sheila Spurway. Address: 21 Burley Close, London, SW16 4QQ. DoB: September 1933, British
Director - Patricia Petrie. Address: 17 Elmhurst Avenue, London, N2 0LT. DoB: February 1934, British
Director - Janice Irene Peggs. Address: 25 Strathay Road, Greystones, Sheffield, S11 7GU. DoB: July 1947, British
Director - Linda Osborn. Address: 52 Alleyn Road, Dulwich, London, SE21 8AL. DoB: September 1945, British
Director - Dorothy Delve. Address: Flat 1, 25 Huntly Road, Liverpool, L6 3AJ. DoB: July 1962, British
Director - Catherine Todd. Address: 21 Walden Road, Chislehurst, Kent, BR7 5DH. DoB: August 1959, French
Director - Margaret Phyllis Willer. Address: 13 Longton Avenue, London, SE26 6RE. DoB: December 1925, British
Director - Ibiwymi Adejobi. Address: 174 Belmont Road, Reading, Berkshire, RG3 2UX. DoB: January 1957, Nigerian
Director - Heather Jane Wakefield. Address: 24 Algiers Road, London, SE13 7JE. DoB: October 1951, British
Director - Dr Stella Mascarenhas Keyes. Address: 46 Richmond Road, Tottenham, London, N15 6QB. DoB: February 1950, British
Director - Dr Carol-Ann Hooper. Address: 29 Hampden Street, York, North Yorkshire, YO1 1EA. DoB: December 1956, British
Secretary - Rukhsana Jabeen. Address: 6 Upton Court, Southall, Middlesex, UB1 3QW. DoB:
Director - Laris Fisher. Address: 158 Risley Avenue, Tottenham, London, N17 7ER. DoB: September 1946, Jamaican
Director - Ronke Jomo-coco. Address: Adunola Lodge, 13 Tatum Road, London, NW10 8HT. DoB: March 1947, British
Director - Joanne Claire Freeman. Address: 10 Leigh Hall Road, Leigh On Sea, Essex, SS9 1RN. DoB: May 1962, British
Director - Charles Frederick Owen. Address: 2 Eade Road, London, N4 1DH. DoB: October 1948, British
Secretary - Barbara Ann Arnold. Address: 191 West Green Road, Tottenham, London, N15 5EA. DoB:
Jobs in Daycare Trust, vacancies. Career and training on Daycare Trust, practic
Now Daycare Trust have no open offers. Look for open vacancies in other companies
-
Beauty Lecturer (Theatrical Media Make Up) Staff Bank (Welwyn Garden City)
Region: Welwyn Garden City
Company: Oaklands College
Department: N\A
Salary: £15.68 to £24.24 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
-
Teaching Fellow in Twentieth-Century European History (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Arts, Humanities and Soc Scis
Salary: £32,548 to £38,833 per annum pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
Research Impact Officer (Preston)
Region: Preston
Company: University of Central Lancashire
Department: Research Services
Salary: £24,565 to £28,453 Grade: F
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Teaching Fellow in Physiology/Pharmacology - A84357A (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: School of Medical Education
Salary: £29,301 to £41,709
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy
-
Lecturer in Chemistry (0.45fte) (Pontypridd)
Region: Pontypridd
Company: University of South Wales
Department: School of Applied Sciences
Salary: £33,943 to £39,324 per annum pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry
-
Research Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Clinical Neurosciences
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Engineering and Technology,Biotechnology
-
Accomodation Assistant (Greenwich)
Region: Greenwich
Company: University of Greenwich
Department: Accommodation
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Property and Maintenance,Student Services
-
Tenure-Track Junior Group Leader in Developmental Neuroscience (London)
Region: London
Company: King's College London
Department: Centre for Developmental Neurobiology
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology
-
Research Assistant (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Medicine
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,Microbiology,Molecular Biology and Biophysics
-
Lecturer in Political Communication (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Politics and International Relations
Salary: £41,458 to £49,059 per annum incl. London allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government,Media and Communications,Journalism,Communication Studies
-
Tenure-Track Assistant/Associate Professor/Professor in Energy Economy and Finance (Pudong, Shanghai - China)
Region: Pudong, Shanghai - China
Company: China-UK Low Carbon College, Shanghai Jiao Tong University
Department: N\A
Salary: $58,000
£44,718 converted salary*Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Chemical Engineering,Other Engineering,Business and Management Studies,Accountancy and Finance
-
Professor of Law (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Business and Law
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
Responds for Daycare Trust on Facebook, comments in social nerworks
Read more comments for Daycare Trust. Leave a comment for Daycare Trust. Profiles of Daycare Trust on Facebook and Google+, LinkedIn, MySpaceLocation Daycare Trust on Google maps
Other similar companies of The United Kingdom as Daycare Trust: 1minutesite Limited | Shurlock Row Solutions Limited | Cuenca Ltd | Annalysis Ltd | Division Technologies Ltd
Started with Reg No. 02063604 30 years ago, Daycare Trust was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's latest registration address is The Bridge, 73-81 Southwark Bridge Road London. The company is classified under the NACe and SiC code 63990 , that means Other information service activities n.e.c.. Daycare Trust reported its account information up till 2014-03-31. The company's most recent annual return information was released on 2014-04-16.
The company started working as a charity on November 5, 1986. It works under charity registration number 327279. The range of the firm's activity is not defined and it operates in multiple towns and cities in Throughout England And Wales. The Daycare Trust provides the names of three members of its trustee board, that is, Ms Virginia Grace, Mark Merrill, Anand Shukla. In terms of the charity's financial summary, their most prosperous time was in 2012 when they earned £1,268,275 and their spendings were £1,361,085. Daycare Trust concentrates its efforts on education and training, the problems of economic and community development and unemployment, poverty relief or prevention. It tries to aid children or youth, the whole humanity, children or youth. It tries to help the above recipients by the means of counselling and providing advocacy, sponsoring or undertaking research and conducting research or supporting it financially. In order to know more about the enterprise's activity, mail them on the following e-mail [email protected] or browse their official website.
As for this firm, a number of director's duties have been fulfilled by Mark Merrill and Anand Shukla. Within the group of these two managers, Mark Merrill has worked for the firm for the longest time, having become a part of Board of Directors in January 2013. What is more, the managing director's efforts are regularly aided by a secretary - Anand Shukla, from who was chosen by this specific firm in January 2011.
Daycare Trust is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in The Bridge 73-81 Southwark Bridge Road SE1 0NQ London. Daycare Trust was registered on 1986-10-10. 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 - 846,000 GBP, sales per year - more 170,000,000 GBP. Daycare Trust is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Daycare Trust is Information and communication, including 9 other directions. Director of Daycare Trust is Mark Merrill, which was registered at 73-81 Southwark Bridge Road, London, SE1 0NQ, England. Products made in Daycare Trust were not found. This corporation was registered on 1986-10-10 and was issued with the Register number 02063604 in London, 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 Daycare Trust, open vacancies, location of Daycare 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