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:

Schedule:

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

Daycare Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Daycare Trust.

Registration data Daycare Trust

Register date: 1986-10-10
Register number: 02063604
Capital: 846,000 GBP
Sales per year: More 170,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign stock
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 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, MySpace

Location 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

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