Cchf Allaboutkids
Other residential care activities n.e.c.
Cchf Allaboutkids contacts: address, phone, fax, email, website, shedule
Address: Stafford House 91 Keymer Road BN6 8QJ Hassocks
Phone: 01273 847765
Fax: 01273 847765
Email: [email protected]
Website: www.cchf-allaboutkids.org.uk
Shedule:
Incorrect data or we want add more details informations for "Cchf Allaboutkids"? - send email to us!
Registration data Cchf Allaboutkids
Register date: 1921-05-10
Register number: 00174634
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Cchf AllaboutkidsOwner, director, manager of Cchf Allaboutkids
John Stewart Thomson Director. Address: Stafford House, 91 Keymer Road, Hassocks, West Sussex, BN6 8QJ. DoB: February 1947, British
Charles John Christian Jervis Read Director. Address: Stafford House, 91 Keymer Road, Hassocks, West Sussex, BN6 8QJ. DoB: May 1947, British
Elizabeth Camille Best Director. Address: Stafford House, 91 Keymer Road, Hassocks, West Sussex, BN6 8QJ. DoB: September 1950, British
Andrew Martin Cartwright Director. Address: Stafford House, 91 Keymer Road, Hassocks, West Sussex, BN6 8QJ. DoB: November 1948, British
Lydia Davis Secretary. Address: Stafford House, 91 Keymer Road, Hassocks, West Sussex, BN6 8QJ, Uk. DoB:
Dr Robert Edward Klaber Director. Address: Stafford House, 91 Keymer Road, Hassocks, West Sussex, BN6 8QJ. DoB: October 1975, British
Paul Marcus George Voller Director. Address: Stafford House, 91 Keymer Road, Hassocks, West Sussex, BN6 8QJ. DoB: March 1955, British
Diana Munro Director. Address: Stafford House, 91 Keymer Road, Hassocks, West Sussex, BN6 8QJ. DoB: November 1947, British
John William Hawker Director. Address: Stafford House, 91 Keymer Road, Hassocks, West Sussex, BN6 8QJ. DoB: September 1943, British
David James Dunbar Director. Address: Stafford House, 91 Keymer Road, Hassocks, West Sussex, BN6 8QJ. DoB: June 1943, British
Jacky Tiotto Director. Address: Stafford House, 91 Keymer Road, Hassocks, West Sussex, BN6 8QJ. DoB: May 1965, British
Carol Schofield Secretary. Address: Abbey House 1 Pears Close, Kenilworth, Warwickshire, CV8 1BS. DoB:
Anthony Ronald Buckle Director. Address: 28 Brand Street, Greenwich, London, SE10 8SR. DoB: February 1969, British
Mary Garrard Director. Address: Stafford House, 91 Keymer Road, Hassocks, West Sussex, BN6 8QJ. DoB: October 1938, British
Roger James Gale Director. Address: The Street, Preston, Kent, CT3 1HA. DoB: August 1943, English
Christrose Carol Sumner Director. Address: 7 Downes Road, St Albans, Hertfordshire, AL4 9NS. DoB: December 1950, British
Gillian Patricia Greenwood Director. Address: Orchard End, Higher Street Dittisham, Dartmouth, Devon, TQ6 0HT. DoB: December 1941, British
Robert Norman Brainin Director. Address: 30 Uphill Road, Mill Hill, London, NW7 4RB. DoB: December 1948, British
Margaret Wendy Bishop Director. Address: Tulgeywood, Dormans Park, East Grinstead, West Sussex, RH19 2LZ. DoB: December 1942, British
Patricia Massey Jeffers Director. Address: 72 Lyndhurst Avenue, Pinner, Middlesex, HA5 3XA. DoB: August 1938, British
Hannah Mary Williams Director. Address: 116 Conway Road, London, N14 7BG. DoB: July 1967, British
Carol Patricia Schofield Director. Address: 4 Holmewood Close, Kenilworth, Warwickshire, CV8 2JE. DoB: November 1951, British
David Charles Farrow Director. Address: 2 Westfield Drive, Great Bookham, Surrey, KT23 3NU. DoB: November 1936, British
Elizabeth Daphne Vivian-neal Director. Address: Welbeck House Brooke, Norwich, Norfolk, NR15 1AT. DoB: October 1935, British
Jonathan Bridgewater Director. Address: Flat 1 Burrow Hill School, St Catherines Road Frimley, Camberley, Surrey, GU16 5NL. DoB: May 1956, British
Carolyn Sandra Rumbelow Director. Address: 79 Princes Way, Wimbledon, London, SW19 6HQ. DoB: July 1943, British
Diana Louise Cave Director. Address: Old Barkfold, Plaistow, Billingshurst, West Sussex, RH14 0PU. DoB: December 1941, British
Daphne Elizabeth Wickham Director. Address: 222 Bromley Road, Shortlands, Bromley, BR2 0AB. DoB: August 1946, British
Anne Butler Director. Address: 22 The Wold, Claverley, Wolverhampton, West Midlands, WV5 7BD. DoB: October 1943, British
Joanna Margaret Clover Director. Address: 13 Fullerton Road, London, SW18 1BU. DoB: October 1949, British
Christopher John Harvey Director. Address: 30 Redoubt Way, Dymchurch, Romney Marsh, Kent, TN29 0UF. DoB: November 1942, British
Sydney Harvey Director. Address: 5 Goodwood Close, Stanmore, Middlesex, HA7 4HX. DoB: November 1912, British
Sir John Chippendale Lindley Keswick Director. Address: 1a Ilchester Place, London, W14 8AA. DoB: February 1940, British
Daphne Mary Liddon Roth Director. Address: North End House, Fitzjames Avenue, London, W14 0RX. DoB: October 1924, British
Avril Kleeman Director. Address: 41 Frognal, Hampstead, London, NW3 6YD. DoB: April 1934, British
Alison Ann Veronica Martin Director. Address: Coxley House, Upper Coxley, Wells, Somerset, BA5 1QS. DoB: August 1932, British
Pamela Margaret Rew Director. Address: Stafford House, 91 Keymer Road, Hassocks, West Sussex, BN6 8QJ. DoB: February 1944, British
Toby Dominic Brodigan Salt Director. Address: Wolverdene Hostel, Dene Path, Andover, Hampshire, SP10 2AJ. DoB: July 1962, British
Tina Mary Sharp Director. Address: 20 May Bate Avenue, Kingston Upon Thames, Surrey, KT2 5UR. DoB: November 1961, British
John Christopher White Director. Address: 36 The Craven, Heelands, Milton Keynes, Buckinghamshire, MK13 7NJ. DoB: September 1946, British
Anne Barbara Wollheim Director. Address: 27 Maxwell Road, London, SW6 2HT. DoB: November 1920, British
John Wills Director. Address: 2 Naughton Gardens, Stowmarket, Suffolk, IP14 2RA. DoB: November 1951, British
The Earl Of Arran Arthur Desmond Colquhoun Aran Director. Address: Castle Hill, Filleigh, Barnstaple, Devon, EX32 0RQ. DoB: July 1938, British
Sarah Ceinwen Evans Director. Address: 58 Finborough Road, London, SW10 9EE. DoB: March 1931, British
Robert Derrie Mckeown Secretary. Address: 26 Mead Row, London, SE1 7JG. DoB:
Gillian May Wyatt Director. Address: 148 Thurlow Park Road, Dulwich, London, SE21 8HN. DoB: February 1934, British
Jennifer Rosalind Tilden-walker Director. Address: Holly Folly, Oxford Road Dinton, Aylesbury, Bucks. DoB: June 1940, British
Viscountess Philippa Victoria Astor Director. Address: 2 St Albans Grove, London, W8 5PN. DoB: December 1930, British
Sheila Vere Dunbar Director. Address: 12 Sunderland Terrace, London, W2 5PA. DoB: November 1916, British
Wilfred Percy Fletcher Director. Address: 9 Oman Court, London, NW2 6AY. DoB: June 1917, British
Jobs in Cchf Allaboutkids vacancies. Career and practice on Cchf Allaboutkids. Working and traineeship
Engineer. From GBP 2900
Director. From GBP 5600
Tester. From GBP 2900
Fabricator. From GBP 3000
Project Planner. From GBP 3600
Project Co-ordinator. From GBP 1600
Controller. From GBP 2500
Tester. From GBP 2100
Electrician. From GBP 1900
Responds for Cchf Allaboutkids on FaceBook
Read more comments for Cchf Allaboutkids. Leave a respond Cchf Allaboutkids in social networks. Cchf Allaboutkids on Facebook and Google+, LinkedIn, MySpaceAddress Cchf Allaboutkids on google map
Other similar UK companies as Cchf Allaboutkids: Buyithomes Limited | Gortmore Property Ltd. | Intro Homes (lettings) Limited | Ketley Business Park Ltd | Griffiths Trading Limited
00174634 is a reg. no. of Cchf Allaboutkids. This company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1921-05-10. This company has been operating on the market for the last 95 years. The enterprise can be reached at Stafford House 91 Keymer Road in Hassocks. The head office post code assigned to this place is BN6 8QJ. This company has a history in registered name change. Previously the company had two other names. Up till 2009 the company was prospering under the name of Cchf Allaboutkids and before that the company name was Children's Country Holidays Fund (incorporated) (the). The enterprise principal business activity number is 87900 : Other residential care activities n.e.c.. 2015-12-31 is the last time company accounts were reported. Cchf Allaboutkids is one of the rare examples that a well prospering company can remain on the market for over ninety five years and continually achieve great success.
The enterprise started working as a charity on 1962-09-22. It operates under charity registration number 206958. The geographic range of the charity's area of benefit is london and united kingdom and it operates in multiple cities in West Sussex, East Sussex, Birmingham City, Throughout London and Coventry City. The charity's trustees committee features ten members: John William Hawker, Diana Munro, Paul Marcus Voller, Dr Robert Klaber and Andrew Martin Cartwright, among others. Regarding the charity's financial situation, their most prosperous time was in 2009 when they earned £1,046,651 and they spent £728,398. Cchf Allaboutkids concentrates on charitable purposes, training and education, preventing or relieving poverty. It strives to improve the situation of the youngest, the youngest. It helps the above recipients by the means of providing specific services, providing facilities, buildings and open spaces and providing human resources. If you wish to find out anything else about the firm's activities, dial them on this number 01273 847765 or check their website. If you wish to find out anything else about the firm's activities, mail them on this e-mail [email protected] or check their website.
We have a team of eight directors employed by this company right now, namely John Stewart Thomson, Charles John Christian Jervis Read, Elizabeth Camille Best and 5 other members of the Management Board who might be found within the Company Staff section of our website who have been carrying out the directors assignments for 2 years. In order to find professional help with legal documentation, since 2006 this specific company has been providing employment to Lydia Davis, who's been looking for creative solutions maintaining the company's records.
