Beth-ezra Trust

All UK companiesHuman health and social work activitiesBeth-ezra Trust

Residential care activities for the elderly and disabled

Beth-ezra Trust contacts: address, phone, fax, email, website, shedule

Address: 52 Smitham Bottom Lane Purley CR8 3DB Surrey

Phone: 020 8668 7116

Fax: +44-1465 6082824

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Beth-ezra Trust"? - send email to us!

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

Registration data Beth-ezra Trust

Register date: 1981-11-25

Register number: 01600026

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Beth-ezra Trust

Owner, director, manager of Beth-ezra Trust

Richard Whitworth Director. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB: January 1956, British

Roseanne Elizabeth Toms Director. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB: April 1969, British

Alison Barker Director. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB: January 1961, British

Matthew Piers Mitchell Director. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB: March 1969, British

Philippa Helen Verzhbitskaya Secretary. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB:

Philippa Helen Verzhbitskaya Director. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB: April 1972, British

Stephen Goodall Bonner Director. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB: May 1959, British

Mark Coverley Director. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB: August 1952, British

Shane Lowe Director. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB: May 1969, British

Christopher Robert Farnworth Director. Address: New Road, Smallfield, Surrey, RH6 9QN, England. DoB: March 1946, British

Janet Evelyn Giles Director. Address: Birchwood Avenue, Sidcup, Kent, DA14 4JZ, England. DoB: December 1955, British

Colin Attridge Director. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB: July 1946, British

Martin David Southgate Director. Address: 19 Park Avenue, West Wickham, Kent, BR4 9JU. DoB: January 1948, British

Alison Mary Pickett Director. Address: North Brook End, Steeple Morden, Royston, Hertfordshire, SG8 0PH, United Kingdom. DoB: January 1952, British

John Frederick Hitches Director. Address: 34 Burnham Drive, Reigate, Surrey, RH2 9HD. DoB: January 1952, British

Colin Peter Dryland Secretary. Address: 116 Greenvale Road, Eltham, London, SE9 1PF. DoB:

Clive Percy Brooks Secretary. Address: 50 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB:

David John Evans Secretary. Address: 57 Longmead Drive, Sidcup, Kent, DA14 4NT. DoB: December 1937, British

Graham Robert Lake Director. Address: 81 Cobham Road, Fetcham, Leatherhead, Surrey, KT22 9HT. DoB: July 1948, British

Michael John Baker Director. Address: Grinsteads Nursery, Petworth, Surrey, GU28 0RU. DoB: August 1953, British

Paul Graham Tomkins Director. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB: October 1949, British

Jonathan Nigel Goodwin Director. Address: 52 Smitham Bottom Lane, Purley, Surrey, CR8 3DB. DoB: July 1950, British

Brian Honeywood Director. Address: 4 Thornton Meadow, Wisborough Green, Nr Billingshurst, West Sussex, RH14 OBW. DoB: February 1935, British

Cyril Frederick Nokes Director. Address: 37 Dickens Close, Hartley, Longfield, Kent, DA3 8DP. DoB: March 1936, British

Ian John Lowe Director. Address: 61 Arbuthnot Lane, Bexley, Kent, DA5 1EH. DoB: August 1945, British

Dr Norman Mitchell Director. Address: Wealden House, Crofts Farm, Banbury Road, Stratford Upon Avon, Warwickshire, CV37 7NF. DoB: August 1933, British

Stephen John Irving Director. Address: Grange Cottage, Framingham Lane, Bramerton, Norwich, Norfolk, NR14 7HF. DoB: December 1949, British

Kenneth Frank Dennis Director. Address: 127 Brent Lane, Dartford, Kent, DA1 1QU. DoB: February 1927, British

David John Evans Director. Address: "Zoar", 6 Booth Close, Holborough, Snodland, Kent, ME6 5SG. DoB: December 1937, British

Francis Perry Algar Director. Address: 46 Stoke Road, Linslade, Leighton Buzzard, Bedfordshire, LU7 7SP. DoB: July 1946, British

Timothy James Dench Director. Address: 27 Southwood Avenue, Coulsdon, Surrey, CR5 2DT. DoB: January 1961, British

David Fox Director. Address: 1 Marden Road, Keynsham, Bristol, Avon, BS31 1RW. DoB: August 1938, British

Cyril Frederick Nokes Secretary. Address: 37 Dickens Close, Hartley, Longfield, Kent, DA3 8DP. DoB: March 1936, British

John Frederick Hitches Director. Address: 34 Burnham Drive, Reigate, Surrey, RH2 9HD. DoB: January 1952, British

Peter John Southgate Director. Address: 25 Carlton Green, Redhill, Surrey, RH1 2DB. DoB: August 1931, British

Michael John Baker Director. Address: Grinsteads Nursery, Petworth, Surrey, GU28 0RU. DoB: August 1953, British

Robert Winston Round Director. Address: 47 Bridgnorth Road, Stourton, Stourbridge, West Midlands, DY7 6RS. DoB: January 1940, British

Mark David Hamilton Director. Address: 5 Constance Crescent, Hayes, Bromley, Kent, BR2 7QH. DoB: October 1956, British

Cyril Frederick Nokes Director. Address: 37 Dickens Close, Hartley, Longfield, Kent, DA3 8DP. DoB: March 1936, British

Clive Percy Brooks Director. Address: Benacre, Hammerpond Road, Horsham, West Sussex, RH13 6PE. DoB: December 1948, British

Duncan Vaughan Cooke Director. Address: 119 London Road, Redhill, Surrey, RH1 2JQ. DoB: May 1945, British

Paul Graham Tomkins Director. Address: 9 Peddars Lane, Stanbridge, Leighton Buzzard, Bedfordshire, LU7 9JD. DoB: October 1949, British

Justin Graham Giles Director. Address: 41 Birchwood Avenue, Sidcup, Kent, DA14 4JZ. DoB: March 1954, British

Kenneth Hubert Southgate Director. Address: Chussex Cottage 107 Shelvers Way, Tadworth, Surrey, KT20 5QQ. DoB: July 1928, British

Peter Frederick Meadows Director. Address: 4 Finwood Road, Rowington, Warwick, Warwickshire, CV35 7DH. DoB: November 1960, British

Kenneth Frank Dennis Director. Address: 127 Brent Lane, Dartford, Kent, DA1 1QU. DoB: February 1927, British

Keith Grainger Director. Address: 5 Somerfield Close, Burgh Heath, Tadworth, Surrey, KT20 6DB. DoB: December 1945, British

Roland Tanner Tremaine Director. Address: 33 Moriston Road, Brickhill, Bedford, Bedfordshire, MK41 7UQ. DoB: October 1953, British

Stephen John Irving Director. Address: 2 Grove Avenue, Harpenden, Hertfordshire, AL5 1EX. DoB: December 1949, British

Brian Malcolm Townsend Director. Address: 48 Lackford Road, Chipstead, Surrey, CR5 3TA. DoB: May 1944, British

Michael Howe Boler Director. Address: Old Post Office Henley Street, Luddesdown, Gravesend, Kent, DA13 0XB. DoB: August 1949, British

Michael Kipps Director. Address: 2 Hill House Farm Cottages, Beare Green, Dorking, Surrey, RH5 4QQ. DoB: May 1942, British

Martin David Southgate Director. Address: 19 Park Avenue, West Wickham, Kent, BR4 9JU. DoB: January 1948, British

Graham Mitchell Director. Address: 57-59 Woodplace Farm, Woodplace Lane, Coulsdon, Surrey, CR5 1NE. DoB: August 1933, British

Peter John Southgate Director. Address: 25 Carlton Green, Redhill, Surrey, RH1 2DB. DoB: August 1931, British

Donald Smith Director. Address: Kingfishers Old House Riverside, Bramerton, Norwich, Norfolk, NR14 7EG. DoB: April 1924, British

James Martin Evans Director. Address: 6 Wrayfield Avenue, Reigate, Surrey, RH2 0NF. DoB: May 1927, British

Victor Daniel Perfitt Director. Address: 3 Amberwood House, Christchurch, Dorset, BH23 5RT. DoB: July 1944, British

Richard John Griffiths Director. Address: Forest Fach Gorsewood Road, Hartley, Longfield, Kent, DA3 7DE. DoB: August 1934, British

Robert Vivian Webb Director. Address: Old Coach House Wimlands Lane, Faygate, Horsham, West Sussex, RH12 4SP. DoB: May 1925, British

William Louis John Weygang Director. Address: 57 Eastdown Park, London, SE13 5HU. DoB: March 1941, British

David Goodall Bonner Director. Address: 6 Selborne Road, Sidcup, Kent, DA14 4QY. DoB: January 1932, British

Colin Murray Holdich Director. Address: 122 Greythorn Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7GB. DoB: December 1946, British

Brian Honeywood Director. Address: 35 Coombe Road, Steyning, West Sussex, BN44 3LF. DoB: February 1935, British

Graham Mitchell Secretary. Address: 57-59 Woodplace Farm, Woodplace Lane, Coulsdon, Surrey, CR5 1NE. DoB: August 1933, British

Jobs in Beth-ezra Trust vacancies. Career and practice on Beth-ezra Trust. Working and traineeship

Director. From GBP 6600

Plumber. From GBP 2100

Responds for Beth-ezra Trust on FaceBook

Read more comments for Beth-ezra Trust. Leave a respond Beth-ezra Trust in social networks. Beth-ezra Trust on Facebook and Google+, LinkedIn, MySpace

Address Beth-ezra Trust on google map

Other similar UK companies as Beth-ezra Trust: Coldbath Limited | Stanton Teacher Training Courses Limited | Banana Moon Childcare Ltd | Ti Deposits Ltd | Training For Tomorrow Today Ltd

Situated at 52 Smitham Bottom Lane, Surrey CR8 3DB Beth-ezra Trust is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 01600026 Companies House Reg No.. It's been founded thirty five years ago. The enterprise is classified under the NACe and SiC code 87300 and has the NACE code: Residential care activities for the elderly and disabled. Beth-ezra Trust reported its latest accounts for the period up to 2014/12/31. The company's latest annual return information was submitted on 2015/07/19. It has been 35 years for Beth-ezra Trust on the market, it is still in the race and is very inspiring for it's competition.

On Tue, 11th Aug 2015, the enterprise was searching for a Carer to fill a part time post in the medical industry in Purley, Home Counties. They offered a part time job with wage £7.51 per hour. The offered position required experienced worker and vocational qualifications (e.g. SNVQ or NVQ). In order to apply for the position, the candidates were supposed to email the company at the following address: [email protected] job offer code Job 2.

The company was registered as a charity on Tue, 22nd Jun 1982. It is registered under charity number 326000. The geographic range of their activity is not defined. They work in Surrey. The charity's trustees committee has seven members: Mark Coverley, Matthew Piers Mitchell, Paul Graham Tomkins, Alison Barker and Shane Lowe, and others. As for the charity's financial situation, their best year was 2013 when their income was 1,141,599 pounds and they spent 718,329 pounds. Beth-ezra Trust engages in religious activities, saving lives and the advancement of health and problems related to housing and accommodation. It works to support the elderly people, the elderly people, people with disabilities. It provides help to these beneficiaries by donating money to individuals, providing human resources and providing human resources. If you would like to find out something more about the firm's activities, call them on the following number 020 8668 7116 or visit their official website. If you would like to find out something more about the firm's activities, mail them on the following e-mail [email protected] or visit their official website.

Richard Whitworth, Roseanne Elizabeth Toms, Alison Barker and 4 other members of the Management Board who might be found within the Company Staff section of our website are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly since Sat, 14th Nov 2015. To help the directors in their tasks, since 2012 the company has been making use of Philippa Helen Verzhbitskaya, who has been concerned with making sure that the firm follows with both legislation and regulation.