Calico Homes Limited

All UK companiesReal estate activitiesCalico Homes Limited

Renting and operating of Housing Association real estate

Calico Homes Limited contacts: address, phone, fax, email, website, shedule

Address: Centenary Court Croft Street Croft Street BB11 2ED Burnley

Phone: 01282 686332

Fax: 01282 686332

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Calico Homes Limited"? - send email to us!

Calico Homes Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Calico Homes Limited.

Registration data Calico Homes Limited

Register date: 1999-04-15

Register number: 03752751

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

Get full report form global database UK for Calico Homes Limited

Owner, director, manager of Calico Homes Limited

Stewart Michael Shaw Director. Address: Croft Street, Croft Street, Burnley, Lancashire, BB11 2ED, United Kingdom. DoB: July 1949, British

Adam Greenhalgh Director. Address: Croft Street, Croft Street, Burnley, Lancashire, BB11 2ED, United Kingdom. DoB: May 1980, British

Tracy Woods Secretary. Address: Croft Street, Croft Street, Burnley, Lancashire, BB11 2ED, United Kingdom. DoB:

Nickie Hallard Director. Address: Croft Street, Croft Street, Burnley, Lancashire, BB11 2ED, United Kingdom. DoB: May 1970, British

Peter James Bevington Director. Address: Croft Street, Croft Street, Burnley, Lancashire, BB11 2ED, United Kingdom. DoB: November 1952, British

Lesley Hazel Burrows Director. Address: Croft Street, Croft Street, Burnley, Lancashire, BB11 2ED, United Kingdom. DoB: January 1976, British

John Stewart Inglesfield Director. Address: Croft Street, Croft Street, Burnley, Lancashire, BB11 2ED, United Kingdom. DoB: September 1959, British

Karen Ainsworth Director. Address: Green Drive, Clitheroe, Lancashire, BB7 2BB, England. DoB: December 1962, British

Gemma Mary Dyson Director. Address: Croft Street, Croft Street, Burnley, Lancashire, BB11 2ED, United Kingdom. DoB: August 1979, British

Andrew James Mullen Director. Address: Croft Street, Croft Street, Burnley, Lancashire, BB11 2ED, United Kingdom. DoB: January 1968, British

Christina Mackinnon Yates Director. Address: Bridge Street, Padiham, Burnley, Lancashire, BB12 8LA. DoB: May 1947, British

Anthony James Duerden Secretary. Address: Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED. DoB:

June Marie Mather Director. Address: Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED. DoB: June 1946, British

Anthony Jack Laffan Director. Address: Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED. DoB: August 1963, British

David Hirst Director. Address: Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED. DoB: May 1952, British

Melanie Manners Director. Address: Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED. DoB: June 1964, British

Syed Pasha Shah Director. Address: 24 Southern Road, Sale, Cheshire, M33 6HQ. DoB: August 1966, British

Christine Fallon Director. Address: 20 Cheltenham Avenue, Liverpool, Merseyside, L17 2AR. DoB: August 1962, British

Susan Irene Cunliffe Director. Address: Chichester Close, Burnley, Lancashire, BB10 4BL, England. DoB: December 1950, British

John Howard Baker Director. Address: 30 Sylvan Drive, Burnley, Lancashire, BB11 5PX. DoB: October 1947, British

Darren Steven Reynolds Director. Address: Hargrove Avenue, Burnley, Lancashire, BB12 0JH. DoB: September 1970, British

Councillor Anthony Lambert Director. Address: 16 Ravenoak Lane, Worsthorne, Burnley, Lancashire, BB10 3NZ. DoB: August 1939, British

Shufqat Razaq Director. Address: 168 Abel Street, Burnley, BB10 1QB. DoB: February 1975, British

Councillor Charles Edward Briggs Director. Address: 96 Lowerhouse Lane, Rosegrove, Burnley, Lancashire, BB12 6JA. DoB: October 1955, British

Kate Alison Ingram Director. Address: Blacko Bar Road, Roughlee, Nelson, Lancashire, BB9 6NJ, United Kingdom. DoB: June 1972, British

David Wilcock Director. Address: 30 Cairnwell Road, Chadderton, Oldham, Lancashire, OL9 0NF. DoB: April 1963, British

John Worthington Jones Director. Address: 18 Linby Street, Burnley, Lancashire, BB10 4EJ. DoB: January 1948, British

Jeff Sumner Director. Address: 69 Rosehill Road, Burnley, Lancashire, BB11 2JH. DoB: January 1956, British

Justin Craig Birtwistle Director. Address: 68 Cumbrian Way, Burnley, Lancashire, BB12 8UN. DoB: September 1975, British

Councillor Patricia Bennett Director. Address: 40 Hilary Street, Burnley, Lancashire, BB10 1QN. DoB: January 1934, British

Alan Bullas Director. Address: 5 Water Street, Worsthorne, Burnley, Lancashire, BB10 3NF. DoB: September 1939, British

Steven Brook Secretary. Address: 8 Hamilton Avenue, Harrogate, North Yorkshire, HG2 8JB. DoB: July 1963, British

Andrew Richard Broadhurst Director. Address: Abc House, 40 Ladybrook Road, Bramhall, Stockport, Cheshire, SK7 3NE. DoB: May 1955, British

Councillor Paula Riley Director. Address: 13 Red Lees Avenue, Cliviger, Burnley, Lancashire, BB10 4JE. DoB: August 1950, British

Peter Rennie Mccann Director. Address: 14 Kingsbury Place, Burnley, Lancashire, BB10 2RH. DoB: April 1960, British

Mary Mccann Director. Address: 21 Kingfisher Bank, Burnley, Lancashire, BB11 5RU. DoB: July 1937, British

Alexander Neave Director. Address: 27 Springfield Bank, Burnley, Lancashire, BB11 3AU. DoB: July 1928, British

Colette Bailey Director. Address: 45 Brooklands Road, Burnley, Lancashire, BB11 3PR. DoB: October 1942, British

Gordon Birtwistle Director. Address: 19 Glen View Road, Burnley, Lancashire, BB11 2QL. DoB: September 1943, British

Diane Marie Crawford Thomson Director. Address: 16 Swallow Park, Burnley, Lancashire, BB11 5RT. DoB: May 1955, British

Sonya Hoyte Director. Address: 28 Warwick Drive, Padiham, Lancashire, BB12 7BY. DoB: August 1965, British

Adrian Harvey Martin Waite Director. Address: New House, Murton, Appleby In Westmorland, Cumbria, CA16 6ND. DoB: July 1960, British

Marlene Disley Director. Address: 26 Middlesex Avenue, Burnley, Lancashire, BB12 6AA. DoB: February 1944, British

Councillor Anthony Lambert Director. Address: 16 Ravenoak Lane, Worsthorne, Burnley, Lancashire, BB10 3NZ. DoB: August 1939, British

Michael Rushton Director. Address: 22 Wellfield Drive, Burnley, Lancashire, BB12 0HS. DoB: January 1957, British

Constance Howarth Director. Address: 20 Malvern Avenue, Hapton, Burnley, Lancashire, BB12 7DT. DoB: December 1940, British

Thomas Michael Miskell Director. Address: 62 Bracken Close, Mirfield, West Yorkshire, WF14 0HA. DoB: October 1955, British

Donald Hall Director. Address: 127 Morse Street, Burnley, Lancashire, BB10 4LJ. DoB: August 1947, British

Gwen Tappin Director. Address: 17 Moorland Road, Burnley, Lancashire, BB11 2NY. DoB: February 1940, British

Arthur Wilkinson Director. Address: 17 Cumberland Avenue, Rosegrove, Burnley, Lancashire, BB12 6AQ. DoB: May 1953, British

John Leslie Lloyd Director. Address: 211 Manchester Road, Hapton, Burnley, Lancashire, BB11 5RA. DoB: May 1937, British

Paul Anthony Atkinson Secretary. Address: Knowl Top Mearley, Pendleton, Clitheroe, Lancashire, BB7 1PU. DoB:

Mary Jean Twigger Director. Address: 32 Chiltern Avenue, Burnley, Lancashire, BB10 4NE. DoB: February 1936, British

Robert Chadwick Director. Address: The Olde Corn Mill, Tennyson Street, Briercliffe, Burnley, Lancashire, BB10 2JB. DoB: February 1944, British

Marian Brown Director. Address: 17 Dunoon Street, Burnley, Lancashire, BB11 4EF. DoB: February 1934, British

Denise Sarah Thompson Director. Address: 9 Whingfield Court, Union Mills, Skipton, North Yorkshire, BD23 2UY. DoB: May 1961, British

Allan Dawes Director. Address: 6 Tintagel Court, Radcliffe, Lancashire, M26 3TY. DoB: December 1952, British

Paul Reynolds Director. Address: Flat 8 Chapel House, Florence Street, Burnley, Lancashire, BB11 5EQ. DoB: February 1966, British

Henry Brooks Director. Address: 5 Bouldsworth Road, Burnley, Lancashire, BB10 3JT. DoB: March 1933, British

Peter Mccann Director. Address: 22 Kingfisher Bank, Burnley, Lancashire, BB11 5RU. DoB: April 1960, British

Frederick Stanley Melbourne Director. Address: 35 Fenwick Street, Burnley, Lancashire, BB11 5JG. DoB: January 1928, British

Mohammad Rafique Malik Director. Address: 363 Colne Road, Burnley, Lancashire, BB10 2LB. DoB: December 1937, British

Colin Sanderson Director. Address: Woodthorpe 246 Todmorden Road, Burnley, Lancashire, BB11 3EB. DoB: August 1931, British

Kate Catherine Mary Smyth Director. Address: Commons Farm, Shore, Todmorden, Lancashire, OL14 8SD. DoB: January 1954, British

John Damian Southworth Director. Address: Wycollar, 100 Chain House Lane, Whitestake Preston, Lancashire, PR4 4LB. DoB: May 1960, British

Peter Anthony Swainston Director. Address: 53 Elmwood Street, Burnley, Lancashire, BB11 4BP. DoB: April 1948, British

Patrick Joseph Collins Director. Address: 3 Higher Booths Close, Crawshawbooth, Rossendale, Lancashire, BB4 8FR. DoB: June 1966, British

Lilian Clark Director. Address: 10 Ayr Grove, Burnley, Lancashire, BB11 5JE. DoB: October 1936, British

Robert Chadwick Director. Address: The Olde Corn Mill, Tennyson Street, Briercliffe, Burnley, Lancashire, BB10 2JB. DoB: February 1944, British

Kenneth Stuart Thomas Director. Address: 1a Anglesey Avenue, Burnley, Lancashire, BB12 6AY. DoB: July 1948, British

Brian Malcolm Campbell Director. Address: 29 Creswick Avenue, Burnley, Lancashire, BB11 2NR. DoB: September 1947, British

Ian Graham Saville Secretary. Address: Shawclough Farm, Skipton Old Road, Colne, Lancashire, BB8 7EP. DoB:

Carole Barber Director. Address: 71 Albert Street, Burnley, Lancashire, BB11 3DE. DoB: January 1942, British

Marianne Hood Director. Address: 2 Green Bank, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5TP. DoB: n\a, British

Anthony Brankin Director. Address: 11 Carter Ave, Hapton, Burnley, Burnley, Lancashire, BB11 5RG. DoB: February 1948, British

Alfred Patrick Green Director. Address: 17 Cromer Avenue, Burnley, Lancashire, BB10 3HA. DoB: April 1931, British

Winifred Mcgeorge Director. Address: 6 Cromer Grove, Burnley, Lancashire, BB10 3HB. DoB: November 1930, British

Victoria Louise Aykroyd Director. Address: 141 Milcote Road, Smethwick, West Midlands, B67 5BJ. DoB: July 1971, British

Hugo Offley Prideaux Stephens Director. Address: Northfield House, Turweston, Brackley, Northamptonshire, NN13 5JX. DoB:

Jobs in Calico Homes Limited vacancies. Career and practice on Calico Homes Limited. Working and traineeship

Driver. From GBP 1500

Director. From GBP 6300

Other personal. From GBP 1400

Controller. From GBP 2300

Project Co-ordinator. From GBP 1600

Driver. From GBP 1900

Responds for Calico Homes Limited on FaceBook

Read more comments for Calico Homes Limited. Leave a respond Calico Homes Limited in social networks. Calico Homes Limited on Facebook and Google+, LinkedIn, MySpace

Address Calico Homes Limited on google map

Other similar UK companies as Calico Homes Limited: Rk Infotek Limited | Pale Blue Consulting Limited | Rare Sense Ltd | Pageant Logistics Ltd | Blue Shed Creativity Limited

This firm is based in Burnley with reg. no. 03752751. The company was started in the year 1999. The main office of this firm is located at Centenary Court Croft Street Croft Street. The area code for this location is BB11 2ED. Even though recently known as Calico Homes Limited, it had the name changed. This company was known as Calico Housing until 29th October 2010, at which point it was replaced by Burnley & Padiham Community Housing. The definitive was known as came in 20th February 2004. This company is classified under the NACe and SiC code 68201 - Renting and operating of Housing Association real estate. Its most recent financial reports were filed up to 2015-03-31 and the most current annual return information was submitted on 2016-03-31. 17 years of experience in this field comes to full flow with Calico Homes Ltd as they managed to keep their clients satisfied through all the years.

Having six recruitment advert since Fri, 11th Jul 2014, Calico Homes has been a rather active employer on the job market. On Thu, 16th Jun 2016, it started searching for new workers for a Finance Manager position in Burnley, and on Fri, 11th Jul 2014, for the vacant position of a Technical Officer in Burnley. They need applicants on such posts as for instance: Ict Operations Manager, Outreach Worker and Assistant Accountant. Those employed on these positions can earn at least £18600 and up to £43000 on a yearly basis. More specific information concerning recruitment and the job vacancy is provided in particular job offers.

The firm was registered as a charity on Wed, 8th May 2013. Its charity registration number is 1151945. The range of the charity's activity is . They operate in Lancashire. The firm's board of trustees consists of eleven members: Ms Karen Ainsworth, Christina Mackinnon Yates, Andy Mullen, Winn Mcgeorge and Gemma Dyson, to namea few. As for the charity's financial statement, their most prosperous period was in 2014 when they earned £20,988 and they spent £21,557. Calico Homes Ltd concentrates its efforts on the problems of economic and community development and unemployment, problems related to accommodation and housing and problems related to housing and accommodation. It tries to aid children or youth, other voluntary organisations or charities, youth or children. It tries to help these beneficiaries by providing specific services, providing buildings, facilities or open spaces and providing specific services. In order to learn something more about the corporation's activity, dial them on the following number 01282 686332 or check their website. In order to learn something more about the corporation's activity, mail them on the following e-mail [email protected] or check their website.

Our info related to this particular company's executives suggests there are ten directors: Stewart Michael Shaw, Adam Greenhalgh, Nickie Hallard and 7 remaining, listed below who started their careers within the company on 27th July 2015, 28th October 2013 and 31st October 2011. Moreover, the director's responsibilities are constantly supported by a secretary - Tracy Woods, from who was selected by this company in 2015.