Carers Trust, Heart Of England

All UK companiesHuman health and social work activitiesCarers Trust, Heart Of England

Other social work activities without accommodation n.e.c.

Carers Trust, Heart Of England contacts: address, phone, fax, email, website, shedule

Address: 1&2 Mercia Village Torwood Close Westwood Business Park CV4 8HX Coventry

Phone: 02476 258816

Fax: 02476 258816

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Carers Trust, Heart Of England"? - send email to us!

Carers Trust, Heart Of England detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Carers Trust, Heart Of England.

Registration data Carers Trust, Heart Of England

Register date: 1996-06-03

Register number: 03206963

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 Carers Trust, Heart Of England

Owner, director, manager of Carers Trust, Heart Of England

Davinder Athwal Director. Address: Tile Hill, Coventry, West Midlands, CV4 7AR, United Kingdom. DoB: December 1963, British

Gian Singh Seehra Director. Address: Binley, Coventry, CV3 2PU, United Kingdom. DoB: September 1937, British Citizen

Janet Elisabeth Jones-legg Director. Address: Earlsdson, Coventry, West Midlands, CV5 6NQ, England. DoB: June 1940, British

Garth Murphy Director. Address: n\a. DoB: October 1946, British

Rita Mary Evans Director. Address: n\a. DoB: November 1946, British

John Stephen Payne Director. Address: Cheylesmore, Coventry, CV3 5GW, United Kingdom. DoB: January 1971, British

Andrew King Director. Address: Juliet Drive, Rugby, Warwickshire, CV22 6LY, United Kingdom. DoB: September 1948, British

Dhiran Vagdia Director. Address: Wainbody Avenue South, Green Lane, Coventry, West Midlands, CV3 6BX. DoB: October 1977, British

Sally Ann Newbury Director. Address: 39 Monks Road, Binley Woods, Coventry, West Midlands, CV3 2BQ. DoB: February 1964, British

Penelope Avril Collard Secretary. Address: 20 Beechwood Avenue, Earlsdon, Coventry, Warwickshire, CV5 6DF. DoB: n\a, British

Christine Titley Director. Address: 14 David Road, Exhall, Coventry, West Midlands, CV7 9GS. DoB: October 1942, English

Sue Line Director. Address: 14 David Road, Exhall, Coventry, West Midlands, CV7 9GS. DoB: August 1949, British

Rosemarie June Tonkinson Director. Address: 14 Riverford Croft, Coventry, West Midlands, CV4 7HB. DoB: June 1941, British

Vivien Kershaw Director. Address: 38 Woodland Avenue, Coventry, West Midlands, CV5 6DB. DoB: October 1943, British

Victor Walter Keene Director. Address: Cherrytrees 3 Bates Road, Earlsdon, Coventry, West Midlands, CV5 6AW. DoB: July 1935, British

Nisha Vagdia Director. Address: Wainbody Avenue South, Green Lane, Coventry, West Midlands, CV3 6BX. DoB: May 1980, British

Andrew Charles Dillon Director. Address: The Court Yard, Farm Lane, Easenhall, Rugby, Warwickshire, CV23 0JB. DoB: July 1966, British

Peter Georgiades Director. Address: Spencer House, 2 Spencer Avenue, Coventry, Warwickshire, CV5 6NP. DoB: February 1960, British

David Edward Pettifor Director. Address: 25 Malthouse Lane, Kenilworth, Warwickshire, CV8 1AD. DoB: March 1941, British

Dennis Victor Jones Director. Address: 48 North Road, Clifton Upon Dunsmore, Rugby, Warwickshire, CV23 0BN. DoB: September 1930, British

Roseann Jenkins Director. Address: 196 Northumberland Court, Northumberland Road, Leamington Spa, Warwickshire, CV32 6HW. DoB: August 1946, British

William Albert Shields Director. Address: Primrose Hill Popehill Lane, Draycote, Rugby, Warwickshire, CV23 9RB. DoB: June 1929, British

Adrian Keith Hume Director. Address: 50 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW. DoB: February 1952, British

David Jenkins Director. Address: 196 Northumberland Court, Northumberland Road, Leamington Spa, Warwickshire, CV32 6HW. DoB: September 1947, British

Robert David Montgomerie Director. Address: 4 The Hall Close, Dunchurch, Rugby, Warwickshire, CV22 6NP. DoB: September 1937, British

Gordon Nash Director. Address: 14 Park Road, Bedworth, Warwickshire, CV12 8LF. DoB: November 1931, British

Ivy Lillian Dowell Director. Address: 9 Humphrey Burton's Road, Coventry, CV3 6HW. DoB: October 1921, British

Himat Gohill Director. Address: 5 Salisbury Avenue, Coventry, West Midlands, CV3 5DA. DoB: April 1948, British

Frederick Dowell Director. Address: 9 Humphrey Burton's Road, Coventry, CV3 6HW. DoB: June 1917, British

Ivy Lillian Dowell Director. Address: 9 Humphrey Burton's Road, Coventry, CV3 6HW. DoB: October 1921, British

Tony Poole Director. Address: 30 The Galliards, Coventry, CV4 7HJ. DoB: July 1931, British

Surinder Kumar Bhardwaj Director. Address: Copthorne Lodge, 38 Copthorne Road, Keresley Coventry, CV6 2EE. DoB: April 1952, British

Margaret Carr Director. Address: 4 Poppyfield Court, Gibbet Hill, Coventry, West Midlands, CV4 7HW. DoB: January 1946, Irish

Joan O'neill Director. Address: 55 Cotswold Drive, Coventry, West Midlands, CV3 6EZ. DoB: August 1943, British

Eileen Mary Sadler Director. Address: 8 Finham Grove, Finham, Coventry, West Midlands, CV3 6PN. DoB: October 1936, British

Ivy Lillian Dowell Secretary. Address: 9 Humphrey Burton's Road, Coventry, CV3 6HW. DoB: October 1921, British

Mary Stuart Director. Address: 31 Salisbury Avenue, Styvechale, Coventry, West Midlands, CV3 5DA. DoB: December 1932, British

Judith Ann Keene Director. Address: Cherry Trees 3 Bates Road, Earlsdon, Coventry, West Midlands, CV5 6AW. DoB: March 1937, American

Apex Nominees Limited Corporate-nominee-director. Address: 46a Syon Lane, Isleworth, Middlesex, TW7 5NQ. DoB:

Apex Company Services Limited Corporate-nominee-secretary. Address: 46a Syon Lane, Isleworth, Middlesex, TW7 5NQ. DoB:

Jobs in Carers Trust, Heart Of England vacancies. Career and practice on Carers Trust, Heart Of England. Working and traineeship

Sorry, now on Carers Trust, Heart Of England all vacancies is closed.

Responds for Carers Trust, Heart Of England on FaceBook

Read more comments for Carers Trust, Heart Of England. Leave a respond Carers Trust, Heart Of England in social networks. Carers Trust, Heart Of England on Facebook and Google+, LinkedIn, MySpace

Address Carers Trust, Heart Of England on google map

Other similar UK companies as Carers Trust, Heart Of England: Ov Tickets & Gps Hire Limited | Oasis Retreat Limited | Power Provision Limited | Adams Antiques Fairs Limited | Polar Refrigeration Hire Limited

The business is located in Coventry with reg. no. 03206963. This firm was started in 1996. The office of the company is situated at 1&2 Mercia Village Torwood Close Westwood Business Park. The post code for this location is CV4 8HX. It switched its name four times. Up till 2015 this firm has been working on providing the services it's been known for under the name of Crossroads, Coventry & Warwickshire but currently this firm is registered under the name Carers Trust, Heart Of England. This business declared SIC number is 88990 which means Other social work activities without accommodation n.e.c.. Carers Trust, Heart Of England filed its latest accounts for the period up to 2015-03-31. The firm's latest annual return was filed on 2016-06-03. It's been 20 years for Carers Trust, Heart Of England in this field of business, it is still in the race and is an example for it's competition.

The enterprise was registered as a charity on Tue, 23rd Jul 1996. It is registered under charity number 1057024. The geographic range of their activity is not defined and it operates in different locations around Warwickshire and Coventry City. Their trustees committee has twelve people: Eileen Mary Sadler, Rosemarie June Tonkinson, Susan Line, Victor Keene and Vivien Kershaw, to namea few. As concerns the charity's financial situation, their most successful year was 2012 when they earned £3,142,516 and their spendings were £3,058,763. Carers Trust, Heart Of England engages in the issue of disability, saving lives and the advancement of health and training and education. It strives to support young people or children, people with disabilities, the elderly people. It helps its beneficiaries by the means of providing advocacy, advice or information, providing human resources and providing various services. If you want to get to know more about the company's activity, dial them on the following number 02476 258816 or check their website. If you want to get to know more about the company's activity, mail them on the following e-mail [email protected] or check their website.

Because of the firm's constant development, it was vital to employ extra executives, namely: Davinder Athwal, Gian Singh Seehra, Janet Elisabeth Jones-legg who have been cooperating since June 2014 for the benefit of the following business. In order to find professional help with legal documentation, for the last almost one month this business has been making use of Penelope Avril Collard, who has been tasked with making sure that the firm follows with both legislation and regulation.