Carewatch Holdings Limited

All UK companiesProfessional, scientific and technical activitiesCarewatch Holdings Limited

Activities of head offices

Carewatch Holdings Limited contacts: address, phone, fax, email, website, shedule

Address: Libra House Sunrise Parkway Linford Wood MK14 6PH Milton Keynes

Phone: +44-1322 6146820

Fax: +44-1322 6146820

Email: n\a

Website:

Shedule:

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

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

Registration data Carewatch Holdings Limited

Register date: 2008-08-13

Register number: 06671587

Type of company: Private Limited Company

Get full report form global database UK for Carewatch Holdings Limited

Owner, director, manager of Carewatch Holdings Limited

Stephen Unsworth Director. Address: Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England. DoB: June 1963, British

Matthew Lewis Norrington Director. Address: Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England. DoB: September 1981, British

Craig Hendry Secretary. Address: Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England. DoB:

Craig Archibald Macdonald Hendry Director. Address: Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England. DoB: June 1970, British

Scott Sommervaille Christie Director. Address: Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England. DoB: December 1965, British

David William Romanis Harland Director. Address: Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England. DoB: April 1950, British

Andrew Frederick Dun Director. Address: Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England. DoB: November 1960, British

Stephen David Ashton Director. Address: Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England. DoB: June 1963, British

Deborah Ann Neill Director. Address: 2nd Floor Silbury Court, Silbury Boulevard, Milton Keynes, MK9 2AF, England. DoB: June 1963, British

Nigel John Denny Director. Address: 2nd Floor Silbury Court, Silbury Boulevard, Milton Keynes, MK9 2AF, England. DoB: March 1959, British

Andrew Guy Melville Stevens Director. Address: 2nd Floor Silbury Court, Silbury Boulevard, Milton Keynes, MK9 2AF, England. DoB: September 1963, British

Andy Stevens Secretary. Address: 2nd Floor Silbury Court, Silbury Boulevard, Milton Keynes, MK9 2AF, England. DoB:

Humphrey Baker Director. Address: 2nd Floor Silbury Court, Silbury Boulevard, Milton Keynes, MK9 2AF, England. DoB: July 1979, British

David Oliver Lyon Director. Address: 2nd Floor Silbury Court, Silbury Boulevard, Milton Keynes, MK9 2AF, England. DoB: June 1961, British

Philip Michael Pegler Director. Address: 2nd Floor Silbury Court, Silbury Boulevard, Milton Keynes, MK9 2AF, England. DoB: August 1968, British

Daniel Andrew Adler Director. Address: 2nd Floor Block C, Silbury Court East Silbury Boulevard, Milton Keynes, MK9 2AF, England. DoB: August 1971, British

Robert Bradley Gershon Director. Address: 2nd Floor Block C, Silbury Court East Silbury Boulevard, Milton Keynes, MK9 2AF, England. DoB: July 1975, British

Paul James Steadman Secretary. Address: 2nd Floor Block C, Silbury Court East Silbury Boulevard, Milton Keynes, MK9 2AF, England. DoB:

Paul James Steadman Director. Address: 2nd Floor Block C, Silbury Court East Silbury Boulevard, Milton Keynes, MK9 2AF, England. DoB: November 1966, British

Philip John Buscombe Director. Address: The Ferry House Ferry Lane, Goring On Thames, Reading, Oxfordshire, RG8 9DX. DoB: September 1952, British

Grant Davidson Director. Address: Honeybrook Road, London, SW12 0DL. DoB: June 1975, British

Ronald Sharp Elder Director. Address: 8 Courtney Place, Sandy Lane, Cobham, Surrey, KT11 2BE. DoB: March 1950, British

Simon Overgage Director. Address: 19 Icknield Street, Beoley, Redditch, B98 9AD. DoB: June 1962, British

Michael David Horgan Director. Address: Moreton Lane, Bishopstone, Aylesbury, Buckinghamshire, HP17 8SQ, United Kingdom. DoB: January 1945, Uk

David Oliver Lyon Director. Address: 41 Park Avenue North, Harpenden, Hertfordshire, AL5 2EE. DoB: June 1961, British

Jobs in Carewatch Holdings Limited vacancies. Career and practice on Carewatch Holdings Limited. Working and traineeship

Electrician. From GBP 1900

Controller. From GBP 2500

Director. From GBP 7000

Electrical Supervisor. From GBP 1600

Controller. From GBP 2100

Responds for Carewatch Holdings Limited on FaceBook

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

Address Carewatch Holdings Limited on google map

Other similar UK companies as Carewatch Holdings Limited: Maxleigh Limited | Kilon Limited | Millbeach Limited | Sean Rickard Limited | The Sports Concierge Limited

Carewatch Holdings Limited with reg. no. 06671587 has been operating on the market for eight years. This Private Limited Company is officially located at Libra House Sunrise Parkway, Linford Wood in Milton Keynes and its postal code is MK14 6PH. It has been already 8 years that Carewatch Holdings Limited is no longer recognized under the business name De Facto 1658. The firm declared SIC number is 70100 and has the NACE code: Activities of head offices. The company's latest filings were filed up to 31st December 2014 and the most recent annual return was released on 13th August 2015. It has been 8 years from the moment Carewatch Holdings Ltd has appeared in the field is officially located at it seems they are still going strong.

The following company owes its accomplishments and unending development to seven directors, specifically Stephen Unsworth, Matthew Lewis Norrington, Craig Archibald Macdonald Hendry and 4 other directors have been described below, who have been hired by the firm since 2015. In addition, the director's responsibilities are helped by a secretary - Craig Hendry, from who was hired by the company on 2014-06-30.