Claimar Care Limited

All UK companiesHuman health and social work activitiesClaimar Care Limited

Other human health activities

Claimar Care Limited contacts: address, phone, fax, email, website, shedule

Address: Tricorn House 51-53 Hagley Road B16 8TP Birmingham

Phone: +44-1409 4920745

Fax: +44-1409 4920745

Email: n\a

Website:

Shedule:

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

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

Registration data Claimar Care Limited

Register date: 1999-07-06

Register number: 03801649

Type of company: Private Limited Company

Get full report form global database UK for Claimar Care Limited

Owner, director, manager of Claimar Care Limited

Paul Marcus Hutton Secretary. Address: 51-53 Hagley Road, Birmingham, B16 8TP, England. DoB:

Bruce John Moore Director. Address: 51-53 Hagley Road, Birmingham, B16 8TP, England. DoB: December 1964, British

Paul Weston Director. Address: 51-53 Hagley Road, Birmingham, B16 8TP, England. DoB: September 1964, British

Stephen John Bateman Secretary. Address: Baring Road, Beaconsfield, Buckinghamshire, HP9 2NA, England. DoB:

Claire Luxton Secretary. Address: Baring Road, Beaconsfield, Buckinghamshire, HP9 2NA, England. DoB:

Dominic Rothwell Director. Address: Baring Road, Beaconsfield, Buckinghamshire, HP9 2NA, England. DoB: October 1967, British

Stephen John Perry Director. Address: Baring Road, Beaconsfield, Buckinghamshire, HP9 2NA, England. DoB: January 1966, British

Sarah Delyth Hampton Secretary. Address: Baring Road, Beaconsfield, Buckinghamshire, HP9 2NA, England. DoB:

Pushpa Raguvaran Director. Address: Baring Road, Beaconsfield, Buckinghamshire, HP9 2NA, England. DoB: June 1955, British

Nicholas Adam Townend Director. Address: Baring Road, Beaconsfield, Buckinghamshire, HP9 2NA, England. DoB: April 1967, British

Sarah Brunt Secretary. Address: Avoncroft Road, Stoke Heath, Bromsgrove, West Midlands, B60 4NG. DoB:

David Jackson Director. Address: Institute Cottage, Church Road Great Milton, Oxford, Oxfordshire, OX44 7PD. DoB: January 1959, British

Cheryl Hardisty Director. Address: 1 Bridge Houses, Bridge End, Leek, Staffordshire, ST13 8LG. DoB: October 1957, British

Anthony Guest Director. Address: Chase House The Orchards, Four Oaks, Sutton Coldfield, West Midlands, B74 2PP. DoB: March 1956, British

James Terence Ceaser Secretary. Address: 31 St Laurence Road, Northfield, Birmingham, West Midlands, B31 2AU. DoB:

Joseph William Hopwood Director. Address: Pavement Cottage, Park Road, Chipping Campden, Gloucestershire, GL55 6EA. DoB: April 1956, British

Mark Hales Director. Address: 40 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3EZ. DoB: September 1969, British

James Terence Ceaser Director. Address: 31 Saint Laurance Road, Northfield, Birmingham, West Midlands, B31 2AU. DoB: November 1944, British

James Terence Ceaser Secretary. Address: 31 Saint Laurance Road, Northfield, Birmingham, West Midlands, B31 2AU. DoB: November 1944, British

Claire Louise Hales Director. Address: 88 Bunbury Road, Northfield, Birmingham, West Midlands, B31 2DW. DoB: September 1970, British

Jobs in Claimar Care Limited vacancies. Career and practice on Claimar Care Limited. Working and traineeship

Sorry, now on Claimar Care Limited all vacancies is closed.

Responds for Claimar Care Limited on FaceBook

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

Address Claimar Care Limited on google map

Other similar UK companies as Claimar Care Limited: Cj Quantity Surveying Ltd | Prism Security Integration Ltd | Brad Exley Electrical Limited | Darren Edwards Welding Limited | Horsham Scaffolding Services Ltd

Claimar Care Limited with reg. no. 03801649 has been competing in the field for 17 years. This particular Private Limited Company can be found at Tricorn House, 51-53 Hagley Road , Birmingham and its postal code is B16 8TP. This company is classified under the NACe and SiC code 86900 , that means Other human health activities. 2016-03-31 is the last time when company accounts were reported. Seventeen years of competing in this line of business comes to full flow with Claimar Care Ltd as they managed to keep their clients satisfied through all the years.

5 transactions have been registered in 2012 with a sum total of £542,553. In 2011 there was a similar number of transactions (exactly 17) that added up to £360,077. The Council conducted 1 transaction in 2010, this added up to £24,509. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 23 transactions and issued invoices for £927,138. Cooperation with the Sandwell Council council covered the following areas: Adult Social Care and Director Of Adult Services & Health.

There's a number of two directors leading this specific company at present, namely Bruce John Moore and Paul Weston who have been performing the directors obligations since October 2013. In order to find professional help with legal documentation, for the last nearly one month this specific company has been utilizing the skills of Paul Marcus Hutton, who's been focusing on ensuring the company's growth.