Dudley Lodge

All UK companiesHuman health and social work activitiesDudley Lodge

Other residential care activities n.e.c.

Dudley Lodge contacts: address, phone, fax, email, website, shedule

Address: 143 Warwick Road Coventry CV3 6AT West Midlands

Phone: 02476 502800

Fax: 02476 502800

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Dudley Lodge"? - send email to us!

Dudley Lodge detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dudley Lodge.

Registration data Dudley Lodge

Register date: 1999-03-10

Register number: 03729909

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 Dudley Lodge

Owner, director, manager of Dudley Lodge

William Smith Director. Address: 143 Warwick Road, Coventry, West Midlands, CV3 6AT. DoB: July 1942, British

Julienne Sullivan Director. Address: 143 Warwick Road, Coventry, West Midlands, CV3 6AT. DoB: February 1948, British

Charnjit Dosanjh Director. Address: 143 Warwick Road, Coventry, West Midlands, CV3 6AT. DoB: February 1981, British

Helen Roebuck Secretary. Address: 143 Warwick Road, Coventry, West Midlands, CV3 6AT. DoB:

Mark Crook Director. Address: 143 Warwick Road, Coventry, West Midlands, CV3 6AT. DoB: December 1964, British

Margaret Elizabeth Egrot Director. Address: 143 Warwick Road, Coventry, West Midlands, CV3 6AT. DoB: February 1953, British

Raza Ullah Director. Address: 143 Warwick Road, Coventry, West Midlands, CV3 6AT. DoB: February 1975, British

Dr Serena Calder Director. Address: 143 Warwick Road, Coventry, West Midlands, CV3 6AT. DoB: March 1951, British

Jennifer Hailey Director. Address: 143 Warwick Road, Coventry, West Midlands, CV3 6AT. DoB: November 1947, British

June Rowe Director. Address: 143 Warwick Road, Coventry, West Midlands, CV3 6AT. DoB: June 1944, British

David Spafford Director. Address: 143 Warwick Road, Coventry, West Midlands, CV3 6AT. DoB: December 1945, British

Paul Tudor Director. Address: 143 Warwick Road, Coventry, West Midlands, CV3 6AT. DoB: September 1945, British

Annette Simpson Director. Address: Girdlers Close, Coventry, West Midlands, CV3 6LS, Uk. DoB: September 1943, British

David Stokes Director. Address: 39 Ridgeway Avenue, Coventry, West Midlands, CV3 5BP. DoB: March 1941, British

Donald Lindon Director. Address: 143 Warwick Road, Coventry, West Midlands, CV3 6AT. DoB: September 1936, British

Deidre Quinn Director. Address: 143 Warwick Road, Coventry, West Midlands, CV3 6AT. DoB: February 1942, British

Jayne Sanderson Director. Address: 5 Shanklin Drive, Nuneaton, Warwickshire, CV10 0BA. DoB: May 1959, British

Doctor Victor Tuck Director. Address: 18 Morgan Close, New Arley, Warwickshire, CV7 8PR. DoB: March 1957, British

Elaine Dunkerley Director. Address: 28 Merynton Avenue, Coventry, West Midlands, CV4 7BN. DoB: August 1961, British

Susan Tomlinson Secretary. Address: 143 Warwick Road, Coventry, West Midlands, CV3 6AT. DoB:

Sally Beake Director. Address: 109 Beechwood Avenue, Earlsdon, Coventry, CV5 6FQ. DoB: January 1951, British

Rennie Thomas Quinn Director. Address: 143 Warwick Road, Coventry, West Midlands, CV3 6AT. DoB: November 1943, British

David Urquhart Director. Address: 6 Davenport Road, Coventry, West Midlands, CV5 6PY. DoB: April 1952, British

Cedric Taylor Director. Address: Heilcey, Park Hill, Hook Norton, Banbury, Oxfordshire, OX15 5LP. DoB: July 1931, British

Stephen Baker Director. Address: 23 Stoneleigh Close, Stoneleigh, Coventry, West Midlands, CV8 3DE. DoB: April 1946, British

Shirley Webb Director. Address: 8 Michaelmas Road, Coventry, West Midlands, CV3 6HG. DoB: August 1929, British

Eileen Castle Director. Address: 39 Holme Way, Barby, Rugby, Warwickshire, CV23 8UQ. DoB: November 1936, British

Edith Cooper Director. Address: Rock House, Rock Lane, Corley, Coventry, West Midlands, CV7 8BD. DoB: January 1935, British

Kenneth Offley Director. Address: 143 Warwick Road, Coventry, West Midlands, CV3 6AT. DoB: June 1931, British

Audrey Sargent Director. Address: 26 Mantilla Drive, Coventry, West Midlands, CV3 6NH. DoB: May 1923, British

Barbara Russell Director. Address: 9 Armorial Road, Coventry, West Midlands, CV3 6GH. DoB: July 1936, British

Ruth Knox Director. Address: 46 Asthill Grove, Coventry, West Midlands, CV3 6HP. DoB: May 1954, British

Pamela Rossiter Director. Address: Flat 1 Lealholme Court, St Andrews Road, Coventry, West Midlands, CV5 6QT. DoB: December 1925, British

Clyde Roberts Secretary. Address: 47 Elm Tree Avenue, Tilehill, Coventry, West Midlands, CV4 9EU. DoB: n\a, British

Christopher French Director. Address: 273 Tile Hill Lane, Coventry, West Midlands, CV4 9DW. DoB: November 1959, British

Jobs in Dudley Lodge vacancies. Career and practice on Dudley Lodge. Working and traineeship

Helpdesk. From GBP 1200

Helpdesk. From GBP 1400

Responds for Dudley Lodge on FaceBook

Read more comments for Dudley Lodge. Leave a respond Dudley Lodge in social networks. Dudley Lodge on Facebook and Google+, LinkedIn, MySpace

Address Dudley Lodge on google map

Other similar UK companies as Dudley Lodge: Dagfields Limited | Kjdms (harrow) Limited | Ld Management Ltd | Knight Partnership Lettings Limited | Woodlands Project Management Services Limited

This firm is registered in West Midlands registered with number: 03729909. It was started in 1999. The main office of this firm is located at 143 Warwick Road Coventry. The post code for this location is CV3 6AT. The listed name transformation from Dudley Lodge And St. Faith's to Dudley Lodge took place in April 29, 2006. This enterprise is registered with SIC code 87900 which means Other residential care activities n.e.c.. Tue, 31st Mar 2015 is the last time account status updates were reported. Since it started in this field seventeen years ago, this company has managed to sustain its great level of success.

The firm became a charity on 15th November 1999. Its charity registration number is 1078207. The geographic range of the charity's activity is not defined. They operate in Throughout England And Wales. The company's board of trustees features eleven members: Paul Tudor, David Spafford, June Rowe, Jennifer Hailey and Dr Serena Janet Calder, to name a few of them. When it comes to the charity's financial summary, their most successful time was in 2012 when they earned 2,270,054 pounds and they spent 2,071,368 pounds. Dudley Lodge engages in education and training and training and education. It tries to aid children or young people, the youngest, other definied groups. It provides aid to the above agents by providing various services and providing specific services. If you would like to find out more about the charity's undertakings, dial them on this number 02476 502800 or see their official website. If you would like to find out more about the charity's undertakings, mail them on this e-mail [email protected] or see their official website.

As stated, the company was established in 1999 and has so far been overseen by thirty two directors, out of whom eleven (William Smith, Julienne Sullivan, Charnjit Dosanjh and 8 other directors have been described below) are still working. In addition, the director's tasks are continually backed by a secretary - Helen Roebuck, from who found employment in this company three years ago.