Guild Care

All UK companiesHuman health and social work activitiesGuild Care

Residential nursing care facilities

Guild Care contacts: address, phone, fax, email, website, shedule

Address: Methold House North Street BN11 1DU Worthing

Phone: 01903 528600

Fax: 01903 528600

Email: [email protected]

Website:

Shedule:

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

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

Registration data Guild Care

Register date: 1995-02-14

Register number: 03021390

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 Guild Care

Owner, director, manager of Guild Care

Guy Clinch Director. Address: North Street, Worthing, West Sussex, BN11 1DU, United Kingdom. DoB: September 1951, British

Caroline Caroline Macleod Director. Address: North Street, Worthing, West Sussex, BN11 1DU, United Kingdom. DoB: August 1978, British

Godfrey Malcolm Dennett Director. Address: North Street, Worthing, West Sussex, BN11 1DU, United Kingdom. DoB: December 1945, British

Mark Christopher Davis Director. Address: North Street, Worthing, West Sussex, BN11 1DU, United Kingdom. DoB: June 1962, British

Rachel Catherine Brazier Director. Address: North Street, Worthing, West Sussex, BN11 1DU, United Kingdom. DoB: September 1963, British

Antonia Claire Hopkins Director. Address: North Street, Worthing, West Sussex, BN11 1DU, United Kingdom. DoB: February 1955, British

Reginald Percival Nowell Director. Address: North Street, Worthing, West Sussex, BN11 1DU, United Kingdom. DoB: March 1944, British

Astrid Agneta Gunilla Jagfeldt Director. Address: North Street, Worthing, West Sussex, BN11 1DU, United Kingdom. DoB: February 1995, Swedish

Allan John Ritchie Reid Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: October 1951, British

Dr Keith Frank Tyrell Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: June 1967, British

John Roger Smith Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: October 1954, British

Jane Haviland-webster Director. Address: North Street, Worthing, West Sussex, BN11 1DU, United Kingdom. DoB: March 1963, British

Mohammad Abdull Koddus Shah Miah Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: June 1960, British

Nicola Jane Sampson Secretary. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB:

Judith Dicson Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: February 1944, British

Gavin Simon Peter Mallory Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: June 1978, British

Madeline Ann Simpson Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: June 1953, British

Virginia Mary Ward Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: February 1947, British

Clare Gaynor Fuller Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: March 1962, British

Michael Maloney Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: October 1946, British

Carol Vera Roberts Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: September 1956, British

Maria Prytz Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: April 1958, British

James Harold Pillow Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: December 1954, British

Helen Elizabeth Mclaren Ralston Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: November 1956, British

Richard David Rees Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: May 1947, British

Richard John Miller Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: December 1942, British

Colin James Mitchell Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: January 1950, British

Kathleen Elizabeth Hutchinson Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: March 1947, British

Elizabeth Olive Christian Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: September 1939, British

Dr Rodney Ian Woodward-court Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: July 1948, British

Peter Michael Reeves Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: April 1946, British

John Albon Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: November 1946, British

John Malcolm Albon Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: November 1946, British

Peter Reeves Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: April 1946, British

Donald Henry Richardson Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: September 1947, British

Donald Robin Johnston Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: June 1944, British

Peter David Kennard Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: March 1967, British

Carol Vera Roberts Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: September 1956, British

Paul Mayne Knott Secretary. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: n\a, British

Dennis Edward Goodwin Director. Address: 4 West Preston Mews, Station Road, Rustington, West Sussex, BN16 3AT. DoB: October 1926, British

Anthony Derek Ede Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: November 1938, British

John David Watson Director. Address: 12 Haynes Road, Worthing, West Sussex, BN14 7JY. DoB: May 1944, British

Robert Dean Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: December 1949, British

Mary Childs Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: June 1936, British

Peter Norman Osmond Robinson Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: January 1940, British

Peter Lewis Mcmahon Secretary. Address: 53 Worthing Road, Horsham, West Sussex, RH12 1TD. DoB: n\a, British

Dr Terence Julian Scragg Director. Address: Old School The Street, Walberton, Arundel, West Sussex, BN18 0PQ. DoB: November 1940, British

Eileen June Howard Director. Address: 6 Aldsworth Avenue, Goring By Sea, Worthing, West Sussex, BN12 4XQ. DoB: August 1937, British

Julie Jean May Kilner Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: October 1953, British

Derek John Ridley Secretary. Address: 20 Withdean Avenue, Goring By Sea, Worthing, West Sussex, BN12 4XD. DoB: September 1935, British

Albert Bridgman Secretary. Address: 12 Ferguson Close, Basingstoke, Hampshire, RG21 3JA. DoB: n\a, British

Derek John Ridley Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: September 1935, British

Paul Furness Temple Director. Address: Methold House, North Street, Worthing, West Sussex, BN11 1DU. DoB: May 1947, British

Derek John Ridley Secretary. Address: 20 Withdean Avenue, Goring By Sea, Worthing, West Sussex, BN12 4XD. DoB: September 1935, British

Martin Heys Secretary. Address: 1 Aldsworth Parade, Goring Way Goring By Sea, Worthing, West Sussex, BN12 4TX. DoB:

Trevor John Richards Director. Address: 16 Hawke Close, Rustington, West Sussex, BN16 2AT. DoB: September 1947, British

Neville James Pressley Director. Address: 25 Church Street, Shoreham By Sea, West Sussex, BN43 5DQ. DoB: March 1946, British

Graham Kenneth Toole Mackson Director. Address: 39 Maltravers Street, Arundel, West Sussex, BN18 9BU. DoB: August 1941, British

Derek John Ridley Director. Address: 20 Withdean Avenue, Goring By Sea, Worthing, West Sussex, BN12 4XD. DoB: September 1935, British

Michael Dennis Plumb Director. Address: Dovedale West Drive, Angmering, Littlehampton, West Sussex, BN16 4NL. DoB: May 1955, British

Jobs in Guild Care vacancies. Career and practice on Guild Care. Working and traineeship

Project Co-ordinator. From GBP 1400

Project Planner. From GBP 3800

Project Co-ordinator. From GBP 1200

Responds for Guild Care on FaceBook

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

Address Guild Care on google map

Other similar UK companies as Guild Care: Hmo Scotland Limited | D Bennett Builders Ltd | W K Gelston Contractors Limited | Toucan 2011 Limited | Staffordshire Electrical Services Ltd

1995 marks the founding Guild Care, the firm that is situated at Methold House, North Street , Worthing. That would make 21 years Guild Care has been in this business, as the company was started on 1995-02-14. Its reg. no. is 03021390 and the post code is BN11 1DU. This firm SIC code is 87100 , that means Residential nursing care facilities. Guild Care released its account information for the period up to Tue, 31st Mar 2015. The latest annual return was filed on Mon, 1st Feb 2016. It's been twenty one years for Guild Care in this line of business, it is still in the race and is an example for many.

Having 16 job offers since 2014-06-16, Guild Care has been among the most active employers on the labour market. Most recently, it was searching for new workers in Worthing and Shoreham By Sea. They often hire full time workers under Flexitime mode. They hire employees on such positions as for instance: Registered Nurse, Housekeeper and Regsitered Nurse. Out of the available posts, the best paid job is Care Assistant (Flex-team) in Worthing with £16800 on a yearly basis. More information on recruitment and the job vacancy can be found in particular job offers.

The enterprise became a charity on 1995-03-03. It operates under charity registration number 1044658. The range of the enterprise's activity is greater london, east sussex, west sussex. They provide aid in West Sussex and East Sussex. The company's trustees committee has fourteen representatives: David Rees, Kathleen Hutchinson, Michael Maloney, Dr Keith Tyrell and Clare Fuller, and others. As regards the charity's finances, their best year was 2011 when they raised £11,091,878 and their expenditures were £10,808,277. Guild Care concentrates its efforts on charitable purposes, the problem of disability, other charitable purposes. It works to support children or youth, other charities or voluntary organisations, the whole mankind. It tries to help these agents by various charitable activities, acting as an umbrella or a resource body and providing advocacy and counselling services. In order to know more about the charity's activities, dial them on this number 01903 528600 or browse their website. In order to know more about the charity's activities, mail them on this e-mail [email protected] or browse their website.

Our information about this specific firm's executives suggests the existence of eleven directors: Guy Clinch, Caroline Caroline Macleod, Godfrey Malcolm Dennett and 8 other directors who might be found below who joined the company's Management Board on 2016-09-28, 2016-08-08 and 2016-05-09. At least one secretary in this firm is a limited company: Private Company Registrars Limited.