Csw Group Limited

All UK companiesEducationCsw Group Limited

Educational support services

Csw Group Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 2 Tamar Business Park Pennygillam Industrial Estate PL15 7ED Launceston

Phone: +44-1259 5623046

Fax: +44-1259 5623046

Email: n\a

Website:

Shedule:

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

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

Registration data Csw Group Limited

Register date: 1995-03-07

Register number: 03029947

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Csw Group Limited

Owner, director, manager of Csw Group Limited

Deborah Claire Wilshire Director. Address: Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: December 1958, British

Maria Lucilla Harding Director. Address: Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: August 1969, British

Tracey Ann Burley Director. Address: Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: January 1978, British

Paul Hobson Director. Address: Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: July 1956, British

Daniel Sloman Secretary. Address: Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB:

Lindsay Charles Thomas Keeping Director. Address: Tamar Business Park, Pennygillam Way, Launceston, Cornwall, PL15 7ED, England. DoB: October 1954, British

Nicholas Brian Buckland Director. Address: Tamar Business Park, Pennygillam Way, Launceston, Cornwall, PL15 7ED, England. DoB: February 1951, British

Mary Sophia Hosking Director. Address: Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: July 1965, British

Michael Arthur Crich Director. Address: Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: January 1957, British

Michael Robert Fox Director. Address: Tamar Business Park, Pennygillam Way, Launceston, Cornwall, PL15 7ED, England. DoB: April 1941, British

Anna Mankee-williams Director. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, United Kingdom. DoB: March 1966, British

Danny Nicholas Damarell Director. Address: Tamar Business Park, Pennygillam Way, Launceston, Cornwall, PL15 7ED. DoB: June 1969, British

Nigel William Denning Director. Address: Pennygillam Industrial Estate, Pennygillam Way, Launceston, Cornwall, PL15 7ED, England. DoB: October 1971, British

Bronwen Lynne Lacey Director. Address: Pennygillam Industrial Estate, Pennygillam Way, Launceston, Cornwall, PL15 7ED, England. DoB: September 1955, British

John Paul Jones Director. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7EP, England. DoB: September 1954, British

Sara Madeleine Randall Johnson Director. Address: Pennygillam Industrial Estate, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: October 1951, British

Trevor Doughty Director. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, England. DoB: March 1956, British

Neil Hillson Burden Director. Address: Pennygillam Way Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: July 1945, English

Anthony Jordan Director. Address: Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: June 1965, British

David James Northey Director. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: January 1959, British

Simon Richard Arthurs Director. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: December 1970, British

Richard David Williams Director. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: July 1956, British

David Mark Henley Director. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: September 1962, British

Susan Mary Coleman Director. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: November 1956, British

Sarah Vivien Bain Director. Address: Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: May 1943, British

Cllr Christine Channon Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: April 1942, British

Dr Carol Lee Tozer Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: April 1960, British

Marie Sylvia Hunter Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: April 1956, English

Heather Maxwell Director. Address: Higher Ringmore Road, Shaldon, Devon, TQ14 0HG. DoB: April 1949, British

Anthony Jordan Director. Address: Louville Close, Paignton, Devon, TQ4 6RB. DoB: June 1965, British

Jeremy Anstey Filmer -bennett Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: February 1948, British

Kay Elizabeth Fice Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: March 1960, British

Judith Johnson Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: November 1954, British

Cllr Nicholas Andrew Way Director. Address: Westwood House, Westwood, Crediton, Devon, EX17 3PE. DoB: May 1952, British

Anthony James Porter Director. Address: Doddiscombsleigh, Exeter, Devon, EX6 7PR. DoB: March 1950, British

Alison Julia Matthews Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: December 1966, British

County Councillor Terry Lello Director. Address: 29 Treeve Lane, Hayle, Cornwall, TR27 5DQ. DoB: January 1953, British

Helen Hocking Director. Address: Beaumont Terrace, Middle Pill, Saltash, Cornwall, PL12 6LH. DoB: September 1961, British

Frank Philip Twyning Director. Address: 1 Agar Meadows, Carnon Downs, Truro, Cornwall, TR3 6HS. DoB: June 1953, British

Robert Harold Spencer Director. Address: 21 Gras Lawn, Exeter, Devon, EX2 4RZ. DoB: August 1960, British

Sheila Elizabeth Healy Director. Address: Grassvale, Penpol Feock, Truro, Cornwall, TR3 6RU. DoB: October 1954, Irish

Dr Alan Stanhope Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: June 1947, British

Anne Elizabeth Whiteley Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: February 1953, British

Frank Philip Twyning Director. Address: 1 Agar Meadows, Carnon Downs, Truro, Cornwall, TR3 6HS. DoB: June 1953, British

Philip Dennis Weeks Director. Address: 22 Buttercombe Close, East Ogwell, Newton Abbot, Devon, TQ12 6YD. DoB: April 1953, British

Margaret Dennison Director. Address: 7 Station Road, Buckfastleigh, Devon, TQ11 0BU. DoB: April 1950, British

Dean Ashton Director. Address: 11 Treverbyn Gardens, St. Austell, Cornwall, PL25 3AW. DoB: July 1959, British

Antony Kenneth Gardner Director. Address: Moorland View, Bilberry, Bugle, St Austell, Cornwall, PL26 8QU. DoB: May 1954, British

Richard Eric Painter Director. Address: Craddocks Close, Ashtead, Surrey, KT21 1AF. DoB: April 1944, British

Geoffrey Roy Aver Director. Address: Hinemoa Old Tram Road, Devoran, Truro, Cornwall, TR3 6NF. DoB: May 1947, British

Dr Philip Julian Norrey Director. Address: The Old Chapel, Kerswell, Cullompton, Devon, EX15 2EL. DoB: July 1963, British

Heather Maxwell Director. Address: 39 Cherry Brook Drive, Broadsands, Paignton, Devon, TQ4 7LZ. DoB: April 1949, British

Bronwen Lynne Lacey Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: September 1955, British

Valerie Howell Director. Address: 2 Russell Drive, East Budleigh, Devon, EX9 7EJ. DoB: May 1962, British

Richard James Flint Director. Address: Brook Cottage, Parc Bottom, Gweek, Helston, Cornwall, TR12 7AQ. DoB: November 1941, British

Sohail Faruqi Director. Address: 14 Thorn Park, Plymouth, Devon, PL3 4TG. DoB: January 1957, British

Peter Charles Stethridge Director. Address: 8 Treworder Road, Truro, Cornwall, TR1 2DJ. DoB: October 1948, British

Janet Elizabeth Disney Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: October 1949, British

Nigel Arnold Director. Address: Torbay House Police Hq, Middlemoor, Exeter, Devon, EX2 7HQ. DoB: January 1954, British

John Francis Mannell Director. Address: The Byre, Leigh Court Pillaton, Saltash, Cornwall, PL12 6QY. DoB: April 1938, British

Alan Wroath Director. Address: 19 Glanville Road, Tavistock, Devon, PL19 0EB. DoB: February 1947, British

Anthony Glen Smith Director. Address: Trafalgar House Dawlish Road, Teignmouth, Devon, TQ14 8TQ. DoB: July 1955, British

Geoffrey Russell Buck Director. Address: Appledore Cottage, Coffinswell, Newton Abbot, Devon, TQ12 4SN. DoB: November 1949, British

Anthony John Hodgkiss Director. Address: Bridge Cottage, Netherton, Newton Abbot, Devon, TQ12 4RW. DoB: March 1948, British

Peter Wilton Davies Director. Address: Trehane Mill, Tresillian, Truro, Cornwall, TR2 4AS. DoB: March 1945, British

Peter Colclough Director. Address: Valley Farm, West Ogwell, Newton Abbot, Devon, TQ12 6EL. DoB: July 1954, British

Kevin Lindzey Feaviour Director. Address: Lower Heathfield, East Allington, Totnes, TQ9 7AQ. DoB: August 1962, British

Margaret Alison Stone Director. Address: East Torr, Chapel Road Yealmpton, Plymouth, Devon, PL8 2LZ. DoB: n\a, British

Ian James Latimer Director. Address: Edenside, Hatherleigh, Devon, EX20 3JD. DoB: March 1956, British

Christopher Martin Jones Director. Address: 3 Merchants Road, Clifton, Bristol, BS8 4EP. DoB: September 1955, British

Philip Jenkinson Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: June 1948, British

Paul Steven Lucken Director. Address: 25 Home Park Road, Saltash, Cornwall, PL12 6BH. DoB: January 1963, British

Anthony Glen Smith Director. Address: Trafalgar House Dawlish Road, Teignmouth, Devon, TQ14 8TQ. DoB: July 1955, British

Robert Ian Dow Director. Address: High View Redlake Cross, Dartington, Totnes, Devon, TQ9 6HG. DoB: April 1947, British

Margaret Blanche Breckon Director. Address: Oak Cottage, Grenville Road, Lostwithiel, Cornwall, PL22 0ER. DoB: August 1939, British

Saxon May Spence Director. Address: 1 Lancaster Close, Exeter, Devon, EX2 5SW. DoB: February 1929, British

Alan Wroath Director. Address: 19 Glanville Road, Tavistock, Devon, PL19 0EB. DoB: February 1947, British

Jonathan Burnett Director. Address: Rissick Crows An Wra, St. Buryan, Penzance, Cornwall, TR19 6HS. DoB: March 1946, British

James Humphrey George Woollcombe Director. Address: Hemerdon House, Plympton, Plymouth, Devon, PL7 5BZ. DoB: August 1925, British

Bernard John Mills Director. Address: Dawlish Lodge, Mamhead, Exeter, Devon, EX6 8HF. DoB: January 1933, British

John Francis Mannell Director. Address: The Byre, Leigh Court Pillaton, Saltash, Cornwall, PL12 6QY. DoB: April 1938, British

Valerie Ann Cox Director. Address: Lower Mulberry Cottage, Nanstallon, Cornwall, PL30 5LJ. DoB: March 1942, British

Maureen D'albertanson Director. Address: 1 Maple Road, Broadclyst, Exeter, EX5 3WE. DoB: January 1945, British

Simon William Geoffrey Jenkin Director. Address: 34 Wonford Road, Exeter, Devon, EX2 4LD. DoB: July 1943, British

Joseph Henry Irons Director. Address: Fairwinds, Egloshayle, Wadebridge, Cornwall, PL27 6HW. DoB: January 1942, British

Jonathan Sinclair Harris Director. Address: Tregonhayne, Tregony, Truro, Cornwall, TR2 5SE. DoB: August 1948, British

Margaret Horrell Director. Address: Yonder Netherton, Upton Cross, Liskeard, Cornwall, PL14 5BD. DoB: September 1936, British

Geoffrey Russell Buck Director. Address: Appledore Cottage, Coffinswell, Newton Abbot, Devon, TQ12 4SN. DoB: November 1949, British

Christopher John Owen Secretary. Address: Lower Middletown, Sampford Courtenay, Okehampton, Devon, EX20 2SZ. DoB: August 1947, British

Ian Robert Hume Director. Address: 1 Potters Close, West Hill, Ottery St Mary, Devon, EX11 1YE. DoB: July 1949, British

Kenneth James Turner Director. Address: Cedar Cottage Old Bystock Drive, Bystock, Exmouth, Devon, EX8 5EQ. DoB: August 1930, British

Jennifer Anne Rudge Director. Address: Unit 5 Tamar Business Park, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED. DoB: March 1953, British

John David Cooper Director. Address: 5 Gloweth View, Truro, Cornwall, TR1 3JZ. DoB: January 1935, British

Jobs in Csw Group Limited vacancies. Career and practice on Csw Group Limited. Working and traineeship

Engineer. From GBP 2800

Assistant. From GBP 1900

Electrical Supervisor. From GBP 1500

Responds for Csw Group Limited on FaceBook

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

Address Csw Group Limited on google map

Other similar UK companies as Csw Group Limited: Haroe Ltd. | Locate Properties Limited | Mill Pool (nash Lane) Management Company Limited | Shenstone Marketing Limited | Cranbrook Properties Limited

Situated at Unit 2 Tamar Business Park, Launceston PL15 7ED Csw Group Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a 03029947 registration number. It has been set up twenty one years ago. It has been already one years that This company's name is Csw Group Limited, but up till 2015 the name was Careers South West and before that, up till Fri, 3rd Apr 2009 this company was known under the name Connexions Cornwall And Devon. It means this company used four different company names. The enterprise is classified under the NACe and SiC code 85600 , that means Educational support services. Its most recent filings were filed up to 2016-03-31 and the most current annual return was filed on 2016-03-07. 21 years of presence in this field comes to full flow with Csw Group Ltd as the company managed to keep their clients satisfied through all this time.

Since 5th October 2016, the corporation has been recruiting a Work Experience Liaison Officer to fill a part time vacancy in the in Bristol, South West. They offer a zero hours contract with wage £9.09 per hour. The offered position requires experienced worker and a professional qualification or accreditation. All the applications should include reference id 998.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 104 transactions from worth at least 500 pounds each, amounting to £6,009,441 in total. The company also worked with the Devon County Council (105 transactions worth £2,109,226 in total) and the Oxfordshire County Council (2 transactions worth £950 in total). Csw Group was the service provided to the Devon County Council Council covering the following areas: Main / Term Contractor, Technical Support - Cleaning (schools) and Management Consultancy was also the service provided to the Cornwall Council Council covering the following areas: 12301-training, 57031-careers Service Contracts - Private Contractors, Service Users Training Provide and Training Providers (non Staff).

In order to meet the requirements of their clients, this limited company is continually being overseen by a group of six directors who are, to mention just a few, Deborah Claire Wilshire, Maria Lucilla Harding and Tracey Ann Burley. Their constant collaboration has been of critical use to this specific limited company since 2015. In addition, the director's duties are continually supported by a secretary - Daniel Sloman, from who joined this specific limited company in July 2014.