Crossroads Care West London

All UK companiesHuman health and social work activitiesCrossroads Care West London

Other human health activities

Crossroads Care West London contacts: address, phone, fax, email, website, shedule

Address: 32 Stamford Street WA14 1EY Altrincham

Phone: 0161 929 8666

Fax: 0161 929 8666

Email: [email protected]

Website:

Shedule:

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

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

Registration data Crossroads Care West London

Register date: 1995-09-05

Register number: 03098474

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 Crossroads Care West London

Owner, director, manager of Crossroads Care West London

John William Scott Dempster Director. Address: Willow Bridge Road, London, N1 2LB, England. DoB: May 1938, British

Diane Patricia Venturini Director. Address: Evelyn Crescent, Sunbury-On-Thames, Middlesex, TW16 6LZ, England. DoB: July 1978, British

Rosalina Lat-burchell Director. Address: Oxford Gardens, London, W4 3BW, England. DoB: April 1958, Canadian

Mahendra Dhiman Secretary. Address: Stamford Street, Altrincham, Cheshire, WA14 1EY. DoB:

Anne Rogers Director. Address: Lyndhurst Avenue, Twickenham, Surrey, TW2 6BT. DoB: September 1948, British

Kamel Dhokia Director. Address: 36 Burns Way, Heston, Hounslow, Middlesex, TW5 9BA. DoB: September 1960, British

Diane Patricia Venturini Director. Address: Evelyn Crescent, Sunbury-On-Thames, Middlesex, TW16 6LZ, England. DoB: July 1978, British

Rosalina Lat-burchill Director. Address: Oxford Gardens, London, W4 3BW, England. DoB: April 1958, Canadian

Adrian Jolliffe Director. Address: Radnor Road, Harrow, Middlesex, HA1 1SA, England. DoB: December 1961, British

John George Hummerston Director. Address: The Knoll, London, W13 8HZ, United Kingdom. DoB: June 1936, British

Dr Clara Lowy Director. Address: 82 New Heston Road, Heston, Middlesex, TW5 0LJ. DoB: September 1934, British

Selwyn Bernard Nakan Director. Address: Wyldes Close, London, NW11 7JB, United Kingdom. DoB: November 1953, British

John Sclocco Director. Address: 82 New Heston Road, Heston, Middlesex, TW5 0LJ. DoB: March 1961, British

Cllr Felicity Barwood Director. Address: 55 Wolseley Gardens, London, W4 3LZ. DoB: March 1947, British

Simon Andrew Freer Director. Address: 24 Riverview Road, London, W4 3QH. DoB: September 1962, British

Meher Merchant Director. Address: 9 Harvest Road, Feltham, Middlesex, TW13 7JH. DoB: January 1929, British

Madeleine Wickham Director. Address: 18 Sidney Road, Twickenham, London, TW1 1JR. DoB: July 1942, Irish

Hazel Wallace Director. Address: River Reach, Teddington, Richmond, TW11 9QN. DoB: August 1942, British

Pamela Joyce Butcher Director. Address: 70 Duke Road, Chiswick, London, W4 2DE. DoB: July 1926, British

Katherine Barbara Fricke Director. Address: 37 Old Deer Park Gardens, Richmond, Surrey, TW9 2TN. DoB: February 1947, British

Christopher Dakers Director. Address: 2 Upper Butts, Brentford, Middlesex, TW8 8DA. DoB: December 1942, British

Karen Manda Pearce Director. Address: 119 Stanwell Road, Ashford, Middlesex, TW15 3QL. DoB: July 1957, British

Raymond Bruce Giles Director. Address: 99 The Grove, Isleworth, Middlesex, TW7 4JE. DoB: August 1938, British

Manohar Lata Dhiri Director. Address: 26 Cranbrook Road, Hounslow, Middlesex, TW4 7BN. DoB: May 1933, British

Peter George Jennings Director. Address: 2 Thomas More House, Barbican, London, EC2Y 8BT. DoB: January 1945, British

Norah Mary Atkins Director. Address: 9 Eyot Green, London, W4 2PT. DoB: October 1924, British

Vivian Adams Director. Address: 19 Green Dragon Lane, Brentford, Middlesex, TW8 0EN. DoB: August 1953, British

Pamela Johnson Director. Address: 7 Glenshaw Mansions, Brixton Road, London, SW9 0DS. DoB: July 1938, British

Jane Louisa Tripptree Director. Address: 26 Elizabeth Way, Hanworth, Feltham, Middlesex, TW13 7PH. DoB: October 1932, British

Elizabeth Blanche Director. Address: 24 Portsmouth Road, Kingston Upon Thames, Surrey, KT1 2ND. DoB: April 1939, British

Anne Williams Director. Address: 48 Oldfield Road, Hampton, Middlesex, TW12 2AE. DoB: May 1935, British

Lawrence Hanrahan Director. Address: 47 Browning Way, Heston, Hounslow, TW5 9BG. DoB: January 1914, British

Chi Mather Director. Address: 369 Hatton Road, Hatton Cross, Feltham, Middlesex, TW14 9QS. DoB: August 1961, British

Kathy Oakley Director. Address: 36 Lingwood Gardens, Osterley, Middlesex, TW7 5LZ. DoB: June 1941, Irish

Doris Jean Jones Director. Address: 56 Grove Park Terrace, Chiswick, London, W4 3QE. DoB: October 1922, British

Simone Crome Director. Address: The Lodge The Grove, Isleworth, Middlesex, TW7 4JD. DoB: May 1930, Scottish

Jobs in Crossroads Care West London vacancies. Career and practice on Crossroads Care West London. Working and traineeship

Sorry, now on Crossroads Care West London all vacancies is closed.

Responds for Crossroads Care West London on FaceBook

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

Address Crossroads Care West London on google map

Other similar UK companies as Crossroads Care West London: 29 Pall Mall Limited | East Dock Uk Development Limited | Urbanidyll Property Management Limited | United Business Park Management Company Limited | The Home People Limited

Registered as 03098474 twenty one years ago, Crossroads Care West London is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The present office address is 32 Stamford Street, Altrincham. The registered name of the company was changed in the year 2010 to Crossroads Care West London. The company previous business name was Hounslow Crossroads Care Scheme. The company is classified under the NACe and SiC code 86900 and their NACE code stands for Other human health activities. 2013-03-31 is the last time when company accounts were filed.

The enterprise was registered as a charity on 1995/11/30. Its charity registration number is 1051151. The range of the charity's activity is the area of benefit shall be west london incorporating the london boroughs of barnet, brent, ealing, hammersmith & fulham, hillingdon, hounslow and kensington & chelsea. They operate in Kensington And Chelsea, Hammersmith And Fulham, Hillingdon, Hounslow, Barnet, Brent and Ealing. Their board of trustees has four representatives, namely Anne Rogers, John Willaim Scott Dempster Mr, Rosalina Lat-Burchell and Diane Patricia Venturini. As concerns the charity's financial situation, their most prosperous year was 2012 when they earned £1,144,461 and they spent £1,137,663. Crossroads Care West London focuses on the problem of disability, the advancement of health and saving of lives and the advancement of health and saving of lives. It tries to aid the elderly, the youngest, children or young people. It provides help to its beneficiaries by providing various services, counselling and providing advocacy and counselling and providing advocacy. In order to know something more about the company's activity, call them on the following number 0161 929 8666 or browse their official website. In order to know something more about the company's activity, mail them on the following e-mail [email protected] or browse their official website.

As the information gathered suggests, the following limited company was incorporated in September 1995 and has so far been managed by thirty five directors, out of whom five (John William Scott Dempster, Diane Patricia Venturini, Rosalina Lat-burchell and 2 other directors have been described below) are still active. In addition, the director's assignments are helped by a secretary - Mahendra Dhiman, from who joined this limited company five years ago.