Irvine Care Limited

All UK companiesHuman health and social work activitiesIrvine Care Limited

Other human health activities

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

Address: Norcliffe House Station Road SK9 1BU Wilmslow

Phone: +44-1485 7059509

Fax: +44-1485 7059509

Email: n\a

Website:

Shedule:

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

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

Registration data Irvine Care Limited

Register date: 1991-09-23

Register number: 02647877

Type of company: Private Limited Company

Get full report form global database UK for Irvine Care Limited

Owner, director, manager of Irvine Care Limited

Abigail Mattison Secretary. Address: Station Road, Wilmslow, SK9 1BU, United Kingdom. DoB:

Maureen Claire Royston Director. Address: Alderley Road, Wilmslow, Cheshire, England, SK9 1NX, England. DoB: July 1960, British

Ian Richard Smith Director. Address: Station Road, Wilmslow, SK9 1BU. DoB: January 1954, British

Benjamin Robert Taberner Director. Address: Station Road, Wilmslow, SK9 1BU. DoB: January 1972, British

Dominic Jude Kay Director. Address: Station Road, Wilmslow, SK9 1BU, United Kingdom. DoB: August 1972, British

Dr Peter Calverley Director. Address: Alderley Road, Wilmslow, Cheshire, SK9 1NX. DoB: November 1960, British

Julian Charles Ball Director. Address: Mill Fleam, Hilton, Derby, Derbyshire, DE65 5HE. DoB: May 1964, British

Christine Isabel Cameron Director. Address: 10 Mount Crescent, Hereford, HR1 NQ1. DoB: June 1972, British

Scott Morrison Secretary. Address: 24 Gaveston Road, Leamington Spa, Warwickshire, CV32 6EU. DoB: n\a, British

Avril Emma Margaret Evans Director. Address: Woodlands, Quarhouse Brimscombe, Stroud, Gloucestershire, GL5 2RR. DoB: October 1958, British

David Lindsay Manson Director. Address: 111 Lodge Road, Knowle, Solihull, West Midlands, B93 0HG. DoB: February 1969, British

Anne Bailey Director. Address: 25 Church Lane, Woodford, Cheshire, SK7 1RQ. DoB: November 1951, British

David Fothergill Director. Address: Woodfordes, Stoke St Mary, Taunton, Somerset, TA3 5BY. DoB: August 1956, British

Charles Donald Ewen Cameron Director. Address: Orchard Manor, Church Lane Martin Hussingtree, Worcester, Worcestershire, WR3 8TQ. DoB: March 1956, British

Denise Elizabeth Keating Director. Address: 62 Church Street, Cogenhoe, Northampton, Northamptonshire, NN7 1LS. DoB: May 1956, British

Julian Neville Guy Spurling Director. Address: Foundry House, Kingsley, Hampshire, GU35 9LY. DoB: January 1959, British

Margaret Hill Director. Address: 11 Pear Tree Close, Hollingsworth, Chesterfield, Derbyshire, S43 2LU. DoB: January 1956, British

Richard Cyril Campbell Saville Director. Address: Fairings, Valley Way, Gerrards Cross, Buckinghamshire, SL9 7PL. DoB: November 1948, British

Albert Edward Smith Director. Address: Flint House, Froxfield, Marlborough, Wiltshire, SN8 3JY. DoB: May 1958, British

George Henry Blackoe Director. Address: 4 Ridgeway, Nettleham, Lincoln, Lincolnshire, LN2 2TL. DoB: December 1951, British

John Brian Mcallister Director. Address: 30 Norton Close, Worcester, Hereford & Worcester, WR5 3EY. DoB: June 1941, British

Jacqueline Lesley Adams Director. Address: 1 Riverview, Park Road, Malmesbury, Wiltshire, SN16 0BX. DoB: May 1949, British

Simon John Bishop Secretary. Address: Field Of Dreams Kingshill, Leigh Sinton, Malvern, Worcestershire, WR13 5EF. DoB: n\a, British

Michael Anthony Stratford Director. Address: 10 Anne Hathaway Drive, Churchdown, Gloucestershire, GL3 2PX. DoB: February 1958, British

George Henry Blackoe Director. Address: 4 Ridgeway, Nettleham, Lincoln, Lincolnshire, LN2 2TL. DoB: December 1951, British

Nigel Bennett Schofield Secretary. Address: Lechlade Gardens, Castledean Park, Bournemouth, Dorset, BH7 7JD. DoB: n\a, British

Carol Mary Artis Director. Address: Hall Bank, Clifford Hall, Burton In Lonsdale, North Yorkshire, L6A 3LW. DoB: February 1953, British

David Morris Hunter Director. Address: Hamilton House, 1 Temple Avenue, London, EC47 0HA. DoB: June 1953, British

Anthony Leake Robinson Director. Address: Hamilton House 1 Temple Avenue, London, EC4Y 0HA. DoB: January 1945, British

Derek George Cormack Director. Address: Pillars, Grantley Avenue, Wonersh, Guildford, Surrey, GU5 0QN. DoB: October 1959, British

Timothy Frantz Nicholson Director. Address: Hamilton House 1 Temple Avenue, London, EC4Y 0HA. DoB: June 1948, American

Richard Michael Padgett Director. Address: Lane End Farm, Ilkley, West Yorkshire, LS29 0HP. DoB: August 1953, British

James Bell Director. Address: 3 Cedar Way, Berkhamsted, Hertfordshire, HP4 2LD. DoB: February 1934, British

Nigel Bennett Schofield Director. Address: 31 Stirling Road, Talbot Woods, Bournemouth, Dorset, BH3 7JQ. DoB: June 1950, British

Angela Jean Mccollum Nominee-secretary. Address: 52 New Town, Uckfield, East Sussex, TN22 5DE. DoB: February 1963, British

Martyn Taylor Director. Address: 52 New Town, Uckfield, East Sussex, TN22 5DE. DoB: April 1955, British

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

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

Responds for Irvine Care Limited on FaceBook

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

Address Irvine Care Limited on google map

Other similar UK companies as Irvine Care Limited: Justern Properties Limited | Morris Rentals Limited | 101 New Bond Street Limited | Adessy Associates Ltd | Valepower Limited

The exact day this firm was established is September 23, 1991. Established under company registration number 02647877, this company is listed as a Private Limited Company. You may find the headquarters of this firm during office times at the following address: Norcliffe House Station Road, SK9 1BU Wilmslow. This enterprise declared SIC number is 86900 and has the NACE code: Other human health activities. Its most recent records were filed up to Wednesday 31st December 2014 and the most current annual return information was released on Wednesday 29th June 2016. 25 years of experience in the field comes to full flow with Irvine Care Ltd as the company managed to keep their clients satisfied throughout their long history.

One of the tasks of Irvine Care is to provide health care services. It has four locations in all the UK. Chiltern Court Care Home in Aylesbury has operated since 2012-09-24, and provides home care with nursing. The company caters for the needs of older people. For further information, please call the following phone number: 01296625503. All the information concerning the firm can also be obtained on the phone number: 01625417800or on the company's website www.fshc.co.uk. Apart from its main unit in Aylesbury, the company also works in Coombe Lodge Care Home located in Aylesbury, Highground Care Home located in Wirral and Swiss Cottage Care Home placed in Leighton Buzzard. The company manager is Ian Richard Smith. The firm joined HSCA on 2012-09-24. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care, diagnosis, screening, treatment of diseases, disorders and injuries.

The limited company owes its accomplishments and permanent development to three directors, specifically Maureen Claire Royston, Ian Richard Smith and Benjamin Robert Taberner, who have been leading the company for three years. Additionally, the director's assignments are regularly supported by a secretary - Abigail Mattison, from who was selected by this limited company 2 years ago.