Inter Care Limited

All UK companiesHuman health and social work activitiesInter Care Limited

Other human health activities

Remediation activities and other waste management services

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

Address: 46 The Halfcroft Syston LE7 1LD Leicester

Phone: +44-1270 2232391

Fax: +44-1270 2232391

Email: [email protected]

Website:

Shedule:

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

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

Registration data Inter Care Limited

Register date: 1974-03-07

Register number: 01162279

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

Get full report form global database UK for Inter Care Limited

Owner, director, manager of Inter Care Limited

Carol Ruth Austin Director. Address: 46 The Halfcroft, Syston, Leicester, Leicestershire, LE7 1LD. DoB: December 1947, British

William Anthony Herbert Director. Address: 46 The Halfcroft, Syston, Leicester, Leicestershire, LE7 1LD. DoB: July 1947, British

Dr Patrick Anthony O'callaghan Director. Address: Church Road, Evington, Leicester, Leicestershire, LE5 6FA, United Kingdom. DoB: July 1948, Irish

Jean Pearl Widdowson Director. Address: Marefield Lane, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2QX, United Kingdom. DoB: September 1939, British

Alan Mellor Director. Address: Beech Grove, Harrogate, North Yorkshire, HG2 0EL, England. DoB: July 1946, British

Verna Webber Director. Address: 52 Palace House Road, Hebden Bridge, West Yorkshire, HX7 6HW. DoB: November 1958, British

Ian Robert Bailey Director. Address: Middle Barn Noon Sun Farm, Noahs Ark Lane, Mobberley, Cheshire, WA16 7AU. DoB: October 1947, British

Sister Kathleen Mcbride Director. Address: 46 The Halfcroft, Syston, Leicester, Leicestershire, LE7 1LD. DoB: January 1938, British

Dr Margaret Macdonald Secretary. Address: 98 Fairfax Road, Leicester, Leics., LE4 9EL. DoB:

Pamela Bradshaw Director. Address: 2 The Spinney, Castle Donnington, Derby, Derbyshire, DE74 2PZ. DoB: January 1936, British

Norma Carpenter Director. Address: Soar Bank House, Loughborough Road, Rothley, Leicester, Leicestershire, LE7 7NL. DoB: April 1940, British

Margaret Burton Director. Address: 11 Tennis Court Drive, Leicester, Leicestershire, LE5 1AR. DoB: June 1928, British

Dr Elaine Patricia Carter Director. Address: The Gables, Robert Hall Road, Arnesby, Leicester, Leicestershire, LE8 5UX. DoB: March 1954, British

Sister Patricia Story Director. Address: 6 Ella Grove, Knutsford, Cheshire, WA16 8UT. DoB: August 1934, British

Dr Joseph John Parker Director. Address: 44 Park Hill Drive, Aylestone, Leicester, Leicestershire, LE2 8HR. DoB: November 1934, British

Timothy Wiggin Director. Address: 1 Mitre Close Picards Road, Belvedere, Bexleyheath, Kent, DA7 5QP. DoB: June 1962, British

Dr Anthony Charles Lamont Director. Address: 123 Leicester Road, Quorn, Loughborough, Leicestershire, LE12 8BA. DoB: October 1947, British

Phyllis Margaret Escott Director. Address: Pollard Court 21 Stoneygate Road, Leicester, Leicestershire, LE2 2AE. DoB: May 1933, British

Margaret Davidson Director. Address: 2 Thomas Close, Houghton On The Hill, Leicester, Leicestershire, LE7 9HF. DoB: October 1925, British

Margaret Ann Greiff Secretary. Address: 99 Leicester Road, Thurcaston, Leicester, Leicestershire, LE7 7JH. DoB:

Dr Patricia Mary Keefe Director. Address: November Cottage 99 Rectory Lane, Thurcaston, Leicester, Leicestershire, LE7 7JR. DoB: March 1925, British

Dr Francis William Pote Director. Address: Cornheys Farm, Wash, Chapel En Le Frith, Derbyshire, SK12 6QW. DoB: September 1908, British

Dr David Samuel Rosenberg Director. Address: 15 Elms Road, Leicester, Leicestershire, LE2 3JD. DoB: December 1926, British

Dr Anthony Jarvis Director. Address: 17 The Huntings, Kirby Muxloe, Leicester, Leicestershire, LE9 2BX. DoB: July 1937, English

Damian Joseph Greiff Director. Address: 53 Millfield, New Ash Green, Longfield, Kent, DA3 8HN. DoB: January 1962, British

Mary Wynne Jones Director. Address: 5 Fernleigh Court, Farnborough, Hampshire, GU14 7RB. DoB: October 1960, British

Christine Dillon Director. Address: 57 Bunbury Road, Northfield, Birmingham, West Midlands, B31 2DS. DoB: December 1949, British

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

Plumber. From GBP 1600

Controller. From GBP 2500

Welder. From GBP 1400

Electrical Supervisor. From GBP 1900

Fabricator. From GBP 2200

Project Planner. From GBP 2200

Electrical Supervisor. From GBP 1500

Tester. From GBP 3000

Responds for Inter Care Limited on FaceBook

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

Address Inter Care Limited on google map

Other similar UK companies as Inter Care Limited: J D K Design Limited | Old Manor House (sandown) Limited | Leisure Shelters Uk Ltd | Flowers By Georgina Ltd. | Jupiter Prestige Group Europe Limited

Inter Care has been operating in this business field for fourty two years. Started under no. 01162279, this company is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the headquarters of this firm during its opening hours under the following address: 46 The Halfcroft Syston, LE7 1LD Leicester. The company is registered with SIC code 86900 , that means Other human health activities. Inter Care Ltd reported its latest accounts up until 2015-08-31. The firm's latest annual return was filed on 2015-11-22. Ever since the firm started in this field 42 years ago, this company has sustained its great level of prosperity.

The company became a charity on Tuesday 4th June 1974. Its charity registration number is 275637. The range of their activity is not defined and it provides aid in many places across Cameroon, Ghana, Malawi, Sierra Leone, Tanzania and Zambia. The company's board of trustees has eight representatives: Dr Tony Jarvis, Sister Patricia Story, Ian Robert Bailey, Alan Mellor and Verna Webber, among others. As regards the charity's financial situation, their best time was in 2013 when they raised £925,912 and their expenditures were £890,012. Inter Care Ltd concentrates its efforts on providing help overseas and relieving famine, providing help overseas and relieving famine and the advancement of health and saving of lives. It works to support the elderly, children or young people, children or young people. It helps its agents by the means of providing specific services, various charitable services and providing specific services. In order to find out something more about the charity's undertakings, mail them on this e-mail [email protected] or check their website.

Considering the firm's size, it was vital to acquire extra company leaders, including: Carol Ruth Austin, William Anthony Herbert, Dr Patrick Anthony O'callaghan who have been assisting each other since Mon, 29th Jun 2015 to exercise independent judgement of the limited company.