Solden Hill House Limited

All UK companiesHuman health and social work activitiesSolden Hill House Limited

Residential care activities for the elderly and disabled

Solden Hill House Limited contacts: address, phone, fax, email, website, shedule

Address: Banbury Road Byfield NN11 6UA Daventry

Phone: +44-1250 1925598

Fax: +44-1250 1925598

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Solden Hill House Limited"? - send email to us!

Solden Hill House Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Solden Hill House Limited.

Registration data Solden Hill House Limited

Register date: 1954-11-30

Register number: 00541304

Type of company: Private Limited Company

Get full report form global database UK for Solden Hill House Limited

Owner, director, manager of Solden Hill House Limited

Emma Steele Secretary. Address: Banbury Road, Byfield, Daventry, Northamptonshire , NN11 6UA. DoB:

Simon Edgar Bown Director. Address: Banbury Road, Byfield, Daventry, Northamptonshire , NN11 6UA. DoB: July 1945, British

Simon Edgar Bown Director. Address: Banbury Road, Byfield, Daventry, Northamptonshire , NN11 6UA. DoB: July 1945, British

Elizabeth Ferguson Director. Address: Banbury Road, Byfield, Daventry, Northamptonshire , NN11 6UA. DoB: February 1956, British

Elizabeth Horton Director. Address: Alkerton, Banbury, Oxfordshire, OX15 6NL, England. DoB: July 1949, British

Emma Wardlaw Director. Address: Banbury Road, Byfield, Daventry, Northamptonshire , NN11 6UA. DoB: February 1965, British

Diana Charters Director. Address: Church Street, Byfield, Daventry, Northants, NN11 6XN, England. DoB: May 1957, British

Delia Thomas Director. Address: 6 Westhorpe Lane, Byfield, Daventry, Northamptonshire, NN11 6XB, England. DoB: March 1943, British

Lindsey Dray Secretary. Address: Banbury Road, Byfield, Daventry, Northamptonshire , NN11 6UA. DoB: n\a, British

Alicia Margieson Director. Address: The Twistle, Byfield, Daventry, Northamptonshire, NN11 6UR. DoB: November 1960, British

John Ramsden Director. Address: Hatherley Court Road, Cheltenham, Gloucestershire, GL51 3AG, England. DoB: August 1946, British

Richard Apps Director. Address: Willowbrook Way, East Goscote, Leicestershire, LE7 4YW. DoB: July 1976, British

Christopher Randall Director. Address: Green Norton, Towcester, Northamptonshire, NN12 8DA, England. DoB: May 1947, British

Elizabeth Morley Director. Address: Becketts Close, Byfield, Daventry, Northamptonshire, NN11 6XS. DoB: March 1949, British

Jonathan Charles Meredith Director. Address: Orchard Cottage, Lower Wardington, Banbury, Oxon, OX17 1SL. DoB: June 1946, British

Carol Wilkinson Director. Address: Oak Street, Radcliffe, Manchester, M26 1JL, England. DoB: December 1951, British

Peter Apps Director. Address: Milthrop, Sedbergh, Cumbria, LA10 5SP, England. DoB: May 1951, British

Dr Peter Middleton Director. Address: Merkims, Owl End Lane, Lower Boddington, Daventry, Northamptonshire, NN11 6XZ. DoB: April 1946, British

Margaret Oliver Director. Address: Thornfield Road, Linthorpe, Middlesbrough, TS5 5DA. DoB: June 1966, British

Angela Weller Director. Address: 18 Church Street, Byfield, Daventry, Northamptonshire, NN11 6XN. DoB: April 1943, British

Thomas Doggett Director. Address: Bay Tree Cottage 47 Lutterworth Road, Burbage, Hinckley, Leicestershire, LE10 2DJ. DoB: January 1935, British

Rhys Herbert Williams Director. Address: 4 Wroxton Court, Wroxton, Banbury, Oxfordshire, OX15 6QT. DoB: July 1928, British

David Colin Rutherford Director. Address: The Old Rectory, Ladbroke, Leamington Spa, Warwickshire, CV47 2DF. DoB: March 1936, British

Helene Margaret Hogg Director. Address: 61 Pereira Road, Harborne, Birmingham, West Midlands, B17 9JB. DoB: n\a, British

Mark Havelock Allan Director. Address: 38 West Square, London, SE11 4SP. DoB: April 1951, British

Katherine Field Director. Address: Greystones, Cleveley, Enstone, Oxon, OX7 4DX. DoB: May 1925, British

Robert Peach Director. Address: 9 Prestbury Close, Winyates Green, Redditch, Worcestershire, B98 0QL. DoB: January 1927, British

Diane Burton Director. Address: Mill Lodge 28 Frog Lane, Upper Boddington, Daventry, Northamptonshire, NN11 6DJ. DoB: September 1954, British

Brighid Buchanan-wollaston Director. Address: B W Pottry, 32-34 Banbury Lane Byfield, Daventry, Northamptonshire, NN11 6UX. DoB: July 1928, British

Irmtraut Baker Director. Address: Nutley Hall, Nutley, Uckfield, East Sussex, TN22 3NJ. DoB: June 1946, German

Delia Thomas Secretary. Address: Wistaria Cottage Westhorpe Lane, Byfield, Daventry, Northamptonshire, NN11 6XB. DoB:

Sir Michael John Sinclair Clapham Director. Address: 26 Hill Street, London, W1X 7FU. DoB: January 1912, British

Richard Hann Director. Address: 3 Harley Place, Clifton, Bristol, BS8 3JT. DoB: August 1943, British

Jobs in Solden Hill House Limited vacancies. Career and practice on Solden Hill House Limited. Working and traineeship

Electrician. From GBP 2200

Driver. From GBP 2300

Engineer. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1400

Administrator. From GBP 2000

Responds for Solden Hill House Limited on FaceBook

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

Address Solden Hill House Limited on google map

Other similar UK companies as Solden Hill House Limited: Trevowhan Limited | Usafe-tec Ltd | Solwest Systems Limited | Content Wand Limited | Protech Communications Limited

Solden Hill House Limited can be gotten hold of Banbury Road, Byfield in Daventry. Its postal code is NN11 6UA. Solden Hill House has been active on the market for 62 years. Its Companies House Registration Number is 00541304. This business is registered with SIC code 87300 : Residential care activities for the elderly and disabled. Solden Hill House Ltd released its latest accounts up to 2015-03-31. Its most recent annual return was released on 2015-09-26. Solden Hill House Ltd is one of the rare examples that a well prospering business can remain on the market for over sixty two years and achieve a constant high level of success.

One of the tasks of Solden Hill House is to provide health care services. It has two locations, all of which are in Northamptonshire County. Flora Innes House in Daventry has operated since Thu, 20th Jan 2011, and provides home care without nursing. The company caters for the needs of those with learning disabilities or autistic disorders. For further information, please call the following phone number: 01327260234. All the information concerning the firm can also be obtained on the company's website www.soldenhillhouse.co.uk. Apart from its main unit in Daventry, the company also works in Solden Hill House located in Daventry. The company manager is Averil O'Hare. The firm joined HSCA on 2011-01-20. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care.

12 transactions have been registered in 2014 with a sum total of £57,357. In 2013 there was a similar number of transactions (exactly 12) that added up to £57,357. The Council conducted 12 transactions in 2012, this added up to £57,514. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 50 transactions and issued invoices for £239,172. Cooperation with the Oxfordshire County Council council covered the following areas: Balance Sheet General.

Our info that details the company's members indicates that there are five directors: Simon Edgar Bown, Simon Edgar Bown, Elizabeth Ferguson and 2 other members of the Management Board who might be found within the Company Staff section of our website who became a part of the team on Sunday 20th March 2016, Sunday 13th September 2015 and Wednesday 7th May 2014. In addition, the director's assignments are regularly backed by a secretary - Emma Steele, from who was recruited by the firm on Friday 27th May 2016.