Surecare Community Services Limited

All UK companiesHuman health and social work activitiesSurecare Community Services Limited

Other human health activities

Surecare Community Services Limited contacts: address, phone, fax, email, website, shedule

Address: 2nd Floor Maple House Park West Business Park CH1 4RN Chester

Phone: +44-1293 8385009

Fax: +44-1293 8385009

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Surecare Community Services Limited"? - send email to us!

Surecare Community Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Surecare Community Services Limited.

Registration data Surecare Community Services Limited

Register date: 1995-01-30

Register number: 03015815

Type of company: Private Limited Company

Get full report form global database UK for Surecare Community Services Limited

Owner, director, manager of Surecare Community Services Limited

Gary Farrer Director. Address: Maple House, Park West Business Park, Chester, Cheshire, CH1 4RN, England. DoB: February 1963, British

Paul Marcus Hutton Secretary. Address: Church Road, Lymm, Cheshire, WA13 0QG, England. DoB:

Richard Humphries Director. Address: Church Road, Lymm, Cheshire, WA13 0QG, England. DoB: November 1955, British

Paul Weston Director. Address: Church Road, Lymm, Cheshire, WA13 0QG, England. DoB: September 1964, British

Bruce Moore Director. Address: Church Road, Lymm, Cheshire, WA13 0QG, England. DoB: December 1968, British

Stephen John Bateman Secretary. Address: Baring Road, Beaconsfield, Buckinghamshire, HP9 2NA, England. DoB:

Claire Luxton Secretary. Address: Baring Road, Beaconsfield, Buckinghamshire, HP9 2NA, England. DoB:

Dominic Rothwell Director. Address: Baring Road, Beaconsfield, Buckinghamshire, HP9 2NA, England. DoB: October 1967, British

Stephen John Perry Director. Address: Baring Road, Beaconsfield, Buckinghamshire, HP9 2NA, England. DoB: January 1966, British

Sarah Delyth Hampton Secretary. Address: Baring Road, Beaconsfield, Buckinghamshire, HP9 2NA, England. DoB:

Pushpa Raguvaran Director. Address: Baring Road, Beaconsfield, Buckinghamshire, HP9 2NA, England. DoB: June 1955, British

Nicholas Adam Townend Director. Address: Baring Road, Beaconsfield, Buckinghamshire, HP9 2NA, England. DoB: April 1967, British

Sarah Brunt Secretary. Address: Avoncroft Road, Stoke Heath, Bromsgrove, West Midlands, B60 4NG. DoB:

David Jackson Director. Address: Institute Cottage, Church Road Great Milton, Oxford, Oxfordshire, OX44 7PD. DoB: January 1959, British

Anthony Guest Director. Address: Chase House The Orchards, Four Oaks, Sutton Coldfield, West Midlands, B74 2PP. DoB: March 1956, British

Mark Hales Director. Address: 40 Vicarage Road, Edgbaston, Birmingham, West Midlands, B15 3EZ. DoB: September 1969, British

Corporate Administration Services Limited Nominee-director. Address: Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP. DoB:

John Henry Ford Director. Address: Redroofs, Parkgate Road, Woodbank, Chester, CH1 6EZ. DoB: May 1950, British

Gillian Margaret Ford Director. Address: Redroofs, Parkgate Road, Woodbank, Chester, CH1 6EZ. DoB: July 1963, British

Corporate Administration Secretaries Limited Corporate-nominee-secretary. Address: Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP. DoB:

Jobs in Surecare Community Services Limited vacancies. Career and practice on Surecare Community Services Limited. Working and traineeship

Engineer. From GBP 2800

Engineer. From GBP 2400

Cleaner. From GBP 1200

Other personal. From GBP 1100

Administrator. From GBP 2000

Package Manager. From GBP 2400

Responds for Surecare Community Services Limited on FaceBook

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

Address Surecare Community Services Limited on google map

Other similar UK companies as Surecare Community Services Limited: Avlon Europe Limited | Neland Limited | Kamal-raj (uk) Limited | London CreativitY&Prosperity Capital Limited | Dental Smart Equipment Suppliers Ltd

This Surecare Community Services Limited firm has been in this business for 21 years, as it's been founded in 1995. Registered under the number 03015815, Surecare Community Services was set up as a Private Limited Company located in 2nd Floor Maple House, Chester CH1 4RN. This business is registered with SIC code 86900 which means Other human health activities. March 31, 2015 is the last time when account status updates were reported. Twenty one years of experience on the market comes to full flow with Surecare Community Services Ltd as the company managed to keep their customers happy through all this time.

On 2nd September 2015, the corporation was looking for a Registered Manager to fill a full time vacancy in the medical industry in Liverpool, North West. They offered a full time job with wage £14.4 per hour. The offered job position required supervising experience and vocational qualifications (e.g. SNVQ or NVQ). All the applications should include reference id RM001MER.

The corporation has obtained two trademarks, all are valid. The first trademark was granted in 2013. The trademark which will lose its validity first, that is in March, 2023 is UK00003004554.

According to the latest data, this particular business is presided over by a single director: Gary Farrer, who was appointed in November 2014. The business had been led by Richard Humphries (age 61) who finally resigned on 2014/11/10. As a follow-up another director, including Paul Weston, age 52 resigned in November 2014.