Parkcare Homes Limited

All UK companiesHuman health and social work activitiesParkcare Homes Limited

Other human health activities

Parkcare Homes Limited contacts: address, phone, fax, email, website, shedule

Address: Fifth Floor 80 Hammersmith Road W14 8UD London

Phone: +44-1446 3758117

Fax: +44-1446 3758117

Email: n\a

Website:

Shedule:

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

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

Registration data Parkcare Homes Limited

Register date: 1987-08-17

Register number: 02155276

Type of company: Private Limited Company

Get full report form global database UK for Parkcare Homes Limited

Owner, director, manager of Parkcare Homes Limited

Jamie Benjamin Webb Director. Address: 80 Hammersmith Road, London, W14 8UD. DoB: March 1974, British

Tom Riall Director. Address: 80 Hammersmith Road, London, W14 8UD, England. DoB: April 1960, British

David James Hall Secretary. Address: 80 Hammersmith Road, London, W14 8UD, England. DoB:

Mark Moran Director. Address: 80 Hammersmith Road, London, W14 8UD. DoB: April 1960, British

Jamie Benjamin Webb Director. Address: 80 Hammersmith Road, London, W14 8UD. DoB: January 1974, British

Nicola Bales Director. Address: 80 Hammersmith Road, London, W14 8UD. DoB: June 1982, British

Adrian Pancott Director. Address: 80 Hammersmith Road, London, W14 8UD. DoB: August 1969, British

Caroline Denny Director. Address: 80 Hammersmith Road, London, W14 8UD. DoB: May 1978, British

Professor Christopher Thompson Director. Address: Exhibition House, Addison Bridge Place, London, W14 8XP, United Kingdom. DoB: September 1952, British

Philip Henry Scott Director. Address: Exhibition House, Addison Bridge Place, London, W14 8XP, United Kingdom. DoB: January 1964, British Citizen

Matthew Franzidis Director. Address: 80 Hammersmith Road, London, W14 8UD, England. DoB: September 1959, Uk

Jason David Lock Director. Address: 80 Hammersmith Road, London, W14 8UD, England. DoB: August 1972, British

Mel Ramsey Director. Address: Brightwater, Rivington Fields Horwich, Bolton, Lancashire, BL6 5GW, England. DoB: March 1976, British

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

Sarah Hughes Director. Address: Church Croft, Madley, Hereford, HR2 9LT. DoB: May 1970, 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

Peter Kenneth Cavanagh Director. Address: 8 Fir Grove, Paddington, Warrington, WA1 3JF. DoB: December 1956, British

Wynne Carol Smit Director. Address: 506 Oundle Road, Orton Longueville, Peterborough, Cambridgeshire, PE2 7DJ. DoB: April 1954, 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

Andrew John Murray Director. Address: 10 Rosgill Drive, Middleton, Manchester, Lancashire, M24 4SQ. DoB: April 1968, British

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

Carole Andrews Director. Address: 155 Watermoor Road, Cirencester, Gloucestershire, GL7 1LF. DoB: February 1955, British

Michael Byrne Director. Address: 71a-71c High Street, Heathfield, East Sussex, TN21 8HU. DoB: September 1967, Canadian

David Richard Pointer Director. Address: Cuckoo Cottage, Cuckoo Cage Lane Tatenhill, Burton On Trent, Staffordshire, DE13 9RX. DoB: June 1951, British

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

Paul Stuart Hayes Director. Address: The Long Barn Shoulton, Hallow, Worcester, Worcestershire, WR2 6PX. DoB: March 1953, Uk

Allyson Kay Director. Address: 12 Folks Wood Way, Stone Street Lympne, Hythe, Kent, CT21 4EW. DoB: December 1966, British

Pauline Anne Cornford Director. Address: 46 Hazel Rise, Claydon, Ipswich, Suffolk, IP6 0DB. DoB: February 1960, British

Leslie James Chaplin Director. Address: Birkett House, Front Street Barnby In The Willows, Newark, Nottinghamshire, NG24 2SA. DoB: February 1953, British

Karen Hall Director. Address: Far Cottage, Penoyre, Brecon, Powys, LD3 9LP. DoB: August 1962, British

Sarah Hughes Director. Address: Church Croft, Madley, Hereford, H1ZZ 9LT. DoB: May 1970, British

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

Mary Preston Director. Address: 1 Pall Mall Cottage, Rivington Lane, Bolton, BL6 7RY. DoB: February 1962, British

Alan Keith Thomas Director. Address: 21 Manor Rise, Reepham, Lincoln, Lincolnshire, LN3 4GA. DoB: April 1961, British

Ellen Haines Director. Address: 8 Jackdaw Lane, Droitwich, Worcestershire, WR9 7HE. DoB: August 1963, British

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

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

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

Jeremy Simon Young Director. Address: 10a Mornington Avenue, London, W14 8UJ. DoB: June 1965, British

Edward Joseph Mckinley Director. Address: The Priory, 3a Seymour Walk, London, SW10 9NF. DoB: March 1952, American

Simon John Bishop Secretary. Address: The Lodge Evendine Court, Evendine Lane, Colwall, Worcestershire. DoB: n\a, British

Bradley Hanson Director. Address: Flat 57 Huntsmore House, Pembroke Road, London, W8. DoB: August 1961, British

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

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

Roy Leonard Hayfield Director. Address: 6 Barrington Grange, Harrison Close, Powick, Worcestershire, WR2 4QD. DoB: September 1943, British

Chitranjan Patel Director. Address: 56 Broadcroft Avenue, Stanmore, Middlesex, HA7 1PF. DoB: March 1955, British

Samira Nasser-hirji Director. Address: 8 Beltane Drive, Wimbledon, London, SW19 5JR. DoB: July 1960, British

Krushnaben Chitranjan Patel Director. Address: 56 Broadcroft Avenue, Stanmore, Middlesex, HA7 1PF. DoB: November 1958, British

Husseinali Hirji Director. Address: 8 Beltane Drive, London, SW19 5JR. DoB: March 1958, British

Jobs in Parkcare Homes Limited vacancies. Career and practice on Parkcare Homes Limited. Working and traineeship

Project Planner. From GBP 2900

Welder. From GBP 1300

Plumber. From GBP 1700

Tester. From GBP 2000

Manager. From GBP 2600

Responds for Parkcare Homes Limited on FaceBook

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

Address Parkcare Homes Limited on google map

Other similar UK companies as Parkcare Homes Limited: S W Electrical Services Limited | Pelican Building Contractors Limited | Hawkins Developments Limited | Sunny Breeze Services Ltd | Space Basements Limited

Parkcare Homes started its operations in 1987 as a PLC registered with number: 02155276. This firm has been operating successfully for twenty nine years and it's currently active. The firm's registered office is situated in London at Fifth Floor. Anyone could also find the firm by the post code : W14 8UD. The firm is registered with SIC code 86900 - Other human health activities. 2015-12-31 is the last time company accounts were filed. Since the firm began on this market 29 years ago, this firm has sustained its great level of success.

One of the tasks of Parkcare Homes is to provide health care services. It has eleven locations in all the UK. Arthur House in London has operated since 6th January 2011, and provides home care without nursing. The company caters for the needs of patients with dementia and older people. For further information, please call the following phone number: 02089471218. All the information concerning the firm can also be obtained on the phone number: 01483899111or on the company's website www.craegmoor.co.uk. Apart from its main unit in London, the company also works in Boughton Manor located in Newark, Claremount House located in Halifax and Jubilee Gardens placed in Birmingham. The company manager is Adrian Pancott. The firm joined HSCA on 2011-01-06. 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.

12 transactions have been registered in 2015 with a sum total of £66,516. In 2014 there was a similar number of transactions (exactly 23) that added up to £127,022. The Council conducted 22 transactions in 2013, this added up to £125,140. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 95 transactions and issued invoices for £497,890. Cooperation with the Hampshire County Council council covered the following areas: Purch Care-indep Sector and Purch Care-indep Sector-spot Purchase.

As mentioned in this specific firm's employees register, since 2015-03-20 there have been two directors: Jamie Benjamin Webb and Tom Riall. Moreover, the managing director's assignments are continually helped by a secretary - David James Hall, from who was recruited by the following company in 2011.