Neuro Therapy Centre Ltd

All UK companiesHuman health and social work activitiesNeuro Therapy Centre Ltd

Social work activities without accommodation for the elderly and disabled

Neuro Therapy Centre Ltd contacts: address, phone, fax, email, website, shedule

Address: Unit C4 Brymau One Estate River Lane CH4 8RG Saltney

Phone: 01244678619

Fax: 01244678619

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Neuro Therapy Centre Ltd"? - send email to us!

Neuro Therapy Centre Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Neuro Therapy Centre Ltd.

Registration data Neuro Therapy Centre Ltd

Register date: 1988-06-21

Register number: 02269526

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

Get full report form global database UK for Neuro Therapy Centre Ltd

Owner, director, manager of Neuro Therapy Centre Ltd

Lorraine Antonia Carrol Dodd Director. Address: Unit C4 Brymau One Estate, River Lane, Saltney, Chester, CH4 8RG. DoB: September 1955, British

Dr Edward Rose Director. Address: Unit C4 Brymau One Estate, River Lane, Saltney, Chester, CH4 8RG. DoB: August 1958, British

Michael Bell Director. Address: Unit C4 Brymau One Estate, River Lane, Saltney, Chester, CH4 8RG. DoB: May 1966, British

Louise Eccleston Director. Address: Unit C4 Brymau One Estate, River Lane, Saltney, Chester, CH4 8RG. DoB: December 1966, British

Anne Holmes Director. Address: Unit C4 Brymau One Estate, River Lane, Saltney, Chester, CH4 8RG. DoB: October 1944, British

Ann Edwards Director. Address: Unit C4 Brymau One Estate, River Lane, Saltney, Chester, CH4 8RG. DoB: November 1943, British

Michael Lawrence Sayer Martin Director. Address: Unit C4 Brymau One Estate, River Lane, Saltney, Chester, CH4 8RG. DoB: November 1947, British

John Brierley Director. Address: Unit C4 Brymau One Estate, River Lane, Saltney, Chester, CH4 8RG. DoB: February 1949, British

Philip Alan Greenlees Secretary. Address: 87 Parc Hendy, Mold, Flintshire, CH7 1TT. DoB: December 1944, British

Catherine Mary Dakin Director. Address: 30 Exeter Road, Ellesmere Port, Cheshire, CH65 8AW. DoB: August 1954, British

Neil Kemsley Director. Address: Yewtree Farmhouse, Wet Lane Tilston, Malpas, Cheshire, SY14 7DR. DoB: December 1946, British

Philip Alan Greenlees Director. Address: 87 Parc Hendy, Mold, Flintshire, CH7 1TT. DoB: December 1944, British

David Anthony Cooney Director. Address: Keepers Road, Grappenhall, Warrington, WA4 3HD, United Kingdom. DoB: October 1978, British

Anthony Charles Gregory Director. Address: Stanley House The Green, Tilston, Cheshire, SY14 7HH. DoB: May 1932, British

Barry Thomas Director. Address: 6 Willow Crescent, Chester, Cheshire, CH2 3LT. DoB: September 1974, British

Geoff Forgie Director. Address: The Old Barn, Llwyntidmon Mill Maesbrook, Oswestry, Shropshire, SY10 8QD. DoB: July 1940, British

Alan Christopher Holmes Director. Address: Analane, 7 Hayes Park, Chester, Cheshire, CH1 4AL. DoB: October 1942, British

Sampford John Director. Address: Ellisland, Bryn Gwyn Lane, Northop Hall, Clwyd, CH7 6JT. DoB: February 1936, British

Ann Daines Director. Address: 84 Allington Place, Handbridge, Chester, Cheshire, CH4 7DY. DoB: October 1943, British

David Bateman Director. Address: 10 Maes Derwen, Rhuddlan, Denbighshire, LL18 2YH. DoB: September 1956, British

Robert John Morrison Director. Address: 78 Circular Drive, Chester, Cheshire, CH4 8LX. DoB: January 1938, British

Michael Frederick Faulkner Director. Address: Brierscroft The Street, Mickle Trafford, Chester, Cheshire, CH2 4EP. DoB: December 1944, British

Francis Hargreaves Director. Address: 102 Moss Lane, Maghull, Merseyside, L31 9AQ. DoB: December 1945, British

Helen Andrea Cookson Secretary. Address: 7 Dale Road, Aston Park, Queensferry, Flintshire, CH5 1XE. DoB: October 1964, British

Peter John Sharman Director. Address: Townsend Farm Bulkeley Hall Lane, Bulkeley, Malpas, Cheshire, SY14 8BA. DoB: July 1944, British

Barry Greenlees Director. Address: 3 Christopher Drive, Wirral, Merseyside, CH62 0DA. DoB: May 1942, British

Gerald Michael Levy Director. Address: 99 Brook Lane, Chester, CH2 2EN. DoB: September 1950, British

Beryck Alastair Audin Wheeldon Director. Address: Barnfield 1 Bretton Court Mews, Bretton Road Bretton, Chester, Flintshire, CH4 0DN. DoB: June 1955, British

John Gerwyn Evans Director. Address: 5 Woodlands, Llandudno Junction, Conway, LL31 9HB. DoB: November 1961, British

Neil Kemsley Secretary. Address: Yewtree Farmhouse, Wet Lane Tilston, Malpas, Cheshire, SY14 7DR. DoB: December 1946, British

Ann Doris Marsden Director. Address: 11 Overlea Avenue, Deganwy, Conwy, LL31 9TA. DoB: August 1942, British

Robert David Moran Director. Address: 130 Brookdale Avenue South, Greasby, Merseyside, L49 1SS. DoB: December 1952, British

Alison Mary Smithson Director. Address: Yew Tree Farmhouse Wet Lane, Tilston, Malpas, Cheshire, SY14 7DR. DoB: July 1945, British

Helen Andrea Cookson Director. Address: 7 Dale Road, Aston Park, Queensferry, Flintshire, CH5 1XE. DoB: October 1964, British

Alison Mary Smithson Secretary. Address: Yew Tree Farmhouse Wet Lane, Tilston, Malpas, Cheshire, SY14 7DR. DoB: July 1945, British

Angus John Fenton Moon Director. Address: 17 Broadlake, Willaston, South Wirral, L64 2XB. DoB: February 1928, British

John Allan Taylor Secretary. Address: 15 Sebring Avenue, Northop Hall, Mold, Flintshire, CH7 6NP. DoB: December 1932, British

John Cooper Director. Address: Bryn Derw 63 Megs Lane, Buckley, Flintshire, CH7 2AG. DoB: July 1937, British

Valerie Taylor Director. Address: 15 Sebring Avenue, Northop Hall, Mold, Flintshire, CH7 6NP. DoB: July 1935, British

Christina Margaret Cooper Director. Address: Bryn Derw 63 Megs Lane, Buckley, Clwyd, CH7 2AG. DoB: November 1946, British

Jacqui Anson Director. Address: 2 Shaw Lane, Greasby, Wirral, Merseyside, L49 3PD. DoB: April 1947, British

Glyn Williams Director. Address: Qelli Fowler Farm, Brynford, Clwyd. DoB: May 1930, British

Michael Lawson Robbins Director. Address: 33 Fir Tree Lane, Littleton, Chester, Cheshire, CH3 7DN. DoB: February 1942, British

John Allan Taylor Director. Address: 15 Sebring Avenue, Northop Hall, Mold, Flintshire, CH7 6NP. DoB: December 1932, British

Jobs in Neuro Therapy Centre Ltd vacancies. Career and practice on Neuro Therapy Centre Ltd. Working and traineeship

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Neuro Therapy Centre Ltd on FaceBook

Read more comments for Neuro Therapy Centre Ltd. Leave a respond Neuro Therapy Centre Ltd in social networks. Neuro Therapy Centre Ltd on Facebook and Google+, LinkedIn, MySpace

Address Neuro Therapy Centre Ltd on google map

Other similar UK companies as Neuro Therapy Centre Ltd: Mgs Old Co. Ltd | Philip Stobie Plumbing & Heating Limited | Circa Props Limited | T G Hamilton Construction Limited | Waterguard Dss Limited

Neuro Therapy Centre started conducting its business in 1988 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 02269526. This firm has been working successfully for twenty eight years and the present status is active. This firm's headquarters is registered in Saltney at Unit C4 Brymau One Estate. You can also find the company by its zip code : CH4 8RG. Established as Multiple Sclerosis Support Centre, the company used the name up till 2014-03-13, then it was replaced by Neuro Therapy Centre Ltd. The enterprise declared SIC number is 88100 and has the NACE code: Social work activities without accommodation for the elderly and disabled. Neuro Therapy Centre Limited reported its latest accounts up until 2015-03-31. The company's latest annual return information was released on 2016-06-21. It has been 28 years for Neuro Therapy Centre Limited in this field of business, it is still strong and is an example for many.

The firm was registered as a charity on Monday 28th November 1988. It works under charity registration number 700904. The geographic range of the enterprise's area of benefit is cheshire, north wales, wirral and merseyside and it provides aid in multiple locations around Throughout England And Wales. Their board of trustees has eleven members: Anthony Charles Gregory, John Charles Brierley, Mike Martin, Anne Holmes and Ann Edwards, and others. As concerns the charity's financial report, their best year was 2014 when they raised 419,971 pounds and they spent 369,884 pounds. Neuro Therapy Centre Limited concentrates on the problem of disability, saving lives and the advancement of health and saving lives and the advancement of health. It works to improve the situation of other definied groups, people with disabilities, people with disabilities. It provides aid to these beneficiaries by the means of providing various services, providing advocacy and counselling services and providing advocacy and counselling services. In order to find out anything else about the company's activities, dial them on this number 01244678619 or check their official website. In order to find out anything else about the company's activities, mail them on this e-mail [email protected] or check their official website.

The following company owes its accomplishments and permanent progress to a team of eleven directors, specifically Lorraine Antonia Carrol Dodd, Dr Edward Rose, Michael Bell and 8 other directors who might be found below, who have been employed by the company for one year. Furthermore, the director's tasks are regularly aided by a secretary - Philip Alan Greenlees, age 72, from who was selected by this company fourteen years ago.