Revitalise Respite Holidays

All UK companiesHuman health and social work activitiesRevitalise Respite Holidays

Residential care activities for the elderly and disabled

Revitalise Respite Holidays contacts: address, phone, fax, email, website, shedule

Address: 212 Business Design Centre Upper Street N1 0QH London

Phone: 0207 288 6861

Fax: 0207 288 6861

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Revitalise Respite Holidays"? - send email to us!

Revitalise Respite Holidays detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Revitalise Respite Holidays.

Registration data Revitalise Respite Holidays

Register date: 1986-08-06

Register number: 02044219

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Revitalise Respite Holidays

Owner, director, manager of Revitalise Respite Holidays

Victoria Schneider Director. Address: Business Design Centre, Upper Street, London, N1 0QH. DoB: March 1984, British

John Michael Parker Secretary. Address: Business Design Centre, Upper Street, London, N1 0QH. DoB:

Michael Kenneth Ashton Director. Address: Business Design Centre, Upper Street, London, N1 0QH. DoB: December 1957, British

Simon John Law Director. Address: Business Design Centre, Upper Street, London, N1 0QH. DoB: February 1975, British

David Nicholas Robinson Director. Address: Business Design Centre, Upper Street, London, N1 0QH. DoB: December 1969, British

Dr Frances Helen Woodard Director. Address: Business Design Centre, Upper Street, London, N1 0QH. DoB: August 1966, British

Gavin David Wright Director. Address: Business Design Centre, Upper Street, London, N1 0QH. DoB: January 1967, British

Richard Poxton Director. Address: Business Design Centre, Upper Street, London, N1 0QH. DoB: August 1950, British

Philip Trevor White Director. Address: Friarsfield, Priory Close, East Farleigh, Maidstone, Kent, ME15 0EY. DoB: October 1968, British

Linda Margaret Beaney Director. Address: Flat 1, 20 Tedworth Square, London, SW3 4DY. DoB: December 1952, British

Mohinder Sawhney Director. Address: 28 Munster Road, Teddington, Middlesex, TW11 9LL. DoB: December 1968, British

Christopher David Simmonds Secretary. Address: Business Design Centre, Upper Street, London, N1 0QH, United Kingdom. DoB:

Peter Scott Verney Director. Address: Business Design Centre, Upper Street, London, N1 0QH, United Kingdom. DoB: March 1966, British

Peter Scott Verney Director. Address: Business Design Centre, Upper Street, London, N1 0QH. DoB: March 1966, British

Shaun Adrian Meadows Director. Address: Business Design Centre, Upper Street, London, N1 0QH, United Kingdom. DoB: August 1963, British

Rebecca Louise Mauger Director. Address: Business Design Centre, Upper Street, London, N1 0QH, United Kingdom. DoB: August 1971, British

Kevin Francis Mcguirk Director. Address: Shap Road Industrial Estate, Shap Road, Kendal, Cumbria, LA9 6NZ. DoB: April 1965, British

Louise Ann Henderson Secretary. Address: Business Design Centre, Upper Street, London, N1 0QH, United Kingdom. DoB:

Alastair David Richards Secretary. Address: 44 Wentworth Drive, Lancaster, Lancashire, LA1 3RJ. DoB: November 1972, Uk

Kirstie Galbraith Director. Address: Albert Gardens, Richmond, Surrey, TW10 5DJ, United Kingdom. DoB: December 1957, British

Adrian Melrose Director. Address: 18 New North Street, London, WC1N 3PJ, Uk. DoB: September 1970, British

Emir Khan Feisal Director. Address: Tamarind, Takhar Mews, London, SW11 2UT. DoB: January 1957, British

Jennifer Ann Clayton Director. Address: 16 Gurney Court Road, St Albans, Hertfordshire, AL1 4RL. DoB: July 1963, British

Michael Woodhall Director. Address: 7 Houston Park, Belfast, County Antrim, BT5 6AT. DoB: November 1936, British

Balaskandan Mahendran Director. Address: 1 Buryside Close Aldborough Road, North Aldborough Hatch Newbury Park, Ilford, Essex, IG2 7JF. DoB: November 1956, British

Christopher Lawrence Pietroni Director. Address: Shap Road Industrial Estate, Shap Road, Kendal, Cumbria, LA9 6NZ. DoB: October 1971, British

John Andrew Spence Director. Address: Cuton Hall, Chelmer Village Way, Chelmsford, Essex, CM2 6TD. DoB: January 1951, British

Anthony Richard O'hagan Director. Address: 50 Dunbar Wharf, 124 Narrow Street, London, E14 8BB. DoB: October 1942, British

Ellen Barton Director. Address: 10 Knighton Close, Woodford Green, Essex, IG8 0NU. DoB: June 1941, British

Hon Elizabeth Anne Crowther-hunt Director. Address: Deodar Road, Putney, London, SW15 2NP, Uk. DoB: October 1947, British

Lottie Cole Director. Address: 9 Longley Road, London, SW17 9LA. DoB: February 1973, British

Anita Giuseppa Linda Best Director. Address: Chancells, Whinwhistle Road, East Wellow, Hampshire, SO51 6BN. DoB: October 1935, British

George Lindsay Duncan Director. Address: Business Design Centre, Upper Street, London, N1 0QH, United Kingdom. DoB: January 1955, British

Anthony Hugh Chapman Director. Address: 8 Havelock Close, Gamlingay, Sandy, Bedfordshire, SG19 3NQ. DoB: May 1943, British

Nicholas Simon Buckland Director. Address: 32 Heath Drive, Potters Bar, Hertfordshire, EN6 1EH. DoB: November 1945, British

Patrick Martin Wallace Secretary. Address: 5 Woodbridge Park, Hurley, Atherstone, Warwickshire, CV9 2GB. DoB: November 1955, Irish

Ian Ledgard Fothergill Secretary. Address: 11 Pine Court, Little Brington, Northampton, NN7 4EZ. DoB: July 1937, British

John Knight Director. Address: 13 Bramston Close, Hathault, Ilford, Essex, IG6 3DU. DoB: October 1958, British

Anna Marie Vinton Director. Address: Pelham Cottage, 24 Pelham Street, London, SW7 2NG. DoB: November 1947, British

Nicola Hayes Director. Address: 44 Grove Hill, South Woodford, London, E18 2JG. DoB: n\a, British

James Richard George Hawes Director. Address: 6 Canterbury Way, Croxley Green, Hertfordshire, WD3 3SS. DoB: December 1932, British

Timothy Richard Prideaux Director. Address: The Cottage, Abinger Common, Dorking, Surrey, RH5 6JA. DoB: April 1946, British

June Suzanne Lawrie Director. Address: Hall Cottage, Holme Pierrepont, Nottingham, Nottinghamshire, NG12 2LD. DoB: June 1929, British

Diana Streatfeild-moore Director. Address: 28 Meadow Road, London, SW8 1QB. DoB: September 1946, British

Ronald Alexander Wheal Director. Address: 47 Aldenham Avenue, Radlett, Hertfordshire, WD7 8HZ. DoB: February 1933, British

Lady Winifred Mary Hamilton Director. Address: 48 Lancaster Close, St Petersburgh Place, London, W2 4JZ. DoB: January 1914, British

Joan Brander Director. Address: 58 College Road, London, SE21 7LY. DoB: December 1914, British

Andrew Kenneth Billington Secretary. Address: 84 Quakers Lane, Potters Bar, Hertfordshire, EN6 1RH. DoB: January 1949, British

James Anderson Director. Address: 54 Davis Road, Acton, London, W3 7SG. DoB: July 1928, British

Adrian Maurice Wolf Davis Director. Address: Park House 8 Totteridge Common, London, N20 8NL. DoB: April 1933, British

Ronald Hugh Kemsley Director. Address: 4 Frederick Building, 76 Tottenham Road, London, N1 4BD. DoB: July 1944, British

Colin Patrick Russell Director. Address: Killowen House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW. DoB: July 1944, British

Jobs in Revitalise Respite Holidays vacancies. Career and practice on Revitalise Respite Holidays. Working and traineeship

Driver. From GBP 1500

Director. From GBP 6300

Other personal. From GBP 1400

Controller. From GBP 2300

Project Co-ordinator. From GBP 1600

Driver. From GBP 1900

Responds for Revitalise Respite Holidays on FaceBook

Read more comments for Revitalise Respite Holidays. Leave a respond Revitalise Respite Holidays in social networks. Revitalise Respite Holidays on Facebook and Google+, LinkedIn, MySpace

Address Revitalise Respite Holidays on google map

Other similar UK companies as Revitalise Respite Holidays: Arrowquint Limited | 4 Muddyfeet Ltd | Hallbay Ltd | Morgan Howell Art Limited | Papillon (uk) Ltd

Revitalise Respite Holidays is a business located at N1 0QH London at 212 Business Design Centre. This company has been operating since 1986 and is registered under reg. no. 02044219. This company has been present on the British market for 30 years now and the state is is active. This firm has a history in registered name changes. Up till now the firm had three different names. Until 2014 the firm was run as Revitalise Respite Holidays and before that its registered company name was Vitalise. This company is classified under the NACe and SiC code 87300 and has the NACE code: Residential care activities for the elderly and disabled. The company's most recent filed account data documents were filed up to Sun, 31st Jan 2016 and the most recent annual return was filed on Sun, 26th Jul 2015. Thirty years of experience on this market comes to full flow with Revitalise Respite Holidays as the company managed to keep their clients satisfied through all this time.

With seven job announcements since 2014/06/10, Revitalise Respite Holidays has been among the most active ones on the employment market. Most recently, it was seeking candidates in Southport, Southampton and Chigwell. They most often employ part time workers to work in Overtime mode. They search for candidates for such posts as for example: Catering Manager, Part-Time Receptionist and Housekeeping Assistant. Out of the available positions, the best paid post is Care Assistant Nights in Southport with £14734200 per year. Applicants who would like to apply for this post ought to send the application to Ken Stevens.

The company started working as a charity on 1986/11/20. Its charity registration number is 295072. The range of the firm's area of benefit is not defined and it operates in different towns and cities in Throughout England And Wales. The corporate board of trustees consists of eleven people: Ms Mindy Sawhney, Ms Linda Beaney, Philip Trevor White, Richard John Poxton and Gavin David Wright, and others. Regarding the charity's financial situation, their most prosperous period was in 2010 when they earned 9,860,000 pounds and their spendings were 10,669,000 pounds. Revitalise Respite Holidays focuses on the problem of disability, the problem of disability. It strives to improve the situation of people with disabilities, people with disabilities. It tries to help these recipients by the means of providing specific services and providing specific services. If you would like to learn something more about the enterprise's activity, dial them on this number 0207 288 6861 or see their website. If you would like to learn something more about the enterprise's activity, mail them on this e-mail [email protected] or see their website.

That company owes its achievements and unending growth to exactly ten directors, who are Victoria Schneider, Michael Kenneth Ashton, Simon John Law and 7 other members of the Management Board who might be found within the Company Staff section of this page, who have been managing the firm since March 2015. What is more, the director's duties are continually backed by a secretary - John Michael Parker, from who was hired by the company on 2014-08-20.