Circle Care And Support Limited

All UK companiesHuman health and social work activitiesCircle Care And Support Limited

Other social work activities without accommodation n.e.c.

Circle Care And Support Limited contacts: address, phone, fax, email, website, shedule

Address: Two Pancras Square King's Cross N1C 4AG London

Phone: 020 7288 4170

Fax: 020 7288 4170

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Circle Care And Support Limited"? - send email to us!

Circle Care And Support Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Circle Care And Support Limited.

Registration data Circle Care And Support Limited

Register date: 1997-01-21

Register number: 03307684

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

Get full report form global database UK for Circle Care And Support Limited

Owner, director, manager of Circle Care And Support Limited

Angela Marie Drum Secretary. Address: Pancras Square, King's Cross, London, N1C 4AG. DoB:

Susan Elizabeth Holmes Director. Address: Pancras Square, King's Cross, London, N1C 4AG. DoB: October 1956, British

Simon Charles Trevor Fowler Director. Address: Pancras Square, King's Cross, London, N1C 4AG. DoB: March 1951, British

Joanna Catherine Sarah David Director. Address: Pancras Square, King's Cross, London, N1C 4AG. DoB: September 1956, British

Andrew Hughes Director. Address: Boardwalk Place, London, E14 5SQ, England. DoB: October 1965, British

Frank Pycroft Director. Address: Beversbrook Road, London, N19 4QG, England. DoB: May 1933, British

Ishaitu Kamara Director. Address: Athol Court, 13 Pine Grove, London, N4 3GU, England. DoB: June 1970, British

Stephen Melvyn Edward Jacobs Director. Address: Swan Yard, London, N1 1SD. DoB: June 1949, British

Deborah Upton Secretary. Address: Pancras Square, King's Cross, London, N1C 4AG, United Kingdom. DoB: n\a, British

Richard Anthony Blakeway Director. Address: Highbury Station Road, Islington, London, N1 1SE, United Kingdom. DoB: October 1978, British

Eleanor Young Director. Address: Highbury Station Road, Islington, London, N1 1SE, United Kingdom. DoB: May 1973, British

Charlotte Pomery Director. Address: Highbury Station Road, Islington, London, N1 1SE, United Kingdom. DoB: February 1966, British

Philip Stevens Director. Address: St Pauls Road, London, N1 2QP, England. DoB: July 1974, British

Angela June Firman Secretary. Address: 1-3 Highbury Station Road, London, N1 1SE, United Kingdom. DoB:

Kirsty Semple Secretary. Address: 16 Anglesea Road, Wivenhoe, Essex, CO7 9JR. DoB: March 1966, British

David Louis Gee Director. Address: Bramble Gardens, Burgess Hill, West Sussex, RH15 8UQ. DoB: August 1945, British

Stephen Williams Director. Address: 35 Brightwell Court, Mackenzie Road, London, N7 8QX. DoB: July 1940, British

Sheena Woods Director. Address: 12a Ouseley Road, London, SW12 8EF. DoB: September 1980, British

Jermaine James Director. Address: 3b Vineries Close, Dagenham, Essex, RM9 5DA. DoB: March 1984, British

Chander Hingorani Director. Address: 44 Greville Hall, Greville Place, London, NW6 5JT. DoB: April 1941, Asian-British

Paul Stevens Director. Address: 97 Steve Biko Road, Holloway Road, London, N7 7JF. DoB: March 1959, British

Elizabeth Mary Anderson Director. Address: 35 Underwood Street, London, N1 7LG. DoB: October 1948, British

Stephen Foster Director. Address: 2 Liskeard Gardens, Blackheath, London, SE3 0PN. DoB: January 1960, British

Gaynor Quilter Director. Address: 15 Brigden Street, Brighton, East Sussex, BN1 5DP. DoB: October 1962, British

Pauline Sidebottom Director. Address: 150 Thorpe Road, Peterborough, Cambridgeshire, PE3 6JJ. DoB: August 1941, British

David Fisher Director. Address: 62 Fourth Avenue, Watford, Hertfordshire, WD25 9QQ. DoB: January 1965, British

Jitinder Kohli Director. Address: 6 Ambler Road, London, N4 2QU. DoB: February 1973, British

Geoffrey Fowler Director. Address: 105 Thackers Way, Market Deeping, Peterborough, Cambridgeshire, PE6 8LY. DoB: July 1944, British

Judy Peaker Director. Address: 87 Conway Road, London, N14 7BD. DoB: June 1948, British

Evelyn Sarginson Director. Address: 40 Wellington Avenue, Chingford, E4 6RE. DoB: August 1939, Canadian

Pamela Mitcham Director. Address: 4 The Ridings Alverstone Avenue, East Barnet, Hertfordshire, EN4 8DR. DoB: July 1957, British

Helen Duckworth Director. Address: Highbury Station Road, Islington, London, N1 1SE, United Kingdom. DoB: November 1960, British

Marianne Clare Wyles Secretary. Address: 3 Park Lane, Broxbourne, Hertfordshire, EN10 7NG. DoB: n\a, British

Karen Ellen Doku Director. Address: 36 Elizabeth Place, Tottenham, London, N15 4LA. DoB: July 1957, British

Nicholas Riddell Director. Address: 18 Myddelton Square, London, EC1R 1YE. DoB: May 1951, British

Gillian Marie Carpenter Secretary. Address: 23 Sedgwick Road, Leyton, London, E10 6QR. DoB: n\a, British

Melanie Isabel Ashton Broughton Secretary. Address: 46a Avonmore Road, London, W14 8RS. DoB: n\a, British

Clifford James Prior Director. Address: 69 Parkholme Road, London, E8 3AQ. DoB: February 1957, British

David Ashton-hill Director. Address: 18 Tavistock Terrace, Islington, London, N19 4DB. DoB: April 1947, British

Ann Louise Humphrey Director. Address: 279 Camberwell New Road, London, SE5 0TF. DoB: July 1952, British

Christina Semple Secretary. Address: 16 Anglesea Road, Wivenhoe, Colchester, Essex, CO7 9JR. DoB: March 1966, British

Donald Hoodless Director. Address: Flat 10 Eclipse Building, 26 Laycock Street, London, N1 1AH. DoB: October 1942, British

Julie Webb Director. Address: 76 Mildmay Grove South, London, N1 4PJ. DoB: December 1952, British

Jobs in Circle Care And Support Limited vacancies. Career and practice on Circle Care And Support Limited. Working and traineeship

Welder. From GBP 1700

Controller. From GBP 2200

Tester. From GBP 3300

Manager. From GBP 2600

Driver. From GBP 2000

Welder. From GBP 1500

Cleaner. From GBP 1200

Welder. From GBP 1800

Responds for Circle Care And Support Limited on FaceBook

Read more comments for Circle Care And Support Limited. Leave a respond Circle Care And Support Limited in social networks. Circle Care And Support Limited on Facebook and Google+, LinkedIn, MySpace

Address Circle Care And Support Limited on google map

Other similar UK companies as Circle Care And Support Limited: Rowes (stationers) Limited | Warpaint Cosmetics Limited | The Pretty Soft Limited | Skipper Of Cheltenham Limited | Auto Surgery Mobile Limited

03307684 is the reg. no. for Circle Care And Support Limited. The firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1997-01-21. The firm has existed in this business for the last nineteen years. The company can be reached at Two Pancras Square King's Cross in London. The office zip code assigned to this place is N1C 4AG. The firm switched its name already two times. Up till 2011 it has provided the services it specializes in under the name of Epic Trust but now it operates under the name Circle Care And Support Limited. The company is registered with SIC code 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. Circle Care And Support Ltd released its account information up until 2015-03-31. The firm's most recent annual return information was released on 2016-01-21. It's been 19 years for Circle Care And Support Ltd in this particular field, it is not planning to stop growing and is very inspiring for many.

The firm was registered as a charity on 30th December 2004. It operates under charity registration number 1107432. The range of the charity's area of benefit is not defined. in practice greater london, cambridge and luton. and it operates in various towns and cities around Throughout London, Birmingham City, Cambridgeshire, Essex, Hertfordshire, Luton, Norfolk, Shropshire, Suffolk and Surrey. The corporate trustees committee has ten people: Ms Gaynor Quilter, Liz Anderson, Stephen Jacobs, Ms Helen Duckworth and Ishaitu Kamara, to namea few. As for the charity's financial situation, their most successful year was 2011 when they earned 23,284,000 pounds and their spendings were 22,895,000 pounds. Circle Care And Support Ltd focuses on charitable purposes, charitable purposes. It tries to help the elderly, the youngest, the youngest. It tries to help its beneficiaries by the means of providing specific services, providing advocacy and counselling services and providing advocacy and counselling services. If you would like to know something more about the enterprise's activity, dial them on the following number 020 7288 4170 or visit their website. If you would like to know something more about the enterprise's activity, mail them on the following e-mail [email protected] or visit their website.

6 transactions have been registered in 2014 with a sum total of £24,089. Cooperation with the London Borough of Bexley council covered the following areas: Home Carehome Care - Conventional.

Due to the following company's growth, it became vital to find new executives, to name just a few: Susan Elizabeth Holmes, Simon Charles Trevor Fowler, Joanna Catherine Sarah David who have been working together since 2015 to promote the success of this limited company. To help the directors in their tasks, since 2016 the following limited company has been providing employment to Angela Marie Drum, who's been in charge of ensuring efficient administration of this company.