Care Focus (south West) Cic

All UK companiesAdministrative and support service activitiesCare Focus (south West) Cic

Other business support service activities not elsewhere classified

Care Focus (south West) Cic contacts: address, phone, fax, email, website, shedule

Address: Unit 7, Smalls Yard Dellers Wharf TA1 1NU Taunton

Phone: +44-1364 2191467

Fax: +44-1364 2191467

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Care Focus (south West) Cic"? - send email to us!

Care Focus (south West) Cic detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Care Focus (south West) Cic.

Registration data Care Focus (south West) Cic

Register date: 2006-01-03

Register number: 05664850

Type of company: Community Interest Company

Get full report form global database UK for Care Focus (south West) Cic

Owner, director, manager of Care Focus (south West) Cic

Nigel Skuse Director. Address: Dellers Wharf, Higher Comeytrowe Farm Comeytrowe, Taunton, Somerset, TA1 1NU, United Kingdom. DoB: August 1955, British

David Hugh Gwyther Director. Address: Silver Street, Fivehead, Taunton, Somerset, TA3 6QA, United Kingdom. DoB: June 1947, British

Claire Louise Waddon Director. Address: Franklin Close, Taunton, Somerset, TA2 6TS. DoB: August 1969, British

Kathryn Mary Gigg Director. Address: Dellers Wharf, Higher Comeytrowe Farm Comeytrowe, Taunton, Somerset, TA1 1NU, United Kingdom. DoB: November 1958, British

Robin Cowen Director. Address: The Courtyard, Higher Comeytrowe Farm Comeytrowe, Taunton, Somerset, TA4 1EQ. DoB: February 1951, British

Alan George Hopper Director. Address: St Georges, Kilve, Bridgwater, Somerset, TA5 1EB. DoB: December 1944, British

Alyson Lynne Martin Director. Address: Fairmead, Stathe Road, Burrowbridge, Bridgwater, Somerset, TA7 0JJ. DoB: January 1956, British

Ann Elizabeth Nicholson Director. Address: Kingfisher Cottage, Stoke Road, Martock, Somerset, TA12 6AF. DoB: January 1962, British

Richard Derek Brice Director. Address: 80 Trull Road, Taunton, Somerset, TA1 4QL. DoB: December 1955, British

Clare Steel Director. Address: Wilton Street, Taunton, Somerset, TA1 3JR. DoB: March 1957, British

Graham Winter Director. Address: Two Trees, Braodway Road, Broadway, Ilminster, Somerset, TA19 9RB. DoB: August 1943, British

Sarah Louise Peace Director. Address: Pitt Court, Goodleigh, Barnstaple, Devon, EX32 7LX. DoB: June 1958, British

Andrew Lionel Dudley De Hochepied Larpent Director. Address: Old Harp House, Over Stratton, South Petherton, Somerset, TA13 5LB. DoB: February 1951, British

Pamela Dorothy Smith Director. Address: Cherry Tree Barn, Sutton Mallet, Bridgwater, Somerset, TA7 9AT. DoB: n\a, British

Jobs in Care Focus (south West) Cic vacancies. Career and practice on Care Focus (south West) Cic. Working and traineeship

Sorry, now on Care Focus (south West) Cic all vacancies is closed.

Responds for Care Focus (south West) Cic on FaceBook

Read more comments for Care Focus (south West) Cic. Leave a respond Care Focus (south West) Cic in social networks. Care Focus (south West) Cic on Facebook and Google+, LinkedIn, MySpace

Address Care Focus (south West) Cic on google map

Other similar UK companies as Care Focus (south West) Cic: Kdg Cleaning Services Ltd | Brewery Wharf Management Limited | Yossarian Lives Ltd. | Esatroll Consulting Ltd. | William Fielders Limited

This Care Focus (south West) Cic business has been operating offering its services for ten years, having started in 2006. Started with Companies House Reg No. 05664850, Care Focus (south West) Cic is a Community Interest Company with office in Unit 7, Smalls Yard, Taunton TA1 1NU. The name of the company was changed in 2013 to Care Focus (south West) Cic. This company previous business name was Care Focus Somerset. This company SIC code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The business latest financial reports were filed up to March 31, 2015 and the most current annual return information was filed on January 3, 2016. It has been 10 years since Care Focus (south West) Cic has debuted in this particular field is officially located at and it is apparent they are still going strong.

Nigel Skuse, David Hugh Gwyther and Claire Louise Waddon are the firm's directors and have been working on the company success since 2013/09/30.