Conquest Care Homes (soham) Limited

All UK companiesHuman health and social work activitiesConquest Care Homes (soham) Limited

Other human health activities

Conquest Care Homes (soham) Limited contacts: address, phone, fax, email, website, shedule

Address: Fifth Floor 80 Hammersmith Road W14 8UD London

Phone: +44-1259 4912780

Fax: +44-1259 4912780

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Conquest Care Homes (soham) Limited"? - send email to us!

Conquest Care Homes (soham) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Conquest Care Homes (soham) Limited.

Registration data Conquest Care Homes (soham) Limited

Register date: 2000-02-28

Register number: 03934362

Type of company: Private Limited Company

Get full report form global database UK for Conquest Care Homes (soham) Limited

Owner, director, manager of Conquest Care Homes (soham) Limited

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

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

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

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

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

David Lindsay Manson Director. Address: 111 Lodge Road, Knowle, Solihull, West Midlands, B93 0HG. DoB: February 1969, British

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

Julian Neville Guy Spurling Director. Address: Foundry House, Kingsley, Hampshire, GU35 9LY. DoB: January 1959, British

Denise Elizabeth Keating Director. Address: 62 Church Street, Cogenhoe, Northampton, Northamptonshire, NN7 1LS. DoB: May 1956, British

Mary Preston Director. Address: 1 Pall Mall Cottage, Rivington Lane, Bolton, BL6 7RY. DoB: n\a, British

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

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

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

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

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

Vincent Leonard John English Director. Address: Bonne Chance Avenue Vivier, Ville Au Ro1 St Peter Port, Guernsey, Channel Isalands, GY1 1PY. DoB: May 1950, British

John Smith Director. Address: Conquest Villa, Conquest Drove Farcet, Peterborough, Cambridgeshire, PE7 3DH. DoB: May 1955, British

Jobs in Conquest Care Homes (soham) Limited vacancies. Career and practice on Conquest Care Homes (soham) Limited. Working and traineeship

Plumber. From GBP 2000

Fabricator. From GBP 2800

Project Planner. From GBP 4000

Fabricator. From GBP 2200

Project Planner. From GBP 3600

Responds for Conquest Care Homes (soham) Limited on FaceBook

Read more comments for Conquest Care Homes (soham) Limited. Leave a respond Conquest Care Homes (soham) Limited in social networks. Conquest Care Homes (soham) Limited on Facebook and Google+, LinkedIn, MySpace

Address Conquest Care Homes (soham) Limited on google map

Other similar UK companies as Conquest Care Homes (soham) Limited: Ktm Sportmotorcycle Uk Limited | Carpets Direct (iow) Limited | Reginox Uk Limited | Midland Business Supplies Limited | The Tile Studio Ltd

03934362 - reg. no. for Conquest Care Homes (soham) Limited. It was registered as a Private Limited Company on 2000-02-28. It has been operating on the British market for 16 years. This enterprise may be gotten hold of Fifth Floor 80 Hammersmith Road in London. The main office area code assigned to this address is W14 8UD. This enterprise SIC code is 86900 meaning Other human health activities. 2015-12-31 is the last time when the accounts were reported. It's been sixteen years for Conquest Care Homes (soham) Ltd on the local market, it is doing well and is very inspiring for many.

One of the tasks of Conquest Care Homes (soham) is to provide health care services. It has one location in Cambridgeshire County. Robinson House in Ely has operated since 2010-11-30, and provides home care without nursing. The company caters for the needs of those with learning disabilities or autistic disorders and younger adults. For further information, please call the following phone number: 01353624330. All the information concerning the firm can also be obtained on the phone number: 01483899111or on the company's website www.craegmoor.co.uk. The company manager is Sarah Hughes. The firm joined HSCA on 2010-11-30. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care.

We have 1 director at the moment running the limited company, namely Tom Riall who has been performing the director's responsibilities since 2000-02-28. Since April 2015 Mark Moran, age 56 had performed assigned duties for the limited company up to the moment of the resignation in March 2016. Additionally a different director, including Professor Christopher Thompson, age 64 resigned in June 2013. To increase its productivity, since April 2011 the limited company has been utilizing the expertise of David James Hall, who has been working on maintaining the company's records.