Ellesmere Community Care Centre Trust

All UK companiesHuman health and social work activitiesEllesmere Community Care Centre Trust

Residential nursing care facilities

Ellesmere Community Care Centre Trust contacts: address, phone, fax, email, website, shedule

Address: Ellesmere Community Care Trust Trimpley Street SY12 0AE Ellesmere

Phone: 01691 623201

Fax: 01691 623201

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Ellesmere Community Care Centre Trust"? - send email to us!

Ellesmere Community Care Centre Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ellesmere Community Care Centre Trust.

Registration data Ellesmere Community Care Centre Trust

Register date: 1991-10-15

Register number: 02654104

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 Ellesmere Community Care Centre Trust

Owner, director, manager of Ellesmere Community Care Centre Trust

Julia Ann Rudkin Director. Address: Sycamore Crescent, Ellesmere, Shropshire, SY12 0EE, England. DoB: March 1942, British

Mary Elizabeth Goulbourne Director. Address: Rowan Close, Ellesmere, Shropshire, SY12 9PJ, England. DoB: July 1954, British

Michael Philip Hennessey Director. Address: Ellesmere Community Care Trust, Trimpley Street, Ellesmere, Shropshire, SY12 0AE. DoB: July 1942, British

Reverend John Christie Vernon Director. Address: Ellesmere Community Care Trust, Trimpley Street, Ellesmere, Shropshire, SY12 0AE. DoB: September 1940, British

David Oliver Ball Director. Address: Ellesmere Community Care Trust, Trimpley Street, Ellesmere, Shropshire, SY12 0AE. DoB: February 1938, British

Leslie Edwin Phillips Director. Address: Samwyn, Moreton Street, Prees, Whitchurch, Shropshire, SY13 2EQ. DoB: August 1947, British

Priscilla Angela Edgerton Secretary. Address: Oaklands Caegoody Lane, Elson, Ellesmere, Salop, SY12 9JP. DoB: August 1949, British

Edith Mary Elizabeth Williams Director. Address: Crickett Cottage, Lower Perthy, Ellesmere, Shropshire, SY12 9HY. DoB: June 1937, British

Priscilla Angela Edgerton Director. Address: Oaklands Caegoody Lane, Elson, Ellesmere, Salop, SY12 9JP. DoB: August 1949, British

Michael John Sleigh Director. Address: Orchard Gate, Queens Road, Oswestry, Shropshire, SY11 2HY. DoB: n\a, British

Lt Col Terence Lowry Director. Address: Old Hall Court, Lyneal, Ellesmere, Shropshire, SY12 0LG, England. DoB: June 1946, British

Mary Johnson Director. Address: 7 Avondale, Holyhead Road Chirk, Wrexham, Clwyd, LL14 5DF. DoB: August 1946, British

Patricia Mary Pritchard Director. Address: Osborne House, Elson, Ellesmere, Shropshire, SY12 9EX. DoB: January 1933, British

David John Skipper Director. Address: 4 Saint Michaels Green, Welshampton, Ellesmere, Shropshire, SY12 0QT. DoB: April 1931, British

Mary Vickers Director. Address: 200 Oswestry Road, Ellesmere, Shropshire, SY12 0BY. DoB: August 1946, British

Jennifer Hilda Roberts Secretary. Address: 1 Elm Close, Elson Park, Ellesmere, Shropshire, SY12 9PE. DoB:

John Arthur Sadler Director. Address: Chatfield House Elson Road, Ellesmere, Shropshire, SY12 9EU. DoB: January 1935, British

Patricia Mary Pritchard Director. Address: Osborne House, Elson, Ellesmere, Shropshire, SY12 9EX. DoB: January 1933, British

Rachel Anne Woodville Secretary. Address: 27 Cambria Avenue, Ellesmere, Shropshire, SY12 0BG. DoB:

Roslyn Linda Burling Director. Address: Northwood Hall, Northwood, Ellesmere, Salop, SY12 0NF. DoB: August 1949, British

John Anthony Dickin Director. Address: Standwardine Grange, Cockshutt, Ellesmere, Shropshire, SY12 0LL. DoB: June 1960, British

Gary John Millington Director. Address: Mayfield, Grange Road, Ellesmere, Shropshire, SY12 9BJ. DoB: February 1959, British

Jane Caroline Thompson Director. Address: 12b Berwyn View, Ellesmere, Salop, SY12 0DY. DoB: January 1943, British

John Humphrey Clare Bowen Director. Address: April Cottage, 1 Church Hill, Ellesmere, Salop, SY12 0HB. DoB: February 1935, British

Doctor Evan Andrew Meredith Greville Director. Address: Little Cricket, Welsh Frankton, Ellesmere, Shropshire, SY12 9HE. DoB: November 1950, British

Doris Scott Director. Address: 10 Cedar Avenue, Elson Road, Ellesmere, Shropshire, SY12 9PD. DoB: July 1932, British

Charles Roger Hampson Director. Address: Tetchill Farm, Ellesmere, Shropshire, SY12 9AW. DoB: March 1938, British

Christopher Gerald Harrison Director. Address: Hordley House, Hordley, Ellesmere, Salop, SY12 9BD. DoB: December 1945, British

Marguerite Ruth Lea Director. Address: Northwood Grove, Ellesmere, Shropshire, SY12 0NF. DoB: April 1932, British

Margaret Ann Mainwaring Director. Address: Oteley, Ellesmere, Shropshire, SY12 0PB. DoB: June 1942, British

Owen William Paterson Director. Address: Shellbrook Hill, Ellesmere, Shropshire, SY12 9EW. DoB: June 1956, British Citizen

Dr Robert Queenborough Director. Address: Redbridge House, Birch Road, Ellesmere, Shropshire, SY12 9AA. DoB: March 1956, British

Olga Hazel Cureton Director. Address: The Mallards, Grange Road, Ellesmere, Shropshire, SY12 9DJ. DoB: April 1925, British

Hilda Frances Sleigh Director. Address: Mewnestead, Willow Crescent, Ellesmere, Shropshire, SY12 0AJ. DoB: June 1919, British

Lilian Stuart Director. Address: 4 Wharf Road, Ellesmere, Salop, SY12 0EL. DoB: January 1919, British

Maurice Tonge Director. Address: 4 Kaymaur Close, Duddleston Heath, Ellesmere, Salop, SY12 9NB. DoB: December 1924, British

John Neville Bird Director. Address: 4 Cedar Avenue, Ellesmere, Salop, SY12 9PA. DoB: March 1933, British

Sheila Mary Whitfield Director. Address: Wits End Farm Line, Tetchill, Ellesmere, Shropshire, SY12 9AT. DoB: December 1939, British

Jobs in Ellesmere Community Care Centre Trust vacancies. Career and practice on Ellesmere Community Care Centre Trust. Working and traineeship

Electrical Supervisor. From GBP 2000

Package Manager. From GBP 1300

Manager. From GBP 2600

Electrical Supervisor. From GBP 2500

Responds for Ellesmere Community Care Centre Trust on FaceBook

Read more comments for Ellesmere Community Care Centre Trust. Leave a respond Ellesmere Community Care Centre Trust in social networks. Ellesmere Community Care Centre Trust on Facebook and Google+, LinkedIn, MySpace

Address Ellesmere Community Care Centre Trust on google map

Other similar UK companies as Ellesmere Community Care Centre Trust: Spo Retail Ltd | Onegear Limited | Tkw Trading Limited | North Walsall Limited | Wholesaleessentials Limited

Ellesmere Community Care Centre Trust started its operations in the year 1991 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 02654104. The firm has been developing successfully for twenty five years and the present status is active. This firm's head office is based in Ellesmere at Ellesmere Community Care Trust. You can also locate the firm by the zip code , SY12 0AE. This company is classified under the NACe and SiC code 87100 meaning Residential nursing care facilities. The latest filings cover the period up to Tue, 31st Mar 2015 and the most current annual return information was filed on Thu, 1st Oct 2015. Ever since the company debuted in this line of business 25 years ago, the company has sustained its praiseworthy level of prosperity.

The company started working as a charity on 1991-10-17. It is registered under charity number 1004923. The range of the enterprise's activity is ellesmere shropshire and the surrounding areas. They work in Shropshire. The company's trustees committee consists of ten people: Priscilla Angela Edgerton, Terence Lowry, Edith Mary Elizabeth Williams, Michael John Sleigh Fca and Michael Philip Hennessey, to namea few. Regarding the charity's financial statement, their most prosperous time was in 2014 when their income was £414,839 and their spendings were £379,215. Ellesmere Community Care Centre Trust focuses on the issue of disability, the advancement of health and saving of lives and saving lives and the advancement of health. It strives to support the elderly, all the people, people with disabilities. It provides help to these recipients by providing specific services, providing buildings, open spaces and facilities and providing human resources. In order to know more about the charity's undertakings, dial them on this number 01691 623201 or check their website. In order to know more about the charity's undertakings, mail them on this e-mail [email protected] or check their website.

At the moment, the directors listed by the following company are as follow: Julia Ann Rudkin chosen to lead the company in 2015 in December, Mary Elizabeth Goulbourne chosen to lead the company on 2nd September 2013, Michael Philip Hennessey chosen to lead the company in 2011 in April and 6 other members of the Management Board who might be found within the Company Staff section of this page. In order to help the directors in their tasks, since the appointment on 10th January 2005 this company has been making use of Priscilla Angela Edgerton, age 67 who has been tasked with making sure that the firm follows with both legislation and regulation.