Martin House

All UK companiesHuman health and social work activitiesMartin House

Hospital activities

Other human health activities

Martin House contacts: address, phone, fax, email, website, shedule

Address: Martin House Grove Road Boston Spa LS23 6TX Wetherby

Phone: 01937 845045

Fax: 01937 845045

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Martin House"? - send email to us!

Martin House detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Martin House.

Registration data Martin House

Register date: 1986-05-01

Register number: 02016332

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

Get full report form global database UK for Martin House

Owner, director, manager of Martin House

Rifhat Malik Director. Address: Grove Road, Boston Spa, Wetherby, LS23 6TX. DoB: February 1967, British

Susan Barbara Rumbold Director. Address: Grove Road, Boston Spa, Wetherby, LS23 6TX. DoB: December 1963, British

Professor John Barry Debenham Wright Director. Address: Grove Road, Boston Spa, Wetherby, LS23 6TX. DoB: October 1960, British

Clair Challenor-chadwick Director. Address: Grove Road, Boston Spa, Wetherby, LS23 6TX. DoB: September 1973, British

Angela Marie Noelle Monaghan Secretary. Address: Grove Road, Boston Spa, Wetherby, LS23 6TX, United Kingdom. DoB:

Zoe Sandra Donaldson Director. Address: Grove Road, Boston Spa, Wetherby, LS23 6TX, United Kingdom. DoB: April 1976, British

Jennifer Slee Director. Address: Grove Road, Boston Spa, Wetherby, LS23 6TX, United Kingdom. DoB: February 1955, British

Michael Joseph Paul Millington Director. Address: Grove Road, Boston Spa, Wetherby, LS23 6TX, United Kingdom. DoB: May 1966, British

Timothy James Halstead Director. Address: Grove Road, Boston Spa, Wetherby, LS23 6TX, United Kingdom. DoB: July 1958, British

Stephen Plews Director. Address: Grove Road, Boston Spa, Wetherby, LS23 6TX, United Kingdom. DoB: July 1959, British

William Lewis Lifford Director. Address: Rose Croft, East Keswick, Leeds, West Yorkshire, LS17 9HR. DoB: January 1951, British

Dr Robert Anthony Smith Director. Address: 128 Tadcaster Road, Dringhouses, York, North Yorkshire, YO24 1LU. DoB: April 1959, British

Dr John Henry Livingston Director. Address: 26 Claremont Road, Leeds, West Yorkshire, LS6 4EB. DoB: October 1956, British

Jennifer Margaret Wilkinson Director. Address: 4 White Grove, Leeds, West Yorkshire, LS8 1LB. DoB: December 1946, British

David Swarbrick Director. Address: 10 Halifax Road, Brighouse, HD6 2AG. DoB: August 1951, British

Majid Khan Director. Address: Grove Road, Boston Spa, Wetherby, LS23 6TX. DoB: March 1980, British

Fiona Margaret Hicks Director. Address: Britannia House Albion Street, Clifford, Wetherby, West Yorkshire, LS23 6HY. DoB: September 1962, British

David Bryan Johnson Director. Address: Woodthorpe, 40 Thorp Arch Park, Wetherby, West Yorkshire, LS23 7AN. DoB: February 1957, British

Timothy James Pitt Hare Director. Address: The Old Hall North Deighton Wetherby, Leeds, LS22 4EN. DoB: June 1948, British

Marjorie Louise Fearnside Director. Address: 20 Riverside Gardens, Langthorpe, Boroughbridge, York, YO51 9GB. DoB: February 1948, British

Sir Harry Ognall Director. Address: The Coach House, Hebers Grove, Ilkley, West Yorkshire, LS29 9JR. DoB: January 1934, British

Michael John Dawson Director. Address: Mill House, Sutton On Derwent, York, East Yorkshire, YO41 4BN. DoB: January 1943, British

Doctor Susan Vanessa Picton Director. Address: 1 Chestnut Avenue, Wetherby, LS22 6SG. DoB: April 1963, British

Victor Hugo Watson Director. Address: Grove Road, Boston Spa, Wetherby, LS23 6TX, United Kingdom. DoB: September 1928, British

Sister Judith Gllen Dean Director. Address: St Hildas Priory, Sneaton Castle, Whitby, North Yorkshire, YO21 3QN. DoB: September 1949, British

Ian John Lewis Director. Address: 3 Colliers Lane, Shadwell, Leeds, LS17 8HT. DoB: May 1951, British

Robin Wilfrid Jerrard Wood Director. Address: 7 Goodwood, Owler Park Road, Ilkley, West Yorkshire, LS29 0BY. DoB: September 1929, British

Aase Somerscale Secretary. Address: 2 St Johns Close, Pocklington, York, East Yorkshire, YO42 2XD. DoB: n\a, British

Ian Donnachie Director. Address: 2 Rossett Green Lodge, Rossett Green Lane, Harrogate, HG2 9LL. DoB: June 1947, British

Sister Janet Iona Wishart Director. Address: St Hildas Priory, Sneaton Castle, Whitby, North Yorkshire, YO21 3QN. DoB: November 1929, British

Dr Hugh J Heggarty Director. Address: 8 Hobgate, Acomb Road, York, Nr Yorks, YO2 4HF. DoB: February 1938, Scottish

The Rt Rev Humphrey Vincent Taylor Director. Address: 10 Precentors Court, York, YO1 2EJ. DoB: March 1938, British

William Kilgallon Director. Address: 181 Otley Road, Headingley, Leeds, West Yorkshire, LS6 3QG. DoB: August 1946, British

Mother Alison Ohp Director. Address: St Hildas Priory, Sneaton Castle, Whitby, North Yorkshire. DoB: May 1933, British

Roland Parker Director. Address: Flat 8 Pavilion Way, Tofts Road, Pudsey, Leeds, LS28 7WH. DoB: July 1925, British

Dr Ingrid Mary Roscoe Director. Address: North Deighton Manor, Wetherby, West Yorkshire, LS22 4EN. DoB: May 1944, British

The Venerable Richard Murray Crossland Seed Director. Address: Holy Trinity Rectory, 81 Micklegate, York, North Yorkshire, YO1 6LE. DoB: May 1949, British

Derek Chapman Director. Address: Florence Road, Harrogate, North Yorkshire, HG2 0LD, United Kingdom. DoB: August 1930, British

Professor Clifford Charles Bailey Director. Address: Gable End Cottage, Woodhall Hills, Calverley, Pudsey, West Yorkshire, LS28 5QY. DoB: December 1943, British

Ian Donnachie Director. Address: 30 Victoria Street, Leeds, West Yorkshire, LS7 4PB. DoB: June 1947, British

Robin Wilfrid Jerrard Wood Secretary. Address: 7 Goodwood, Owler Park Road, Ilkley, West Yorkshire, LS29 0BY. DoB: September 1929, British

Dr Malcolm Arthurton Director. Address: Kirklands Cottage Kirklands Lane, Baildon, Shipley, West Yorkshire, BD17 6EE. DoB: April 1918, British

Sylvia Craven Director. Address: 15 North Parade, West Park, Leeds, West Yorkshire, LS16 5AY. DoB: April 1949, British

Jobs in Martin House vacancies. Career and practice on Martin House. Working and traineeship

Electrical Supervisor. From GBP 2200

Project Planner. From GBP 2600

Tester. From GBP 2100

Responds for Martin House on FaceBook

Read more comments for Martin House. Leave a respond Martin House in social networks. Martin House on Facebook and Google+, LinkedIn, MySpace

Address Martin House on google map

Other similar UK companies as Martin House: Rk4 Limited | Sitecore Uk Ltd. | Pg Hale Ltd. | Serendipitous Limited | Nuclear Safety Engineering Ltd

The firm is known as Martin House. The company first started thirty years ago and was registered under 02016332 as the company registration number. This head office of this company is registered in Wetherby. You can contact them at Martin House Grove Road, Boston Spa. The firm principal business activity number is 86101 and has the NACE code: Hospital activities. Martin House reported its account information up till 30th April 2016. The latest annual return was released on 9th August 2015. 30 years of presence in the field comes to full flow with Martin House as they managed to keep their customers satisfied through all the years.

Having two job advert since May 4, 2016, Martin House has been quite active on the job market. On June 28, 2016, it was recruiting new workers for a full time Housekeeper post in Wetherby, and on May 4, 2016, for the vacant post of a full time Assistant Shop Manager - Wetherby in Wetherby. Workers on these posts usually earn min. £14000 and up to £16600 annually. More information on recruitment process and the job vacancy is detailed in particular announcements.

The company was registered as a charity on April 28, 1987. It is registered under charity number 517919. The range of the firm's activity is north of england and adjacent areas and it provides aid in many cities around Bradford City, Calderdale, City Of Wakefield, City Of York, East Riding Of Yorkshire, Kirklees, Leeds City, North East Lincolnshire and North Yorkshire. The charity's trustees committee has thirteen representatives: V H Watson, Dr Susan Vanessa Picton, David Swarbrick Ba, Dr Robert Anthony Smith and Dr John Henry Livingston, among others. As concerns the charity's financial summary, their most successful period was in 2014 when they raised £5,804,923 and their expenditures were £4,997,982. Martin House concentrates its efforts on the issue of disability, the advancement of health and saving of lives and the advancement of health and saving of lives. It works to support the youngest, young people or children, other definied groups. It provides aid to its beneficiaries by the means of providing various services and providing various services. If you would like to find out anything else about the firm's undertakings, call them on this number 01937 845045 or go to their official website. If you would like to find out anything else about the firm's undertakings, mail them on this e-mail [email protected] or go to their official website.

The following business owes its achievements and permanent development to exactly thirteen directors, namely Rifhat Malik, Susan Barbara Rumbold, Professor John Barry Debenham Wright and 10 other directors have been described below, who have been guiding the firm for one year. In order to find professional help with legal documentation, for the last nearly one month the business has been utilizing the expertise of Angela Marie Noelle Monaghan, who has been in charge of successful communication and correspondence within the firm.