Greenbanks House Limited
Residential care activities for learning difficulties, mental health and substance abuse
Greenbanks House Limited contacts: address, phone, fax, email, website, shedule
Address: Greenbanks Green Hills Barham CT4 6LE Canterbury
Phone: +44-1557 7120483
Fax: +44-1557 7120483
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Greenbanks House Limited"? - send email to us!
Registration data Greenbanks House Limited
Register date: 1988-08-05
Register number: 02284566
Type of company: Private Limited Company
Get full report form global database UK for Greenbanks House LimitedOwner, director, manager of Greenbanks House Limited
Dr Tracy Haile Director. Address: Back Street, Gawcott, Buckingham, Bucks, MK18 4HN, Uk. DoB: January 1964, English
Claire Marguerite Appleton Director. Address: Chalice Close, Lavender Vale, Wallington, Surrey, SM6 9RU, Uk. DoB: January 1962, British
Matthew Gurney Director. Address: Derringstone Hill, Barham, Kent, CT4 6QD, Uk. DoB: October 1971, British
Alison Victoria Howard Director. Address: Lower Street, Fittleworth, Pulborough, West Sussex, RH20 1JE, Uk. DoB: September 1970, British
Hermione Jennifer Gurney Secretary. Address: Old Road, Elham, Canterbury, Kent, CT4 6UH, England. DoB: July 1944, British
Brian Leslie Kelly Director. Address: Frith Common, Lindridge, Worcester, WR15 8JX, United Kingdom. DoB: August 1941, British
Dominic Robert Appleton Director. Address: 32 Erlanger Road, London, SE14 5TG, Uk. DoB: June 1963, British
Claire Marguerite Appleton Director. Address: Flat 1 31 Arterberry Road, Wimbledon, London, SW20 8AG. DoB: January 1962, British
Dominic Robert Appleton Director. Address: Flat 2, 32 Erlanger Road, London, SE14 5TG. DoB: June 1963, British
Martin John Scales Director. Address: Wade Avenue, Orpington, Kent, BR5 4EJ. DoB: April 1963, British
Stephen Charles Whittle Director. Address: Carmarthen Place, London, SE1 3TS, United Kingdom. DoB: July 1945, British
Claire Marguerite Appleton Director. Address: Flat 1 31 Arterberry Road, Wimbledon, London, SW20 8AG. DoB: January 1962, British
Geoffrey Horace Dalton Director. Address: The Notch Little Julians Hill, Sevenoaks, Kent, TN13 1QB. DoB: October 1935, British
Ruth Coulter Director. Address: Trees, St Georges Lees, Sandwich, Kent, CT13 9JS. DoB: May 1926, British
Brian Leslie Kelly Director. Address: Mount Cottage, Frith Common Lindridge, Tenbury Wells, Worcestershire, WR15 8JX. DoB: August 1941, British
Christopher John Bramsdon Director. Address: The Ballroom, St Andrews Lane, Lewes, East Sussex, BN7 1UW. DoB: April 1942, British
Reverend Michael Clarkson Director. Address: 121 College Lane, Hurstpierpoint, Hassocks, West Sussex, BN6 9AF. DoB: February 1938, British
Frances Mary Garman Director. Address: Avalon 24 Headland Way, Lingfield, Surrey, RH7 6BP. DoB: April 1939, British
Geoffrey Horace Dalton Director. Address: The Notch Little Julians Hill, Sevenoaks, Kent, TN13 1QB. DoB: October 1935, British
Martin John Scales Director. Address: Wade Avenue, Orpington, Kent, BR5 4EJ. DoB: April 1963, British
Margaret Anne Kelly Director. Address: Mount Cottage Frith Common, Eardiston, Tenbury Wells, Worcestershire, WR15 8JX. DoB: October 1942, British
Barbara Kate Wilkinson Director. Address: 20 Mill Lane St Radigunds, Canterbury, Kent, CT1 2AN. DoB: August 1946, British
Donald Lake Director. Address: Holland Hill Littleworth Road, The Sands, Farnham, Surrey, GU10 1NE. DoB: July 1944, British
Robert Michael Appleton Director. Address: 1 Old Westhall Close, Warlingham, Surrey, CR6 9HR. DoB: April 1931, British
Ruth Coulter Director. Address: Trees, St Georges Lees, Sandwich, Kent, CT13 9JS. DoB: May 1926, British
Hermione Jennifer Gurney Director. Address: Hugh House Hugh Place, Faversham, Kent, ME13 7AD. DoB: July 1944, British
Barry John Sharp Director. Address: The Old Orchard, Bekesbourne Lane Bekesbourne, Canterbury, Kent, CT4 5DY. DoB: August 1943, British
Barbara Kate Wilkinson Director. Address: 16 Old Wickham Lane, Haywards Heath, West Sussex, RH16 1UP. DoB: August 1946, British
Joyce Sharp Secretary. Address: The Old Orchard Bekesbourne Lane, Bekesbourne, Canterbury, Kent, CT4 5DY. DoB:
Christopher John Bramsdon Director. Address: The Ballroom, St Andrews Lane, Lewes, East Sussex, BN7 1UW. DoB: April 1942, British
Jobs in Greenbanks House Limited vacancies. Career and practice on Greenbanks House Limited. Working and traineeship
Electrician. From GBP 2100
Helpdesk. From GBP 1200
Tester. From GBP 2600
Helpdesk. From GBP 1300
Manager. From GBP 3400
Welder. From GBP 1300
Responds for Greenbanks House Limited on FaceBook
Read more comments for Greenbanks House Limited. Leave a respond Greenbanks House Limited in social networks. Greenbanks House Limited on Facebook and Google+, LinkedIn, MySpaceAddress Greenbanks House Limited on google map
Other similar UK companies as Greenbanks House Limited: Tq Digital Ltd | Ideate Digital Limited | Incessant Consultants Ltd | Shaheed Ismail Limited | Economic Media Productions Limited
Greenbanks House came into being in 1988 as company enlisted under the no 02284566, located at CT4 6LE Canterbury at Greenbanks Green Hills. This company has been expanding for twenty eight years and its official state is active. The company's name switch from Family Investment (one) to Greenbanks House Limited came in 2014-10-08. This business SIC and NACE codes are 87200 and has the NACE code: Residential care activities for learning difficulties, mental health and substance abuse. 2016-03-31 is the last time when the accounts were filed. It's been 28 years for Greenbanks House Ltd on the market, it is still in the race and is very inspiring for it's competition.
One of the tasks of Greenbanks House is to provide health care services. It has one location in Kent County. The company subsidiary in Barham has operated since 5th January 2011, and provides home care without nursing. The company caters for the needs of patients with dementia, those with learning disabilities or autistic disorders and older people. For further information, please call the following phone number: 01227831731. The company manager is Stephen Whittle. The firm joined HSCA on 2011-01-05. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care.
From the data we have gathered, this firm was formed in 1988 and has been supervised by twenty eight directors, out of whom four (Dr Tracy Haile, Claire Marguerite Appleton, Matthew Gurney and Matthew Gurney) are still actively participating in the company's life. What is more, the director's efforts are constantly bolstered by a secretary - Hermione Jennifer Gurney, age 72, from who was recruited by this specific firm ten years ago.