Neville Health Care Limited

All UK companiesHuman health and social work activitiesNeville Health Care Limited

Residential nursing care facilities

Neville Health Care Limited contacts: address, phone, fax, email, website, shedule

Address: Ferham House Kimberworth Road Masbrough S61 1AJ Rotherham

Phone: +44-1547 5486816

Fax: +44-1547 5486816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Neville Health Care Limited"? - send email to us!

Neville Health Care Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Neville Health Care Limited.

Registration data Neville Health Care Limited

Register date: 2002-07-12

Register number: 04485012

Type of company: Private Limited Company

Get full report form global database UK for Neville Health Care Limited

Owner, director, manager of Neville Health Care Limited

Amanda Lighton Director. Address: Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ. DoB: July 1980, British

David Rowe-bewick Director. Address: Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ. DoB: March 1974, British

Trudy Duke Director. Address: Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ. DoB: February 1972, British

Tracy Jo-Anne Clarkson Director. Address: Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ. DoB: November 1969, British

Lisa Jayne Thomas Director. Address: Park Lane, Burton Waters, Lincoln, LN1 2YZ. DoB: May 1969, British

Tracy Clarkson Secretary. Address: 3 Mawfa Avenue, Sheffield, S14 1AJ. DoB: n\a, British

Euan David Craig Director. Address: Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ. DoB: January 1977, British

Richard King Director. Address: Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ. DoB: July 1968, British

Damian Collinge Director. Address: Ferham House, Kimberworth Road Masbrough, Rotherham, South Yorkshire, S61 1AJ. DoB: September 1973, British

Susan Dawn Cunningham Director. Address: Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 1DY, United Kingdom. DoB: November 1960, British

Serena Watson Director. Address: Greenwood Avenue, Upton, Pontefract, West Yorkshire, WF9 1NS, United Kingdom. DoB: July 1953, British

Karen Vivien Taylor Director. Address: The Farmhouse, Aldham Mill Barnsley Road, Wombwell, South Yorkshire, S73 8EG. DoB: November 1960, British

Christine Alison Mella-rua Director. Address: Old Chapel House, Rowthorne Lane Glapwell, Chesterfield, Derbyshire, S44 5QF. DoB: May 1964, British

Julie Devenport Director. Address: 8 Pessall Lane, Edingale, Tamworth, Staffordshire, B79 9JN. DoB: August 1964, British

Karen Vivien Taylor Director. Address: The Farmhouse, Aldham Mill Barnsley Road, Wombwell, South Yorkshire, S73 8EG. DoB: November 1960, British

Guy Bradley Cunningham Director. Address: 259 Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 1DY. DoB: November 1956, British

Euan David Craig Secretary. Address: 31 Conduit Road, Sheffield, S10 1EW. DoB: January 1977, British

Christine Storr Director. Address: 24 Ashdell Road, Broomhill, Sheffield, South Yorkshire, S10 3DA. DoB: September 1951, British

Neil Dyson Director. Address: 15 Tattersett Road, Syderstone, Kings Lynn, Norfolk, PE31 8SA. DoB: November 1962, British

Kerris Foxall Director. Address: 118 Penkhull New Road, Penkhull, Stoke On Trent, Staffordshire, ST4 5DG. DoB: May 1951, British

Julie Quarrington Director. Address: 15 Tattersett Road, Syderstone, Kings Lynn, Norfolk, PE31 8SA. DoB: July 1959, British

Jobs in Neville Health Care Limited vacancies. Career and practice on Neville Health Care Limited. Working and traineeship

Electrical Supervisor. From GBP 1500

Plumber. From GBP 2100

Director. From GBP 5900

Package Manager. From GBP 1700

Other personal. From GBP 1400

Plumber. From GBP 1700

Cleaner. From GBP 1200

Other personal. From GBP 1000

Responds for Neville Health Care Limited on FaceBook

Read more comments for Neville Health Care Limited. Leave a respond Neville Health Care Limited in social networks. Neville Health Care Limited on Facebook and Google+, LinkedIn, MySpace

Address Neville Health Care Limited on google map

Other similar UK companies as Neville Health Care Limited: Birtley Plumbing And Electrical Supplies Ltd | Boss Tuneage Limited | Griffon Garage Services Limited | Ellis Bass Limited | Optimum Inc Ltd

Neville Health Care came into being in 2002 as company enlisted under the no 04485012, located at S61 1AJ Rotherham at Ferham House. The company has been expanding for 14 years and its official state is active. From Friday 18th January 2013 Neville Health Care Limited is no longer under the business name Barnsley Health Care. The company is registered with SIC code 87100 - Residential nursing care facilities. The business latest records were submitted for the period up to 2016-03-31 and the most current annual return information was submitted on 2016-03-28. From the moment the company began in this field of business fourteen years ago, this firm managed to sustain its great level of success.

One of the tasks of Neville Health Care is to provide health care services. It has one location in South Yorkshire County. Neville Court in Barnsley has operated since 6th January 2011, and provides home care with nursing. The company caters for the needs of patients with dementia, people with mental health problems and patients with physical disabilities. For further information, please call the following phone number: 01226737470. The company manager is Christine Alison Mella-Rua. The firm joined HSCA on 2011-01-06. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care, diagnosis, screening, treatment of diseases, disorders and injuries.

Council Barnsley Metropolitan Borough can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 157,162 pounds of revenue. In 2013 the company had 27 transactions that yielded 153,470 pounds. Cooperation with the Barnsley Metropolitan Borough council covered the following areas: Free Nursing Care, Mental Health After Care and Residential Long Term.

According to the following company's employees list, since Thursday 18th June 2015 there have been six directors including: Amanda Lighton, David Rowe-bewick and Trudy Duke. Moreover, the director's duties are constantly supported by a secretary - Tracy Clarkson, from who was hired by this business in 2008.