Solor Care West Midlands Ltd
Residential care activities for the elderly and disabled
Solor Care West Midlands Ltd contacts: address, phone, fax, email, website, shedule
Address: Voyage Care Wall Island Birmingham Road WS14 0QP Lichfield
Phone: +44-1349 9439147
Fax: +44-1349 9439147
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Solor Care West Midlands Ltd"? - send email to us!
Registration data Solor Care West Midlands Ltd
Register date: 2001-11-08
Register number: 04319380
Type of company: Private Limited Company
Get full report form global database UK for Solor Care West Midlands LtdOwner, director, manager of Solor Care West Midlands Ltd
Andrew John Cannon Director. Address: Wall Island, Birmingham Road, Lichfield, Staffordshire, WS14 0QP. DoB: August 1969, British
Philip Andre Sealey Director. Address: Wall Island, Birmingham Road, Lichfield, Staffordshire, WS14 0QP. DoB: May 1950, British
Andrew Winnig Director. Address: Wall Island, Birmingham Road, Lichfield, Staffordshire, WS14 0QP, England. DoB: January 1965, British
Philip Sealey Secretary. Address: Wall Island, Birmingham Road, Lichfield, Staffordshire, WS14 0QP, England. DoB:
Kevin Wei Roberts Director. Address: Wall Island, Birmingham Road, Lichfield, Staffordshire, WS14 0QP, England. DoB: January 1969, British
Bruce Mckendrick Director. Address: Garrick House, 2 Queen Street, Lichfield, Staffordshire, WS13 6QD. DoB: March 1962, British
Katherine Frances Ford Director. Address: Garrick House, 2 Queen Street, Lichfield, Staffordshire, WS13 6QD. DoB: June 1973, British
Christina Bailey Secretary. Address: Garrick House, 2 Queen Street, Lichfield, Staffordshire, WS13 6QD. DoB:
Roland Robert Joseph Perry Director. Address: Race Farm Lane, Kingston, Bagpuize, Oxfordshire, OX13 5AY. DoB: October 1965, British
Kit Doleman Director. Address: Priory Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5HU, United Kingdom. DoB: October 1964, British
Satwant Singh Bains Director. Address: 8 Waldemar Road, Wimbledon, London, SW19 7LJ. DoB: November 1965, British
Mark Spoors Director. Address: Carriage Court, Bath, Banes, BA1 2PW. DoB: November 1971, British
Benjamin John Mcginn Secretary. Address: 11 Maurice Road, St Andrews, Bristol, BS6 5BZ. DoB: March 1969, English
Simon David Arthur Secretary. Address: 128 The Oaks, Newbury, Berkshire, RG14 7UZ. DoB: n\a, British
Julian Charles Ball Director. Address: Mill Fleam, Hilton, Derby, Derbyshire, DE65 5HE. DoB: May 1964, British
Benjamin John Mcginn Director. Address: 11 Maurice Road, St Andrews, Bristol, BS6 5BZ. DoB: March 1969, English
Martin Hewson Thornton Secretary. Address: 18 Church Road, Silverton, Exeter, EX5 4HS. DoB: n\a, British
Richard Dennis Brookes Director. Address: Cress Farm House, High Street, Welford On Avon, Warwickshire, CV37 8EA. DoB: July 1947, British
Elizabeth Anne Wagstaff Director. Address: Abbey Rectory, Park Lane, Bath, BA1 2XH. DoB: May 1948, British
Adam Chapman Harrison Director. Address: 42 Marina Drive, Staverton, Trowbridge, Wiltshire, BA14 8UR. DoB: August 1959, British
Glen Von Malachowski Director. Address: Canada Farm House, Captains Hill, Kinwartin, Alcester, BA9 6HA. DoB: August 1954, British
Paul Jeremy Sillis Secretary. Address: 33 Lavington Road, Ealing, London, W13 9NN. DoB: n\a, British
John Christopher Leeksma Bailey Director. Address: Crane Grove, London, N7 8LD. DoB: January 1956, British
L & A Secretarial Limited Corporate-nominee-secretary. Address: 31 Corsham Street, London, N1 6DR. DoB:
L & A Registrars Limited Corporate-nominee-director. Address: 31 Corsham Street, London, N1 6DR. DoB:
Jobs in Solor Care West Midlands Ltd vacancies. Career and practice on Solor Care West Midlands Ltd. Working and traineeship
Package Manager. From GBP 1700
Controller. From GBP 2900
Project Co-ordinator. From GBP 1000
Assistant. From GBP 1000
Welder. From GBP 1900
Fabricator. From GBP 2700
Responds for Solor Care West Midlands Ltd on FaceBook
Read more comments for Solor Care West Midlands Ltd. Leave a respond Solor Care West Midlands Ltd in social networks. Solor Care West Midlands Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Solor Care West Midlands Ltd on google map
Other similar UK companies as Solor Care West Midlands Ltd: Belleplates Limited | Rjb 2011 Ltd | Guy London (uk) Limited | Spencers Of London Limited | Top Deal Services Ltd
Solor Care West Midlands Ltd , a PLC, located in Voyage Care Wall Island, Birmingham Road in Lichfield. The zip code WS14 0QP The firm has been in existence since 2001. The business Companies House Reg No. is 04319380. Previously Solor Care West Midlands Ltd switched the company official name three times. Until 2010-02-08 the company used the registered name Robinia Care West Midlands. Later on the company switched to the registered name Robinia West Midlands which was in use up till 2010-02-08 when the current name was accepted. The firm principal business activity number is 87300 , that means Residential care activities for the elderly and disabled. Solor Care West Midlands Limited released its account information for the period up to 2015-03-31. The business latest annual return was submitted on 2015-06-30. Ever since the company began in this field fifteen years ago, the company has sustained its great level of success.
One of the tasks of Solor Care West Midlands is to provide health care services. It has three locations, all of which are in West Midlands County. Abbotts Road in Birmingham has operated since December 22, 2010, 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: 01213820217. All the information concerning the firm can also be obtained on the phone number: 01225444596or on the company's website www.solorcaregroup.com. Apart from its main unit in Birmingham, the company also works in Green Lane located in Sutton Coldfield and Solor Care West Midlands Limited - 175a Parkgate Road placed in Coventry. The company manager is Kevin Roberts. The firm joined HSCA on 2010-12-22. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care.
Current directors enumerated by this particular business are as follow: Andrew John Cannon selected to lead the company on 2015-08-25, Philip Andre Sealey selected to lead the company on 2015-01-09 and Andrew Winnig selected to lead the company 4 years ago. In order to increase its productivity, since the appointment on 2012-04-20 this business has been utilizing the skills of Philip Sealey, who has been looking for creative solutions making sure that the firm follows with both legislation and regulation.