West Anglia Crossroads Caring For Carers

All UK companiesHuman health and social work activitiesWest Anglia Crossroads Caring For Carers

Social work activities without accommodation for the elderly and disabled

Other social work activities without accommodation n.e.c.

West Anglia Crossroads Caring For Carers contacts: address, phone, fax, email, website, shedule

Address: Carers Trust Cambridgeshire 4 Meadow Park Meadow Lane PE27 4LG St. Ives

Phone: 0845 241 0954

Fax: 0845 241 0954

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "West Anglia Crossroads Caring For Carers"? - send email to us!

West Anglia Crossroads Caring For Carers detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders West Anglia Crossroads Caring For Carers.

Registration data West Anglia Crossroads Caring For Carers

Register date: 2002-02-22

Register number: 04379948

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 West Anglia Crossroads Caring For Carers

Owner, director, manager of West Anglia Crossroads Caring For Carers

Alison Barbara Griffiths Director. Address: 4 Meadow Park, Meadow Lane, St. Ives, Cambridgeshire, PE27 4LG, England. DoB: June 1964, British

Rhiannon Amy Sarginson Director. Address: 4 Meadow Park, Meadow Lane, St. Ives, Cambridgeshire, PE27 4LG, England. DoB: November 1983, British

Matthew Ross Lester Director. Address: 4 Meadow Park, Meadow Lane, St. Ives, Cambridgeshire, PE27 4LG, England. DoB: January 1962, British

Christina Elaine Wells Director. Address: 4 Meadow Park, Meadow Lane, St. Ives, Cambridgeshire, PE27 4LG, England. DoB: December 1953, British

Wayne Richard Weedon Secretary. Address: 4 Meadow Park, Meadow Lane, St. Ives, Cambridgeshire, PE27 4LG, England. DoB:

Wayne Richard Weedon Director. Address: 4 Meadow Park, Meadow Lane, St. Ives, Cambridgeshire, PE27 4LG, England. DoB: June 1973, British

Anne Julia Davis Director. Address: 4 Meadow Park, Meadow Lane, St. Ives, Cambridgeshire, PE27 4LG, England. DoB: January 1968, British

Ann Braithwaite Director. Address: 4 Meadow Park, Meadow Lane, St. Ives, Cambridgeshire, PE27 4LG, England. DoB: July 1949, British

Linda Collumbell Director. Address: 368 Oilmills Road, Ramsey Mereside, Cambridgeshire, PE26 2TT. DoB: December 1947, British

Gillian Louise West Director. Address: 4 Meadow Park, Meadow Lane, St. Ives, Cambridgeshire, PE27 4LG, England. DoB: April 1961, British

Roger Philip Rhodes Director. Address: 4 Meadow Park, Meadow Lane, St. Ives, Cambridgeshire, PE27 4LG, England. DoB: October 1954, British

Adam Julian Rowles Director. Address: 4 Meadow Park, Meadow Lane, St. Ives, Cambridgeshire, PE27 4LG, England. DoB: January 1966, British

Prudence Sanchez Director. Address: The Meadow, Meadow Lane, St. Ives, Cambridgeshire, PE27 4LG, United Kingdom. DoB: May 1935, British

Ronald Morton Director. Address: The Meadow, Meadow Lane, St. Ives, Cambridgeshire, PE27 4LG, United Kingdom. DoB: February 1949, British

Ann Braithwaite Secretary. Address: The Meadow, Meadow Lane, St. Ives, Cambridgeshire, PE27 4LG, United Kingdom. DoB:

Peter Franklin Menczer Director. Address: Meadow Lane, St Ives, Cambridgeshire, PE27 4LG, England. DoB: April 1945, British

Dr Maryan Jennifer Pye Director. Address: Meadow Lane, St Ives, Cambridgeshire, PE27 4LG, United Kingdom. DoB: May 1947, British

Helen Kingsley Director. Address: The Meadow, Meadow Lane, St. Ives, Cambridgeshire, PE27 4LG, United Kingdom. DoB: February 1952, British

Marinus Van Der Hart Director. Address: The Meadow, Meadow Lane, St. Ives, Cambridgeshire, PE27 4LG, United Kingdom. DoB: January 1939, Dutch

Ian Jonathan Langworthy Director. Address: 4 Sayers Court, Bluntisham, Huntingdon, PE28 3NP. DoB: February 1949, British

Alan Marsden Director. Address: Sutton Road, Leverington, Wisbech, Cambridgeshire, PE13 5DR. DoB: February 1947, British

Nicholas Henry Kime Director. Address: Orchard Road, March, Cambridgeshire, PE15 9DD. DoB: July 1939, British

Daphne Sybil Kathleen Spink Director. Address: Manor Farm, Eltisley, Cambridge, Cambridgeshire, PE19 6TJ. DoB: September 1926, British

Keith William Knight Director. Address: The Spinneys, Houghton Road, St Ives, Cambridgeshire, PE27 6RN. DoB: January 1947, British

Stephen John Mitcham Director. Address: 6 Willow Green, Needingworth, St. Ives, Cambridgeshire, PE27 4SW. DoB: October 1963, British

Ian Miller Richard Director. Address: 98 High Street, Barton, Cambridge, Cambridgeshire, CB3 7BG. DoB: February 1937, British

Roy George Smith Director. Address: 45 Station Road, Harston, Cambridge, CB2 5PP. DoB: May 1949, British

Lynda Anne Rowbotham Director. Address: 65 Stonebridge, Orton Malborne, Peterborough, Cambridgeshire, PE2 5NT. DoB: June 1952, British

Linda Collumbell Director. Address: 368 Oilmills Road, Ramsey Mereside, Cambridgeshire, PE26 2TT. DoB: December 1947, British

Diane Lorraine Salter Director. Address: 111 High Street, Hail Weston, Cambridgeshire, PE29 3AL. DoB: August 1943, British

Peter Franklin Menczer Director. Address: Field House, Pepys Road, Brampton, Huntingdon, Cambridgeshire, PE28 4PQ. DoB: April 1945, British

Bernice Froggatt Director. Address: 3 Desborough Road, Hartford, Huntingdon, Cambridgeshire, PE29 1RN. DoB: October 1938, British

Dr Andrew Greatrex Director. Address: 8 Daintree, Needingworth, St. Ives, Cambridgeshire, PE27 4SP. DoB: January 1969, British

Anita Lorraine Mills Director. Address: 40 High Street, Aldreth, Ely, Cambridgeshire, CB6 3PG. DoB: November 1958, British

Mary Anne Anslow Director. Address: 2 Silver Street, Witcham, Ely, Cambridgeshire, CB6 2LF. DoB: June 1941, Australian

Susan Vittoria Austen Director. Address: 5 Mayfield Close, Ely, Cambridgeshire, CB6 3AB. DoB: November 1944, British

John William Crick Director. Address: 10 The Fairway, Bar Hill, Cambridge, Cambridgeshire, CB3 8SR. DoB: November 1941, British

Margaret Ruth Pearce Higgins Director. Address: 147 Huntingdon Road, Cambridge, Cambridgeshire, CB3 0DH. DoB: September 1943, British

Marion Stewart Director. Address: 197 Chesterton Road, Cambridge, Cambridgeshire, CB4 1AH. DoB: July 1937, British

Jean Susan Swanson Director. Address: 75 Cavendish Avenue, Cambridge, Cambridgeshire, CB1 7UR. DoB: September 1951, British

Frances Esther Murton Director. Address: 56 Highsett, Hills Road, Cambridge, Cambridgeshire, CB2 1NZ. DoB: March 1934, British

Jobs in West Anglia Crossroads Caring For Carers vacancies. Career and practice on West Anglia Crossroads Caring For Carers. Working and traineeship

Helpdesk. From GBP 1300

Driver. From GBP 2400

Helpdesk. From GBP 1500

Administrator. From GBP 2400

Project Planner. From GBP 3300

Engineer. From GBP 3000

Cleaner. From GBP 1000

Responds for West Anglia Crossroads Caring For Carers on FaceBook

Read more comments for West Anglia Crossroads Caring For Carers. Leave a respond West Anglia Crossroads Caring For Carers in social networks. West Anglia Crossroads Caring For Carers on Facebook and Google+, LinkedIn, MySpace

Address West Anglia Crossroads Caring For Carers on google map

Other similar UK companies as West Anglia Crossroads Caring For Carers: Bedrock Healthcare Communications Limited | Cpc Consultancy Services Limited | People Together Recruitment Limited | Nh Financial Integration Limited | Study Connections Ltd

The enterprise operates as West Anglia Crossroads Caring For Carers. The company first started 14 years ago and was registered under 04379948 as the reg. no.. This head office of this company is based in St. Ives. You may visit it at Carers Trust Cambridgeshire 4 Meadow Park, Meadow Lane. Even though lately it's been known as West Anglia Crossroads Caring For Carers, the name had the name changed. The firm was known as Crossroads Caring For Carers, Huntingdonshire, South And East Cambridgeshire until 2006-07-20, at which point the name got changed to Crossroads Caring For Carers South & East Cambridgeshire. The Last was known as took place in 2005-08-10. The enterprise Standard Industrial Classification Code is 88100 , that means Social work activities without accommodation for the elderly and disabled. West Anglia Crossroads Caring For Carers reported its account information for the period up to Tue, 31st Mar 2015. The company's latest annual return information was submitted on Fri, 12th Feb 2016. Fourteen years of experience on this market comes to full flow with West Anglia Crossroads Caring For Carers as they managed to keep their customers happy through all this time.

The company was registered as a charity on 2002-04-04. Its charity registration number is 1091522. The geographic range of the firm's area of benefit is cambridgeshire, peterborough city and the adjacent areas of lincolnshire, norfolk, suffolk, essex. hertfordshire, bedfordshire and northamptonshire.. They work in Bedford, Cambridgeshire, Central Bedfordshire, Essex, Hertfordshire, Lincolnshire, Suffolk, Norfolk and Peterborough City. The company's board of trustees has eleven members: Linda Collumbell, Marinus Van Der Hart, Ann Braithwaite, Maryan Pye and Adam Rowles, to namea few. As for the charity's financial situation, their best period was in 2013 when their income was 2,233,971 pounds and they spent 2,323,298 pounds. West Anglia Crossroads Caring For Carers concentrates on charitable purposes, the issue of disability and saving lives and the advancement of health. It tries to help the elderly people, young people or children, children or youth. It provides aid to its beneficiaries by providing specific services, providing advocacy and counselling services and providing human resources. If you want to know more about the charity's activity, dial them on this number 0845 241 0954 or go to their official website. If you want to know more about the charity's activity, mail them on this e-mail [email protected] or go to their official website.

As the information gathered suggests, this business was started in February 2002 and has been steered by thirty nine directors, out of whom eight (Alison Barbara Griffiths, Rhiannon Amy Sarginson, Matthew Ross Lester and 5 others listed below) are still employed. In addition, the managing director's responsibilities are constantly aided by a secretary - Wayne Richard Weedon, from who found employment in this specific business on 2015-04-08.