Wellington Cottage Care Trust

All UK companiesOther service activitiesWellington Cottage Care Trust

Other service activities not elsewhere classified

Wellington Cottage Care Trust contacts: address, phone, fax, email, website, shedule

Address: Cottage Care Centre 79 Haygate Road Wellington TF1 2BJ Telford

Phone: 01952 261333/243796

Fax: 01952 261333/243796

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Wellington Cottage Care Trust"? - send email to us!

Wellington Cottage Care Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wellington Cottage Care Trust.

Registration data Wellington Cottage Care Trust

Register date: 1993-01-05

Register number: 02777294

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 Wellington Cottage Care Trust

Owner, director, manager of Wellington Cottage Care Trust

Jillian Nannina Hallam Director. Address: Hospital, Haygate Road Wellington, Telford, Shropshire, TF1 2BJ, United Kingdom. DoB: March 1949, British

Terry Gilder Director. Address: Hospital, Haygate Road Wellington, Telford, Shropshire, TF1 2BJ, United Kingdom. DoB: June 1942, British

Joseph Dewi Evans Director. Address: Care Centre, Haygate Road Wellington, Telford, Shropshire, TF1 2BJ, United Kingdom. DoB: March 1938, British

Claire Bethell Director. Address: Hospital, Haygate Road Wellington, Telford, Shropshire, TF1 2BJ, United Kingdom. DoB: January 1947, British

Sister Margaret Anne Cuthbert Director. Address: Care Centre, Haygate Road Wellington, Telford, Shropshire, TF1 2BJ, United Kingdom. DoB: April 1954, British

Derek Edward Thomas Whittingham Secretary. Address: Care Centre, Haygate Road Wellington, Telford, Shropshire, TF1 2BJ, United Kingdom. DoB: March 1935, British

Derek Edward Thomas Whittingham Director. Address: Care Centre, Haygate Road Wellington, Telford, Shropshire, TF1 2BJ, United Kingdom. DoB: March 1935, British

Bryan Peter George Benham Director. Address: Care Centre, 79 Haygate Road Wellington, Telford, Shropshire, TF1 2BJ, United Kingdom. DoB: December 1938, British

Malcolm Berresford-dutton Director. Address: The Russells, Shrewsbury Road, Shifnal, Shropshire, TF11 8AP, England. DoB: October 1944, British

Wendy Jacqueline Pitchford Director. Address: 7 Firecrest Drive, Leegomery, Telford, Salop, TF1 6FZ. DoB: July 1949, British

Stanley Michael Meiklem Director. Address: 15 Gooch Close, Telford, Salop, TF7 5UE. DoB: August 1958, British

Dr James Milligan Director. Address: Ashwood, 68 Admaston Road, Wellington, Telford, Shropshire, TF1 3NW. DoB: July 1962, British

Janet Margery Bolton Director. Address: 16 Burnell Road, Admaston, Telford, Salop, TF5 0BQ. DoB: June 1951, British

Jane Deville Almond Director. Address: Duntally, 6 Grove Lane Wightwick, Wolverhampton, West Midlands, WV6 8NJ. DoB: June 1956, British

Phyllis Irene Caddick Secretary. Address: Stirling Cottage, Ryton, Shifnal, TF11 9JN. DoB:

Brian Charles William Harpham Director. Address: 1 Aston, Wellington, Telford, Shropshire, TF6 5AE. DoB: December 1938, British

Karen Elizabeth Whitehead Director. Address: 27 Whitebeam Close, The Rock, Telford, Shropshire, TF3 5DE. DoB: February 1969, British

Anthony Gresham-jones Director. Address: 155 Sutton Road, Shrewsbury, Salop, SY2 6RA. DoB: March 1937, British

Ann Huxley Director. Address: 75 Haygate Road, Wellington, Salop, TF1 2BJ. DoB: May 1946, British

Celia Ann Stones Director. Address: 8 Willows Road, Telford, Salop, TF2 9AE. DoB: November 1935, British

John Robert Alvey Director. Address: 46 Haygate Road, Wellington, Telford, Salop, TF1 1QN. DoB: March 1944, British

Doreen Hart Secretary. Address: 46 Deepdale, Hollinswood, Telford, Shropshire, TF3 2EJ. DoB:

Frank Peaceful Director. Address: 39 Broadway Avenue, Trench, Telford, Salop, TF2 7EG. DoB: August 1930, British

Dr John Needs Director. Address: The Old Rectory, Little Wenlock, Telford, Salop, TF6 5BD. DoB: April 1947, British

Philip Davies Secretary. Address: Rosemundy House Merridale Crescent, Wellington, Telford, Salop, TF1 3BW. DoB:

Louise Anne Eleanor Whibley Director. Address: Annescroft The Nabb, Oakengates, Telford, Salop, TF2 9BT. DoB: November 1931, British

Rev Rex Hallam Director. Address: 16 Paddock Close, Wellington, Telford, Shropshire, TF1 3ND. DoB: September 1919, British

Captain Stanley Ronald Bolton Director. Address: 16 Burnell Road, Admaston, Telford, Salop, TF5 0BQ. DoB: April 1922, British

Dr Elizabeth Herd Director. Address: Silverdale, Station Road Admaston, Telford, Shropshire, TF5 0AW. DoB: February 1954, British

Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:

Dr John Needs Director. Address: The Old Rectory, Little Wenlock, Telford, Salop, TF6 5BD. DoB: April 1947, British

Gareth Lloyd Davies Director. Address: Leegomery Road, Wellington, Telford, Shropshire. DoB: July 1939, British

Christine Gamble Director. Address: The Russetts, 37 Ercall Lane Wellington, Telford, Shropshire, TF1 2DY. DoB: August 1937, British

Graham David Thompson Director. Address: 105 Potters Bank, Red Lake, Telford, Shropshire, TF1 4EP. DoB: September 1943, British

Judith Ann Tipton Director. Address: 11 Manse Road, Hadley, Telford, Shropshire, TF1 4NH. DoB: August 1940, British

Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:

Jobs in Wellington Cottage Care Trust vacancies. Career and practice on Wellington Cottage Care Trust. Working and traineeship

Sorry, now on Wellington Cottage Care Trust all vacancies is closed.

Responds for Wellington Cottage Care Trust on FaceBook

Read more comments for Wellington Cottage Care Trust. Leave a respond Wellington Cottage Care Trust in social networks. Wellington Cottage Care Trust on Facebook and Google+, LinkedIn, MySpace

Address Wellington Cottage Care Trust on google map

Other similar UK companies as Wellington Cottage Care Trust: Shukl Ltd | Rockstar Etiquette Ltd. | Eleventh Limited | Fast Click Media Ltd | Everything Enterprise Limited

Registered as 02777294 twenty three years ago, Wellington Cottage Care Trust was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company's current office address is Cottage Care Centre, 79 Haygate Road Wellington Telford. It has a history in registered name changing. Previously the company had two different company names. Up to 2007 the company was run under the name of Wellington & District Cottage Care Centre Trust and before that the company name was The Wellington & District Cottage Hospital Trust. The company is registered with SIC code 96090 meaning Other service activities not elsewhere classified. 2015-12-31 is the last time account status updates were reported. Since the firm started in this particular field 23 years ago, the company has sustained its great level of prosperity.

The firm started working as a charity on 26th March 1993. It is registered under charity number 1019200. The range of the charity's activity is not defined and it works in different places in Shropshire and Telford & Wrekin. The company's trustees committee features eight members: Claire Bethell, Terry Gilder, Malcolm Berresford-Dutton, Derek Whittingham and Bryan Peter George Benham, to name a few of them. Regarding the charity's financial situation, their most prosperous time was in 2013 when their income was £378,448 and they spent £333,557. Wellington Cottage Care Trust concentrates its efforts on saving lives and the advancement of health, education and training and problems related to accommodation and housing. It tries to aid the elderly, people with disabilities, the elderly people. It tries to help these recipients by the means of providing buildings, facilities or open spaces, providing human resources and providing human resources. If you want to get to know anything else about the charity's undertakings, call them on this number 01952 261333/243796 or visit their official website. If you want to get to know anything else about the charity's undertakings, mail them on this e-mail [email protected] or visit their official website.

That business owes its achievements and unending improvement to seven directors, who are Jillian Nannina Hallam, Terry Gilder, Joseph Dewi Evans and 4 remaining, listed below, who have been leading the firm since 2008/10/21. To maximise its growth, since the appointment on 2002/10/15 the business has been making use of Derek Edward Thomas Whittingham, age 81 who's been responsible for ensuring efficient administration of the company.