Aspire Living Limited

All UK companiesHuman health and social work activitiesAspire Living Limited

Social work activities without accommodation for the elderly and disabled

Residential care activities for the elderly and disabled

Aspire Living Limited contacts: address, phone, fax, email, website, shedule

Address: Suite 4 Penn House 9-10 Broad Street HR4 9AP Hereford

Phone: 01432 269406

Fax: 01432 269406

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Aspire Living Limited"? - send email to us!

Aspire Living Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Aspire Living Limited.

Registration data Aspire Living Limited

Register date: 1992-06-04

Register number: 02720295

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Aspire Living Limited

Owner, director, manager of Aspire Living Limited

Andrew Catlin Director. Address: Penn House, 9-10 Broad Street, Hereford, Herefordshire, HR4 9AP, England. DoB: April 1961, British

Roger Whalley Director. Address: Penn House, 9-10 Broad Street, Hereford, Herefordshire, HR4 9AP, England. DoB: July 1939, British

Richard Cryer Director. Address: Penn House, 9-10 Broad Street, Hereford, Herefordshire, HR4 9AP, England. DoB: October 1947, British

Matthew Wedlake Director. Address: Penn House, 9-10 Broad Street, Hereford, Herefordshire, HR4 9AP, England. DoB: May 1981, British

Martin George Fletcher Secretary. Address: Penn House, 9-10 Broad Street, Hereford, Herefordshire, HR4 9AP, England. DoB:

Tony Briscoe Director. Address: Hemford, Minsterley, Shropshire, SY8 0HJ, England. DoB: October 1946, British

Kenneth Richard Jollans Director. Address: Maple Heights, Broad Street, Hartpury, Gloucestershire, GL19 3BN. DoB: November 1955, British

Bryan Robert Casbourne Director. Address: 6 Bury Court Park, Wigmore, Leominster, Herefordshire, HR6 9US. DoB: June 1937, British

Charles Harvey Sinclair Almond Director. Address: The Folly Black Hole Lane, Bartestree, Hereford, Herefordshire, HR1 4BE. DoB: April 1954, British

Rosemary June Hunt Director. Address: 4 Sidnall Farm, Pencombe, Bromyard, Herefordshire, HR7 4RP. DoB: July 1953, British

Sarah Elisabeth Yapp Director. Address: Penn House, 9-10 Broad Street, Hereford, Herefordshire, HR4 9AP, England. DoB: October 1991, British

Sandra Foster Director. Address: Penn House, 9-10 Broad Street, Hereford, Herefordshire, HR4 9AP, England. DoB: May 1956, British

Karen Joy Hall Director. Address: Penn House, 9-10 Broad Street, Hereford, Herefordshire, HR4 9AP, England. DoB: March 1956, British

Dr Anne Brookes Director. Address: Penn House, 9-10 Broad Street, Hereford, Herefordshire, HR4 9AP, England. DoB: June 1958, British

Chris Plant Director. Address: Derwent Drive, Hereford, HR4 9PS, England. DoB: May 1979, British

Philip Buckingham Director. Address: Haywood Lane, Belmont, Hereford, HR2 9RT, England. DoB: September 1951, British

Amanda Jacqueline Powell Secretary. Address: Tillington, Hereford, Herefordshire, HR4 8LX. DoB:

Madeleine Craft Director. Address: Fuggles, The Hopkilns, Westhope, Herefordshire, HR4 8BT. DoB: March 1944, British

Roisin Janet Burge Director. Address: The Old Hall Barrack Hill, Little Birch, Hereford, Herefordshire, HR2 8AX. DoB: March 1945, British

Peter Jeffrey Strevens Secretary. Address: 9 Hither Bush, Lyde, Hereford, Herefordshire, HR4 8EF. DoB: December 1945, British

Leonard Alan Gale Director. Address: 11 Guardian Court, Ferrers Street, Hereford, Herefordshire, HR1 2LP. DoB: September 1940, British

Neil William Pigott Director. Address: 23 Grenfell Road, Hereford, Herefordshire, HR1 2QR. DoB: January 1962, British

John Richard Watts Director. Address: Handley, Pontshill, Ross On Wye, Herefordshire, HR9 5TB. DoB: March 1944, British

David Arnold Tombs Director. Address: Abbotts Lodge, Church Lane, Ledbury, Herefordshire, HR8 1DP. DoB: July 1933, British

Peter Jeffrey Strevens Director. Address: 9 Hither Bush, Lyde, Hereford, Herefordshire, HR4 8EF. DoB: December 1945, British

Philip Adrian Duperier Thornley Director. Address: Brinstone Farm, St Weonards, Hereford, Herefordshire, HR2 8NZ. DoB: March 1933, British

Duncan Steele Director. Address: Bryngarth, Much Birch, Hereford, Herefordshire, HR2 8HJ. DoB: July 1937, British

Edward John Carpenter Director. Address: Trereece Barn, Llangarron, Ross-On-Wye, Herefordshire, HR9 6NH. DoB: March 1944, British

Keith Victor Bladon Director. Address: 11 Salisbury Avenue, Hereford, Herefordshire, HR1 1QG. DoB: March 1933, British

Jeremy John Edwin Wilding Director. Address: 14 Broad Street, Hereford, HR4 9AP. DoB: June 1963, British

Jobs in Aspire Living Limited vacancies. Career and practice on Aspire Living Limited. Working and traineeship

Helpdesk. From GBP 1200

Welder. From GBP 1500

Fabricator. From GBP 2100

Director. From GBP 5100

Carpenter. From GBP 2300

Assistant. From GBP 1700

Tester. From GBP 2900

Helpdesk. From GBP 1500

Responds for Aspire Living Limited on FaceBook

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

Address Aspire Living Limited on google map

Other similar UK companies as Aspire Living Limited: Guildcam Associates Ltd | De Lank Quarry Limited | Eliteconsult Emea Ltd | Pdq Engineering Recruitment Ltd | Optimal Claim Limited

Aspire Living has been operating offering its services for 24 years. Established under company registration number 02720295, the company is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the office of this company during its opening times at the following address: Suite 4 Penn House 9-10 Broad Street, HR4 9AP Hereford. It known today as Aspire Living Limited, was earlier listed under the name of Mencap Residential (herefordshire). The change has occurred in 2001-08-31. This firm declared SIC number is 88100 , that means Social work activities without accommodation for the elderly and disabled. 2015-03-31 is the last time the accounts were filed. Since it began in this particular field twenty four years ago, the company managed to sustain its great level of success.

The company operates as a hospital, childcare centre or caring centre. Its FHRSID is 78635. It reports to Herefordshire and its last food inspection was carried out on 2011-03-29 in Stonham Housing Association Ca, Hereford, HR4 9BX. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

The company started working as a charity on 1993-08-16. It works under charity registration number 1024904. The range of the charity's area of benefit is in practice herefordshire. They operate in Herefordshire. The charity's board of trustees features ten representatives: Matthew Wedlake, Tony Briscoe, Sandra Foster, Andrew Catlin and Roger Whalley, to name a few of them. In terms of the charity's finances, their most successful time was in 2012 when they earned £2,385,423 and their expenditures were £2,373,136. Aspire Living Ltd focuses on recreation, the problem of disability and education and training. It works to improve the situation of the elderly, the youngest, young people or children. It tries to help its recipients by providing various services, diverse charitable services and providing buildings, facilities or open spaces. If you want to know more about the firm's undertakings, dial them on the following number 01432 269406 or browse their official website. If you want to know more about the firm's undertakings, mail them on the following e-mail [email protected] or browse their official website.

Andrew Catlin, Roger Whalley, Richard Cryer and 6 other directors have been described below are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies since 2014. Moreover, the director's duties are continually supported by a secretary - Martin George Fletcher, from who found employment in this business five years ago.