Chiltern Care Homes Limited

All UK companiesHuman health and social work activitiesChiltern Care Homes Limited

Other human health activities

Chiltern Care Homes Limited contacts: address, phone, fax, email, website, shedule

Address: Southgate House, Archer Street Darlington DL3 6AH County Durham

Phone: +44-1445 9655303

Fax: +44-1445 9655303

Email: n\a

Website:

Shedule:

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

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

Registration data Chiltern Care Homes Limited

Register date: 1996-05-20

Register number: 03200776

Type of company: Private Limited Company

Get full report form global database UK for Chiltern Care Homes Limited

Owner, director, manager of Chiltern Care Homes Limited

David Charles Lovett Director. Address: The Grange, London, England, SW19 4PS, England. DoB: July 1949, British

Stephen Jonathan Taylor Director. Address: Southgate House, Archer Street, Darlington, County Durham, DL3 6AH. DoB: July 1957, British

Timothy James Bolot Director. Address: Southgate House, Archer Street, Darlington, County Durham, DL3 6AH. DoB: October 1969, British

Francis Declan Finbar Tempany Mccormack Secretary. Address: Southgate House, Archer Street, Darlington, County Durham, DL3 6AH. DoB:

David Andrew Smith Director. Address: Southgate House, Archer Street, Darlington, County Durham, DL3 6AH. DoB: March 1974, British

David Andrew Smith Director. Address: Durham Road, Low Fell, Gateshead, England, NE9 5AL, England. DoB: March 1974, British

William James Buchan Director. Address: Southgate House, Archer Street, Darlington, County Durham, DL3 6AH. DoB: April 1959, British

Ellen Haines Director. Address: Whiteoaks, 10 St Richards Close, Wychbold, Droitwich, WR9 7PP. DoB: August 1963, British

Richard Neil Midmer Director. Address: Southgate House, Archer Street, Darlington, County Durham, DL3 6AH. DoB: July 1954, British

Lynn Fearn Director. Address: Elmwood Drive, Alfreton, Derbyshire, DE55 7QJ. DoB: June 1961, British

Jason David Lock Director. Address: 32 Monkton Rise, Guisborough, TS14 6BG. DoB: August 1972, British

William Colvin Director. Address: Senang, Pyrford Woods Road, West Byfleet, Surrey, GU22 8QR. DoB: March 1958, British

William David Mcleish Secretary. Address: Southgate House, Archer Street, Darlington, County Durham, DL3 6AH. DoB: September 1958, British

Kamma Foulkes Director. Address: Southgate House, Archer Street, Darlington, County Durham, DL3 6AH. DoB: August 1950, British

Philip Henry Scott Director. Address: The Old Vicarage, Newgate, Barnard Castle, County Durham, DL12 8NW. DoB: January 1964, British Citizen

Graham Kevin Sizer Director. Address: Old Salutation Barn, Low Street Little Fencote, Northallerton, DL7 9LR. DoB: January 1969, British

John Murphy Director. Address: 4 Lochend Road, Troon, KA10 6JJ. DoB: August 1956, British

Christopher Rutter Director. Address: 15 The Dell, Bishop Auckland, County Durham, DL14 7HJ. DoB: May 1956, British

Samuel David Wilson Director. Address: Ruskin House, Harcourt Hill, Oxford, Oxfordshire, OX2 9AS. DoB: September 1941, British

Jane Marjorie Ann Wilson Director. Address: Ruskin House, Harcourt Hill, Oxford, OX2 9AS. DoB: November 1934, British

Richard Frederick Wallis Director. Address: Tump Hill Arlington, Bibury, Cirencester, Gloucestershire, GL7 5ND. DoB: June 1949, British

Caroline Madeline Wallis Secretary. Address: Tump Hill Arlington, Bibury, Gloucestershire, GL7 5ND. DoB: n\a, British

Jobs in Chiltern Care Homes Limited vacancies. Career and practice on Chiltern Care Homes Limited. Working and traineeship

Package Manager. From GBP 2300

Carpenter. From GBP 2300

Other personal. From GBP 1200

Responds for Chiltern Care Homes Limited on FaceBook

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

Address Chiltern Care Homes Limited on google map

Other similar UK companies as Chiltern Care Homes Limited: 4team Corporation Ltd | V N R Project Management Services Limited | Infyplus Solutions Limited | Intec Microsystems Ltd | Harvest Software Solutions Limited

03200776 - company registration number of Chiltern Care Homes Limited. The firm was registered as a PLC on Monday 20th May 1996. The firm has been operating on the British market for 20 years. This company may be found at Southgate House, Archer Street Darlington in County Durham. The headquarters post code assigned to this location is DL3 6AH. Established as Ganeway, the company used the business name until Friday 31st January 1997, then it was changed to Chiltern Care Homes Limited. This company declared SIC number is 86900 and their NACE code stands for Other human health activities. September 30, 2010 is the last time account status updates were reported.

Council Oxfordshire County Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 440,245 pounds of revenue. In 2010 the company had 2 transactions that yielded 105,618 pounds. Cooperation with the Oxfordshire County Council council covered the following areas: Balance Sheet General.

The details that details the following enterprise's staff members shows us employment of two directors: David Charles Lovett and Stephen Jonathan Taylor who became members of the Management Board on Friday 31st August 2012 and Wednesday 26th October 2011.