Care And Learning Alliance

All UK companiesOther service activitiesCare And Learning Alliance

Activities of other membership organizations n.e.c.

Care And Learning Alliance contacts: address, phone, fax, email, website, shedule

Address: C/o Highland Council Dochfour Drive IV3 5EB Inverness

Phone: +44-1547 8739318

Fax: +44-1547 8739318

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Care And Learning Alliance"? - send email to us!

Care And Learning Alliance detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Care And Learning Alliance.

Registration data Care And Learning Alliance

Register date: 1989-01-18

Register number: SC115681

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

Get full report form global database UK for Care And Learning Alliance

Owner, director, manager of Care And Learning Alliance

Doctor Angela Rosemary Baxter Director. Address: C/O Highland Council, Dochfour Drive, Inverness, Highland, IV3 5EB. DoB: May 1946, British

Rhona Morrison Director. Address: C/O Highland Council, Dochfour Drive, Inverness, Highland, IV3 5EB. DoB: July 1952, British

Heather Margaret Magill Director. Address: C/O Highland Council, Dochfour Drive, Inverness, Highland, IV3 5EB. DoB: November 1965, British

Valerie Anne Stewart Gale Secretary. Address: Golspie Tower, Golspie, Sutherland, KW10 6SE, Scotland. DoB:

Marie Jane Frances Mackintosh Director. Address: C/O Highland Council, Dochfour Drive, Inverness, Highland, IV3 5EB. DoB: December 1960, British

James House Director. Address: 2 Muir Place, Freuchie, Fife, KY15 7HJ. DoB: May 1951, British

Captain (Retired) Alan Thomas Kennedy Director. Address: C/O Highland Council, Dochfour Drive, Inverness, Highland, IV3 5EB. DoB: December 1948, British

Anne Gillian Newman Director. Address: C/O Highland Council, Dochfour Drive, Inverness, Highland, IV3 5EB. DoB: November 1958, British

Jocelyn Ruth Caveney Director. Address: Westerhill, Clashnamuiach, Fearn, Ross-Shire, IV20 1XD. DoB: July 1967, British

Eileen Bice Director. Address: 16 The Meadows, Muir Of Ord, Ross Shire, IV6 7QL. DoB: July 1961, British

Alison Elizabeth Harbison Director. Address: 22 Drumdevan Place, Inverness, Inverness Shire, IV2 4DQ. DoB: April 1958, British

Jonathan Graham Alford Director. Address: Firth Cottage, Meikle Urchany, Nairn, IV12 5SF. DoB: January 1942, British

Jessie Elizabeth Campbell Director. Address: 15 Granary Park, Rafford, Forress, Moray, IV36 2JZ. DoB: July 1948, British

Captain (Retired) Alan Thomas Kennedy Director. Address: 71 Edgemoor Park, Balloch, Inverness, Inverness Shire, IV2 7RA. DoB: December 1948, British

Susan Mack Director. Address: 2 Salmond Street, Kinloss, Morayshire, IV36 3UN. DoB: April 1950, British

Valerie Jessica Watson Director. Address: 10 Sunnyside, Culloden Moor, Inverness, Inverness Shire, IV2 5ES. DoB: April 1963, British

Caroline Anne Hubber Director. Address: Sherbrien, Croy, Inverness, Inverness Shire, IV2 5PG. DoB: July 1964, British

Margaret Joan Rutherford Director. Address: 14 Beechway, Forres, Morayshire, IV36 2HW. DoB: May 1950, British

Rosemary White Director. Address: 201 Drumossie Avenue, Inverness, IV2 3SN. DoB: January 1965, British

Alison Mclean Salmon Director. Address: Rhu Mor, Duror, Appin, Argyll, PA38 4DA. DoB: August 1956, British

Alison Elizabeth Harbison Director. Address: 22 Drumdevan Place, Inverness, Inverness Shire, IV2 4DQ. DoB: April 1958, British

Jennifer Redgate Director. Address: 24 Harland Road, Castletown, Thurso, Caithness, KW14 8UB. DoB: August 1961, British

Evelyn Wright Director. Address: 2 Barkly Street, Cromarty, Ross Shire, IV11 8YG. DoB: June 1962, British

Catherine Way Director. Address: Burnbank House, Spean Bridge, Inverness-Shire, PH34 4EU. DoB: March 1960, British

Johanna Joyce Director. Address: Melness House, 8 Old Edinburgh Road, Inverness, Highland, IV2 3HF. DoB: June 1951, British

Elizabeth Gill Director. Address: Easter Templand Farm, Fortrose, Ross-Shire, IV10 8RA. DoB: August 1966, British

Sandra Fulton Tucker Director. Address: 26 Morlich Crescent, Nairn, IV12 4TW. DoB: February 1953, British

Marlene Stewart Director. Address: 10 Drumdevan Road, Inverness, IV2 4BZ. DoB: January 1956, British

Margaret Marie Hughes Director. Address: Torbeg Cottage, Doll, Brora, Sutherland, KW9 6NN. DoB: November 1957, British

Annette Maria Elizabeth Parsons Director. Address: 93 Laurel Avenue, Inverness, IV3 5RS. DoB: September 1958, British

Ann Moira Mcleod Director. Address: Monadhlaith, Speybridge, Grantown On Spey, Inverness Shire, PH26 3NQ. DoB: June 1954, British

Euphemia Ann Nicol Brady Secretary. Address: 29 Balconie Park, Evanton, Dingwall, Ross Shire, IV16 9XD. DoB: June 1954, British

Doris Bryan Director. Address: 99 Deas Avenue, Dingwall, Ross Shire, IV15 9RJ. DoB: February 1956, British

Nancy Mcadam Director. Address: Ardivalle, Poyntzfield, Dingwall, Ross-Shire, IV7. DoB: December 1944, British

Evelyn Margaret Wardlaw Director. Address: 1 Craigard Terrace, Inverness, Inverness Shire, IV3 6PS. DoB: October 1956, British

Euphemia Ann Nicol Brady Director. Address: 29 Balconie Park, Evanton, Dingwall, Ross Shire, IV16 9XD. DoB: June 1954, British

Patricia G E Hallam Director. Address: West Lodge, Kyllachy, Tomatin, Inverness-Shire, IV13 7YA. DoB: n\a, British

Sharon Innes Director. Address: 24 Glenkingie Terrace, Caol, Fort William, Inverness Shire, PH33 7DL. DoB: n\a, British

Macleod & Maccallum Secretary. Address: PO BOX 4, 28 Queensgate, Inverness, Highland, IV1 1YN. DoB: n\a, British

Jobs in Care And Learning Alliance vacancies. Career and practice on Care And Learning Alliance. Working and traineeship

Project Co-ordinator. From GBP 1500

Plumber. From GBP 2000

Helpdesk. From GBP 1300

Fabricator. From GBP 2900

Director. From GBP 5100

Electrical Supervisor. From GBP 1800

Plumber. From GBP 1900

Electrical Supervisor. From GBP 2300

Controller. From GBP 2100

Responds for Care And Learning Alliance on FaceBook

Read more comments for Care And Learning Alliance. Leave a respond Care And Learning Alliance in social networks. Care And Learning Alliance on Facebook and Google+, LinkedIn, MySpace

Address Care And Learning Alliance on google map

Other similar UK companies as Care And Learning Alliance: Nesco Holdings Limited | Grass Roots Academic Support Limited | Sjb Consulting (uk) Limited | Paul T Webster Limited | Kingsley Electrical & Instrumentation Design Limited

This firm operates as Care And Learning Alliance. The company first started 27 years ago and was registered under SC115681 as the company registration number. The head office of the firm is registered in Inverness. You can reach it at C/o Highland Council, Dochfour Drive. Even though lately it's been referred to as Care And Learning Alliance, the name previously was known under a different name. This firm was known under the name Highland Pre-school Services until 2006-11-20, then the name was replaced by Highland Scottish Pre-school Play Association. The final was known under the name took place in 1997-02-06. This firm principal business activity number is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. 2015/03/31 is the last time when company accounts were reported. Twenty seven years of experience on this market comes to full flow with Care And Learning Alliance as the company managed to keep their clients happy through all this time.

On 23rd November 2015, the enterprise was seeking a Graduate Marketing Intern to fill a full time position in the teaching in Inverness, Scotland. They offered a fixed term contract with salary £21411 per year. The offered job required higher education students and graduates with no experience and a HND,HNC or equivalent level of education.

As found in the enterprise's employees directory, since 2015 there have been five directors including: Doctor Angela Rosemary Baxter, Rhona Morrison and Heather Margaret Magill. Moreover, the managing director's efforts are regularly aided by a secretary - Valerie Anne Stewart Gale, from who was selected by this business in 2013.