Care Co-ordination Network Cymru
Activities of other membership organizations n.e.c.
Care Co-ordination Network Cymru contacts: address, phone, fax, email, website, shedule
Address: Units 6 & 7 Plas Pentwyn Castle Road Coedpoeth LL11 3NA Wrexham
Phone: 01978 821324
Fax: 01978 821324
Email: [email protected]
Website: www.ccncymru.org.uk
Shedule:
Incorrect data or we want add more details informations for "Care Co-ordination Network Cymru"? - send email to us!
Registration data Care Co-ordination Network Cymru
Register date: 2005-05-27
Register number: 05466473
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 Care Co-ordination Network CymruOwner, director, manager of Care Co-ordination Network Cymru
Deborah Rego Director. Address: & 7 Plas Pentwyn, Castle Road Coedpoeth, Wrexham, Wrexham, LL11 3NA, Wales. DoB: December 1963, British
Georgina Evans Director. Address: & 7 Plas Pentwyn, Castle Road Coedpoeth, Wrexham, Wrexham, LL11 3NA, Wales. DoB: July 1984, British
Sally Anne Rees Secretary. Address: & 7 Plas Pentwyn, Castle Road Coedpoeth, Wrexham, Wrexham, LL11 3NA, Wales. DoB:
Pippa Boss Director. Address: & 7 Plas Pentwyn, Castle Road Coedpoeth, Wrexham, Wrexham, LL11 3NA, Wales. DoB: October 1957, British
Terence Dennis Director. Address: & 7 Plas Pentwyn, Castle Road Coedpoeth, Wrexham, Wrexham, LL11 3NA, Wales. DoB: September 1954, British
Judith Edwards Director. Address: & 7 Plas Pentwyn, Castle Road Coedpoeth, Wrexham, Wrexham, LL11 3NA, Wales. DoB: June 1950, British
Peter Hosking Director. Address: & 7 Plas Pentwyn, Castle Road Coedpoeth, Wrexham, Wrexham, LL11 3NA, Wales. DoB: February 1947, British
Michael John Director. Address: & 7 Plas Pentwyn, Castle Road Coedpoeth, Wrexham, Wrexham, LL11 3NA, Wales. DoB: July 1956, British
Susan Mary Jenkins Director. Address: Kingswood, Mitchel Troy, Monmouth, NP25 4JG. DoB: February 1948, British
Eryl Bray Director. Address: Tir Na Nog, Talybont, Ceredigion, SY24 5DY. DoB: April 1953, British
Helen Etherington Director. Address: & 7 Plas Pentwyn, Castle Road Coedpoeth, Wrexham, Wrexham, LL11 3NA, Wales. DoB: September 1961, British
Jan Jones Director. Address: & 7 Plas Pentwyn, Castle Road Coedpoeth, Wrexham, Wrexham, LL11 3NA, Wales. DoB: March 1959, British
Catherine Mair Lewis Director. Address: & 7 Plas Pentwyn, Castle Road Coedpoeth, Wrexham, Wrexham, LL11 3NA, Wales. DoB: January 1966, British
Alexandra Fryer Director. Address: & 7 Plas Pentwyn, Castle Road Coedpoeth, Wrexham, Wrexham, LL11 3NA, Wales. DoB: July 1977, British
Susan Mary Jenkins Secretary. Address: Crane Street, Cefn Mawr, Wrexham, LL14 3AB, Wales. DoB:
Kenneth Hunter Sanderson Secretary. Address: Broom Hill Road, Ipswich, IP1 4EH. DoB:
Sharon White Secretary. Address: Bellmans Croft, Copmanthorpe, York, North Yorks, YO23 3YH. DoB:
Jane Katherine Ball Director. Address: Western Avenue, Huyton, Liverpool, Merseyside, L36 4LT. DoB: November 1965, British
Morag Helen Steven Director. Address: 4 Wolrige Road, Edinburgh, Midlothian, EH16 6HX. DoB: August 1957, British
Ally Khodabocus Director. Address: Plashet Grove, London, E6 1AA. DoB: January 1960, British
Gillian Eleanor Simpson Director. Address: Navarre Street, B/F, Dundee, Tayside, DD5 2TW. DoB: April 1972, British
Claire Mary Edwards Director. Address: 15 Shandon Crescent, Shandon, Edinburgh, Midlothian, EH11 1QE. DoB: October 1962, British
John Ford Director. Address: 5 Parkchurch House, 108 Grosvenor Avenue, London, N5 2NE. DoB: September 1949, British
Derek Walpole Director. Address: 15 William Court, York, North Yorkshire, YO10 4NL. DoB: n\a, British
Evelyn Ruth Cashmore Director. Address: 7 Brick Kiln Road, Stevenage, Hertfordshire, SG1 2NH. DoB: April 1951, British
Elizabeth Mary Walters Director. Address: Lincoln House, Blakefield Gardens, Old Coulsdon, Surrey, CR5 1AY. DoB: February 1955, British
Sandra Elizabeth Thomas Director. Address: 18 Meadway, Hildenborough, Tonbridge, Kent, TN11 9HA. DoB: August 1956, British
Jacqueline Susan Hughes Director. Address: 77 Brockholes Lane, Brockholes, Holmfirth, West Yorkshire, HD9 7EB. DoB: May 1953, British
Dr John Laverack Taylor Director. Address: Saxon House, Marsh Lane, Bolton Percy, York, North Yorkshire, YO23 7BA. DoB: May 1937, British
Adrian Stanley Taylorson Director. Address: 15 Hartburn Lane, Stockton On Tees, Cleveland, TS18 3QJ. DoB: February 1952, British
Catherine Helen Barton Secretary. Address: 13 Norfolk Street, York, North Yorkshire, YO23 1JY. DoB:
Judith May Director. Address: Lower Folly, Nolton Haven, Haverfordwest, Dyfed, SA62 3NL. DoB: June 1950, British
Jennifer Susan Clare Dalby Director. Address: 4 Mayberry Grove, Linthorpe, Middlesbrough, Cleveland, TS5 5PU. DoB: June 1955, British
Claire Mary Edwards Director. Address: 15 Shandon Crescent, Shandon, Edinburgh, Midlothian, EH11 1QE. DoB: October 1962, British
Dr Adrian Murray Lepper Director. Address: 5 Greenhills Close, Rickmansworth, Hertfordshire, WD3 4BW. DoB: April 1940, British
Patricia Anne Cox Director. Address: 1 Annsmuir Park, Ladybank, Cupar, Fife, KY15 7SA. DoB: October 1951, British
Jobs in Care Co-ordination Network Cymru vacancies. Career and practice on Care Co-ordination Network Cymru. Working and traineeship
Administrator. From GBP 2100
Helpdesk. From GBP 1200
Manager. From GBP 2000
Helpdesk. From GBP 1200
Controller. From GBP 3000
Project Planner. From GBP 2600
Director. From GBP 5700
Responds for Care Co-ordination Network Cymru on FaceBook
Read more comments for Care Co-ordination Network Cymru. Leave a respond Care Co-ordination Network Cymru in social networks. Care Co-ordination Network Cymru on Facebook and Google+, LinkedIn, MySpaceAddress Care Co-ordination Network Cymru on google map
Other similar UK companies as Care Co-ordination Network Cymru: 2play Games Ltd | M G Sound Ltd | Waverley Business Services Limited | Chapel Grange Associates Limited | Envision Concepts Limited
Care Co-ordination Network Cymru may be reached at Units 6 & 7 Plas Pentwyn, Castle Road Coedpoeth in Wrexham. The post code is LL11 3NA. Care -ordination Network Cymru has been active on the British market since it was established on May 27, 2005. The Companies House Reg No. is 05466473. This firm now known as Care Co-ordination Network Cymru, was previously registered as Care -ordination Network Uk. The transformation has occurred in January 3, 2012. The company SIC and NACE codes are 94990 - Activities of other membership organizations n.e.c.. 2013-03-31 is the last time when the accounts were reported.
The firm was registered as a charity on Mon, 8th Aug 2005. It is registered under charity number 1110763. The range of the firm's activity is not defined. in practice national and overseas. and it provides aid in numerous towns and cities around Throughout Wales. The corporate trustees committee features nine people: Ms Eryl Bray, Ms Judith Edwards, Susan Jenkins, Pippa Boss and Terry Dennis, and others. Care Company-ordination Network Cymru concentrates its efforts on the issue of disability, education and training, charitable purposes. It tries to support the youngest, people with disabilities. It provides help to the above beneficiaries by the means of providing advocacy, advice or information and providing human resources. In order to learn more about the enterprise's undertakings, call them on this number 01978 821324 or see their website. In order to learn more about the enterprise's undertakings, mail them on this e-mail [email protected] or see their website.
Considering the following enterprise's number of employees, it became unavoidable to recruit new members of the board of directors, including: Deborah Rego, Georgina Evans, Pippa Boss who have been working together since October 17, 2013 for the benefit of this specific business. To find professional help with legal documentation, since January 2012 this business has been implementing the ideas of Sally Anne Rees, who's been working on ensuring the company's growth.