The Carers Centre For Brighton & Hove Limited

All UK companiesHuman health and social work activitiesThe Carers Centre For Brighton & Hove Limited

Other social work activities without accommodation n.e.c.

The Carers Centre For Brighton & Hove Limited contacts: address, phone, fax, email, website, shedule

Address: 18 Bedford Place BN1 2PT Brighton

Phone: +44-1553 4453552

Fax: +44-1553 4453552

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Carers Centre For Brighton & Hove Limited"? - send email to us!

The Carers Centre For Brighton & Hove Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Carers Centre For Brighton & Hove Limited.

Registration data The Carers Centre For Brighton & Hove Limited

Register date: 1992-10-23

Register number: 02758481

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

Get full report form global database UK for The Carers Centre For Brighton & Hove Limited

Owner, director, manager of The Carers Centre For Brighton & Hove Limited

Vasan Selvaratnam Director. Address: Bedford Place, Brighton, East Sussex, BN1 2PT. DoB: December 1977, British

Doreen Wallace Director. Address: Bedford Place, Brighton, East Sussex, BN1 2PT. DoB: April 1959, British

Will Taylor Director. Address: Bedford Place, Brighton, East Sussex, BN1 2PT, United Kingdom. DoB: April 1975, British

Chris Lau Secretary. Address: Belgrave Crescent, Seaford, East Sussex, BN25 3AU, United Kingdom. DoB: n\a, British

Paula Ford Director. Address: Bedford Place, Brighton, East Sussex, BN1 2PT, United Kingdom. DoB: October 1957, British

Brian Hicks Director. Address: Bedford Place, Brighton, East Sussex, BN1 2PT, United Kingdom. DoB: March 1937, British

Pat Hawkes Director. Address: Bedford Place, Brighton, East Sussex, BN1 2PT, United Kingdom. DoB: April 1936, British

Carol Anne Mealing Director. Address: Bedford Place, Brighton, East Sussex, BN1 2PT, United Kingdom. DoB: November 1958, British

David Kenneth Lepper Director. Address: Bedford Place, Brighton, East Sussex, BN1 2PT, United Kingdom. DoB: January 1945, British

Mary Louise Oliver Director. Address: Bedford Place, Brighton, East Sussex, BN1 2PT, United Kingdom. DoB: October 1967, British

Elly Hargreave Director. Address: Over Street, Brighton, E Sussex, BN1 4EE. DoB: June 1975, British

Christine Patricia Mcdade Director. Address: 37 Havengore, Chelmsford, Essex, CM1 6JP. DoB: January 1953, British

Christine Jennifer Dalton Director. Address: 343 Hangleton Road, Hove, East Sussex, BN3 7LQ. DoB: May 1952, British

Susan Clare Wallace Director. Address: F12, Marine Gate Marine Drive, Brighton, East Sussex, BN2 5TQ. DoB: January 1951, British

Stanford Manzini Director. Address: 153 Norwich Drive, Brighton, East Sussex, BN2 4LL. DoB: May 1951, Zimbabwean

Christine Elisabeth Deborah Charman Secretary. Address: 5 Cheltenham Place, Brighton, East Sussex, BN1 4AB. DoB: n\a, British

David Taylor Director. Address: 29 Upper Abbey Road, Brighton, East Sussex, BN2 0AD. DoB: April 1952, British

John Russell Milnes Director. Address: 24a Gladstone Place, Brighton, East Sussex, BN2 3QD. DoB: August 1947, British

Peter Jacques Senker Director. Address: 17 Varndean Gardens, Brighton, East Sussex, BN1 6WJ. DoB: June 1934, British

Heidi F Love Director. Address: 1 Sherbourne Road, Hove, East Sussex, BN3 8BA. DoB: August 1946, British

Frederick Jordan Director. Address: 42 Wilmington Way, Brighton, East Sussex, BN1 8JH. DoB: July 1934, British

David John Dalton Director. Address: 3a Natal Road, Brighton, Sussex, BN2 4BN. DoB: June 1945, British

Kevin Anthony Joseph Richmond Secretary. Address: 11 Friar Close, Brighton, East Sussex, BN1 6NR. DoB: n\a, British

Richard Herbert Daniels Director. Address: 18 Applesham Avenue, Hove, East Sussex, BN3 8JF. DoB: September 1918, British

Sylvia Alexander-vine Director. Address: 3 West Hill Road, Brighton, Sussex, BN1 3RT. DoB: May 1937, British

Howard Dudley Ward Director. Address: 2 Brooker Street, Hove, East Sussex, BN3 3YX. DoB: November 1910, British

Roisin Ann Murphy Secretary. Address: 5b Highcroft Villas, Brighton, East Sussex, BN1 5PS. DoB: n\a, British

Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

Margaret Lilian Hulmes Director. Address: 115 South Street, Lewes, East Sussex, BN7 2BU. DoB: May 1931, British

Sarah Feldman Secretary. Address: 16 Eaton Grove, Brighton, East Sussex, BN3 3PH. DoB:

Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:

John Bernard Slocombe Director. Address: 2 Grenville Avenue, Goring By Sea, Worthing, West Sussex, BN12 6JE. DoB: April 1928, British

Frances Lola Frost Director. Address: 14 High Park Avenue, Hove, East Sussex, BN3 8PE. DoB: December 1919, British

Jobs in The Carers Centre For Brighton & Hove Limited vacancies. Career and practice on The Carers Centre For Brighton & Hove Limited. Working and traineeship

Driver. From GBP 2500

Package Manager. From GBP 2500

Carpenter. From GBP 2500

Welder. From GBP 1500

Plumber. From GBP 2200

Responds for The Carers Centre For Brighton & Hove Limited on FaceBook

Read more comments for The Carers Centre For Brighton & Hove Limited. Leave a respond The Carers Centre For Brighton & Hove Limited in social networks. The Carers Centre For Brighton & Hove Limited on Facebook and Google+, LinkedIn, MySpace

Address The Carers Centre For Brighton & Hove Limited on google map

Other similar UK companies as The Carers Centre For Brighton & Hove Limited: Gpd Solutions Limited | J60 Limited | Eleanor Gibb Associates Limited | Network Red Limited | Ground Shatter Ltd.

1992 marks the beginning of The Carers Centre For Brighton & Hove Limited, the firm which is situated at 18 Bedford Place, in Brighton. That would make twenty four years The Carers Centre For Brighton & Hove has existed in this business, as it was established on 1992-10-23. The firm registered no. is 02758481 and the zip code is BN1 2PT. The company known today as The Carers Centre For Brighton & Hove Limited was known under the name The Carers' Centre Association (hove) up till 1996-12-02 when the business name was replaced. The firm declared SIC number is 88990 which stands for Other social work activities without accommodation n.e.c.. The firm's most recent records cover the period up to 2015-03-31 and the latest annual return was submitted on 2015-10-11. From the moment the company started in this line of business 24 years ago, this firm has managed to sustain its great level of prosperity.

Due to this particular firm's growth, it became unavoidable to recruit further company leaders: Vasan Selvaratnam, Doreen Wallace and Will Taylor who have been assisting each other since 2014-07-17 for the benefit of this limited company. Moreover, the managing director's duties are constantly supported by a secretary - Chris Lau, from who was recruited by this specific limited company in October 2008.