The Bell Memorial Home Incorporated
Residential care activities for the elderly and disabled
The Bell Memorial Home Incorporated contacts: address, phone, fax, email, website, shedule
Address: Methold House North Street BN11 1DU Worthing
Phone: 01903 752020
Fax: 01903 752020
Email: [email protected]
Website: www.bellmemorialhome.co.uk
Shedule:
Incorrect data or we want add more details informations for "The Bell Memorial Home Incorporated"? - send email to us!
Registration data The Bell Memorial Home Incorporated
Register date: 1921-07-28
Register number: 00176016
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 The Bell Memorial Home IncorporatedOwner, director, manager of The Bell Memorial Home Incorporated
Rachel Catherine Brazier Director. Address: North Street, Worthing, West Sussex, BN11 1DU, United Kingdom. DoB: September 1963, British
Dr Keith Frank Tyrell Director. Address: North Street, Worthing, West Sussex, BN11 1DU, United Kingdom. DoB: June 1967, British
John Roger Smith Director. Address: n\a. DoB: October 1954, British
Reverend Andrew Reed Director. Address: North Street, Worthing, West Sussex, BN11 1DU, United Kingdom. DoB: August 1956, British
Reginald Percival Nowell Director. Address: North Street, Worthing, West Sussex, BN11 1DU, United Kingdom. DoB: March 1944, British
Astrid Jagfeldt Director. Address: North Street, Worthing, West Sussex, BN11 1DU, United Kingdom. DoB: February 1955, Swedish
Antonia Claire Hopkins Director. Address: North Street, Worthing, West Sussex, BN11 1DU, United Kingdom. DoB: February 1955, British
Allan John Ritchie Reid Director. Address: North Street, Worthing, West Sussex, BN11 1DU, United Kingdom. DoB: October 1951, British
Suzanne Millard Director. Address: North Street, Worthing, West Sussex, BN11 1DU, United Kingdom. DoB: November 1963, British
Reverend Andrew Reed Director. Address: North Street, Worthing, West Sussex, BN11 1DU, United Kingdom. DoB: August 1956, British
John Roger Smith Director. Address: North Street, Worthing, West Sussex, BN11 1DU, United Kingdom. DoB: October 1954, British
Judith Dicson Director. Address: North Street, Worthing, West Sussex, BN11 1DU, United Kingdom. DoB: February 1944, British
Donald Henry Richardson Director. Address: North Street, Worthing, West Sussex, BN11 1DU, United Kingdom. DoB: September 1947, British
Reverend Andrew Reed Director. Address: Elm Grove, Lancing, West Sussex, BN15 8PD, United Kingdom. DoB: August 1956, British
Maureen Condick Director. Address: Burnside Crescent, Sompting, Lancing, West Sussex, BN13 9TJ, United Kingdom. DoB: August 1941, British
Donald Moat Director. Address: 2-4 Southdown Road, Shoreham By Sea, West Sussex, BN43 5AN. DoB: July 1935, British
James Houstan Director. Address: Nevill Road, Hove, East Sussex, BN3 7QB. DoB: May 1950, British
John Ranger Director. Address: 7 Lodge Court, Shoreham By Sea, West Sussex, BN43 5NU. DoB: February 1945, British
Andrew Brook Director. Address: 41 Ring Road, Lancing, West Sussex, BN15 0QE. DoB: August 1952, British
Gillian Rodway Director. Address: 143 South Street, Lancing, West Sussex, BN15 8BD. DoB: January 1947, British
Ivan Smith Director. Address: 3 Copthorne Hill, Worthing, West Sussex, BN13 2EH. DoB: March 1928, British
Gurmel Gill Director. Address: 45 South Street, Lancing, West Sussex, BN15 8AN. DoB: April 1952, British
Reverend Ian Cramb Director. Address: 11 Elden Road, Worthing, West Sussex, BN11 2LL. DoB: December 1935, British
Jane Spillman Director. Address: Horizons 14 The Street, Nth Lancing, West Sussex, BN15 0PN. DoB: August 1930, British
Robert Graham Ralls Director. Address: 11 Elaine Gardens, Waterlooville, Hampshire, PO8 9QS. DoB: June 1937, British
Marion Bennett Director. Address: 1 Howard Court, 12 Park Lane, Knebworth, Hertfordshire, SG3 6PF. DoB: May 1932, British
Frederick Peacock Director. Address: Burroughs Farm House, Broadford Bridge, West Chiltington, West Sussex, RH20 2LF. DoB: October 1923, British
Reverend Edith Hunter Director. Address: 44 Sompting Road, Lancing, West Sussex, BN15 9JX. DoB: April 1937, British
James Rodway Director. Address: 143 South Street, Lancing, West Sussex, BN15 8BD. DoB: September 1942, British
George Tume Director. Address: 32 Hazel Way, Bermondsey, London, SE1 5XL. DoB: November 1921, British
Sister Ivy Baldock Director. Address: 22 Chester Avenue, Lancing, West Sussex, BN15 8PQ. DoB: April 1909, British
Irene Chapman Director. Address: 22 Chester Avenue, Lancing, West Sussex, BN15 8PQ. DoB: October 1919, British
Reverend Douglas Graham Director. Address: 44 Sompting Road, Lancing, West Sussex, BN15 9JX. DoB: March 1933, British
Nellie Leeks Director. Address: 22 Chester Avenue, Lancing, West Sussex, BN15 8PQ. DoB: June 1902, British
Margaret Littlewood Director. Address: 17 Westmoreland Walk, Shoreham By Sea, West Sussex, BN43 5FX. DoB: February 1920, British
Derek Bennett Secretary. Address: 1 Howard Court, 12 Park Lane, Knebworth, Hertfordshire, SG3 6PF. DoB:
Maureen Walker Director. Address: 31 First Avenue, Lancing, West Sussex, BN15 9QG. DoB: July 1931, British
Reverend Roy Allison Director. Address: 8 Middleton Drive, Rotherhithe, London, SE16 1RZ. DoB: May 1939, British
Frederick Say Director. Address: 141 Conisborough Crescent, Catford, London, SE6 2SQ. DoB: October 1919, British
Jobs in The Bell Memorial Home Incorporated vacancies. Career and practice on The Bell Memorial Home Incorporated. Working and traineeship
Sorry, now on The Bell Memorial Home Incorporated all vacancies is closed.
Responds for The Bell Memorial Home Incorporated on FaceBook
Read more comments for The Bell Memorial Home Incorporated. Leave a respond The Bell Memorial Home Incorporated in social networks. The Bell Memorial Home Incorporated on Facebook and Google+, LinkedIn, MySpaceAddress The Bell Memorial Home Incorporated on google map
Other similar UK companies as The Bell Memorial Home Incorporated: M3c Ltd. | Jb Electro Optical Services Limited | Molver Ltd | Rjs Business Consultants Ltd | Berrington Consulting Ltd
The Bell Memorial Home Incorporated may be reached at Methold House, North Street in Worthing. Its zip code is BN11 1DU. The Bell Memorial Home Incorporated has been operating on the British market for the last 95 years. Its registration number is 00176016. This business SIC and NACE codes are 87300 - Residential care activities for the elderly and disabled. The company's most recent records were filed up to Tue, 31st Mar 2015 and the most current annual return was submitted on Fri, 8th Apr 2016. The Bell Memorial Home Incorporated is a perfect example that a well prospering business can remain on the market for over ninety five years and continually achieve high level of success.
The company started working as a charity on 1962-10-31. It operates under charity registration number 206244. The geographic range of the firm's activity is national and it works in multiple towns in Throughout England And Wales. The firm's trustees committee consists of eight people: Rev Andrew Reed, Maureen Condick, Gurmel Gill, John Ranger and Marion Joan Bennett, among others. Regarding the charity's financial summary, their most successful year was 2013 when their income was 1,014,202 pounds and their spendings were 1,118,549 pounds. The Bell Memorial Home Incorporated concentrates on problems related to housing and accommodation and problems related to housing and accommodation. It works to support the elderly people, the elderly. It tries to help these recipients by the means of providing specific services, providing facilities, buildings and open spaces and providing various services. If you want to find out anything else about the corporation's activities, dial them on the following number 01903 752020 or go to their official website. If you want to find out anything else about the corporation's activities, mail them on the following e-mail [email protected] or go to their official website.
The firm owes its success and permanent progress to exactly eight directors, namely Rachel Catherine Brazier, Dr Keith Frank Tyrell, John Roger Smith and 5 other directors have been described below, who have been leading it since 11th July 2016.