Ferguson Care Limited
Other human health activities
Ferguson Care Limited contacts: address, phone, fax, email, website, shedule
Address: Fifth Floor 80 Hammersmith Road W14 8UD London
Phone: +44-1404 1900329
Fax: +44-1404 1900329
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ferguson Care Limited"? - send email to us!
Registration data Ferguson Care Limited
Register date: 1991-02-13
Register number: 02582268
Type of company: Private Limited Company
Get full report form global database UK for Ferguson Care LimitedOwner, director, manager of Ferguson Care Limited
Tom Riall Director. Address: 80 Hammersmith Road, London, W14 8UD, England. DoB: April 1960, British
David James Hall Secretary. Address: 80 Hammersmith Road, London, W14 8UD, England. DoB:
Mark Moran Director. Address: 80 Hammersmith Road, London, W14 8UD. DoB: April 1960, British
Professor Christopher Thompson Director. Address: Exhibition House, Addison Bridge Place, London, W14 8XP, United Kingdom. DoB: September 1952, British
Matthew Franzidis Director. Address: 80 Hammersmith Road, London, W14 8UD, England. DoB: September 1959, Uk
Philip Henry Scott Director. Address: Exhibition House, Addison Bridge Place, London, W14 8XP, United Kingdom. DoB: January 1964, British Citizen
Jason David Lock Director. Address: 80 Hammersmith Road, London, W14 8UD, England. DoB: August 1972, British
Julian Neville Guy Spurling Director. Address: Main Road, Kingsley, Hampshire, GU35 9LY. DoB: January 1959, British
Julian Charles Ball Director. Address: Mill Fleam, Hilton, Derby, Derbyshire, DE65 5HE. DoB: May 1964, British
Sarah Hughes Director. Address: Church Croft, Madley, Hereford, HR2 9LT. DoB: May 1970, British
Scott Morrison Secretary. Address: 24 Gaveston Road, Leamington Spa, Warwickshire, CV32 6EU. DoB: n\a, British
David Lindsay Manson Director. Address: 111 Lodge Road, Knowle, Solihull, West Midlands, B93 0HG. DoB: February 1969, British
Christine Isabel Cameron Director. Address: 10 Mount Crescent, Hereford, HR1 NQ1. DoB: June 1972, British
David Fothergill Director. Address: Woodfordes, Stoke St Mary, Taunton, Somerset, TA3 5BY. DoB: August 1956, British
Charles Donald Ewen Cameron Director. Address: Orchard Manor, Church Lane Martin Hussingtree, Worcester, Worcestershire, WR3 8TQ. DoB: March 1956, British
Denise Elizabeth Keating Director. Address: 62 Church Street, Cogenhoe, Northampton, Northamptonshire, NN7 1LS. DoB: May 1956, British
Julian Neville Guy Spurling Director. Address: Foundry House, Kingsley, Hampshire, GU35 9LY. DoB: January 1959, British
Richard Cyril Campbell Saville Director. Address: Fairings, Valley Way, Gerrards Cross, Buckinghamshire, SL9 7PL. DoB: November 1948, British
Peter Sandiford Director. Address: 47 Westcourt Lane, Shepherds Well, Dover, Kent, CT15 7PU. DoB: December 1954, British
Albert Edward Smith Director. Address: Flint House, Froxfield, Marlborough, Wiltshire, SN8 3JY. DoB: May 1958, British
Mary Preston Director. Address: 1 Pall Mall Cottage, Rivington Lane, Bolton, BL6 7RY. DoB: February 1962, British
Carol Mary Artis Director. Address: Hall Bank, Clifford Hall, Burton In Lonsdale, North Yorkshire, L6A 3LW. DoB: February 1953, British
George Henry Blackoe Director. Address: 4 Ridgeway, Nettleham, Lincoln, Lincolnshire, LN2 2TL. DoB: December 1951, British
Edward Joseph Mckinley Director. Address: The Priory, 3a Seymour Walk, London, SW10 9NF. DoB: March 1952, American
John Brian Mcallister Director. Address: 30 Norton Close, Worcester, Hereford & Worcester, WR5 3EY. DoB: June 1941, British
Jeremy Simon Young Director. Address: 10a Mornington Avenue, London, W14 8UJ. DoB: June 1965, British
Michael Anthony Stratford Director. Address: 10 Anne Hathaway Drive, Churchdown, Gloucestershire, GL3 2PX. DoB: February 1958, British
Simon John Bishop Secretary. Address: The Lodge Evendine Court, Evendine Lane, Colwall, Worcestershire. DoB: n\a, British
Roy Leonard Hayfield Director. Address: 6 Barrington Grange, Harrison Close, Powick, Worcestershire, WR2 4QD. DoB: September 1943, British
Roger David Featherstone Director. Address: 8 Venelle Du Val Du Sud, Alderney, Channel Islands, GY9 3BN. DoB: May 1943, British
Stuart Mackenzie Ferguson Director. Address: Chateau Fleur De Lys 117 St Helens Park Road, Hastings, East Sussex, TN34 2JW. DoB: June 1951, British
Mary Frances Ferguson Director. Address: Charteau Flewr De Lys 117 St Helens Park Road, Hastings, East Sussex, TN34 2JW. DoB: April 1940, British
Trustee Secretaries Limited Secretary. Address: 82-84 Fenchurch Street, London, EC3M 4BY. DoB:
Patrick Edmund Jarman Director. Address: International House, 26 Creechurch Lane, London, EC3A 5AL. DoB: February 1964, British
Jonathan Mark Garrett Director. Address: 67b Lavendar Sweep, London, SW11. DoB: August 1964, British
Jobs in Ferguson Care Limited vacancies. Career and practice on Ferguson Care Limited. Working and traineeship
Tester. From GBP 2600
Assistant. From GBP 1400
Responds for Ferguson Care Limited on FaceBook
Read more comments for Ferguson Care Limited. Leave a respond Ferguson Care Limited in social networks. Ferguson Care Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ferguson Care Limited on google map
Other similar UK companies as Ferguson Care Limited: Msaprofile Ltd. | Jemayrt Limited | Ask Engineers Ltd | Pral Enterprises Ltd | Just Teachers Limited
02582268 - company registration number for Ferguson Care Limited. This company was registered as a PLC on 1991/02/13. This company has been operating on the British market for twenty five years. The company can be gotten hold of Fifth Floor 80 Hammersmith Road in London. The main office post code assigned to this location is W14 8UD. The company SIC code is 86900 meaning Other human health activities. Thursday 31st December 2015 is the last time when company accounts were filed. 25 years of experience on the local market comes to full flow with Ferguson Care Ltd as they managed to keep their customers happy throughout their long history.
One of the tasks of Ferguson Care is to provide health care services. It has one location in East Sussex County. The Wheelhouse in St Leonards-on-Sea has operated since 7th December 2010, and provides home care without nursing. The company caters for the needs of those with learning disabilities or autistic disorders and younger adults. For further information, please call the following phone number: 01424752061. All the information concerning the firm can also be obtained on the phone number: 01483899111or on the company's website www.craegmoor.co.uk. The company manager is Sarah Hughes. The firm joined HSCA on 2010-12-07. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care.
Tom Riall is the company's only director, that was employed in 2013. That limited company had been directed by Mark Moran (age 56) who in the end quit in 2016. Furthermore a different director, namely Professor Christopher Thompson, age 64 quit in 2013. Furthermore, the director's tasks are helped by a secretary - David James Hall, from who was hired by the following limited company in 2011.