Northamptonshire Carers

All UK companiesHuman health and social work activitiesNorthamptonshire Carers

Social work activities without accommodation for the elderly and disabled

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

Northamptonshire Carers contacts: address, phone, fax, email, website, shedule

Address: 123 Midland Road NN8 1LU Wellingborough

Phone: 01933 677837

Fax: 01933 677837

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Northamptonshire Carers"? - send email to us!

Northamptonshire Carers detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Northamptonshire Carers.

Registration data Northamptonshire Carers

Register date: 1997-03-06

Register number: 03328459

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 Northamptonshire Carers

Owner, director, manager of Northamptonshire Carers

Elaine Yates Director. Address: Midland Road, Wellingborough, Northamptonshire, NN8 1LU, England. DoB: June 1949, British

Pamela Byles Director. Address: Midland Road, Wellingborough, Northamptonshire, NN8 1LU, England. DoB: February 1955, British

Joseph Banwo Director. Address: Midland Road, Wellingborough, Northamptonshire, NN8 1LU, England. DoB: August 1972, British

James Philip Douglas Secretary. Address: Midland Road, Wellingborough, Northamptonshire, NN8 1LU, England. DoB:

Rachel Ann Hawkins Director. Address: Midland Road, Wellingborough, Northamptonshire, NN8 1LU, England. DoB: August 1976, British

Dr Peter Inns Director. Address: Midland Road, Wellingborough, Northamptonshire, NN8 1LU, England. DoB: December 1955, British

Nathalie Jane Scott Director. Address: Midland Road, Wellingborough, Northamptonshire, NN8 1LU, England. DoB: June 1985, British

James Philip Douglas Director. Address: Midland Road, Wellingborough, Northamptonshire, NN8 1NG. DoB: April 1950, Br

Christopher John Cook Director. Address: Isham Close, Northampton, Northamptonshire, NN2 7AQ. DoB: February 1947, British

Nanette Lovell Director. Address: Church View 41 Hoylake Drive, Links View, Northampton, Northamptonshire, NN2 7NJ. DoB: December 1941, British

Agnes Anne Goodman Director. Address: 59 Abington Park Crescent, Weston Favell, Northampton, NN3 3AL. DoB: November 1927, British

Stephen James Ofarrell Director. Address: Booth Drive, Park Farm South, Wellingborough, Northamptonshire, NN8 6GR. DoB: August 1971, English

Sally Grace Bresnahan Director. Address: Church Way, Ecton, Northampton, Northamptonshire, NN6 0QE. DoB: February 1953, English

Sharon Kathleen Schillerstrom Director. Address: 89 Gladstone Road, Northampton, Northamptonshire, NN5 7EJ. DoB: May 1960, British

Malcolm Pringle Dunn Director. Address: 97 Obelisk Rise, Northampton, Northamptonshire, NN2 8QU. DoB: October 1956, British

Valerie Jean Nicholas Director. Address: 77 The Drive, Kingsley, Northampton, Northamptonshire, NN1 4SJ. DoB: August 1948, British

Dennis Norman Hillard Director. Address: 131 Kingsley Road, Northampton, Northamptonshire, NN2 7BT. DoB: November 1964, British

Lynn Marsh Director. Address: 13 Fjord Walk, Corby, Northamptonshire, NN18 9EB. DoB: January 1954, British

Michael Anthony Parker Director. Address: 40 Harborough Road North, Northampton, Northamptonshire, NN2 8LU. DoB: n\a, British

John Henry Shrewsbury Director. Address: 202 Broadway East, Northampton, Northamptonshire, NN3 2PT. DoB: September 1924, British

Shazia Nawaz Director. Address: 25 St Micheals Mount, Northampton, Northamptonshire, NN1 4JG. DoB: July 1966, British

Brian James Fawcett Director. Address: 96 Rockingham Road, Kettering, Northamptonshire, NN16 9AD. DoB: September 1943, British

Mark Anthony Symmonds Director. Address: 8 Holman Close, Weston Favell, Northampton, Northamptonshire, NN3 2TF. DoB: March 1969, British

Myra Olive Sergent Director. Address: 56 Saint Marys Road, Kettering, Northamptonshire, NN15 7BW. DoB: October 1948, British

Keith Machin Archer Director. Address: Flat 5 The Coach House St, Christophers Abington Park Crescent, Northampton, Northamptonshire, NN3 3AD. DoB: January 1934, British

Irene Angela East Director. Address: Stable Cottage, Teeton Road, Guilsborough, Northamptonshire, NN6 8RB. DoB: June 1954, British

Paula Elizabeth Hansen Director. Address: 5 Russell Way, Higham Ferrers, Rushden, Northamptonshire, NN10 8EJ. DoB: April 1950, British

Ann Ruch Director. Address: Cedar, Brixworth Hall Park, Brixworth, Northampton, Northamptonshire, NN6 9DE. DoB: November 1936, British

Rachel Mary Horder Director. Address: Wharf Farm, Welton Road, Daventry, Northamptonshire, NN11 5JE. DoB: February 1935, British

Tessa Lees Director. Address: 19 Foxton Court, The Crescent, Kettering, Northamptonshire, NN15 7HW. DoB: October 1937, British

Raymond William John Wright Director. Address: 6 Kensington Gardens, Kettering, Northamptonshire, NN15 7HY. DoB: September 1932, British

Sandra Marilyn Bell Director. Address: 6 Beechwood Road, Northampton, Northamptonshire, NN5 6JT. DoB: August 1948, British

James Robert Davies Director. Address: 34 Oaktree Court, George Street, Kettering, Northamptonshire, NN16 0AW. DoB: June 1952, British

Patricia Ann Beyer Director. Address: 9 Briar Close, Brackley, Northamptonshire, NN13 6PD. DoB: March 1941, British

Denise Lilian Paul Director. Address: 51 Drayton Place, Irthlingborough, Wellingborough, Northamptonshire, NN9 5TD. DoB: July 1947, British

Derrick Peasland Director. Address: 40 Fallow Walk, Spring Park, Northampton, Northamptonshire, NN2 8DE. DoB: October 1931, British

Gladys Laura Shaw Director. Address: 40a High Street, Kingsthorpe, Northampton, NN2 6QE. DoB: July 1920, British

Joan Margaret Dawes Director. Address: Mannor House, Stanwick, Wellingborough, Northamptonshire, NN9 6PL. DoB: July 1929, British

Keith Liggins Director. Address: 35 Watford Road, Crick, Northampton, NN6 7TT. DoB: September 1935, British

Michael Cohring Director. Address: 42 William Street, Kettering, Northamptonshire, NN16 9RR. DoB: May 1938, British

Janice Louise Cohring Director. Address: 42 William Street, Kettering, Northamptonshire, NN16 9RR. DoB: December 1942, British

Ian Ralph Scott-harris Director. Address: 32 Allens Hill, Bozeat, Wellingborough, Northamptonshire, NN29 7LW. DoB: July 1933, British

Roger Davis Secretary. Address: 23 Edgemont Road, Weston Favell, Northampton, Northamptonshire, NN3 3DF. DoB:

Gladys Hilda Glen Director. Address: 96 Park Lane, Newduston, Northampton, NN5 6QA. DoB: July 1929, British

Jobs in Northamptonshire Carers vacancies. Career and practice on Northamptonshire Carers. Working and traineeship

Sorry, now on Northamptonshire Carers all vacancies is closed.

Responds for Northamptonshire Carers on FaceBook

Read more comments for Northamptonshire Carers. Leave a respond Northamptonshire Carers in social networks. Northamptonshire Carers on Facebook and Google+, LinkedIn, MySpace

Address Northamptonshire Carers on google map

Other similar UK companies as Northamptonshire Carers: Mckinney Enterprises Limited | Target Letterbox Marketing Limited | Medios Systems Limited | Argyle It Consultants Limited | Norfolk Broads Tourist Information & Activity Centre Limited

This particular Northamptonshire Carers firm has been offering its services for at least 19 years, having launched in 1997. Registered under the number 03328459, Northamptonshire Carers was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in 123 Midland Road, Wellingborough NN8 1LU. This company principal business activity number is 88100 and has the NACE code: Social work activities without accommodation for the elderly and disabled. Northamptonshire Carers reported its account information for the period up to 2015-03-31. The firm's most recent annual return was filed on 2015-11-26. Nineteen years of competing in this line of business comes to full flow with Northamptonshire Carers as the company managed to keep their customers happy throughout their long history.

On June 6, 2014, the firm was searching for a Young Carer Worker to fill a full time vacancy in Wellingborough, Midlands. The offered job position required higher education students and graduates with no experience and an undergraduate degree.

The enterprise became a charity on March 20, 1997. It operates under charity registration number 1061417. The range of the enterprise's area of benefit is northamptonshire and it operates in numerous places across Northamptonshire. The company's trustees committee has eight members: Agnes Anne Goodman Mbe Dl, Nanette Lovell, Michael Anthony Parker, Christopher John Cook and James Philip Douglas, among others. When it comes to the charity's financial summary, their most prosperous period was in 2011 when they earned £1,101,029 and they spent £760,755. Northamptonshire Carers focuses on charitable purposes, the problem of disability and the advancement of health and saving of lives. It strives to improve the situation of the elderly, youth or children, young people or children. It tries to help its agents by the means of providing various services, providing advocacy, advice or information and providing buildings, facilities or open spaces. In order to find out anything else about the charity's undertakings, dial them on the following number 01933 677837 or visit their official website. In order to find out anything else about the charity's undertakings, mail them on the following e-mail [email protected] or visit their official website.

Due to this enterprise's magnitude, it was necessary to employ extra company leaders, to name just a few: Elaine Yates, Pamela Byles, Joseph Banwo who have been participating in joint efforts since 2015-03-01 to exercise independent judgement of the firm. To help the directors in their tasks, for the last nearly one month this specific firm has been making use of James Philip Douglas, who's been focusing on making sure that the firm follows with both legislation and regulation.