Plymouth Age Concern

All UK companiesHuman health and social work activitiesPlymouth Age Concern

Social work activities without accommodation for the elderly and disabled

Residential care activities for the elderly and disabled

Plymouth Age Concern contacts: address, phone, fax, email, website, shedule

Address: Elspeth Sitters House 1 Hoegate Street PL1 2JB Plymouth

Phone: 01752 256020

Fax: 01752 256020

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Plymouth Age Concern"? - send email to us!

Plymouth Age Concern detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Plymouth Age Concern.

Registration data Plymouth Age Concern

Register date: 1980-06-04

Register number: 01499927

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

Get full report form global database UK for Plymouth Age Concern

Owner, director, manager of Plymouth Age Concern

Elizabeth Edwards-smith Director. Address: Elspeth Sitters House, 1 Hoegate Street, Plymouth, PL1 2JB. DoB: March 1974, British

Wendy Louise Coulton Director. Address: Elspeth Sitters House, 1 Hoegate Street, Plymouth, PL1 2JB. DoB: December 1968, British

Neil Stevens Director. Address: Elspeth Sitters House, 1 Hoegate Street, Plymouth, PL1 2JB. DoB: June 1984, British

Matthew John Rose Director. Address: Elspeth Sitters House, 1 Hoegate Street, Plymouth, PL1 2JB. DoB: July 1985, British

Mary Mcclarey Director. Address: Elspeth Sitters House, 1 Hoegate Street, Plymouth, PL1 2JB. DoB: October 1950, British

Marlene Yvonne Quinlan Director. Address: Elspeth Sitters House, 1 Hoegate Street, Plymouth, PL1 2JB. DoB: January 1946, British

Barbara Duffy Secretary. Address: Elspeth Sitters House, 1 Hoegate Street, Plymouth, PL1 2JB. DoB:

Susan Mary Williams Director. Address: 10 Trevannion Close, Widey, Plymouth, Devon, PL6 5NW. DoB: May 1948, British

Linda Mary Wheeler Director. Address: 18 Kingsland Garden Close, Plymouth, Devon, PL3 5NR. DoB: March 1948, British

Simon Richard Arthurs Director. Address: Elspeth Sitters House, 1 Hoegate Street, Plymouth, PL1 2JB. DoB: December 1970, British

Catherine Bailey Director. Address: Elspeth Sitters House, 1 Hoegate Street, Plymouth, PL1 2JB. DoB: October 1979, South African

Professor Sheena Asthana Director. Address: Elspeth Sitters House, 1 Hoegate Street, Plymouth, PL1 2JB. DoB: February 1964, British

Louise Jane Price Director. Address: Elspeth Sitters House, 1 Hoegate Street, Plymouth, PL1 2JB. DoB: April 1968, British

Nigel Pluckrose Director. Address: Elspeth Sitters House, 1 Hoegate Street, Plymouth, PL1 2JB. DoB: November 1959, British

Amanda Louise Goodison Director. Address: Elspeth Sitters House, 1 Hoegate Street, Plymouth, PL1 2JB. DoB: July 1964, American

Steve Statham Director. Address: Ingo Brake, Lydford, Devon, EX20 4AJ, Uk. DoB: April 1957, Other

Steve Statham Director. Address: Ingo Brake, Lydford, Devon, EX20 4AJ, Uk. DoB: April 1957, Other

Nigel John Smith Director. Address: 7 Venn Court, Hartley, Plymouth, Devon, PL3 5NS. DoB: November 1951, British

Jane Mary Guy Director. Address: Overdale, Buckland Monachorum, Yelverton, Devon, PL20 7LQ. DoB: February 1944, British

Dr James Robert Copper Director. Address: 82 Stentaway Road, Plymstock, Plymouth, Devon, PL9 7EE. DoB: June 1945, British

Monica Pinckard Director. Address: 6 Whitewater Court, 20 Station Road Plympton, Plymouth, Devon, PL7 2AT. DoB: February 1934, British

Professor Catherine Hennessy Director. Address: Elspeth Sitters House, 1 Hoegate Street, Plymouth, PL1 2JB. DoB: February 1952, Usa

Carol Roberts Director. Address: 24 Buena Vista Drive, Glenholt, Plymouth, Devon, PL6 7JF. DoB: February 1971, British

Keith Quick Director. Address: 4 Dunraven Drive, Derriford, Plymouth, Devon, PL6 6AR. DoB: December 1945, British

Margaret Halliday Director. Address: 21 Hungerford Road, Milehouse, Plymouth, Devon, PL2 3EZ. DoB: February 1937, British

Diane Mary Cains Director. Address: 12 Russet Wood, Plymouth, Devon, PL5 2QN. DoB: April 1939, British

Andrew Beer Director. Address: 1 De Tracey Park, Bovey Tracey, Newton Abbot, Devon, TQ13 9QT. DoB: April 1957, British

Frank Underdown Director. Address: 5 Grenville Park, Yelverton, Devon, PL20 6DQ. DoB: May 1942, British

Prudence Ann Hocken Director. Address: 26 Consort Close, Hartley, Plymouth, Devon, PL3 5TX. DoB: December 1928, British

Gwendoline Margaret Pengelly Director. Address: 17 Dean Park Road, Plymstock, Plymouth, Devon, PL9 7NY. DoB: August 1920, British

Edward Cartner Director. Address: 66 Mount Batten Way, Plymstock, Plymouth, Devon, PL9 9EB. DoB: December 1939, British

Robert Dersley Director. Address: 10 Waverley Road, Kingsbridge, Devon, TQ7 1EZ. DoB: n\a, British

Freda O'brien Director. Address: 3 Chittleburn Hill, Brixton, Plymouth, Devon, PL8 2BH. DoB: November 1930, British

John Henry Brissenden Director. Address: Bonaventure Hooe Lane, Staddiscombe, Plymouth, Devon, PL9 9NE. DoB: September 1929, British

George Brian Hillman Liggett Director. Address: Broadlands Gate, Broadlands Road, Brockenhurst, Hampshire, SO42 7SX. DoB: October 1938, South African

Barry Walton Director. Address: 1 Torland Road, Plymouth, PL3 5TS. DoB: December 1938, British

Dr David Mercer Director. Address: Elspeth Sitters House, 1 Hoegate Street, Plymouth, PL1 2JB. DoB: April 1930, British

Roger Maunder Director. Address: 70 St Margarets Road, Plympton, Plymouth, Devon, PL7 4SA. DoB: July 1937, British

Keith Martin Director. Address: National Westminster Bank Plc St Andrews Cross, Plymouth, Devon, PL4 0AE. DoB: May 1942, British

Reverend Samuel Philpott Director. Address: St Peter's Vicarage, 23 Wyndham Square, Plymouth, Devon, PL1 5EG. DoB: February 1941, British

Dr George Giarchi Director. Address: Polytechnic South West, Drake Circus, Plymouth, Devon, PL4 8AA. DoB: November 1930, British

Vivienne Hawkins Director. Address: 25 Southern Terrace, Mutley, Plymouth, Devon, PL4 7LS. DoB: May 1921, British

Freddie Ballantine Director. Address: 68 College Avenue, Mannamead, Plymouth, Devon, PL4 7AP. DoB: December 1920, British

Lesley Reid Director. Address: Social Services Waterfront Team, Peirson House Mulgrave Street The Ho, Plymouth, Devon. DoB: December 1946, British

Sara Grier Director. Address: Woodleigh Looseleigh Cross, Tamerton Foliot Road, Plymouth, Devon, PL6 5EU. DoB: March 1945, British

Elaine Robinson Director. Address: The Vicarage 9 St Johns Drive, Plymstock, Plymouth, Devon, PL9 9SD. DoB: August 1926, British

Colin John Seccombe Director. Address: Kpmg Peat Warwick Mclintock & Co, Phoenix House Notte Street, Plymouth, Devon, PL1 2RT. DoB: October 1952, British

Robert Smith Director. Address: 65 St Margarets Road, Plympton, Plymouth, Devon, PL7 4SA. DoB: December 1924, British

Dr John Grier Director. Address: Woodleigh Looseleigh Cross, Tamerton Foliot Road, Plymouth, Devon, PL6 5EU. DoB: December 1931, British

Peter Tremlett Secretary. Address: 38 Furzehatt Road, Plymstock, Plymouth, Devon, PL9 8QS. DoB: July 1939, British

Catherine Elizabeth Easton Director. Address: 34 Howard Road, Plymstock, Plymouth, Devon, PL9 7DT. DoB: October 1919, British

Jobs in Plymouth Age Concern vacancies. Career and practice on Plymouth Age Concern. Working and traineeship

Sorry, now on Plymouth Age Concern all vacancies is closed.

Responds for Plymouth Age Concern on FaceBook

Read more comments for Plymouth Age Concern. Leave a respond Plymouth Age Concern in social networks. Plymouth Age Concern on Facebook and Google+, LinkedIn, MySpace

Address Plymouth Age Concern on google map

Other similar UK companies as Plymouth Age Concern: Lps (south) Limited | Matiam Ltd | Hinde Pharma Consulting Limited | Hearts Q (uk) International Limited | Steve Housden Business Services Ltd

01499927 - company registration number of Plymouth Age Concern. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1980-06-04. This firm has been operating on the British market for 36 years. The enterprise is contacted at Elspeth Sitters House 1 Hoegate Street in Plymouth. The headquarters postal code assigned to this location is PL1 2JB. The enterprise declared SIC number is 88100 , that means Social work activities without accommodation for the elderly and disabled. 2015-03-31 is the last time the company accounts were reported. Since the company began in this field of business thirty six years ago, the firm managed to sustain its impressive level of success.

The company became a charity on 1980-04-30. It works under charity registration number 281820. The range of the firm's area of benefit is city of plymouth and it provides aid in various cities across Devon and Plymouth City. The charity's board of trustees features eleven members: Louise Jane Swain, Professor Sheena Asthana, Mary Mcclarey, Matthew Rose and Dr Jim Copper, and others. When it comes to the charity's financial summary, their best time was in 2009 when they raised £2,506,437 and they spent £2,371,306. Plymouth Age Concern focuses on the problem of disability, the advancement of health and saving of lives and problems related to housing and accommodation. It works to help the elderly, people with disabilities, the elderly. It provides help to these agents by the means of providing various services, counselling and providing advocacy and counselling and providing advocacy. If you wish to know more about the firm's activity, call them on this number 01752 256020 or visit their official website. If you wish to know more about the firm's activity, mail them on this e-mail [email protected] or visit their official website.

We have a group of eight directors overseeing this firm at present, specifically Elizabeth Edwards-smith, Wendy Louise Coulton, Neil Stevens and 5 other members of the Management Board who might be found within the Company Staff section of this page who have been utilizing the directors tasks since December 2015. Furthermore, the managing director's efforts are constantly backed by a secretary - Barbara Duffy, from who was hired by the firm six years ago.