Chesterfield Care Group

All UK companiesHuman health and social work activitiesChesterfield Care Group

Social work activities without accommodation for the elderly and disabled

Chesterfield Care Group contacts: address, phone, fax, email, website, shedule

Address: Chesterfield Community Centre Tontine Road S40 1QU Chesterfield

Phone: 01246 274812

Fax: 01246 274812

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Chesterfield Care Group"? - send email to us!

Chesterfield Care Group detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Chesterfield Care Group.

Registration data Chesterfield Care Group

Register date: 1995-12-13

Register number: 03137489

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 Chesterfield Care Group

Owner, director, manager of Chesterfield Care Group

Jennifer Tilson Director. Address: Tontine Road, Chesterfield, Derbyshire, S40 1QU, England. DoB: June 1963, British

Kathleen Bellamy Director. Address: Chesterfield Community Centre, Tontine Road, Chesterfield, Derbyshire, S40 1QU. DoB: November 1921, British

Angela Christina Madden Director. Address: School Lane, Wadshelf, Chesterfield, Derbyshire, S42 7BY, United Kingdom. DoB: n\a, British

Anthony Joseph Lloyd Director. Address: Stowe Avenue, Sheffield, S7 2GP, United Kingdom. DoB: September 1947, British

Reverend Richard William Harris Director. Address: Juniper Close, Hollingwood, Chesterfield, Derbyshire, S43 2HX, United Kingdom. DoB: June 1961, British

Jeffrey Michael Perkins Director. Address: Grasmere Close, Newbold, Chesterfield, Derbyshire, S41 8EF, England. DoB: March 1941, British

Glenys May Clinton Director. Address: Station Road, Brimington, Chesterfield, Derbyshire, S43 1JU, England. DoB: May 1948, British

Jeanette Lynn Hamer Director. Address: Ulverston Road, Newbold, Chesterfield, Derbyshire, S41 8ED, England. DoB: May 1946, British

Carole Ann Dunphy Secretary. Address: Church Lane, Calow, Chesterfield, Derbyshire, S44 5AG. DoB:

Patrick Proctor Director. Address: 51 Kirkstone Road, Chesterfield, Derbyshire, S41 8HE. DoB: July 1928, British

Geoffrey Henry Speed Director. Address: 93 Holmley Lane, Dronfield, Sheffield, S18 6HQ. DoB: July 1925, British

John Buxton Director. Address: Troughbrook Road, Hollingwood, Chesterfield, Derbyshire, S43 2JW, United Kingdom. DoB: March 1943, British

Philip Robert Aldred Director. Address: Top Road, Calow, Chesterfield, Derbyshire, S44 5AA, United Kingdom. DoB: December 1952, British

Margaret Asher Director. Address: Ashgate Road, Chesterfield, Derbyshire, S40 4DB. DoB: September 1941, British

Doris Jean Andrew Director. Address: Foxcote Way, Walton, Chesterfield, Derbyshire, S42 7NP. DoB: August 1946, British

Clive Walter Dallywater Director. Address: Laburnum Street, Hollingwood, Chesterfield, Derbyshire, S43 2JJ. DoB: October 1946, British

Margaret Kellman Director. Address: Hillside Drive, Walton, Chesterfield, Derbyshire, S40 2DB. DoB: July 1929, British

June Isabel Beckingham Director. Address: 18 Beechdale Close, Chesterfield, Derbyshire, S40 4EQ. DoB: June 1935, British

Sheila Stanford Director. Address: Kingston Court, Romford Way Barrow Hill, Chesterfield, Derbyshire, S43 2PU, United Kingdom. DoB: April 1956, British

Reverend Malcolm Shaw Director. Address: The Rectory, Church Street Brimington, Chesterfield, Derbyshire, S43 1JG. DoB: May 1946, British

Albert William Coleman Director. Address: 4 Emmetfield Close, Grangewood Farm, Chesterfield, Derbyshire, S40 2UH. DoB: June 1931, British

Reverend Ronald Eric Smith Director. Address: 21 Windsor Drive, Winger Worth, Chesterfield, Derbyshire, S42 6TG. DoB: July 1943, British

Beryl Hoole Director. Address: 81 Harehill Road, Chesterfield, Derbyshire, S40 2JY. DoB: December 1933, British

Jane Elizabeth Beaumont Director. Address: 53 Wayland Road, Sheffield, South Yorkshire, S11 8YD. DoB: May 1961, British

Kathleen Louise Meakin Director. Address: 1 Carnoustie Avenue, Walton, Chesterfield, Derbyshire, S40 3NN. DoB: May 1928, British

Dennis Stoppard Director. Address: 24 Summerfield Road, Chesterfield, Derbyshire, S40 2LJ. DoB: February 1929, British

John Rex Moakes Director. Address: 5 Well Lane, Higham, Alfreton, Derbyshire, DE55 6EG. DoB: October 1937, British

James Meakin Director. Address: 1 Carnoustie Avenue, Walton, Chesterfield, Derbyshire, S40 3NN. DoB: April 1924, British

David Allen Director. Address: 6 Highlow Close, Chesterfield, Derbyshire, S40 4PG. DoB: March 1947, British

Reverend Canon David Charles Truby Director. Address: The Rectory, Coldwell Street, Wirksworth, DE4 4FB. DoB: November 1957, British

Frederic William Botham Director. Address: 29 Morris Avenue, Newbold, Chesterfield, Derbyshire, S41 7BA. DoB: October 1919, British

Thomas Vallins Director. Address: 12 Heathfield Close, Wingerworth, Chesterfield, Derbyshire, S42 6RW. DoB: December 1943, British

John Trevor Gee Director. Address: 9 Manor Avenue, Brimington, Chesterfield, Derbyshire, S43 1NQ. DoB: May 1943, British

David Roy Hooper Director. Address: 67 Nottingham Drive, Wingerworth, Chesterfield, Derbyshire, S42 6ND. DoB: April 1957, British

Muriel Iva Kirk Director. Address: 41 Highfield View Road, Newbold, Chesterfield, Derbyshire, S41 7JZ. DoB: March 1925, British

Malcolm Patrick Heaver Director. Address: 9 Edinburgh Road, Wingerworth, Chesterfield, Derbyshire, S42 6SE. DoB: July 1940, British

Terence Malcolm Jennings Director. Address: 10 Melbourne Avenue, Dronfield Woodhouse, Sheffield, S18 5YW. DoB: February 1943, British

Jean Darbyshire Director. Address: 190 Somersall Lane, Chesterfield, Derbyshire, S40 3NA. DoB: July 1927, British

Freda Christina Botham Director. Address: 29 Morris Avenue, Newbold, Chesterfield, Derbyshire, S41 7BA. DoB: November 1922, British

Revd David Colville Pickering Director. Address: The Rectory 84 Church Street North, Old Whittington, Chesterfield, Derbyshire, S41 9QP. DoB: June 1941, British

Margaret Joan Rowley Director. Address: 76 Harehill Road, Grangewood, Chesterfield, Derbyshire, S40 2JY. DoB: September 1914, British

District Judge Clifford William Bellamy Director. Address: Oakfield 4 Linden Avenue, Brampton, Chesterfield, Derbyshire, S40 3LF. DoB: May 1952, British

Dr Prabhat Kumar Sinha Director. Address: 126 Moorland View Road, Walton, Chesterfield, Derbyshire, S40 3DF. DoB: June 1935, British

Roland Trevor Beckingham Director. Address: 18 Beechdale Close, Chesterfield, Derbyshire, S40 4EQ. DoB: July 1935, British

Winifred Barker Director. Address: 33 King Street, Whittington Moor, Chesterfield, Derbyshire, S41 9BA. DoB: September 1921, British

Margery Thompson Director. Address: Sycamore House, Loads Road, Holymoorside, Chesterfield, Derbyshire, S42 7EF. DoB: February 1924, British

Bethan Mary Davies Director. Address: 9 Peacock Way, Swanwick, Alfreton, Derbyshire, DE55 1EQ. DoB: January 1968, British

Janette Elizabeth Barry Secretary. Address: 4 Cobden Road, Chesterfield, Derbyshire, S40 4TD. DoB: n\a, British

Jobs in Chesterfield Care Group vacancies. Career and practice on Chesterfield Care Group. Working and traineeship

Electrical Supervisor. From GBP 1600

Cleaner. From GBP 1200

Manager. From GBP 2400

Project Planner. From GBP 2500

Responds for Chesterfield Care Group on FaceBook

Read more comments for Chesterfield Care Group. Leave a respond Chesterfield Care Group in social networks. Chesterfield Care Group on Facebook and Google+, LinkedIn, MySpace

Address Chesterfield Care Group on google map

The Chesterfield Care Group company has been operating offering its services for twenty one years, having started in 1995. Registered with number 03137489, Chesterfield Care Group was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in Chesterfield Community Centre, Chesterfield S40 1QU. This firm is classified under the NACe and SiC code 88100 which stands for Social work activities without accommodation for the elderly and disabled. Its most recent filings cover the period up to 2015-03-31 and the most recent annual return information was released on 2015-12-13. From the moment the company started on the market 21 years ago, the company managed to sustain its praiseworthy level of prosperity.

The company became a charity on April 30, 1996. It is registered under charity number 1055028. The geographic range of the company's activity is chesterfield and the surrounding areas and it operates in different cities across Derbyshire. The charity's trustees committee consists of nine representatives: Patrick Proctor, Geoffrey Henry Speed, Jeanette Hamer, Rev Richard William Harris and Glenys May Clinton, to name a few of them. As regards the charity's financial report, their most prosperous time was in 2011 when they earned 555,159 pounds and their expenditures were 522,793 pounds. Chesterfield Care Group concentrates on the issue of disability, saving lives and the advancement of health and the advancement of health and saving of lives. It tries to support the elderly people, people with disabilities, the elderly people. It helps its agents by the means of providing specific services and providing various services. If you would like to find out something more about the firm's undertakings, dial them on the following number 01246 274812 or see their website. If you would like to find out something more about the firm's undertakings, mail them on the following e-mail [email protected] or see their website.

There is a team of ten directors controlling this business at the moment, namely Jennifer Tilson, Kathleen Bellamy, Angela Christina Madden and 7 others listed below who have been doing the directors tasks since 2015. To find professional help with legal documentation, since the appointment on 2008-10-01 the business has been utilizing the expertise of Carole Ann Dunphy, who's been tasked with ensuring that the Board's meetings are effectively organised.