Speciality Care (reit Homes) Limited

All UK companiesHuman health and social work activitiesSpeciality Care (reit Homes) Limited

Other human health activities

Speciality Care (reit Homes) Limited contacts: address, phone, fax, email, website, shedule

Address: Norcliffe House Station Road SK9 1BU Wilmslow

Phone: +44-1353 6175109

Fax: +44-1353 6175109

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Speciality Care (reit Homes) Limited"? - send email to us!

Speciality Care (reit Homes) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Speciality Care (reit Homes) Limited.

Registration data Speciality Care (reit Homes) Limited

Register date: 1995-06-22

Register number: 03071279

Type of company: Private Limited Company

Get full report form global database UK for Speciality Care (reit Homes) Limited

Owner, director, manager of Speciality Care (reit Homes) Limited

Michael Patrick O'reilly Director. Address: Station Road, Wilmslow, SK9 1BU. DoB: May 1960, British

Timothy Richard William Hammond Director. Address: Station Road, Wilmslow, SK9 1BU. DoB: October 1959, British

Abigail Mattison Secretary. Address: Station Road, Wilmslow, SK9 1BU, United Kingdom. DoB:

Maureen Claire Royston Director. Address: Alderley Road, Wilmslow, Cheshire, England, SK9 1NX, England. DoB: July 1960, British

Benjamin Robert Taberner Director. Address: Station Road, Wilmslow, SK9 1BU. DoB: January 1972, British

Alistair Maxwell How Director. Address: Station Road, Wilmslow, SK9 1BU. DoB: August 1965, British

Ian Richard Smith Director. Address: Station Road, Wilmslow, SK9 1BU. DoB: January 1954, British

Dominic Jude Kay Director. Address: Station Road, Wilmslow, SK9 1BU, United Kingdom. DoB: August 1972, British

Dr Peter Calverley Director. Address: Alderley Road, Wilmslow, Cheshire, SK9 1NX. DoB: November 1960, British

Julian Charles Ball Director. Address: Mill Fleam, Hilton, Derby, Derbyshire, DE65 5HE. DoB: May 1964, British

Christine Isabel Cameron Director. Address: 10 Mount Crescent, Hereford, HR1 NQ1. DoB: June 1972, 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

Avril Emma Margaret Evans Director. Address: Woodlands, Quarhouse Brimscombe, Stroud, Gloucestershire, GL5 2RR. DoB: October 1958, British

David Lindsay Manson Director. Address: 111 Lodge Road, Knowle, Solihull, West Midlands, B93 0HG. DoB: February 1969, British

Anne Bailey Director. Address: 25 Church Lane, Woodford, Cheshire, SK7 1RQ. DoB: November 1951, British

Peter Kenneth Cavanagh Director. Address: 8 Fir Grove, Paddington, Warrington, WA1 3JF. DoB: December 1956, 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

Julian Neville Guy Spurling Director. Address: Foundry House, Kingsley, Hampshire, GU35 9LY. DoB: January 1959, British

Denise Elizabeth Keating Director. Address: 62 Church Street, Cogenhoe, Northampton, Northamptonshire, NN7 1LS. DoB: May 1956, British

Mary Preston Director. Address: 1 Pall Mall Cottage, Rivington Lane, Bolton, BL6 7RY. DoB: February 1962, British

Michael Byrne Director. Address: 71a-71c High Street, Heathfield, East Sussex, TN21 8HU. DoB: September 1967, Canadian

Albert Edward Smith Director. Address: Flint House, Froxfield, Marlborough, Wiltshire, SN8 3JY. DoB: May 1958, British

Leslie James Chaplin Director. Address: Birkett House, Front Street Barnby In The Willows, Newark, Nottinghamshire, NG24 2SA. DoB: February 1953, British

Alan Keith Thomas Director. Address: 21 Manor Rise, Reepham, Lincoln, Lincolnshire, LN3 4GA. DoB: April 1961, British

Margaret Hill Director. Address: 11 Pear Tree Close, Hollingsworth, Chesterfield, Derbyshire, S43 2LU. DoB: n\a, British

Carol Mary Artis Director. Address: Hall Bank, Clifford Hall, Burton In Lonsdale, North Yorkshire, L6A 3LW. DoB: February 1953, British

Michael Anthony Stratford Director. Address: 10 Anne Hathaway Drive, Churchdown, Gloucestershire, GL3 2PX. DoB: February 1958, British

George Henry Blackoe Director. Address: 4 Ridgeway, Nettleham, Lincoln, Lincolnshire, LN2 2TL. DoB: December 1951, British

Simon John Bishop Secretary. Address: Field Of Dreams Kingshill, Leigh Sinton, Malvern, Worcestershire, WR13 5EF. DoB: n\a, British

Nigel Bennett Schofield Secretary. Address: Lechlade Gardens, Castledean Park, Bournemouth, Dorset, BH7 7JD. DoB: n\a, British

Anthony Elliott Stapleton Director. Address: Hamilton House 1 Temple Avenue, London, EC4Y 0HA. DoB: August 1940, British

Derek Mark Harte Director. Address: 52 Gibson Square, Islington, London, N1 0RA. DoB: n\a, Uk

Derek George Cormack Director. Address: Pillars, Grantley Avenue, Wonersh, Guildford, Surrey, GU5 0QN. DoB: October 1959, British

Timothy Frantz Nicholson Director. Address: 34 Hanover House, St Johns Wood High Street, London, NW8 7DX. DoB: June 1948, American

Jobs in Speciality Care (reit Homes) Limited vacancies. Career and practice on Speciality Care (reit Homes) Limited. Working and traineeship

Electrician. From GBP 1700

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Manager. From GBP 2200

Director. From GBP 5800

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Speciality Care (reit Homes) Limited on FaceBook

Read more comments for Speciality Care (reit Homes) Limited. Leave a respond Speciality Care (reit Homes) Limited in social networks. Speciality Care (reit Homes) Limited on Facebook and Google+, LinkedIn, MySpace

Address Speciality Care (reit Homes) Limited on google map

Other similar UK companies as Speciality Care (reit Homes) Limited: Kleijn Consulting Limited | Ligne Limited | Haraf Publication Ltd. | Media Craft Services Limited | Jupitron Ltd

Speciality Care (reit Homes) has been operating in this business field for 21 years. Established under 03071279, this company is registered as a Private Limited Company. You may find the headquarters of this firm during its opening hours under the following location: Norcliffe House Station Road, SK9 1BU Wilmslow. Speciality Care (reit Homes) Limited was known 21 years ago under the name of Speciality Care (omega). The enterprise SIC and NACE codes are 86900 which means Other human health activities. 2014-12-31 is the last time when account status updates were reported. It's been twenty one years for Speciality Care (reit Homes) Ltd on this market, it is doing well and is an object of envy for it's competition.

One of the tasks of Speciality Care (reit Homes) is to provide health care services. It has five locations in all the UK. Catchpole Court Care Home in Sudbury has operated since 2010-12-22, and provides home care with nursing and home care without nursing. The company caters for the needs of patients with dementia and older people. For further information, please call the following phone number: 01787882023. All the information concerning the firm can also be obtained on the phone number: 01625417800or on the company's website www.fshc.co.uk. Apart from its main unit in Sudbury, the company also works in Houndswood House Care Home located in Radlett, Tall Oaks Care Home located in Stoke On Trent and The Dell placed in Sudbury. The company manager is Ian Richard Smith. The firm joined HSCA on 2010-12-22. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care, diagnosis, screening, treatment of diseases, disorders and injuries.

The company operates as a hospital, childcare centre or caring centre. Its FHRSID is PI/000006512. It reports to Babergh and its last food inspection was carried out on 2015-06-24 in Catchpole Court Nursing Home, Babergh, CO10 1BD. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 0 for confidence in management.

Taking into consideration the enterprise's constant expansion, it became necessary to employ extra company leaders, to name just a few: Michael Patrick O'reilly, Timothy Richard William Hammond, Maureen Claire Royston who have been cooperating since 2016 to exercise independent judgement of this specific business. In order to find professional help with legal documentation, since the appointment on 2014/06/16 the business has been making use of Abigail Mattison, who has been focusing on maintaining the company's records.