Speciality Care (rest Homes) Limited
Other human health activities
Speciality Care (rest Homes) Limited contacts: address, phone, fax, email, website, shedule
Address: Fifth Floor 80 Hammersmith Road W14 8UD London
Phone: +44-1550 2941009
Fax: +44-1550 2941009
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Speciality Care (rest Homes) Limited"? - send email to us!
Registration data Speciality Care (rest Homes) Limited
Register date: 1995-01-16
Register number: 03010116
Type of company: Private Limited Company
Get full report form global database UK for Speciality Care (rest Homes) LimitedOwner, director, manager of Speciality Care (rest Homes) 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
Jason David Lock Director. Address: 80 Hammersmith Road, London, W14 8UD, England. DoB: August 1972, British
Philip Henry Scott Director. Address: Exhibition House, Addison Bridge Place, London, W14 8XP, United Kingdom. DoB: January 1964, British Citizen
Sarah Hughes Director. Address: Church Croft, Madley, Hereford, HR2 9LT, United Kingdom. DoB: May 1970, British
Julian Charles Ball Director. Address: Mill Fleam, Hilton, Derby, Derbyshire, DE65 5HE. DoB: May 1964, British
Julian Neville Guy Spurling Director. Address: Foundry House, Kingsley, Hampshire, GU35 9LY. DoB: January 1959, 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
Peter Kenneth Cavanagh Director. Address: 8 Fir Grove, Paddington, Warrington, WA1 3JF. DoB: December 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
Christine Isabel Cameron Director. Address: 10 Mount Crescent, Hereford, HR1 NQ1. DoB: June 1972, British
Albert Edward Smith Director. Address: Flint House, Froxfield, Marlborough, Wiltshire, SN8 3JY. DoB: May 1958, British
Karen Hall Director. Address: Far Cottage, Penoyre, Brecon, Powys, LD3 9LP. DoB: August 1962, British
Sarah Hughes Director. Address: Church Croft, Madley, Hereford, H1ZZ 9LT. DoB: May 1970, 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
David Morris Hunter Director. Address: Hamilton House, 1 Temple Avenue, London, EC47 0HA. DoB: June 1953, British
Anthony Leake Robinson Director. Address: Hamilton House 1 Temple Avenue, London, EC4Y 0HA. DoB: January 1945, British
Derek Mark Harte Director. Address: 52 Gibson Square, Islington, London, N1 0RA. DoB: n\a, Uk
Timothy Frantz Nicholson Director. Address: Hamilton House 1 Temple Avenue, London, EC4Y 0HA. DoB: June 1948, American
Derek George Cormack Director. Address: Pillars, Grantley Avenue, Wonersh, Guildford, Surrey, GU5 0QN. DoB: October 1959, British
Jobs in Speciality Care (rest Homes) Limited vacancies. Career and practice on Speciality Care (rest Homes) Limited. Working and traineeship
Sorry, now on Speciality Care (rest Homes) Limited all vacancies is closed.
Responds for Speciality Care (rest Homes) Limited on FaceBook
Read more comments for Speciality Care (rest Homes) Limited. Leave a respond Speciality Care (rest Homes) Limited in social networks. Speciality Care (rest Homes) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Speciality Care (rest Homes) Limited on google map
Other similar UK companies as Speciality Care (rest Homes) Limited: Backbone Labs Ltd | Intellect It Services Limited | Orton Applications Limited | Sagent Limited | Project Data Communications Limited
Speciality Care (rest Homes) Limited ,registered as Private Limited Company, registered in Fifth Floor, 80 Hammersmith Road in London. It's zip code W14 8UD This company has been registered in year 1995. The firm's registered no. is 03010116. This company SIC and NACE codes are 86900 which stands for Other human health activities. The firm's latest records cover the period up to 2015-12-31 and the latest annual return was filed on 2015-11-30. Since it began in this line of business twenty one years ago, this firm managed to sustain its praiseworthy level of prosperity.
One of the tasks of Speciality Care (rest Homes) is to provide health care services. It has eleven locations, all of which are in Merseyside County. Arbour Street in Southport has operated since Wed, 22nd Dec 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: 01704532441. All the information concerning the firm can also be obtained on the phone number: 01483899111or on the company's website www.craegmoor.co.uk. Apart from its main unit in Southport, the company also works in Ash Street located in Southport. The company manager is Sarah Hughes. 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, accommodation and nursing or personal care in further education.
We have 1 director at present overseeing this specific firm, namely Tom Riall who's been carrying out the director's assignments since 1995-01-16. Since 2015 Mark Moran, age 56 had performed assigned duties for this firm till the resignation in March 2016. Additionally another director, namely Professor Christopher Thompson, age 64 resigned 3 years ago. In order to help the directors in their tasks, since April 2011 this firm has been making use of David James Hall, who has been in charge of making sure that the firm follows with both legislation and regulation.