Speciality Care (uk Lease Homes) Limited

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

Other human health activities

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

Address: Fifth Floor 80 Hammersmith Road W14 8UD London

Phone: +44-1348 4758148

Fax: +44-1348 4758148

Email: n\a

Website:

Shedule:

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

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

Registration data Speciality Care (uk Lease Homes) Limited

Register date: 1995-06-22

Register number: 03071277

Type of company: Private Limited Company

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

Owner, director, manager of Speciality Care (uk Lease 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

Jamie Benjamin Webb Director. Address: 80 Hammersmith Road, London, W14 8UD. DoB: January 1974, British

Nicola Bales Director. Address: 80 Hammersmith Road, London, W14 8UD. DoB: June 1982, British

Adrian Pancott Director. Address: 80 Hammersmith Road, London, W14 8UD. DoB: August 1969, British

Caroline Denny Director. Address: 80 Hammersmith Road, London, W14 8UD. DoB: May 1978, British

Professor Christopher Thompson Director. Address: Exhibition House, Addison Bridge Place, London, W14 8XP, United Kingdom. DoB: September 1952, British

Jason David Lock Director. Address: 80 Hammersmith Road, London, W14 8UD, England. DoB: August 1972, British

Matthew Franzidis Director. Address: 80 Hammersmith Road, London, W14 8UD, England. DoB: September 1959, Uk

Philip Henry Scott Director. Address: Exhibition House, Addison Bridge Place, London, W14 8XP, United Kingdom. DoB: January 1964, British Citizen

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

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

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

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

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

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

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

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

Anthony Leake Robinson Director. Address: Hamilton House 1 Temple Avenue, London, EC4Y 0HA. DoB: January 1945, British

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 (uk Lease Homes) Limited vacancies. Career and practice on Speciality Care (uk Lease Homes) Limited. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for Speciality Care (uk Lease Homes) Limited on FaceBook

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

Address Speciality Care (uk Lease Homes) Limited on google map

Other similar UK companies as Speciality Care (uk Lease Homes) Limited: Tma Systems Ltd | Cophart Technologies Ltd. | Zingaya Limited | Fast Project Development Limited | Safe Tomorrow Ltd

1995 signifies the launching of Speciality Care (uk Lease Homes) Limited, the company registered at Fifth Floor, 80 Hammersmith Road in London. That would make 21 years Speciality Care (uk Lease Homes) has prospered in the business, as the company was established on 1995-06-22. Its Companies House Registration Number is 03071277 and the company postal code is W14 8UD. Since 1995-06-30 Speciality Care (uk Lease Homes) Limited is no longer under the name Speciality Care (nhp). This business is registered with SIC code 86900 which stands for Other human health activities. The latest filings were filed up to 2015-12-31 and the most current annual return information was released on 2016-03-06. From the moment it began in this particular field twenty one years ago, it managed to sustain its impressive level of prosperity.

One of the tasks of Speciality Care (uk Lease Homes) is to provide health care services. It has three locations in West Yorkshire County and South Yorkshire County. Eden Court in Bradford has operated since Wednesday 22nd December 2010, and provides home care with nursing. The company caters for the needs of older people and patients with physical disabilities. For further information, please call the following phone number: 01274652002. 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 Bradford, the company also works in Richmond Heights located in Sheffield and Riverside Court placed in Knottingley. The company manager is Adrian Pancott. 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.

As for this company, the full extent of director's tasks have so far been met by Tom Riall who was given the job three years ago. Since 2015 Mark Moran, age 56 had been responsible for a variety of tasks within the following company till the resignation in March 2016. As a follow-up another director, including Jamie Benjamin Webb, age 42 gave up the position in November 2015. Moreover, the managing director's efforts are constantly helped by a secretary - David James Hall, from who found employment in the following company in April 2011.