Speciality 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Speciality Care (uk Lease Homes) Limited"? - send email to us!
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) LimitedOwner, 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, MySpaceAddress 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.