At Home In The Community Limited

All UK companiesHuman health and social work activitiesAt Home In The Community Limited

Residential care activities for learning difficulties, mental health and substance abuse

Other social work activities without accommodation n.e.c.

At Home In The Community Limited contacts: address, phone, fax, email, website, shedule

Address: 69 Honey End Lane RG30 4EL Reading

Phone: +44-1403 8196044

Fax: +44-1304 2692718

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "At Home In The Community Limited"? - send email to us!

At Home In The Community Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders At Home In The Community Limited.

Registration data At Home In The Community Limited

Register date: 1990-02-14

Register number: 02470260

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for At Home In The Community Limited

Owner, director, manager of At Home In The Community Limited

Geoffrey Gordon Wilson Secretary. Address: Honey End Lane, Reading, RG30 4EL. DoB:

Michael Joseph Ledden Director. Address: Honey End Lane, Reading, RG30 4EL. DoB: June 1967, British

Richard Mayland Director. Address: Honey End Lane, Reading, RG30 4EL. DoB: May 1953, British

Derek Polley Director. Address: Brunswick Road, Bangor, County Down, BT20 3DN, Northern Ireland. DoB: October 1947, British

David John Bentley Director. Address: South Drive, Sutton, Surrey, SM2 7PN, England. DoB: November 1951, British

Richard Tarn Director. Address: 4 Eshmere Crescent, Newcastle Upon Tyne, Tyne & Wear, NE5 1LB. DoB: n\a, British

Ian Richard Simpson Director. Address: 30 De Mowbray Way, Morpeth, Northumberland, NE61 3RE. DoB: October 1956, British

Paul William Ashton Director. Address: Hermitage Cottages, Exwick Hill, Exeter, EX4 2AL, England. DoB: August 1956, British

Jonathan Robert Younger Curry Director. Address: Dryburn Park, Durham, DH1 5AD, United Kingdom. DoB: October 1969, British

Alison Fairbairn Director. Address: Millfield Avenue, Newcastle Upon Tyne, NE3 4TB, United Kingdom. DoB: January 1947, British

Dr Michael Charles Lavender Director. Address: Wansdyke, Morpeth, Northumberland, NE61 3RN, United Kingdom. DoB: December 1953, British

Matthew Stephen Curry Director. Address: 410 - 420 West Road, Newcastle Upon Tyne, NE5 2ER, United Kingdom. DoB: September 1983, British

Tessa Mary Sayers Director. Address: 71 Newgate Street, Morpeth, Northumberland, NE61 1BX. DoB: September 1961, British

Liane Jennifer Atkin Director. Address: 23 Beechcroft, Humshaugh, Hexham, Northumberland, NE46 4DN. DoB: August 1977, British

David Graham Director. Address: 53 Slaley Park, Slaley, Hexham, Northumberland, NE47 0BG. DoB: April 1971, British

Maxwell John Philbrick Director. Address: 11 Crofts Avenue, Corbridge, Northumberland, NE45 5LY. DoB: n\a, British

Stephen Anderson Director. Address: The Granary, East Farm, Front Street, Newbottle, Houghton Le Spring, Tyne & Wear, DH4 4ER. DoB: November 1953, British

Colin Hall Director. Address: 52 Beach Avenue, Whitley Bay, Tyne & Wear, NE26 1DZ. DoB: February 1968, British

Graham Victor Goulty Secretary. Address: 6 Longdean Park, Chester Le Street, County Durham, DH3 4DF. DoB:

Rosalind Murray Director. Address: Cartington Farm, Cartington, Morpeth, Northumberland, NE65 7JW. DoB: November 1944, British

Paul Merchant Director. Address: 9 Bush Street, Musselburgh, East Lothian, EH21 6DB. DoB: September 1952, British

Anne Margaret King Lewis Director. Address: The Meadows Station Road, Corbridge On Tyne, Northumberland, NE45 5AX. DoB: June 1944, British

John Oliver Director. Address: 54 Martello Gardens, Newcastle Upon Tyne, NE7 7LE. DoB: November 1962, British

John Henry Bosley Menzies Director. Address: 14 Delves Wood Road, Huddersfield, West Yorkshire, HD4 7AS. DoB: July 1945, British

Frank David Stuart Director. Address: 23 Deneside Avenue, Low Fell, Gateshead, Tyne & Wear, NE9 6AD. DoB: n\a, British

Isabel Mary Blanchflower Director. Address: 29 Ravens Worth Road, Dunston, Gateshead, Tyne And Wear, NE11 9AB. DoB: June 1958, British

Donald Thomas Younger Curry Director. Address: Middle Farm, Barrasford, Hexham, Northumberland, NE48 4DA. DoB: April 1944, British

Alexander Matheson Grant Director. Address: 97 Whinneyfield Road, Walkergate, Newcastle Upon Tyne, Tyne & Wear, NE6 4RR. DoB: August 1918, British

Peter James Stoner Secretary. Address: 12 Coutts Road, Walkergate, Newcastle Upon Tyne, Tyne & Wear, NE6 4RB. DoB:

Jobs in At Home In The Community Limited vacancies. Career and practice on At Home In The Community Limited. Working and traineeship

Sorry, now on At Home In The Community Limited all vacancies is closed.

Responds for At Home In The Community Limited on FaceBook

Read more comments for At Home In The Community Limited. Leave a respond At Home In The Community Limited in social networks. At Home In The Community Limited on Facebook and Google+, LinkedIn, MySpace

Address At Home In The Community Limited on google map

Other similar UK companies as At Home In The Community Limited: Cb Leisure Ayr Ltd | Nene Valley Motorcycle Club Limited | Start Point Sail West Limited | Abbey Leisure Group Limited | The Soul Mavericks Ltd.

Started with Reg No. 02470260 26 years ago, At Home In The Community Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's present mailing address is 69 Honey End Lane, Reading. The firm declared SIC number is 87200 meaning Residential care activities for learning difficulties, mental health and substance abuse. At Home In The Community Ltd released its latest accounts up till March 31, 2015. The company's most recent annual return was submitted on February 14, 2016. It has been twenty six years for At Home In The Community Ltd on the local market, it is still strong and is an object of envy for the competition.

One of the tasks of At Home In The Community is to provide health care services. It has three locations in Tyne And Wear County and Northumberland County. The company subsidiary in Newcastle Upon Tyne has operated since 6th June 2013, and provides community care for people with learning disabilities, home care and supported living assistance. The company caters for the needs of those with learning disabilities or autistic disorders, older people and younger adults. For further information, please call the following phone number: 01912288300. Apart from its main unit in Newcastle Upon Tyne, the company also works in Beaumont Court located in Prudhoe and Hallgate placed in Hexham. The company manager is Jane Percy. The firm joined HSCA on 2010-12-01. As for the medical procedures included in the offer, the centre provides patients with personal care and accommodation for persons requiring nursing or personal care.

The company operates as a hospital, childcare centre or caring centre. Its FHRSID is 4904. It reports to Northumberland and its last food inspection was carried out on 1st November 2014 in 28 Hallgate, Hexham, NE46 1XD. 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 5 for confidence in management.

The company became a charity on 3rd May 1990. It operates under charity registration number 803280. The geographic range of the enterprise's area of benefit is not defined and it works in many towns across Gateshead, Newcastle Upon Tyne City, Northumberland. The firm's trustees committee has six representatives: Michael Ledden, Richard Mayland, Richard Tarn, Ian Richard Simpson and David Bentley, to namea few. As regards the charity's financial summary, their most successful year was 2011 when their income was £2,295,942 and their expenditures were £2,340,463. At Home In The Community Ltd concentrates on religious activities, the issue of disability and problems related to housing and accommodation. It strives to improve the situation of people with disabilities, people with disabilities. It provides aid to the above agents by the means of providing specific services, providing human resources and providing human resources. If you want to find out something more about the corporation's activity, mail them on the following e-mail [email protected] or check their website.

60 transactions have been registered in 2015 with a sum total of £158,701. In 2014 there was a similar number of transactions (exactly 369) that added up to £731,979. The Council conducted 309 transactions in 2013, this added up to £795,420. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 908 transactions and issued invoices for £2,916,213. Cooperation with the Newcastle City Council council covered the following areas: Social Services-carefirst, Social Services and Social Services-care Support.

There seems to be a group of six directors employed by the following limited company now, including Michael Joseph Ledden, Richard Mayland, Derek Polley and 3 remaining, listed below who have been utilizing the directors assignments since 2014. In order to maximise its growth, since 2014 this specific limited company has been utilizing the expertise of Geoffrey Gordon Wilson, who's been looking for creative solutions successful communication and correspondence within the firm.