Aitch Care Homes (woking) Limited
Residential care activities for the elderly and disabled
Aitch Care Homes (woking) Limited contacts: address, phone, fax, email, website, shedule
Address: Units 6 & 7 Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames
Phone: +44-1350 4767486
Fax: +44-114 6999633
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Aitch Care Homes (woking) Limited"? - send email to us!
Registration data Aitch Care Homes (woking) Limited
Register date: 2002-12-12
Register number: 04615854
Type of company: Private Limited Company
Get full report form global database UK for Aitch Care Homes (woking) LimitedOwner, director, manager of Aitch Care Homes (woking) Limited
Michael Gwyn Hawkes Director. Address: 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT. DoB: November 1970, Uk
Sandie Teresa Foxall Smith Director. Address: 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT. DoB: August 1957, Uk
Richard Nicholas Jackson Director. Address: 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT. DoB: May 1957, British
Oliver Stephen Harris Director. Address: Pinnacle House, 17 - 25 Hartfield Road, London, SW19 3SE, England. DoB: January 1982, British
Gareth Michael Mullan Director. Address: 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT. DoB: September 1981, Irish
Mark Alan Goodman Director. Address: Pinnacle House, 17 - 25 Hartfield Road, London, SW19 3SE, United Kingdom. DoB: September 1966, British
David Peter Burke Director. Address: 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England. DoB: August 1966, British
Guy Anthony Rees Director. Address: Lakes Lane, Beaconsfield, Buckinghamshire, HP9 2JZ, England. DoB: July 1964, British
Krishnan Nagendran Director. Address: Berkeley Square, London, W1J 5AW, England. DoB: October 1986, British
Tayvanie Nagendran Director. Address: Berkeley Square, London, W1J 5AW, England. DoB: July 1985, British
John Godden Director. Address: 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT. DoB: June 1965, English
Mark Ronald Sydney Beadle Director. Address: Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, United Kingdom. DoB: December 1966, British
David Sasse Director. Address: Netherfield, Thundersley, Benfleet, Essex, SS7 1TY, United Kingdom. DoB: May 1950, British
Raymond John Pask Director. Address: Badgers Way, Thundersley, Benfleet, Essex, SS7 1TR, United Kingdom. DoB: June 1960, British
Roger Alfred Mahoney Director. Address: Burwood Road, Walton On Thames, Surrey, KT12 4EW, United Kingdom. DoB: February 1950, British
Simon Paul Cavadino Director. Address: Old Station Road, Loughton, Essex, IG10 4PL. DoB: January 1974, British
Paul Martin Barnes Secretary. Address: Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom. DoB: September 1953, British
Paul Martin Barnes Director. Address: Copperkins Grove, Amersham, Bucks, HP6 5QD, United Kingdom. DoB: September 1953, British
Peter Charles Flood Director. Address: 18 Sutherland House, Repton Park, Manor Road, Woodford Green, Essex, IG8 8NS. DoB: March 1953, British
Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
David William Roe Director. Address: Coombehurst, Wonham Way, Peaslake, Surrey, GU5 9PA. DoB: March 1951, British
Priscilla Mary Roe Director. Address: Coombehurst, Wonham Way, Peaslake, Surrey, GU5 9PA. DoB: March 1949, British
Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Jobs in Aitch Care Homes (woking) Limited vacancies. Career and practice on Aitch Care Homes (woking) Limited. Working and traineeship
Engineer. From GBP 2000
Driver. From GBP 1800
Project Planner. From GBP 3800
Responds for Aitch Care Homes (woking) Limited on FaceBook
Read more comments for Aitch Care Homes (woking) Limited. Leave a respond Aitch Care Homes (woking) Limited in social networks. Aitch Care Homes (woking) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Aitch Care Homes (woking) Limited on google map
Other similar UK companies as Aitch Care Homes (woking) Limited: Model Village Godshill Limited | Taurean Milan Limited | Mc Racetracks Limited | The Music Alliance Limited | Belgrave Fisheries Ltd
2002 signifies the start of Aitch Care Homes (woking) Limited, a company registered at Units 6 & 7 Princeton Mews, 167-169 London Road , Kingston Upon Thames. That would make 14 years Aitch Care Homes (woking) has been in the business, as it was started on 2002-12-12. The company's Companies House Registration Number is 04615854 and the company post code is KT2 6PT. eight years ago the firm switched its business name from Brookhurst Care to Aitch Care Homes (woking) Limited. This enterprise is classified under the NACe and SiC code 87300 meaning Residential care activities for the elderly and disabled. Friday 20th March 2015 is the last time company accounts were filed. Ever since the firm started in this line of business fourteen years ago, this firm has managed to sustain its praiseworthy level of prosperity.
One of the tasks of Aitch Care Homes (woking) is to provide health care services. It has two locations, all of which are in Surrey County. Beech Trees in Woking has operated since 2010/11/09, and provides home care without nursing. The company caters for the needs of those with learning disabilities or autistic disorders. For further information, please call the following phone number: 01483755911. All the information concerning the firm can also be obtained on the phone number: 02085024466or on the company's website www.achuk.com. Apart from its main unit in Woking, the company also works in Combe House located in Woking. The company manager is David Sasse. The firm joined HSCA on 2010-11-09. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care.
In order to meet the requirements of the clients, this particular firm is constantly directed by a group of five directors who are, to name just a few, Michael Gwyn Hawkes, Sandie Teresa Foxall Smith and Richard Nicholas Jackson. Their outstanding services have been of extreme importance to this specific firm since 2015-02-01.