Coatham House

All UK companiesAccommodation and food service activitiesCoatham House

Other accommodation

Coatham House contacts: address, phone, fax, email, website, shedule

Address: 1st Floor 5a High Street Redcar TS10 3BY Redcar

Phone: 01642 486844

Fax: +44-1452 4798248

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Coatham House"? - send email to us!

Coatham House detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Coatham House.

Registration data Coatham House

Register date: 1993-03-29

Register number: 02804567

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Coatham House

Owner, director, manager of Coatham House

Paul Dickinson Director. Address: 1st Floor 5a High Street, Redcar, TS10 3BY. DoB: June 1962, British

Keith Newlove Director. Address: 6 Druridge Grove, Redcar, Cleveland, TS10 2QH. DoB: August 1956, British

Graham Hubbard Director. Address: Lorton Road, The Ings, Redcar, Cleveland, TS10 4LY, England. DoB: January 1956, British

Patricia Mary Rutherford Director. Address: 12 Ely Crescent, Redcar, Cleveland, TS10 3PT. DoB: May 1932, British

Julia Dudley Director. Address: Oliver Street, Linthorpe, Middlesbrough, TS5 6JH, United Kingdom. DoB: November 1968, British

John Armstrong Director. Address: Eridge Road, Guisborough, TS14 7BJ, United Kingdom. DoB: March 1959, British

Dr William Glynn Director. Address: Ariel Street, Ashington, Northumberland, NE63 9EB, United Kingdom. DoB: September 1957, British

Derrick Langley Director. Address: Craven Vale, Guisborough, TS14 7LD, England. DoB: March 1954, British

Kieran Simon Dickinson Director. Address: Fitzwilliam Street, Redcar, TS10 2BH, England. DoB: April 1991, British

Luke Anderson Director. Address: Fitzwilliam Street, Redcar, TS10 2BH, England. DoB: June 1991, British

Michelle Ward Director. Address: St Andrews Road West, Grangetown, Redcar, TS6 7JB, United Kingdom. DoB: October 1980, British

Linda Mary Bell Director. Address: North Terrace, Loftus, Saltburn-By-The-Sea, Cleveland, TS13 4JG, United Kingdom. DoB: December 1949, British

Dr Kevin Cosstick Director. Address: 15 Haughton Green, Darlington, County Durham, DL1 2DD. DoB: February 1965, British

David Alec Hatton Director. Address: 199 Enfield Chase, Guisborough, Cleveland, TS14 7LG. DoB: November 1946, British

Joan Melling Director. Address: 40 Broadway East, Redcar, Cleveland, TS10 5DS. DoB: March 1949, British

Lynne Joyce Urban Director. Address: 52 Gladstone Street, Carlin How, Saltburn-By-The-Sea, Cleveland, TS13 4DR. DoB: July 1961, British

Raymond Vincent Hensby Director. Address: 41 Sherwood Drive, Marske By The Sea, Redcar, Cleveland, TS11 6DB. DoB: June 1946, British

Diane Cosstick Director. Address: 15 Haughton Green, Darlington, County Durham, DL1 2DD. DoB: September 1964, British

Alan Wilson Henderson Director. Address: 91 Cookgate, Nunthorpe, Middlesbrough, Cleveland, TS7 0RQ. DoB: September 1941, British

Robin Arthur Willows Director. Address: 78 The Headlands, Marske, TS11 7AQ. DoB: January 1943, British

Ann John Director. Address: 40 Diamond Street, Saltburn By The Sea, Cleveland, TS12 1EB. DoB: June 1946, British

Paul Lloyd Bennett Secretary. Address: 9 Saint Ives Close, Redcar, Cleveland, TS10 2RP. DoB: April 1952, British

Raymond Vincent Hensby Director. Address: 41 Sherwood Drive, Marske By The Sea, Redcar, Cleveland, TS11 6DB. DoB: June 1946, British

Stephen Kenelm Elliott Director. Address: 114 Sandringham Road, Redcar, Cleveland, TS10 1ES. DoB: n\a, British

Leonard Jurek Scott Director. Address: The Haven, Newby, Middlesbrough, Cleveland, TS8 0AQ. DoB: June 1942, British

Patricia Mary Rutherford Secretary. Address: 12 Ely Crescent, Redcar, Cleveland, TS10 3PT. DoB: May 1932, British

Kathleen Guy Director. Address: 3 Cambridge Street, Saltburn By The Sea, Cleveland, TS12 1LD. DoB: August 1954, British

Raymond Vincent Hensby Secretary. Address: 41 Sherwood Drive, Marske By The Sea, Redcar, Cleveland, TS11 6DB. DoB: June 1946, British

Joyce Benbow Secretary. Address: 58 Greenlands Road, Redcar, Cleveland, TS10 2DH. DoB: September 1930, British

Steven Tonge Director. Address: 20 Kilton Close, Redcar, Cleveland, TS10 2NH. DoB: November 1948, British

Paul Lloyd Bennett Director. Address: 19 Grundales Drive, Marske, Cleveland, TS11 6DG. DoB: April 1952, British

Leonard Jurek Scott Director. Address: The Haven, Newby, Middlesbrough, Cleveland, TS8 0AQ. DoB: June 1942, British

Joyce Benbow Director. Address: 58 Greenlands Road, Redcar, Cleveland, TS10 2DH. DoB: September 1930, British

Beryl Margaret Chance Director. Address: 24 Canterbury Road, Redcar, Cleveland, TS10 3QE. DoB: December 1928, British

Sheelagh Clarke Director. Address: 16 Crathorne Park, Normandy, Middlesbrough, Cleveland, TS6 0JL. DoB: January 1941, British

Raymond Vincent Hensby Director. Address: 41 Sherwood Drive, Marske By The Sea, Redcar, Cleveland, TS11 6DB. DoB: June 1946, British

Winifred Mary Worobiec Director. Address: 56 Greenlands Road, Redcar, Cleveland, TS10 2DH. DoB: August 1919, British

Heather Elizabeth Tisbury Director. Address: 74 Greenlands Road, Redcar, Cleveland, TS10 2DH. DoB: April 1950, British

Charles John Jolly Secretary. Address: 1 Far Foulsyke, Loftus, Saltburn, Cleveland, TS13 4ND. DoB: August 1942, British

Charles John Jolly Director. Address: 1 Far Foulsyke, Loftus, Saltburn, Cleveland, TS13 4ND. DoB: August 1942, British

Sheelagh Clarke Secretary. Address: 16 Crathorne Park, Normandy, Middlesbrough, Cleveland, TS6 0JL. DoB: January 1941, British

Reverend Richard David Guy Bullen Director. Address: 26 Chestnut Close, Saltburn, Cleveland, TS12 1PE. DoB: May 1943, British

Jobs in Coatham House vacancies. Career and practice on Coatham House. Working and traineeship

Sorry, now on Coatham House all vacancies is closed.

Responds for Coatham House on FaceBook

Read more comments for Coatham House. Leave a respond Coatham House in social networks. Coatham House on Facebook and Google+, LinkedIn, MySpace

Address Coatham House on google map

Other similar UK companies as Coatham House: Kjm Power Limited | Havuruva Consultancy Ltd | Rlt Transport Limited | Grant Thornton Uk Llp | Claremont 1974 Limited

Coatham House can be found at Redcar at 1st Floor 5a High Street. Anyone can find the firm by its zip code - TS10 3BY. Coatham House's incorporation dates back to 1993. This business is registered under the number 02804567 and company's last known state is active. This business is classified under the NACe and SiC code 55900 which means Other accommodation. Coatham House filed its account information up till 31st March 2015. The company's most recent annual return was filed on 29th March 2016. 23 years of presence on the local market comes to full flow with Coatham House as the company managed to keep their clients satisfied through all the years.

Having three job announcements since 8th August 2014, the enterprise has been a quite active employer on the employment market. On 13th November 2014, it was seeking new workers for a part time Office Manager post in Redcar, and on 8th August 2014, for the vacant post of a part time Part time cook in Redcar. So far, they have needed candidates for the Community Day Centre manager positions. Workers on these posts may earn min. £13700 per year. Candidates who would like to apply for this career opportunity should email to [email protected] or call the enterprise on the following phone number: 01642 486844.

The firm started working as a charity on 29th September 1993. It operates under charity registration number 1026620. The range of their activity is not defined - in practice the borough of redcar and cleveland and it provides aid in multiple cities in Redcar And Cleveland. The charity's trustees committee has nine members: Graham Hubbard, Patricia Mary Rutherford, Robin Arthur Leslie Willows, Keith Newlove and Derrick Langley, among others. In terms of the charity's financial situation, their most prosperous period was in 2012 when they raised 547,799 pounds and they spent 462,505 pounds. Coatham House concentrates its efforts on problems related to housing and accommodation, poverty relief or prevention. It works to support young people or children. It helps its recipients by the means of counselling and providing advocacy, providing human resources and providing specific services. If you would like to learn more about the firm's activities, dial them on the following number 01642 486844 or go to their official website. If you would like to learn more about the firm's activities, mail them on the following e-mail [email protected] or go to their official website.

There is a number of four directors overseeing the company now, specifically Paul Dickinson, Keith Newlove, Graham Hubbard and Graham Hubbard who have been performing the directors tasks for 3 years. At least one secretary in this firm is a limited company, specifically Endeavour Secretary Limited.