Ddrc Healthcare

All UK companiesHuman health and social work activitiesDdrc Healthcare

Specialists medical practice activities

Ddrc Healthcare contacts: address, phone, fax, email, website, shedule

Address: The Hyperbaric Medical Centre, Research Way Plymouth Science Park PL6 8BU Plymouth

Phone: 01752 209999

Fax: +44-1283 8044433

Email: [email protected]

Website:

Shedule:

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

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

Registration data Ddrc Healthcare

Register date: 1980-02-20

Register number: 01480369

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

Get full report form global database UK for Ddrc Healthcare

Owner, director, manager of Ddrc Healthcare

Tony Pearce Director. Address: Research Way, Plymouth Science Park, Plymouth, PL6 8BU. DoB: June 1956, British

Raymond Walter Sparrow Director. Address: Research Way, Plymouth Science Park, Plymouth, PL6 8BU. DoB: June 1960, British

Brian Clargo Director. Address: Research Way, Plymouth Science Park, Plymouth, PL6 8BU. DoB: December 1949, British

Thomas Gavin Anthony Director. Address: Research Way, Plymouth Science Park, Plymouth, PL6 8BU. DoB: January 1956, British

Shaun Walbridge Director. Address: Research Way, Plymouth Science Park, Plymouth, PL6 8BU. DoB: January 1957, British

Keith Walker Director. Address: Research Way, Plymouth Science Park, Plymouth, PL6 8BU. DoB: June 1963, British

Ronen Day Director. Address: Research Way, Plymouth Science Park, Plymouth, PL6 8BU. DoB: May 1956, British

Ian Berry Director. Address: Priesthood Terrace, Millbrook, Torpoint, Cornwall, PL10 1BL, England. DoB: September 1955, British

Elaine Christine Budd Director. Address: Acre Place, Plymouth, PL1 4QP, England. DoB: June 1971, British

Richard Stuart Allan Wate Secretary. Address: Research Way, Plymouth Science Park, Plymouth, PL6 8BU, England. DoB:

Stephen John Cox Director. Address: 30 Swan Gardens, Plympton, Plymouth, Devon, PL7 2HF. DoB: December 1952, British

Peter Glew Director. Address: Townlake, Tavistock, Devon, PL19 8PQ, England. DoB: August 1957, British

Jonathan Mark Loney Director. Address: Rockstone Place, Southampton, SO15 2EP, England. DoB: October 1959, English

Anna Louise Stillman Secretary. Address: The Hyperbaric Medical Centre,, Tamar Science Park, Research Way Plymouth, Devon, PL6 8BU. DoB:

Margaret Ann Hogarth Director. Address: Mill Hill, Tavistock, Devon, PL19 8NW. DoB: July 1949, British

Lynda Joyce May Director. Address: Glenfield Road, Plymouth, Devon, PL6 7LN. DoB: August 1953, British

Leonard Simpson Cunningham Director. Address: Mount Ambrose, Redruth, Cornwall, TR15 1RA, England. DoB: December 1949, British

Dr Sarah Jane Pascoe Director. Address: Harrowbarrow, Callington, Cornwall, PL17 8JG, England. DoB: September 1967, British

Lynne Sarah Lang Director. Address: Research Way, Plymouth Science Park, Plymouth, PL6 8BU. DoB: February 1956, British

Christopher Geoffrey Elliott Richman Director. Address: 98 Church Road, Wembury, Plymouth, Devon, PL9 0LA. DoB: April 1941, British

Ronald Geoffrey Mcbride Director. Address: 4 Garston Close, Plymstock, Plymouth, Devon, PL9 8JF. DoB: September 1948, British

Doctor Jeremy Adam Langton Director. Address: 4 Hazel Grove, Yelverton, Devon, PL20 6DX. DoB: August 1958, British

Russell Kenneth Moore Director. Address: The Mill House, Maggotts End, Manuden, Bishops Stortford, Hertfordshire, CM23 1BJ. DoB: October 1963, British

Christopher John Andrews Director. Address: 21 Seymour Park, Mannamead, Plymouth, Devon, PL3 5BQ. DoB: December 1946, British

Howard Noel Painter Director. Address: The Firs Church Road, Crowle, Worcester, Worcestershire, WR7 4AX. DoB: January 1950, British

Ian Baker Director. Address: 30 Sycamore Drive, Torpoint, Cornwall, PL11 2NA. DoB: January 1939, British

Prof John Henry Director. Address: 18 Netherall Gardens, London, NW3 5TH. DoB: March 1939, British

David Ian Searle Secretary. Address: Goodameavy Barton, Roborough, Plymouth, Devon, PL6 7AP. DoB: n\a, British

Richard Andrew Dawson Director. Address: 32 Follaton Road, Totnes, Devon, TQ9 5ND. DoB: December 1947, British

Doctor Lesley Newson Director. Address: Barn Farm House, Plymstock, Plymouth, Devon, PL9 9NH. DoB: July 1952, British

Margaret Jacqueline Williams Secretary. Address: 7 Butts Park, Newton Ferrers, Plymouth, Devon, PL8 1HY. DoB:

Doctor Maurice Robert Cross Director. Address: 5 Furzehill Road, Heybrook Bay, Plymouth, Devon, PL9 0BT. DoB: March 1946, British

Jobs in Ddrc Healthcare vacancies. Career and practice on Ddrc Healthcare. Working and traineeship

Administrator. From GBP 2100

Driver. From GBP 1600

Engineer. From GBP 2900

Cleaner. From GBP 1100

Fabricator. From GBP 2700

Responds for Ddrc Healthcare on FaceBook

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

Address Ddrc Healthcare on google map

Other similar UK companies as Ddrc Healthcare: Gilat Ag | D C Davies Designs Limited | Kasaya Gmbh | Skala Global Limited | Taste Of Portugal Weymouth Limited

This business operates as Ddrc Healthcare. This firm was started 36 years ago and was registered with 01480369 as the company registration number. This office of the firm is situated in Plymouth. You may find them at The Hyperbaric Medical Centre, Research Way, Plymouth Science Park. It has operated under three names. Its first registered name, Diving Diseases Research Centre, was switched on 2013-05-20 to Diving Diseases Research Centre. The current name, in use since 2002, is Ddrc Healthcare. This business is registered with SIC code 86220 meaning Specialists medical practice activities. Ddrc Healthcare reported its account information up until March 31, 2015. Its latest annual return information was filed on September 24, 2015. Thirty six years of competing in this field comes to full flow with Ddrc Healthcare as they managed to keep their customers satisfied through all this time.

The enterprise was registered as a charity on 1980-03-14. Its charity registration number is 279652. The geographic range of the charity's area of benefit is not defined. They provide aid in Plymouth City and Cardiff. The company's board of trustees has eight members: Stephen Cox, Ms Lynne Sarah Lang, Dr Sarah Pascoe, Leonard Cunningham and Ms Elaine Budd, and others. As concerns the charity's financial report, their best period was in 2013 when they raised 2,126,961 pounds and they spent 1,794,755 pounds. The organisation focuses on the advancement of health and saving of lives, training and education and saving lives and the advancement of health. It dedicates its activity to all the people, other definied groups, the whole humanity. It tries to help the above beneficiaries by providing various services, providing buildings, facilities or open spaces and sponsoring or conducting research. If you wish to find out more about the charity's activity, dial them on this number 01752 209999 or check their website. If you wish to find out more about the charity's activity, mail them on this e-mail [email protected] or check their website.

Tony Pearce, Raymond Walter Sparrow, Brian Clargo and 7 other directors who might be found below are listed as enterprise's directors and have been cooperating as the Management Board for almost one year. Furthermore, the director's tasks are regularly bolstered by a secretary - Richard Stuart Allan Wate, from who was recruited by this specific company three years ago.