Dorothy House Foundation Limited(the)
Other human health activities
Dorothy House Foundation Limited(the) contacts: address, phone, fax, email, website, shedule
Address: Winsley Bradford-on-avon BA15 2LE Wiltshire
Phone: +44-1254 9483917
Fax: +44-1353 6175109
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Dorothy House Foundation Limited(the)"? - send email to us!
Registration data Dorothy House Foundation Limited(the)
Register date: 1978-04-03
Register number: 01360961
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Dorothy House Foundation Limited(the)Owner, director, manager of Dorothy House Foundation Limited(the)
Timothy Brian Stacey Director. Address: Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. DoB: n\a, Uk
Brian John Mansfield Director. Address: Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. DoB: February 1970, Uk
Anthony De Jaeger Secretary. Address: Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. DoB:
Ian Carlyle Lafferty Director. Address: Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. DoB: February 1948, British
Christine Susan Davis Director. Address: Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. DoB: October 1948, British
Kate Tompkins Director. Address: Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. DoB: March 1947, British
Diane Taha Director. Address: Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. DoB: n\a, English
John Waldron Director. Address: Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. DoB: August 1954, British
Garry John Peagam Director. Address: The Four Winds 54 Middle Stoke, Limpley Stoke, Bath, BA2 7GG. DoB: September 1956, British
Revd Roger Norman John Nunn Director. Address: 20 Greenway Lane, Bath, Somerset, BA2 4LW. DoB: September 1938, British
Dr Helen Mary Kingston Director. Address: Linden Mead, Whatley, Frome, Somerset, BA11 3JX. DoB: December 1964, British
Helen Mary Young Director. Address: 403 The Spa, Melksham, Wiltshire, SN12 6QL. DoB: May 1969, British
Dr Imogen Batterham Director. Address: Vineyard Cottage, Frankley Terrace, Bath, Avon, BA1 6DP. DoB: May 1961, British
Rupert Grahame Dewey Director. Address: Church Farm House, Wellow, Bath, Avon, BA2 8QS. DoB: March 1953, British
Ann Wyatt Secretary. Address: Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. DoB:
Fiona Cook Director. Address: Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. DoB: April 1961, British
Prof Stephen Lee Director. Address: Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. DoB: December 1957, British
Ian Tomlinson Director. Address: Rockliffe Road, Bath, Avon, BA2 6QW, United Kingdom. DoB: December 1960, British
Simon Hugh Jackson Coombe Director. Address: Highclere House, 14a Woods Hill, Limpley Stoke, Bath, Somerset, BA2 7FT. DoB: January 1962, British
David Britton Director. Address: 32 Cleveland Walk, Bath, Avon, BA2 6JU. DoB: April 1943, British
Peter George Lennard Secretary. Address: Creech View, Ansford Hill, Castle Cary, Somerset, BA7 7JN. DoB: March 1950, British
Catherine Sarah Elizabeth Chambers Director. Address: 24 The Tramshed Beehive Yard, Bath, BA1 5BB. DoB: November 1944, British
Sarah Ann Whitfield Secretary. Address: 22 Tyning Road, Winsley, Wiltshire, BA15 2JJ. DoB:
Peter John Fergie Director. Address: Manor Farmhouse, Combe Hay, Bath, Somerset, BA2 7EG. DoB: January 1948, British
Brian Richard Terry Director. Address: 68 Wren Drive, West Drayton, Middlesex, UB7 7NR. DoB: March 1945, British
Sheila Reiter Director. Address: Spye House 32 Midford Lane, Limpley Stoke, Bath, Wiltshire, BA2 7GR. DoB: August 1936, British
Dr Deborah Beale Director. Address: 18 The Hollow, Dilton Marsh, Westbury, Wiltshire, BA13 4BU. DoB: May 1960, British
Kevin Michael Allen Director. Address: The Gables Sawyers Hill, Minety, Malmesbury, Wiltshire, SN16 9QL. DoB: November 1957, British
Dr Alan John Young Director. Address: Rodmead, Bannerdown Road Batheaston, Bath, Avon, BA1 7NE. DoB: February 1951, British
The Reverend Nicola Ann Sullivan Director. Address: Top Flat, The Palace, Wells, Somerset, BA5 2PD. DoB: August 1958, British
Brian Philip Roberts Wray Director. Address: 9 St Thomas Street, Wells, Somerset, BA5 2UU. DoB: August 1935, British
Anne Hastings Director. Address: 3 Combeside, Lyncombe Vale Road, Bath, BA2 4LU. DoB: December 1953, Uk
Quentin Timothy Starr Elston Director. Address: 44 Downs Park West, Durdham Down, Bristol, BS6 7QL. DoB: October 1959, British
Gordon Bloor Director. Address: Rowas Lodge, Limpley Stoke, Bath, BA3 6HD. DoB: February 1942, British
Penelope Ann Robinson Director. Address: Lavender Cottage, Bathampton, Bath, Somerset, BA2 6ST. DoB: March 1953, British
Michael Patrick Speer Director. Address: 8 Cavendish Crescent, Bath, BA1 2UG. DoB: December 1938, British
Helen Anne Chalmers Director. Address: 2 Springfield Place, Lansdown, Bath, Somerset, BA1 5RA. DoB: April 1948, British
The Reverend Jonathan Lloyd Director. Address: Chaplains House, The Avenue, Claverton Down, Bath, BA2 7AX. DoB: May 1956, British
Charles Patrick Stewart Morgan Director. Address: Eagle Farmhouse Northend, Bath, Somerset, BA1 8EW. DoB: March 1942, British
Dr Stephen John Hayward Director. Address: Roseland House, 97 Greenway Lane, Bath, BA2 4LN. DoB: February 1953, British
George Edward Scott Director. Address: 3 Dixon Gardens, Bath, Avon, BA1 5HH. DoB: June 1946, British
Roy Walton Wilson Secretary. Address: Kismeldon The Hawthorns, Common Road, Malmesbury, Wiltshire, SN16 0HS. DoB: May 1954, British
Reverend Dora Irene Frost Director. Address: 2 Clarence Place, Lower Preston, Bath, Avon, BA1 3EW. DoB: August 1930, British
Julie Elizabeth Farrar Director. Address: Croome House Ingram Street, Malmesbury, Wiltshire, SN16 9BY. DoB: November 1960, British
Victoria Ann Taylor Director. Address: 9 Chandler Close, Bath, Avon, BA1 4EG. DoB: June 1948, British
Arthur Thomas Cox Director. Address: 64 Cedric Road, Bath, Avon, BA1 3PB. DoB: October 1927, British
John Haydon Jackson Nominee-director. Address: Milner House, 18 Parliament Street, Hamilton, Hm12, Bermuda. DoB: June 1943, British
Marjorie Broadhead Director. Address: The Chesnuts, Bristol Road, Malmesbury, Wiltshire, SN16 0DU. DoB: January 1934, British
Dr Leonard Redman Director. Address: 52 Morris Lane, Bathford, Bath, Avon, BA1 7PS. DoB: November 1932, British
Peter James Doherty Director. Address: 4 Albury's, Wrington, Bristol, BS40 5NZ. DoB: January 1948, British
Anne Margaret Toogood Director. Address: Riversdale, Bristol Road Malmesbury, Swindon, Wiltshire, SN16 0QQ. DoB: July 1940, British
John David Emerson Director. Address: 33 Penn Lea Road, Bath, Avon, BA1 3RG. DoB: May 1925, British
Arthur Thomas Cox Director. Address: 64 Cedric Road, Bath, Avon, BA1 3PB. DoB: October 1927, British
Muriel Pauline Olive Lacey Director. Address: 26 Lorne Road, Bath, Avon, BA2 3BY. DoB: November 1928, English
Kevin Moyniham Director. Address: 62 Southlands Drive, Timsbury, Bath, Avon, BA3 1HB. DoB: June 1947, British
The Reverend Neville Pearce Director. Address: Penhurst Weston Lane, Bath, Avon, BA1 4AB. DoB: February 1933, British
Dr Lois Emelie Noble Price Director. Address: Brewery Cottage, Southstoke, Bath, Avon, BA2 7DL. DoB: April 1918, British
The Reverend Terrence David Housden Catchpool Director. Address: 119 Rush Hill, Bath, Avon, BA2 2QT. DoB: May 1934, British
Dr Stephen Rye Director. Address: Asquith House, Gurney Slade, Bath, Avon, BA3 4TD. DoB: January 1937, British
William Henry Thomas Sheppard Director. Address: Bassett Farm House, Claverton Village, Bath, Avon, BA2 7BG. DoB: November 1952, British
Terence Frederick Mears Secretary. Address: 30 Maynard Terrace, Clutton, Bristol, Avon, BS18 4PW. DoB: February 1938, English
Irene Vera Weller Director. Address: 2 Ormonde, Batheaston, Bath, Avon, BA1 7NL. DoB: October 1918, English
Edith Dorothy Webb Director. Address: Flintstones 15 Welshmill Lane, Frome, Somerset, BA11 3AP. DoB: March 1931, British
Jobs in Dorothy House Foundation Limited(the) vacancies. Career and practice on Dorothy House Foundation Limited(the). Working and traineeship
Electrician. From GBP 1700
Project Co-ordinator. From GBP 1800
Helpdesk. From GBP 1300
Manager. From GBP 2200
Director. From GBP 5800
Administrator. From GBP 2000
Helpdesk. From GBP 1200
Responds for Dorothy House Foundation Limited(the) on FaceBook
Read more comments for Dorothy House Foundation Limited(the). Leave a respond Dorothy House Foundation Limited(the) in social networks. Dorothy House Foundation Limited(the) on Facebook and Google+, LinkedIn, MySpaceAddress Dorothy House Foundation Limited(the) on google map
Other similar UK companies as Dorothy House Foundation Limited(the): Lat Aero Limited | Tcith 12 Limited | Csv Springboard | Premier Scaffolding Ltd | Club Equus Property Llp
The Dorothy House Foundation Limited(the) firm has been operating in this business field for thirty eight years, as it's been founded in 1978. Registered under the number 01360961, Dorothy House Foundation (the) is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in Winsley, Wiltshire BA15 2LE. The firm declared SIC number is 86900 and has the NACE code: Other human health activities. The company's most recent filed account data documents were submitted for the period up to March 31, 2015 and the latest annual return information was released on November 30, 2015. It has been 38 years for Dorothy House Foundation Ltd(the) on the local market, it is still strong and is an object of envy for it's competition.
The company owes its well established position on the market and permanent development to exactly thirteen directors, specifically Timothy Brian Stacey, Brian John Mansfield, Ian Carlyle Lafferty and 10 remaining, listed below, who have been overseeing it for one year. To help the directors in their tasks, since 2015 the company has been utilizing the skills of Anthony De Jaeger, who has been tasked with successful communication and correspondence within the firm.