Gowrie Care Limited
Residential care activities for learning difficulties, mental health and substance abuse
Other social work activities without accommodation n.e.c.
Gowrie Care Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Explorer Road DD2 1EG Dundee
Phone: +44-1557 5197052
Fax: +44-1465 6082824
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Gowrie Care Limited"? - send email to us!
Registration data Gowrie Care Limited
Register date: 2003-04-25
Register number: SC248340
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Gowrie Care LimitedOwner, director, manager of Gowrie Care Limited
John Rhys Penry Director. Address: Explorer Road, Dundee, Tayside, DD2 1EG. DoB: March 1978, British
Ronald Gardiner Thoms Director. Address: Explorer Road, Dundee, Tayside, DD2 1EG. DoB: August 1941, British
Marian Amy Reid Director. Address: Explorer Road, Dundee, Tayside, DD2 1EG. DoB: September 1959, British
Fiona Morrison Secretary. Address: Explorer Road, Dundee, Tayside, DD2 1EG. DoB:
Kenneth George Birse Director. Address: Explorer Road, Dundee, Tayside, DD2 1EG. DoB: December 1952, British
Kirsteen Isabel Scott Thomson Director. Address: Explorer Road, Dundee, Tayside, DD2 1EG, Scotland. DoB: August 1949, British
Dr Joan Downie Johnston Forsyth Director. Address: Explorer Road, Dundee, Tayside, DD2 1EG, Scotland. DoB: March 1949, Scottish
Angiola Louise Macdonald Director. Address: Explorer Road, Dundee, Tayside, DD2 1EG, Scotland. DoB: March 1960, British
Brenda Grace Fenton Director. Address: Explorer Road, Dundee, Tayside, DD2 1EG, Scotland. DoB: December 1954, British
Sylvia Elaine Hopwood Director. Address: Explorer Road, Dundee, Tayside, DD2 1EG, Scotland. DoB: March 1938, British
Janet Elizabeth Lynch Director. Address: Explorer Road, Dundee, Tayside, DD2 1EG, Scotland. DoB: September 1950, British
Sandra Jayne Burke Director. Address: Explorer Road, Dundee, Tayside, DD2 1EG. DoB: July 1957, British
Alexander Berry Director. Address: Explorer Road, Dundee, Tayside, DD2 1EG, Scotland. DoB: July 1968, British
Kim Jane Rodger Director. Address: Explorer Road, Dundee, Tayside, DD2 1EG, Scotland. DoB: March 1957, British
Michael Burns Director. Address: Explorer Road, Dundee, Tayside, DD2 1EG, Scotland. DoB: November 1956, British
Valerie Howard Director. Address: Explorer Road, Dundee, Tayside, DD2 1EG, Scotland. DoB: February 1941, British
Angela Margaret Linton Secretary. Address: Explorer Road, Dundee, Tayside, DD2 1EG, Scotland. DoB:
Lena Jean Graham Director. Address: Amulree 6 Bankfoot Park, Scotlandwell, Kinross, KY13 9JP. DoB: January 1937, Scottish
Damian Mcgowan Secretary. Address: 30 High Street, Alyth, Perthshire, PH11 8DW. DoB:
Dennis Bethell Director. Address: Explorer Road, Dundee, Tayside, DD2 1EG, Scotland. DoB: September 1925, British
Brian Angus Webster Director. Address: Explorer Road, Dundee, Tayside, DD2 1EG, Scotland. DoB: December 1949, British
Alison Mary May Director. Address: 6 Leemount Lane, Broughty Ferry, Dundee, Tayside, DD5 1LA. DoB: June 1944, British
Ian William Dysart Director. Address: 34h Brown Constable Street, Dundee, DD4 6QX. DoB: July 1949, British
Barbara Milner Secretary. Address: 30 Oxford Street, Dundee, Angus, DD2 1TF. DoB: August 1944, British
Elizabeth Mcgill Clark Director. Address: 6 Tircarra Gardens, Broughty Ferry, Dundee, Angus, DD5 2QF. DoB: April 1932, British
Sandra Lorimer Director. Address: 11 Russell Place, Dundee, DD3 7RU. DoB: September 1944, British
Jobs in Gowrie Care Limited vacancies. Career and practice on Gowrie Care Limited. Working and traineeship
Director. From GBP 6600
Plumber. From GBP 2100
Responds for Gowrie Care Limited on FaceBook
Read more comments for Gowrie Care Limited. Leave a respond Gowrie Care Limited in social networks. Gowrie Care Limited on Facebook and Google+, LinkedIn, MySpaceAddress Gowrie Care Limited on google map
Other similar UK companies as Gowrie Care Limited: 00567502 Limited | R And S Gilbert Properties Limited | Ason Trading Limited | Hooper & Weston Limited | Wayforce Llp
This company is located in Dundee under the ID SC248340. The company was registered in the year 2003. The office of the company is located at 1 Explorer Road . The postal code for this address is DD2 1EG. The company Standard Industrial Classification Code is 87200 and has the NACE code: Residential care activities for learning difficulties, mental health and substance abuse. Gowrie Care Ltd filed its latest accounts up until 2015-03-31. The business latest annual return information was submitted on 2016-04-25. It has been 13 years for Gowrie Care Ltd on this market, it is not planning to stop growing and is an example for it's competition.
The company operates as a hospital, childcare centre or caring centre. Its FHRSID is H128D29AIR/1. It reports to Perth and Kinross and its last food inspection was carried out on Wednesday 21st September 2016 in Gowrie Care, 9 Airlie View, PH11 8BF. The most recent quality assessment result obtained by the company is -4, which translates as .
With two job advertisements since Friday 1st July 2016, Gowrie Care has been a quite active employer on the employment market. On Friday 1st July 2016, it was employing candidates for a full time Support Workers post in Dundee, and on Friday 1st July 2016, for the vacant post of a full time Assistant Manager in Dundee. Employees on these posts are paid min. £15600 and up to £26100 on an annual basis. Applicants wanting to apply for this vacancy should email to [email protected].
The info we posses related to the following firm's employees shows us the existence of ten directors: John Rhys Penry, Ronald Gardiner Thoms, Marian Amy Reid and 7 other members of the Management Board who might be found within the Company Staff section of our website who started their careers within the company on Monday 16th May 2016, Tuesday 8th September 2015 and Tuesday 18th October 2011. In addition, the director's efforts are continually aided by a secretary - Fiona Morrison, from who was hired by the firm in January 2016.