Lanemile Limited

All UK companiesHuman health and social work activitiesLanemile Limited

Medical nursing home activities

Other business support service activities n.e.c.

Lanemile Limited contacts: address, phone, fax, email, website, shedule

Address: Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester

Phone: +44-29 2022003

Fax: +44-29 2022003

Email: n\a

Website:

Shedule:

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

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

Registration data Lanemile Limited

Register date: 1991-01-03

Register number: 02571516

Type of company: Private Limited Company

Get full report form global database UK for Lanemile Limited

Owner, director, manager of Lanemile Limited

Philip James Whitecross Director. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: October 1963, British

Matthew Alexander Rosenberg Director. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: January 1977, British

Andrew Ronald Knight Director. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: April 1967, British

Richard Charles Pearman Director. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: January 1975, British

Jonathan David Calow Secretary. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB:

Michael Robert Parish Director. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: May 1959, British

Angela Culhane Director. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: October 1964, British

Toby James Bailey Siddall Director. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: September 1971, British

Helen Anne Meredith Director. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: September 1962, British

Douglas Umbers Director. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: July 1965, British

Care Uk Services Ltd Corporate-secretary. Address: 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom. DoB:

Anthony Alistair Mark Hosking Director. Address: 38 Seaview Avenue, West Mersea, Colchester, Essex, CO5 8HE. DoB: June 1956, British

Joanne Moore Director. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: October 1972, British

Paul Justin Humphreys Secretary. Address: Hall Barn Creeting Hall Farm, Creeting Saint Peter, Ipswich, Suffolk, IP6 8QZ. DoB: October 1958, British

Paul Justin Humphreys Director. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: October 1958, British

Gordon Douglas Cochrane Director. Address: 42 Richardson Road, East Bergholt, Colchester, Essex, CO7 6RR. DoB: August 1962, British

James Richard Stansfeld Bryant Secretary. Address: Drapers Farmhouse, Rushden, Buntingford, Hertfordshire, SG9 0TB. DoB: September 1941, British

Paul David Norton Director. Address: 25 Tollgate Drive, Colchester, Essex, CO3 5PE. DoB: April 1966, British

Colette Pauline Dorothy Isaac Director. Address: 74 Fonthill Road, Aberdeen, Aberdeenshire, AB11 6UL. DoB: October 1940, British

David John Bates Director. Address: 12 Grasmere Gardens, Kirby Cross, Frinton On Sea, Essex, CO13 0SX. DoB: October 1954, British

James Richard Stansfeld Bryant Director. Address: Drapers Farmhouse, Rushden, Buntingford, Hertfordshire, SG9 0TB. DoB: September 1941, British

Peter Brian Edmondson Director. Address: The Long House, 73 Third Avenue, Frinton On Sea, Essex, CO13 9EF. DoB: June 1945, British

David Louis Gee Director. Address: Bramble Gardens, Burgess Hill, West Sussex, RH15 8UQ. DoB: August 1945, British

Graham Charles Lomer Director. Address: 3 Coppice End, Colchester, Essex, CO4 9RQ. DoB: n\a, British

David Ian Wishart Reynolds Director. Address: 6 Ruskin Dene, Lake Avenue, Billericay, Essex, CM12 0AN. DoB: September 1943, British

Stephen Kenney Director. Address: Hart House Sherbourne Street, Edwardstone, Colchester, Essex, CO10 5PD. DoB: July 1960, British

Peter Brian Edmondson Director. Address: The Long House, 73 Third Avenue, Frinton On Sea, Essex, CO13 9EF. DoB: June 1945, British

David John Leeder Director. Address: Cassiobury, The St Hepworth, Diss, Norfolk, IP22 2PS. DoB: April 1956, British

Richard Stanley Clough Director. Address: Hanini 50 Second Avenue, Frinton On Sea, Essex, CO13 9LX. DoB: July 1946, British

James Richard Stansfeld Bryant Director. Address: Drapers Farmhouse, Rushden, Buntingford, Hertfordshire, SG9 0TB. DoB: September 1941, British

James Richard Stansfeld Bryant Secretary. Address: Drapers Farmhouse, Rushden, Buntingford, Hertfordshire, SG9 0TB. DoB: September 1941, British

Jobs in Lanemile Limited vacancies. Career and practice on Lanemile Limited. Working and traineeship

Fabricator. From GBP 2400

Administrator. From GBP 2400

Electrician. From GBP 2000

Controller. From GBP 2100

Engineer. From GBP 2000

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Lanemile Limited on FaceBook

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

Address Lanemile Limited on google map

Other similar UK companies as Lanemile Limited: Tr1be Gallery Limited | Cool Cuts Limited | Ian Mchardy Ltd | The Midlands Gathering Cic | Disabled Drivers' Association(the)

Lanemile came into being in 1991 as company enlisted under the no 02571516, located at CO4 9QB Colchester at Connaught House 850 The Crescent. This firm has been expanding for twenty five years and its official state is active. The company declared SIC number is 86102 - Medical nursing home activities. The most recent filings were filed up to 2015-09-30 and the latest annual return was submitted on 2015-12-14. Since it began in this line of business 25 years ago, this company has sustained its great level of success.

One of the tasks of Lanemile is to provide health care services. It has two locations, all of which are in Essex County. Haven Lodge in Clacton On Sea has operated since Friday 10th December 2010, and provides home care with nursing. The company caters for the needs of patients with dementia, those with learning disabilities or autistic disorders and people with mental health problems. For further information, please call the following phone number: 01255435777. All the information concerning the firm can also be obtained on the phone number: 01206752552or on the company's website www.careuk.com. Apart from its main unit in Clacton On Sea, the company also works in Tall Trees located in Colchester. The company manager is Caroline Roberts. The firm joined HSCA on 2010-12-10. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care, diagnosis, screening, treatment of diseases, disorders and injuries.

There's a number of five directors running this company now, including Philip James Whitecross, Matthew Alexander Rosenberg, Andrew Ronald Knight and 2 others listed below who have been carrying out the directors responsibilities for 2 years. Furthermore, the managing director's tasks are backed by a secretary - Jonathan David Calow, from who joined this specific company in December 2011.