Brendon Nursing Trust Limited

All UK companiesHuman health and social work activitiesBrendon Nursing Trust Limited

Medical nursing home activities

Brendon Nursing Trust Limited contacts: address, phone, fax, email, website, shedule

Address: The Old Malthouse Victoria Road SO23 7DU Winchester

Phone: 01962 892413

Fax: +44-28 3048950

Email: [email protected]

Website:

Shedule:

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

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

Registration data Brendon Nursing Trust Limited

Register date: 1972-05-31

Register number: 01056359

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

Get full report form global database UK for Brendon Nursing Trust Limited

Owner, director, manager of Brendon Nursing Trust Limited

Nick Cardale Capon Director. Address: Victoria Road, Winchester, Hampshire, SO23 7DU, England. DoB: September 1951, British

Rachel Jane Mcilroy Secretary. Address: Victoria Road, Winchester, Hampshire, SO23 7DU, England. DoB:

Patrick Stanley Winton King Maclure Director. Address: Flat 2, 25 Christchurch Road, Winchester, Hampshire, SO23 9SU. DoB: March 1939, British

Peter Macleod Campbell Director. Address: School Hill Cottage, 74 Northington, Alresford, Hampshire, SO24 9TH. DoB: November 1943, British

Martin Christopher Larcombe Director. Address: 11 St Thomas Street, Winchester, Hampshire, SO23 9HE. DoB: July 1945, British

Alfred Thomas Reinhart Nell Director. Address: 83 Christchurch Road, Winchester, Hampshire, SO23 9QY. DoB: January 1947, British

Clare Tibble Secretary. Address: 4 Lark Hill Rise, Winchester, Hampshire, SO22 4LX. DoB:

Lt Col Beverley Morgan Director. Address: Rothiemurchus, St Cross Road, Winchester, Hampshire, SO23 9RX. DoB: July 1939, British

Lorna Selwood Director. Address: Monks Barn, Knapps Lane, Ampfield, Romsey, Hampshire, SO51 9BT. DoB: January 1960, British

Alexandra Lindsay Pugh Director. Address: Woodmancott House, Woodmancott, Winchester, Hampshire, SO21 3BN. DoB: January 1941, British

Ewan Alexander Quayle Davidson Director. Address: Lynch House, Off Bereweeke Road, Winchester, Hants, SO22 6AP. DoB: June 1939, British

Georginajane Powell Director. Address: Pudding Farm, Pudding Lane, Headbourne Worthy, Winchester, Hampshire, SO23 7JL. DoB: December 1939, British

Keith Bamber Director. Address: 34 Newton Lane, Romsey, Hampshire, SO51 8GX. DoB: February 1944, British

Barbara Derwent Director. Address: 25 North View, Winchester, Hampshire, SO22 5EH. DoB: January 1952, British

Janet Patricia Charlwood Director. Address: 34 Latham Road, Romsey, Hampshire, SO51 7DE. DoB: October 1955, British

David Thomas Herbert Feast Director. Address: Cherrycroft, 15 Hampton Lane, Winchester, Hampshire, SO22 5NZ. DoB: January 1931, British

Carole Denise Peck Secretary. Address: 122 Teg Down Meads, Winchester, Hampshire, SO22 5NZ. DoB:

Colonel John Jeremy Langdon-mudge Director. Address: 27 Denham Close, Winchester, Hampshire, SO23 7BL. DoB: June 1929, English

Archdeacon Trevor Gifford Nash Director. Address: 50b Hyde Street, Winchester, Hampshire, SO23 7DY. DoB: May 1930, British

Reverend Geoffrey Malcolm Armstead Director. Address: Hyde Vicarage, 1 Abbey Hill Close, Winchester, Hampshire, SO23 7AZ. DoB: March 1932, British

Jane Margaret Massen Director. Address: 32 Wentworth Grange, Winchester, Hampshire, SO22 4HZ. DoB: January 1931, British

Richard Miles Alexander Director. Address: 10 Amport Close, Winchester, Hampshire, SO22 6LP. DoB: July 1940, British

Dr Michael George Moore Director. Address: 6 Abbotts Road, Winchester, Hampshire, SO23 7EX. DoB: February 1943, British

Andrew Robert Elkington Director. Address: Little Court, Crawley, Winchester, Hampshire, SO21 2PU. DoB: December 1935, British

Eileen Isobel Bendall Director. Address: The Millers House Wharf Mill, Winchester, Hampshire, SO23 9NJ. DoB: November 1920, British

Susan Harriet Sanders Secretary. Address: Kitnocks St Thomas Passage, Winchester, Hampshire, SO23 9HT. DoB: n\a, British

Susan Mary Everitt Director. Address: 12 Woodswater Lane, Beaminster, Dorset, DT8 3DU. DoB: October 1931, British

Arthur Hugh Brodhurst Director. Address: 5 Norman Road, Winchester, Hampshire, SO23 9PW. DoB: July 1916, British

Jobs in Brendon Nursing Trust Limited vacancies. Career and practice on Brendon Nursing Trust Limited. Working and traineeship

Sorry, now on Brendon Nursing Trust Limited all vacancies is closed.

Responds for Brendon Nursing Trust Limited on FaceBook

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

Address Brendon Nursing Trust Limited on google map

Other similar UK companies as Brendon Nursing Trust Limited: Smr Projects (ni) Limited | Dlc Contractor Limited | Peter Chapman (accountant) Ltd | Higgs Financial Solutions Limited | Phoenix P & I Limited

This particular company is based in Winchester under the following Company Registration No.: 01056359. The company was set up in the year 1972. The office of the company is located at The Old Malthouse Victoria Road. The zip code is SO23 7DU. The enterprise SIC code is 86102 meaning Medical nursing home activities. 2015-03-31 is the last time when account status updates were filed. It has been 44 years for Brendon Nursing Trust Ltd in this particular field, it is doing well and is an example for it's competition.

The company was registered as a charity on Thursday 1st March 1973. It is registered under charity number 265322. The range of the enterprise's activity is not defined but in practice, winchester and it provides aid in many cities around Hampshire. The enterprise's trustee committee is represented by Nick Capon. As concerns the charity's financial report, their most prosperous year was 2010 when they raised 1,025 pounds and their expenditures were 1,025 pounds. Brendon Nursing Trust Ltd focuses on the issue of disability, the advancement of health and saving of lives and problems related to accommodation and housing. It works to support the elderly, the elderly, people with disabilities. It helps these beneficiaries by the means of providing human resources, providing human resources and providing specific services. If you would like to find out more about the firm's activity, dial them on this number 01962 892413 or see their website. If you would like to find out more about the firm's activity, mail them on this e-mail [email protected] or see their website.

Until now, the following firm has only been supervised by a single director: Nick Cardale Capon who has been working for it for two years. For five years Patrick Stanley Winton King Maclure, age 77 had performed assigned duties for the following firm until the resignation in 2014. Furthermore another director, namely Peter Macleod Campbell, age 73 gave up the position in February 2008. In order to find professional help with legal documentation, since November 2006 the following firm has been making use of Rachel Jane Mcilroy, who has been looking into making sure that the firm follows with both legislation and regulation.