Pilgrim Care

All UK companiesHuman health and social work activitiesPilgrim Care

Social work activities without accommodation for the elderly and disabled

Pilgrim Care contacts: address, phone, fax, email, website, shedule

Address: 132 South Street KY16 9EW St. Andrews

Phone: +44-1545 8971679

Fax: +44-1545 8971679

Email: n\a

Website:

Shedule:

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

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

Registration data Pilgrim Care

Register date: 1995-04-11

Register number: SC157367

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Pilgrim Care

Owner, director, manager of Pilgrim Care

David Jackson Director. Address: Doocot Road, St. Andrews, Fife, KY16 8QP, Scotland. DoB: November 1943, British

Professor Harry Morrison Hine Director. Address: Drumcarrow Road, St. Andrews, Fife, KY16 8SE, Scotland. DoB: June 1948, British

David John Maggs Director. Address: South Street, St. Andrews, Fife, KY16 9EW, Scotland. DoB: January 1950, British

Beatrice Mary Cowan Director. Address: Balone, St. Andrews, Fife, KY16 8NS, Scotland. DoB: January 1942, British

Kenneth William Melville Cochran Director. Address: Blebo Craigs, Cupar, Fife, KY15 5UG, Great Britain. DoB: May 1957, Uk & Usa

Celia Barbara Sprot Director. Address: Peat Inn, Cupar, Fife, KY15 5LH. DoB: April 1956, British

John Douglas Gray Director. Address: 13 Lumsden Crescent, St. Andrews, Fife, KY16 9NQ. DoB: September 1937, British

Mary Weeks Director. Address: 21 Irvine Crescent, St Andrews, Fife, KY16 8LG. DoB: February 1933, British

David Courtenay Weeks Director. Address: 21 Irvine Crescent, St Andrews, Fife, KY16 8LG. DoB: April 1927, British

Colin John Blyth Secretary. Address: St Catherine Street, Cupar, Fife, KY15 4HH, Scotland. DoB:

Reverend Christine Ann Barclay Director. Address: Queen Street, Tayport, Fife, DD6 9JZ, Great Britain. DoB: August 1954, British

Paul Graeme Briggs Secretary. Address: St Catherine Street, Cupar, Fife, KY15 4HH, Scotland. DoB: January 1950, British

Anne Doreen Glasgow Director. Address: 22 Irvine Crescent, St. Andrews, Fife, KY16 8LG. DoB: April 1943, British

Charles Lindsay Glasgow Director. Address: 22 Irvine Crescent, St. Andrews, Fife, KY16 8LG. DoB: April 1943, British

Paul Graeme Briggs Director. Address: The White Lodge, 94 Hepburn Gardens, St. Andrews, Fife, KY16 9LN. DoB: January 1950, British

Dr Shirley Lindsey Sunter Director. Address: 5 Lumsden Crescent, St. Andrews, Fife, KY16 9NQ. DoB: August 1943, British

Tania Burns Director. Address: 15 Drumcarrow Road, St. Andrews, Fife, KY16 8SE. DoB: October 1966, British

Keith Robertson Neilson Director. Address: 30 Kilrymont Road, St Andrews, Fife, KY16 8DE. DoB: November 1930, British

Jean Pumford Director. Address: 16 Hepburn Gardens, St Andrews, Fife, KY16 9DD. DoB: July 1959, British

Farnk Haywood Butler Director. Address: 21 Spottiswoode Gardens, St Andrews, Fife, KY16 8SA. DoB: June 1923, British

Georgina Catherine Butler Director. Address: 21 Spottiswoode Gardens, St Andrews, Fife, KY16 8SA. DoB: November 1926, British

Deryck William Lovegrove Director. Address: Ashlea, Denhead, St Andrews, Fife, KY16 8PB. DoB: January 1944, British

Marie Louise Moffett Director. Address: 10 Queens Gardens, St Andrews, Fife, KY16 9TA. DoB: October 1925, British

Audrey Salters Director. Address: 119 South Street, St Andrews, Fife, KY16 9UH. DoB: December 1938, British

Blackadders Solicitors Corporate-secretary. Address: 30-34 Reform Street, Dundee, Angus, DD1 1RJ. DoB:

Flora Macfarlane Thomson Director. Address: 130 North Street, St Andrews, Fife, KY16 9AF. DoB: May 1923, British

James Wilson Twaddell Director. Address: 13 Hallowhill, St Andrews, Fife, KY16 8SF. DoB: November 1927, British

Elizabeth Charlotte Candlish Director. Address: 1 Tolbooth Wynd, Crail, Anstruther, Fife, KY10 3UA. DoB: February 1932, British

Jean Leckie Hepburn Director. Address: 63 Hepburn Gardens, St Andrews, Fife, KY16 9LS. DoB: April 1916, British

Allan Dickson Holden Director. Address: 6 Leonard Gardens, St Andrews, Fife, KY16 8RD. DoB: April 1934, British

Jobs in Pilgrim Care vacancies. Career and practice on Pilgrim Care. Working and traineeship

Cleaner. From GBP 1100

Fabricator. From GBP 2100

Other personal. From GBP 1300

Driver. From GBP 2000

Responds for Pilgrim Care on FaceBook

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

Address Pilgrim Care on google map

Other similar UK companies as Pilgrim Care: Gorgeous Wealth (uk) Limited | Ul Bonded Surfaces Limited | Intemex International Trading Co., Ltd | Purui Limited | Chemoil Gb Limited

Pilgrim Care has been in this business for twenty one years. Registered under no. SC157367, it is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the main office of this company during its opening times at the following address: 132 South Street , KY16 9EW St. Andrews. This firm is registered with SIC code 88100 and has the NACE code: Social work activities without accommodation for the elderly and disabled. 2015-03-31 is the last time when account status updates were filed. 21 years of presence on this market comes to full flow with Pilgrim Care as they managed to keep their clients satisfied through all this time.

In order to be able to match the demands of their clients, the following firm is permanently being controlled by a group of nine directors who are, to mention just a few, David Jackson, Professor Harry Morrison Hine and David John Maggs. Their constant collaboration has been of extreme use to this firm since 2015.