Scarborough And Ryedale Carers Resource

All UK companiesHuman health and social work activitiesScarborough And Ryedale Carers Resource

Other social work activities without accommodation n.e.c.

Scarborough And Ryedale Carers Resource contacts: address, phone, fax, email, website, shedule

Address: 96 High Street Snainton YO13 9AJ Scarborough

Phone: 01723 850155

Fax: 01723 850155

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Scarborough And Ryedale Carers Resource"? - send email to us!

Scarborough And Ryedale Carers Resource detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Scarborough And Ryedale Carers Resource.

Registration data Scarborough And Ryedale Carers Resource

Register date: 1995-04-05

Register number: 03042108

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 Scarborough And Ryedale Carers Resource

Owner, director, manager of Scarborough And Ryedale Carers Resource

Kate Lesley Barnard Director. Address: High Street, Snainton, Scarborough, North Yorkshire, YO13 9AJ. DoB: September 1981, British

Garry Davies Director. Address: High Street, Snainton, Scarborough, North Yorkshire, YO13 9AJ. DoB: October 1989, British

Gareth Michael Williams Director. Address: High Street, Snainton, Scarborough, North Yorkshire, YO13 9AJ. DoB: August 1979, British

John Michael Hunt Director. Address: High Street, Snainton, Scarborough, North Yorkshire, YO13 9AJ, England. DoB: August 1955, British

Neil John Daniel Director. Address: High Street, Snainton, Scarborough, North Yorkshire, YO13 9AJ, England. DoB: March 1979, British

William Black Director. Address: High Street, Snainton, Scarborough, North Yorkshire, YO13 9AJ. DoB: October 1953, British

Sian Marilyn Balsom Director. Address: High Street, Snainton, Scarborough, North Yorkshire, YO13 9AJ. DoB: March 1975, British

Elizabeth Janet Mcpherson Secretary. Address: High Street, Snainton, Scarborough, North Yorkshire, YO13 9AJ. DoB:

Christopher Paul Barton Coombs Director. Address: High Street, Snainton, Scarborough, North Yorkshire, YO13 9AJ, England. DoB: September 1950, British

Marion Rose Allbury Director. Address: High Street, Snainton, Scarborough, North Yorkshire, YO13 9AJ, England. DoB: February 1948, British

Yvonne Elizabeth Smith Director. Address: High Street, Snainton, Scarborough, North Yorkshire, YO13 9AJ, England. DoB: October 1945, British

Christopher Paul Barton Coombs Director. Address: High Street, Snainton, Scarborough, North Yorkshire, YO13 9AJ, England. DoB: September 1950, British

Judith Mary Tarran Director. Address: High Street, Snainton, Scarborough, North Yorkshire, YO13 9AJ, England. DoB: June 1950, British

Richard Pacey Director. Address: Tasman, Carr Lane, Middleton Pickering, North Yorkshire, YO18 8PD. DoB: October 1946, British

Allen Hall Director. Address: Rydale, 17 Middleton Road, Pickering, North Yorkshire, YO18 8AL. DoB: August 1943, British

Duncan Anthony Webster Director. Address: Green Farm, Levisham, Pickering, N Yorkshire, YO18 7NL. DoB: March 1959, British

Linda Clarke Irons Director. Address: 33 Curlew Drive, Crossgates, Scarborough, North Yorkshire, YO12 4TP. DoB: June 1970, British

Michele Jane Elizabeth Gatens Director. Address: 8 Barwick Terrace, Scarborough, North Yorkshire, YO12 7AR. DoB: August 1961, British

Stephen Graham Scorah Director. Address: Threeways, Folkton, Scarborough, North Yorkshire, YO11 3UH. DoB: April 1950, British

Shirley Marion Banks Director. Address: 75 Peasholm Drive, Scarborough, North Yorkshire, YO12 7NA. DoB: February 1932, British

Bedford William Arthur Haffenden Director. Address: 19 Gladstone Street, Scarborough, North Yorkshire, YO12 7BN. DoB: July 1932, British

Brian Norman Shackleton Director. Address: Shalom 4 Riverside Cottages, Sinnington, York, North Yorkshire, YO62 6SD. DoB: June 1936, British

Suzanne Frances Carr Secretary. Address: 4 Chantry Road, East Ayton, Scarborough, YO13 9EP. DoB:

Gillian Ann Gibbeson Secretary. Address: 1 Beswicks Yard Pudding Lane, Snainton, Scarborough, North Yorkshire, YO13 9AT. DoB:

Sheila Gledhill Johnson Director. Address: Ebor Cottage Whitbygate, Thornton Dale, Pickering, North Yorkshire, YO18 7RY. DoB: December 1933, British

Rachel Margaret Popham Director. Address: Pear Tree Cottage, The Green, Sinnington, York, North Yorkshire, YO62 6RZ. DoB: May 1944, British

Roger Mattingly Director. Address: Rose Cottage, Acklam, Malton, North Yorkshire, YO17 9RG. DoB: n\a, British

Hilary Arksey Director. Address: 15 Husthwaite Road, Coxwold, York, North Yorkshire, YO61 4AE. DoB: May 1950, British

Elizabeth Johnson Director. Address: Rudda Cottage, Staintondale, Scarborough, North Yorkshire, YO13 0EW. DoB: December 1946, British

Norman Stephenson Director. Address: 3 Hurrell Court, Hurrell Lane Thornton Le Dale, Pickering, North Yorkshire, YO18 7QR. DoB: June 1914, British

Joanna Verity Director. Address: 21 Auburn Hill Cottage, Langton Road Norton, Malton, North Yorkshire, YO17 9PX. DoB: September 1964, British

Patricia Thompson Director. Address: Burwood Railway Street, Slingsby, York, North Yorkshire, YO6 7AH. DoB: November 1938, British

Dr Alison Agnes Pierce Director. Address: Kates Cottage Slingsby, York, North Yorkshire, YO6 7AL. DoB: May 1958, British

Patricia Thompson Director. Address: Burwood Railway Street, Slingsby, York, North Yorkshire, YO6 7AH. DoB: November 1938, British

Karen Suddaby Director. Address: Hillcrest, Swinton, Malton, North Yorkshire, YO17 0SQ. DoB: December 1964, British

Rodney Wood Director. Address: 16 Westgate, Rillington, Malton, North Yorkshire, YO17 8LN. DoB: December 1943, British

Adrian Timothy John Falshaw Director. Address: 39 Woodlands Road, Rillington, Malton, North Yorkshire, YO17 8LB. DoB: July 1951, British

Kathryn Margaret Gordon Director. Address: Village Store, Nawton, North Yorkshire, YO6 5SW. DoB: May 1949, British

Peter Alan Rennison Director. Address: Prospect House, The Quary, Hovingham. DoB: August 1950, British

Jean Nancy Rowstron Director. Address: 38 Middlecave Drive, Malton, North Yorkshire, YO17 0BB. DoB: July 1938, British

Valerie Foulds Director. Address: Mitford House King Street, Muston, Nr Filey, Scarborough, North Yorkshire, YO14 0EW. DoB: February 1941, British

Rosemary Hadfield Director. Address: 55 Orchard Road, Malton, North Yorkshire, YO17 7BH. DoB: June 1942, British

Marea Jean Ware Director. Address: Stoney Butts Laundry Road, Filey, North Yorkshire, YO14 9EE. DoB: April 1941, British

David Lawrence Billing Director. Address: 38 Lyell Street, Scarborough, North Yorkshire, YO12 7LW. DoB: May 1950, British

Elaine Dowell Director. Address: Pasture House, Normanby, Sinnington, York, YO62 6RH. DoB: March 1950, British

Elizabeth Newbronner Director. Address: Westholme, Main Street, Sinnington, York, North Yorkshire, YO62 6SQ. DoB: September 1960, British

Doreen Spence Director. Address: 11 Ripley Close, Kirkbymoorside, York, YO6 6BS. DoB: June 1934, British

Philippa Mary-Anne Hare Secretary. Address: 23 Castle Howard Drive, Malton, North Yorkshire, YO17 7BA. DoB: n\a, British

Jobs in Scarborough And Ryedale Carers Resource vacancies. Career and practice on Scarborough And Ryedale Carers Resource. Working and traineeship

Carpenter. From GBP 2300

Plumber. From GBP 1900

Carpenter. From GBP 2100

Responds for Scarborough And Ryedale Carers Resource on FaceBook

Read more comments for Scarborough And Ryedale Carers Resource. Leave a respond Scarborough And Ryedale Carers Resource in social networks. Scarborough And Ryedale Carers Resource on Facebook and Google+, LinkedIn, MySpace

Address Scarborough And Ryedale Carers Resource on google map

Other similar UK companies as Scarborough And Ryedale Carers Resource: Vivid Barbers Limited | Tor Laundry Limited | First-techuk Ltd | Blue Ocean Claims Management Ltd | Prime Occupational Health Ltd

Scarborough And Ryedale Carers Resource began its operations in the year 1995 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the ID 03042108. This particular firm has been operating with great success for twenty one years and it's currently active. This firm's head office is based in Scarborough at 96 High Street. Anyone could also locate the firm using the post code , YO13 9AJ. The company SIC code is 88990 which stands for Other social work activities without accommodation n.e.c.. Scarborough And Ryedale Carers Resource released its account information for the period up to 31st March 2016. The most recent annual return information was filed on 1st April 2016. Since it started in this particular field 21 years ago, this company has sustained its praiseworthy level of success.

The firm started working as a charity on 1995-05-05. Its charity registration number is 1046228. The geographic range of the enterprise's activity is scarborough and ryedale region and in adjacent areas and it operates in various cities in North Yorkshire. The charity's board of trustees has six representatives: Ms Sian Balsom, William Black, Christopher Paul Barton Coombs, Neil J Daniel and Yvonne Elizabeth Smith, and others. In terms of the charity's finances, their best time was in 2009 when they earned 289,976 pounds and their expenditures were 298,364 pounds. Scarborough And Ryedale Carers Resource engages in the problem of disability, saving lives and the advancement of health and training and education. It works to aid the elderly people, other definied groups, people with disabilities. It helps the above recipients by the means of providing various services, acting as an umbrella company or a resource body and providing advocacy and counselling services. If you want to find out anything else about the firm's undertakings, call them on this number 01723 850155 or browse their official website. If you want to find out anything else about the firm's undertakings, mail them on this e-mail [email protected] or browse their official website.

Because of the firm's size, it was necessary to recruit extra members of the board of directors, to name just a few: Kate Lesley Barnard, Garry Davies, Gareth Michael Williams who have been supporting each other since 2015 to exercise independent judgement of this specific limited company. What is more, the managing director's tasks are backed by a secretary - Elizabeth Janet Mcpherson, from who found employment in this limited company eight years ago.