Dorothy House Foundation Limited(the)

All companies of The UKHuman health and social work activitiesDorothy House Foundation Limited(the)

Other human health activities

Contacts of Dorothy House Foundation Limited(the): address, phone, fax, email, website, working hours

Address: Winsley Bradford-on-avon BA15 2LE Wiltshire

Phone: +44-1254 9483917 +44-1254 9483917

Fax: +44-1353 6175109 +44-1353 6175109

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Dorothy House Foundation Limited(the)"? - Send email to us!

Dorothy House Foundation Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dorothy House Foundation Limited(the).

Registration data Dorothy House Foundation Limited(the)

Register date: 1978-04-03
Register number: 01360961
Capital: 360,000 GBP
Sales per year: More 477,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Dorothy House Foundation Limited(the)

Addition activities kind of Dorothy House Foundation Limited(the)

5111. Printing and writing paper
20350107. Seasonings, vegetable sauces (except tomato and dry)
25150204. Cot springs, assembled
26210702. Cover paper
26720100. Chemically treated papers, made from purchased materials
27210103. Statistical reports (periodicals): publishing only
28920104. Fuse powder
72410000. Barber shops
80639901. Mental hospital, except for the mentally retarded

Owner, director, manager of Dorothy House Foundation Limited(the)

Director - Timothy Brian Stacey. Address: Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. DoB: n\a, Uk

Director - Brian John Mansfield. Address: Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. DoB: February 1970, Uk

Secretary - Anthony De Jaeger. Address: Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. DoB:

Director - Ian Carlyle Lafferty. Address: Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. DoB: February 1948, British

Director - Christine Susan Davis. Address: Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. DoB: October 1948, British

Director - Kate Tompkins. Address: Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. DoB: March 1947, British

Director - Diane Taha. Address: Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. DoB: n\a, English

Director - John Waldron. Address: Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. DoB: August 1954, British

Director - Garry John Peagam. Address: The Four Winds 54 Middle Stoke, Limpley Stoke, Bath, BA2 7GG. DoB: September 1956, British

Director - Revd Roger Norman John Nunn. Address: 20 Greenway Lane, Bath, Somerset, BA2 4LW. DoB: September 1938, British

Director - Dr Helen Mary Kingston. Address: Linden Mead, Whatley, Frome, Somerset, BA11 3JX. DoB: December 1964, British

Director - Helen Mary Young. Address: 403 The Spa, Melksham, Wiltshire, SN12 6QL. DoB: May 1969, British

Director - Dr Imogen Batterham. Address: Vineyard Cottage, Frankley Terrace, Bath, Avon, BA1 6DP. DoB: May 1961, British

Director - Rupert Grahame Dewey. Address: Church Farm House, Wellow, Bath, Avon, BA2 8QS. DoB: March 1953, British

Secretary - Ann Wyatt. Address: Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. DoB:

Director - Fiona Cook. Address: Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. DoB: April 1961, British

Director - Prof Stephen Lee. Address: Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. DoB: December 1957, British

Director - Ian Tomlinson. Address: Rockliffe Road, Bath, Avon, BA2 6QW, United Kingdom. DoB: December 1960, British

Director - Simon Hugh Jackson Coombe. Address: Highclere House, 14a Woods Hill, Limpley Stoke, Bath, Somerset, BA2 7FT. DoB: January 1962, British

Director - David Britton. Address: 32 Cleveland Walk, Bath, Avon, BA2 6JU. DoB: April 1943, British

Secretary - Peter George Lennard. Address: Creech View, Ansford Hill, Castle Cary, Somerset, BA7 7JN. DoB: March 1950, British

Director - Catherine Sarah Elizabeth Chambers. Address: 24 The Tramshed Beehive Yard, Bath, BA1 5BB. DoB: November 1944, British

Secretary - Sarah Ann Whitfield. Address: 22 Tyning Road, Winsley, Wiltshire, BA15 2JJ. DoB:

Director - Peter John Fergie. Address: Manor Farmhouse, Combe Hay, Bath, Somerset, BA2 7EG. DoB: January 1948, British

Director - Brian Richard Terry. Address: 68 Wren Drive, West Drayton, Middlesex, UB7 7NR. DoB: March 1945, British

Director - Sheila Reiter. Address: Spye House 32 Midford Lane, Limpley Stoke, Bath, Wiltshire, BA2 7GR. DoB: August 1936, British

Director - Dr Deborah Beale. Address: 18 The Hollow, Dilton Marsh, Westbury, Wiltshire, BA13 4BU. DoB: May 1960, British

Director - Kevin Michael Allen. Address: The Gables Sawyers Hill, Minety, Malmesbury, Wiltshire, SN16 9QL. DoB: November 1957, British

Director - Dr Alan John Young. Address: Rodmead, Bannerdown Road Batheaston, Bath, Avon, BA1 7NE. DoB: February 1951, British

Director - The Reverend Nicola Ann Sullivan. Address: Top Flat, The Palace, Wells, Somerset, BA5 2PD. DoB: August 1958, British

Director - Brian Philip Roberts Wray. Address: 9 St Thomas Street, Wells, Somerset, BA5 2UU. DoB: August 1935, British

Director - Anne Hastings. Address: 3 Combeside, Lyncombe Vale Road, Bath, BA2 4LU. DoB: December 1953, Uk

Director - Quentin Timothy Starr Elston. Address: 44 Downs Park West, Durdham Down, Bristol, BS6 7QL. DoB: October 1959, British

Director - Gordon Bloor. Address: Rowas Lodge, Limpley Stoke, Bath, BA3 6HD. DoB: February 1942, British

Director - Penelope Ann Robinson. Address: Lavender Cottage, Bathampton, Bath, Somerset, BA2 6ST. DoB: March 1953, British

Director - Michael Patrick Speer. Address: 8 Cavendish Crescent, Bath, BA1 2UG. DoB: December 1938, British

Director - Helen Anne Chalmers. Address: 2 Springfield Place, Lansdown, Bath, Somerset, BA1 5RA. DoB: April 1948, British

Director - The Reverend Jonathan Lloyd. Address: Chaplains House, The Avenue, Claverton Down, Bath, BA2 7AX. DoB: May 1956, British

Director - Charles Patrick Stewart Morgan. Address: Eagle Farmhouse Northend, Bath, Somerset, BA1 8EW. DoB: March 1942, British

Director - Dr Stephen John Hayward. Address: Roseland House, 97 Greenway Lane, Bath, BA2 4LN. DoB: February 1953, British

Director - George Edward Scott. Address: 3 Dixon Gardens, Bath, Avon, BA1 5HH. DoB: June 1946, British

Secretary - Roy Walton Wilson. Address: Kismeldon The Hawthorns, Common Road, Malmesbury, Wiltshire, SN16 0HS. DoB: May 1954, British

Director - Reverend Dora Irene Frost. Address: 2 Clarence Place, Lower Preston, Bath, Avon, BA1 3EW. DoB: August 1930, British

Director - Julie Elizabeth Farrar. Address: Croome House Ingram Street, Malmesbury, Wiltshire, SN16 9BY. DoB: November 1960, British

Director - Victoria Ann Taylor. Address: 9 Chandler Close, Bath, Avon, BA1 4EG. DoB: June 1948, British

Director - Arthur Thomas Cox. Address: 64 Cedric Road, Bath, Avon, BA1 3PB. DoB: October 1927, British

Nominee-director - John Haydon Jackson. Address: Milner House, 18 Parliament Street, Hamilton, Hm12, Bermuda. DoB: June 1943, British

Director - Marjorie Broadhead. Address: The Chesnuts, Bristol Road, Malmesbury, Wiltshire, SN16 0DU. DoB: January 1934, British

Director - Dr Leonard Redman. Address: 52 Morris Lane, Bathford, Bath, Avon, BA1 7PS. DoB: November 1932, British

Director - Peter James Doherty. Address: 4 Albury's, Wrington, Bristol, BS40 5NZ. DoB: January 1948, British

Director - Anne Margaret Toogood. Address: Riversdale, Bristol Road Malmesbury, Swindon, Wiltshire, SN16 0QQ. DoB: July 1940, British

Director - John David Emerson. Address: 33 Penn Lea Road, Bath, Avon, BA1 3RG. DoB: May 1925, British

Director - Arthur Thomas Cox. Address: 64 Cedric Road, Bath, Avon, BA1 3PB. DoB: October 1927, British

Director - Muriel Pauline Olive Lacey. Address: 26 Lorne Road, Bath, Avon, BA2 3BY. DoB: November 1928, English

Director - Kevin Moyniham. Address: 62 Southlands Drive, Timsbury, Bath, Avon, BA3 1HB. DoB: June 1947, British

Director - The Reverend Neville Pearce. Address: Penhurst Weston Lane, Bath, Avon, BA1 4AB. DoB: February 1933, British

Director - Dr Lois Emelie Noble Price. Address: Brewery Cottage, Southstoke, Bath, Avon, BA2 7DL. DoB: April 1918, British

Director - The Reverend Terrence David Housden Catchpool. Address: 119 Rush Hill, Bath, Avon, BA2 2QT. DoB: May 1934, British

Director - Dr Stephen Rye. Address: Asquith House, Gurney Slade, Bath, Avon, BA3 4TD. DoB: January 1937, British

Director - William Henry Thomas Sheppard. Address: Bassett Farm House, Claverton Village, Bath, Avon, BA2 7BG. DoB: November 1952, British

Secretary - Terence Frederick Mears. Address: 30 Maynard Terrace, Clutton, Bristol, Avon, BS18 4PW. DoB: February 1938, English

Director - Irene Vera Weller. Address: 2 Ormonde, Batheaston, Bath, Avon, BA1 7NL. DoB: October 1918, English

Director - Edith Dorothy Webb. Address: Flintstones 15 Welshmill Lane, Frome, Somerset, BA11 3AP. DoB: March 1931, British

Jobs in Dorothy House Foundation Limited(the), vacancies. Career and training on Dorothy House Foundation Limited(the), practic

Now Dorothy House Foundation Limited(the) have no open offers. Look for open vacancies in other companies

  • Women's Football 1st Team Coach (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Strategic and International Partnerships

    Salary: £26,495 to £32,548 pro rata, per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Coaching

  • Research Associate in Cell and Developmental Biology (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Biomedical Science

    Salary: £30,688 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Production Coordinator (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Department of Marketing & WP & Outreach

    Salary: £29,799 to £31,604 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Funded MSc by Research Studentship: Evaluation of the Ospreys in the Community School Programme (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Department of Sport and Exercise Science

    Salary: £11,472

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Psychology,Sport and Leisure,Sports Science,Sports Coaching

  • University Tutor in Health and Social Care (Worcester)

    Region: Worcester

    Company: University of Worcester

    Department: Institute of Health and Society: Department of Allied Health and Social Sciences

    Salary: £32,547 to £52,131

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Work

  • Postdoctoral Research Associate in Economics of Zoonotic Disease Surveillance Grade 7 (Busia - Kenya, Liverpool)

    Region: Busia - Kenya, Liverpool

    Company: University of Liverpool

    Department: Department of Epidemiology and Population Health

    Salary: £32,958 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Health and Medical,Medicine and Dentistry,Biological Sciences,Zoology,Economics

  • Postdoctoral Training Fellow (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: Competitive with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Microbiology,Biochemistry

  • Industrial Lecturer (METaL) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: N\A

    Salary: £32,958 to £38,183 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Environmental Sciences,Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Creative Arts and Design,Design

  • Lecturer / Senior Lecturer in Global Health (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Social & Political Sciences

    Salary: £33,943 to £55,998 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Social Policy,Human and Social Geography

  • Clinical Studies Officer - Gut, Microbes and Health (Norwich)

    Region: Norwich

    Company: Quadram Institute Bioscience

    Department: N\A

    Salary: £38,520 to £47,080 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Administrative

  • Lecturer/Senior Lecturer in Tourism (Southend-on-sea)

    Region: Southend-on-sea

    Company: N\A

    Department: N\A

    Salary: £39,324 to £55,999 See advert text for details

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure

  • PhD Studentship: Analysis for the Computer Aided Design of Advanced Automotive Exhaust Systems (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Chemical Engineering,Other Engineering

Responds for Dorothy House Foundation Limited(the) on Facebook, comments in social nerworks

Read more comments for Dorothy House Foundation Limited(the). Leave a comment for Dorothy House Foundation Limited(the). Profiles of Dorothy House Foundation Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Dorothy House Foundation Limited(the) on Google maps

Other similar companies of The United Kingdom as Dorothy House Foundation Limited(the): R S Rehab Limited | South Thames Anaesthetic Services Limited | Sharif Medical Limited | Gemini Exclusive Care Limited | Ealing Mencap

The Dorothy House Foundation Limited(the) firm has been operating in this business field for thirty eight years, as it's been founded in 1978. Registered under the number 01360961, Dorothy House Foundation (the) is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in Winsley, Wiltshire BA15 2LE. The firm declared SIC number is 86900 and has the NACE code: Other human health activities. The company's most recent filed account data documents were submitted for the period up to March 31, 2015 and the latest annual return information was released on November 30, 2015. It has been 38 years for Dorothy House Foundation Ltd(the) on the local market, it is still strong and is an object of envy for it's competition.

The company owes its well established position on the market and permanent development to exactly thirteen directors, specifically Timothy Brian Stacey, Brian John Mansfield, Ian Carlyle Lafferty and 10 remaining, listed below, who have been overseeing it for one year. To help the directors in their tasks, since 2015 the company has been utilizing the skills of Anthony De Jaeger, who has been tasked with successful communication and correspondence within the firm.

Dorothy House Foundation Limited(the) is a foreign company, located in Wiltshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Winsley Bradford-on-avon BA15 2LE Wiltshire. Dorothy House Foundation Limited(the) was registered on 1978-04-03. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 360,000 GBP, sales per year - more 477,000,000 GBP. Dorothy House Foundation Limited(the) is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Dorothy House Foundation Limited(the) is Human health and social work activities, including 9 other directions. Director of Dorothy House Foundation Limited(the) is Timothy Brian Stacey, which was registered at Winsley, Bradford-On-Avon, Wiltshire, BA15 2LE. Products made in Dorothy House Foundation Limited(the) were not found. This corporation was registered on 1978-04-03 and was issued with the Register number 01360961 in Wiltshire, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Dorothy House Foundation Limited(the), open vacancies, location of Dorothy House Foundation Limited(the) on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Dorothy House Foundation Limited(the) from yellow pages of The United Kingdom. Find address Dorothy House Foundation Limited(the), phone, email, website credits, responds, Dorothy House Foundation Limited(the) job and vacancies, contacts finance sectors Dorothy House Foundation Limited(the)