Coatham House
Other accommodation
Contacts of Coatham House: address, phone, fax, email, website, working hours
Address: 1st Floor 5a High Street Redcar TS10 3BY Redcar
Phone: 01642 486844 01642 486844
Fax: +44-1452 4798248 +44-1452 4798248
Email: [email protected]
Website: coathamhouseproject.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Coatham House"? - Send email to us!
Registration data Coatham House
Get full report from global database of The UK for Coatham House
Addition activities kind of Coatham House
174201. Plaster and drywall work
239299. Household furnishings, nec, nec
737800. Computer maintenance and repair
17990702. Parking lot maintenance
29990200. Fuel briquettes and waxes
38739907. Timers for industrial use, clockwork mechanism only
50230102. China
50230404. Rugs
50880201. Tanks and tank components
56619902. Footwear, athletic
Owner, director, manager of Coatham House
Director - Paul Dickinson. Address: 1st Floor 5a High Street, Redcar, TS10 3BY. DoB: June 1962, British
Director - Keith Newlove. Address: 6 Druridge Grove, Redcar, Cleveland, TS10 2QH. DoB: August 1956, British
Director - Graham Hubbard. Address: Lorton Road, The Ings, Redcar, Cleveland, TS10 4LY, England. DoB: January 1956, British
Director - Patricia Mary Rutherford. Address: 12 Ely Crescent, Redcar, Cleveland, TS10 3PT. DoB: May 1932, British
Director - Julia Dudley. Address: Oliver Street, Linthorpe, Middlesbrough, TS5 6JH, United Kingdom. DoB: November 1968, British
Director - John Armstrong. Address: Eridge Road, Guisborough, TS14 7BJ, United Kingdom. DoB: March 1959, British
Director - Dr William Glynn. Address: Ariel Street, Ashington, Northumberland, NE63 9EB, United Kingdom. DoB: September 1957, British
Director - Derrick Langley. Address: Craven Vale, Guisborough, TS14 7LD, England. DoB: March 1954, British
Director - Kieran Simon Dickinson. Address: Fitzwilliam Street, Redcar, TS10 2BH, England. DoB: April 1991, British
Director - Luke Anderson. Address: Fitzwilliam Street, Redcar, TS10 2BH, England. DoB: June 1991, British
Director - Michelle Ward. Address: St Andrews Road West, Grangetown, Redcar, TS6 7JB, United Kingdom. DoB: October 1980, British
Director - Linda Mary Bell. Address: North Terrace, Loftus, Saltburn-By-The-Sea, Cleveland, TS13 4JG, United Kingdom. DoB: December 1949, British
Director - Dr Kevin Cosstick. Address: 15 Haughton Green, Darlington, County Durham, DL1 2DD. DoB: February 1965, British
Director - David Alec Hatton. Address: 199 Enfield Chase, Guisborough, Cleveland, TS14 7LG. DoB: November 1946, British
Director - Joan Melling. Address: 40 Broadway East, Redcar, Cleveland, TS10 5DS. DoB: March 1949, British
Director - Lynne Joyce Urban. Address: 52 Gladstone Street, Carlin How, Saltburn-By-The-Sea, Cleveland, TS13 4DR. DoB: July 1961, British
Director - Raymond Vincent Hensby. Address: 41 Sherwood Drive, Marske By The Sea, Redcar, Cleveland, TS11 6DB. DoB: June 1946, British
Director - Diane Cosstick. Address: 15 Haughton Green, Darlington, County Durham, DL1 2DD. DoB: September 1964, British
Director - Alan Wilson Henderson. Address: 91 Cookgate, Nunthorpe, Middlesbrough, Cleveland, TS7 0RQ. DoB: September 1941, British
Director - Robin Arthur Willows. Address: 78 The Headlands, Marske, TS11 7AQ. DoB: January 1943, British
Director - Ann John. Address: 40 Diamond Street, Saltburn By The Sea, Cleveland, TS12 1EB. DoB: June 1946, British
Secretary - Paul Lloyd Bennett. Address: 9 Saint Ives Close, Redcar, Cleveland, TS10 2RP. DoB: April 1952, British
Director - Raymond Vincent Hensby. Address: 41 Sherwood Drive, Marske By The Sea, Redcar, Cleveland, TS11 6DB. DoB: June 1946, British
Director - Stephen Kenelm Elliott. Address: 114 Sandringham Road, Redcar, Cleveland, TS10 1ES. DoB: n\a, British
Director - Leonard Jurek Scott. Address: The Haven, Newby, Middlesbrough, Cleveland, TS8 0AQ. DoB: June 1942, British
Secretary - Patricia Mary Rutherford. Address: 12 Ely Crescent, Redcar, Cleveland, TS10 3PT. DoB: May 1932, British
Director - Kathleen Guy. Address: 3 Cambridge Street, Saltburn By The Sea, Cleveland, TS12 1LD. DoB: August 1954, British
Secretary - Raymond Vincent Hensby. Address: 41 Sherwood Drive, Marske By The Sea, Redcar, Cleveland, TS11 6DB. DoB: June 1946, British
Secretary - Joyce Benbow. Address: 58 Greenlands Road, Redcar, Cleveland, TS10 2DH. DoB: September 1930, British
Director - Steven Tonge. Address: 20 Kilton Close, Redcar, Cleveland, TS10 2NH. DoB: November 1948, British
Director - Paul Lloyd Bennett. Address: 19 Grundales Drive, Marske, Cleveland, TS11 6DG. DoB: April 1952, British
Director - Leonard Jurek Scott. Address: The Haven, Newby, Middlesbrough, Cleveland, TS8 0AQ. DoB: June 1942, British
Director - Joyce Benbow. Address: 58 Greenlands Road, Redcar, Cleveland, TS10 2DH. DoB: September 1930, British
Director - Beryl Margaret Chance. Address: 24 Canterbury Road, Redcar, Cleveland, TS10 3QE. DoB: December 1928, British
Director - Sheelagh Clarke. Address: 16 Crathorne Park, Normandy, Middlesbrough, Cleveland, TS6 0JL. DoB: January 1941, British
Director - Raymond Vincent Hensby. Address: 41 Sherwood Drive, Marske By The Sea, Redcar, Cleveland, TS11 6DB. DoB: June 1946, British
Director - Winifred Mary Worobiec. Address: 56 Greenlands Road, Redcar, Cleveland, TS10 2DH. DoB: August 1919, British
Director - Heather Elizabeth Tisbury. Address: 74 Greenlands Road, Redcar, Cleveland, TS10 2DH. DoB: April 1950, British
Secretary - Charles John Jolly. Address: 1 Far Foulsyke, Loftus, Saltburn, Cleveland, TS13 4ND. DoB: August 1942, British
Director - Charles John Jolly. Address: 1 Far Foulsyke, Loftus, Saltburn, Cleveland, TS13 4ND. DoB: August 1942, British
Secretary - Sheelagh Clarke. Address: 16 Crathorne Park, Normandy, Middlesbrough, Cleveland, TS6 0JL. DoB: January 1941, British
Director - Reverend Richard David Guy Bullen. Address: 26 Chestnut Close, Saltburn, Cleveland, TS12 1PE. DoB: May 1943, British
Jobs in Coatham House, vacancies. Career and training on Coatham House, practic
Now Coatham House have no open offers. Look for open vacancies in other companies
-
Chef de Partie (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Commercial Services - Catering
Salary: £20,545 to £23,057 per annum - including London Allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Associate Dean (London)
Region: London
Company: Imperial College London
Department: Imperial College Business School
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Clinical Researcher (London)
Region: London
Company: Imperial College London
Department: Department of Medicine
Salary: £31,696 to £41,787 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Research Associate- Digital Microfluidics (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Chemistry
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry
-
Associate Lecturer – Social Research Methods (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: Department of Politics
Salary: £57.55 per hour
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Anthropology
-
Cleaner (Langford) (Bristol)
Region: Bristol
Company: University of Bristol
Department: Site Services
Salary: £16,342 to £16,983 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Deputy Programmes Manager (76890-087) (London)
Region: London
Company: University of Warwick
Department: Warwick Business School - London
Salary: £29,301 to £38,183 plus £3,000 per annum London weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance,Marketing,Human Resources Management,Hospitality and Leisure,Real Estate Management,Management,Business Studies,Other Business and Management Studies,Administrative,Student Services
-
System Analyst/Trainer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Development Office
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Executive Programmes Co-ordinator (London)
Region: London
Company: London School of Economics and Political Science
Department: N\A
Salary: £24,760 to £27,831 pa inclusive with potential to progress to £29,942 pa inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Course Leader in Law and Policing (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £36,032 to £40,242 per annum plus up to 10% discretionary performance bonus
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Research Fellow (Canterbury)
Region: Canterbury
Company: Canterbury Christ Church University
Department: Faculty Office - Health & Social Care
Salary: £29,301 to £31,076 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work,Anthropology
-
Authors/Module Developers in Graphic Design (Online)
Region: Online
Company: N\A
Department: N\A
Salary: Competitive
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Design,Other Creative Arts
Responds for Coatham House on Facebook, comments in social nerworks
Read more comments for Coatham House. Leave a comment for Coatham House. Profiles of Coatham House on Facebook and Google+, LinkedIn, MySpaceLocation Coatham House on Google maps
Other similar companies of The United Kingdom as Coatham House: Master Gunners Limited | Back Room Cafe Limited | 1 Stop Express Limited | The Old Guest House Limited | Shafiques Limited
Coatham House can be found at Redcar at 1st Floor 5a High Street. Anyone can find the firm by its zip code - TS10 3BY. Coatham House's incorporation dates back to 1993. This business is registered under the number 02804567 and company's last known state is active. This business is classified under the NACe and SiC code 55900 which means Other accommodation. Coatham House filed its account information up till 31st March 2015. The company's most recent annual return was filed on 29th March 2016. 23 years of presence on the local market comes to full flow with Coatham House as the company managed to keep their clients satisfied through all the years.
Having three job announcements since 8th August 2014, the enterprise has been a quite active employer on the employment market. On 13th November 2014, it was seeking new workers for a part time Office Manager post in Redcar, and on 8th August 2014, for the vacant post of a part time Part time cook in Redcar. So far, they have needed candidates for the Community Day Centre manager positions. Workers on these posts may earn min. £13700 per year. Candidates who would like to apply for this career opportunity should email to [email protected] or call the enterprise on the following phone number: 01642 486844.
The firm started working as a charity on 29th September 1993. It operates under charity registration number 1026620. The range of their activity is not defined - in practice the borough of redcar and cleveland and it provides aid in multiple cities in Redcar And Cleveland. The charity's trustees committee has nine members: Graham Hubbard, Patricia Mary Rutherford, Robin Arthur Leslie Willows, Keith Newlove and Derrick Langley, among others. In terms of the charity's financial situation, their most prosperous period was in 2012 when they raised 547,799 pounds and they spent 462,505 pounds. Coatham House concentrates its efforts on problems related to housing and accommodation, poverty relief or prevention. It works to support young people or children. It helps its recipients by the means of counselling and providing advocacy, providing human resources and providing specific services. If you would like to learn more about the firm's activities, dial them on the following number 01642 486844 or go to their official website. If you would like to learn more about the firm's activities, mail them on the following e-mail [email protected] or go to their official website.
There is a number of four directors overseeing the company now, specifically Paul Dickinson, Keith Newlove, Graham Hubbard and Graham Hubbard who have been performing the directors tasks for 3 years. At least one secretary in this firm is a limited company, specifically Endeavour Secretary Limited.
Coatham House is a foreign stock company, located in Redcar, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 1st Floor 5a High Street Redcar TS10 3BY Redcar. Coatham House was registered on 1993-03-29. 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 - 229,000 GBP, sales per year - approximately 350,000 GBP. Coatham House is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Coatham House is Accommodation and food service activities, including 10 other directions. Director of Coatham House is Paul Dickinson, which was registered at 1st Floor 5a High Street, Redcar, TS10 3BY. Products made in Coatham House were not found. This corporation was registered on 1993-03-29 and was issued with the Register number 02804567 in Redcar, 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 Coatham House, open vacancies, location of Coatham House 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 June 1st, 2024