Sgyh

Other residential care activities n.e.c.

Contacts of Sgyh: address, phone, fax, email, website, working hours

Address: 71 High Street Kingswood BS15 4AD Bristol

Phone: 0117 9352881 0117 9352881

Fax: +44-1260 3540039 +44-1260 3540039

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Sgyh"? - Send email to us!

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

Registration data Sgyh

Register date: 1986-10-01
Register number: 02060534
Capital: 767,000 GBP
Sales per year: Less 458,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Sgyh

Addition activities kind of Sgyh

267903. Wallpaper
10619902. Columbite mining
20850000. Distilled and blended liquors
29990202. Waxes, petroleum: not produced in petroleum refineries
31720207. Toilet kits and cases
50440100. Calculating machines
73130100. Electronic media advertising representatives
86219905. Engineering association

Owner, director, manager of Sgyh

Director - Jamie Prescott. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB: October 1975, British

Director - Jack Gough. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB: January 1943, British

Director - Martin Philip Farmer. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB: March 1964, British

Director - Derrick Marsden. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB: August 1939, British

Director - Gillian Anne Philp. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB: December 1940, British

Director - Linda Ann Boon. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB: September 1944, British

Director - Christine Mary Howard. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB: April 1944, British

Director - Adrian Samuel Rush. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB: July 1951, British

Director - Robin Spencer. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB: May 1958, British

Director - Rachel Cobb. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB: May 1953, British

Secretary - Andrew James Edgington. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB:

Director - Paula Joan Miles. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB: September 1964, British

Director - Jacqueline Youell. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB: April 1960, British

Director - John Youell. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB: March 1959, British

Director - Stephen Charles Bavister. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB: May 1949, British

Secretary - Simon Carter. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB:

Director - Grace Wilson. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB: April 1989, Uk

Director - Simon Carter. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB: December 1990, British

Director - Rosalind Fox. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB: June 1955, Uk

Director - Raymond Smith. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB: May 1987, Uk

Director - Desley Joy Radmall. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB: May 1951, British

Director - Pauline Nash. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB: October 1940, British

Secretary - Desley Joy Radmall. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB:

Director - Andrew James Edgington. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB: February 1951, British

Director - Kathryn Weeks. Address: 71b High Street, Kingswood, Bristol, South Gloucs, BS15 4AD. DoB: May 1982, British

Director - Christina Mary Stokes. Address: 429 Fishponds Road, Fishponds, Bristol, Avon, BS16 3AP. DoB: November 1956, British

Director - Nicholas Booth. Address: 111 Devon Road, Whitehall, Avon, BS5 6EG. DoB: May 1974, British

Director - June Margaret Kent. Address: 16 Littledean, Yate, Bristol, BS37 8UL. DoB: November 1959, British

Director - Richard John Lloyd. Address: 71 High Street, Kingswood, Bristol, BS15 4AD. DoB: August 1970, British

Director - Danny Kushlick. Address: 16 Devon Grove, Whitehall, Bristol, BS5 9AH. DoB: May 1962, British

Director - John Graham. Address: Top Floor Flat, 68 High Street Staple Hill, Bristol, Avon, BS16 5HN. DoB: February 1947, British

Director - Sian Louise Lewis. Address: 111 Devon Road, Bristol, Avon, BS5 6EG. DoB: December 1976, British

Director - James Alexander Smith Joiner. Address: Basement Flat, 26 Caledonia Place, Bristol, BS8 4DL. DoB: December 1982, British

Director - Ralph Joiner. Address: 5 Edward Road, Kingswood, Bristol, BS15 9TG. DoB: January 1940, British

Director - Graeme Edward Riley. Address: 8 Cleeve Gardens, Downend, Bristol, Avon, BS16 2SJ. DoB: August 1946, British

Director - Leta Hutchins. Address: 46 Dyrham Road, Kingswood, Bristol, BS15 4HP. DoB: November 1934, British

Director - George Coxon. Address: Penrose Cottage, North Moor Green, Mooreland, Somerset, TA7 0AX. DoB: December 1950, British

Director - Sheila Joyce Jennings. Address: 18 Coniston Close, Bridgeyate, Bristol, BS15 5XT. DoB: May 1935, British

Director - Valerie Anne Fernandez. Address: 146 Mount Hill Road, Kingswood, Bristol, Avon, BS15 2SX. DoB: February 1948, British

Director - Deborah Jean Henry. Address: 4 Coronation Avenue, Fishponds, Bristol, Avon, BS16 3TS. DoB: December 1960, British

Director - Norman Gerald Bailey. Address: 71 Lincombe Road, Downend, Bristol, Avon, BS16 5US. DoB: July 1925, British

Director - Bridget Schofield. Address: 36 Crescent Road, Downend, Bristol, Avon, BS16 2TW. DoB: October 1943, British

Director - Alan Greenfield. Address: 11 Quantock Close, Bristol, Avon, BS15 5UR. DoB: May 1963, British

Director - Dennis Fowler. Address: 5 Charfield, Kingswood, Bristol, Avon, BS15 4LY. DoB: October 1914, British

Director - Barbara Eileen Julian. Address: 16 Grove Bank, Frenchay, Bristol, Avon, BS16 1NY. DoB: October 1942, British

Director - Lois Barbara Nicks. Address: 2 Laurie Lee Court, Bristol, Avon, BS30 7BG. DoB: April 1954, British

Director - Joan Davis. Address: 97 Tower Road South, Warmley, Bristol, Avon, BS15 5BP. DoB: n\a, British

Director - Margaret Hussey. Address: 71 Magpie Bottom Lane, Kingswood, Bristol, Avon, BS15 2HF. DoB: October 1936, British

Director - Graeme Edward Riley. Address: 8 Cleeve Gardens, Downend, Bristol, Avon, BS16 2SJ. DoB: August 1946, British

Director - Stuart Sole. Address: 7 Fitzroy Road, Fishponds, Bristol, Avon, BS16 3LZ. DoB: December 1954, British

Jobs in Sgyh, vacancies. Career and training on Sgyh, practic

Now Sgyh have no open offers. Look for open vacancies in other companies

  • Research Technician (London)

    Region: London

    Company: University College London

    Department: Department of Ocular Research and Biology

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Senior Lecturer or Principal Lecturer in Children's Book Illustration (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Faculty of Arts, Law and Social Sciences

    Salary: £38,183 to £55,998 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Publishing,Creative Arts and Design,Other Creative Arts

  • Corporate Partnerships Senior Executive (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Corporate Partnerships Team

    Salary: £38,183 to £46,924 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Biotechnology,Fundraising and Alumni,PR, Marketing, Sales and Communication,Senior Management

  • Research Fellow (Part Time) (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Centre for Public Health
School of Medicine, Dentistry and Biomedical Sciences

    Salary: £32,548 per annum pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Associate in Statistics (Bristol, Home Based)

    Region: Bristol, Home Based

    Company: University of Bristol

    Department: Bristol Dental School

    Salary: £32,548 to £36,613 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Relationship Consultant – Collaborate to Train Project Fixed term to September 2020 (Coventry)

    Region: Coventry

    Company: Coventry College

    Department: N\A

    Salary: £26,000 per annum (circa)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • HR Systems Analyst (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: HR Services

    Salary: £26,459

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,IT

  • Lecturer (Level B) in Mechanical Engineering (Fluid Mechanics) (Gold Coast - Australia)

    Region: Gold Coast - Australia

    Company: N\A

    Department: N\A

    Salary: AU$106,116 to AU$126,017
    £65,314.40 to £77,563.46 converted salary* per annum, Includes 17% employer superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Research Fellow in Autonomous Cars: Modelling and Simulation (Shrivenham, Oxfordshire)

    Region: Shrivenham, Oxfordshire

    Company: Cranfield University

    Department: Centre for Electronic Warfare, Information and Cyber

    Salary: £32,094 to £35,773

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Lecturer/Senior Lecturer in Optometry/Ophthalmic Dispensing (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Faculty of Science and Technology - Department of Vision and Hearing Sciences

    Salary: £32,004 to £46,924 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Assistant/Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Pathology

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Cambridge-MedImmune PhD Programme in Biomedical Research (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Biochemistry

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

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

Responds for Sgyh on Facebook, comments in social nerworks

Read more comments for Sgyh. Leave a comment for Sgyh. Profiles of Sgyh on Facebook and Google+, LinkedIn, MySpace

Location Sgyh on Google maps

Other similar companies of The United Kingdom as Sgyh: Cascade Living Solutions Limited | Orthoticare (pvt) Ltd | Kaycee Healthcare Limited | Greenways Healthcare Sussex Limited | Lungisani Limited

02060534 is a registration number assigned to Sgyh. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on October 1, 1986. The company has been active on the British market for thirty years. This enterprise can be gotten hold of 71 High Street Kingswood in Bristol. The headquarters area code assigned to this address is BS15 4AD. The company has been on the market under three previous names. The first name, Kyhp, was switched on February 3, 2012 to Kingswood Young Homeless Project. The current name, used since 2009, is Sgyh. This enterprise is registered with SIC code 87900 : Other residential care activities n.e.c.. 2015/03/31 is the last time when the company accounts were filed. 30 years of presence in this line of business comes to full flow with Sgyh as the company managed to keep their customers happy throughout their long history.

The company became a charity on 21st March 1988. It operates under charity registration number 298777. The range of the company's area of benefit is see objects. They provide aid in South Gloucestershire. The firm's trustees committee features sixteen people: Robin Spencer, Ms Rachel Cobb, Jon Youell, Derrick Marsden and Stephen Bavister, among others. When it comes to the charity's financial statement, their best period was in 2014 when they raised £548,007 and their spendings were £507,339. Sgyh focuses on problems related to housing and accommodation and problems related to accommodation and housing. It strives to improve the situation of children or youth, children or youth. It tries to help its agents by providing various services, providing advocacy and counselling services and providing buildings, facilities or open spaces. If you want to learn anything else about the corporation's activities, dial them on this number 0117 9352881 or browse their official website. If you want to learn anything else about the corporation's activities, mail them on this e-mail [email protected] or browse their official website.

Our information related to this specific company's employees implies the existence of eight directors: Jamie Prescott, Jack Gough, Martin Philip Farmer and 5 remaining, listed below who were appointed to their positions on May 10, 2015, November 3, 2014 and November 5, 2012.

Sgyh is a domestic stock company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in 71 High Street Kingswood BS15 4AD Bristol. Sgyh was registered on 1986-10-01. 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 - 767,000 GBP, sales per year - less 458,000 GBP. Sgyh is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Sgyh is Human health and social work activities, including 8 other directions. Director of Sgyh is Jamie Prescott, which was registered at 71 High Street, Kingswood, Bristol, BS15 4AD. Products made in Sgyh were not found. This corporation was registered on 1986-10-01 and was issued with the Register number 02060534 in Bristol, 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 Sgyh, open vacancies, location of Sgyh 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 April 1st, 2024

Detailed data about Sgyh from yellow pages of The United Kingdom. Find address Sgyh, phone, email, website credits, responds, Sgyh job and vacancies, contacts finance sectors Sgyh