The Rowan Organisation

Social work activities without accommodation for the elderly and disabled

Contacts of The Rowan Organisation: address, phone, fax, email, website, working hours

Address: Eliot Park Innovation Centre Barling Way CV10 7RH Nuneaton

Phone: +44-1270 3329101 +44-1270 3329101

Fax: +44-1270 3329101 +44-1270 3329101

Email: n\a

Website:

Schedule:

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

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

Registration data The Rowan Organisation

Register date: 1993-01-26
Register number: 02783681
Capital: 549,000 GBP
Sales per year: Approximately 585,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
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 The Rowan Organisation

Addition activities kind of The Rowan Organisation

24110306. Veneer logs
26760103. Napkins, paper: made from purchased paper
27820502. Passbooks: bank, etc.
33120102. Ammonium sulfate, from chemical recovery coke ovens
39490000. Sporting and athletic goods, nec
45819904. Airport terminal services
75429904. Washing and polishing, automotive

Owner, director, manager of The Rowan Organisation

Director - Denise Elizabeth Cambray. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: September 1972, British

Director - Jeremy Deacon. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: December 1956, British

Director - Jayne Carol Prout. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: February 1958, British

Director - Dr Barbara Anne Lucas. Address: 52 Ford Way, Armitage, Rugeley, Staffordshire, WS15 4BX. DoB: July 1952, British

Director - Wendy Patricia Betts. Address: 234 Macaulay Street, Grimsby, South Humberside, DN31 2EJ. DoB: December 1947, British

Director - Jacqueline Taylor. Address: 77 Stephenson Close, Glascote, Staffordshire, B77 2DG. DoB: November 1936, British

Director - Mrs. Councillor Anne Forwood. Address: 16 Minions Close, Atherstone, Warwickshire, CV9 2BD. DoB: August 1944, British

Director - Dawn Badham. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: June 1953, British

Director - Laura Crawford. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: October 1933, British

Director - Paul Ryder. Address: Bengel Cottages, Tycarreg Letterston, Haverfordwest, Dyfed, SA62 5XD, Wales. DoB: April 1962, British

Director - Helen Glover. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: February 1956, British

Director - Ian Thomas Keenan. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: June 1952, British

Director - Anne Theresa Bethell. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: October 1970, British

Director - Robert Clive Mottram. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: November 1962, British

Director - Helal Shahid. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: June 1966, British

Director - Eilir Lloyd Jones. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: October 1981, British

Director - Derek John Sewell. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: April 1932, British

Director - Alyn Rex Haskey. Address: 6 Vickers Street, Nottingham, Nottinghamshire, NG3 4LD. DoB: October 1951, British

Director - Glyn Davies. Address: Portland Drive, Nuneaton, Warwickshire, CV10 9HY. DoB: July 1955, British

Director - Graham Hill. Address: Station Road, Clifton Upon Dunsmore, Warwickshire, CV23 0BT. DoB: July 1948, British

Director - Emma Louise Pryor. Address: Victory Close, Kirkby-In-Ashfield, Nottinghamshire, NG17 7GB. DoB: August 1980, British

Director - Jenny Joanna Bartholemew-biggs. Address: 1 Poplar Terrace, Pontrhydfendigaid, Ystrad Meurig, Ceredigion, SY25 6BQ. DoB: February 1968, British

Director - Helen Glover. Address: 21 Healey, Tamworth, Staffordshire, B77 2RF. DoB: February 1956, British

Director - Amanda Glover. Address: Druids Green, Cowbridge, Vale Of Glamorgan, CF71 7BP. DoB: July 1962, Welsh

Director - David Michael Jones. Address: Manorafon, Heol Dinefwr, Foelgastell, Carmarthenshire, SA14 7EH. DoB: November 1943, British

Director - Susan Hill. Address: 26 Ashleigh Drive, Crowhill, Nuneaton, Warwickshire, CV11 6SF. DoB: February 1961, British

Director - Gwenda Margaret Ayrton. Address: 36 Fernwood Avenue, Thornton Cleveleys, Lancashire, FY5 5EU. DoB: February 1947, British

Director - Jenny Joanna Bartholomew Biggs. Address: Gods Home1 Poplar Terrace, Pontrhydfendigaid, Ystrad Meurig, Ceredigion, SY25 6BQ. DoB: February 1968, British

Director - Penny Ann Caston. Address: 6 West End Terrace, Llantwit Major, Vale Of Glamorgan, CF61 1SW. DoB: February 1971, British

Director - Thomas Mcguinness. Address: 17 Eastwood End, March, Camb, PE15 0QJ. DoB: August 1951, British

Director - Ildiko Mcindoe. Address: 140 High Street, Dosthill, Tamworth, Staffordshire, B77 1LP. DoB: January 1954, British

Director - Gary Peter Rhodes. Address: 15 Maple Drive, Hontington, Sth Staffs, WS12 4OR. DoB: January 1971, British

Director - John Barr Rodger. Address: 28 Talbot Road, Immingham, South Humberside, DN40 1EX. DoB: June 1940, British

Director - Paul Gerald Mccullough. Address: 192 Long Street, Atherstone, Warwickshire, CV9 1AE. DoB: February 1980, British

Director - Jean Hamilton. Address: 4 Branksome Close, Teddington, TW11 0RY. DoB: April 1942, British

Director - Manjit Sidhu. Address: 15 Cordelia Green, Warwick Gates, Warwick, Warwickshire, CV34 6XE. DoB: June 1963, British

Director - Elizabeth Mitcherson. Address: 83 North Sea Lane, Cleethorpes, North East Lincolnshire, DN35 0PU. DoB: June 1951, British

Director - Councillor Ruby Florence Chambers. Address: 4 Slacks Avenue, Atherstone, Warwickshire, CV9 2AR. DoB: December 1924, British

Director - Joyce Middle. Address: 9 Castle View Estate, Derrington, Stafford, ST18 9NF. DoB: January 1943, British

Director - Michael George Mitchell. Address: 1 The Green, East Knoyle, Salisbury, Wiltshire, SP3 6BN. DoB: April 1950, British

Director - Kathleen Smith. Address: 11 The Orchard, Baxterley, Atherstone, Warwickshire, CV9 2LJ. DoB: October 1947, British

Director - Wendy Doyle. Address: 168 Green Lane, Birchmoor, Tamworth, Staffordshire, B78 1AN. DoB: November 1963, British

Director - Joyce Middle. Address: 9 Castle View Estate, Derrington, Stafford, ST18 9NF. DoB: January 1943, British

Director - Susan Dangerfield. Address: 32 Hartley, Great Linford, Milton Keynes, MK14 5BQ. DoB: September 1945, British

Director - Jill Helen Ison. Address: 10 Ashfield Road, Kenilworth, Warwickshire, CV8 2BE. DoB: April 1970, British

Director - Seamus James John Partrick O'reilly. Address: Basement Flat, 3 Church Hill, Leamington Spa, Warwickshire, CV32 5AZ. DoB: February 1961, British

Director - Pam Shelton. Address: 10 Stoneleigh Close, Hartshill, Nuneaton, Warwickshire, CV10 0UG. DoB: July 1951, British

Director - Roy Dennis Dryhurst. Address: 58 Bardon View Road, Dordon, Tamworth, Staffordshire, B78 1QB. DoB: August 1942, British

Director - William Hugh Powell. Address: 5 Mill Race View, Atherstone, Warwickshire, CV9 3AR. DoB: December 1938, British

Director - Robert George Francis Slater. Address: 1 Durrans House, Durrans Court, Bletchley, Milton Keynes, Buckinghamshire, MK2 2TG. DoB: September 1931, British

Director - Roy Dennis Dryhurst. Address: 58 Bardon View Road, Dordon, Tamworth, Staffordshire, B78 1QB. DoB: August 1942, British

Director - Hilda Jennifer Scrivewer. Address: Priors Road, Creekemore, Poole, Dorset, BH17 7DJ. DoB: June 1956, British

Director - Paul Greensmith. Address: 52 Lyttelton Road, Warwick, Warwickshire, CV34 5EL. DoB: April 1967, British

Director - Janet Gadsden. Address: 43 Richmond Road, Atherstone, Warwickshire, CV9 2AH. DoB: November 1948, British

Director - David Walter Naylor. Address: 2 Greenway, Polesworth, Tamworth, Staffordshire, B78 1BU. DoB: August 1943, British

Director - Kenneth William Trotman. Address: 21 Bear Lane Close, Polesworth, Tamworth, Staffordshire, B78 1BH. DoB: February 1944, British

Director - Karen Ann Baum. Address: Flat 1 Dover House, Dover Street, Leicester, LE1 6PL. DoB: August 1962, British

Director - Patricia Margaret Morgan. Address: 4 Regal Court, Long Street, Atherstone, Warwickshire, CV9 1RP. DoB: June 1945, British

Director - Patricia Ann Dean. Address: 6 Beauchamp Road, Kenilworth, Warwickshire, CV8 1GJ. DoB: April 1950, British

Director - Sandra Da Silva. Address: 26 Queens Road, Atherstone, Warwickshire, CV9 1JU. DoB: August 1943, British

Director - Janice Cowell. Address: 52 Stamford Gardens, Rugby Road, Leamington Spa, Warwickshire, CV32 6DD. DoB: August 1946, British

Director - Michaela Yvonne Von Leuchtenberg. Address: 37a Long Street, Atherstone, Warwickshire, CV9 1AY. DoB: January 1967, British

Director - Jenny Yvonne Lorraine Clayton. Address: 33 Crane Close, Warwick, Warwickshire, CV34 5HA. DoB: April 1959, British

Director - Richard Jonathon Harris. Address: 86 Bulls Head Lane, Stoke, Coventry, West Midlands, CV3 1FS. DoB: November 1953, British

Director - Eileen Mary Wright. Address: 13 Mollington Road, Whitnash, Leamington Spa, Warwickshire, CV31 2JR. DoB: August 1931, British

Director - Eileen Norah Williams. Address: 3 The Grange, Cubbington, Leamington Spa, Warwickshire, CV32 7EL. DoB: August 1927, British

Director - Colin Johnson. Address: 102 St Georges Road, Atherstone, Warwickshire, CV9 3BB. DoB: September 1943, British

Director - Michael Victor Tolley. Address: 81 Deansway, Woodloes Park, Warwick, Warwickshire, CV34 5DF. DoB: April 1940, British

Director - Robert Clive Mottram. Address: 16 Gloucester Street, Leamington Spa, Warwickshire, CV31 1EE. DoB: November 1962, British

Director - Nirmal Khashu. Address: 21 Austwick Close, Warwick, CV34 5XA. DoB: January 1949, British

Director - Richard Jonathon Harris. Address: 86 Bulls Head Lane, Stoke, Coventry, West Midlands, CV3 1FS. DoB: November 1953, British

Director - Paul Thompson. Address: 13 Heather Court, Friary Road, Atherstone, Warwickshire, CV9 3AF. DoB: May 1934, British

Director - Nicholas David Gower Johnson. Address: 42 Whitehill Road, Ellistown, Coalville, Leicestershire, LE67 1EL. DoB: September 1953, British

Director - Pamela Sedgwick. Address: 21 Merevale View, Atherstone, Warwickshire, CV9 2BE. DoB: March 1939, British

Director - Derek Anthony Day. Address: 4 Lewis Close, Mancetter, Atherstone, Warwickshire, CV9 1QU. DoB: October 1933, British

Director - Barbara Blodwen Johnson. Address: 102 St Georges Road, Atherstone, Warwickshire, CV9 3BB. DoB: January 1936, British

Director - Clive Portass. Address: 12 St Peters Close, Water Orton, Birmingham, North Warwickshire, B46 1RG. DoB: June 1945, British

Director - Stephen John Allen. Address: 51 Old Penkridge Road, Cannock, Staffordshire, WS11 1HY. DoB: May 1953, British

Director - Derek Forwood. Address: 16 Minions Close, Atherstone, Warwickshire, CV9 2BD. DoB: June 1927, British

Director - Ivan Derek Green. Address: 17 Grove Road, Atherstone, Warwickshire, CV9 1DP. DoB: December 1932, British

Director - Mrs. Councillor Violet Ward Ford. Address: 17 Bachelors Bench, Atherstone, Warwickshire, CV9 2AP. DoB: June 1917, British

Director - George Wilfred Powell. Address: 49 The Gullett, Polesworth, Tamworth, Staffordshire, B78 1HH. DoB: September 1936, British

Director - Margaret Louisa Hawkes. Address: 7 Coventry Road, Fillongley, Coventry, Warwickshire, CV7 8EQ. DoB: September 1931, British

Director - Andrew Scott Benson. Address: 23 Keys Hill, Beddesley Ensor, Atherstone, Warwickshire, CV9 1DF. DoB: November 1947, British

Director - Clifford John Warner. Address: 146 Hinckley Road, Nuneaton, Warwickshire, CV11 6LP. DoB: February 1941, British

Secretary - Dawood Hussain Paruk. Address: Greenmoor Road, Nuneaton, Warwickshire, CV10 7EP, United Kingdom. DoB:

Director - Dennis Franklin. Address: 11 Willow Close, Plough Hill Road Chapel End, Nuneaton, Warwickshire, CV10 0XA. DoB: August 1935, British

Director - Kathleen Pollock Hacking. Address: 63 Windmill Road, Atherstone, Warwickshire, CV9 1HP. DoB: September 1945, British

Director - Malcolm Kenneth Allman. Address: 54 Grendon Road, Polesworth, Staffordshire, B78 1MN. DoB: November 1944, British

Jobs in The Rowan Organisation, vacancies. Career and training on The Rowan Organisation, practic

Now The Rowan Organisation have no open offers. Look for open vacancies in other companies

  • Numerical Analysis Researcher (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: STFC Rutherford Appleton Laboratory

    Salary: £30,056 to £41,572 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems

  • Carpentry Assessor (Saint Albans)

    Region: Saint Albans

    Company: Oaklands College

    Department: N\A

    Salary: £24,443 to £26,694 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Graduate Intern - Higher Education Engagement Assistant (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Directorate of Corporate Affairs

    Salary: £17,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Community Engagement Co-ordinator; Postgraduate (72249-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Knowledge Group - Library

    Salary: £25,728 to £28,936 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Student Services

  • Lecturer / Senior Lecturer in Statistics (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: University of Melbourne

    Department: School of Mathematics and Statistics, Faculty of Science

    Salary: AU$98,775 to AU$139,510
    £61,052.83 to £86,231.13 converted salary* per annum plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics

  • Bioinformatician – Tropical Crops Diversity Analysis (Norwich)

    Region: Norwich

    Company: Earlham Institute

    Department: N\A

    Salary: £31,250 to £38,100 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Other Biological Sciences,Computer Science,Computer Science,Software Engineering,Information Systems

  • Alumni Relations Coordinator (London)

    Region: London

    Company: The Institute of Ismaili Studies

    Department: N\A

    Salary: £35,000 to £40,000 per annum (dependent on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Coach in Practice- Mental Health 0.5 FTE (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: The School of Health and Social Care

    Salary: £32,548 to £36,613 pa pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Research Associate in Aquatic Food Web Ecology (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Environmental Sciences,Mathematics and Statistics,Statistics

  • Senior Electrical Design Engineer (Daresbury, Cheshire)

    Region: Daresbury, Cheshire

    Company: STFC - The Science and Technology Facilities Council

    Department: STFC Daresbury Laboratory

    Salary: £37,415 to £41,572 (+£2500 Recruitment and Retention Allowance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • John Hooke Chair of Nanoscience (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: Faculty of Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences

  • Professor of Epidemiology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Population Health, Oxford in association with St Cross College

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

Responds for The Rowan Organisation on Facebook, comments in social nerworks

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

Location The Rowan Organisation on Google maps

Other similar companies of The United Kingdom as The Rowan Organisation: Iosat Uk Limited | Mlcp Consultant Psychologists Limited | Sammercy Limited | Warriewood Ltd | Trojan Physiotherapy Limited

This business operates under the name of The Rowan Organisation. It was founded 23 years ago and was registered under 02783681 as the reg. no.. The office of the firm is registered in Nuneaton. You can contact them at Eliot Park Innovation Centre, Barling Way. This business declared SIC number is 88100 which means Social work activities without accommodation for the elderly and disabled. The firm's most recent records were filed up to 2015-03-31 and the most recent annual return information was submitted on 2016-01-26. From the moment it began in this field of business twenty three years ago, the firm managed to sustain its praiseworthy level of prosperity.

With 30 recruitment offers since 2016/10/20, the enterprise has been one of the most active companies on the labour market. Recently, it was recruiting job candidates in Tamworth, Leicester and Colwyn Bay. They most frequentlyusually hire part time employers to work in Shift work mode. They look for employees for such positions as: Personal Assistant/Support Worker, Personal Assistant/Driver and Personal Assistant/Carer Driver. Out of the offered positions, the best paid post is Live in Personal Assitant in Tamworth with £14600 annually. More specific details concerning recruitment and the job vacancy can be found in particular announcements.

There's a group of seven directors running this firm at present, including Denise Elizabeth Cambray, Jeremy Deacon, Jayne Carol Prout and 4 other members of the Management Board who might be found within the Company Staff section of our website who have been doing the directors tasks since 2014.

The Rowan Organisation is a domestic nonprofit company, located in Nuneaton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Eliot Park Innovation Centre Barling Way CV10 7RH Nuneaton. The Rowan Organisation was registered on 1993-01-26. 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 - 549,000 GBP, sales per year - approximately 585,000 GBP. The Rowan Organisation is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The Rowan Organisation is Human health and social work activities, including 7 other directions. Director of The Rowan Organisation is Denise Elizabeth Cambray, which was registered at Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. Products made in The Rowan Organisation were not found. This corporation was registered on 1993-01-26 and was issued with the Register number 02783681 in Nuneaton, 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 The Rowan Organisation, open vacancies, location of The Rowan Organisation 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 The Rowan Organisation from yellow pages of The United Kingdom. Find address The Rowan Organisation, phone, email, website credits, responds, The Rowan Organisation job and vacancies, contacts finance sectors The Rowan Organisation