Neuro Therapy Centre Ltd

Social work activities without accommodation for the elderly and disabled

Contacts of Neuro Therapy Centre Ltd: address, phone, fax, email, website, working hours

Address: Unit C4 Brymau One Estate River Lane CH4 8RG Saltney

Phone: 01244678619 01244678619

Fax: 01244678619 01244678619

Email: [email protected]

Website:

Schedule:

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

Neuro Therapy Centre Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Neuro Therapy Centre Ltd.

Registration data Neuro Therapy Centre Ltd

Register date: 1988-06-21
Register number: 02269526
Capital: 834,000 GBP
Sales per year: More 449,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
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 Neuro Therapy Centre Ltd

Addition activities kind of Neuro Therapy Centre Ltd

0174. Citrus fruits
1455. Kaolin and ball clay
3519. Internal combustion engines, nec
20229901. Imitation cheese
20480109. Pulverized oats, prepared as animal feed
20630106. Sugar syrup, from sugar beets
22589901. Dyeing and finishing lace goods and warp knit fabric
49320000. Gas and other services combined
51999916. Ice, manufactured or natural

Owner, director, manager of Neuro Therapy Centre Ltd

Director - Lorraine Antonia Carrol Dodd. Address: Unit C4 Brymau One Estate, River Lane, Saltney, Chester, CH4 8RG. DoB: September 1955, British

Director - Dr Edward Rose. Address: Unit C4 Brymau One Estate, River Lane, Saltney, Chester, CH4 8RG. DoB: August 1958, British

Director - Michael Bell. Address: Unit C4 Brymau One Estate, River Lane, Saltney, Chester, CH4 8RG. DoB: May 1966, British

Director - Louise Eccleston. Address: Unit C4 Brymau One Estate, River Lane, Saltney, Chester, CH4 8RG. DoB: December 1966, British

Director - Anne Holmes. Address: Unit C4 Brymau One Estate, River Lane, Saltney, Chester, CH4 8RG. DoB: October 1944, British

Director - Ann Edwards. Address: Unit C4 Brymau One Estate, River Lane, Saltney, Chester, CH4 8RG. DoB: November 1943, British

Director - Michael Lawrence Sayer Martin. Address: Unit C4 Brymau One Estate, River Lane, Saltney, Chester, CH4 8RG. DoB: November 1947, British

Director - John Brierley. Address: Unit C4 Brymau One Estate, River Lane, Saltney, Chester, CH4 8RG. DoB: February 1949, British

Secretary - Philip Alan Greenlees. Address: 87 Parc Hendy, Mold, Flintshire, CH7 1TT. DoB: December 1944, British

Director - Catherine Mary Dakin. Address: 30 Exeter Road, Ellesmere Port, Cheshire, CH65 8AW. DoB: August 1954, British

Director - Neil Kemsley. Address: Yewtree Farmhouse, Wet Lane Tilston, Malpas, Cheshire, SY14 7DR. DoB: December 1946, British

Director - Philip Alan Greenlees. Address: 87 Parc Hendy, Mold, Flintshire, CH7 1TT. DoB: December 1944, British

Director - David Anthony Cooney. Address: Keepers Road, Grappenhall, Warrington, WA4 3HD, United Kingdom. DoB: October 1978, British

Director - Anthony Charles Gregory. Address: Stanley House The Green, Tilston, Cheshire, SY14 7HH. DoB: May 1932, British

Director - Barry Thomas. Address: 6 Willow Crescent, Chester, Cheshire, CH2 3LT. DoB: September 1974, British

Director - Geoff Forgie. Address: The Old Barn, Llwyntidmon Mill Maesbrook, Oswestry, Shropshire, SY10 8QD. DoB: July 1940, British

Director - Alan Christopher Holmes. Address: Analane, 7 Hayes Park, Chester, Cheshire, CH1 4AL. DoB: October 1942, British

Director - Sampford John. Address: Ellisland, Bryn Gwyn Lane, Northop Hall, Clwyd, CH7 6JT. DoB: February 1936, British

Director - Ann Daines. Address: 84 Allington Place, Handbridge, Chester, Cheshire, CH4 7DY. DoB: October 1943, British

Director - David Bateman. Address: 10 Maes Derwen, Rhuddlan, Denbighshire, LL18 2YH. DoB: September 1956, British

Director - Robert John Morrison. Address: 78 Circular Drive, Chester, Cheshire, CH4 8LX. DoB: January 1938, British

Director - Michael Frederick Faulkner. Address: Brierscroft The Street, Mickle Trafford, Chester, Cheshire, CH2 4EP. DoB: December 1944, British

Director - Francis Hargreaves. Address: 102 Moss Lane, Maghull, Merseyside, L31 9AQ. DoB: December 1945, British

Secretary - Helen Andrea Cookson. Address: 7 Dale Road, Aston Park, Queensferry, Flintshire, CH5 1XE. DoB: October 1964, British

Director - Peter John Sharman. Address: Townsend Farm Bulkeley Hall Lane, Bulkeley, Malpas, Cheshire, SY14 8BA. DoB: July 1944, British

Director - Barry Greenlees. Address: 3 Christopher Drive, Wirral, Merseyside, CH62 0DA. DoB: May 1942, British

Director - Gerald Michael Levy. Address: 99 Brook Lane, Chester, CH2 2EN. DoB: September 1950, British

Director - Beryck Alastair Audin Wheeldon. Address: Barnfield 1 Bretton Court Mews, Bretton Road Bretton, Chester, Flintshire, CH4 0DN. DoB: June 1955, British

Director - John Gerwyn Evans. Address: 5 Woodlands, Llandudno Junction, Conway, LL31 9HB. DoB: November 1961, British

Secretary - Neil Kemsley. Address: Yewtree Farmhouse, Wet Lane Tilston, Malpas, Cheshire, SY14 7DR. DoB: December 1946, British

Director - Ann Doris Marsden. Address: 11 Overlea Avenue, Deganwy, Conwy, LL31 9TA. DoB: August 1942, British

Director - Robert David Moran. Address: 130 Brookdale Avenue South, Greasby, Merseyside, L49 1SS. DoB: December 1952, British

Director - Alison Mary Smithson. Address: Yew Tree Farmhouse Wet Lane, Tilston, Malpas, Cheshire, SY14 7DR. DoB: July 1945, British

Director - Helen Andrea Cookson. Address: 7 Dale Road, Aston Park, Queensferry, Flintshire, CH5 1XE. DoB: October 1964, British

Secretary - Alison Mary Smithson. Address: Yew Tree Farmhouse Wet Lane, Tilston, Malpas, Cheshire, SY14 7DR. DoB: July 1945, British

Director - Angus John Fenton Moon. Address: 17 Broadlake, Willaston, South Wirral, L64 2XB. DoB: February 1928, British

Secretary - John Allan Taylor. Address: 15 Sebring Avenue, Northop Hall, Mold, Flintshire, CH7 6NP. DoB: December 1932, British

Director - John Cooper. Address: Bryn Derw 63 Megs Lane, Buckley, Flintshire, CH7 2AG. DoB: July 1937, British

Director - Valerie Taylor. Address: 15 Sebring Avenue, Northop Hall, Mold, Flintshire, CH7 6NP. DoB: July 1935, British

Director - Christina Margaret Cooper. Address: Bryn Derw 63 Megs Lane, Buckley, Clwyd, CH7 2AG. DoB: November 1946, British

Director - Jacqui Anson. Address: 2 Shaw Lane, Greasby, Wirral, Merseyside, L49 3PD. DoB: April 1947, British

Director - Glyn Williams. Address: Qelli Fowler Farm, Brynford, Clwyd. DoB: May 1930, British

Director - Michael Lawson Robbins. Address: 33 Fir Tree Lane, Littleton, Chester, Cheshire, CH3 7DN. DoB: February 1942, British

Director - John Allan Taylor. Address: 15 Sebring Avenue, Northop Hall, Mold, Flintshire, CH7 6NP. DoB: December 1932, British

Jobs in Neuro Therapy Centre Ltd, vacancies. Career and training on Neuro Therapy Centre Ltd, practic

Now Neuro Therapy Centre Ltd have no open offers. Look for open vacancies in other companies

  • Student Education Service Assistant (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty Student Education Service

    Salary: £18,777 to £21,585 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Post Doctoral Research Associate – Developing A New Green Paradigm For Wellbeing (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Landscape

    Salary: £30,688 to £38,833 per annum (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Social Sciences and Social Care,Social Policy,Social Work

  • Research Assistant (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Patient Centred Outcomes Research

    Salary: £26,495 to £31,604 per annum, pro rata (Grade 6)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Psychology,Economics

  • Research Associate/Fellow (Fixed-Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £26,495 to £32,548 per annum, depending on skills and experience (minimum £29799 with relevant PhD). Salary progression beyond this scale is subject to performance

    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

  • Professor of Physical Chemistry (York)

    Region: York

    Company: University of York

    Department: N\A

    Salary: Professorial: current minimum £62,585 a year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Research Fellow in Advanced Vehicle Dynamics and Energy Management (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Mechanical Engineering Sciences

    Salary: £30,688 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering

  • Admissions and Outreach Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of Law

    Salary: £24,983 to £29,799 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Bought in Teacher in Internet Systems (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Science

    Salary: £21.87 per hour

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Essex Abroad Officer (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academic Section

    Salary: £21,586 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services,International Activities

  • Ceramics Technician (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Metallurgy and Materials within the College of Engineering and Physical Sciences

    Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Property and Maintenance

  • Projects and Repository Officer (Birmingham)

    Region: Birmingham

    Company: Newman University

    Department: N\A

    Salary: £26,053 to £30,175 pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • University Tutor – Physicians Associate Programme (Worcester)

    Region: Worcester

    Company: University of Worcester

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

    Salary: £32,547 to £47,723 a year, with opportunity to progress to £52,131 a year

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

Responds for Neuro Therapy Centre Ltd on Facebook, comments in social nerworks

Read more comments for Neuro Therapy Centre Ltd. Leave a comment for Neuro Therapy Centre Ltd. Profiles of Neuro Therapy Centre Ltd on Facebook and Google+, LinkedIn, MySpace

Location Neuro Therapy Centre Ltd on Google maps

Other similar companies of The United Kingdom as Neuro Therapy Centre Ltd: Murdi Ltd | Bristol Botanicals Limited | Walton House Nursery Limited | Kobil Consultancy Limited | Terry Hoar Solutions Limited

Neuro Therapy Centre started conducting its business in 1988 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 02269526. This firm has been working successfully for twenty eight years and the present status is active. This firm's headquarters is registered in Saltney at Unit C4 Brymau One Estate. You can also find the company by its zip code : CH4 8RG. Established as Multiple Sclerosis Support Centre, the company used the name up till 2014-03-13, then it was replaced by Neuro Therapy Centre Ltd. The enterprise declared SIC number is 88100 and has the NACE code: Social work activities without accommodation for the elderly and disabled. Neuro Therapy Centre Limited reported its latest accounts up until 2015-03-31. The company's latest annual return information was released on 2016-06-21. It has been 28 years for Neuro Therapy Centre Limited in this field of business, it is still strong and is an example for many.

The firm was registered as a charity on Monday 28th November 1988. It works under charity registration number 700904. The geographic range of the enterprise's area of benefit is cheshire, north wales, wirral and merseyside and it provides aid in multiple locations around Throughout England And Wales. Their board of trustees has eleven members: Anthony Charles Gregory, John Charles Brierley, Mike Martin, Anne Holmes and Ann Edwards, and others. As concerns the charity's financial report, their best year was 2014 when they raised 419,971 pounds and they spent 369,884 pounds. Neuro Therapy Centre Limited concentrates on the problem of disability, saving lives and the advancement of health and saving lives and the advancement of health. It works to improve the situation of other definied groups, people with disabilities, people with disabilities. It provides aid to these beneficiaries by the means of providing various services, providing advocacy and counselling services and providing advocacy and counselling services. In order to find out anything else about the company's activities, dial them on this number 01244678619 or check their official website. In order to find out anything else about the company's activities, mail them on this e-mail [email protected] or check their official website.

The following company owes its accomplishments and permanent progress to a team of eleven directors, specifically Lorraine Antonia Carrol Dodd, Dr Edward Rose, Michael Bell and 8 other directors who might be found below, who have been employed by the company for one year. Furthermore, the director's tasks are regularly aided by a secretary - Philip Alan Greenlees, age 72, from who was selected by this company fourteen years ago.

Neuro Therapy Centre Ltd is a domestic stock company, located in Saltney, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Unit C4 Brymau One Estate River Lane CH4 8RG Saltney. Neuro Therapy Centre Ltd was registered on 1988-06-21. 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 - 834,000 GBP, sales per year - more 449,000 GBP. Neuro Therapy Centre Ltd is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Neuro Therapy Centre Ltd is Human health and social work activities, including 9 other directions. Director of Neuro Therapy Centre Ltd is Lorraine Antonia Carrol Dodd, which was registered at Unit C4 Brymau One Estate, River Lane, Saltney, Chester, CH4 8RG. Products made in Neuro Therapy Centre Ltd were not found. This corporation was registered on 1988-06-21 and was issued with the Register number 02269526 in Saltney, 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 Neuro Therapy Centre Ltd, open vacancies, location of Neuro Therapy Centre Ltd 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 Neuro Therapy Centre Ltd from yellow pages of The United Kingdom. Find address Neuro Therapy Centre Ltd, phone, email, website credits, responds, Neuro Therapy Centre Ltd job and vacancies, contacts finance sectors Neuro Therapy Centre Ltd