Care Housing Association Limited

All companies of The UKReal estate activitiesCare Housing Association Limited

Other letting and operating of own or leased real estate

Contacts of Care Housing Association Limited: address, phone, fax, email, website, working hours

Address: Riverside House Kings Reach Business Park Yew Street SK4 2HD Stockport

Phone: +44-1566 5007263 +44-1566 5007263

Fax: +44-1566 5007263 +44-1566 5007263

Email: n\a

Website:

Schedule:

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

Care Housing Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Care Housing Association Limited.

Registration data Care Housing Association Limited

Register date: 2003-01-31
Register number: 04653659
Capital: 625,000 GBP
Sales per year: Less 211,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Care Housing Association Limited

Addition activities kind of Care Housing Association Limited

2024. Ice cream and frozen deserts
10949903. Radium ore mining, nec
20919901. Caviar, preserved
22610103. Screen printing of cotton broadwoven fabrics
25419901. Partitions for floor attachment, prefabricated: wood
31999907. Handles, whip or luggage: leather
32920301. Blankets, insulating for aircraft asbestos
35799901. Canceling machinery, post office

Owner, director, manager of Care Housing Association Limited

Director - Rosemary Marguerite Trustam. Address: Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD. DoB: November 1949, British

Director - Roxana Clark. Address: Higher Walton Road, Higher Walton, Preston, PR5 4HT, England. DoB: August 1955, British

Director - John Thomson. Address: 6 Lower Byrom Street, Manchester, M3 4AP, England. DoB: November 1953, British

Director - Stephen Niven. Address: Houghton Lane, Higher Walton, Preston, PR5 4EH, England. DoB: December 1946, British

Director - Bernard James Gallagher. Address: Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD. DoB: November 1952, British

Director - Sheena Harris. Address: Walton Le Dale, Preston, PR5 4NP, United Kingdom. DoB: February 1964, British

Director - Vicky Wadsworth. Address: 1 Burnley Road, Padiham, BB12 8NA, England. DoB: June 1966, British

Director - Jacqueline Carre. Address: 7 Bannister Close, Higher Walton, Preston, PR5 4DD. DoB: February 1964, British

Director - Caroline Hodson. Address: Knowsley Road West, Clayton Le Dale, Blackburn, Lancashire, BB1 9PW, United Kingdom. DoB: December 1974, British

Secretary - Pamela Jane Duxbury. Address: 18 Shawbrook Close, Euxton, Chorley, Lancashire, PR7 6JY. DoB: March 1975, British

Secretary - Joseph Mark Glass. Address: Inglemere, 1 Beeston Road, Sale, Cheshire, M33 5AQ. DoB: October 1950, British

Director - David Graham Ward. Address: Coppice Farm, Goose Foot Lane, Samlesbury, Preston, PR5 0RQ. DoB: December 1951, British

Director - Neil Mark Davies. Address: 46 Birmingham Road, Shenstone, Staffordshire, WS14 0JU. DoB: October 1958, British

Director - Pamela Jane Duxbury. Address: 18 Shawbrook Close, Euxton, Chorley, Lancashire, PR7 6JY. DoB: March 1975, British

Director - Joseph Mark Glass. Address: Inglemere, 1 Beeston Road, Sale, Cheshire, M33 5AQ. DoB: October 1950, British

Director - Nicholas Charles Brown. Address: Middle Warble Hey Farm, Long Row, Mellor, Blackburn, Lancashire, BB2 7EF. DoB: October 1970, British

Director - John Philip Blackledge. Address: Eagles Nest, Mill House Lane, Brindle, Chorley, Lancashire, PR6 8NS. DoB: February 1960, British

Director - Derek James Hindle. Address: 2a Staveley Road, Ainsdale, Southport, Lancashire, PR9 3NN. DoB: December 1940, British

Secretary - Pamela Jane Duxbury. Address: 18 Shawbrook Close, Euxton, Chorley, Lancashire, PR7 6JY. DoB: March 1975, British

Director - Edward Crewdson. Address: Higher Bedlam Cottage, Thornley, Preston, Lancashire, PR3 2TN. DoB: March 1949, British

Secretary - Britannia Company Formations Limited. Address: The Britannia Suite, St James's Buildings, 79 Oxford Street, Manchester, M1 6FR. DoB:

Nominee-director - Deansgate Company Formations Limited. Address: The Britannia Suite, Lauren Court, Wharf Road, Sale, M33 2AF, Greater Manchester. DoB:

Jobs in Care Housing Association Limited, vacancies. Career and training on Care Housing Association Limited, practic

Now Care Housing Association Limited have no open offers. Look for open vacancies in other companies

  • Chair/Reader in Trials (York)

    Region: York

    Company: University of York

    Department: Department of Health Sciences

    Salary: Please see details below

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences,Education Studies (inc. TEFL),Research Methods

  • QED Project Co-ordinator (Worcester)

    Region: Worcester

    Company: University of Worcester

    Department: Directorate of Quality and Educational Development (QED)

    Salary: £21,585 to £24,983 with opportunity to progress to £26,494 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Teaching Associate (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: School of Engineering & Materials Science

    Salary: £32,956 to £38,709 per annum (grade 4), depending on previous experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

  • Faculty Research Strategy Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Dean's Office (M&HS)

    Salary: £38,833 to £47,722 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Fundraising and Alumni

  • Research Assistant (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: RI Neuroscience & Psychology

    Salary: £28,098 to £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • Lecturer/Senior Lecturer in Illustration (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £33,518 to £47,722 p.a. pro-rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • Professor / Associate Professor / Assistant Professor in Psychology (Shenzhen, China - China)

    Region: Shenzhen, China - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Salary will be competitive, commensurate with experience and academic accomplishments

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Department of Electrochemistry

    Salary: £29,301 to £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • Postgraduate Research Opportunity: A Parallel Robot for Ankle Joint Rehabilitation (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Robertson Fellow in Biomedical Data Science (Headington, Oxford)

    Region: Headington, Oxford

    Company: University of Oxford

    Department: Big Data Institute, NDPH, Old Road Campus

    Salary: £76,761 to £103,490 per annum (E82)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Professor of Information Systems and Head of School (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems

  • PhD Studentship - Crowdsourcing User Requirements from Online Discussion Forums (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Engineering and Applied Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Software Engineering

Responds for Care Housing Association Limited on Facebook, comments in social nerworks

Read more comments for Care Housing Association Limited. Leave a comment for Care Housing Association Limited. Profiles of Care Housing Association Limited on Facebook and Google+, LinkedIn, MySpace

Location Care Housing Association Limited on Google maps

Other similar companies of The United Kingdom as Care Housing Association Limited: Xavi & Co Ltd | Village Estates Properties Limited | Dtd Uk Limited | Residence Developments Ltd. | Js Investments (uk) Limited

Care Housing Association Limited is established as Private Limited Company, with headquarters in Riverside House Kings Reach Business Park, Yew Street in Stockport. The company zip code SK4 2HD This company has been registered on 2003-01-31. The firm's reg. no. is 04653659. It debuted under the business name Lifenew, but for the last thirteen years has been on the market under the business name Care Housing Association Limited. This company SIC code is 68209 meaning Other letting and operating of own or leased real estate. The firm's most recent financial reports were filed up to 2016/03/31 and the most current annual return was filed on 2016/01/31. Ever since the company debuted on the local market 13 years ago, this company has managed to sustain its praiseworthy level of success.

Regarding to this particular limited company, a number of director's assignments up till now have been performed by Rosemary Marguerite Trustam, Roxana Clark, John Thomson and John Thomson. As for these four people, John Thomson has been working for the limited company the longest, having been a vital part of Board of Directors in 2011.

Care Housing Association Limited is a domestic company, located in Stockport, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Riverside House Kings Reach Business Park Yew Street SK4 2HD Stockport. Care Housing Association Limited was registered on 2003-01-31. 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 - 625,000 GBP, sales per year - less 211,000,000 GBP. Care Housing Association Limited is Private Limited Company.
The main activity of Care Housing Association Limited is Real estate activities, including 8 other directions. Director of Care Housing Association Limited is Rosemary Marguerite Trustam, which was registered at Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD. Products made in Care Housing Association Limited were not found. This corporation was registered on 2003-01-31 and was issued with the Register number 04653659 in Stockport, 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 Care Housing Association Limited, open vacancies, location of Care Housing Association Limited 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 September 1st, 2024

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