The Jubilee House Care Trust Limited

All companies of The UKHuman health and social work activitiesThe Jubilee House Care Trust Limited

Residential care activities for the elderly and disabled

Contacts of The Jubilee House Care Trust Limited: address, phone, fax, email, website, working hours

Address: 1st Floor St Davids House 11 Blenheim Court Brownfields AL7 1AD Welwyn Garden City

Phone: +44-1273 7772247 +44-1273 7772247

Fax: +44-1273 7772247 +44-1273 7772247

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Jubilee House Care Trust Limited"? - Send email to us!

The Jubilee House Care Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Jubilee House Care Trust Limited.

Registration data The Jubilee House Care Trust Limited

Register date: 1987-09-07
Register number: 02161953
Capital: 928,000 GBP
Sales per year: Approximately 440,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign 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 The Jubilee House Care Trust Limited

Addition activities kind of The Jubilee House Care Trust Limited

10610302. Molybdite mining
17999921. Grave excavation
22111215. Tickings
25150204. Cot springs, assembled
29520202. Siding, insulating: impregnated, from purchased materials
32720601. Concrete articulated mattresses for river revetment
50120305. Recreation vehicles, all-terrain
73539900. Heavy construction equipment rental, nec
73899948. Swimming pool and hot tub service and maintenance
87110302. Mining engineer

Owner, director, manager of The Jubilee House Care Trust Limited

Director - Lynne Sparks. Address: 11 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD. DoB: August 1966, British

Director - Philip Edward Kelsey. Address: 11 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD. DoB: March 1966, British

Director - Marie Scales. Address: 11 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD. DoB: July 1946, British

Director - Jonathan James Pratten. Address: 11 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD. DoB: July 1966, British

Secretary - Philip John Brooks. Address: 11 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD. DoB:

Director - Anjan Banerjee. Address: 11 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD. DoB: May 1940, British

Director - Steven Mark Stokes. Address: 11 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD. DoB: May 1964, British

Director - Philip John Brooks. Address: 11 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD. DoB: November 1954, British

Director - Michael David Wicksteed. Address: 11 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD. DoB: n\a, British

Director - John Kenneth Watson. Address: 11 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD. DoB: July 1944, British

Director - Larina Michelle Shaw. Address: 11 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD. DoB: November 1938, British

Director - Manraj Singh Suri. Address: Keats House, Cottage Close, Harrow, Middlesex, HA2 0HA, England. DoB: December 1987, British

Director - Amanda Miller. Address: Overstone Road, Brownfields, Harpenden, Hertfordshire, AL5 5PJ, United Kingdom. DoB: March 1964, British

Director - Charles Richard Mccann. Address: The Paddock, Hitchin, Hertfordshire, SG4 9EF, United Kingdom. DoB: February 1944, British

Director - Patricia Mary Milner. Address: Galleons Reach, Toms Hill Road Aldbury, Tring, Hertfordshire, HP23 5SA. DoB: November 1950, British

Director - Dr Dennis Aubrey Lewis. Address: 11 The Links, Welwyn Garden City, Hertfordshire, AL8 7DS. DoB: October 1928, British

Director - Graham John Nolan. Address: Peascod Hall London Road, St Ippolyts, Hitchin, Hertfordshire, SG4 7NJ. DoB: January 1943, British

Secretary - Michael David Wicksteed. Address: Boxfield Green, Stevenage, Hertfordshire, SG2 7DR, United Kingdom. DoB: n\a, British

Secretary - William Leslie Daeche. Address: Lindens, Chantry Lane, Hatfield, Herts, AL10 9PH. DoB: December 1934, British

Director - William Leslie Daeche. Address: Lindens, Chantry Lane, Hatfield, Herts, AL10 9PH. DoB: December 1934, British

Director - Neville Maurice Ireland. Address: 14 Parker Close, Letchworth, Hertfordshire, SG6 3RT. DoB: January 1933, British

Director - William Leslie Daeche. Address: Lindens, Chantry Lane, Hatfield, Herts, AL10 9PH. DoB: December 1934, British

Director - Ann Irene Waterfield. Address: 14 Pelham Court, Welwyn Garden City, Hertfordshire, AL7 2LL. DoB: May 1944, British

Director - Godfrey David Holmes. Address: 46 Burnham Green Road, Tewin, Welwyn, Hertfordshire, AL6 0NJ. DoB: October 1938, British

Director - Gregory Ainscough. Address: Alan-A-Dale 4 Robin Hood Green, Rabley Heath, Welwyn, Hertfordshire, AL6 9UF. DoB: September 1954, British

Director - Judith Chamberlain. Address: 30 Wren Wood, Welwyn Garden City, Hertfordshire, AL7 1QG. DoB: December 1954, British

Director - Derek Alfred Fitzhugh. Address: 21 The Reddings, Welwyn Garden City, Hertfordshire, AL8 7LA. DoB: September 1929, British

Director - Andrew Wood Flockhart. Address: 18 Bennett Close, Welwyn Garden City, Hertfordshire, AL7 4JA. DoB: August 1937, British

Secretary - Humphrey Robert Harlow. Address: 59 Loom Lane, Radlett, Hertfordshire, WD7 8NX. DoB: April 1929, British

Director - Humphrey Robert Harlow. Address: 59 Loom Lane, Radlett, Hertfordshire, WD7 8NX. DoB: April 1929, British

Director - David Airdrie Dimmo. Address: 14 Crossway, Welwyn Garden City, Hertfordshire, AL8 7EE. DoB: July 1929, British

Director - Dennis Frank Pennyfather. Address: 90 Crawford Road, Hatfield, Hertfordshire, AL10 0PE. DoB: November 1954, British

Director - John Robert Scarborough. Address: 5 Unwin Close, Letchworth, Hertfordshire, SG6 3RS. DoB: September 1929, British

Secretary - Valerie Nina Whittington. Address: 75 The Vineyard, Welwyn Garden City, Hertfordshire, AL8 7PY. DoB:

Director - Phoebe Aldis Johnson. Address: 39 High Oaks Road, Welwyn Garden City, Hertfordshire, AL8 7BT. DoB: May 1930, British

Director - Janet Briant. Address: 202 Knightsfield, Welwyn Garden City, Hertfordshire, AL8 7RQ. DoB: December 1955, British

Director - Margaret Waterworth. Address: 5 Ingham Road, London, NW6. DoB: May 1941, British

Director - Denys Michael Wells. Address: 101 Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2DB. DoB: March 1931, British

Director - Pamela Clark. Address: 2 Bowmans Close, Welwyn, Hertfordshire, AL6 9QE. DoB: March 1934, British

Director - Caroline Margaret Wicksteed. Address: Whitehall Farm House, Millend Sandon, Buntingford, Hertfordshire, SG9 0RS. DoB: March 1947, British

Director - Peter Frank Fox. Address: 4 Palmerston Close, Welwyn Garden City, Hertfordshire, AL8 7DL. DoB: June 1929, British

Director - Christine Patricia Holmes. Address: Chandlers End Lane, Codicote, Hertfordshire, SG4 8TR. DoB: September 1945, British

Secretary - Amanda Sherlock. Address: 50 Peplins Way, Brookmans Park, Hatfield, Hertfordshire, AL9 7UU. DoB:

Jobs in The Jubilee House Care Trust Limited, vacancies. Career and training on The Jubilee House Care Trust Limited, practic

Now The Jubilee House Care Trust Limited have no open offers. Look for open vacancies in other companies

  • Lecturer / Associate Professor (Innovation, Technology and Operations) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £38,833 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies,Other Business and Management Studies

  • Research Associate in Oceanography (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Geographical Sciences

    Salary: £32,548 to £36,613

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences

  • Professor of Entrepreneurship (London)

    Region: London

    Company: King's College London

    Department: King’s Business School

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Demonstrator in Archaeology and Anthropology (Fixed Term) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Science and Technology

    Salary: £24,565 to £28,452 per annum with further progression opportunities to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Social Sciences and Social Care,Anthropology,Historical and Philosophical Studies,Archaeology

  • Lecturer below the bar in Sociolinguistics (Limerick)

    Region: Limerick

    Company: N\A

    Department: N\A

    Salary: €38,348 to €52,722
    £35,322.34 to £48,562.23 converted salary* p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Languages, Literature and Culture,Linguistics

  • PDRA in Modelling of Flexible Materials for Adsorption Processes (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: School of Engineering

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Chemical Engineering

Responds for The Jubilee House Care Trust Limited on Facebook, comments in social nerworks

Read more comments for The Jubilee House Care Trust Limited. Leave a comment for The Jubilee House Care Trust Limited. Profiles of The Jubilee House Care Trust Limited on Facebook and Google+, LinkedIn, MySpace

Location The Jubilee House Care Trust Limited on Google maps

Other similar companies of The United Kingdom as The Jubilee House Care Trust Limited: Arti Care Homes Limited | Kal Locums Ltd | Uziewalters Limited | Willowbeech Ltd. | Glover Training (york) Limited

The Jubilee House Care Trust Limited , a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), based in 1st Floor St Davids House 11 Blenheim Court, Brownfields in Welwyn Garden City. The located in AL7 1AD This company was established in 1987. The business registration number is 02161953. This company SIC and NACE codes are 87300 , that means Residential care activities for the elderly and disabled. 2015-03-31 is the last time when company accounts were filed. 29 years of presence in this field comes to full flow with The Jubilee House Care Trust Ltd as the company managed to keep their clients happy through all the years.

One of the tasks of The Jubilee House Care Trust is to provide health care services. It has four locations, all of which are in Hertfordshire County. Jubilee Domiciliary Care Agency in Welwyn Garden City has operated since February 15, 2011, and provides home care. The company caters for the needs of those with learning disabilities or autistic disorders, patients with physical disabilities and younger adults. For further information, please call the following phone number: 01707376460. All the information concerning the firm can also be obtained on the phone number: 01707390107or on the company's website www.jubileehouse.com. Apart from its main unit in Welwyn Garden City, the company also works in Jubilee House Care Trust - 20-21-22 Lincoln Close located in Welwyn Garden City. The company manager is Steve Stokes. The firm joined HSCA on 2011-01-14. As for the medical procedures included in the offer, the centre provides patients with personal care and accommodation for persons requiring nursing or personal care.

In the following company, the majority of director's assignments have been done by Lynne Sparks, Philip Edward Kelsey, Marie Scales and 7 other directors who might be found below. Out of these ten people, Larina Michelle Shaw has been employed by the company for the longest period of time, having become a vital part of company's Management Board in December 1992. In order to maximise its growth, since April 2012 this company has been providing employment to Philip John Brooks, who has been concerned with successful communication and correspondence within the firm.

The Jubilee House Care Trust Limited is a foreign stock company, located in Welwyn Garden City, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in 1st Floor St Davids House 11 Blenheim Court Brownfields AL7 1AD Welwyn Garden City. The Jubilee House Care Trust Limited was registered on 1987-09-07. 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 - 928,000 GBP, sales per year - approximately 440,000 GBP. The Jubilee House Care Trust Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Jubilee House Care Trust Limited is Human health and social work activities, including 10 other directions. Director of The Jubilee House Care Trust Limited is Lynne Sparks, which was registered at 11 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD. Products made in The Jubilee House Care Trust Limited were not found. This corporation was registered on 1987-09-07 and was issued with the Register number 02161953 in Welwyn Garden City, 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 Jubilee House Care Trust Limited, open vacancies, location of The Jubilee House Care Trust 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 May 1st, 2024

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