The 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Jubilee House Care Trust Limited"? - Send email to us!
Registration data The Jubilee House Care Trust Limited
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
-
Scientific Coordinator for PhD Programme (Cologne - Germany)
Region: Cologne - Germany
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,PR, Marketing, Sales and Communication
-
Research Assistant/Associate in ‘Mechanical Properties of Structural Power Composites’ (London)
Region: London
Company: Imperial College London
Department: Aeronautics, FoE; Chemistry, FoNS
Salary: £32,380 to £44,220 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
-
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
-
Postdoctoral Researcher in Meta-Research (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Orthopaedics
Salary: £31,076 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics
-
Head of Minerva Business Angel Network (Coventry)
Region: Coventry
Company: N\A
Department: N\A
Salary: £53,000 to £55,000 per annum - FA8 (subject to evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Other,Senior Management
-
Senior Research Fellowships in Classics (Language and Literature), Literature in English, and Theoretical Physics (Oxford)
Region: Oxford
Company: All Souls College
Department: N\A
Salary: £100,086 to £109,361
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Languages, Literature and Culture,Classics,Literature
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, MySpaceLocation 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