Carers' Support Centre
Social work activities without accommodation for the elderly and disabled
Contacts of Carers' Support Centre: address, phone, fax, email, website, working hours
Address: 11 Redcombe Lane Brigg DN20 8AU North Lincolnshire
Phone: 01652 650585 01652 650585
Fax: 01652 650585 01652 650585
Email: [email protected]
Website: www.carerssupportcentre.com
Schedule:
Is data incorrect or do we want to add more detail informations for "Carers' Support Centre"? - Send email to us!
Registration data Carers' Support Centre
Get full report from global database of The UK for Carers' Support Centre
Addition activities kind of Carers' Support Centre
23390308. Skirts, tennis
24310304. Weather strip, wood
33650100. Utensils, cast aluminum
34290303. Ski racks, automotive
36619907. Telephone cords, jacks, adapters, etc.
37249903. Cooling systems, aircraft engine
50850504. Sprockets
51360603. Uniforms, men's and boys'
56329902. Blouses
62890202. Stock transfer agents
Owner, director, manager of Carers' Support Centre
Director - Ruth Harvey Llloyd. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: April 1980, British
Director - Carol Batchelor. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: January 1969, British
Director - John Humberstone. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: March 1947, British
Director - Mary Morley. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: October 1936, British
Director - Heather Redshaw. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: April 1945, British
Director - Bernice Dunderdale. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: December 1946, British
Director - Delysia Thomas. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: January 1940, British
Director - Kate White. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: March 1943, British
Director - David Pinnell. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: July 1931, British
Director - Patricia Taylor. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: February 1952, British
Secretary - Michael Humphries. Address: 104 Yarborough Crescent, Lincoln, LN1 3LX. DoB:
Director - Johanna Mcfarlane. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: April 1945, British
Director - Janice Clift-williams. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: May 1950, British
Director - Christine Wallis. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: July 1955, British
Director - Sandra Barker. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: August 1961, British
Director - Sandra Barker. Address: Redcombe Lane, Brigg, South Humberside, DN20 8AU, England. DoB: August 1961, British
Director - Christine Wells. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: September 1950, British
Director - Leslie Barrett. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: June 1929, British
Director - John Oswald. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: November 1942, British
Director - Delysia Thomas. Address: Meadowvale, Scawby, Brigg, North Lincolnshire, DN20 9EW. DoB: January 1940, British
Director - Kathleen Mccourt. Address: Hill Top Bungalow, Barton Road, Wrawby Brigg, South Humberside, DN20 8SH. DoB: October 1923, British
Director - Jacqui Hollingsworth. Address: 5 Patrick Close, North Kelsey, Lincolnshire, LN7 6LH. DoB: November 1962, British
Director - Dorothy Betty Cook. Address: 41 High Street, Yaddlethorpe, Scunthorpe, North Lincolnshire, DN17 2RN. DoB: July 1929, British
Director - Jean Barwick. Address: 2 Webster Avenue, Scunthorpe, South Humberside, DN15 7DU. DoB: March 1940, British
Director - Joyce Atkinson. Address: 74 West Acridge, Barton Upon Humber, North Lincolnshire, DN18 5AN. DoB: March 1928, British
Director - Jean Ingall. Address: 23 Conference Court, Scunthorpe, North Lincolnshire, DN16 3SZ. DoB: August 1947, British
Director - Joy Robinson. Address: 14 Rossall Close, Bottesford, Scunthorpe, North Lincolnshire, DN16 3QT. DoB: February 1936, British
Director - Brenda Skinner. Address: 47 Providence Crescent, Barton On Humber, North Lincolnshire, DN18 5LU. DoB: February 1943, British
Director - Lesley Whiteley Alderton. Address: 15 Hempdyke Road, Scunthorpe, North Lincolnshire, DN15 8LA. DoB: July 1951, British
Director - Reginald George Bricknell. Address: Inglewood House 17 Church Street, Elsham, Brigg, North Lincolnshire, DN20 0RG. DoB: August 1935, British
Director - Susan Marie Clayton. Address: 55 Ferriby Road, Barton Upon Humber, North Lincolnshire, DN18 5LQ. DoB: June 1960, American
Director - Diane Stafford. Address: 12 Hillfoot Drive, Bottesford, Scunthorpe, North Lincolnshire, DN17 2RY. DoB: September 1946, British
Director - Joan Cupitt. Address: 18 Templar Court, Bottesford, Scunthorpe, DN16 3PN. DoB: July 1940, British
Director - Eileen Paterson. Address: The Shell Seekers, 1 Shelroy Close, Scunthorpe, North Lincolnshire, DN15 8DZ. DoB: August 1944, British
Director - Rosalie Cook. Address: 29 Atkinson Avenue, Brigg, North Lincolnshire, DN20 8PP. DoB: April 1929, British
Director - Rosalie Myhill. Address: 7 Princes Street, Brigg, North Lincolnshire, DN20 8HG. DoB: May 1928, British
Director - Ann Ford. Address: 1 Fox Hall, Joshua Way, Waddingham, Gainsborough, Lincolnshire, DN21 4SH. DoB: August 1949, British
Director - Anne Bateson. Address: 109 Grosvenor Street, Scunthorpe, North Lincolnshire, DN15 6AZ. DoB: July 1939, British
Director - Diana Reed. Address: 35 King Street, Winterton, Scunthorpe, South Humberside, DN15 9TP. DoB: April 1937, British
Director - Lynne Gardiner. Address: 15 Plough Hill, Caistor, Lincolnshire, LN7 6UR. DoB: September 1949, British
Director - Andrew Holden. Address: 52 Kings Road, Barnetby, South Humberside, DN38 6HG. DoB: May 1961, British
Director - Elizabeth Mcwilliam. Address: Lychgate House, Church Street, Owston Ferry, Doncaster, South Yorkshire, DN9 1RG. DoB: March 1954, British
Director - Patricia Hanson. Address: 28 Day Close, Keadby, North Lincolnshire, DN17 3DT. DoB: March 1939, British
Director - Audrey Kirkby. Address: 19 Hadleigh Green, Burringham, Scunthorpe, South Humberside, DN17 3NJ. DoB: February 1936, British
Director - Barbara Imre. Address: 5 Dorset Close East, Burton Upon Stather, Scunthorpe, South Humberside, DN15 9EN. DoB: January 1939, British
Director - Eileen Paterson. Address: 13 Portman Road, Scunthorpe, North Lincolnshire, DN15 8PD. DoB: August 1944, British
Director - Leomie Clark. Address: Tyrolean House, 35 Manley Gardens, Brigg, South Humberside, DN20 8LW. DoB: February 1942, British
Director - Marie Girdham. Address: 2 Plum Tree Way, Scunthorpe, South Humberside, DN16 1LJ. DoB: February 1965, British
Director - Jean Waknell. Address: 16 Avenswood Lane, Scunthorpe, South Humberside, DN15 8TB. DoB: October 1938, British
Director - Leonard Wood. Address: 1 Blackthorn Close, Scunthorpe, North Lincolnshire, DN15 8UT. DoB: December 1917, British
Director - Robin Dumpleton. Address: 40 Darbeck Road, Scotter, Gainsborough, Lincolnshire, DN21 3SX. DoB: October 1956, British
Director - Phyllis Clark. Address: 44 Butts Road, Barton Upon Humber, North Lincolnshire, DN18 5JH. DoB: September 1947, British
Director - Judith Mudd. Address: The Old Vicarage Bishop Norton, Market Rasen, Lincolnshire, LN8 2BH. DoB: December 1955, British
Director - Laura Turner. Address: 21a Clixby Lane, Grasby, Barnetby, North Lincolnshire, DN38 6AJ. DoB: February 1948, British
Director - Timothy Harris. Address: 11 Laburnum Grove, Scunthorpe, North Lincolnshire, DN16 2HJ. DoB: September 1953, British
Director - Audrey Butler. Address: 16 Northlands Road, Winterton, Scunthorpe, North Lincolnshire, DN15 9PY. DoB: February 1934, British
Director - Ann Johnson. Address: 188 Sandsfield Lane, Gainsborough, DN21 1DQ. DoB: June 1948, British
Director - Pauline Lidgett. Address: 26 Mill Lane, Brigg, North Lincolnshire, DN20 8NA. DoB: February 1945, British
Director - Jennifer Naylor. Address: 11 Shipton Road, Scunthorpe, North Lincolnshire, DN16 3HH. DoB: February 1943, British
Director - Susan May. Address: Sentinel Whitton Raod, Alkborough, Scunthorpe, North Lincolnshire, DN15 9JG. DoB: January 1950, British
Director - Joyce Milner. Address: Five Ways Lincoln Drive, Winterton, Scunthorpe, North Lincs, DN15 9SW. DoB: April 1934, British
Director - Karen Elizabeth Elliott. Address: Southfield Brigg Road, Barton Upon Humber, North Lincolnshire, DN18 5DH. DoB: May 1955, British
Jobs in Carers' Support Centre, vacancies. Career and training on Carers' Support Centre, practic
Now Carers' Support Centre have no open offers. Look for open vacancies in other companies
-
RCUK Innovation/Rutherford Fellowships (Cambridge)
Region: Cambridge
Company: MRC Laboratory of Molecular Biology
Department: N\A
Salary: £30,162 to £32,975 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Computer Science,Computer Science,Information Systems
-
Specialist Skills Instructor/Assessor (ACR) (Basildon, Canvey Island)
Region: Basildon, Canvey Island
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £28,774 to £32,884 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Other Engineering
-
Student Finance Administrative Officer PAT Postgraduate Research (London)
Region: London
Company: University of Greenwich
Department: Student Finance and Financial Support
Salary: £22,494 to £25,298 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
Research Associate (London)
Region: London
Company: University College London
Department: UCL Cancer Institute
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering
-
Athena SWAN Project Manager (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Human Resources
Salary: £49,149 to £56,950 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,Senior Management
-
Part-time Administrator (Maternity Cover) (Wakefield)
Region: Wakefield
Company: Wakefield College
Department: N\A
Salary: £13,802 to £14,582 per annum (actual salary for 30 hours per week)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
School Partnership Strategies Manager (Dubai) (Dubai - United Arab Emirates)
Region: Dubai - United Arab Emirates
Company: University of Birmingham
Department: College of Social Sciences- School of Education
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Senior Management
-
Lecturer in Midwifery (Swansea)
Region: Swansea
Company: Swansea University
Department: School / College – Human and Health Sciences
Salary: £33,518 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Two-Year Postdoctoral Position for Multidisciplinary Passenger Ship Design (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: Department of Mechanical Engineering
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Maritime Technology
-
Research Associate or Research Assistant: Palliative and End of Life Care (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing,Psychology
-
Research Development Manager (53138-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Engineering
Salary: £39,992 to £47,722 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Research Associate (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: RI, Infection, Immunity and Inflammation
Salary: £33,943 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
Responds for Carers' Support Centre on Facebook, comments in social nerworks
Read more comments for Carers' Support Centre. Leave a comment for Carers' Support Centre. Profiles of Carers' Support Centre on Facebook and Google+, LinkedIn, MySpaceLocation Carers' Support Centre on Google maps
Other similar companies of The United Kingdom as Carers' Support Centre: My Cub Ltd | Anchor - The Counselling Practice | Zainab Kapasi Ltd. | Good Spirit Medical Services Limited | Calico Enterprise Limited
Situated at 11 Redcombe Lane, North Lincolnshire DN20 8AU Carers' Support Centre is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 03540988 Companies House Reg No.. This firm was founded on 1998-03-31. This firm principal business activity number is 88100 and has the NACE code: Social work activities without accommodation for the elderly and disabled. The business latest filings were submitted for the period up to 2016-03-31 and the most recent annual return was filed on 2016-03-31. From the moment the firm debuted in this particular field 18 years ago, the company managed to sustain its praiseworthy level of success.
The enterprise was registered as a charity on 1998-06-12. It operates under charity registration number 1070028. The range of the firm's area of benefit is north lincolshire. They work in Lincolnshire, North East Lincolnshire and North Lincolnshire. The company's trustees committee consists of fourteen members: David Pinnell, Delysia Betty Thomas, Heather Redshaw, Kate White and Dunderdale Bernice, to namea few. As for the charity's financial situation, their most successful time was in 2014 when their income was 1,195,579 pounds and they spent 1,163,061 pounds. Carers' Support Centre concentrates its efforts on the issue of disability, the advancement of health and saving of lives and training and education. It works to improve the situation of the elderly, other definied groups, people with disabilities. It helps the above beneficiaries by providing specific services, making donations to individuals and providing advocacy, advice or information. In order to get to know something more about the charity's activity, dial them on the following number 01652 650585 or see their website. In order to get to know something more about the charity's activity, mail them on the following e-mail [email protected] or see their website.
As found in this firm's employees directory, since December 2015 there have been twelve directors including: Ruth Harvey Llloyd, Carol Batchelor and John Humberstone. In order to increase its productivity, since 1998 this business has been utilizing the expertise of Michael Humphries, who's been tasked with maintaining the company's records.
Carers' Support Centre is a foreign company, located in North Lincolnshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in 11 Redcombe Lane Brigg DN20 8AU North Lincolnshire. Carers' Support Centre was registered on 1998-03-31. 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 - 162,000 GBP, sales per year - more 617,000 GBP. Carers' Support Centre is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Carers' Support Centre is Human health and social work activities, including 10 other directions. Director of Carers' Support Centre is Ruth Harvey Llloyd, which was registered at 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. Products made in Carers' Support Centre were not found. This corporation was registered on 1998-03-31 and was issued with the Register number 03540988 in North Lincolnshire, 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 Carers' Support Centre, open vacancies, location of Carers' Support Centre 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