Wcs Care Group Limited

Residential care activities for the elderly and disabled

Contacts of Wcs Care Group Limited: address, phone, fax, email, website, working hours

Address: Head Office, 1st Floor Newlands Whites Row CV8 1HW Kenilworth

Phone: 01926 864242 01926 864242

Fax: 01926 864242 01926 864242

Email: [email protected]

Website:

Schedule:

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

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

Registration data Wcs Care Group Limited

Register date: 1992-05-01
Register number: 02713150
Capital: 210,000 GBP
Sales per year: Approximately 615,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
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 Wcs Care Group Limited

Addition activities kind of Wcs Care Group Limited

358506. Humidifiers and dehumidifiers
953299. Urban and community development, nec
22419909. Rayon narrow fabrics
23110100. Tailored suits and formal jackets
35969902. Bathroom scales
48220206. Telegraph services
76992210. Restaurant equipment repair

Owner, director, manager of Wcs Care Group Limited

Secretary - Paresh Chandrakant Parekh. Address: Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. DoB:

Director - Adrian Frederick Levett. Address: Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. DoB: November 1950, British

Director - Keith Jon Nurcombe. Address: Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. DoB: January 1970, British

Director - Lee Eamon Middleburgh. Address: Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. DoB: July 1956, British

Director - Patricia Jane Southeard. Address: Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. DoB: February 1949, British

Director - Barrie Christopher Cressey. Address: Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. DoB: September 1957, British

Director - Joan Enid Mary Deeley. Address: Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. DoB: July 1944, British

Director - Mary Ann Malloy. Address: Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. DoB: June 1951, British

Director - Anthony Stanley Fossey. Address: Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. DoB: September 1957, British

Director - Karl Wasyl Demian. Address: Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. DoB: March 1959, British

Director - Alan Thomas Last. Address: Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. DoB: January 1951, British

Director - Simon Peter Miller. Address: Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. DoB: September 1969, British

Director - Richard Laurence Ham. Address: Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. DoB: n\a, British

Director - Richard Dennis Brookes. Address: Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. DoB: July 1947, British

Director - Martin Peter Green. Address: Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. DoB: March 1955, British

Director - Janet Karen Monkman. Address: Cedar Cottage, Manor Road, Bitteswell, Lutterworth, Leicestershire, LE17 4RZ. DoB: January 1960, British

Director - Laurence Lodge. Address: Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. DoB: January 1948, British

Director - Marie Catherine Stubbings. Address: Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. DoB: May 1939, British

Director - Joanna Christine Rhodes. Address: 46 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HB. DoB: August 1965, British

Director - Noel Campbell Hunter. Address: Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. DoB: December 1946, British

Director - Rory Cameron Duff. Address: 8 Tower Close, Bidford-On-Avon, Alcester, Warwickshire, B50 4EA. DoB: March 1944, British

Director - Harold William Death. Address: 91 Ash Green Lane, Exhall, Coventry, West Midlands, CV7 9AP. DoB: December 1917, British

Director - Nigel Penn. Address: 6 The Ridgeway, Stratford Upon Avon, Warwickshire, CV37 9JL. DoB: June 1940, British

Director - Thomas Montague Alfred Grant. Address: 25 St Marks Road, Leamington Spa, Warwickshire, CV32 6DL. DoB: June 1935, British

Director - Joyce Colston. Address: Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. DoB: August 1931, British

Director - Frank Mccarney. Address: 25 Sealand Drive, Bedworth, Nuneaton, Warwickshire, CV12 8QZ. DoB: November 1944, British

Director - Kenneth Aubrey Mitchell. Address: 1 Back Lane, Henley In Arden, Warwickshire, B95 5SS. DoB: June 1926, British

Director - Howell Richard Merchant. Address: Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. DoB: November 1933, British

Director - Eric William Lanchester. Address: Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. DoB: July 1938, British

Director - Councillor John Francis Wells. Address: 1 Cheshire Close, Rugby, Warwickshire, CV22 7JU. DoB: June 1935, British

Secretary - Nicholas John Wood. Address: Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. DoB: n\a, British

Director - David George Cowcher. Address: Tudor Walls, The Green Upper Quinton, Stratford Upon Avon, Warwickshire, CV37 8SX. DoB: April 1954, British

Director - Amy Lilian Isherwood. Address: 25 Coton Road, Nuneaton, Warwickshire, CV11 5TW. DoB: May 1925, British

Director - Chrysanda Gilbert. Address: 29 Lime Tree Avenue, Bilton, Rugby, Warwickshire, CV22 7QT. DoB: October 1943, British

Director - Rhys Herbert Williams. Address: 4 Wroxton Court, Wroxton, Banbury, Oxfordshire, OX15 6QT. DoB: July 1928, British

Director - David Nanchollas Luscombe. Address: 13 Cloister Crofts, Leamington Spa, Warwickshire, CV32 6QG. DoB: May 1930, British

Director - Michael Mc Donald Weddell. Address: Berry House 60 Alcester Road, Studley, Warwickshire, B80 7NP. DoB: May 1947, British

Director - Councillor Pat Wilson. Address: 63 Feckenham Road, Headless Cross, Redditch, Worcestershire, B97 5AP. DoB: June 1927, British

Director - Peter Coulson. Address: Rowans, Leamington Hastings, Rugby, Warwickshire, CV23 8DY. DoB: July 1931, British

Director - John Richard Bettinson. Address: 6 The Farthings, Metchley Lane, Birmingham, B17 0HQ. DoB: June 1932, British

Director - Kenneth Walter Tom Edwards. Address: The Mullions, Snitterfield, Stratford-Upon-Avon, Warwickshire, CV37 0JY. DoB: March 1925, British

Director - Colin George Mcmillan. Address: Squires Cottage, Lower Binton, Stratford Upon Avon, Warwickshire, CV37 9TQ. DoB: June 1928, British

Jobs in Wcs Care Group Limited, vacancies. Career and training on Wcs Care Group Limited, practic

Now Wcs Care Group Limited have no open offers. Look for open vacancies in other companies

  • Catering Assistant (Canvey Island)

    Region: Canvey Island

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £7.23 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Technical Skills Tutor (BSE) (Basildon, Canvey Island)

    Region: Basildon, Canvey Island

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £24,663 to £29,801 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Theme Coordinator and Facilitator for NIHR Database (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Centre for Diabetes, Endocrinology and Metabolism (RDM)

    Salary: £31,604 to £38,833 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication

  • Programme Leader for Science and Engineering - London (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £34,000 to £38,000 per annum plus bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,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

  • Teaching Fellow (80003-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: The Department of Psychology

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Research Associate – Piezoelectric Materials and Devices (London)

    Region: London

    Company: University College London

    Department: Department of Nanotechnology

    Salary: £34,056 to £34,984 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

  • Lecturer/Senior Lecturer in Physiotherapy (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Health & Social Care

    Salary: £30,175 to £48,327 (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • Postdoctoral Research Associate Ocean Waves and Currents Environment Modelling for Offshore Wind Turbines (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - 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: Physical and Environmental Sciences,Physics and Astronomy,Ocean Sciences,Environmental Sciences,Mathematics and Statistics,Mathematics,Engineering and Technology,Maritime Technology,Other Engineering

  • Research Associate/Fellow - 2 posts (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Mathematical Sciences

    Salary: Please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Mathematics and Statistics,Mathematics

  • Senior Lecturer In Physiology (Cork)

    Region: Cork

    Company: University College Cork

    Department: Department Of Physiology - College Of Medicine And Health

    Salary: €66,054 to €91,281
    £59,224.02 to £81,842.54 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • Post-doctoral Fellowship in Perinatal Predictive Modeling (Hamilton - Canada)

    Region: Hamilton - Canada

    Company: McMaster University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Associate/Full Professor in Library Science (Guangzhou - China)

    Region: Guangzhou - China

    Company: Sun Yat-sen University

    Department: School of Information Management

    Salary: Internationally competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Librarianship,Information Science,Curatorial Studies,Other Information Management and Librarianship

Responds for Wcs Care Group Limited on Facebook, comments in social nerworks

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

Location Wcs Care Group Limited on Google maps

Other similar companies of The United Kingdom as Wcs Care Group Limited: Emergency Care Gateway Ltd | Onetrue Step Ltd | Uk Medico-legal Consultants Limited | Hairatyourpleasure.com Ltd | Premier Community Care Limited

1992 signifies the beginning of Wcs Care Group Limited, a firm which is located at Head Office, 1st Floor, Newlands Whites Row , Kenilworth. This means it's been twenty four years Wcs Care Group has existed on the market, as the company was founded on 1992-05-01. Its registered no. is 02713150 and the company area code is CV8 1HW. The firm started under the business name Warwickshire Care Services, but for the last 8 years has been on the market under the business name Wcs Care Group Limited. This firm SIC code is 87300 - Residential care activities for the elderly and disabled. Its latest financial reports cover the period up to Tue, 31st Mar 2015 and the most recent annual return information was released on Sun, 1st May 2016. 24 years of competing in this particular field comes to full flow with Wcs Care Group Ltd as the company managed to keep their customers satisfied throughout their long history.

One of the tasks of Wcs Care Group is to provide health care services. It has twelve locations in Warwickshire County and West Midlands County. Attleborough Grange in Nuneaton has operated since Thursday 27th January 2011, and provides home care without nursing. The company caters for the needs of patients with dementia and older people. For further information, please call the following phone number: 02476383543. All the information concerning the firm can also be obtained on the phone number: 01926864242or on the company's website www.wcs-care.co.uk. Apart from its main unit in Nuneaton, the company also works in Dewar Close located in Rugby, Drayton Court located in Nuneaton and Drovers House placed in Rugby. The company manager is Christine Asbury. The firm joined HSCA on 2011-01-27. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care.

With 13 recruitment announcements since Thursday 22nd October 2015, the enterprise has been one of the most active firms on the labour market. Recently, it was recruiting job candidates in Rugby, Warwick and Kenilworth. They employ candidates on such positions as for example: Administrator/PA, Finance Assistant and Activity & Exercise Co-ordinators . Out of the offered posts, the highest paid one is Wcs Care Team Members in Rugby with £14000 annually. More specific details on recruitment process and the career opportunity is detailed in particular announcements.

The enterprise became a charity on Monday 13th July 1992. It is registered under charity number 1012788. The geographic range of the firm's area of benefit is warwickshire. They provide aid in Warwickshire. The company's trustees committee consists of ten members: Richard Dennis Brookes, Simon Peter Miller, Karl Demian, Tony Fossey and Alan Last, to name a few of them. When it comes to the charity's financial statement, their most successful period was in 2013 when they raised 11,200,000 pounds and they spent 10,313,000 pounds. Wcs Care Group Ltd concentrates on the issue of disability, saving lives and the advancement of health and problems related to accommodation and housing. It works to help people with disabilities, the elderly. It provides help to these agents by providing human resources, providing various services and providing facilities, buildings and open spaces. In order to know anything else about the charity's activities, call them on the following number 01926 864242 or check their website. In order to know anything else about the charity's activities, mail them on the following e-mail [email protected] or check their website.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 117 transactions from worth at least 500 pounds each, amounting to £368,271 in total. The company also worked with the Birmingham City (6 transactions worth £11,064 in total). Wcs Care Group was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Adult Social Care.

As found in this enterprise's employees data, since 2015 there have been eleven directors to name just a few: Adrian Frederick Levett, Keith Jon Nurcombe and Lee Eamon Middleburgh. In order to maximise its growth, for the last almost one month this specific limited company has been utilizing the expertise of Paresh Chandrakant Parekh, who has been responsible for ensuring that the Board's meetings are effectively organised.

Wcs Care Group Limited is a foreign company, located in Kenilworth, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Head Office, 1st Floor Newlands Whites Row CV8 1HW Kenilworth. Wcs Care Group Limited was registered on 1992-05-01. 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 - 210,000 GBP, sales per year - approximately 615,000 GBP. Wcs Care Group Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Wcs Care Group Limited is Human health and social work activities, including 7 other directions. Secretary of Wcs Care Group Limited is Paresh Chandrakant Parekh, which was registered at Floor, Newlands Whites Row, Kenilworth, Warwickshire, CV8 1HW. Products made in Wcs Care Group Limited were not found. This corporation was registered on 1992-05-01 and was issued with the Register number 02713150 in Kenilworth, 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 Wcs Care Group Limited, open vacancies, location of Wcs Care Group 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 Wcs Care Group Limited from yellow pages of The United Kingdom. Find address Wcs Care Group Limited, phone, email, website credits, responds, Wcs Care Group Limited job and vacancies, contacts finance sectors Wcs Care Group Limited