Refresh Limited

Residential care activities for the elderly and disabled

Contacts of Refresh Limited: address, phone, fax, email, website, working hours

Address: South Wing St Thomas Hospital Lambeth Palace Road SE1 7EH London

Phone: 020 7188 5643 020 7188 5643

Fax: 020 7188 5643 020 7188 5643

Email: [email protected]

Website:

Schedule:

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

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

Registration data Refresh Limited

Register date: 1986-04-02
Register number: 02006020
Capital: 267,000 GBP
Sales per year: More 615,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
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 Refresh Limited

Addition activities kind of Refresh Limited

391499. Silverware and plated ware, nec
556100. Recreational vehicle dealers
572201. Gas household appliances
737500. Information retrieval services
22959905. Tubing, textile: varnished
25190100. Lawn and garden furniture, except wood and metal
28650316. Maleic anhydride
30890208. Dishes, plastics, except foam
36690105. Sirens, electric: vehicle, marine, industrial, and air raid
51919904. Soil, potting and planting

Owner, director, manager of Refresh Limited

Director - Richard Samuel Sawyer. Address: Westvale, Leigh, Chard, Somerset, TA20 4HT. DoB: February 1936, British

Director - Sir Barry Trever Jackson. Address: 7 St Matthew's Avenue, Surbiton, Surrey, KT6 6JJ. DoB: July 1936, British

Secretary - Richard Samuel Sawyer. Address: Westvale, Leigh, Chard, Somerset, TA20 4HT. DoB: February 1936, British

Director - Dr Geoffrey Tallent Spencer. Address: 40 Cleaver Square, London, SE11 4EA. DoB: June 1929, British

Director - Henry Ulick Verney. Address: The Garden House, Chereton, Alresford, Hampshire, SO24 0QN. DoB: October 1940, British

Director - Professor Charles Mark Wiles. Address: South Wing St Thomas Hospital, Lambeth Palace Road, London, SE1 7EH. DoB: September 1948, British

Director - Dr David Floyd Treacher. Address: 23 Cole Park Road, Twickenham, Middlesex, TW1 1HP. DoB: February 1950, British

Director - Alan Royston Neve. Address: 5 Grasmere Avenue, Sompting, Lancing, West Sussex, BN15 9UQ. DoB: May 1951, British

Director - Natalie Grey. Address: 160a Ruxley Lane, West Ewell, Surrey, KT19 9JS. DoB: January 1969, British

Director - Dorothy Nattrass. Address: 81 Cecil Park, Pinner, Middlesex, HA5 5HL. DoB: March 1940, British

Director - Roisin Tierney. Address: 42 Cumberland Street, London, SW1V 4LZ. DoB: August 1941, British

Director - Lesley Ann Cavendish. Address: Bulbridge House, South Street, Wilton, Salisbury, Wiltshire, SP2 0JU. DoB: February 1960, British

Director - Elizabeth Ann Jenkins. Address: 13 Richborne Terrace, London, SW8 1AS. DoB: November 1946, British

Director - Doctor Robin Simon Howard. Address: Department Of Neurology, St. Thomas Hospital, London, SE1 7EH. DoB: December 1955, British

Director - William Shand Kydd. Address: Horton Hall, Horton, Leighton Buzzard, Bedfordshire, LU7 0QR. DoB: May 1937, British

Director - Stephen Charles Gazzard. Address: 30 Emmbrook Court, Woolacombe Drive, Reading, RG6 6TX. DoB: June 1963, British

Secretary - Robert Neil Mackay. Address: The Salt Box, Kent Hatch Road, Oxted, Surrey, RH8 0SZ. DoB: December 1931, British

Director - Elizabeth Joy Dunn. Address: Lane Fox Unit, St. Thomas Hospital, London, SE1 7EH. DoB: May 1958, British

Director - Stuart Andrew Goldsmith. Address: 12 St Paul Street, London, N1 7AB. DoB: April 1945, British

Director - Matthew Scott Dryden. Address: Grebe House Forton, Longparish, Andover, Hampshire, SP11 6NU. DoB: November 1958, British

Director - Jane Drummond. Address: Little Court Carron Lane, Midhurst, West Sussex, GU29 9LG. DoB: May 1948, British

Director - Ian Jardine Drummond. Address: Little Court Carron Lane, Midhurst, West Sussex, GU29 9LG. DoB: January 1941, British

Director - David Rupert Tillett. Address: 2 The Drive, Fordington Road, London, N6 4TD. DoB: June 1937, British

Director - Doctor Adrian John Williams. Address: 8 Nightingale Square, London, SW12 8QN. DoB: January 1946, British

Director - The Honourable Richard Morgan Oliver Stanley. Address: Sandfield Breach Lane, Shaftesbury, Dorset, SP7 8LD. DoB: April 1931, British

Director - Diana Joan Staples. Address: 16 Morrell Close, Kidlington, Oxon, OX5 1BD. DoB: June 1937, British

Director - Anthony Black. Address: Indian Farm, Effingham Common Road, Effingham, Surrey, KT24 5JF. DoB: July 1933, British

Director - Anthony Barnden. Address: Forest Farm, Newtown, Fareham, Hants, PO17 6LL. DoB: September 1931, British

Director - Diana Mary Cavendish. Address: Furlongs, Drayton St Leonard, Wallingford, Oxfordshire, OX10 7AU. DoB: May 1934, British

Secretary - Gillian Margaret Whitworth. Address: 13 Blenheim Avenue, Southampton, Hampshire, SO17 1DW. DoB: June 1940, British

Director - Cecelia Mary Gill. Address: 94 Victoria Mansions, South Lambeth Road, London, SW8 1QU. DoB: January 1952, British

Director - James Macnair. Address: 29 Gilston Road, London, SW10 9SJ. DoB: October 1916, British

Director - Sir John Francis Frideaux. Address: Elderslie, Ockley, Reigate, Surrey, RH5 5TD. DoB: December 1911, British

Director - Michael Geoffrey Minton Haines. Address: 82a Mortimer Road, London, N1 4LH. DoB: December 1935, British

Director - Robin Francis Cavendish. Address: Furlongs, Drayton St Leonard, Wallingford, Oxfordshire, OX10 7AU. DoB: March 1930, British

Jobs in Refresh Limited, vacancies. Career and training on Refresh Limited, practic

Now Refresh Limited have no open offers. Look for open vacancies in other companies

  • University Lectureship in Computer Vision and Robotics (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Internal Trainer Assessor (Leicester)

    Region: Leicester

    Company: Leicester College

    Department: N\A

    Salary: £24,020 to £25,462 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Bioimaging Unit Technician (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Faculty of Health and Life Sciences

    Salary: £23,557 to £25,728

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Bodleian Japanese Librarian (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Bodleian Libraries: Bodleian Japanese Library

    Salary: £39,992 to £47,722 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Research Associate investigating Prolylcarboxypeptidase (PRCP) Cascade in Attenuating Oxidative Stress and Mitochondrial Damage (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Medical Sciences

    Salary: £31,604 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Microbiology

  • Web Content Officer (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Student Recruitment and Marketing

    Salary: £24,983 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Programme Leader/Senior Lecturer BSc (Hons) Physiotherapy (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Allied Health Professions

    Salary: £38,183 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • Recruitment Branch Manager (Royal Leamington Spa)

    Region: Royal Leamington Spa

    Company: Warwickshire College Group

    Department: N\A

    Salary: £35,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Lecturer/Senior Lecturer/Reader in Psychology (City Of London)

    Region: City Of London

    Company: N\A

    Department: N\A

    Salary: £40,865 to £60,109

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • CBT Counsellor/Therapist (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Student Services - Counselling Services

    Salary: £39,992 to £47,722 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management,Student Services

  • Technical Project Manager (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Physics

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer Business (London)

    Region: London

    Company: QA Higher Education

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Business Studies

Responds for Refresh Limited on Facebook, comments in social nerworks

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

Location Refresh Limited on Google maps

Other similar companies of The United Kingdom as Refresh Limited: Du Toit And Burger Partnership (sudbury) Ltd | Lou Eyes Ltd | Packpharm Limited | Briar Medical Ltd | Wiesis Ltd

Refresh Limited could be contacted at South Wing St Thomas Hospital, Lambeth Palace Road in London. The firm area code is SE1 7EH. Refresh has been actively competing on the market since the firm was started on 1986-04-02. The firm Companies House Reg No. is 02006020. The firm SIC code is 87300 and has the NACE code: Residential care activities for the elderly and disabled. 2015-01-31 is the last time when the accounts were filed.

Having two job advert since Sat, 16th Apr 2016, the firm has been a relatively active employer on the job market. On Sat, 14th May 2016, it was seeking job candidates for a full time Team Member post in Bradford. Those working on these posts may earn over £13000 and up to £14000 on an annual basis. More details concerning recruitment process and the job vacancy can be found in particular announcements.

The firm was registered as a charity on Tue, 17th Feb 1987. It works under charity registration number 295874. The geographic range of the company's activity is not defined and it works in many cities around Throughout England And Wales. The charity's board of trustees features nine members: Diana Mary Cavendish, Sir Barry Trevor Jackson, Dr Geoffrey Tallent Spencer Obe, Mb Bs, Ffarcs, Henry Ulick Verney and Roisin Tierney Rgn, among others. As concerns the charity's finances, their best time was in 2010 when their income was £298,418 and they spent £344,752. Refresh Ltd concentrates on the problem of disability, saving lives and the advancement of health and education and training. It strives to support people with disabilities, people with disabilities. It helps the above beneficiaries by the means of providing various services, providing open spaces, buildings and facilities and providing human resources. In order to learn something more about the firm's activity, call them on this number 020 7188 5643 or check their official website. In order to learn something more about the firm's activity, mail them on this e-mail [email protected] or check their official website.

Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 1,010 pounds of revenue. In 2011 the company had 2 transactions that yielded 1,320 pounds. Cooperation with the Hampshire County Council council covered the following areas: Pest Control.

Given this specific enterprise's number of employees, it was necessary to recruit extra company leaders, namely: Richard Samuel Sawyer, Sir Barry Trever Jackson, Dr Geoffrey Tallent Spencer who have been working together since February 2007 to fulfil their statutory duties for this specific business.

Refresh Limited is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in South Wing St Thomas Hospital Lambeth Palace Road SE1 7EH London. Refresh Limited was registered on 1986-04-02. 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 - 267,000 GBP, sales per year - more 615,000,000 GBP. Refresh Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Refresh Limited is Human health and social work activities, including 10 other directions. Director of Refresh Limited is Richard Samuel Sawyer, which was registered at Westvale, Leigh, Chard, Somerset, TA20 4HT. Products made in Refresh Limited were not found. This corporation was registered on 1986-04-02 and was issued with the Register number 02006020 in London, 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 Refresh Limited, open vacancies, location of Refresh 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 April 1st, 2024

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