Ccps - Coalition Of Care And Support Providers In Scotland

All companies of The UKOther service activitiesCcps - Coalition Of Care And Support Providers In Scotland

Activities of other membership organizations n.e.c.

Contacts of Ccps - Coalition Of Care And Support Providers In Scotland: address, phone, fax, email, website, working hours

Address: Norton Park 57 Albion Road EH7 5QY Edinburgh

Phone: +44-1386 7408050 +44-1386 7408050

Fax: +44-1386 7408050 +44-1386 7408050

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Ccps - Coalition Of Care And Support Providers In Scotland"? - Send email to us!

Ccps - Coalition Of Care And Support Providers In Scotland detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ccps - Coalition Of Care And Support Providers In Scotland.

Registration data Ccps - Coalition Of Care And Support Providers In Scotland

Register date: 2005-02-14
Register number: SC279913
Capital: 160,000 GBP
Sales per year: More 473,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Ccps - Coalition Of Care And Support Providers In Scotland

Addition activities kind of Ccps - Coalition Of Care And Support Providers In Scotland

02730100. Finfish farms
25120000. Upholstered household furniture
51310115. Rayon fabrics
73899921. Flagging service (traffic control)
79970403. Polo club, membership

Owner, director, manager of Ccps - Coalition Of Care And Support Providers In Scotland

Director - Rebecca Jane Wilson. Address: 40 Craiglockhart Avenue, Edinburgh, EH14 1LT, Scotland. DoB: March 1971, British

Director - Kirsten Jane Hogg. Address: House O'Hill Crescent, Edinburgh, EH4 5DE, Scotland. DoB: March 1979, British

Director - Samantha Jane Smith. Address: Brand Place, Glasgow, G51 1DR, Scotland. DoB: January 1967, British

Director - Andrew Palmer Kerr. Address: Middlesex Street, Glasgow, G41 1EE, Scotland. DoB: March 1962, British

Director - Samantha Jane Smith. Address: Brand Place, Glasgow, G51 1DR, Scotland. DoB: January 1967, British

Director - Jane Elizabeth Gray. Address: Canaan Lane, Edinburgh, EH10 4SG, Scotland. DoB: n\a, British

Director - Alison Margaret Todd. Address: Whitehouse Loan, Edinburgh, EH9 1AT, Scotland. DoB: March 1966, British

Director - Marcia Ramsay. Address: Newington Cottages, Cupar, Fife, KY15 4NW, Scotland. DoB: July 1968, British

Director - Sallyann Simmons Kelly. Address: Park Terrace, Stirling, FK8 2JR, Scotland. DoB: August 1965, British

Director - Thomas Halpin. Address: National Office, 29 Albany Street, Edinburgh, EH1 3QN, Scotland. DoB: January 1959, British

Director - Martin Alistair Crewe. Address: Corstorphine Road, Edinburgh, EH12 7AR, United Kingdom. DoB: July 1960, British

Director - Charles Hugh Dickson. Address: Eagle Street, Glasgow, G4 9XA, United Kingdom. DoB: March 1960, British

Director - Lorraine Mcgrath. Address: Porchester Street, Glasgow, G33 5DP, United Kingdom. DoB: October 1966, British

Director - Angela Rosalie Morgan. Address: Whins Road, Alloa, Clacks, FK10 3RE. DoB: n\a, Uk

Director - Martin Richard Cawley. Address: Badenoch Road, Kirkintilloch, Glasgow, G66 3NX. DoB: August 1964, British

Director - John Grant. Address: Cuninghill Road, Inverurie, Aberdeenshire, AB51 3TS, Scotland. DoB: June 1956, British

Director - Austen Joseph Smyth. Address: 44 Bennochy Road, Kirkcaldy, Fife, KY2 5RB. DoB: January 1957, British

Director - Malcolm Cameron Matheson. Address: 24 Albany Drive, Burnside, Glasgow, Lanarkshire, G73 3QN. DoB: January 1953, British

Secretary - Annie Gunner Logan. Address: 37 Iona Street, Edinburgh, Midlothian, EH6 8SP. DoB:

Director - Brian Murphy. Address: Academy Park, Gower Street, Glasgow, G51 1PR, Scotland. DoB: June 1964, British

Director - Robert Francis Hughes. Address: Beach Boulevard, Aberdeen, AB24 5HP, United Kingdom. DoB: November 1949, British

Director - Robert Duffy. Address: Wilson Street, Glasgow, G1 1UZ, Scotland. DoB: September 1965, British

Director - Paul Edward Taylor Moore. Address: Quarrier's Village, Bridge Of Weir, Renfrewshire, PA11 3SX, United Kingdom. DoB: June 1956, Scottish

Director - Henry Francis Simmons. Address: Kirk Road, Wishaw, Lanarkshire, ML2 8LJ. DoB: November 1966, British

Director - William John Watson. Address: Bressay, Stewartfield, East Kilbride, S Lanarkshire, G74 4RZ. DoB: April 1968, British

Director - Ruth Dorman. Address: Wedderlea Drive, Glasgow, G52 2SS. DoB: October 1961, British

Director - Nigel John Henderson. Address: Belmont Road, Edinburgh, Midlothian, EH14 5DY. DoB: May 1959, British

Director - Anne Catherine Houston. Address: 20 Bellshaugh Lane, Glasgow, G12 0PE. DoB: August 1954, British

Director - Stephen Frederick Ebbitt. Address: 14 Ardoch Grove, Cambuslang, Glasgow, Lanarkshire, G72 8HA. DoB: June 1955, British

Director - Kenneth Montgomery Simpson. Address: 1 Urie Crescent, Stonehaven, Kincardineshire, AB39 2DY. DoB: July 1959, British

Director - John Mcdonald. Address: 32 Mcbain Place, Kinross, Perthshire, KY13 8QZ. DoB: October 1958, Scottish

Director - Catherine Teresa Fallon. Address: Flat 1/2, 5 Trongate, Glasgow, Lanarkshire, G1 5ET. DoB: n\a, Irish

Director - Adelaide Stevenson. Address: 16 Delph Wynd, Alloa, Clackmannanshire, FK10 2TW. DoB: July 1954, British

Director - Dana O'dwyer. Address: 6 North Gardner Street, Glasgow, G11 5BT. DoB: January 1956, British

Director - Margaret Mellon. Address: 3a Fettes Row, Edinburgh, Midlothian, EH3 6SF. DoB: August 1954, British

Director - Norman Moore Dunning. Address: 7 The Ness, Dollar, Clackmannanshire, FK14 7EB. DoB: April 1950, British

Director - Linda Headland. Address: 145 Main Street, Pathhead, Midlothian, EH37 5SQ. DoB: June 1948, Scottish

Director - Nigel John Henderson. Address: Belmont Road, Edinburgh, Midlothian, EH14 5DY. DoB: May 1959, British

Director - Rosemary Christine Langeland. Address: 5a Granby Road, Edinburgh, Midlothian, EH16 5NH. DoB: August 1945, British

Director - Samuel Sinclair. Address: 8 Coldstone Avenue, Kingsford Park, Kingswells, Aberdeen, AB15 8TT. DoB: March 1947, British

Director - Dr Philip Hugh Robinson. Address: 36 Broomberry Drive, Gourock, Renfrewshire, PA19 1JY. DoB: March 1947, British

Director - Shona Margaret Neil. Address: 16/65 Partickhill Road, Glasgow, G11 5AD. DoB: June 1957, British

Director - Christopher Taylor. Address: The Old Schoolhouse, Morham, Haddington, East Lothian, EH41 4LQ. DoB: September 1947, British

Director - James Harding Jackson. Address: 106 Charterhall Road, Edinburgh, Midlothian, EH9 3HW. DoB: February 1947, British

Director - Nicholas John Baxter. Address: 38 Albury Road, Aberdeen, AB11 6TL. DoB: November 1947, British

Jobs in Ccps - Coalition Of Care And Support Providers In Scotland, vacancies. Career and training on Ccps - Coalition Of Care And Support Providers In Scotland, practic

Now Ccps - Coalition Of Care And Support Providers In Scotland have no open offers. Look for open vacancies in other companies

  • Information Technologist (Web Developer) (Cave Hill - Barbados)

    Region: Cave Hill - Barbados

    Company: University of the West Indies

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Senior Lecturer in Orthodontics (Perth - Australia)

    Region: Perth - Australia

    Company: University of Western Australia

    Department: School of Dentistry

    Salary: AU$117,857 to AU$135,900
    £72,470.27 to £83,564.91 converted salary* p.a. plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Lecturer or Senior Lecturer in Epigenetics (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: School of Natural Sciences and Psychology

    Salary: £39,993 to £49,149 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics

  • Research Ethics Administrator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Research Services

    Salary: £24,983 to £29,799 Grade 5 p.a. (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Director (Maternity Cover) (London)

    Region: London

    Company: NatCen Social Research

    Department: N\A

    Salary: £40,000 to £50,000 per annum (depending on skills & experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Fundraising and Alumni,Senior Management

  • KTP Associate (Research Software Developer) - D81721R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Computing

    Salary: £21,600 to £27,000 plus substantial training package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Assistant Professor in Building Safety and Resilience (Hong Kong)

    Region: Hong Kong

    Company: The Hong Kong Polytechnic University

    Department: Department of Building Services Engineering

    Salary: Highly competitive remuneration package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

  • Sessional Tutor: Maths (Leeds)

    Region: Leeds

    Company: Study Group

    Department: N\A

    Salary: Hourly Rate

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Lecturer/Senior Lecturer in Small Animal Oncology - Grade 8/9 (two posts) (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Faculty of Health and Life Sciences

    Salary: £39,324 to £63,009

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Biological Sciences,Zoology

  • 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

  • EngD studentship: Digital Building Services Engineering (London)

    Region: London

    Company: University College London

    Department: The Bartlett Institute for Digital Innovation in the Built Environment

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building,Business and Management Studies,Accountancy and Finance

  • Senior Statistician (London)

    Region: London

    Company: Intensive Care National Audit & Research Centre - ICNARC

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

Responds for Ccps - Coalition Of Care And Support Providers In Scotland on Facebook, comments in social nerworks

Read more comments for Ccps - Coalition Of Care And Support Providers In Scotland. Leave a comment for Ccps - Coalition Of Care And Support Providers In Scotland. Profiles of Ccps - Coalition Of Care And Support Providers In Scotland on Facebook and Google+, LinkedIn, MySpace

Location Ccps - Coalition Of Care And Support Providers In Scotland on Google maps

Other similar companies of The United Kingdom as Ccps - Coalition Of Care And Support Providers In Scotland: Leo Bancroft Salons Limited | Seriously Pr Limited | Michelle Louise Limited | Ostriafric-lounge Ltd. | Gb Flooring Uk Limited

Started with Reg No. SC279913 11 years ago, Ccps - Coalition Of Care And Support Providers In Scotland is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The actual mailing address is Norton Park, 57 Albion Road Edinburgh. Ccps - Coalition Of Care And Support Providers In Scotland was known six years from now under the name of Community Care Providers Scotland. The firm declared SIC number is 94990 : Activities of other membership organizations n.e.c.. Ccps - Coalition Of Care And Support Providers In Scotland reported its latest accounts up until Tuesday 31st March 2015. The latest annual return was released on Sunday 14th February 2016. Eleven years of competing in this line of business comes to full flow with Ccps - Coalition Of Care And Support Providers In Scotland as they managed to keep their customers satisfied throughout their long history.

From the data we have gathered, the company was formed in Mon, 14th Feb 2005 and has been supervised by fourty four directors, out of whom eighteen (Rebecca Jane Wilson, Kirsten Jane Hogg, Samantha Jane Smith and 15 other directors have been described below) are still working. In order to maximise its growth, for the last almost one month the following company has been implementing the ideas of Annie Gunner Logan, who's been looking into maintaining the company's records.

Ccps - Coalition Of Care And Support Providers In Scotland is a foreign stock company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in Norton Park 57 Albion Road EH7 5QY Edinburgh. Ccps - Coalition Of Care And Support Providers In Scotland was registered on 2005-02-14. 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 - 160,000 GBP, sales per year - more 473,000,000 GBP. Ccps - Coalition Of Care And Support Providers In Scotland is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Ccps - Coalition Of Care And Support Providers In Scotland is Other service activities, including 5 other directions. Director of Ccps - Coalition Of Care And Support Providers In Scotland is Rebecca Jane Wilson, which was registered at 40 Craiglockhart Avenue, Edinburgh, EH14 1LT, Scotland. Products made in Ccps - Coalition Of Care And Support Providers In Scotland were not found. This corporation was registered on 2005-02-14 and was issued with the Register number SC279913 in Edinburgh, 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 Ccps - Coalition Of Care And Support Providers In Scotland, open vacancies, location of Ccps - Coalition Of Care And Support Providers In Scotland 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 Ccps - Coalition Of Care And Support Providers In Scotland from yellow pages of The United Kingdom. Find address Ccps - Coalition Of Care And Support Providers In Scotland, phone, email, website credits, responds, Ccps - Coalition Of Care And Support Providers In Scotland job and vacancies, contacts finance sectors Ccps - Coalition Of Care And Support Providers In Scotland