Carr Gomm

Social work activities without accommodation for the elderly and disabled

Residential care activities for learning difficulties, mental health and substance abuse

Other social work activities without accommodation n.e.c.

Contacts of Carr Gomm: address, phone, fax, email, website, working hours

Address: Craigmillar Social Enterprise And Arts Centre 11 Harewood Road EH16 4NT Edinburgh

Phone: +44-161 3071472 +44-161 3071472

Fax: +44-1566 5007263 +44-1566 5007263

Email: n\a

Website:

Schedule:

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

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

Registration data Carr Gomm

Register date: 2002-09-05
Register number: SC236436
Capital: 626,000 GBP
Sales per year: Less 809,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
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 Carr Gomm

Addition activities kind of Carr Gomm

382402. Mechanical and electromechanical counters and devices
28690301. Acetates: amyl, butyl, and ethyl
32720302. Burial vaults, concrete or precast terrazzo
38290300. Surveying and drafting equipment
41190102. Hearse rental, with driver

Owner, director, manager of Carr Gomm

Director - Richard Farnham. Address: 11 Harewood Road, Edinburgh, EH16 4NT. DoB: April 1949, British

Director - Julie Corbett. Address: Stanedykehead, Edinburgh, EH16 6YE, Scotland. DoB: January 1966, British

Director - Ian Mcdonald. Address: 11 Harewood Road, Edinburgh, EH16 4NT. DoB: August 1951, British

Director - Margaret Fleming. Address: 11 Harewood Road, Edinburgh, EH16 4NT. DoB: March 1951, British

Director - Jessica Mary Pearson. Address: 11 Harewood Road, Edinburgh, EH16 4NT. DoB: July 1948, British

Director - Caroline Mcinnes. Address: 11 Harewood Road, Edinburgh, EH16 4NT. DoB: December 1941, British

Director - Derek Robertson. Address: 11 Harewood Road, Edinburgh, EH16 4NT. DoB: May 1953, British

Director - Dr Ross White. Address: 11 Harewood Road, Edinburgh, EH16 4NT. DoB: December 1976, British

Director - Anne Marie Austin. Address: 11 Harewood Road, Edinburgh, EH16 4NT. DoB: March 1953, British

Director - Laura Flint. Address: 11 Harewood Road, Edinburgh, EH16 4NT. DoB: June 1955, British

Director - Valerie Rogerson. Address: 11 Harewood Road, Edinburgh, EH16 4NT. DoB: February 1974, British

Director - Margaret Duffy. Address: 11 Harewood Road, Edinburgh, EH16 4NT, Uk. DoB: January 1947, British

Secretary - Lucy Wren. Address: 11 Harewood Road, Edinburgh, EH16 4NT, Uk. DoB:

Director - James Reid. Address: 11 Harewood Road, Edinburgh, EH16 4NT. DoB: November 1965, Scottish

Director - Richard Morton. Address: 11 Harewood Road, Edinburgh, EH16 4NT. DoB: November 1982, British

Director - William Malcolm. Address: 11 Harewood Road, Edinburgh, EH16 4NT. DoB: February 1988, British

Director - Alun Charles Evans. Address: 11 Harewood Road, Edinburgh, EH16 4NT, Uk. DoB: November 1944, British

Director - Lucy-Jane Wren. Address: 11 Harewood Road, Edinburgh, EH16 4NT, Uk. DoB: October 1959, British

Director - Graham Crombie. Address: 11 Harewood Road, Edinburgh, EH16 4NT, Uk. DoB: February 1945, British

Director - Margaret Keogh. Address: 11 Harewood Road, Edinburgh, EH16 4NT, Uk. DoB: August 1944, Irish

Director - Nicola Lawlor. Address: 11 Harewood Road, Edinburgh, EH16 4NT, Uk. DoB: April 1973, British

Director - Sylvie Mccleary. Address: 11 Harewood Road, Edinburgh, EH16 4NT, Uk. DoB: December 1959, British

Director - Kirsty Symington. Address: 11 Harewood Road, Edinburgh, EH16 4NT, Uk. DoB: December 1969, British

Director - Margaret Savage. Address: Stoneybank Gardens North, Musselburgh, Midlothian, EH21 6NB. DoB: December 1946, British

Director - John O'donnell. Address: Hope Place, Musselburgh, Midlothian, EH21 7QD. DoB: January 1944, British

Director - Margaret Moyes. Address: 12 Whitelea Crescent, Edinburgh, EH14 7HF. DoB: November 1937, British

Director - Fiona Catherine Gray. Address: St Andrews Crescent, Mansewood Estate, Dumbarton, G82 3ER, Uk. DoB: May 1965, British

Director - Vanessa Ferrarato. Address: 83f Hercus Loan, Musselburgh, EH21 6BA. DoB: January 1978, Italian

Director - John Laing. Address: 9 Netherby Road, Edinburgh, Midlothian, EH5 3LW. DoB: October 1930, British

Director - Edward Laughlan. Address: 1g Castle Way, Kildrum, Cumbernauld, G67 2DD. DoB: July 1947, British

Director - David Harman Watson. Address: Comely Bank Road, Edinburgh, EH4 1AW. DoB: July 1947, British

Director - Anne Connor. Address: The Old Toll, Harestanes, West Linton, Scottish Borders, EH46 7AH. DoB: February 1957, British

Director - Christopher Taylor. Address: Whitfield, Eyemouth, TD14 5TH, Uk. DoB: September 1947, British

Director - Joanna Mcfarlane. Address: 10 Flat 3f3, Spring Valley Terrace, Edinburgh, Lothian, EH10 4QA. DoB: October 1971, British

Director - Christine Langlotz-turner. Address: 24 Burdiehouse Avenue, Edinburgh, Lothian, EH17 8AW. DoB: January 1957, British

Director - Alexanderina White. Address: 4 Pilton Loan, Edinburgh, Midlothian, EH5 2EZ. DoB: September 1940, British

Director - Ian Bell. Address: Smithy House, Quarrypits, Haddington, East Lothian, EH41 4PU. DoB: February 1955, British

Director - Margret Coutts. Address: 19 West Brighton Crescent, Edinburgh, Midlothian, EH15 1LU. DoB: January 1950, British

Director - Katrina Blythe. Address: 23c/4 Ravelston Park, Edinburgh, Midlothian, EH4 3DX. DoB: August 1941, British

Director - Denis Rowley. Address: 21 Balgove Road, Gauldry, Newport On Tay, Fife, DD6 8SH. DoB: July 1950, British

Director - Professor Jean Maclellan. Address: 32a Murrayfield Road, Edinburgh, EH12 6ER. DoB: October 1954, British

Director - Sylvia Cox. Address: Greystanes, Barrack Road, Comrie, Crieff, Perthshire, PH6 2EQ. DoB: May 1948, British

Director - Vivienne Gray. Address: 47 Brunstane Road, Edinburgh, EH15 2QS. DoB: February 1960, British

Director - James Kelly. Address: 1 Laxford Crescent, Dalgety Bay, Dunfermline, Fife, KY11 9TX. DoB: December 1956, British

Director - Sandra Mcdonald. Address: 37 Bruntsfield Crescent, Dunbar, East Lothian, EH42 1QZ. DoB: December 1959, British

Director - Lesley Smith. Address: 11 (3f4) Buchanan Street, Leith, Edinburgh, Lothian, EH6 8SH. DoB: August 1968, British

Director - Charles Turner. Address: 44 Midlothian Drive, Glasgow, G41 3QU. DoB: November 1956, British

Director - George Davidson. Address: Blenheim, 37 Abbotsgrange Rd, Grangemouth, Stirlingshire, FK3 9JD. DoB: November 1943, British

Director - Alun Charles Evans. Address: Croftlands, Maxton, Roxburghshire, TD6 0RL. DoB: November 1944, British

Director - Trevor Peel. Address: Oak Lea, Seaton Carew, 1 Queen Street, Hartlepool, Cleveland, TS25 1AG. DoB: July 1951, British

Director - Sheila Gibb. Address: 3 Napier Loan, Edinburgh, EH10 5BG. DoB: February 1936, British

Director - Linda Fisher. Address: Ballencrieff House, Ballencrieff, Longniddry, East Lothian, EH32 0PJ. DoB: January 1956, British

Director - Kenneth David Reaves. Address: Loanshiel, Haddington Road, Aberlady, East Lothian, EH32 0RX. DoB: September 1939, British

Director - John Stephen Maxwell. Address: 11 Palmerston Road, Edinburgh, Lothian, EH9 1TL. DoB: October 1942, British

Secretary - Christopher Taylor. Address: Whitfield, Eyemouth, TD14 5TH, Uk. DoB: September 1947, British

Jobs in Carr Gomm, vacancies. Career and training on Carr Gomm, practic

Now Carr Gomm have no open offers. Look for open vacancies in other companies

  • Senior Tutor (Cambridge)

    Region: Cambridge

    Company: St Catharine’s College, Cambridge

    Department: N\A

    Salary: £54,372 to £70,893 pa

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Senior Management,Student Services

  • Head of Academic Technology & Communication (Cork)

    Region: Cork

    Company: University College Cork

    Department: UCC Library

    Salary: €66,251 to €81,491
    £60,778.67 to £74,759.84 converted salary*

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,Senior Management

  • Strategic Change Unit Senior Administrator (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Strategic Change Unit

    Salary: £22,494 to £26,829 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Digital Media (London)

    Region: London

    Company: London Metropolitan University

    Department: School of Computing and Digital Media

    Salary: £33,975 to £41,442 (Inclusive of London Allowance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Outbound Telesales Agent (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £19,412 to £21,172 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Information Manager (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: Finance Department

    Salary: £33,518 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Trainer - Beauty (HMP Downview) (Sutton)

    Region: Sutton

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum + £5,000 MSA over 2 years (subject to performance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Other Creative Arts

  • Research Fellow in Organic Optoelectronics – AR1789AC (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of Chemistry

    Salary: £32,004

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy

  • Associate Director or Director - Computational Biology (London)

    Region: London

    Company: Autolus

    Department: Translational Research

    Salary: Competitive + with benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,Computer Science,Computer Science,Information Systems,Senior Management

  • Learning Support Assistants (LSA) (Hereford)

    Region: Hereford

    Company: Herefordshire and Ludlow College

    Department: N\A

    Salary: £16,499 to £17,683 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Faculty Position in Paediatrics (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Authors/Module Developers in Accountancy and Finance - London, Birmingham and Manchester (Online)

    Region: Online

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

Responds for Carr Gomm on Facebook, comments in social nerworks

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

Location Carr Gomm on Google maps

Other similar companies of The United Kingdom as Carr Gomm: Sachiveco Limited | Finchworth Limited | M Fisher Uk Limited | Tina BeautY&Health Limited | Special Angels Ltd

Carr Gomm with reg. no. SC236436 has been operating on the market for fourteen years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at Craigmillar Social Enterprise And Arts Centre, 11 Harewood Road in Edinburgh and its area code is EH16 4NT. Registered as Carr-gomm Scotland, this firm used the name until 2011, the year it was changed to Carr Gomm. This enterprise declared SIC number is 88100 and has the NACE code: Social work activities without accommodation for the elderly and disabled. Carr Gomm filed its account information up till 2015-03-31. Its most recent annual return was submitted on 2015-10-30. Since it debuted on the local market 14 years ago, this firm has managed to sustain its great level of prosperity.

Having 30 job advertisements since Friday 22nd August 2014, Carr Gomm has been among the most active employers on the employment market. Most recently, it was seeking new employees in Haddington, Oban and Thurso. They tend to employ full time workers to work in Overtime mode. They need workers on such posts as for example: Finance Assistant, Casual Relief Workers and Rota Co-ordinator / Administrator. Out of the available positions, the highest paid post is Support Assistant in Haddington with £15700 on an annual basis. More details concerning recruitment process and the career opportunity is provided in particular job offers.

Our database about this particular firm's executives implies there are twelve directors: Richard Farnham, Julie Corbett, Ian Mcdonald and 9 other members of the Management Board who might be found within the Company Staff section of this page who became the part of the company on Fri, 27th Nov 2015, Fri, 28th Nov 2014 and Fri, 29th Nov 2013. Additionally, the director's responsibilities are supported by a secretary - Lucy Wren, from who was selected by this specific business six years ago.

Carr Gomm is a domestic nonprofit company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Craigmillar Social Enterprise And Arts Centre 11 Harewood Road EH16 4NT Edinburgh. Carr Gomm was registered on 2002-09-05. 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 - 626,000 GBP, sales per year - less 809,000,000 GBP. Carr Gomm is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Carr Gomm is Human health and social work activities, including 5 other directions. Director of Carr Gomm is Richard Farnham, which was registered at 11 Harewood Road, Edinburgh, EH16 4NT. Products made in Carr Gomm were not found. This corporation was registered on 2002-09-05 and was issued with the Register number SC236436 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 Carr Gomm, open vacancies, location of Carr Gomm 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 Carr Gomm from yellow pages of The United Kingdom. Find address Carr Gomm, phone, email, website credits, responds, Carr Gomm job and vacancies, contacts finance sectors Carr Gomm