Chs Healthcare Limited

Activities of head offices

Other business support service activities n.e.c.

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

Address: Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester

Phone: +44-113 9906890 +44-113 9906890

Fax: +44-1332 7395141 +44-1332 7395141

Email: n\a

Website:

Schedule:

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

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

Registration data Chs Healthcare Limited

Register date: 1993-03-09
Register number: 02797701
Capital: 705,000 GBP
Sales per year: Less 521,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Chs Healthcare Limited

Addition activities kind of Chs Healthcare Limited

374302. Interurban cars and car equipment
519401. Smoking tobacco
526103. Retail nurseries
27910103. Photocomposition, for the printing trade
38240204. Electronic totalizing counters
38259900. Instruments to measure electricity, nec

Owner, director, manager of Chs Healthcare Limited

Director - Philip James Whitecross. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: October 1963, British

Director - Matthew Alexander Rosenberg. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: January 1977, British

Director - Andrew Ronald Knight. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: April 1967, British

Director - Richard Charles Pearman. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: January 1975, British

Secretary - Jonathan David Calow. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB:

Director - Michael Robert Parish. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: May 1959, British

Director - Angela Culhane. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: October 1964, British

Director - Toby James Bailey Siddall. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: September 1971, British

Director - Helen Anne Owens. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: September 1962, British

Director - Joanne Moore. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: October 1972, British

Director - Douglas Umbers. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: July 1965, British

Secretary - Paul Justin Humphreys. Address: Hall Barn Creeting Hall Farm, Creeting Saint Peter, Ipswich, Suffolk, IP6 8QZ. DoB: October 1958, British

Director - Paul Justin Humphreys. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: October 1958, British

Director - Gordon Douglas Cochrane. Address: 42 Richardson Road, East Bergholt, Colchester, Essex, CO7 6RR. DoB: n\a, British

Secretary - James Richard Stansfeld Bryant. Address: Drapers Farmhouse, Rushden, Buntingford, Hertfordshire, SG9 0TB. DoB: September 1941, British

Director - Paul David Norton. Address: 25 Tollgate Drive, Colchester, Essex, CO3 5PE. DoB: April 1966, British

Director - Colette Pauline Dorothy Isaac. Address: 74 Fonthill Road, Aberdeen, Aberdeenshire, AB11 6UL. DoB: October 1940, British

Director - David John Bates. Address: 12 Grasmere Gardens, Kirby Cross, Frinton On Sea, Essex, CO13 0SX. DoB: October 1954, British

Secretary - Graham Charles Lomer. Address: 3 Coppice End, Colchester, Essex, CO4 9RQ. DoB: n\a, British

Director - James Richard Stansfeld Bryant. Address: Drapers Farmhouse, Rushden, Buntingford, Hertfordshire, SG9 0TB. DoB: September 1941, British

Director - Stephen Kenney. Address: Hart House Sherbourne Street, Edwardstone, Colchester, Essex, CO10 5PD. DoB: July 1960, British

Director - Graham Charles Lomer. Address: 3 Coppice End, Colchester, Essex, CO4 9RQ. DoB: n\a, British

Director - Janet Karen Monkman. Address: Briar Meade, Lewes Road, Ashurst Wood, East Sussex, RH19 3TD. DoB: January 1960, British

Director - Timothy Richard Joy. Address: Emberton House Meadowgate, Bainton, Stamford, Lincolnshire, PE9 3AS. DoB: September 1949, British

Director - Richard Stanley Clough. Address: Hanini 50 Second Avenue, Frinton On Sea, Essex, CO13 9LX. DoB: n\a, British

Director - Kenneth Stephen Morris. Address: 8 Darwin Street, Mountfields, Shrewsbury, SY3 8QE. DoB: August 1946, British

Secretary - Roger Ian Booker. Address: 4 Southgate Gardens, Long Melford, Sudbury, Suffolk, CO10 9HB. DoB: December 1958, British

Director - Kevin Michael Peter Grassby. Address: 5 Campden Hill Court, Campden Hill Road, London, W8 7HX. DoB: September 1961, British

Director - Graham Green. Address: Ickleton Road, Elmdon, Saffron Walden, Essex, CB11 4LT, United Kingdom. DoB: March 1952, British

Director - John Alfred Stoddard Nash. Address: The Old Rectory, Ewelme, Wallingford, Oxfordshire, OX10 6HP. DoB: March 1949, British

Corporate-nominee-director - Penningtons Directors (no 1) Limited. Address: 33 Gutter Lane, London, EC2V 8AR. DoB:

Jobs in Chs Healthcare Limited, vacancies. Career and training on Chs Healthcare Limited, practic

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

  • Statistician (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Blizard Institute

    Salary: £36,064 to £42,431

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Lecturer - Carpentry (Thurrock)

    Region: Thurrock

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £21,508 to £34,120 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Faculty Office Finance Officer (London)

    Region: London

    Company: University College London

    Department: Faculty Office

    Salary: £34,056 to £41,163 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance

  • Agent Business Development and Marketing Coordinator (London)

    Region: London

    Company: University Of The Arts London

    Department: UAL Short Courses

    Salary: £33,653 to £41,329 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Client Services Officer (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £25,700 to £27,935 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

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

  • KIC Partnerships Manager (Reading)

    Region: Reading

    Company: University of Reading

    Department: Institute for Food Nutrition & Health

    Salary: £39,992 to £49,149 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Post-doctoral Research Associate in Composite Materials (Derby)

    Region: Derby

    Company: University of Derby

    Department: N\A

    Salary: £28,452 + per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science

  • Senior Tutor, Research Degrees 1FTE (London)

    Region: London

    Company: Royal College of Art

    Department: School of Communication

    Salary: £52,356 to £58,582 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies,Creative Arts and Design,Fine Art,Design

  • PhD Studentship in Human-Computer Interaction (London)

    Region: London

    Company: University College London

    Department: Designing and Evaluating New Digital Technologies For HealthCare in Hospitals

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology

  • Tutor in Cyber Security and Computing (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 to £37,088 per annum plus up to 10% discretionary performance bonus

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Information Systems

  • College Lectureship and Fellowship in Economics (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Magdalene College

    Salary: £37,075 to £39,324

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Maternity Cover Microbiologist (Stevenage)

    Region: Stevenage

    Company: N\A

    Department: N\A

    Salary: Competitive salary and benefits on offer

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Microbiology

Responds for Chs Healthcare Limited on Facebook, comments in social nerworks

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

Location Chs Healthcare Limited on Google maps

Other similar companies of The United Kingdom as Chs Healthcare Limited: Sumber Ia Limited | Pugdog Consultancy Limited | Alison Appleton Limited | Ability Recruitment Solutions Limited | Synergy Solutions Private Limited

Chs Healthcare Limited 's been in the United Kingdom for twenty three years. Started with Companies House Reg No. 02797701 in Tue, 9th Mar 1993, the firm is located at Connaught House 850 The Crescent, Colchester CO4 9QB. The firm SIC and NACE codes are 70100 , that means Activities of head offices. 2015-09-30 is the last time when the accounts were filed. From the moment the firm debuted on the market 23 years ago, this firm has managed to sustain its impressive level of success.

With 30 recruitment announcements since 2015-12-04, the firm has been one of the most active ones on the job market. Recently, it was searching for candidates in Epsom, Sutton Coldfield and Durham. They hire candidates on such positions as: Administrator/Adviser - Home Based, covering West Midlands Area, IT Support Analyst - Sutton Coldfield, West Midlands and Administrator/Sales Account Assistant - North or West London. Out of the offered positions, the best paid offer is Administrator/Adviser - Sutton Coldfield in Sutton Coldfield with £22000 per year. More specific information concerning recruitment and the career opportunity can be found in particular job offers.

Philip James Whitecross, Matthew Alexander Rosenberg, Andrew Ronald Knight and 2 remaining, listed below are the company's directors and have been working on the company success since Fri, 12th Dec 2014. Furthermore, the director's efforts are constantly aided by a secretary - Jonathan David Calow, from who was recruited by this specific firm in 2011.

Chs Healthcare Limited is a domestic nonprofit company, located in Colchester, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester. Chs Healthcare Limited was registered on 1993-03-09. 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 - 705,000 GBP, sales per year - less 521,000 GBP. Chs Healthcare Limited is Private Limited Company.
The main activity of Chs Healthcare Limited is Professional, scientific and technical activities, including 6 other directions. Director of Chs Healthcare Limited is Philip James Whitecross, which was registered at Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. Products made in Chs Healthcare Limited were not found. This corporation was registered on 1993-03-09 and was issued with the Register number 02797701 in Colchester, 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 Chs Healthcare Limited, open vacancies, location of Chs Healthcare 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 Chs Healthcare Limited from yellow pages of The United Kingdom. Find address Chs Healthcare Limited, phone, email, website credits, responds, Chs Healthcare Limited job and vacancies, contacts finance sectors Chs Healthcare Limited