Chesterfield Care Group
Social work activities without accommodation for the elderly and disabled
Contacts of Chesterfield Care Group: address, phone, fax, email, website, working hours
Address: Chesterfield Community Centre Tontine Road S40 1QU Chesterfield
Phone: 01246 274812 01246 274812
Fax: 01246 274812 01246 274812
Email: [email protected]
Website: www.chesterfieldcaregroup.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Chesterfield Care Group"? - Send email to us!
Registration data Chesterfield Care Group
Get full report from global database of The UK for Chesterfield Care Group
Addition activities kind of Chesterfield Care Group
209900. Food preparations, nec
321100. Flat glass
346203. Automotive and internal combustion engine forgings
10610203. Pyrolusite mining
25140603. Hammocks: metal or fabric and metal combination
28959900. Carbon black, nec
34210202. Hedge shears or trimmers, except power
50820201. Forestry equipment
51479901. Lard
Owner, director, manager of Chesterfield Care Group
Director - Jennifer Tilson. Address: Tontine Road, Chesterfield, Derbyshire, S40 1QU, England. DoB: June 1963, British
Director - Kathleen Bellamy. Address: Chesterfield Community Centre, Tontine Road, Chesterfield, Derbyshire, S40 1QU. DoB: November 1921, British
Director - Angela Christina Madden. Address: School Lane, Wadshelf, Chesterfield, Derbyshire, S42 7BY, United Kingdom. DoB: n\a, British
Director - Anthony Joseph Lloyd. Address: Stowe Avenue, Sheffield, S7 2GP, United Kingdom. DoB: September 1947, British
Director - Reverend Richard William Harris. Address: Juniper Close, Hollingwood, Chesterfield, Derbyshire, S43 2HX, United Kingdom. DoB: June 1961, British
Director - Jeffrey Michael Perkins. Address: Grasmere Close, Newbold, Chesterfield, Derbyshire, S41 8EF, England. DoB: March 1941, British
Director - Glenys May Clinton. Address: Station Road, Brimington, Chesterfield, Derbyshire, S43 1JU, England. DoB: May 1948, British
Director - Jeanette Lynn Hamer. Address: Ulverston Road, Newbold, Chesterfield, Derbyshire, S41 8ED, England. DoB: May 1946, British
Secretary - Carole Ann Dunphy. Address: Church Lane, Calow, Chesterfield, Derbyshire, S44 5AG. DoB:
Director - Patrick Proctor. Address: 51 Kirkstone Road, Chesterfield, Derbyshire, S41 8HE. DoB: July 1928, British
Director - Geoffrey Henry Speed. Address: 93 Holmley Lane, Dronfield, Sheffield, S18 6HQ. DoB: July 1925, British
Director - John Buxton. Address: Troughbrook Road, Hollingwood, Chesterfield, Derbyshire, S43 2JW, United Kingdom. DoB: March 1943, British
Director - Philip Robert Aldred. Address: Top Road, Calow, Chesterfield, Derbyshire, S44 5AA, United Kingdom. DoB: December 1952, British
Director - Margaret Asher. Address: Ashgate Road, Chesterfield, Derbyshire, S40 4DB. DoB: September 1941, British
Director - Doris Jean Andrew. Address: Foxcote Way, Walton, Chesterfield, Derbyshire, S42 7NP. DoB: August 1946, British
Director - Clive Walter Dallywater. Address: Laburnum Street, Hollingwood, Chesterfield, Derbyshire, S43 2JJ. DoB: October 1946, British
Director - Margaret Kellman. Address: Hillside Drive, Walton, Chesterfield, Derbyshire, S40 2DB. DoB: July 1929, British
Director - June Isabel Beckingham. Address: 18 Beechdale Close, Chesterfield, Derbyshire, S40 4EQ. DoB: June 1935, British
Director - Sheila Stanford. Address: Kingston Court, Romford Way Barrow Hill, Chesterfield, Derbyshire, S43 2PU, United Kingdom. DoB: April 1956, British
Director - Reverend Malcolm Shaw. Address: The Rectory, Church Street Brimington, Chesterfield, Derbyshire, S43 1JG. DoB: May 1946, British
Director - Albert William Coleman. Address: 4 Emmetfield Close, Grangewood Farm, Chesterfield, Derbyshire, S40 2UH. DoB: June 1931, British
Director - Reverend Ronald Eric Smith. Address: 21 Windsor Drive, Winger Worth, Chesterfield, Derbyshire, S42 6TG. DoB: July 1943, British
Director - Beryl Hoole. Address: 81 Harehill Road, Chesterfield, Derbyshire, S40 2JY. DoB: December 1933, British
Director - Jane Elizabeth Beaumont. Address: 53 Wayland Road, Sheffield, South Yorkshire, S11 8YD. DoB: May 1961, British
Director - Kathleen Louise Meakin. Address: 1 Carnoustie Avenue, Walton, Chesterfield, Derbyshire, S40 3NN. DoB: May 1928, British
Director - Dennis Stoppard. Address: 24 Summerfield Road, Chesterfield, Derbyshire, S40 2LJ. DoB: February 1929, British
Director - John Rex Moakes. Address: 5 Well Lane, Higham, Alfreton, Derbyshire, DE55 6EG. DoB: October 1937, British
Director - James Meakin. Address: 1 Carnoustie Avenue, Walton, Chesterfield, Derbyshire, S40 3NN. DoB: April 1924, British
Director - David Allen. Address: 6 Highlow Close, Chesterfield, Derbyshire, S40 4PG. DoB: March 1947, British
Director - Reverend Canon David Charles Truby. Address: The Rectory, Coldwell Street, Wirksworth, DE4 4FB. DoB: November 1957, British
Director - Frederic William Botham. Address: 29 Morris Avenue, Newbold, Chesterfield, Derbyshire, S41 7BA. DoB: October 1919, British
Director - Thomas Vallins. Address: 12 Heathfield Close, Wingerworth, Chesterfield, Derbyshire, S42 6RW. DoB: December 1943, British
Director - John Trevor Gee. Address: 9 Manor Avenue, Brimington, Chesterfield, Derbyshire, S43 1NQ. DoB: May 1943, British
Director - David Roy Hooper. Address: 67 Nottingham Drive, Wingerworth, Chesterfield, Derbyshire, S42 6ND. DoB: April 1957, British
Director - Muriel Iva Kirk. Address: 41 Highfield View Road, Newbold, Chesterfield, Derbyshire, S41 7JZ. DoB: March 1925, British
Director - Malcolm Patrick Heaver. Address: 9 Edinburgh Road, Wingerworth, Chesterfield, Derbyshire, S42 6SE. DoB: July 1940, British
Director - Terence Malcolm Jennings. Address: 10 Melbourne Avenue, Dronfield Woodhouse, Sheffield, S18 5YW. DoB: February 1943, British
Director - Jean Darbyshire. Address: 190 Somersall Lane, Chesterfield, Derbyshire, S40 3NA. DoB: July 1927, British
Director - Freda Christina Botham. Address: 29 Morris Avenue, Newbold, Chesterfield, Derbyshire, S41 7BA. DoB: November 1922, British
Director - Revd David Colville Pickering. Address: The Rectory 84 Church Street North, Old Whittington, Chesterfield, Derbyshire, S41 9QP. DoB: June 1941, British
Director - Margaret Joan Rowley. Address: 76 Harehill Road, Grangewood, Chesterfield, Derbyshire, S40 2JY. DoB: September 1914, British
Director - District Judge Clifford William Bellamy. Address: Oakfield 4 Linden Avenue, Brampton, Chesterfield, Derbyshire, S40 3LF. DoB: May 1952, British
Director - Dr Prabhat Kumar Sinha. Address: 126 Moorland View Road, Walton, Chesterfield, Derbyshire, S40 3DF. DoB: June 1935, British
Director - Roland Trevor Beckingham. Address: 18 Beechdale Close, Chesterfield, Derbyshire, S40 4EQ. DoB: July 1935, British
Director - Winifred Barker. Address: 33 King Street, Whittington Moor, Chesterfield, Derbyshire, S41 9BA. DoB: September 1921, British
Director - Margery Thompson. Address: Sycamore House, Loads Road, Holymoorside, Chesterfield, Derbyshire, S42 7EF. DoB: February 1924, British
Director - Bethan Mary Davies. Address: 9 Peacock Way, Swanwick, Alfreton, Derbyshire, DE55 1EQ. DoB: January 1968, British
Secretary - Janette Elizabeth Barry. Address: 4 Cobden Road, Chesterfield, Derbyshire, S40 4TD. DoB: n\a, British
Jobs in Chesterfield Care Group, vacancies. Career and training on Chesterfield Care Group, practic
Now Chesterfield Care Group have no open offers. Look for open vacancies in other companies
-
Research Associate Legal and Scientific (Home Based, Field Based)
Region: Home Based, Field Based
Company: Global Security and Disaster Management Limited
Department: N\A
Salary: Variable (by negotiation
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Food Science,Health and Medical,Medicine and Dentistry,Nursing,Physical and Environmental Sciences,Geography,Law
-
Research Associate (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Department of Psychology
Salary: £28,185 to £33,210 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
VARI Co-Investigator and Project Co-Lead: Opening the Cabinet of Curiosities (London)
Region: London
Company: Victoria and Albert Museum
Department: N\A
Salary: £40,877 per annum, pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Information Management and Librarianship,Curatorial Studies,Historical and Philosophical Studies,History,History of Art,PR, Marketing, Sales and Communication
-
Research Project and Coordination Assistant (London)
Region: London
Company: King's College London
Department: Cicely Saunders Institute of Palliative Care, Policy and Rehabilitaion
Salary: £28,098 to £32,548
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Alumni Engagement Coordinator (London)
Region: London
Company: King's College London
Department: Alumni Relations Office, Fundraising & Supporter Development
Salary: £23,879 to £26,829 Grade 4 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Fundraising and Alumni,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Post-Doctoral Research Assistant in Bioinformatics (Aberystwyth)
Region: Aberystwyth
Company: Aberystwyth University
Department: N\A
Salary: £32,958 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences,Physical and Environmental Sciences,Environmental Sciences,Other Physical Sciences,Computer Science,Computer Science
-
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
-
Postdoctoral Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Science and Engineering - School of Biological Sciences
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics
-
Research Fellow (Southampton)
Region: Southampton
Company: University of Southampton
Department: Department of Electrochemistry
Salary: £29,301 to £32,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science
-
C/C++ Programmer (Beijing - China)
Region: Beijing - China
Company: N\A
Department: N\A
Salary: ¥200,000 to ¥300,000
£22,800 to £34,200 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Faculty Position in Structural Engineering (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Commensurate with qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Civil Engineering,Other Engineering
-
Software Engineer (XML-based Technologies) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Bodleian Libraries
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Technical
Categories: IT
Responds for Chesterfield Care Group on Facebook, comments in social nerworks
Read more comments for Chesterfield Care Group. Leave a comment for Chesterfield Care Group. Profiles of Chesterfield Care Group on Facebook and Google+, LinkedIn, MySpaceLocation Chesterfield Care Group on Google maps
Other similar companies of The United Kingdom as Chesterfield Care Group: Trusting Hands Limited | Medtex Limited | Devi Limited | Bestlocation Investment Ltd | Bart Trading Ltd
The Chesterfield Care Group company has been operating offering its services for twenty one years, having started in 1995. Registered with number 03137489, Chesterfield Care Group was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in Chesterfield Community Centre, Chesterfield S40 1QU. This firm is classified under the NACe and SiC code 88100 which stands for Social work activities without accommodation for the elderly and disabled. Its most recent filings cover the period up to 2015-03-31 and the most recent annual return information was released on 2015-12-13. From the moment the company started on the market 21 years ago, the company managed to sustain its praiseworthy level of prosperity.
The company became a charity on April 30, 1996. It is registered under charity number 1055028. The geographic range of the company's activity is chesterfield and the surrounding areas and it operates in different cities across Derbyshire. The charity's trustees committee consists of nine representatives: Patrick Proctor, Geoffrey Henry Speed, Jeanette Hamer, Rev Richard William Harris and Glenys May Clinton, to name a few of them. As regards the charity's financial report, their most prosperous time was in 2011 when they earned 555,159 pounds and their expenditures were 522,793 pounds. Chesterfield Care Group concentrates on the issue of disability, saving lives and the advancement of health and the advancement of health and saving of lives. It tries to support the elderly people, people with disabilities, the elderly people. It helps its agents by the means of providing specific services and providing various services. If you would like to find out something more about the firm's undertakings, dial them on the following number 01246 274812 or see their website. If you would like to find out something more about the firm's undertakings, mail them on the following e-mail [email protected] or see their website.
There is a team of ten directors controlling this business at the moment, namely Jennifer Tilson, Kathleen Bellamy, Angela Christina Madden and 7 others listed below who have been doing the directors tasks since 2015. To find professional help with legal documentation, since the appointment on 2008-10-01 the business has been utilizing the expertise of Carole Ann Dunphy, who's been tasked with ensuring that the Board's meetings are effectively organised.
Chesterfield Care Group is a domestic nonprofit company, located in Chesterfield, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Chesterfield Community Centre Tontine Road S40 1QU Chesterfield. Chesterfield Care Group was registered on 1995-12-13. 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 - 229,000 GBP, sales per year - less 452,000 GBP. Chesterfield Care Group is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Chesterfield Care Group is Human health and social work activities, including 9 other directions. Director of Chesterfield Care Group is Jennifer Tilson, which was registered at Tontine Road, Chesterfield, Derbyshire, S40 1QU, England. Products made in Chesterfield Care Group were not found. This corporation was registered on 1995-12-13 and was issued with the Register number 03137489 in Chesterfield, 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 Chesterfield Care Group, open vacancies, location of Chesterfield Care Group 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