Living Ambitions Limited
Other service activities not elsewhere classified
Contacts of Living Ambitions Limited: address, phone, fax, email, website, working hours
Address: 56 Southwark Bridge Road SE1 0AS London
Phone: +44-1347 5682373 +44-1347 5682373
Fax: +44-1347 5682373 +44-1347 5682373
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Living Ambitions Limited"? - Send email to us!
Registration data Living Ambitions Limited
Get full report from global database of The UK for Living Ambitions Limited
Addition activities kind of Living Ambitions Limited
267299. Paper; coated and laminated, nec, nec
348900. Ordnance and accessories, nec
07210000. Crop planting and protection
16290100. Dams, waterways, docks, and other marine construction
17610103. Roofing contractor
22410102. Hat band fabrics
34639905. Flange, valve or pipe fitting forgings, nonferrous
36769903. Varistors
50840104. Cream separators, except farm
Owner, director, manager of Living Ambitions Limited
Director - Paul Marriner. Address: Southwark Bridge Road, London, SE1 0AS, England. DoB: February 1967, British
Director - Kevin Nigel Franklin. Address: Southwark Bridge Road, London, SE1 0AS, England. DoB: February 1962, British
Director - Philip James Whitecross. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: October 1963, British
Secretary - Jonathan David Calow. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB:
Director - Deborah Jane Marriott-lavery. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: May 1969, British
Director - Paul John Watson. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: February 1970, British
Director - Adrian King. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: October 1974, British
Director - Angela Culhane. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: October 1964, British
Director - Douglas Umbers. Address: Tyrrel House, Tyrrel Road Chandlers Ford, Eastleigh, Hampshire, SO53 1GG. DoB: July 1965, British
Director - Christopher Robert Brown. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: February 1968, British
Corporate-secretary - Care Uk Services Ltd. Address: 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom. DoB:
Director - John Preston. Address: Wishing Well Cottage, Maldon Road Heckfordbridge, Colchester, Essex, CO3 0SP. DoB: June 1966, British
Director - Richard Nicholas Jackson. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: May 1957, 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 - Roger Ian Booker. Address: Fairview, 17a Queens Road, Hale, Cheshire, WA15 9HF. DoB: December 1958, British
Director - Michael Robert Parish. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: May 1959, British
Director - Anthony Alistair Mark Hosking. Address: 38 Seaview Avenue, West Mersea, Colchester, Essex, CO5 8HE. DoB: June 1956, British
Secretary - James Richard Stansfeld Bryant. Address: Drapers Farmhouse, Rushden, Buntingford, Hertfordshire, SG9 0TB. DoB: September 1941, British
Director - Janice Gow. Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB. DoB: April 1953, British
Director - Stephen Kenney. Address: Hart House Sherbourne Street, Edwardstone, Colchester, Essex, CO10 5PD. DoB: July 1960, British
Director - Paul Wranek. Address: Butterfly Farm, Borough Lane, Great Finborough, Stowmarket, Suffolk, IP14 3AS. DoB: November 1962, British
Director - James Richard Stansfeld Bryant. Address: Drapers Farmhouse, Rushden, Buntingford, Hertfordshire, SG9 0TB. DoB: September 1941, British
Director - Stewart Wallace. Address: 26 Studley Avenue, Highams, London, E4 9PS. DoB: September 1949, British
Director - Andrew Wood. Address: 8 Saint Pauls Drive, Houghton Le Spring, Tyne & Wear, DH4 7SH. DoB: April 1955, British
Director - Graham Charles Lomer. Address: 3 Coppice End, Colchester, Essex, CO4 9RQ. DoB: March 1957, British
Director - Margaret Joyce Elizabeth Swanson. Address: Amity 16 Fairways, Toft, Bourne, Lincolnshire, PE10 0BS. DoB: July 1952, British
Director - Richard Stanley Clough. Address: Hanini 50 Second Avenue, Frinton On Sea, Essex, CO13 9LX. DoB: July 1946, British
Secretary - Helen Alexis Alexander. Address: Harts Grove, Woodford Green, Essex, IG8 0BN, United Kingdom. DoB: n\a, British
Secretary - Robert Gerald Shirley. Address: 10 Groom Place, London, SW1X 7BA. DoB: February 1933, British
Director - Kenneth Young. Address: 115 Heddington Grove, Islington, London, N7 9SZ. DoB: October 1941, British
Director - Robert Gerald Shirley. Address: 10 Groom Place, London, SW1X 7BA. DoB: February 1933, British
Secretary - Roy Alan Perin. Address: 6 Sedgecombe Avenue, Kenton, Middlesex, HA3 0HL. DoB: n\a, British
Director - Martyn Jeffrey Dunleavy. Address: 27 Overdale, Ashtead, Surrey, KT21 1PW. DoB: May 1955, British
Director - Pietro Fascione. Address: Boulevard Du Larvotto 17, Casa Bianca, Monte Carlo, Monaco, FOREIGN. DoB: May 1921, Italian
Nominee-secretary - P S Secretaries Limited. Address: Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA. DoB:
Nominee-director - P S Nominees Limited. Address: Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA. DoB:
Jobs in Living Ambitions Limited, vacancies. Career and training on Living Ambitions Limited, practic
Now Living Ambitions Limited have no open offers. Look for open vacancies in other companies
-
Demi Chef de Partie (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Corpus Christi College
Salary: £17,500 depending on experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Casual Evening Bar Person (Oxford)
Region: Oxford
Company: University of Oxford
Department: Christ Church
Salary: £8.45 per hour, plus benefits
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Hospitality, Retail, Conferences and Events
-
Senior Design Tutor in Architecture (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Architecture, Building and Civil Engineering
Salary: £39,324 to £46,924 pro rata per annum, at a starting salary to be confirmed on offer of appointment. Subject to annual pay award.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Database Officer (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Development Office
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT
-
Assistant/Associate Professors in Electromagnetics, Microwave and/or Antenna Engineering (Edinburgh, Riccarton)
Region: Edinburgh, Riccarton
Company: Heriot-Watt University
Department: Institute for Sensors Signals and Systems (ISSS)
Salary: £31,604 to £56,950 (Grade 7/8/9), dependent on experience and qualifications.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Project Manager (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Estates Office - Projects Division
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance
-
Faculty Position in Petroleum 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,Metallurgy and Minerals Technology,Other Engineering
-
Senior Lecturer in Law (Sheffield)
Region: Sheffield
Company: Sheffield Hallam University
Department: Department of Law and Criminology
Salary: £38,183 to £48,327 dependent on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law
-
Research Associate - Experimental Mineral-Fluid Physics and Chemistry (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Earth Sciences
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology
-
Lecturer in Psychology - GAB0020-1 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: Department of Life Sciences
Salary: £38,167 to £49,091 per annum incl. London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Rolls-Royce sponsored PhD scholarship – Waterjet Controlled-Depth (Milling) Machining of Aerospace Materials with Stratified Structures (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing
-
PhD Studentship - EPSRC Future Composites Manufacturing Hub: Technologies Framework for Automated Dry Fibre Placement (ADFP) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Composites Research Group
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing
Responds for Living Ambitions Limited on Facebook, comments in social nerworks
Read more comments for Living Ambitions Limited. Leave a comment for Living Ambitions Limited. Profiles of Living Ambitions Limited on Facebook and Google+, LinkedIn, MySpaceLocation Living Ambitions Limited on Google maps
Other similar companies of The United Kingdom as Living Ambitions Limited: Gordon Amphlett Limited | Help Home Care Limited | Dundee Tech Repair Ltd | The Progress Centre Limited | Quality Garden Services Uk Limited
Living Ambitions is a company with it's headquarters at SE1 0AS London at 56 Southwark Bridge Road. The company was formed in 1991 and is registered under the identification number 02622175. The company has been present on the UK market for twenty five years now and the last known state is is active. Even though recently referred to as Living Ambitions Limited, the name previously was known under a different name. This company was known as Care Uk Learning Disabilities Services until 2015-07-22, then the name got changed to Care Solutions. The Last was known as took place in 2010-09-20. The company principal business activity number is 96090 , that means Other service activities not elsewhere classified. The firm's latest financial reports were submitted for the period up to 2015-08-31 and the latest annual return was filed on 2016-06-19. It's been 25 years for Living Ambitions Ltd on the market, it is not planning to stop growing and is very inspiring for it's competition.
One of the tasks of Living Ambitions is to provide health care services. It has fourteen locations in all the UK. Care Solutions Limited - 231 Stafford Road in Wallington has operated since Mon, 22nd Nov 2010, and provides home care without nursing. The company caters for the needs of those with learning disabilities or autistic disorders. For further information, please call the following phone number: 02086471271. All the information concerning the firm can also be obtained on the phone number: 01206752552or on the company's website www.careuk.com. Apart from its main unit in Wallington, the company also works in Care Solutions Limited - 32 Ringstead Road located in Sutton, Care Solutions Limited - 63a Victoria Avenue located in Wallington and Care Solutions Limited - 89 Grosvenor Avenue placed in Carshalton. The company manager is Donna Cousins. The firm joined HSCA on 2010-11-22. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care and personal care.
Care Uk Learning Disabilities Services Limited is a small-sized vehicle operator with the licence number PM1019277. The firm has one transport operating centre in the country. In their subsidiary in Keith on Drummuir, 2 machines are available. The firm is also widely known as L and its directors are Deborah Marriott-lavery, Michael Parish, Paul Humphreys and Paul Watson.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 318 transactions from worth at least 500 pounds each, amounting to £8,060,626 in total. The company also worked with the Derby City Council (27 transactions worth £88,434 in total). Living Ambitions was the service provided to the Newcastle City Council Council covering the following areas: Social Services-carefirst.
According to the firm's employees directory, for one year there have been two directors: Paul Marriner and Kevin Nigel Franklin.
Living Ambitions Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2014, the company is headquartered in 56 Southwark Bridge Road SE1 0AS London. Living Ambitions Limited was registered on 1991-06-19. 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 - 956,000 GBP, sales per year - less 803,000,000 GBP. Living Ambitions Limited is Private Limited Company.
The main activity of Living Ambitions Limited is Other service activities, including 9 other directions. Director of Living Ambitions Limited is Paul Marriner, which was registered at Southwark Bridge Road, London, SE1 0AS, England. Products made in Living Ambitions Limited were not found. This corporation was registered on 1991-06-19 and was issued with the Register number 02622175 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 Living Ambitions Limited, open vacancies, location of Living Ambitions 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