Living Ambitions Limited

All companies of The UKOther service activitiesLiving 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:

Schedule:

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

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

Registration data Living Ambitions Limited

Register date: 1991-06-19
Register number: 02622175
Capital: 956,000 GBP
Sales per year: Less 803,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
Type of company: Private Limited Company

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

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, MySpace

Location 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

Detailed data about Living Ambitions Limited from yellow pages of The United Kingdom. Find address Living Ambitions Limited, phone, email, website credits, responds, Living Ambitions Limited job and vacancies, contacts finance sectors Living Ambitions Limited