Solden Hill House Limited

Residential care activities for the elderly and disabled

Contacts of Solden Hill House Limited: address, phone, fax, email, website, working hours

Address: Banbury Road Byfield NN11 6UA Daventry

Phone: +44-1250 1925598 +44-1250 1925598

Fax: +44-1250 1925598 +44-1250 1925598

Email: n\a

Website:

Schedule:

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

Solden Hill House Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Solden Hill House Limited.

Registration data Solden Hill House Limited

Register date: 1954-11-30
Register number: 00541304
Capital: 609,000 GBP
Sales per year: Less 710,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Solden Hill House Limited

Addition activities kind of Solden Hill House Limited

966100. Space research and technology
22210309. Taffetas
25149907. Serving carts and tea wagons: metal
31110503. Skirting leather
33569901. Battery metal

Owner, director, manager of Solden Hill House Limited

Secretary - Emma Steele. Address: Banbury Road, Byfield, Daventry, Northamptonshire , NN11 6UA. DoB:

Director - Simon Edgar Bown. Address: Banbury Road, Byfield, Daventry, Northamptonshire , NN11 6UA. DoB: July 1945, British

Director - Simon Edgar Bown. Address: Banbury Road, Byfield, Daventry, Northamptonshire , NN11 6UA. DoB: July 1945, British

Director - Elizabeth Ferguson. Address: Banbury Road, Byfield, Daventry, Northamptonshire , NN11 6UA. DoB: February 1956, British

Director - Elizabeth Horton. Address: Alkerton, Banbury, Oxfordshire, OX15 6NL, England. DoB: July 1949, British

Director - Emma Wardlaw. Address: Banbury Road, Byfield, Daventry, Northamptonshire , NN11 6UA. DoB: February 1965, British

Director - Diana Charters. Address: Church Street, Byfield, Daventry, Northants, NN11 6XN, England. DoB: May 1957, British

Director - Delia Thomas. Address: 6 Westhorpe Lane, Byfield, Daventry, Northamptonshire, NN11 6XB, England. DoB: March 1943, British

Secretary - Lindsey Dray. Address: Banbury Road, Byfield, Daventry, Northamptonshire , NN11 6UA. DoB: n\a, British

Director - Alicia Margieson. Address: The Twistle, Byfield, Daventry, Northamptonshire, NN11 6UR. DoB: November 1960, British

Director - John Ramsden. Address: Hatherley Court Road, Cheltenham, Gloucestershire, GL51 3AG, England. DoB: August 1946, British

Director - Richard Apps. Address: Willowbrook Way, East Goscote, Leicestershire, LE7 4YW. DoB: July 1976, British

Director - Christopher Randall. Address: Green Norton, Towcester, Northamptonshire, NN12 8DA, England. DoB: May 1947, British

Director - Elizabeth Morley. Address: Becketts Close, Byfield, Daventry, Northamptonshire, NN11 6XS. DoB: March 1949, British

Director - Jonathan Charles Meredith. Address: Orchard Cottage, Lower Wardington, Banbury, Oxon, OX17 1SL. DoB: June 1946, British

Director - Carol Wilkinson. Address: Oak Street, Radcliffe, Manchester, M26 1JL, England. DoB: December 1951, British

Director - Peter Apps. Address: Milthrop, Sedbergh, Cumbria, LA10 5SP, England. DoB: May 1951, British

Director - Dr Peter Middleton. Address: Merkims, Owl End Lane, Lower Boddington, Daventry, Northamptonshire, NN11 6XZ. DoB: April 1946, British

Director - Margaret Oliver. Address: Thornfield Road, Linthorpe, Middlesbrough, TS5 5DA. DoB: June 1966, British

Director - Angela Weller. Address: 18 Church Street, Byfield, Daventry, Northamptonshire, NN11 6XN. DoB: April 1943, British

Director - Thomas Doggett. Address: Bay Tree Cottage 47 Lutterworth Road, Burbage, Hinckley, Leicestershire, LE10 2DJ. DoB: January 1935, British

Director - Rhys Herbert Williams. Address: 4 Wroxton Court, Wroxton, Banbury, Oxfordshire, OX15 6QT. DoB: July 1928, British

Director - David Colin Rutherford. Address: The Old Rectory, Ladbroke, Leamington Spa, Warwickshire, CV47 2DF. DoB: March 1936, British

Director - Helene Margaret Hogg. Address: 61 Pereira Road, Harborne, Birmingham, West Midlands, B17 9JB. DoB: n\a, British

Director - Mark Havelock Allan. Address: 38 West Square, London, SE11 4SP. DoB: April 1951, British

Director - Katherine Field. Address: Greystones, Cleveley, Enstone, Oxon, OX7 4DX. DoB: May 1925, British

Director - Robert Peach. Address: 9 Prestbury Close, Winyates Green, Redditch, Worcestershire, B98 0QL. DoB: January 1927, British

Director - Diane Burton. Address: Mill Lodge 28 Frog Lane, Upper Boddington, Daventry, Northamptonshire, NN11 6DJ. DoB: September 1954, British

Director - Brighid Buchanan-wollaston. Address: B W Pottry, 32-34 Banbury Lane Byfield, Daventry, Northamptonshire, NN11 6UX. DoB: July 1928, British

Director - Irmtraut Baker. Address: Nutley Hall, Nutley, Uckfield, East Sussex, TN22 3NJ. DoB: June 1946, German

Secretary - Delia Thomas. Address: Wistaria Cottage Westhorpe Lane, Byfield, Daventry, Northamptonshire, NN11 6XB. DoB:

Director - Sir Michael John Sinclair Clapham. Address: 26 Hill Street, London, W1X 7FU. DoB: January 1912, British

Director - Richard Hann. Address: 3 Harley Place, Clifton, Bristol, BS8 3JT. DoB: August 1943, British

Jobs in Solden Hill House Limited, vacancies. Career and training on Solden Hill House Limited, practic

Now Solden Hill House Limited have no open offers. Look for open vacancies in other companies

  • Student Wellbeing Manager (Epsom)

    Region: Epsom

    Company: University for the Creative Arts

    Department: N\A

    Salary: £41,212 to £47,772 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Postdoctoral Research Assistant in Computational Modelling of Vascular Tumour Growth (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Mathematical Institute

    Salary: £31,604 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Computer Science,Computer Science

  • Clinical Anatomy Education Fellow (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: School of Medicine

    Salary: £32,428 to £57,444 per annum (pro rata)

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Professor of Chemistry and Head of the School of Chemical and Physical Sciences (Keele)

    Region: Keele

    Company: Keele University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Ocean Sciences,Other Physical Sciences

  • Student Services Centre Team Leader (2 Posts Available) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Student and Academic Services

    Salary: £26,829 to £31,076 per annum (grade 6).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Clinical Demonstrator (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Truro School of Nursing

    Salary: £29,301 to £32,004 per annum pro rata (Grade 6)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Research Associate: Process Modelling of Bioenergy Systems including Bioenergy with Carbon Capture and Storage (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Mechanical, Aerospace & Civil Engineering

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Other Physical Sciences,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Molecular Biology and Biotechnology

    Salary: £30,175 to £32,004 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Clinical Trials Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Primary Care Health Sciences

    Salary: £31,076 to £38,183 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Programme Leader - MSc Computing and IT (London)

    Region: London

    Company: QA Higher Education

    Department: London Campus

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Professor / Reader in Security and Data Sciences (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Department of Computer and Information Sciences

    Salary: £57,674 to £61,179

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • PhD Studentship - Microbial Biofilms – Substratum Interaction and Reduction (London)

    Region: London

    Company: Imperial College London

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Chemical Engineering

Responds for Solden Hill House Limited on Facebook, comments in social nerworks

Read more comments for Solden Hill House Limited. Leave a comment for Solden Hill House Limited. Profiles of Solden Hill House Limited on Facebook and Google+, LinkedIn, MySpace

Location Solden Hill House Limited on Google maps

Other similar companies of The United Kingdom as Solden Hill House Limited: Sierra Euro Healthcare Limited | Jmed Limited | Kiddiwinkles Care And Learning Centre Limited | Greenleaf Healthcare Limited | Physicall Ltd

Solden Hill House Limited can be gotten hold of Banbury Road, Byfield in Daventry. Its postal code is NN11 6UA. Solden Hill House has been active on the market for 62 years. Its Companies House Registration Number is 00541304. This business is registered with SIC code 87300 : Residential care activities for the elderly and disabled. Solden Hill House Ltd released its latest accounts up to 2015-03-31. Its most recent annual return was released on 2015-09-26. Solden Hill House Ltd is one of the rare examples that a well prospering business can remain on the market for over sixty two years and achieve a constant high level of success.

One of the tasks of Solden Hill House is to provide health care services. It has two locations, all of which are in Northamptonshire County. Flora Innes House in Daventry has operated since Thu, 20th Jan 2011, 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: 01327260234. All the information concerning the firm can also be obtained on the company's website www.soldenhillhouse.co.uk. Apart from its main unit in Daventry, the company also works in Solden Hill House located in Daventry. The company manager is Averil O'Hare. The firm joined HSCA on 2011-01-20. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care.

12 transactions have been registered in 2014 with a sum total of £57,357. In 2013 there was a similar number of transactions (exactly 12) that added up to £57,357. The Council conducted 12 transactions in 2012, this added up to £57,514. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 50 transactions and issued invoices for £239,172. Cooperation with the Oxfordshire County Council council covered the following areas: Balance Sheet General.

Our info that details the company's members indicates that there are five directors: Simon Edgar Bown, Simon Edgar Bown, Elizabeth Ferguson and 2 other members of the Management Board who might be found within the Company Staff section of our website who became a part of the team on Sunday 20th March 2016, Sunday 13th September 2015 and Wednesday 7th May 2014. In addition, the director's assignments are regularly backed by a secretary - Emma Steele, from who was recruited by the firm on Friday 27th May 2016.

Solden Hill House Limited is a domestic stock company, located in Daventry, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Banbury Road Byfield NN11 6UA Daventry. Solden Hill House Limited was registered on 1954-11-30. 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 - 609,000 GBP, sales per year - less 710,000 GBP. Solden Hill House Limited is Private Limited Company.
The main activity of Solden Hill House Limited is Human health and social work activities, including 5 other directions. Secretary of Solden Hill House Limited is Emma Steele, which was registered at Banbury Road, Byfield, Daventry, Northamptonshire , NN11 6UA. Products made in Solden Hill House Limited were not found. This corporation was registered on 1954-11-30 and was issued with the Register number 00541304 in Daventry, 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 Solden Hill House Limited, open vacancies, location of Solden Hill House 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 Solden Hill House Limited from yellow pages of The United Kingdom. Find address Solden Hill House Limited, phone, email, website credits, responds, Solden Hill House Limited job and vacancies, contacts finance sectors Solden Hill House Limited