Plymouth Guild

Other social work activities without accommodation n.e.c.

Contacts of Plymouth Guild: address, phone, fax, email, website, working hours

Address: Ernest English House Buckwell Street PL1 2DA Plymouth

Phone: 01752 201766 01752 201766

Fax: 01752 201766 01752 201766

Email: [email protected]

Website:

Schedule:

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

Plymouth Guild detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Plymouth Guild.

Registration data Plymouth Guild

Register date: 1991-05-13
Register number: 02610208
Capital: 484,000 GBP
Sales per year: Less 277,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Plymouth Guild

Addition activities kind of Plymouth Guild

01399904. Mint farm
28219901. Molding compounds, plastics
30810102. Photographic and x-ray film and sheet
35670102. Metal melting furnaces, industrial: electric
57190200. Lighting, lamps, and accessories
89990500. Weather related services

Owner, director, manager of Plymouth Guild

Director - Professor Patricia Livsey. Address: Ernest English House, Buckwell Street, Plymouth, Devon, PL1 2DA. DoB: April 1957, British

Director - Christopher Kemp. Address: Ernest English House, Buckwell Street, Plymouth, Devon, PL1 2DA. DoB: March 1957, British

Director - Margaret Janet Paine. Address: Ernest English House, Buckwell Street, Plymouth, Devon, PL1 2DA. DoB: June 1950, British

Director - Robert Bourne. Address: Ernest English House, Buckwell Street, Plymouth, Devon, PL1 2DA. DoB: June 1966, British

Director - Katharine Lesley Bourke. Address: Ernest English House, Buckwell Street, Plymouth, Devon, PL1 2DA. DoB: May 1967, British

Director - Eoin Maurice Fowell. Address: 22 Whiteford Road, Plymouth, Devon, PL3 5LX. DoB: May 1965, British

Director - Stephanie Elizabeth Rodgers. Address: 5 Woodlands Lane, Manor Place, Plymouth, Devon, PL6 8AS. DoB: March 1958, British

Director - Michael John Lincoln. Address: 9 Parkfield Drive, Manor Park, Plymouth, PL6 8AR. DoB: December 1946, British

Secretary - George Plenderleith. Address: 42 Weston Park Road, Peverell, Plymouth, Devon, PL3 4NU. DoB: n\a, British

Director - Richard Christopher Stephenson. Address: Ernest English House, Buckwell Street, Plymouth, Devon, PL1 2DA. DoB: December 1960, British

Director - Karen Michelle Turvey. Address: Ernest English House, Buckwell Street, Plymouth, Devon, PL1 2DA. DoB: December 1983, British

Director - Maria Hammett. Address: Ernest English House, Buckwell Street, Plymouth, Devon, PL1 2DA. DoB: February 1954, British

Director - Dr John Biggs. Address: Ernest English House, Buckwell Street, Plymouth, Devon, PL1 2DA. DoB: January 1950, British

Director - Dr David Graham Croot. Address: South Barton, Brixton, Plymouth, Devon, PL8 2DF, England. DoB: January 1951, British

Director - Gwynneth Kathleen Turner-peard. Address: Holman Court, Pennycross, Plymouth, Devon, PL2 3RU. DoB: November 1943, British

Director - Philip Leslie Hockey. Address: Kings Road, Plymouth. DoB: July 1971, British

Director - Katharine Lesley Bourke. Address: Ernest English House, Buckwell Street, Plymouth, Devon, PL1 2DA. DoB: May 1967, British

Director - Gaynor Southerton. Address: Boulter Close, Plymouth, Devon, PL6 7AY, England. DoB: June 1954, British

Director - Gregory Lawrence Chambers. Address: Madden Road, Plymouth, Devon, PL1 4NE. DoB: April 1977, British

Director - Claire Hill. Address: West Hill Road, Mutley, Plymouth, Devon, P24 7LQ. DoB: October 1974, British

Director - Helen Samantha Parrett. Address: 25 Amberley Close, Ashburton, Devon, TQ13 7JE. DoB: October 1969, British

Director - Kay Sarah O'shaughnessy. Address: 12 James Place East, The Hoe, Plymouth, Devon, PL1 3AS. DoB: July 1957, British

Director - Kelly Baker. Address: 2 Kipling Gardens, Crownhill, Plymouth, Devon, PL5 3DD. DoB: April 1972, British

Director - Carol Sargent. Address: 8 Brynmoor Park, Higher Compton, Plymouth, Devon, PL3 5JZ. DoB: March 1948, British

Director - Dr Paul Colin Smith. Address: 11 Sunningdale Road, Saltash, Cornwall, PL12 4BN. DoB: November 1955, British

Director - Diane Faulkner. Address: 1 Chesterton Close, Crownhill, Plymouth, Devon, PL5 3SB. DoB: October 1958, British

Director - Susan Astbury. Address: 3 The Strand, Shaldon, Devon, TQ14 0DL. DoB: July 1961, British

Director - Nicholas John Clarke. Address: Hazelwood, Grenofen, Tavistock, Devon, PL19 9ES. DoB: September 1953, British

Director - Judith Kathleen Leverton. Address: Beech House Tuckermarsh, Bere Alston, Yelverton, Devon, PL20 7HB. DoB: December 1946, British

Director - Professor Elizabeth Ettorre. Address: The Wheelhouse 2 Commercial Place, Plymouth, Devon, PL4 0LS. DoB: June 1948, British

Director - Susan Astbury. Address: 3 The Strand, Shaldon, Devon, TQ14 0DL. DoB: July 1961, British

Director - Nicholas John Holman. Address: Harrowbeer Farmhouse, Harrowbeer Lane, Yelverton, Devon, PL20 6DZ. DoB: October 1954, British

Director - Robert David Owen. Address: 11 Belle Vue Road, Hooe, Plymouth, Devon, PL9 9NW. DoB: February 1945, British

Director - Jennifer Ann Maclaren. Address: Coham House, Black Torrington, Beaworthy, Devon, EX21 5HT. DoB: June 1961, British

Director - Jane Mary Guy. Address: Overdale, Buckland Monachorum, Yelverton, Devon, PL20 7LQ. DoB: February 1944, British

Director - Francis John Mclean. Address: 15 Southgate Avenue, Plymstock, Plymouth, Devon, PL9 9LW. DoB: September 1944, British

Director - Elizabeth Anne Pollard. Address: 5 Belair Road, Peverell, Plymouth, Devon, PL2 3QH. DoB: October 1961, British

Director - Sylvia Joy Gilpin-brown. Address: The Woodlands Wembury Road, Wembury, Plymouth, PL9 0DL. DoB: April 1926, British

Director - Jacqueline Salter. Address: Magpies, 35 Longview Road, Saltash, Cornwall, PL12 6EE. DoB: April 1949, British

Director - Peter Tremlett. Address: 38 Furzehatt Road, Plymstock, Plymouth, Devon, PL9 8QS. DoB: July 1939, British

Director - Joan Mary Miller. Address: Trescoll, Court Road Newton Ferrers, Plymouth, South Devon, PL8 1BZ. DoB: May 1936, British

Director - Reverend Ian James Lovett. Address: 1 Yeo Close, Efford, Plymouth, Devon, PL3 6ER. DoB: October 1949, English

Director - Richard Veysey Bray. Address: 17 Thornhill Road, Mannamead, Plymouth, Devon, PL3 5NF. DoB: April 1959, British

Director - Nicholas John Clarke. Address: Hazelwood, Grenofen, Tavistock, Devon, PL19 9ES. DoB: September 1953, British

Director - Anthony Peter Golding. Address: Blue Haze Down Road, Tavistock, Devon, PL19 9AG. DoB: August 1940, British

Secretary - Steven Dey. Address: Valdivia, Dousland, Yelverton, Devon, PL20 6NN. DoB: n\a, British

Director - John Geoffrey Knaggs. Address: Tremeneth Seymour Road, Mannamead, Plymouth, Devon, PL3 5AS. DoB: May 1930, British

Director - Doreen Mary Sinstadt. Address: 8 Yeomans Way, Plympton, Plymouth, Devon, PL7 3JQ. DoB: April 1930, British

Director - John Lewis. Address: 8 Gascoyne Place, Plymouth, Devon, PL4 8DF. DoB: December 1939, British

Director - John Richard Carter. Address: Nightingale Close, Plymouth, Devon, PL9 8PN. DoB: October 1941, British

Director - Stuart Robson Coverley. Address: 20 Culme Road, Mannamead, Plymouth, Devon, PL3 5BJ. DoB: May 1929, British

Director - Ida Victoria Anne Miles. Address: 27 Campion Rise, Greenhills, Tavistock, Devon, PL19 9PU. DoB: June 1943, British

Director - Keith Neville Missen. Address: 4 Lower Compton Road, Mannamead, Plymouth, Devon, PL3 5DH. DoB: July 1927, British

Director - Edith Freeman. Address: 246 St Pancras Avenue, Plymouth, Devon, PL2 3TP. DoB: March 1920, British

Director - George Radford. Address: Hannaford Old House, Poundsgate, Newton Abbot, Devon, TQ13 7NX. DoB: September 1937, British

Director - Carole Joan Roberts. Address: 12 Attery View, Yeolmbridge, Launceston, Cornwall, PL15 8TY. DoB: September 1942, British

Director - Colin May. Address: 11 Bainbridge Avenue, Plymouth, Devon, PL3 5QZ. DoB: April 1936, British

Jobs in Plymouth Guild, vacancies. Career and training on Plymouth Guild, practic

Now Plymouth Guild have no open offers. Look for open vacancies in other companies

  • Systems and Forms Officer (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Web Content Editor (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Corporate Services

    Salary: £26,495 to £31,604 (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Department Manager (86099) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Department of Physics

    Salary: £39,992 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in Social Work (Falmer, Home Based)

    Region: Falmer, Home Based

    Company: University of Sussex

    Department: Department of Social Work and Social Care

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Specialist Study Skills Tutor (Birmingham)

    Region: Birmingham

    Company: Newman University

    Department: N\A

    Salary: £30.25 per hour

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Student Services

  • Trainer - Construction/Design Technology (HMPYOI Wetherby) (Wetherby)

    Region: Wetherby

    Company: Novus

    Department: N\A

    Salary: £23,323.70 to £29,533.48 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • International Programmes and Compliance Support Officer (London)

    Region: London

    Company: London Metropolitan University

    Department: Department of Student Journey

    Salary: £29,910 to £35,646 per annum (inclusive of London Allowance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,International Activities

  • Research Technician (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Medicine

    Salary: £26,052 to £30,175 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics

  • Research Fellow (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Centre for Cancer Research and Cell Biology


    Salary: £32,548 to £35,550 per annum

    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,Genetics,Molecular Biology and Biophysics

  • Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Social Sciences- Birmingham Business School

    Salary: Grade 9, Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Management,Business Studies

  • Chair in Composite Manufacture and Design (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: N\A

    Salary: £62,107 to £113,811

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering,Senior Management

  • Research & Engagement Manager (Feering)

    Region: Feering

    Company: N\A

    Department: N\A

    Salary: £44,000 per annum, plus pension

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Work,PR, Marketing, Sales and Communication,Senior Management

Responds for Plymouth Guild on Facebook, comments in social nerworks

Read more comments for Plymouth Guild. Leave a comment for Plymouth Guild. Profiles of Plymouth Guild on Facebook and Google+, LinkedIn, MySpace

Location Plymouth Guild on Google maps

Other similar companies of The United Kingdom as Plymouth Guild: The Practice Surgeries Limited | The Youth Association | Patsime Consultancy Ltd | Tigheaven Ltd | Helas Ventures Limited

Plymouth Guild with the registration number 02610208 has been competing in the field for twenty five years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is located at Ernest English House, Buckwell Street in Plymouth and its post code is PL1 2DA. It has been on the market under three different names. The company's very first official name, Plymouth Guild Of Voluntary Service, was changed on 2006-02-02 to Plymouth Guild Of Community Service. The current name is in use since 1997, is Plymouth Guild. This firm is registered with SIC code 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. The company's latest filed account data documents were submitted for the period up to 31st March 2016 and the most recent annual return information was submitted on 26th April 2016. 25 years of presence in this line of business comes to full flow with Plymouth Guild as the company managed to keep their clients satisfied throughout their long history.

The enterprise started working as a charity on December 10, 1997. It operates under charity registration number 1066776. The range of the company's activity is not defined. They provide aid in Plymouth City. The corporate trustees committee consists of nine representatives: Judith Kathleen Leverton, Michael John Lincoln, Eoin Fowell, Stephanie Rogers and Katharine Lesley Bourke Mrs, to namea few. In terms of the charity's finances, their best period was in 2011 when they raised £1,339,419 and their expenditures were £1,233,319. Plymouth Guild focuses on charitable purposes, the problem of disability and saving lives and the advancement of health. It works to support other charities or voluntary bodies, all the people, other charities or voluntary organisations. It helps these recipients by providing various services, providing advocacy and counselling services and providing buildings, facilities or open spaces. In order to learn anything else about the enterprise's undertakings, dial them on this number 01752 201766 or see their website. In order to learn anything else about the enterprise's undertakings, mail them on this e-mail [email protected] or see their website.

Currently, the directors enumerated by the limited company include: Professor Patricia Livsey designated to this position in 2016, Christopher Kemp designated to this position in 2015 in July, Margaret Janet Paine designated to this position 2 years ago and 5 other directors have been described below. To help the directors in their tasks, since May 1997 this limited company has been utilizing the skills of George Plenderleith, who has been tasked with ensuring efficient administration of the company.

Plymouth Guild is a foreign stock company, located in Plymouth, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Ernest English House Buckwell Street PL1 2DA Plymouth. Plymouth Guild was registered on 1991-05-13. 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 - 484,000 GBP, sales per year - less 277,000,000 GBP. Plymouth Guild is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Plymouth Guild is Human health and social work activities, including 6 other directions. Director of Plymouth Guild is Professor Patricia Livsey, which was registered at Ernest English House, Buckwell Street, Plymouth, Devon, PL1 2DA. Products made in Plymouth Guild were not found. This corporation was registered on 1991-05-13 and was issued with the Register number 02610208 in Plymouth, 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 Plymouth Guild, open vacancies, location of Plymouth Guild 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 Plymouth Guild from yellow pages of The United Kingdom. Find address Plymouth Guild, phone, email, website credits, responds, Plymouth Guild job and vacancies, contacts finance sectors Plymouth Guild