Vision Homes Association

All UK companiesHuman health and social work activitiesVision Homes Association

Residential care activities for the elderly and disabled

Vision Homes Association contacts: address, phone, fax, email, website, shedule

Address: Trigate 210-222 Hagley Road West Oldbury B68 0NP Birmingham

Phone: 0121 434 4644

Fax: 0121 434 4644

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Vision Homes Association"? - send email to us!

Vision Homes Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Vision Homes Association.

Registration data Vision Homes Association

Register date: 1992-10-19

Register number: 02756733

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Vision Homes Association

Owner, director, manager of Vision Homes Association

Brian Clamp Director. Address: 210 - 222 Hagley Road West, Oldbury, West Midlands, B68 0NP, England. DoB: March 1937, British

Gillian Louise Jones Director. Address: 210-222 Hagley Road West, Oldbury, Birmingham, B68 0NP. DoB: June 1962, British

James Rennie Inglis Director. Address: Ashfield Road, Compton, Wolverhampton, West Midlands, WV3 9DP, Uk. DoB: September 1941, British

Robin Glover Wendt Director. Address: Bowling Green Court, Brook Street, Chester, CH1 3DP, England. DoB: January 1941, British

Eric Woodhead Director. Address: 23 Midgley Drive, Sutton Coldfield, West Midlands, B74 2TW. DoB: n\a, British

Ewa Stefanowski Secretary. Address: 110 Harborne Road, Oldbury, West Midlands, B68 9JG. DoB:

Anthony Wood Director. Address: 2 Manor Road, Streetly, Sutton Coldfield, West Midlands, B74 3NQ. DoB: July 1947, British

Joan Marie Blaney Director. Address: 419 Simmons Drive, Quinton, Birmingham, West Midlands, B32 2UH. DoB: May 1957, British

Bronwen Lloyd Lilley Director. Address: 60 Norman Road, Northfield, Birmingham, West Midlands, B31 2EP. DoB: November 1944, British

Brian Clamp Director. Address: 27 Goldieslie Road, Sutton Coldfield, Birmingham, B73 5PE. DoB: March 1937, British

John Charles Bodycote Director. Address: 41 Meadow Hill Road, Birmingham, West Midlands, B38 8DF. DoB: August 1937, British

James Sweeney Director. Address: 21 Weoley Park Road, Selly Oak, Birmingham, B29 6QY. DoB: September 1933, British

Eric Norris Burton Adams Director. Address: 36 Grove Avenue, Moseley, Birmingham, West Midlands, B13 9RY. DoB: n\a, British

Stephen Charles Jones Director. Address: New Row Cottage, Bond End, Knaresborough, North Yorkshire, HG5 9AJ. DoB: September 1950, British

James Robert Brooks Director. Address: 9 Stoneleigh Close, Stoneleigh, Warwickshire, CV8 3DE. DoB: June 1951, British

Colin David Downey Director. Address: 22 Eveson Road, Norton, Stourbridge, West Midlands, DY8 3BP. DoB: July 1958, British

Ruby Margaret Thomas Director. Address: 49 Temeside, Ludlow, Shropshire, SY8 1JT. DoB: July 1958, British

Anthony Peter Jayes Director. Address: Pennycroft The Orchard Coley Lane, Little Haywood, Stafford, Staffordshire, ST18 0UJ. DoB: May 1939, British

Brian Jones Director. Address: 8 Moxhull Drive, Walmley, Sutton Coldfield, West Midlands, B76 1LZ. DoB: August 1936, British

Donald Victor Harris Director. Address: 36 Kerr Drive, Tipton, West Midlands, DY4 9NP. DoB: February 1954, British

Stephen Pallett Director. Address: 6 Lancaster Close, Coalville, Leicestershire, LE67 4TG. DoB: December 1951, British

Ann Newport Director. Address: Woolcot Grange The Green, Barton Under Needwood, Burton On Trent, Staffordshire, DE13 8JD. DoB: December 1934, British

Oluwole Nimneh Hyde Director. Address: Timberstone, Clee Stanton, Ludlow, Shropshire, SY8 3EL. DoB: January 1958, British

Jennifer Lynn Wingrove Director. Address: 18 Oak Tree Drive, Lane End, High Wycombe, Buckinghamshire, HP14 3EH. DoB: November 1952, British

James Ian Taylor Director. Address: 78 Clover Drive, Bartley Green, Birmingham, B32 3DJ. DoB: July 1931, British

Sir Paul Martin Ennals Director. Address: 120 Priory Gardens, London, N6 5QT. DoB: November 1956, British

Greville Webb Director. Address: 11 Elmbank Close, Lillington, Leamington Spa, Warwickshire, CV32 6LR. DoB: October 1941, British

Barry Roberts Director. Address: Spring Bank, Church Street, Naseby, Northamptonshire, NN6 6DA. DoB: September 1947, British

David John Preston Director. Address: 5 Harison Court, Packwood Road, Leicester, Leicestershire, LE4 2ER. DoB: December 1952, British

Stephanie Pratt Director. Address: 16 Colledge Close, Brinklow, Rugby, Warwickshire, CV23 0NT. DoB: January 1947, British

Doreen Olwyn Holt Director. Address: 5 Parkside View, Beeston, Leeds, West Yorkshire, LS6 4NS. DoB: June 1935, British

Donald Victor Harris Director. Address: 36 Kerr Drive, Tipton, West Midlands, DY4 9NP. DoB: February 1954, British

James Horton Holt Director. Address: 5 Parkside View, Beeston, Leeds, West Yorkshire, LS6 4NS. DoB: October 1935, British

Maria Brown Director. Address: Flat 6, 21 Crawford Place, London, W1H 1HY. DoB: February 1918, British

Janet Veronica Allen Director. Address: 14 Grosvenor Road, Harborne, Birmingham, B17 9AN. DoB: December 1931, British

Patricia Dyson Director. Address: 2 Carlton Drive, Heaton, Bradford, West Yorkshire, BD9 4DL. DoB: February 1947, British

Thomas Peter Bolam Director. Address: 6 Sandbourne Drive, Bewdley, Worcestershire, DY12 1BN. DoB: January 1929, British

Kenneth Dyson Director. Address: 2 Carlton Drive, Heaton, Bradford, West Yorkshire, BD9 4DL. DoB: November 1946, British

Peter Johnson Director. Address: 38 Kingsmead, South Nutfield, Surrey, RH1 5NN. DoB: May 1946, British

Houldershaw & Company Corporate-secretary. Address: Chase Accounting & Secretarial House, PO BOX 11, Dudley, West Midlands, DY1 2XA. DoB:

Patricia Ann Cave Director. Address: 20 Lowes Water Grove, Upper Packington Roa, Ashby De La Zouch, Leicestershire, LE65 1EF. DoB: May 1949, British

Robert James Orr Director. Address: 98 Broadlands, Desborough, Northamptonshire, NN14 2TH. DoB: October 1942, British

Jobs in Vision Homes Association vacancies. Career and practice on Vision Homes Association. Working and traineeship

Tester. From GBP 3600

Plumber. From GBP 1700

Package Manager. From GBP 2300

Engineer. From GBP 2000

Driver. From GBP 2400

Cleaner. From GBP 1200

Responds for Vision Homes Association on FaceBook

Read more comments for Vision Homes Association. Leave a respond Vision Homes Association in social networks. Vision Homes Association on Facebook and Google+, LinkedIn, MySpace

Address Vision Homes Association on google map

Other similar UK companies as Vision Homes Association: Dovepearl Investments Limited | Old Rectory (felpham) Limited(the) | Neonbridge Limited | Light Space Investments Ltd | Urban And Campus Nest Ltd

The company known as Vision Homes Association has been founded on 1992-10-19 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company head office could be contacted at Birmingham on Trigate 210-222 Hagley Road West, Oldbury. If you need to get in touch with the firm by post, its zip code is B68 0NP. The office registration number for Vision Homes Association is 02756733. The company is registered with SIC code 87300 which stands for Residential care activities for the elderly and disabled. 2015-03-31 is the last time when the company accounts were filed. 24 years of competing in this line of business comes to full flow with Vision Homes Association as the company managed to keep their customers satisfied throughout their long history.

Having seven job advert since Thursday 3rd July 2014, the corporation has been among the most active firms on the labour market. Most recently, it was searching for new workers in Ludlow, Leominster and Bradford. They often offer part time jobs under Zero hours contracts mode. They look for applicants for such posts as: Relief (Bank) Care Support Worker, Deputy Care Support Manager and Flexible/Floating Support Worker. Out of the available jobs, the best paid offer is Support Care Worker in Ludlow with £16100 on a yearly basis. Applicants who wish to apply for this job should send the application to Caroline Kenny.

The firm became a charity on Thursday 4th March 1993. It works under charity registration number 1017893. The range of their activity is national and it works in numerous towns and cities across Bradford City, Shropshire and Herefordshire. The corporate board of trustees has five representatives, and they are Anthony Wood, Jenny Wingrove, Eric Woodhead, Robin Glover Wendt and James Rennie Inglis. As regards the charity's financial statement, their best period was in 2010 when their income was £2,486,451 and their spendings were £2,463,660. Vision Homes Association concentrates its efforts on the problem of disability, problems related to accommodation and housing and problems related to accommodation and housing. It works to support the elderly, people with disabilities, the elderly people. It helps the above agents by the means of providing specific services, providing open spaces, buildings and facilities and providing human resources. If you would like to learn something more about the enterprise's activities, call them on this number 0121 434 4644 or visit their official website. If you would like to learn something more about the enterprise's activities, mail them on this e-mail [email protected] or visit their official website.

In order to satisfy its client base, the following limited company is continually controlled by a team of six directors who are, to mention just a few, Brian Clamp, Gillian Louise Jones and James Rennie Inglis. Their joint efforts have been of great use to this specific limited company for almost one year. In addition, the director's tasks are continually backed by a secretary - Ewa Stefanowski, from who was hired by this specific limited company on 2002-01-01.