Carers' Support Centre
Social work activities without accommodation for the elderly and disabled
Carers' Support Centre contacts: address, phone, fax, email, website, shedule
Address: 11 Redcombe Lane Brigg DN20 8AU North Lincolnshire
Phone: 01652 650585
Fax: 01652 650585
Email: [email protected]
Website: www.carerssupportcentre.com
Shedule:
Incorrect data or we want add more details informations for "Carers' Support Centre"? - send email to us!
Registration data Carers' Support Centre
Register date: 1998-03-31
Register number: 03540988
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 Carers' Support CentreOwner, director, manager of Carers' Support Centre
Ruth Harvey Llloyd Director. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: April 1980, British
Carol Batchelor Director. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: January 1969, British
John Humberstone Director. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: March 1947, British
Mary Morley Director. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: October 1936, British
Heather Redshaw Director. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: April 1945, British
Bernice Dunderdale Director. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: December 1946, British
Delysia Thomas Director. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: January 1940, British
Kate White Director. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: March 1943, British
David Pinnell Director. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: July 1931, British
Patricia Taylor Director. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: February 1952, British
Michael Humphries Secretary. Address: 104 Yarborough Crescent, Lincoln, LN1 3LX. DoB:
Johanna Mcfarlane Director. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: April 1945, British
Janice Clift-williams Director. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: May 1950, British
Christine Wallis Director. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: July 1955, British
Sandra Barker Director. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: August 1961, British
Sandra Barker Director. Address: Redcombe Lane, Brigg, South Humberside, DN20 8AU, England. DoB: August 1961, British
Christine Wells Director. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: September 1950, British
Leslie Barrett Director. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: June 1929, British
John Oswald Director. Address: 11 Redcombe Lane, Brigg, North Lincolnshire, DN20 8AU. DoB: November 1942, British
Delysia Thomas Director. Address: Meadowvale, Scawby, Brigg, North Lincolnshire, DN20 9EW. DoB: January 1940, British
Kathleen Mccourt Director. Address: Hill Top Bungalow, Barton Road, Wrawby Brigg, South Humberside, DN20 8SH. DoB: October 1923, British
Jacqui Hollingsworth Director. Address: 5 Patrick Close, North Kelsey, Lincolnshire, LN7 6LH. DoB: November 1962, British
Dorothy Betty Cook Director. Address: 41 High Street, Yaddlethorpe, Scunthorpe, North Lincolnshire, DN17 2RN. DoB: July 1929, British
Jean Barwick Director. Address: 2 Webster Avenue, Scunthorpe, South Humberside, DN15 7DU. DoB: March 1940, British
Joyce Atkinson Director. Address: 74 West Acridge, Barton Upon Humber, North Lincolnshire, DN18 5AN. DoB: March 1928, British
Jean Ingall Director. Address: 23 Conference Court, Scunthorpe, North Lincolnshire, DN16 3SZ. DoB: August 1947, British
Joy Robinson Director. Address: 14 Rossall Close, Bottesford, Scunthorpe, North Lincolnshire, DN16 3QT. DoB: February 1936, British
Brenda Skinner Director. Address: 47 Providence Crescent, Barton On Humber, North Lincolnshire, DN18 5LU. DoB: February 1943, British
Lesley Whiteley Alderton Director. Address: 15 Hempdyke Road, Scunthorpe, North Lincolnshire, DN15 8LA. DoB: July 1951, British
Reginald George Bricknell Director. Address: Inglewood House 17 Church Street, Elsham, Brigg, North Lincolnshire, DN20 0RG. DoB: August 1935, British
Susan Marie Clayton Director. Address: 55 Ferriby Road, Barton Upon Humber, North Lincolnshire, DN18 5LQ. DoB: June 1960, American
Diane Stafford Director. Address: 12 Hillfoot Drive, Bottesford, Scunthorpe, North Lincolnshire, DN17 2RY. DoB: September 1946, British
Joan Cupitt Director. Address: 18 Templar Court, Bottesford, Scunthorpe, DN16 3PN. DoB: July 1940, British
Eileen Paterson Director. Address: The Shell Seekers, 1 Shelroy Close, Scunthorpe, North Lincolnshire, DN15 8DZ. DoB: August 1944, British
Rosalie Cook Director. Address: 29 Atkinson Avenue, Brigg, North Lincolnshire, DN20 8PP. DoB: April 1929, British
Rosalie Myhill Director. Address: 7 Princes Street, Brigg, North Lincolnshire, DN20 8HG. DoB: May 1928, British
Ann Ford Director. Address: 1 Fox Hall, Joshua Way, Waddingham, Gainsborough, Lincolnshire, DN21 4SH. DoB: August 1949, British
Anne Bateson Director. Address: 109 Grosvenor Street, Scunthorpe, North Lincolnshire, DN15 6AZ. DoB: July 1939, British
Diana Reed Director. Address: 35 King Street, Winterton, Scunthorpe, South Humberside, DN15 9TP. DoB: April 1937, British
Lynne Gardiner Director. Address: 15 Plough Hill, Caistor, Lincolnshire, LN7 6UR. DoB: September 1949, British
Andrew Holden Director. Address: 52 Kings Road, Barnetby, South Humberside, DN38 6HG. DoB: May 1961, British
Elizabeth Mcwilliam Director. Address: Lychgate House, Church Street, Owston Ferry, Doncaster, South Yorkshire, DN9 1RG. DoB: March 1954, British
Patricia Hanson Director. Address: 28 Day Close, Keadby, North Lincolnshire, DN17 3DT. DoB: March 1939, British
Audrey Kirkby Director. Address: 19 Hadleigh Green, Burringham, Scunthorpe, South Humberside, DN17 3NJ. DoB: February 1936, British
Barbara Imre Director. Address: 5 Dorset Close East, Burton Upon Stather, Scunthorpe, South Humberside, DN15 9EN. DoB: January 1939, British
Eileen Paterson Director. Address: 13 Portman Road, Scunthorpe, North Lincolnshire, DN15 8PD. DoB: August 1944, British
Leomie Clark Director. Address: Tyrolean House, 35 Manley Gardens, Brigg, South Humberside, DN20 8LW. DoB: February 1942, British
Marie Girdham Director. Address: 2 Plum Tree Way, Scunthorpe, South Humberside, DN16 1LJ. DoB: February 1965, British
Jean Waknell Director. Address: 16 Avenswood Lane, Scunthorpe, South Humberside, DN15 8TB. DoB: October 1938, British
Leonard Wood Director. Address: 1 Blackthorn Close, Scunthorpe, North Lincolnshire, DN15 8UT. DoB: December 1917, British
Robin Dumpleton Director. Address: 40 Darbeck Road, Scotter, Gainsborough, Lincolnshire, DN21 3SX. DoB: October 1956, British
Phyllis Clark Director. Address: 44 Butts Road, Barton Upon Humber, North Lincolnshire, DN18 5JH. DoB: September 1947, British
Judith Mudd Director. Address: The Old Vicarage Bishop Norton, Market Rasen, Lincolnshire, LN8 2BH. DoB: December 1955, British
Laura Turner Director. Address: 21a Clixby Lane, Grasby, Barnetby, North Lincolnshire, DN38 6AJ. DoB: February 1948, British
Timothy Harris Director. Address: 11 Laburnum Grove, Scunthorpe, North Lincolnshire, DN16 2HJ. DoB: September 1953, British
Audrey Butler Director. Address: 16 Northlands Road, Winterton, Scunthorpe, North Lincolnshire, DN15 9PY. DoB: February 1934, British
Ann Johnson Director. Address: 188 Sandsfield Lane, Gainsborough, DN21 1DQ. DoB: June 1948, British
Pauline Lidgett Director. Address: 26 Mill Lane, Brigg, North Lincolnshire, DN20 8NA. DoB: February 1945, British
Jennifer Naylor Director. Address: 11 Shipton Road, Scunthorpe, North Lincolnshire, DN16 3HH. DoB: February 1943, British
Susan May Director. Address: Sentinel Whitton Raod, Alkborough, Scunthorpe, North Lincolnshire, DN15 9JG. DoB: January 1950, British
Joyce Milner Director. Address: Five Ways Lincoln Drive, Winterton, Scunthorpe, North Lincs, DN15 9SW. DoB: April 1934, British
Karen Elizabeth Elliott Director. Address: Southfield Brigg Road, Barton Upon Humber, North Lincolnshire, DN18 5DH. DoB: May 1955, British
Jobs in Carers' Support Centre vacancies. Career and practice on Carers' Support Centre. Working and traineeship
Plumber. From GBP 1900
Assistant. From GBP 1200
Project Co-ordinator. From GBP 1700
Responds for Carers' Support Centre on FaceBook
Read more comments for Carers' Support Centre. Leave a respond Carers' Support Centre in social networks. Carers' Support Centre on Facebook and Google+, LinkedIn, MySpaceAddress Carers' Support Centre on google map
Other similar UK companies as Carers' Support Centre: 65 Eaton Place Limited | Joma Myrskog Ltd | Muslim Help Supporting The Needy Limited | Iain Robb Limited | The Gorilla Safari Company Limited
Situated at 11 Redcombe Lane, North Lincolnshire DN20 8AU Carers' Support Centre is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 03540988 Companies House Reg No.. This firm was founded on 1998-03-31. This firm principal business activity number is 88100 and has the NACE code: Social work activities without accommodation for the elderly and disabled. The business latest filings were submitted for the period up to 2016-03-31 and the most recent annual return was filed on 2016-03-31. From the moment the firm debuted in this particular field 18 years ago, the company managed to sustain its praiseworthy level of success.
The enterprise was registered as a charity on 1998-06-12. It operates under charity registration number 1070028. The range of the firm's area of benefit is north lincolshire. They work in Lincolnshire, North East Lincolnshire and North Lincolnshire. The company's trustees committee consists of fourteen members: David Pinnell, Delysia Betty Thomas, Heather Redshaw, Kate White and Dunderdale Bernice, to namea few. As for the charity's financial situation, their most successful time was in 2014 when their income was 1,195,579 pounds and they spent 1,163,061 pounds. Carers' Support Centre concentrates its efforts on the issue of disability, the advancement of health and saving of lives and training and education. It works to improve the situation of the elderly, other definied groups, people with disabilities. It helps the above beneficiaries by providing specific services, making donations to individuals and providing advocacy, advice or information. In order to get to know something more about the charity's activity, dial them on the following number 01652 650585 or see their website. In order to get to know something more about the charity's activity, mail them on the following e-mail [email protected] or see their website.
As found in this firm's employees directory, since December 2015 there have been twelve directors including: Ruth Harvey Llloyd, Carol Batchelor and John Humberstone. In order to increase its productivity, since 1998 this business has been utilizing the expertise of Michael Humphries, who's been tasked with maintaining the company's records.
