Carers' Support Centre

All UK companiesHuman health and social work activitiesCarers' 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:

Shedule:

Incorrect data or we want add more details informations for "Carers' Support Centre"? - send email to us!

Carers' Support Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Carers' Support Centre.

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 Centre

Owner, 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, MySpace

Address 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.