Life Path Trust Limited
Social work activities without accommodation for the elderly and disabled
Life Path Trust Limited contacts: address, phone, fax, email, website, shedule
Address: 511 Walsgrave Road Stoke CV2 4AG Coventry
Phone: 02476 650530
Fax: 02476 650530
Email: [email protected]
Website: www.life-path.org.uk
Shedule:
Incorrect data or we want add more details informations for "Life Path Trust Limited"? - send email to us!
Registration data Life Path Trust Limited
Register date: 1992-07-15
Register number: 02731429
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Life Path Trust LimitedOwner, director, manager of Life Path Trust Limited
John Stuart Ellis Director. Address: 511 Walsgrave Road, Stoke, Coventry, CV2 4AG. DoB: September 1945, British
Jennifer Ann Withey Director. Address: 511 Walsgrave Road, Stoke, Coventry, CV2 4AG. DoB: August 1958, British
James Edward Lamb Director. Address: 511 Walsgrave Road, Stoke, Coventry, CV2 4AG. DoB: October 1949, British
Keith Philip Chapman Director. Address: 511 Walsgrave Road, Stoke, Coventry, CV2 4AG. DoB: April 1943, British
Philip James Rusk Director. Address: 511 Walsgrave Road, Stoke, Coventry, CV2 4AG. DoB: October 1967, British
Robert Edward Hall Director. Address: 511 Walsgrave Road, Stoke, Coventry, CV2 4AG. DoB: March 1945, British
Dr Robert Herrick Director. Address: 511 Walsgrave Road, Stoke, Coventry, CV2 4AG. DoB: July 1943, British
Gary Bye Secretary. Address: 511 Walsgrave Road, Stoke, Coventry, CV2 4AG. DoB:
John Edwin Higgins Director. Address: 511 Walsgrave Road, Stoke, Coventry, CV2 4AG. DoB: March 1946, British
Helen Jane Livingstone Director. Address: 511 Walsgrave Road, Stoke, Coventry, CV2 4AG. DoB: July 1955, British
Joyce O'brien Director. Address: 511 Walsgrave Road, Stoke, Coventry, CV2 4AG. DoB: November 1949, British
Anne Lilian Edwards Director. Address: Dunchurch Highway, Broad Lane, Coventry, West Midlands, CV5 7AW. DoB: May 1941, British
Philip Matthew Orton Director. Address: 5 Guthlaxton Avenue, Lutterworth, Leicestershire, LE17 4ET. DoB: April 1950, British
Michael Everard Walsingham Barnes Director. Address: 511 Walsgrave Road, Stoke, Coventry, CV2 4AG. DoB: April 1952, British
Ian Robert Carvell Director. Address: 35 Stoneleigh Road, Coventry, West Midlands, CV4 7AB. DoB: July 1950, British
Arthur Roger Williams Director. Address: 29 Walcot Green, Dorridge, Solihull, West Midlands, B93 8BU. DoB: July 1941, British
Tina Portia Oconnor Director. Address: 158 Butt Lane, Coventry, West Midlands, CV5 9FE. DoB: May 1941, British
Hugo Alec Galli Director. Address: 393 Woodway Lane, Coventry, West Midlands, CV2 2AH. DoB: February 1943, British
Grahame Hudson Mcclimont Director. Address: 45 Ravenswood Crescent, West Wickham, Kent, BR4 0JH. DoB: January 1948, Australian
Christopher John Hewison Director. Address: 426 Tile Hill Lane, Coventry, West Midlands, CV4 9DY. DoB: June 1932, British
Paul Anthony Bayliss Director. Address: 7 Portway Place, Basingstoke, Hampshire, RG23 8DT. DoB: May 1946, British
Elizabeth Eleanor Haycock Director. Address: 18 Arundel Road, Cheylesmore, Coventry, West Midlands, CV3 5JU. DoB: October 1927, British
Rupert Maxwell Braid Griffiths Director. Address: 119 Stratford Road, Warwick, Warwickshire, CV34 6BQ. DoB: July 1952, British
Roger Owen Lawrence Director. Address: Stenlee, Canas Court Cannocks Lane, Coventry, West Midlands, CV4 7JN. DoB: October 1943, British
Reverend Brian John Stops Director. Address: 95 Shorncliffe Road, Coventry, CV6 1GQ. DoB: March 1931, British
Frank Fisher Director. Address: 2 Avonbank Paddocks, Southern Lane, Stratford Upon Avon, CV37 6BH. DoB: June 1923, British
Philip Michael Partridge Director. Address: Orchard House, Hill Wootton Road, Hill Wootton, Warwickshire, CV35 7PP. DoB: January 1941, British
Alfred Edward Youell Director. Address: Newera Farm, Kings Hill Lane, Coventry, West Midlands, CV3 6PS. DoB: June 1913, British
Denise Anne Mobley Secretary. Address: 13 Beswick Gardens, Bilton, Rugby, Warwickshire, CV22 7PP. DoB:
Betty Selina Mason Director. Address: 36 Coniston Road, Coventry, West Midlands, CV5 6GW. DoB: September 1921, British
Elsie Blakey Director. Address: 1 Juniper Drive, Allesley, Coventry, West Midlands, CV5 7QH. DoB: February 1924, British
David John Dalrymple Vaughan Director. Address: Wentworth House Vicarage Lane, Stoneleigh, Coventry, West Midlands, CV8 3DH. DoB: November 1932, British
Alma Inez Hancox Director. Address: 10 Wyld Court, Coventry, West Midlands, CV5 9LQ. DoB: May 1929, British
William Lewis Director. Address: 20 Fairways Close, Allesley, Coventry, West Midlands, CV5 9BH. DoB: July 1933, British
Jobs in Life Path Trust Limited vacancies. Career and practice on Life Path Trust Limited. Working and traineeship
Controller. From GBP 2000
Fabricator. From GBP 3000
Helpdesk. From GBP 1400
Electrician. From GBP 2100
Director. From GBP 5400
Assistant. From GBP 1400
Project Co-ordinator. From GBP 1200
Plumber. From GBP 1800
Fabricator. From GBP 2500
Responds for Life Path Trust Limited on FaceBook
Read more comments for Life Path Trust Limited. Leave a respond Life Path Trust Limited in social networks. Life Path Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress Life Path Trust Limited on google map
Other similar UK companies as Life Path Trust Limited: Umberslade Limited | Aber Instruments Trustees Limited | Zen-o Anti-scale Ltd | Sk Movers Limited | Corrientes Ltd
Life Path Trust began its business in the year 1992 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 02731429. This particular firm has been functioning with great success for twenty four years and it's currently active. The company's head office is based in Coventry at 511 Walsgrave Road. You could also find this business utilizing the zip code of CV2 4AG. The company's present name is Life Path Trust Limited. This firm previous clients may recognize it also as Coventry Homes (mhc), which was used until 2004-11-17. This firm Standard Industrial Classification Code is 88100 meaning Social work activities without accommodation for the elderly and disabled. The business latest filed account data documents were filed up to 2015-03-31 and the most current annual return information was submitted on 2015-07-04. 24 years of experience in this field comes to full flow with Life Path Trust Ltd as they managed to keep their clients happy throughout their long history.
One of the tasks of Life Path Trust is to provide health care services. It has three locations in West Midlands County and Oxfordshire County. The company subsidiary in Coventry has operated since 2011-12-08, and provides home care. The company caters for the needs of patients with dementia, those with learning disabilities or autistic disorders and people with mental health problems. For further information, please call the following phone number: 02476650530. All the information concerning the firm can also be obtained on the company's website www.life-path.org.uk. Apart from its main unit in Coventry, the company also works in Life Path Trust Limited located in Oxford and Life Path Trust Limited - 2 Ellys Road placed in Coventry. The company manager is Denise Mobley. The firm joined HSCA on 2011-01-12. As for the medical procedures included in the offer, the centre provides patients with personal care and accommodation for persons requiring nursing or personal care.
On 2014-07-24, the corporation was searching for a Support Worker to fill a post in Oxford, Home Counties. They offered a shift work with wage from £7.25 to £7.62 per hour. The offered job position required no experience. All the applications should include job offer id SW14/OX/12.
The firm was registered as a charity on 1992-07-29. It is registered under charity number 1013242. The geographic range of the enterprise's activity is the counties (or former counties) of the west midlands, warwickshire and worcestershire and/or such other counties and it operates in various places around Warwickshire, Coventry City and Oxfordshire. The company's trustees committee consists of seven people: Mike Barnes, John Higgins, Dr John Herrick, Ms Helen Jane Livingstone and Keith Philip Chapman, and others. As concerns the charity's financial summary, their best period was in 2013 when they earned £4,706,600 and their spendings were £4,705,561. Life Path Trust Ltd concentrates on the issue of disability. It strives to support people with disabilities. It provides help to the above beneficiaries by the means of providing human resources, providing various services and providing facilities, buildings and open spaces. In order to know more about the charity's activities, dial them on the following number 02476 650530 or check their website. In order to know more about the charity's activities, mail them on the following e-mail [email protected] or check their website.
Council Oxfordshire County Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 214,004 pounds of revenue. In 2013 the company had 12 transactions that yielded 258,218 pounds. In total, transactions conducted by the company since 2012 amounted to £537,307. Cooperation with the Oxfordshire County Council council covered the following areas: Balance Sheet General.
Due to this particular enterprise's growing number of employees, it became imperative to hire extra executives, including: John Stuart Ellis, Jennifer Ann Withey, James Edward Lamb who have been cooperating since 2015 to exercise independent judgement of the following company. In order to find professional help with legal documentation, for the last almost one month the following company has been providing employment to Gary Bye, who's been tasked with ensuring that the Board's meetings are effectively organised.
