Lothlorien Community Limited

All UK companiesHuman health and social work activitiesLothlorien Community Limited

Other human health activities

Lothlorien Community Limited contacts: address, phone, fax, email, website, shedule

Address: Fifth Floor 80 Hammersmith Road W14 8UD London

Phone: +44-1456 4011077

Fax: +44-1456 4011077

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Lothlorien Community Limited"? - send email to us!

Lothlorien Community Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lothlorien Community Limited.

Registration data Lothlorien Community Limited

Register date: 1993-11-16

Register number: 02872249

Type of company: Private Limited Company

Get full report form global database UK for Lothlorien Community Limited

Owner, director, manager of Lothlorien Community Limited

Tom Riall Director. Address: 80 Hammersmith Road, London, W14 8UD, England. DoB: April 1960, British

David Hall Secretary. Address: 80 Hammersmith Road, London, W14 8UD, England. DoB:

Mark Moran Director. Address: 80 Hammersmith Road, London, W14 8UD. DoB: April 1960, British

Professor Christopher Thompson Director. Address: Exhibition House, Addison Bridge Place, London, W14 8XP, United Kingdom. DoB: September 1952, British

Jason David Lock Director. Address: 80 Hammersmith Road, London, W14 8UD, England. DoB: August 1972, British

Matthew Franzidis Director. Address: 80 Hammersmith Road, London, W14 8UD, England. DoB: September 1959, Uk

Philip Henry Scott Director. Address: Exhibition House, Addison Bridge Place, London, W14 8XP, United Kingdom. DoB: January 1964, British Citizen

Julian Neville Guy Spurling Director. Address: Main Road, Kingsley, Hampshire, GU35 9LY, United Kingdom. DoB: January 1959, British

Julian Charles Ball Director. Address: Mill Fleam, Hilton, Derby, Derbyshire, DE65 5HE. DoB: May 1964, British

Sarah Hughes Director. Address: Church Croft, Madley, Hereford, HR2 9LT. DoB: May 1970, British

Scott Morrison Secretary. Address: 24 Gaveston Road, Leamington Spa, Warwickshire, CV32 6EU. DoB: n\a, British

David Lindsay Manson Director. Address: 111 Lodge Road, Knowle, Solihull, West Midlands, B93 0HG. DoB: February 1969, British

Christine Isabel Cameron Director. Address: 10 Mount Crescent, Hereford, HR1 NQ1. DoB: June 1972, British

David Fothergill Director. Address: Woodfordes, Stoke St Mary, Taunton, Somerset, TA3 5BY. DoB: August 1956, British

Charles Donald Ewen Cameron Director. Address: Orchard Manor, Church Lane Martin Hussingtree, Worcester, Worcestershire, WR3 8TQ. DoB: March 1956, British

Julian Neville Guy Spurling Director. Address: Foundry House, Kingsley, Hampshire, GU35 9LY. DoB: January 1959, British

Denise Elizabeth Keating Director. Address: 62 Church Street, Cogenhoe, Northampton, Northamptonshire, NN7 1LS. DoB: May 1956, British

Paul Stuart Hayes Director. Address: The Long Barn Shoulton, Hallow, Worcester, Worcestershire, WR2 6PX. DoB: March 1953, Uk

Richard Cyril Campbell Saville Director. Address: Fairings, Valley Way, Gerrards Cross, Buckinghamshire, SL9 7PL. DoB: November 1948, British

Albert Edward Smith Director. Address: Flint House, Froxfield, Marlborough, Wiltshire, SN8 3JY. DoB: May 1958, British

Mary Preston Director. Address: 1 Pall Mall Cottage, Rivington Lane, Bolton, BL6 7RY. DoB: February 1962, British

Carol Mary Artis Director. Address: Hall Bank, Clifford Hall, Burton In Lonsdale, North Yorkshire, L6A 3LW. DoB: February 1953, British

Michael Anthony Stratford Director. Address: 10 Anne Hathaway Drive, Churchdown, Gloucestershire, GL3 2PX. DoB: February 1958, English

George Henry Blackoe Director. Address: 4 Ridgeway, Nettleham, Lincoln, Lincolnshire, LN2 2TL. DoB: December 1951, British

Yvonne Wanstall Director. Address: Bank Farm Bank Road, Aldington, Ashford, Kent, TN25 7DF. DoB: May 1949, British

Rowland Stephen Kinch Director. Address: Hollow Street House Hollow Street, Chislet, Canterbury, Kent, CT3 4DS. DoB: March 1964, British

Michael Price Director. Address: 6 Quarry Wood, Aldington, Ashford, Kent, TN25 7EY. DoB: February 1963, British

Adrian Charles Excell Director. Address: Shamblings, Bonnington, Ashford, Kent, TN25 7BA. DoB: June 1962, British

Jobs in Lothlorien Community Limited vacancies. Career and practice on Lothlorien Community Limited. Working and traineeship

Package Manager. From GBP 2200

Welder. From GBP 1800

Electrician. From GBP 2000

Cleaner. From GBP 1100

Responds for Lothlorien Community Limited on FaceBook

Read more comments for Lothlorien Community Limited. Leave a respond Lothlorien Community Limited in social networks. Lothlorien Community Limited on Facebook and Google+, LinkedIn, MySpace

Address Lothlorien Community Limited on google map

Other similar UK companies as Lothlorien Community Limited: My Homez Limited | Staunton Property Ltd | Rsm North Limited | Blue Star Management Limited | Lees Property Rental Ltd.

Lothlorien Community Limited has been prospering on the local market for 23 years. Started with Registered No. 02872249 in the year Tuesday 16th November 1993, the firm is located at Fifth Floor, London W14 8UD. The enterprise is classified under the NACe and SiC code 86900 which stands for Other human health activities. Lothlorien Community Ltd reported its latest accounts up to 2015-12-31. Its latest annual return was released on 2015-11-16. Twenty three years of competing on the market comes to full flow with Lothlorien Community Ltd as they managed to keep their customers satisfied through all the years.

One of the tasks of Lothlorien Community is to provide health care services. It has eight locations, all of which are in Kent County. Eden Cottage in Romney Marsh has operated since Friday 10th December 2010, and provides home care without nursing. The company caters for the needs of those with learning disabilities or autistic disorders and younger adults. For further information, please call the following phone number: 01303872686. All the information concerning the firm can also be obtained on the phone number: 01483899111or on the company's website www.craegmoor.co.uk. Apart from its main unit in Romney Marsh, the company also works in Laburnum House located in Folkestone, Rose Cottage located in New Romney and Seabourne House placed in Romney Marsh. The company manager is Sarah Hughes. The firm joined HSCA on 2010-12-10. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care.

At present, this particular business is presided over by a single director: Tom Riall, who was employed three years ago. That business had been supervised by Mark Moran (age 56) who gave up the position in March 2016. In addition a different director, specifically Professor Christopher Thompson, age 64 quit after 2 years of taking responsibility. To find professional help with legal documentation, since April 2011 the business has been utilizing the skills of David Hall, who's been working on ensuring that the Board's meetings are effectively organised.