Parkhaven Trust

All UK companiesHuman health and social work activitiesParkhaven Trust

Residential care activities for the elderly and disabled

Parkhaven Trust contacts: address, phone, fax, email, website, shedule

Address: Administration Office Liverpool Road South L31 8BR Maghull

Phone: 0151 526 4133

Fax: 0151 526 4133

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Parkhaven Trust"? - send email to us!

Parkhaven Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Parkhaven Trust.

Registration data Parkhaven Trust

Register date: 1940-05-29

Register number: 00361505

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Parkhaven Trust

Owner, director, manager of Parkhaven Trust

Charles James Flynn Director. Address: Liverpool Road South, Maghull, Merseyside, L31 8BR. DoB: February 1953, British

Patricia Joan Ryder Director. Address: Liverpool Road South, Maghull, Merseyside, L31 8BR. DoB: May 1954, British

Jonathon Mark Brennand Director. Address: Liverpool Road South, Maghull, Merseyside, L31 8BR. DoB: November 1970, British

Elizabeth Rosemary Kitt Director. Address: Liverpool Road South, Maghull, Merseyside, L31 8BR. DoB: January 1942, British

Hilary Torpey Director. Address: Liverpool Road South, Maghull, Merseyside, L31 8BR. DoB: March 1958, British

Katherine Joanne Randall Secretary. Address: Liverpool Road South, Maghull, Merseyside, L31 8BR. DoB:

Robert Seth Croft Director. Address: Liverpool Road South, Maghull, Merseyside, L31 8BR. DoB: October 1960, British

James Bolton Director. Address: Liverpool Road South, Maghull, Merseyside, L31 8BR. DoB: February 1950, British

Dr David Nicholas Anderson Director. Address: Liverpool Road South, Maghull, Merseyside, L31 8BR. DoB: October 1954, British

Nicola Jane Vose Director. Address: Liverpool Road South, Maghull, Merseyside, L31 8BR. DoB: January 1964, British

Nicola Jane Vose Director. Address: Black-A-Moor Lane, Downholland, Ormskirk, Lancashire, L39 7HX. DoB: January 2009, British

Mark Harrison-north Director. Address: Liverpool Road South, Maghull, Merseyside, L31 8BR. DoB: August 1973, British

Karen Margaret Matthews Director. Address: Liverpool Road South, Maghull, Merseyside, L31 8BR. DoB: January 1960, British

Nicholas William James Avery Director. Address: Liverpool Road South, Maghull, Merseyside, L31 8BR. DoB: February 1961, British

Edward Knowles Director. Address: 48 Sefton Drive, Maghull, Merseyside, L31 8AQ. DoB: December 1940, British

Anthony David Kneebone Director. Address: Liverpool Road South, Maghull, Merseyside, L31 8BR. DoB: July 1946, British

Claire Elizabeth Winstanley Secretary. Address: Liverpool Road South, Maghull, Merseyside, L31 8BR. DoB:

Moira Frances Reid Director. Address: 102 Brooklands Avenue, Waterloo, Merseyside, L22 3YA. DoB: April 1967, British

Doctor Robert Martin Philpott Director. Address: 15 Grasmere House, Mossley Hill Drive, Liverpool, L17 0ES. DoB: June 1945, British

Shelagh Betty Bradley Director. Address: Liverpool Road South, Maghull, Merseyside, L31 8BR. DoB: October 1941, British

Elizabeth Rosemary Kitt Director. Address: 3 Belvedere Road, Great Crosby, Liverpool, Merseyside, L23 0SR. DoB: January 1942, British

David Anthony Woods Director. Address: Liverpool Road South, Maghull, Merseyside, L31 8BR. DoB: October 1953, British

Elaine Ayre Director. Address: Bangors Farm Narrow Lane, Halsall, Ormskirk, Lancashire, L39 8RL. DoB: August 1954, British

Ruth Eley Director. Address: Liverpool Road South, Maghull, Merseyside, L31 8BR. DoB: July 1952, English

Dr Susan Rowland Director. Address: 27 Knowsley Road, Cressington Park, Liverpool, Merseyside, L19 0PF. DoB: September 1952, British

Stephen Charles Myatt Director. Address: Off Plough Lane, Ormskirk, Lancashire, L40 6JL. DoB: September 1952, British

Frank Seal Secretary. Address: 10 Saxenholme, Saxon Road, Southport, Merseyside, PR8 2TY. DoB: December 1946, British

Simon William Edwards Director. Address: Westhead House Wigan Road, Lathom, Ormskirk, Lancashire, L40 6JN. DoB: April 1963, British

Dorothy Mavis Prince Director. Address: Flat 4 Scarth Hill Mansions, New Lane, Aughton Lancashire, L39 4UD. DoB: February 1941, British

Jane Mary Mc Loughlin Director. Address: 187 Green Lane, Maghull, Liverpool, L31 8BD. DoB: August 1955, British

Anthony Patrick Mcgrath Director. Address: 55 Westhaven Crescent, Aughton, Ormskirk, Lancashire, L39 5BN. DoB: August 1930, British

David George Parmley Secretary. Address: Flat 2 Scarth Hill Mansion New Lane, Aughton, Ormskirk, Lancashire, L39 4UD. DoB: n\a, British

Peter Joseph Rogan Director. Address: Holmebrook, 2a Altys Lane, Ormskirk, Lancashire, L39 4RQ. DoB: July 1943, British

Jonathan Chaytor Director. Address: The Old Vicarage Lord Sefton Way, Great Altcar Formby, Liverpool, L37 5AA. DoB: May 1937, British

Jeanette Helen Rawlinson Director. Address: 46 Buckingham Road, Maghull, Liverpool, Merseyside, L31 7DP. DoB: May 1932, British

Norman Hesketh Director. Address: 20 Springmount Drive, Parbold, Wigan, Lancashire, WN8 7AP. DoB: March 1934, British

George Douglas Grant Director. Address: 45 Beechwood Drive, Formby, Liverpool, Merseyside, L37 2DH. DoB: March 1922, British

David John Sayer Director. Address: Brook Farm House, Hall Lane Mawdsley, Ormskirk, Lancashire, L40 2QY. DoB: April 1957, British

Thomas Sayer Director. Address: Rices Cottage School Lane, Latham, Ormskirk, Lancashire, L40 6HW. DoB: August 1921, British

Dennison Gerald Riding Director. Address: 58 Long Lane, Aughton, Ormskirk, Lancashire, L39 5BT. DoB: December 1921, British

Margaret Joan Currall Director. Address: 10 Tailors Lane, Maghull, Liverpool, Merseyside, L31 3HD. DoB: September 1917, British

David Christopher James Barr Director. Address: 16 Twistfield Close, Southport, Merseyside, PR8 2BD. DoB: August 1951, British

David Mathieson Director. Address: 2 Star Cottage, Rainford, St Helens, Merseyside, WA11 8PX. DoB: October 1941, British

John Sidney Smith Secretary. Address: 41 Brenda Crescent, Thornton, Liverpool, Merseyside, L23 4TY. DoB:

Roger Hamilton Merry Director. Address: 8 Varlian Close, Westhead, Ormskirk, Lancashire, L40 6HJ. DoB: October 1947, British

Jobs in Parkhaven Trust vacancies. Career and practice on Parkhaven Trust. Working and traineeship

Manager. From GBP 2800

Project Co-ordinator. From GBP 1900

Cleaner. From GBP 1100

Project Co-ordinator. From GBP 1300

Director. From GBP 5800

Director. From GBP 6800

Driver. From GBP 1900

Package Manager. From GBP 1600

Responds for Parkhaven Trust on FaceBook

Read more comments for Parkhaven Trust. Leave a respond Parkhaven Trust in social networks. Parkhaven Trust on Facebook and Google+, LinkedIn, MySpace

Address Parkhaven Trust on google map

Other similar UK companies as Parkhaven Trust: Ben Ross Plastering Ltd | Delta Phase Limited | Wessex Sectional Garages Limited | D W Scaffolding Services North East Ltd | Lambert Walker Limited

Parkhaven Trust is a company with it's headquarters at L31 8BR Maghull at Administration Office. The enterprise was formed in 1940 and is registered under reg. no. 00361505. The enterprise has existed on the British market for seventy six years now and its public status is is active. Parkhaven Trust was registered 18 years ago as Maghull Homes(the). The enterprise principal business activity number is 87300 which stands for Residential care activities for the elderly and disabled. 2015/03/31 is the last time company accounts were filed. Parkhaven Trust has been functioning on the market for at least 76 years, an achievement few companies have achieved.

Having two recruitment announcements since 2016-06-28, the firm has been relatively active on the job market. On 2016-06-28, it started employing new workers for a full time Care Worker position in Liverpool, and on 2016-06-28, for the vacant position of a full time Domestic in Liverpool. Workers on these posts are paid more than £14000 and up to £16000 per year. Those who would like to apply for this position ought to send the application to Mark Worden.

The firm was registered as a charity on 1963-07-19. It works under charity registration number 210163. The range of their activity is not defined and it operates in many locations around Sefton. Their board of trustees features seven representatives: Ms Ruth Eley, Hilary Torpey, Jonathan Brennand Mr, Joan Ryder and Elizabeth Kitt, to namea few. As concerns the charity's finances, their most prosperous year was 2011 when they earned 4,388,366 pounds and their expenditures were 4,751,428 pounds. Parkhaven Trust concentrates its efforts on charitable purposes, the problem of disability and training and education. It tries to aid the elderly, all the people, people with disabilities. It helps the above beneficiaries by the means of providing various services, diverse charitable activities and providing open spaces, buildings and facilities. In order to get to know anything else about the company's activity, call them on this number 0151 526 4133 or see their website. In order to get to know anything else about the company's activity, mail them on this e-mail [email protected] or see their website.

Considering this particular enterprise's constant growth, it became vital to recruit further executives, namely: Charles James Flynn, Patricia Joan Ryder, Jonathon Mark Brennand who have been aiding each other for one year to fulfil their statutory duties for this firm. Moreover, the director's tasks are aided by a secretary - Katherine Joanne Randall, from who joined the firm four years ago.