St Paul's Hostel

All UK companiesHuman health and social work activitiesSt Paul's Hostel

Other residential care activities n.e.c.

St Paul's Hostel contacts: address, phone, fax, email, website, shedule

Address: Hillborough Tallow Hill WR5 1DB Worcester

Phone: 01905 723732

Fax: 01905 723732

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "St Paul's Hostel"? - send email to us!

St Paul's Hostel detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders St Paul's Hostel.

Registration data St Paul's Hostel

Register date: 1995-01-12

Register number: 03009035

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 St Paul's Hostel

Owner, director, manager of St Paul's Hostel

Deborah Ann Collins Secretary. Address: Tallow Hill, Worcester, WR5 1DB, England. DoB:

Dr Helen Nicola Watts Director. Address: Crossley Road, Worcester, WR5 3GH, England. DoB: December 1980, British

Lara Anne Latcham Director. Address: St. James Terrace, Green Street, Hereford, HR1 2QJ, United Kingdom. DoB: April 1967, British

Claire Bridges Director. Address: Hillborough, Tallow Hill, Worcester, Worcs, WR5 1DB, Uk. DoB: January 1957, British

Philip Andrew Fowler Director. Address: Tallow Hill, Worcester, WR5 1DB. DoB: July 1970, British

Debra Jayne Morris Director. Address: Cormorant Rise, Worcester, WR2 4BA, England. DoB: May 1963, British

Robert Ian Sykes Director. Address: Henwick Road, Worcester, Worcestershire, WR2 5PF. DoB: April 1944, British

Sally Ann Morris Director. Address: Hexton Farm, Arley, Bewdley, Worcs, DY12 1SW, United Kingdom. DoB: December 1972, British

Paul Michael Kinsella Director. Address: Kings End Road, Powick, Worcester, WR2 4RA, England. DoB: November 1963, British

Reverend Alvyn Lorane Pettersen Director. Address: College Green, Tallow Hill, Worcester, Worcestershire, WR1 2LH, Uk. DoB: July 1951, British

Paul Frazer Oldroyd Director. Address: Magnolia Close, Worcester, Worcestershire, WR5 3SJ, Uk. DoB: May 1955, British

Anne-Marie Kelly Director. Address: Hillborough, Tallow Hill, Worcester, Worcestershire, WR5 1DB, England. DoB: June 1972, British

Huw John Richards Director. Address: Somers Road, Barbourne, Worcester, Worcestershire, WR1 3JJ. DoB: September 1959, British

Sally Elizabeth Hutchinson Secretary. Address: Hillborough, Tallow Hill, Worcester, WR5 1DB. DoB:

Susan Jane Mclachlan Director. Address: Harbinger Avenue, Malvern, Worcestershire, WR14 2NL, England. DoB: April 1981, British

Caroline Lucy Hodgson Director. Address: Hillborough, Tallow Hill, Worcester, WR5 1DB. DoB: July 1961, British

David Leslie Eastwood Director. Address: Stokesay Lane, Berkeley Pendesham, Worcester, Worcestershire, WR4 0LD. DoB: February 1943, British

David George Riley Director. Address: Lear Close, Worcester, Worcestershire, WR2 5QE. DoB: March 1946, British

Anthony John Audas Secretary. Address: 364 Bath Road, Worcester, Worcestershire, WR5 3HB. DoB: March 1944, British

Anthony John Audas Director. Address: 364 Bath Road, Worcester, Worcestershire, WR5 3HB. DoB: March 1944, British

Anne Theresa Garner Secretary. Address: Rest Harrow, Welland, Malvern, Worcestershire, WR13 6NQ. DoB: October 1949, British

Robert Porter Director. Address: 28 Sydney Street, Worcester, Worcestershire, WR3 8BG. DoB: February 1967, British

Anne Theresa Garner Director. Address: Rest Harrow, Welland, Malvern, Worcestershire, WR13 6NQ. DoB: October 1949, British

Keith Johnson Director. Address: 1 Stuart Rise, Worcester, Worcestershire, WR5 2QQ. DoB: December 1939, British

Michael Stoddard Field Director. Address: Gatepiece Cottage, Highfields Wichenford, Worcester, Worcs, WR6 5QG. DoB: May 1936, British

Enoch Gwynne Evans Director. Address: 16, Elm Green Close, Worcester, Worcestershire, WR5 3HD. DoB: June 1934, British

Ma Mba Robert Henry Jose Secretary. Address: The Coach House, Bank Road, Little Witley, Worcestershire, WR6 6LR. DoB: January 1964, Usa

Captain Scott Peter Cunliffe Director. Address: 3 Windles Row, Lyppard Woodgreen, Worcester, Worcestershire, WR4 0RS. DoB: February 1969, British

Ma Mba Robert Henry Jose Director. Address: The Coach House, Bank Road, Little Witley, Worcestershire, WR6 6LR. DoB: January 1964, Usa

Pauline Thorpe Director. Address: 4 Barneshall Avenue, Worcester, Worcestershire, WR5 3EU. DoB: February 1944, British

Professor Derek Austin Smith Director. Address: Birds Green, Stanford Bridge, Worcester, WR6 6SA. DoB: March 1928, British

John Timothy Moelwyn Hughes Director. Address: Flat 6 Jubilee House, 71 Mayfield Road, Worcester, Worcestershire, WR3 8NR. DoB: October 1935, British

Jane Eleanor Faiers Director. Address: Knoll Cottages, Martley Road, Lower Broadheath, Worcestershire, WR2 6QG. DoB: September 1944, British

Keith Johnson Director. Address: 1 Stuart Rise, Worcester, Worcestershire, WR5 2QQ. DoB: December 1939, British

John Frederick Harrison Director. Address: 168 Bath Road, Worcester, Worcestershire, WR5 3ER. DoB: April 1933, British

Enoch Gwynne Evans Director. Address: 16, Elm Green Close, Worcester, Worcestershire, WR5 3HD. DoB: June 1934, British

Nicholas Paul Sandy Director. Address: Newland House 29 Winterburn Road, Worcester, Worcestershire, WR2 6DW. DoB: February 1957, British

Susan Mary Page Director. Address: 75 Kilbury Drive, Worcester, WR5 2NG. DoB: April 1943, British

Roger Dorrell Mountford Director. Address: 156 Comer Road, St Johns, Worcester, WR2 5JD. DoB: October 1955, British

Frank John Hopson Percival Director. Address: 6 Abbots Grange, Pershore, WR10 1HD. DoB: October 1941, British

John Christopher Pite Director. Address: 5 Penbury Street, Worcester, WR3 7JD. DoB: March 1925, British

William Philip Silsby Director. Address: 12, Shrubbery Avenue, Worcester, Worcestershire, WR1 1QH. DoB: January 1948, British

Rosemary Leigh Broadbent Director. Address: 2 Rainbow Rise, Vicar Street, Worcester, WR3 8EW. DoB: September 1941, British

Ian David Thompson Director. Address: Pebbles Bronsil Drive, Malvern, Worcestershire, WR14 1LR. DoB: April 1945, British

Michael Lloyd Director. Address: 22 Orchard Close, Rushwick, Worcester, WR2 5TH. DoB: April 1944, British

Jobs in St Paul's Hostel vacancies. Career and practice on St Paul's Hostel. Working and traineeship

Tester. From GBP 2000

Director. From GBP 5200

Responds for St Paul's Hostel on FaceBook

Read more comments for St Paul's Hostel. Leave a respond St Paul's Hostel in social networks. St Paul's Hostel on Facebook and Google+, LinkedIn, MySpace

Address St Paul's Hostel on google map

Other similar UK companies as St Paul's Hostel: Kmc Contracts Ltd | Hygienic And Environmental Engineering Services Limited | Linear Developments Limited | Willcox Electrical Limited | Lightning Electrical Installations Ltd

1995 is the date that marks the launching of St Paul's Hostel, the firm located at Hillborough, Tallow Hill , Worcester. This means it's been 21 years St Paul's Hostel has prospered in the United Kingdom, as the company was registered on January 12, 1995. The registration number is 03009035 and its post code is WR5 1DB. The business name of the firm got changed in 2011 to St Paul's Hostel. This company former registered name was St. Paul's Hostel (worcester). This company declared SIC number is 87900 which stands for Other residential care activities n.e.c.. The company's latest filings were submitted for the period up to Tuesday 31st March 2015 and the most current annual return information was submitted on Tuesday 12th January 2016. Twenty one years of experience on the market comes to full flow with St Paul's Hostel as they managed to keep their customers happy through all the years.

The firm was registered as a charity on Mon, 6th Feb 1995. It works under charity registration number 1043921. The geographic range of the charity's activity is worcester area and it provides aid in multiple cities around Worcestershire. The charity's board of trustees consists of eight representatives: Robbie Porter, Robert Ian Sykes, Lucy Hodgson, Canon Alvyn Pettersen and David Leslie Eastwood, among others. As for the charity's financial summary, their most prosperous period was in 2013 when they raised £1,459,845 and their expenditures were £1,363,724. St Paul's Hostel engages in problems related to accommodation and housing. It strives to aid the youngest, other definied groups, people with disabilities. It tries to help the above beneficiaries by the means of providing advocacy, advice or information, providing specific services and providing buildings, open spaces and facilities. In order to get to know anything else about the firm's activity, call them on the following number 01905 723732 or go to their website. In order to get to know anything else about the firm's activity, mail them on the following e-mail [email protected] or go to their website.

In order to meet the requirements of the clientele, the following firm is continually directed by a number of six directors who are, amongst the rest, Dr Helen Nicola Watts, Lara Anne Latcham and Claire Bridges. Their joint efforts have been of prime use to this specific firm since September 2, 2015. Furthermore, the director's assignments are constantly supported by a secretary - Deborah Ann Collins, from who found employment in this specific firm in 2016.