Ty Hafan

All UK companiesHuman health and social work activitiesTy Hafan

Other human health activities

Medical nursing home activities

Ty Hafan contacts: address, phone, fax, email, website, shedule

Address: Ty Hafan Hayes Road Sully CF64 5XX Penarth

Phone: 029 2053 2199

Fax: 029 2053 2199

Email: [email protected]

Website:

Shedule:

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

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

Registration data Ty Hafan

Register date: 1995-07-10

Register number: 03077406

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 Ty Hafan

Owner, director, manager of Ty Hafan

Dr Dewi Richard Evans Director. Address: Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX. DoB: July 1949, British

Martin John Davies Director. Address: Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX. DoB: October 1956, British

Isobel Davies Director. Address: Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX. DoB: May 1956, British

Anne Jones Director. Address: Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX. DoB: October 1959, British

Kath Palmer Director. Address: Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX. DoB: May 1968, British

Christopher Andrew Sainthill Pearse Director. Address: Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX. DoB: January 1962, British

Christine Williams Director. Address: Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX, United Kingdom. DoB: September 1962, British

Maria Timon Samra Director. Address: Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX, United Kingdom. DoB: April 1964, Irish

Dr Timothy David Owen Jenkins Director. Address: Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX, United Kingdom. DoB: October 1946, British

Dianne Bevan Director. Address: Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX. DoB: October 1958, British

Christopher Nigel James Secretary. Address: Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX. DoB:

Jacqueline Williams Director. Address: Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX, United Kingdom. DoB: February 1963, British

Mervyn Adrian Ham Director. Address: Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX, United Kingdom. DoB: June 1957, British

Jane Dominique Edge Director. Address: St Hilary Court, Copthorne Way, Culverhouse Cross, Cardiff, CF5 6ES. DoB: June 1967, British

Iona Wyn Director. Address: Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX, United Kingdom. DoB: April 1962, British

David Farnsworth Director. Address: St Hilary Court, Copthorne Way, Culverhouse Cross, Cardiff, CF5 6ES. DoB: February 1972, British

Sheelagh Lloyd-jones Director. Address: Hayes Road, Sully, Penarth, South Glamorgan, CF64 5XX, United Kingdom. DoB: October 1951, British

David Jenkins Director. Address: St Hilary Court, Copthorne Way, Culverhouse Cross, Cardiff, CF5 6ES. DoB: September 1953, Welsh

Rhian Mai Clarke Director. Address: Penylan Road, St Brides Major, St Brides Major, Vale Of Glamorgan, CF32 0SB. DoB: May 1964, British

Dr Terence John Morris Director. Address: Windsor Close, Radyr, Cardiff, Cardiff, CF15 8BZ. DoB: July 1946, British

Sian Denise Jones Director. Address: Ty'N Y Coedcae, Machen, Caerphilly, Caerphilly, CF83 8LY. DoB: October 1966, British

Raymond John Hurcombe Secretary. Address: 1 Cwrt Faenor, Beddau, Pontypridd, CF38 2JL. DoB: n\a, British

Robert Brynmor Lewis Secretary. Address: 20 Ty Mynydd Close, Radyr, Cardiff, CF15 8AS. DoB: March 1950, British

Stephen Michael Pritchard Director. Address: Sunnycroft 30 Cefn Coed Road, Cardiff, South Glamorgan, CF23 6AR. DoB: May 1954, British

Dr Jane Mary Fenton May Director. Address: Moonfleet, Saint Andrews Road, Wenvoe, Cardiff, South Glamorgan, CF5 6AF. DoB: April 1950, British

Simon Phillip Tse Director. Address: 18 Roger Beck Way, Parc Beck Sketty, Swansea, West Glamorgan, SA2 0JF. DoB: May 1962, British

John Niven Bonnar Director. Address: The Red House, Wyre Lane, Long Marston, Stratford-Upon-Avon, Warwickshire, CV37 8RQ. DoB: December 1946, British

Kathryn Margaret Rose Makepeace Director. Address: Ty Wen, Llangenny, Crickhowell, Powys, NP8 1HA. DoB: November 1946, British

Adrian John Whittall Director. Address: Ysguborwen, Scethrog, Brecon, Powys, LD3 7EQ. DoB: October 1958, British

Arfon Haines-davies Director. Address: Glan Y Nant, 56 Hollybush Road, Cyncoed, Cardiff, CF23 6TA. DoB: August 1948, British

Corinna Mary Weaver Director. Address: 15 Queenwood, Cyncoed, Cardiff, CF3 7LE. DoB: December 1934, British

Peter Raymond Bibby Director. Address: 36 Llwyn Y Pia Road, Lisvane, Cardiff, CF4 5SY. DoB: April 1952, British

Marlene Mary Anderson Director. Address: 36 Pembroke Court, Hendredenny, Caerphilly, Mid Glamorgan, CF83 2TN. DoB: July 1945, British

Dennis Jones Director. Address: Bryn Annedd Heol Dderwen, Tonteg, Mid Glamorgan, CF38 1TD. DoB: June 1947, British

Joan Lewis Director. Address: Castellau, Llantrisant, Pontyclun, Mid Glamorgan, CF7 8LP. DoB: November 1937, British

Glynne Rowland Davies Director. Address: Southview, 1 Cefn Coed Crescent, Cardiff, South Glamorgan, CF23 6AT. DoB: August 1953, British

Mary Elizabeth Lockyer Director. Address: Wilton Cottage Salem Lane, Church Village, Pontypridd, Mid Glamorgan, CF38 1PT. DoB: November 1950, British

Cornelius Mccarthy Director. Address: 16 Ynyslyn Road, Hawthorn, Pontypridd, Mid Glamorgan, CF37 5AS. DoB: July 1932, British

Roger Lindsay Ford Director. Address: 46 St Michaels Road, Llandaff, Cardiff, CF5 2AP. DoB: March 1947, British

Eric Mansell Hammonds Director. Address: 3 Tanglewood Close, Lisvane, Cardiff, South Glamorgan, CF4 5ET. DoB: May 1927, British

Carol Ann Jenkins Director. Address: Mole End Crown Hill, Llantwit Fardre, Mid Glamorgan, CF38 2NA. DoB: May 1943, British

Robert Brynmor Lewis Director. Address: 20 Ty Mynydd Close, Radyr, Cardiff, CF15 8AS. DoB: March 1950, British

Michael Crouch Director. Address: 25 The Green, Radyr, Cardiff, South Glamorgan, CF4 8BR. DoB: March 1937, British

Suzanne Goodall Director. Address: 1 Gelynog Villas Penycoedcae Road, Pontypridd, Mid Glamorgan, CF37 2RD. DoB: October 1921, British

Bernard Dominic Jenkins Secretary. Address: Crown Hill, Llantwit Fardre, Pontypridd, Mid Glamorgan, CF38 2NA. DoB: n\a, British

David Hywel Thomas Director. Address: Manorstone House, Trerhyngyll, Cowbridge, Vale Of Glamorgan, CF71 7TN. DoB: November 1947, British

Jobs in Ty Hafan vacancies. Career and practice on Ty Hafan. Working and traineeship

Fabricator. From GBP 3000

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Engineer. From GBP 2900

Electrician. From GBP 1800

Project Planner. From GBP 2200

Director. From GBP 6700

Controller. From GBP 2600

Responds for Ty Hafan on FaceBook

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

Address Ty Hafan on google map

Other similar UK companies as Ty Hafan: Foster Barry Limited | Image By Vanessa Limited | Redstone Workplace Interiors Limited | Butterworths The Deli Limited | Albion Wooden Products Limited

03077406 is the company registration number assigned to Ty Hafan. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 10th July 1995. This firm has been active on the British market for the last 21 years. The company is contacted at Ty Hafan Hayes Road Sully in Penarth. The area code assigned to this address is CF64 5XX. The company Standard Industrial Classification Code is 86900 and their NACE code stands for Other human health activities. The business most recent records were filed up to March 31, 2015 and the most recent annual return information was submitted on May 31, 2016. Twenty one years of competing in this field comes to full flow with Ty Hafan as they managed to keep their customers satisfied throughout their long history.

With 30 job offers since Tuesday 14th July 2015, the corporation has been among the most active employers on the job market. Most recently, it was searching for new workers in Penarth, Cardiff and Cowbridge. They often hire full time workers under Zero hours contracts mode. They seek employees for such posts as: Deputy Shop Manager, Duty Manager and Care Services Team Leader. Out of the available jobs, the highest paid job is Clinical Nurse Specialist in Penarth with £40300 on a yearly basis. More information on recruitment process and the job vacancy is detailed in particular job offers.

The firm was registered as a charity on Wednesday 12th July 1995. It operates under charity registration number 1047912. The range of the charity's area of benefit is not defined and it provides aid in numerous cities around Throughout Wales. The charity's trustees committee consists of eight representatives: Dr Terence John Morris, Sheelagh Lloyd Jones, Mervyn Ham, Tim Jenkins and Ms Sian Denise Jones, and others. As concerns the charity's finances, their most successful period was in 2013 when they raised £8,085,216 and their expenditures were £7,542,226. Ty Hafan concentrates its efforts on the issue of disability, the advancement of health and saving of lives and saving lives and the advancement of health. It works to help young people or children, the youngest, people with disabilities. It tries to help the above beneficiaries by the means of providing various services, providing advocacy, advice or information and providing open spaces, buildings and facilities. If you want to learn something more about the firm's activities, call them on the following number 029 2053 2199 or see their website. If you want to learn something more about the firm's activities, mail them on the following e-mail [email protected] or see their website.

In order to satisfy its customer base, this specific limited company is consistently developed by a team of nine directors who are, to mention just a few, Dr Dewi Richard Evans, Martin John Davies and Isobel Davies. Their joint efforts have been of critical importance to this specific limited company for one year.