Vale House Oxford

All UK companiesHuman health and social work activitiesVale House Oxford

Residential care activities for the elderly and disabled

Vale House Oxford contacts: address, phone, fax, email, website, shedule

Address: Vale House Oxford Sandford Road Littlemore OX4 4XL Oxford

Phone: 01865 718467

Fax: 01865 718467

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Vale House Oxford"? - send email to us!

Vale House Oxford detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Vale House Oxford.

Registration data Vale House Oxford

Register date: 1988-02-11

Register number: 02220564

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 Vale House Oxford

Owner, director, manager of Vale House Oxford

Jacqueline Connelly Director. Address: Oxford, Sandford Road Littlemore, Oxford, Oxfordshire, OX4 4XL. DoB: February 1956, British

John Cumming Director. Address: Oxford, Sandford Road Littlemore, Oxford, Oxfordshire, OX4 4XL. DoB: June 1968, British

Helen Carter Director. Address: Oxford, Sandford Road Littlemore, Oxford, Oxfordshire, OX4 4XL. DoB: September 1964, British

Olga Florence Senior Director. Address: Oxford, Sandford Road Littlemore, Oxford, Oxfordshire, OX4 4XL. DoB: March 1960, British

Jane Elizabeth Cranston Director. Address: Oxford, Sandford Road Littlemore, Oxford, Oxfordshire, OX4 4XL, England. DoB: November 1951, British

John Henry Barneby Director. Address: Oxford, Sandford Road Littlemore, Oxford, Oxfordshire, OX4 4XL, England. DoB: July 1949, British

Alison Rosemary Rooke Director. Address: Oxford, Sandford Road Littlemore, Oxford, Oxfordshire, OX4 4XL, England. DoB: April 1957, British

Doctor Catherine Oppenheimer Director. Address: Oxford, Sandford Road Littlemore, Oxford, Oxfordshire, OX4 4XL, England. DoB: March 1941, British

Joseph Smith Director. Address: Oxford, Sandford Road Littlemore, Oxford, Oxfordshire, OX4 4XL, England. DoB: February 1931, British

Nina Mary Hutchins Director. Address: Oxford, Sandford Road Littlemore, Oxford, Oxfordshire, OX4 4XL, England. DoB: June 1950, British

Lucy Wells Director. Address: Oxford, Sandford Road Littlemore, Oxford, Oxfordshire, OX4 4XL, England. DoB: January 1964, British

Claire Du Feu Director. Address: 86 Fairacres Road, Iffley Fields, Oxford, Oxfordshire, OX4 1TG. DoB: June 1957, British

Brian Harvey Fidler Director. Address: The Eighth House Vernon Avenue, Oxford, OX2 9AU. DoB: October 1938, British

Alan Bernard Caunt Director. Address: 9 Evelyn Close, Botley, Oxford, Oxfordshire, OX2 9BZ. DoB: January 1949, British

Maria Stanislawa Parsons Director. Address: 53 Oakthorpe Road, Oxford, Oxfordshire, OX2 7BD. DoB: December 1950, British

Graeme Clark Hall Secretary. Address: 5 Beaumont Court, The Avenue Kennington, Oxford, Oxfordshire, OX1 5AL. DoB: September 1975, British

Doctor Jane Mary Jackson Director. Address: Oxford, Sandford Road Littlemore, Oxford, Oxfordshire, OX4 4XL, England. DoB: February 1933, British

Richard Brian Morphy Director. Address: 7 Yew Tree House, Church Street Bloxham, Banbury, Oxfordshire, OX15 4ET. DoB: n\a, British

Philippa Louise Rumary Secretary. Address: 11 Newcombe Court, Oxford, Oxfordshire, OX2 7NR. DoB:

Evelyn Wilks Director. Address: Oxford, Sandford Road Littlemore, Oxford, Oxfordshire, OX4 4XL, England. DoB: September 1939, British

Dr John Williams Director. Address: Oxford, Sandford Road Littlemore, Oxford, Oxfordshire, OX4 4XL, England. DoB: October 1942, British

Stephen Augustus Corea Director. Address: 21 Eastern Avenue, Littlemore, Oxford, Oxfordshire, OX4 4QS. DoB: April 1942, British

David Millard Director. Address: 78 Cumnor Hill, Oxford, OX2 9HU. DoB: February 1931, British

Pamela Baker Director. Address: 96 Oxford Road, Cumnor, Oxford, OX2 9PQ. DoB: June 1927, British

Dorothy Smethhurst Director. Address: 33 Junction Road, Oxford, OX4 2NT. DoB: May 1940, British

Jerzy Dabrowski Director. Address: 66 Coleridge Drive, Abingdon, Oxfordshire, OX14 5NT. DoB: March 1926, British

David Iredale Director. Address: Braeside Harcourt Hill, Oxford, Oxfordshire, OX2 9AS. DoB: August 1934, British

Doctor William David Arnold Birch Director. Address: Caprice High Street, Islip, Oxford, Oxfordshire, OX5 2RX. DoB: June 1927, British

Betty Rostance Director. Address: 93 Eynsham Road, Botley, Oxford, Oxfordshire, OX2 9BY. DoB: April 1925, British

John Spencer Director. Address: Southfield, Harcourt Hill, Oxford, Oxfordshire, OX2 9AS. DoB: December 1921, British

Caroline Ruth Johnson Secretary. Address: The Gable House Faringdon Road, Abingdon, Oxfordshire, OX14 1BG. DoB: May 1949, British

Thomas Holden Director. Address: 11 Hurst Lane, Cumnor, Oxford, Oxfordshire, OX2 9PR. DoB: September 1920, British

Gillian Cox Director. Address: 59 Bagley Wood Road, Kennington, Oxford, Oxfordshire, OX1 5LY. DoB: May 1939, British

Leroy Garner Director. Address: 31 Oxford Road, Old Marston, Oxford, OX3 0PQ. DoB: June 1928, British

Evelyn King Director. Address: 31 St Andrews Road, Headington, Oxford, Oxfordshire, OX3 9DL. DoB: April 1915, British

Gerald Sheasby Director. Address: Winona Bolney Trevor Drive, Lower Shiplake, Henley On Thames, Oxfordshire, RG9 3PG. DoB: October 1926, British

Doctor Sylvia Wollner Director. Address: 16 Blenheim Drive, Oxford, Oxfordshire, OX2 8DG. DoB: June 1928, British

Stephen Augustus Corea Director. Address: 21 Eastern Avenue, Littlemore, Oxford, Oxfordshire, OX4 4QS. DoB: April 1942, British

William Baker Director. Address: Hedderley House, Boars Hill, Oxford, Oxfordshire, OX1 5JQ. DoB: November 1925, British

Janet Catherine Holland Secretary. Address: 6 Queens Close, Eynsham, Witney, Oxfordshire, OX8 1HN. DoB: n\a, British

Jobs in Vale House Oxford vacancies. Career and practice on Vale House Oxford. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 1000

Other personal. From GBP 1400

Other personal. From GBP 1100

Electrical Supervisor. From GBP 2300

Responds for Vale House Oxford on FaceBook

Read more comments for Vale House Oxford. Leave a respond Vale House Oxford in social networks. Vale House Oxford on Facebook and Google+, LinkedIn, MySpace

Address Vale House Oxford on google map

Other similar UK companies as Vale House Oxford: 4front Security Limited | Anstee Uk Limited | Couch Avco Limited | Thomson Reuters (markets) Eastern Europe Ltd | The Glen Etive Scotch Whisky Company Limited

Vale House Oxford came into being in 1988 as company enlisted under the no 02220564, located at OX4 4XL Oxford at Vale House Oxford. It has been expanding for twenty eight years and its up-to-data status is active. The present name is Vale House Oxford. The enterprise former associates may recognize the firm as The Botley Alzheimers Home, which was in use up till 2011-12-22. The enterprise Standard Industrial Classification Code is 87300 and has the NACE code: Residential care activities for the elderly and disabled. Thursday 31st March 2016 is the last time when company accounts were reported. Ever since the company began in this line of business 28 years ago, the firm has managed to sustain its impressive level of prosperity.

The company started working as a charity on 1988-07-20. It works under charity registration number 299766. The range of their activity is not defined and it provides aid in different locations in Oxfordshire. Their board of trustees features nine people: Jane Elizabeth Cranston, Dr Catherine Oppenheimer, Evelyn Dorothy Wilks, Nina Hutchins and Alison Rosemary Rooke, to name a few of them. Regarding the charity's financial summary, their most successful time was in 2014 when they raised 1,962,231 pounds and their spendings were 1,759,369 pounds. Vale House Oxford focuses on the advancement of health and saving of lives and the advancement of health and saving of lives. It tries to support the elderly, other definied groups, people with disabilities. It provides help to these recipients by the means of providing specific services, providing open spaces, buildings and facilities and providing human resources. In order to find out more about the company's undertakings, dial them on this number 01865 718467 or check their website. In order to find out more about the company's undertakings, mail them on this e-mail [email protected] or check their website.

When it comes to this business, all of director's duties have been carried out by Jacqueline Connelly, John Cumming, Helen Carter and 5 others listed below. Amongst these eight executives, Doctor Catherine Oppenheimer has been an employee of the business for the longest time, having become a part of company's Management Board in 2006. At least one secretary in this firm is a limited company: Hmg Law Secretarial Limited.