Coventry Cyrenians Limited
Other residential care activities n.e.c.
Coventry Cyrenians Limited contacts: address, phone, fax, email, website, shedule
Address: Oakwood House Cheylesmore CV1 2HL Coventry
Phone: 024 7622 8099
Fax: 024 7622 8099
Email: [email protected]
Website: www.coventrycyrenians.co.uk
Shedule:
Incorrect data or we want add more details informations for "Coventry Cyrenians Limited"? - send email to us!
Registration data Coventry Cyrenians Limited
Register date: 1973-02-27
Register number: 01098794
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Coventry Cyrenians LimitedOwner, director, manager of Coventry Cyrenians Limited
Dr Rachel Hayward Director. Address: Leamington Road, Princethorpe, Rugby, Warwickshire, CV23 9PU, England. DoB: August 1976, British
David Baker Director. Address: Maudslay Road, Coventry, CV5 8EN, United Kingdom. DoB: March 1968, British
Judith Schmid Director. Address: Armorial Road, Coventry, CV3 6GJ, England. DoB: October 1960, British
Viveen Brosnahan Director. Address: Millennium Way, Wolston, Coventry, CV8 3PE, England. DoB: September 1958, British
Sally Eason Director. Address: 36 Broadway, Earlsdon, Coventry, West Midlands, CV5 6NU. DoB: March 1963, British
Michael Fowler Secretary. Address: 17 Cotswold Drive, Finham, Coventry, West Midlands, CV3 6EZ. DoB:
David Melvyn Oliver Director. Address: 35 Fairfield Drive, Codsall, Wolverhampton, West Midlands, WV8 2AE. DoB: February 1953, British
Paul Sykes Director. Address: 6 Chetwynd Drive, Nuneaton, Warwickshire, CV11 4TF. DoB: March 1954, British
Robert Huelin Green Director. Address: Shrewley House Cottage, Hughes Hill, Shrewley, Warwickshire, CV35 7AS. DoB: May 1968, British
Liz Frawley Director. Address: 8 Telford Avenue, Leamington Spa, Warwickshire, CV32 7HL. DoB: December 1959, British
Robert Sanders Director. Address: 75 Frankton Avenue, Coventry, West Midlands, CV3 5BA. DoB: May 1945, British
Graham Antony Sargent Director. Address: 20 St Laurence Road, Northfield, Birmingham, B31 2AX. DoB: March 1954, British
Alistair John Christie Secretary. Address: 25a Broomfield Road, Earlsdon, Coventry, CV5 6JW. DoB:
Tim Rees Director. Address: 54 Haynestone Road, Coventry, West Midlands, CV6 1GJ. DoB: April 1960, British
Michael Fowler Secretary. Address: 110 Anchorway Road, Green Lane, Coventry, West Midlands, CV3 6JG. DoB:
Michael Littlewood Director. Address: 22 Woodridge Avenue, Allesley Green, Coventry, CV5 7PY. DoB: July 1945, British
Viveen Brosnahan Director. Address: 6 Millennium Way, Wolston, Coventry, West Midlands, CV8 3PE. DoB: September 1958, British
Betty Healey Director. Address: 258 Windmill Road, Coventry, West Midlands, CV6 7BD. DoB: May 1925, British
Victor Walter Keene Director. Address: Cherrytrees 3 Bates Road, Earlsdon, Coventry, West Midlands, CV5 6AW. DoB: July 1935, British
John Brook Director. Address: 71 Butt Lane, Allesley, Coventry, CV5 9FB. DoB: April 1946, British
Rev Clive Malcolm Gregory Director. Address: St Peters Rectory, Charles Street, Coventry, West Midlands, CV1 5NP. DoB: November 1961, British
Dr David Fish Director. Address: Church Farm Main Street, Willey, Rugby, Warwickshire, CV23 0SH. DoB: July 1955, British
Dr Margaret Harkness Director. Address: Church Farm, Main Street, Willey, CV23 OSH. DoB: November 1956, British
Peter Thomas Director. Address: 25 Blackwell Road, Foleshill, Coventry, CV6 5JS. DoB: July 1949, British
Monsignor Louis Mcraye Director. Address: Our Lady Of The Wayside, 566 Stratford Road, Shirley, West Midlands, B90 4AY. DoB: April 1915, British
Kathryn Keegans Secretary. Address: 18 Bromleigh Road, Copsewood, Coventry, CV2 5AX. DoB:
Doctor Rosalind Perera Director. Address: 128 Sovereign Road, Coventry, West Midlands, CV5 6JD. DoB: May 1950, British
Doctor Madeleine Sharp Director. Address: 49 Baginton Road, Coventry, West Midlands, CV3 6JX. DoB: July 1920, British
James Livingstone Maccormack Director. Address: 33 Armscott Road, Coventry, West Midlands, CV2 3AF. DoB: May 1926, British
Elaine Tierney Director. Address: 15 Shaftesbury Road, Earlsdon, Coventry, West Midlands, CV5 6FL. DoB: August 1958, British
Kenneth Alan Whitehouse Director. Address: 3 Belvedere Road, Earlsdon, Coventry, West Midlands, CV5 6PF. DoB: December 1933, British
Robert Zara Director. Address: 174 Woodside Avenue South, Coventry, West Midlands, CV3 6BG. DoB: July 1947, British
Doctor Anne Bergonzi Director. Address: 19 St Marys Crescent, Leamington Spa, Warwickshire, CV31 1JL. DoB: October 1937, British
Patrick Kavanagh Director. Address: 27 Wycliffe Road West, Wyken, Coventry, West Midlands, CV2 3DX. DoB: March 1918, Irish
Jobs in Coventry Cyrenians Limited vacancies. Career and practice on Coventry Cyrenians Limited. Working and traineeship
Director. From GBP 6300
Electrical Supervisor. From GBP 1600
Director. From GBP 6500
Project Co-ordinator. From GBP 1000
Controller. From GBP 2100
Responds for Coventry Cyrenians Limited on FaceBook
Read more comments for Coventry Cyrenians Limited. Leave a respond Coventry Cyrenians Limited in social networks. Coventry Cyrenians Limited on Facebook and Google+, LinkedIn, MySpaceAddress Coventry Cyrenians Limited on google map
Other similar UK companies as Coventry Cyrenians Limited: Gcc Facilities Management Plc | Most Property Developments Limited | Hines & Hopkins Ltd | Homeroom Limited | The Plant Specialist Limited
Coventry Cyrenians came into being in 1973 as company enlisted under the no 01098794, located at CV1 2HL Coventry at Oakwood House. This company has been expanding for fourty three years and its current status is active. This company declared SIC number is 87900 - Other residential care activities n.e.c.. Coventry Cyrenians Ltd released its latest accounts up to 2015-03-31. The business most recent annual return information was submitted on 2015-11-30. 43 years of presence on this market comes to full flow with Coventry Cyrenians Ltd as they managed to keep their clients satisfied through all this time.
The firm started working as a charity on 1973-05-31. It is registered under charity number 502421. The range of the enterprise's area of benefit is not defined - in practice coventry and it provides aid in numerous towns and cities in Warwickshire and Coventry City. The corporate trustees committee has seven people: David Oliver, Paul Sykes, Robert Michael Sanders Mrics, Ms Sally Ann Eason and David Baker, to name a few of them. Regarding the charity's financial summary, their best period was in 2009 when they raised 2,371,415 pounds and their spendings were 2,378,504 pounds. The enterprise engages in problems related to housing and accommodation and problems related to accommodation and housing. It devotes its dedicates its efforts the whole humanity, the whole humanity. It provides help to the above recipients by the means of providing specific services, counselling and providing advocacy and providing advocacy and counselling services. If you would like to get to know something more about the enterprise's activity, call them on this number 024 7622 8099 or check their official website. If you would like to get to know something more about the enterprise's activity, mail them on this e-mail [email protected] or check their official website.
Council Manchester City Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 1,426 pounds of revenue. Cooperation with the Manchester City Council council covered the following areas: Rents.
There is a team of six directors overseeing the following limited company right now, specifically Dr Rachel Hayward, David Baker, Judith Schmid and 3 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors obligations since 2015. To find professional help with legal documentation, since the appointment on February 3, 2004 the following limited company has been utilizing the expertise of Michael Fowler, who has been tasked with maintaining the company's records.
