Macintyre Care
Residential care activities for the elderly and disabled
Macintyre Care contacts: address, phone, fax, email, website, shedule
Address: 602 South Seventh Street Central Milton Keynes MK9 2JA Buckinghamshire
Phone: 01908 230100
Fax: +44-1379 2588073
Email: [email protected]
Website: www.macintyrecharity.org
Shedule:
Incorrect data or we want add more details informations for "Macintyre Care"? - send email to us!
Registration data Macintyre Care
Register date: 1966-12-15
Register number: 00894054
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Macintyre CareOwner, director, manager of Macintyre Care
Dr Dragana Josifova Director. Address: 602 South Seventh Street, Central Milton Keynes, Buckinghamshire, MK9 2JA. DoB: August 1958, Macedonian
Rachel Mary Taylor Director. Address: 602 South Seventh Street, Central Milton Keynes, Buckinghamshire, MK9 2JA. DoB: April 1976, British
Denise Patricia Cockrem Director. Address: 602 South Seventh Street, Central Milton Keynes, Buckinghamshire, MK9 2JA. DoB: November 1962, British
Sophie Purdy Director. Address: 602 South Seventh Street, Central Milton Keynes, Buckinghamshire, MK9 2JA. DoB: October 1984, British
Neil Stephen Macmillan Director. Address: St. Augustines Avenue, Southend-On-Sea, Essex, SS1 3JH. DoB: November 1962, British
Nikki Shale Director. Address: Old Meadow House, Over Worton, Chipping Norton, Oxfordshire, OX7 7EJ, United Kingdom. DoB: February 1956, British
Martin Zahra Director. Address: Thorkhill Road, Thames Ditton, Surrey, KT7 0UG. DoB: January 1959, Maltese
Claire Toombs Secretary. Address: 602 South Seventh Street, Central Milton Keynes, Buckinghamshire, MK9 2JA. DoB: n\a, British
Duncan Anthony Strachan Director. Address: 16 Broadmead, Biggleswade, Bedfordshire, SG18 8LF. DoB: May 1954, British
Rosemary Diane Hart Director. Address: 40 Creswick Road, London, W3 9HF. DoB: April 1954, British
John Robert Lloyd Berriman Director. Address: 1 Embankment Place, London, WC2N 6RH. DoB: July 1956, British
Jonathan Daniel Goedhuis Director. Address: Grange Farm House, Holdenby, Northamptonshire, NN6 8DG. DoB: March 1949, Dutch
Christine Mary Hodgson Director. Address: 452 Kings Road, London, SW10 0LQ. DoB: November 1964, British
Penny Hamer Director. Address: 6 Pine Walk, Surbiton, Surrey, KT5 8NJ. DoB: June 1954, British
Dr Richard Norman Miles Director. Address: Kisdon House, Muker, Richmond, North Yorkshire, DL11 6QL. DoB: April 1948, British
Duncan Anthony Strachan Director. Address: 60 Wilsheres Road, Biggleswade, Bedfordshire, SG18 0DN. DoB: May 1954, British
Rae Clyde Levene Secretary. Address: 1 Lurke Street, Bedford, Bedfordshire, MK40 3TN. DoB: n\a, British
John Francis Beckett Director. Address: 11 Hereford Street, Presteigne, Powys, LD8 2AR. DoB: July 1951, British
Graham Cranmer Director. Address: 173 Abbotstone Cottages, Alresford, Hampshire, SO24 9TE. DoB: November 1933, British
George Hedley Nigel Druce Secretary. Address: Pretty Penny Cherry Tree Lane, Gerrards Cross, Buckinghamshire, SL9 9DQ. DoB: n\a, British
Norman Reginald Warner Director. Address: 8 College Gardens, Dulwich, London, SE21 7BE. DoB: September 1940, British
Ian Nicol Tegner Director. Address: 44 Norland Square, London, W11 4PZ. DoB: July 1933, British
Gordon Michael William Owen Director. Address: Sutton End House, Sutton, West Sussex, RH20 1PY. DoB: December 1937, British
Edward William Lea Director. Address: 24 Waddling Lane, Wheathampstead, Hertfordshire, AL4 8SD. DoB: September 1941, British
Gerald Bygraves Secretary. Address: 11 Monoux Road, Wootton, Bedfordshire, MK43 9JR. DoB: n\a, British
Roger John Smith Director. Address: Gilvers, Markyate, Hertfordshire, AL3 8AD. DoB: April 1939, British
Councillor Gillian Rose Director. Address: 11 Woodlands Close, Cople, Bedford, Bedfordshire, MK44 3UE. DoB: October 1946, British
John Valentine Thorne Secretary. Address: Lilac Barn Wappenham Road, Helmdon, Brackley, Northamptonshire, NN13 5QA. DoB: n\a, British
John Miles Director. Address: 2 Queens Park, Aspatria, Carlisle, Cumbria, CA5 3DB. DoB: September 1950, British
Nicola Diana Shale Director. Address: The Plaza, 535 Kings Road Chelsea, London, HP12 4PU. DoB: February 1956, British
Margaret Reid Smith Director. Address: Gilvers Cheverells Green, Markyate, St Albans, Hertfordshire, AL3 8AD. DoB: October 1941, British
Michael John Tidball Director. Address: Holmers House Holmers Farm Way, High Wycombe, Buckinghamshire, HP12 4PU. DoB: March 1945, British
The Hon Melissa Clare Knatchbull Director. Address: 9 Queens Elm Square, London, SW3 6ED. DoB: November 1960, British
Sir David Berriman Director. Address: Leigh House High Street, Leigh, Tonbridge, Kent, TN11 8RH. DoB: May 1928, British
Professor Anthony Ward Clare Director. Address: St Patricks Hospital, James Street, Dublin 8, IRISH, Eire. DoB: December 1942, Irish
Beverley Carpenter Director. Address: The Maples Fairfield Road, Shawford, Winchester, Hampshire, SO21 2DA. DoB: June 1942, British
Theo Crosby Director. Address: Tower 3 Whitehall Court, London, SW1A 2EL. DoB: April 1925, British
Jobs in Macintyre Care vacancies. Career and practice on Macintyre Care. Working and traineeship
Cleaner. From GBP 1100
Welder. From GBP 1800
Project Co-ordinator. From GBP 1100
Other personal. From GBP 1000
Electrical Supervisor. From GBP 1900
Director. From GBP 6000
Responds for Macintyre Care on FaceBook
Read more comments for Macintyre Care. Leave a respond Macintyre Care in social networks. Macintyre Care on Facebook and Google+, LinkedIn, MySpaceAddress Macintyre Care on google map
Other similar UK companies as Macintyre Care: Aynhoe Road Management Company Limited | Chenies (bowdon) Management Company Limited | Openstep Property Management Limited | The Brampton Property Management Company Limited | The Heights Management Company (marlow) Limited
The firm is widely known as Macintyre Care. The firm first started fifty years ago and was registered under 00894054 as its reg. no.. This particular registered office of the company is registered in Buckinghamshire. You may visit it at 602 South Seventh Street, Central Milton Keynes. The firm SIC and NACE codes are 87300 : Residential care activities for the elderly and disabled. The latest records were submitted for the period up to March 31, 2015 and the most current annual return information was filed on May 8, 2015. It's been 50 years for Macintyre Care in the field, it is still strong and is very inspiring for the competition.
The firm was registered as a charity on 23rd December 1966. It is registered under charity number 250840. The range of their activity is not defined. They operate in Throughout England And Wales. The firm's trustees committee consists of eleven members: Doctor Richard Norman Miles Nbbs, Duncan Strachan, John Robert Lloyd Berriman, Jonathan Daniel Goedhuis and Martin Zahra, and others. As concerns the charity's financial statement, their most prosperous year was 2012 when they earned 48,423,000 pounds and they spent 46,918,000 pounds. Macintyre Care focuses on the issue of disability, education and training and problems related to housing and accommodation. It works to support children or young people, children or young people, people with disabilities. It provides aid to these beneficiaries by providing advocacy, advice or information, providing various services and providing advocacy, advice or information. If you want to learn more about the corporation's activities, call them on this number 01908 230100 or check their website. If you want to learn more about the corporation's activities, mail them on this e-mail [email protected] or check their website.
As stated, this firm was formed in December 1966 and has so far been governed by thirty two directors, and out of them eleven (Dr Dragana Josifova, Rachel Mary Taylor, Denise Patricia Cockrem and 8 others listed below) are still a part of the company. In order to maximise its growth, for the last almost one month the following firm has been providing employment to Claire Toombs, who has been looking into ensuring the company's growth.
