Scimitar Care Hotels Plc
Residential care activities for the elderly and disabled
Scimitar Care Hotels Plc contacts: address, phone, fax, email, website, shedule
Address: The Lodge Coopers Lane Road EN6 4AD Potters Bar
Phone: +44-1343 7980438
Fax: +44-1343 7980438
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Scimitar Care Hotels Plc"? - send email to us!
Registration data Scimitar Care Hotels Plc
Register date: 1978-08-14
Register number: 01383875
Type of company: Public Limited Company
Get full report form global database UK for Scimitar Care Hotels PlcOwner, director, manager of Scimitar Care Hotels Plc
Luke Matthew Sargeant Director. Address: The Lodge, Coopers Lane Road, Potters Bar, Hertfordshire, EN6 4AD. DoB: August 1978, British
Paul David Sargeant Director. Address: The Lodge, Coopers Lane Road, Potters Bar, Hertfordshire, EN6 4AD. DoB: November 1966, British
Valerie Irene Sargeant Secretary. Address: The Lodge, Coopers Lane Road, Potters Bar, Hertfordshire, EN6 4AD. DoB: n\a, English
Valerie Irene Sargeant Director. Address: The Lodge, Coopers Lane Road, Potters Bar, Hertfordshire, EN6 4AD. DoB: n\a, English
Martyn Paul Gerrard Director. Address: The Lodge, Coopers Lane Road, Potters Bar, Hertfordshire, EN6 4AD. DoB: June 1941, British
Justine Sargeant Director. Address: 19 Tolmers Road, Cuffley, Hertfordshire, EN6 4JF. DoB: December 1966, British
Julie Linda Ball Director. Address: 5 Waggon Road, Barnet, Hertfordshire, EN4 0PW. DoB: February 1967, British
Jason Robert Ball Director. Address: The Lodge, Coopers Lane Road, Potters Bar, Hertfordshire, EN6 4AD. DoB: February 1967, British
James Anthony Halton Director. Address: 58 Holly Bush Lane, Hampton, Middlesex, TW12 2QU. DoB: September 1959, British
Adrian Russell Pruss Director. Address: 57 Croftdown Road, London, NW5 1EL. DoB: December 1947, British
Adrian Russell Pruss Secretary. Address: 57 Croftdown Road, London, NW5 1EL. DoB: December 1947, British
Roderick James Margree Director. Address: Latymer 4 Anglefield Road, Berkhamsted, Hertfordshire, HP4 3JA. DoB: June 1945, British
Roger John Armitage Evans Director. Address: Waterford House Vicarage Lane, Waterford, Hertford, Hertfordshire, SG14 2PZ. DoB: November 1945, British
Jane Tanya Wills Director. Address: 420 Green Lanes, Palmers Green, London, N13 5PY. DoB: November 1959, English
Joanne Dawn Tunstall Secretary. Address: 33 Great Innings South, Watton At Stone, Hertford, Hertfordshire, SG14 3TF. DoB:
Brenda Irene Gerrard Director. Address: Five Oaks 377 Cockfosters Road, Hadley Wood, Barnet, Hertfordshire, EN4 0JT. DoB: January 1951, British
Jobs in Scimitar Care Hotels Plc vacancies. Career and practice on Scimitar Care Hotels Plc. Working and traineeship
Other personal. From GBP 1200
Other personal. From GBP 1500
Engineer. From GBP 2100
Other personal. From GBP 1100
Responds for Scimitar Care Hotels Plc on FaceBook
Read more comments for Scimitar Care Hotels Plc. Leave a respond Scimitar Care Hotels Plc in social networks. Scimitar Care Hotels Plc on Facebook and Google+, LinkedIn, MySpaceAddress Scimitar Care Hotels Plc on google map
Other similar UK companies as Scimitar Care Hotels Plc: Jw Uk Premium Car Ltd | D H Agencies Ltd | Sandymere Nurseries Limited | With Love Trading Limited | Mercury Blinds Limited
Scimitar Care Hotels Plc has been on the British market for at least 38 years. Started with Companies House Reg No. 01383875 in the year 1978-08-14, the firm is registered at The Lodge, Potters Bar EN6 4AD. The firm currently known as Scimitar Care Hotels Plc, was earlier listed under the name of Scimitar Homes PLC. The transformation has occurred in 1996-10-10. This enterprise Standard Industrial Classification Code is 87300 and their NACE code stands for Residential care activities for the elderly and disabled. Its most recent records cover the period up to 2015-10-31 and the latest annual return information was released on 2016-04-30. Thirty eight years of experience in this field comes to full flow with Scimitar Care Hotels Plc as they managed to keep their customers satisfied throughout their long history.
27 transactions have been registered in 2014 with a sum total of £44,517. In 2013 there was a similar number of transactions (exactly 29) that added up to £37,386. The Council conducted 36 transactions in 2012, this added up to £66,159. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 110 transactions and issued invoices for £185,722.
In order to meet the requirements of their customers, this limited company is continually developed by a body of four directors who are, to mention just a few, Luke Matthew Sargeant, Paul David Sargeant and Valerie Irene Sargeant. Their work been of great importance to this specific limited company since June 2012. To help the directors in their tasks, since September 1998 this specific limited company has been implementing the ideas of Valerie Irene Sargeant, who has been tasked with ensuring the company's growth.
