Solor Care Homes Ltd

All UK companiesHuman health and social work activitiesSolor Care Homes Ltd

Residential care activities for the elderly and disabled

Solor Care Homes Ltd contacts: address, phone, fax, email, website, shedule

Address: Voyage Care Wall Island Birmingham Road WS14 0QP Lichfield

Phone: +44-1483 2365051

Fax: +44-1483 2365051

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Solor Care Homes Ltd"? - send email to us!

Solor Care Homes Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Solor Care Homes Ltd.

Registration data Solor Care Homes Ltd

Register date: 1995-08-17

Register number: 03092133

Type of company: Private Limited Company

Get full report form global database UK for Solor Care Homes Ltd

Owner, director, manager of Solor Care Homes Ltd

Philip Andre Sealey Director. Address: Wall Island, Birmingham Road, Lichfield, Staffordshire, WS14 0QP. DoB: May 1950, British

Philip Sealey Secretary. Address: Wall Island, Birmingham Road, Lichfield, Staffordshire, WS14 0QP, England. DoB:

Andrew Winning Director. Address: Wall Island, Birmingham Road, Lichfield, Staffordshire, WS14 0QP, England. DoB: January 1965, British

Kevin Wei Roberts Director. Address: Wall Island, Birmingham Road, Lichfield, Staffordshire, WS14 0QP, England. DoB: January 1969, British

Bruce Mckendrick Director. Address: Garrick House, 2 Queen Street, Lichfield, Staffordshire, WS13 6QD. DoB: March 1962, British

Katherine Frances Ford Director. Address: Garrick House, 2 Queen Street, Lichfield, Staffordshire, WS13 6QD. DoB: June 1973, British

Christina Bailey Secretary. Address: Garrick House, 2 Queen Street, Lichfield, Staffordshire, WS13 6QD. DoB:

Roland Robert Joseph Perry Director. Address: Race Farm Lane, Kingston, Bagpuize, Oxfordshire, OX13 5AY. DoB: October 1965, British

Kit Doleman Director. Address: Priory Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5HU, United Kingdom. DoB: October 1964, British

Satwant Singh Bains Director. Address: 8 Waldemar Road, Wimbledon, London, SW19 7LJ. DoB: November 1965, British

Mark Spoors Director. Address: Carriage Court, Bath, Banes, BA1 2PW. DoB: November 1971, British

Benjamin John Mcginn Secretary. Address: 11 Maurice Road, St Andrews, Bristol, BS6 5BZ. DoB: March 1969, English

Simon David Arthur Secretary. Address: 128 The Oaks, Newbury, Berkshire, RG14 7UZ. DoB: n\a, British

Julian Charles Ball Director. Address: Mill Fleam, Hilton, Derby, Derbyshire, DE65 5HE. DoB: May 1964, British

Benjamin John Mcginn Director. Address: 11 Maurice Road, St Andrews, Bristol, BS6 5BZ. DoB: March 1969, English

Martin Hewson Thorton Secretary. Address: 18 Church Road, Silverton, Exeter, Devon, EX5 4HS. DoB:

Richard Dennis Brookes Director. Address: Cress Farm House, High Street, Welford On Avon, Warwickshire, CV37 8EA. DoB: July 1947, British

Adam Chapman Harrison Director. Address: 42 Marina Drive, Staverton, Trowbridge, Wiltshire, BA14 8UR. DoB: August 1959, British

Glen Von Malachowski Director. Address: Canada Farm House, Captains Hill, Kinwartin, Alcester, BA9 6HA. DoB: August 1954, British

Paul Dennis Arthur King Director. Address: Mere Combe Farm, Bath Road Blagdon, North Somerset, BS18 6SG. DoB: July 1953, British

Elizabeth Anne Wagstaff Secretary. Address: 35 St James Square, Bath, BA1 2TT. DoB: May 1948, British

David Michael Fry Director. Address: Woodbine Cottage, Vale Of Health, London, NW3 1AX. DoB: May 1959, British

Michael Anthony Baker Director. Address: 23 Polo Way, Chesterfield, Whitstable, Kent, CT5 3LA. DoB: October 1958, British

Anthony Ronald Winter Director. Address: Tregeare House, Tregeare, Launceston, Cornwall, PL15 8RE. DoB: July 1938, British

Elizabeth Anne Wagstaff Director. Address: Abbey Rectory, Park Lane, Bath, BA1 2XH. DoB: May 1948, British

Timothy John Taylor Nominee-director. Address: 13 Dagden Road, Shalford, Guildford, Surrey, GU4 8DD. DoB: March 1961, British

Philip Walter Durrance Nominee-director. Address: 34 Hamilton Gardens, St Johns Wood, London, NW8 9PU. DoB: June 1941, British

Jobs in Solor Care Homes Ltd vacancies. Career and practice on Solor Care Homes Ltd. Working and traineeship

Sorry, now on Solor Care Homes Ltd all vacancies is closed.

Responds for Solor Care Homes Ltd on FaceBook

Read more comments for Solor Care Homes Ltd. Leave a respond Solor Care Homes Ltd in social networks. Solor Care Homes Ltd on Facebook and Google+, LinkedIn, MySpace

Address Solor Care Homes Ltd on google map

Other similar UK companies as Solor Care Homes Ltd: Huntingdon Office Supplies Limited | Uk Motor Exports Limited | Maximum Motors Limited | Planet Traders Limited | Legend Lim Limited

Solor Care Homes came into being in 1995 as company enlisted under the no 03092133, located at WS14 0QP Lichfield at Voyage Care Wall Island. The company has been expanding for twenty one years and its state is active - proposal to strike off. The company has operated under three names. The company's very first listed name, Robinia Care Homes, was switched on 2010-02-08 to Templeco 270. The current name is used since 1995, is Solor Care Homes Ltd. The firm SIC code is 87300 which stands for Residential care activities for the elderly and disabled. Solor Care Homes Limited released its account information for the period up to 2014-03-31. The company's most recent annual return was submitted on 2015-06-30.

6 transactions have been registered in 2013 with a sum total of £75,602.

The knowledge we have regarding this specific enterprise's executives indicates there are two directors: Philip Andre Sealey and Andrew Winning who became members of the Management Board on 2015-01-09 and 2012-04-20. Additionally, the director's duties are aided by a secretary - Philip Sealey, from who found employment in the firm 4 years ago.