The Rowan Organisation

All UK companiesHuman health and social work activitiesThe Rowan Organisation

Social work activities without accommodation for the elderly and disabled

The Rowan Organisation contacts: address, phone, fax, email, website, shedule

Address: Eliot Park Innovation Centre Barling Way CV10 7RH Nuneaton

Phone: +44-1270 3329101

Fax: +44-1270 3329101

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Rowan Organisation"? - send email to us!

The Rowan Organisation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Rowan Organisation.

Registration data The Rowan Organisation

Register date: 1993-01-26

Register number: 02783681

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 The Rowan Organisation

Owner, director, manager of The Rowan Organisation

Denise Elizabeth Cambray Director. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: September 1972, British

Jeremy Deacon Director. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: December 1956, British

Jayne Carol Prout Director. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: February 1958, British

Dr Barbara Anne Lucas Director. Address: 52 Ford Way, Armitage, Rugeley, Staffordshire, WS15 4BX. DoB: July 1952, British

Wendy Patricia Betts Director. Address: 234 Macaulay Street, Grimsby, South Humberside, DN31 2EJ. DoB: December 1947, British

Jacqueline Taylor Director. Address: 77 Stephenson Close, Glascote, Staffordshire, B77 2DG. DoB: November 1936, British

Mrs. Councillor Anne Forwood Director. Address: 16 Minions Close, Atherstone, Warwickshire, CV9 2BD. DoB: August 1944, British

Dawn Badham Director. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: June 1953, British

Laura Crawford Director. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: October 1933, British

Paul Ryder Director. Address: Bengel Cottages, Tycarreg Letterston, Haverfordwest, Dyfed, SA62 5XD, Wales. DoB: April 1962, British

Helen Glover Director. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: February 1956, British

Ian Thomas Keenan Director. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: June 1952, British

Anne Theresa Bethell Director. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: October 1970, British

Robert Clive Mottram Director. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: November 1962, British

Helal Shahid Director. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: June 1966, British

Eilir Lloyd Jones Director. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: October 1981, British

Derek John Sewell Director. Address: Eliot Park Innovation Centre, Barling Way, Nuneaton, CV10 7RH. DoB: April 1932, British

Alyn Rex Haskey Director. Address: 6 Vickers Street, Nottingham, Nottinghamshire, NG3 4LD. DoB: October 1951, British

Glyn Davies Director. Address: Portland Drive, Nuneaton, Warwickshire, CV10 9HY. DoB: July 1955, British

Graham Hill Director. Address: Station Road, Clifton Upon Dunsmore, Warwickshire, CV23 0BT. DoB: July 1948, British

Emma Louise Pryor Director. Address: Victory Close, Kirkby-In-Ashfield, Nottinghamshire, NG17 7GB. DoB: August 1980, British

Jenny Joanna Bartholemew-biggs Director. Address: 1 Poplar Terrace, Pontrhydfendigaid, Ystrad Meurig, Ceredigion, SY25 6BQ. DoB: February 1968, British

Helen Glover Director. Address: 21 Healey, Tamworth, Staffordshire, B77 2RF. DoB: February 1956, British

Amanda Glover Director. Address: Druids Green, Cowbridge, Vale Of Glamorgan, CF71 7BP. DoB: July 1962, Welsh

David Michael Jones Director. Address: Manorafon, Heol Dinefwr, Foelgastell, Carmarthenshire, SA14 7EH. DoB: November 1943, British

Susan Hill Director. Address: 26 Ashleigh Drive, Crowhill, Nuneaton, Warwickshire, CV11 6SF. DoB: February 1961, British

Gwenda Margaret Ayrton Director. Address: 36 Fernwood Avenue, Thornton Cleveleys, Lancashire, FY5 5EU. DoB: February 1947, British

Jenny Joanna Bartholomew Biggs Director. Address: Gods Home1 Poplar Terrace, Pontrhydfendigaid, Ystrad Meurig, Ceredigion, SY25 6BQ. DoB: February 1968, British

Penny Ann Caston Director. Address: 6 West End Terrace, Llantwit Major, Vale Of Glamorgan, CF61 1SW. DoB: February 1971, British

Thomas Mcguinness Director. Address: 17 Eastwood End, March, Camb, PE15 0QJ. DoB: August 1951, British

Ildiko Mcindoe Director. Address: 140 High Street, Dosthill, Tamworth, Staffordshire, B77 1LP. DoB: January 1954, British

Gary Peter Rhodes Director. Address: 15 Maple Drive, Hontington, Sth Staffs, WS12 4OR. DoB: January 1971, British

John Barr Rodger Director. Address: 28 Talbot Road, Immingham, South Humberside, DN40 1EX. DoB: June 1940, British

Paul Gerald Mccullough Director. Address: 192 Long Street, Atherstone, Warwickshire, CV9 1AE. DoB: February 1980, British

Jean Hamilton Director. Address: 4 Branksome Close, Teddington, TW11 0RY. DoB: April 1942, British

Manjit Sidhu Director. Address: 15 Cordelia Green, Warwick Gates, Warwick, Warwickshire, CV34 6XE. DoB: June 1963, British

Elizabeth Mitcherson Director. Address: 83 North Sea Lane, Cleethorpes, North East Lincolnshire, DN35 0PU. DoB: June 1951, British

Councillor Ruby Florence Chambers Director. Address: 4 Slacks Avenue, Atherstone, Warwickshire, CV9 2AR. DoB: December 1924, British

Joyce Middle Director. Address: 9 Castle View Estate, Derrington, Stafford, ST18 9NF. DoB: January 1943, British

Michael George Mitchell Director. Address: 1 The Green, East Knoyle, Salisbury, Wiltshire, SP3 6BN. DoB: April 1950, British

Kathleen Smith Director. Address: 11 The Orchard, Baxterley, Atherstone, Warwickshire, CV9 2LJ. DoB: October 1947, British

Wendy Doyle Director. Address: 168 Green Lane, Birchmoor, Tamworth, Staffordshire, B78 1AN. DoB: November 1963, British

Joyce Middle Director. Address: 9 Castle View Estate, Derrington, Stafford, ST18 9NF. DoB: January 1943, British

Susan Dangerfield Director. Address: 32 Hartley, Great Linford, Milton Keynes, MK14 5BQ. DoB: September 1945, British

Jill Helen Ison Director. Address: 10 Ashfield Road, Kenilworth, Warwickshire, CV8 2BE. DoB: April 1970, British

Seamus James John Partrick O'reilly Director. Address: Basement Flat, 3 Church Hill, Leamington Spa, Warwickshire, CV32 5AZ. DoB: February 1961, British

Pam Shelton Director. Address: 10 Stoneleigh Close, Hartshill, Nuneaton, Warwickshire, CV10 0UG. DoB: July 1951, British

Roy Dennis Dryhurst Director. Address: 58 Bardon View Road, Dordon, Tamworth, Staffordshire, B78 1QB. DoB: August 1942, British

William Hugh Powell Director. Address: 5 Mill Race View, Atherstone, Warwickshire, CV9 3AR. DoB: December 1938, British

Robert George Francis Slater Director. Address: 1 Durrans House, Durrans Court, Bletchley, Milton Keynes, Buckinghamshire, MK2 2TG. DoB: September 1931, British

Roy Dennis Dryhurst Director. Address: 58 Bardon View Road, Dordon, Tamworth, Staffordshire, B78 1QB. DoB: August 1942, British

Hilda Jennifer Scrivewer Director. Address: Priors Road, Creekemore, Poole, Dorset, BH17 7DJ. DoB: June 1956, British

Paul Greensmith Director. Address: 52 Lyttelton Road, Warwick, Warwickshire, CV34 5EL. DoB: April 1967, British

Janet Gadsden Director. Address: 43 Richmond Road, Atherstone, Warwickshire, CV9 2AH. DoB: November 1948, British

David Walter Naylor Director. Address: 2 Greenway, Polesworth, Tamworth, Staffordshire, B78 1BU. DoB: August 1943, British

Kenneth William Trotman Director. Address: 21 Bear Lane Close, Polesworth, Tamworth, Staffordshire, B78 1BH. DoB: February 1944, British

Karen Ann Baum Director. Address: Flat 1 Dover House, Dover Street, Leicester, LE1 6PL. DoB: August 1962, British

Patricia Margaret Morgan Director. Address: 4 Regal Court, Long Street, Atherstone, Warwickshire, CV9 1RP. DoB: June 1945, British

Patricia Ann Dean Director. Address: 6 Beauchamp Road, Kenilworth, Warwickshire, CV8 1GJ. DoB: April 1950, British

Sandra Da Silva Director. Address: 26 Queens Road, Atherstone, Warwickshire, CV9 1JU. DoB: August 1943, British

Janice Cowell Director. Address: 52 Stamford Gardens, Rugby Road, Leamington Spa, Warwickshire, CV32 6DD. DoB: August 1946, British

Michaela Yvonne Von Leuchtenberg Director. Address: 37a Long Street, Atherstone, Warwickshire, CV9 1AY. DoB: January 1967, British

Jenny Yvonne Lorraine Clayton Director. Address: 33 Crane Close, Warwick, Warwickshire, CV34 5HA. DoB: April 1959, British

Richard Jonathon Harris Director. Address: 86 Bulls Head Lane, Stoke, Coventry, West Midlands, CV3 1FS. DoB: November 1953, British

Eileen Mary Wright Director. Address: 13 Mollington Road, Whitnash, Leamington Spa, Warwickshire, CV31 2JR. DoB: August 1931, British

Eileen Norah Williams Director. Address: 3 The Grange, Cubbington, Leamington Spa, Warwickshire, CV32 7EL. DoB: August 1927, British

Colin Johnson Director. Address: 102 St Georges Road, Atherstone, Warwickshire, CV9 3BB. DoB: September 1943, British

Michael Victor Tolley Director. Address: 81 Deansway, Woodloes Park, Warwick, Warwickshire, CV34 5DF. DoB: April 1940, British

Robert Clive Mottram Director. Address: 16 Gloucester Street, Leamington Spa, Warwickshire, CV31 1EE. DoB: November 1962, British

Nirmal Khashu Director. Address: 21 Austwick Close, Warwick, CV34 5XA. DoB: January 1949, British

Richard Jonathon Harris Director. Address: 86 Bulls Head Lane, Stoke, Coventry, West Midlands, CV3 1FS. DoB: November 1953, British

Paul Thompson Director. Address: 13 Heather Court, Friary Road, Atherstone, Warwickshire, CV9 3AF. DoB: May 1934, British

Nicholas David Gower Johnson Director. Address: 42 Whitehill Road, Ellistown, Coalville, Leicestershire, LE67 1EL. DoB: September 1953, British

Pamela Sedgwick Director. Address: 21 Merevale View, Atherstone, Warwickshire, CV9 2BE. DoB: March 1939, British

Derek Anthony Day Director. Address: 4 Lewis Close, Mancetter, Atherstone, Warwickshire, CV9 1QU. DoB: October 1933, British

Barbara Blodwen Johnson Director. Address: 102 St Georges Road, Atherstone, Warwickshire, CV9 3BB. DoB: January 1936, British

Clive Portass Director. Address: 12 St Peters Close, Water Orton, Birmingham, North Warwickshire, B46 1RG. DoB: June 1945, British

Stephen John Allen Director. Address: 51 Old Penkridge Road, Cannock, Staffordshire, WS11 1HY. DoB: May 1953, British

Derek Forwood Director. Address: 16 Minions Close, Atherstone, Warwickshire, CV9 2BD. DoB: June 1927, British

Ivan Derek Green Director. Address: 17 Grove Road, Atherstone, Warwickshire, CV9 1DP. DoB: December 1932, British

Mrs. Councillor Violet Ward Ford Director. Address: 17 Bachelors Bench, Atherstone, Warwickshire, CV9 2AP. DoB: June 1917, British

George Wilfred Powell Director. Address: 49 The Gullett, Polesworth, Tamworth, Staffordshire, B78 1HH. DoB: September 1936, British

Margaret Louisa Hawkes Director. Address: 7 Coventry Road, Fillongley, Coventry, Warwickshire, CV7 8EQ. DoB: September 1931, British

Andrew Scott Benson Director. Address: 23 Keys Hill, Beddesley Ensor, Atherstone, Warwickshire, CV9 1DF. DoB: November 1947, British

Clifford John Warner Director. Address: 146 Hinckley Road, Nuneaton, Warwickshire, CV11 6LP. DoB: February 1941, British

Dawood Hussain Paruk Secretary. Address: Greenmoor Road, Nuneaton, Warwickshire, CV10 7EP, United Kingdom. DoB:

Dennis Franklin Director. Address: 11 Willow Close, Plough Hill Road Chapel End, Nuneaton, Warwickshire, CV10 0XA. DoB: August 1935, British

Kathleen Pollock Hacking Director. Address: 63 Windmill Road, Atherstone, Warwickshire, CV9 1HP. DoB: September 1945, British

Malcolm Kenneth Allman Director. Address: 54 Grendon Road, Polesworth, Staffordshire, B78 1MN. DoB: November 1944, British

Jobs in The Rowan Organisation vacancies. Career and practice on The Rowan Organisation. Working and traineeship

Sorry, now on The Rowan Organisation all vacancies is closed.

Responds for The Rowan Organisation on FaceBook

Read more comments for The Rowan Organisation. Leave a respond The Rowan Organisation in social networks. The Rowan Organisation on Facebook and Google+, LinkedIn, MySpace

Address The Rowan Organisation on google map

Other similar UK companies as The Rowan Organisation: Dnbr Ltd | Das Infotech Limited | Quixel Professional Limited | Red Zone (uk) Limited | Smarterkey Limited

This business operates under the name of The Rowan Organisation. It was founded 23 years ago and was registered under 02783681 as the reg. no.. The office of the firm is registered in Nuneaton. You can contact them at Eliot Park Innovation Centre, Barling Way. This business declared SIC number is 88100 which means Social work activities without accommodation for the elderly and disabled. The firm's most recent records were filed up to 2015-03-31 and the most recent annual return information was submitted on 2016-01-26. From the moment it began in this field of business twenty three years ago, the firm managed to sustain its praiseworthy level of prosperity.

With 30 recruitment offers since 2016/10/20, the enterprise has been one of the most active companies on the labour market. Recently, it was recruiting job candidates in Tamworth, Leicester and Colwyn Bay. They most frequentlyusually hire part time employers to work in Shift work mode. They look for employees for such positions as: Personal Assistant/Support Worker, Personal Assistant/Driver and Personal Assistant/Carer Driver. Out of the offered positions, the best paid post is Live in Personal Assitant in Tamworth with £14600 annually. More specific details concerning recruitment and the job vacancy can be found in particular announcements.

There's a group of seven directors running this firm at present, including Denise Elizabeth Cambray, Jeremy Deacon, Jayne Carol Prout and 4 other members of the Management Board who might be found within the Company Staff section of our website who have been doing the directors tasks since 2014.