Wecil Ltd

All UK companiesHuman health and social work activitiesWecil Ltd

Social work activities without accommodation for the elderly and disabled

Wecil Ltd contacts: address, phone, fax, email, website, shedule

Address: Link House Britton Gardens BS15 1TF Bristol

Phone: 0117 947 9911

Fax: +44-1353 6175109

Email: [email protected]

Website:

Shedule:

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

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

Registration data Wecil Ltd

Register date: 1995-03-07

Register number: 03030167

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Wecil Ltd

Owner, director, manager of Wecil Ltd

Collette Fox Director. Address: Britton Gardens, Bristol, BS15 1TF. DoB: December 1987, British

Ruth Pickersgill Director. Address: Britton Gardens, Bristol, BS15 1TF. DoB: June 1955, British

Sharon Millard Director. Address: Britton Gardens, Bristol, BS15 1TF. DoB: November 1969, British

Sandra Ann Garrett Director. Address: Britton Gardens, Bristol, BS15 1TF, England. DoB: March 1948, British

Michelle Parfitt Director. Address: Britton Gardens, Bristol, BS15 1TF, England. DoB: September 1962, British

Gabbi Gabbi Director. Address: Pawlett Road, Hartcliffe, Bristol, BS13 0DS. DoB: April 1949, British

Jayne Carr Director. Address: Raynes Road, Ashton, Bristol, Avon, BS3 2DJ, United Kingdom. DoB: March 1949, British

Sharon Millard Secretary. Address: Britton Gardens, Bristol, BS15 1TF. DoB:

Michelle Parfitt Secretary. Address: Britton Gardens, Bristol, BS15 1TF, England. DoB:

Angela Mackinnon Director. Address: Britton Gardens, Bristol, BS15 1TF, England. DoB: May 1960, British

Richard Micklethwait Director. Address: Britton Gardens, Bristol, BS15 1TF, England. DoB: October 1938, British

Rachel Lee Secretary. Address: Britton Gardens, Bristol, BS15 1TF, England. DoB:

Emma Cox Director. Address: The Vassall Centre, Gill Avenue, Fishponds, Bristol, South Gloucestershire, BS16 2QQ. DoB: September 1986, British

Peter Clery Director. Address: Britton Gardens, Bristol, BS15 1TF, England. DoB: October 1954, British

Mark Weston Director. Address: The Vassall Centre, Gill Avenue, Fishponds, Bristol, South Gloucestershire, BS16 2QQ. DoB: September 1980, British

Leanne Sowersby Director. Address: The Vassall Centre, Gill Avenue, Fishponds, Bristol, South Gloucestershire, BS16 2QQ. DoB: December 1973, British

Rachel Lee Director. Address: The Vassall Centre, Gill Avenue, Fishponds, Bristol, South Gloucestershire, BS16 2QQ. DoB: June 1956, British

Mr Keith Johnson Director. Address: The Vassall Centre, Gill Avenue, Fishponds, Bristol, South Gloucestershire, BS16 2QQ. DoB: January 1955, British

Kay Violet Bath Director. Address: The Vassall Centre, Gill Avenue, Fishponds, Bristol, South Gloucestershire, BS16 2QQ. DoB: October 1954, English

Councillor Lesley Alexander Director. Address: Britton Gardens, Bristol, BS15 1TF, England. DoB: April 1947, British

Benedict John Rogers Director. Address: Britton Gardens, Bristol, BS15 1TF, England. DoB: July 1966, English

Sean William Bolton Director. Address: The Vassall Centre, Gill Avenue, Fishponds, Bristol, South Gloucestershire, BS16 2QQ. DoB: April 1981, American

Ben Rogers Secretary. Address: The Vassall Centre, Gill Avenue, Fishponds, Bristol, South Gloucestershire, BS16 2QQ. DoB:

Anne James Director. Address: Parkside Gardens, Stapleton, Bristol, BS5 6UA. DoB: May 1965, British

John Marriott Director. Address: The Ridings Menheniot, Liskeard, Cornwall, PL13 3SS, England. DoB: December 1940, British

Tony Walsh Director. Address: Rookery Road, Bristol, Avon, BS4 2DT. DoB: May 1947, British

Algernon Carter Seymour Director. Address: 8 Atyeo Close, Ashton, Bristol, BS3 2RH. DoB: April 1934, British

Andrew Goodman Director. Address: Wecil, Gill Avenue, Fishpoonds, Bristol, BS16 2QQ, England. DoB: May 1957, British

Trevor John Bath Director. Address: 81 Valentine Close, Whitchurch, Bristol, BS14 9NZ. DoB: September 1941, British

Andrew Jonathan Coombs Director. Address: 30 Mayfield Avenue, Fishponds, Bristol, Avon, BS16 3NL. DoB: January 1958, British

Campbell Pollock Director. Address: 27 Dragonswell Road, Henbury, Bristol, BS10 7BY. DoB: June 1961, British

Neil Shipman Secretary. Address: 12 Friary Grange Park, Winterbourne, South Gloucestershire, BS36 1LZ. DoB: May 1950, British

Mark Williams Secretary. Address: 12 Warren Gardens, Bristol, Avon, BS14 8TL. DoB: June 1965, British

Terri Teresa Roberts Secretary. Address: 6 Siston Close, Kingswood, Bristol, Avon, BS15 4NW. DoB:

Neil Shipman Director. Address: 12 Friary Grange Park, Winterbourne, South Gloucestershire, BS36 1LZ. DoB: May 1950, British

Stephen John Bullock Director. Address: 6 Siston Close, Kingswood, Bristol, BS15 4NW. DoB: July 1961, British

Neil Shipman Secretary. Address: 12 Friary Grange Park, Winterbourne, South Gloucestershire, BS36 1LZ. DoB: May 1950, British

Parveen Begum Secretary. Address: 1 Durham Road, Bristol, Avon, BS2 9QZ. DoB:

Janet Scammell Director. Address: 25 Petherton Gardens, Hengrove, Bristol, BS14 9BT. DoB: October 1939, British

Neil Shipman Director. Address: 12 Friary Grange Park, Winterbourne, South Gloucestershire, BS36 1LZ. DoB: May 1950, British

Jayne Carr Secretary. Address: 106 Aubrey Road, Bristol, Avon, BS3 3EU. DoB:

Leslie Tempest Director. Address: Roseleigh Kent Road, Congresbury, Bristol, North Somerset, BS49 5BD. DoB: January 1950, British

Janet Scammell Director. Address: 25 Petherton Gardens, Hengrove, Bristol, BS14 9BT. DoB: October 1939, British

Neil Shipman Secretary. Address: 12 Friary Grange Park, Winterbourne, South Gloucestershire, BS36 1LZ. DoB: May 1950, British

Ann Jones Director. Address: 6 Brooklea, Oldland Common, Bristol, Avon, BS15 6SD. DoB: December 1948, British

Katherine Jane Eldon Director. Address: 46 Charnhill Drive, Magotsfield, South Gloucestershire. DoB: February 1969, British

Trevor John Bath Director. Address: 81 Valentine Close, Whitchurch, Bristol, BS14 9NZ. DoB: September 1941, British

Mark Williams Director. Address: 12 Warren Gardens, Bristol, Avon, BS14 8TL. DoB: June 1965, British

Maeve Josephine Cunningham Director. Address: 8 St Michaels Court, Monkton Combe, Bath, Avon, BA2 7HA. DoB: September 1949, British

Ann Jones Secretary. Address: 6 Brooklea, Oldland Common, Bristol, Avon, BS15 6SD. DoB: December 1948, British

Barry Lindsay Scrase Director. Address: 60 Highworth Road, St Annes, Bristol, BS4 4AG. DoB: December 1961, British

Anna Webster Director. Address: Flat 3 101 Hampton Road, Bristol, Avon, BS6 6JG. DoB: October 1937, British

Mark Williams Secretary. Address: 12 Warren Gardens, Bristol, Avon, BS14 8TL. DoB: June 1965, British

Heather Catharine Hueston Director. Address: 95 Valentine Close, Bristol, BS14 9NZ. DoB: December 1952, British

Jobs in Wecil Ltd vacancies. Career and practice on Wecil Ltd. Working and traineeship

Electrician. From GBP 1700

Project Co-ordinator. From GBP 1800

Helpdesk. From GBP 1300

Manager. From GBP 2200

Director. From GBP 5800

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Wecil Ltd on FaceBook

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

Address Wecil Ltd on google map

Other similar UK companies as Wecil Ltd: Ozk Sports & Entertainment Limited | Newsplan 2000 | Grooveparty Uk Limited | Drewitts Events Limited | White Rose Leisure (yorkshire) Limited

Wecil came into being in 1995 as company enlisted under the no 03030167, located at BS15 1TF Bristol at Link House. The company has been expanding for twenty one years and its official state is active. Registered as W.e.c.i.l, this firm used the business name up till 2000, the year it was changed to Wecil Ltd. This company is registered with SIC code 88100 , that means Social work activities without accommodation for the elderly and disabled. Wecil Limited released its account information for the period up to 2015-03-31. The latest annual return information was filed on 2016-01-23. Ever since the company began in this line of business 21 years ago, this firm has sustained its impressive level of prosperity.

With 30 recruitment advert since 2014/08/29, Wecil has been one of the most active enterprise on the employment market. Recently, it was seeking new workers in Weston Super Mare and Bristol. They often hire part time workers under Fixed term contract mode. They need applicants on such positions as for example: Finance Assistant, Various Management Opportunities and Marketing and Communications Officer. Out of the offered posts, the best paid post is Personal Assistant in Bristol with £17100 on a yearly basis. Those who wish to apply for this job ought to call Wecil on its phone number: 0117 9629391.

The enterprise started working as a charity on 1996/03/05. Its charity registration number is 1053515. The range of the company's area of benefit is west of england. They operate in Bristol City, North Somerset, South Gloucestershire and Gloucestershire. The firm's board of trustees has ten representatives: Jayne Carr, Tony Walsh, Lesley Alexander, Richard Micklethwait and Gabbi Gabbix, to namea few. Regarding the charity's financial summary, their most prosperous time was in 2012 when they earned £1,102,747 and their expenditures were £1,051,893. Wecil Limited concentrates its efforts on the problem of disability, the problem of disability. It tries to improve the situation of the elderly, children or youth, the whole humanity. It provides help to these recipients by providing specific services, counselling and providing advocacy and providing advocacy and counselling services. If you wish to learn something more about the corporation's activity, call them on this number 0117 947 9911 or browse their website. If you wish to learn something more about the corporation's activity, mail them on this e-mail [email protected] or browse their website.

21 transactions have been registered in 2020 with a sum total of £79,382. Cooperation with the South Gloucestershire Council council covered the following areas: Grants To Voluntary Bodies and Consultation Expenses.

The knowledge we have regarding the firm's members indicates the existence of seven directors: Collette Fox, Ruth Pickersgill, Sharon Millard and 4 other members of the Management Board who might be found within the Company Staff section of our website who were appointed to their positions on 2015-10-01, 2014-10-14 and 2013-05-20.