Wecil 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: www.wecil.co.uk
Shedule:
Incorrect data or we want add more details informations for "Wecil Ltd"? - send email to us!
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 LtdOwner, 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, MySpaceAddress 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.
