Evesleigh (kent) Limited
Residential care activities for learning difficulties, mental health and substance abuse
Evesleigh (kent) Limited contacts: address, phone, fax, email, website, shedule
Address: Voyage Care Wall Island Birmingham Road WS14 0QP Lichfield
Phone: +44-1470 9326538
Fax: +44-1422 8525085
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Evesleigh (kent) Limited"? - send email to us!
Registration data Evesleigh (kent) Limited
Register date: 2000-04-06
Register number: 03966061
Type of company: Private Limited Company
Get full report form global database UK for Evesleigh (kent) LimitedOwner, director, manager of Evesleigh (kent) Limited
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
James Bruce Mckendrick Director. Address: 2 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom. DoB: March 1962, British
Neil Donaldson Director. Address: Ilg - St Georges House, Knoll, Road, Camberley, Surrey, GU15 3SY. DoB: September 1966, British
James Duncan Henry Hayward Director. Address: Ilg - St Georges House, Knoll, Road, Camberley, Surrey, GU15 3SY. DoB: March 1963, British
Geoffrey Roy Lane Director. Address: Larkrise, Redcroft Walk, Cranleigh, Surrey, GU6 8DS. DoB: May 1953, British
Thomas Burns Director. Address: 27 Park Avenue North, Northampton, Northamptonshire, NN3 2HT. DoB: December 1956, British
Thelma Lucille Turner Director. Address: 5 Bar Road North, Beckingham, Doncaster, South Yorkshire, DN10 4NN. DoB: February 1947, British
Andrew Savage Director. Address: Lindisfarne The Cloisters, Wadworth Hall Lane Wadworth, Doncaster, DN11 9BH. DoB: July 1969, British
Gregory John Hyatt Director. Address: The Firs, 27 Crookham Road, Fleet, Hampshire, GU51 5DP. DoB: December 1964, British
David George Anthony Whittaker Director. Address: Ketton House, Ketton, Aldgate, Rutland, PE9 3TD. DoB: September 1969, British
John Neal Alflatt Secretary. Address: The Old Rectory, St Andrew Street, Hertford, SG14 1HZ. DoB: n\a, British
Michael Fisher Secretary. Address: 77 Dale Wood Road, Orpington, Kent, BR6 0BY. DoB: February 1956, British
Stephen Frederick Hopkins Director. Address: 18 Rhapsody Crescent, Warley, Brentwood, Essex, CM14 5GD. DoB: March 1950, British
Anthony Paul Maitland Hewson Director. Address: Old Hall Cottage The Street, Walberton, Arundel, West Sussex, BN18 0PH. DoB: August 1947, British
Ian O'sullivan Director. Address: 5 Hassendean Road, Blackheath, SE3 8TR. DoB: June 1960, British
Paul Glenister Director. Address: The Homestead Harbourlands, Boxley Road, Boxley, Maidstone, Kent, ME14 3DN. DoB: December 1954, British
Catherine Heath Director. Address: Lydstep, Cornwall Gardens, Brighton, East Sussex, BN1 6RH. DoB: June 1957, British
Keith Ferrin Director. Address: Heatherbank Woodgate Lane, Maidstone Road Borden, Sittingbourne, Kent, ME9 7QB. DoB: November 1945, British
Janice Meeson Director. Address: Broadfields, Argos Hill, Rotherfield, East Sussex, TN6 3QH. DoB: October 1944, British
Nigel John Burnett Secretary. Address: Lone Oak, Yew Tree Lane, Rotherfield, East Sussex, TN6 3QP. DoB: n\a, British
Linda Gilbert Director. Address: 19 Lyngs Close, Yalding, Maidstone, Kent, ME18 6JS. DoB: December 1949, British
Paul Heath Director. Address: 7 Montpelier Villas, Brighton, East Sussex, BN1 3DH. DoB: September 1955, British
Linda Ironside Director. Address: The Homestead, Boxley Road, Boxley, Maidstone, Kent, ME14 3DN. DoB: June 1955, British
Kenneth Lowe Director. Address: 9 Pyrford Place, Pyrford Road, Woking, Surrey, GU22 8UR. DoB: April 1922, British
Waterlow Secretaries Limited Corporate-nominee-secretary. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Waterlow Nominees Limited Corporate-nominee-director. Address: 6-8 Underwood Street, London, N1 7JQ. DoB:
Jobs in Evesleigh (kent) Limited vacancies. Career and practice on Evesleigh (kent) Limited. Working and traineeship
Cleaner. From GBP 1100
Helpdesk. From GBP 1400
Carpenter. From GBP 2600
Responds for Evesleigh (kent) Limited on FaceBook
Read more comments for Evesleigh (kent) Limited. Leave a respond Evesleigh (kent) Limited in social networks. Evesleigh (kent) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Evesleigh (kent) Limited on google map
Other similar UK companies as Evesleigh (kent) Limited: Lucky Star Takeaway Limited | Nu Bar Management Ltd | Qualisea Fish Restaurant Limited | White Horse Tilbrook Limited | The Delhi Brasserie Limited
The enterprise is known as Evesleigh (kent) Limited. The company first started 16 years ago and was registered with 03966061 as the reg. no.. This particular office of the company is situated in Lichfield. You may visit them at Voyage Care Wall Island, Birmingham Road. This firm switched its name three times. Until 2006 the company has been working on providing the services it's been known for as Opus Living but currently the company is featured under the business name Evesleigh (kent) Limited. The enterprise SIC and NACE codes are 87200 which stands for Residential care activities for learning difficulties, mental health and substance abuse. The most recent financial reports were filed up to March 31, 2014 and the latest annual return was submitted on April 6, 2015.
One of the tasks of Evesleigh (kent) is to provide health care services. It has three locations, all of which are in Kent County. Millstream House in Rochester has operated since 4th January 2011, and provides home care without nursing. The company caters for the needs of patients with physical disabilities. For further information, please call the following phone number: 01634299970. All the information concerning the firm can also be obtained on the phone number: 01276418000. Apart from its main unit in Rochester, the company also works in Ridgeway located in Gillingham and The Hadlows placed in Tonbridge. The company manager is Kevin Roberts. The firm joined HSCA on 2011-01-04. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care.
15 transactions have been registered in 2011 with a sum total of £31,938. In 2010 there was a similar number of transactions (exactly 21) that added up to £45,411.
That company owes its accomplishments and unending development to exactly two directors, who are Philip Andre Sealey and Andrew Winning, who have been leading the firm since 2015. Moreover, the managing director's assignments are continually helped by a secretary - Philip Sealey, from who was chosen by the following company in 2013.
