York Cares

All UK companiesAdministrative and support service activitiesYork Cares

Other business support service activities n.e.c.

York Cares contacts: address, phone, fax, email, website, shedule

Address: York Cares C/o Careers University Of York Harewood Way, Heslington YO10 5DD York

Phone: 01904 452950

Fax: 01904 452950

Email: [email protected]

Website:

Shedule:

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

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

Registration data York Cares

Register date: 2005-01-28

Register number: 05346480

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 York Cares

Owner, director, manager of York Cares

John Robert Lister Director. Address: University Of York, Harewood Way, Heslington, York, YO10 5DD. DoB: April 1958, British

Sally Ryan Director. Address: Tadcaster Road, Dringhouses, York, YO24 1QQ, United Kingdom. DoB: December 1972, British

Christopher Watts Director. Address: Lord Mayors Walk, York, YO31 7EX, United Kingdom. DoB: January 1963, British

Richard Allan Director. Address: 9 Rougier Street, York, YO1 6HZ, England. DoB: March 1973, British

Sally Burns Director. Address: The Guildhall, St Helen's Square, York, YO1 9QN, United Kingdom. DoB: September 1961, British

Emily Field Secretary. Address: Wellington Row, York, YO90 1WR, United Kingdom. DoB:

Dr David Duncan Director. Address: Heslington Hall, York, North Yorkshire, YO10 5DD, United Kingdom. DoB: August 1964, British

Andrew Ferguson Director. Address: University Of York, Harewood Way, Heslington, York, North Yorkshire, YO10 5DD, United Kingdom. DoB: November 1965, British

Zoe Birch Director. Address: Sand Hutton, York, YO41 1LZ, United Kingdom. DoB: January 1973, British

Susan Oley Director. Address: Lord Mayors Walk, York, YO31 7EX, United Kingdom. DoB: March 1965, British

Jonathan Christopher Stewart Director. Address: Northern House, Rougier Street, York, YO1 6HZ, United Kingdom. DoB: February 1970, British

Angela Jane Darlington Director. Address: 2 Rougier Street, York, YO90 1UU, United Kingdom. DoB: May 1968, British

Dr Helen Mary Crews Director. Address: Room 10ga05, Sand Hutton, York, YO41 1LZ, United Kingdom. DoB: November 1951, British

Johannes Verster Director. Address: Toft Green, York, YO1 6JT, United Kingdom. DoB: August 1963, British

Mark Leyland Director. Address: Tadcaster Road, Dringhouses, York, YO24 1QQ, United Kingdom. DoB: December 1978, British

Richard Lungmuss Director. Address: Wellington Row, York, North Yorkshire, YO90 1WR, United Kingdom. DoB: September 1954, British

Stephen Hughes Director. Address: 76/86 Walmgate, York, YO1 9YN, England. DoB: February 1956, British

Lynn Carol Gray Director. Address: Sand Hutton, York, North Yorkshire, YO41 1LZ, United Kingdom. DoB: November 1963, British

Graham Curtis Director. Address: Sand Hutton, York, YO41 1LZ. DoB: November 1967, British

Jamie Neil Peter Burles Director. Address: Floor, Northern House 9 Rougier Street, York, YO1 6HZ, United Kingdom. DoB: November 1972, British

Adaeze Okike Secretary. Address: Wellington Row, York, YO90 1WR, United Kingdom. DoB:

Joanna Jean North Director. Address: 21 Lark Hill Close, Ripon, North Yorkshire, HG4 2HT. DoB: September 1969, British

Dr Christopher Harry Henshall Director. Address: 13 St Marys Grove, London, N1 2NT. DoB: February 1954, British

Katharina Barenthien Director. Address: Danebury Drive, York, North Yorkshire, YO26 5EJ, United Kingdom. DoB: August 1969, German

John Robert Lister Director. Address: Wellington Row, York, YO90 1WR, United Kingdom. DoB: April 1958, British

Paul Martin Murphy Director. Address: George Hudson Street, York, YO1 6LP, United Kingdom. DoB: November 1958, British

Shaun Parker Director. Address: Field House, 2 St George's Place, York, North Yorkshire, YO24 1DR. DoB: February 1961, British

Terence Collins Director. Address: 46 Torcross Way, Redcar, Cleveland, TS10 2RU. DoB: November 1960, British

Stephen Andrew Joseph Mann Director. Address: Abbey House, 3 Church Lane, Nether Poppleton, York, North Yorkshire, YO26 6LB. DoB: November 1965, British

Murray Rose Director. Address: 14 Towton Avenue, York, Northyorkshire, YO24 1DW. DoB: April 1957, British

Dr Allen Warren Director. Address: 1 Bleachfield, Heslington, York, North Yorkshire, YO10 5DB. DoB: July 1945, British

Robert Partridge Director. Address: The Cottage, Cawood Road, Wistow, Selby, North Yorkshire, YO8 3XB. DoB: March 1971, British

Susan Morrison Reid Director. Address: Rock House, Blazefield, Harrogate, North Yorkshire, HG3 5DP. DoB: May 1956, British

Karen Fenwick Director. Address: 7 Clark Beck Close, Pannal, Harrogate, North Yorkshire, HG3 1RS. DoB: December 1971, British

Michael Terence Kirsch Director. Address: Windrush, Flaxton Road Strensall, York, North Yorkshire, YO32 5XQ. DoB: November 1961, British

James Vince Director. Address: 7 Monroe Close, Rawcliffe, York, North Yorkshire, YO30 5NA. DoB: December 1975, British

Acs Secretaries Limited Director. Address: 19 Glasgow Road, Paisley, Renfrewshire, PA1 3QX. DoB:

Acs Nominees Limited Director. Address: 19 Glasgow Road, Paisley, Renfrewshire, PA1 3QX. DoB:

Jobs in York Cares vacancies. Career and practice on York Cares. Working and traineeship

Electrical Supervisor. From GBP 2000

Package Manager. From GBP 1300

Manager. From GBP 2600

Electrical Supervisor. From GBP 2500

Responds for York Cares on FaceBook

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

Address York Cares on google map

Other similar UK companies as York Cares: Eclectic Supply Co Limited | Brain Brilliance Consulting Limited | Tipperlinn Marketing Ltd | Minerva Properties (sw) Limited | Square Estates (nominee Two) Limited

The exact date this firm was started is 2005-01-28. Registered under no. 05346480, the company is registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the main office of this firm during its opening times under the following location: York Cares C/o Careers University Of York Harewood Way, Heslington, YO10 5DD York. This firm declared SIC number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The firm's most recent financial reports were filed up to 2015-07-31 and the most current annual return information was released on 2016-01-28. It's been eleven years for York Cares on the market, it is constantly pushing forward and is very inspiring for many.

The firm became a charity on 1st November 2005. Its charity registration number is 1111899. The range of their area of benefit is city of york. and it provides aid in different towns and cities across City Of York. The corporate board of trustees consists of eleven people: Susan Reece, Richard Graham Allan, Dr Helen Mary Crews, Dr David John Duncan and Stephen John Hughes, to namea few. When it comes to the charity's financial report, their best year was 2010 when they raised £273,104 and their spendings were £207,601. The firm focuses on charitable purposes, charitable purposes. It dedicates its activity to the general public, all the people. It provides help to the above agents by the means of providing human resources, providing human resources and providing buildings, facilities or open spaces. In order to know anything else about the enterprise's activity, call them on the following number 01904 452950 or visit their website. In order to know anything else about the enterprise's activity, mail them on the following e-mail [email protected] or visit their website.

There is a team of seven directors employed by the following business at the current moment, namely John Robert Lister, Sally Ryan, Christopher Watts and 4 remaining, listed below who have been carrying out the directors responsibilities for one year. In addition, the director's tasks are constantly supported by a secretary - Emily Field, from who was recruited by the following business in July 2011.