ETHOS GROUP OSWESTRY

Address:
Robert Jones & Agnes Hunt, Orthopaedic Hospital, Oswestry, Shropshire, SY10 7AG

ETHOS GROUP OSWESTRY is a business entity registered at Companies House, UK, with entity identifier is 02785607. The registration start date is February 1, 1993. The current status is Active.

Company Overview

Company Number 02785607
Company Name ETHOS GROUP OSWESTRY
Registered Address Robert Jones & Agnes Hunt
Orthopaedic Hospital
Oswestry
Shropshire
SY10 7AG
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-02-01
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-03-01
Returns Last Update 2016-02-01
Confirmation Statement Due Date 2021-04-09
Confirmation Statement Last Update 2020-02-26
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
55900 Other accommodation

Office Location

Address ROBERT JONES & AGNES HUNT
ORTHOPAEDIC HOSPITAL
Post Town OSWESTRY
County SHROPSHIRE
Post Code SY10 7AG

Companies with the same post code

Entity Name Office Address
EUROPEAN SOCIETY FOR MOVEMENT ANALYSIS IN ADULTS AND CHILDREN Mr Neil Postans, Orlau, The Robert Jones and Agnes Hunt Orthopaedic Hospit, Oswestry, Shropshire, SY10 7AG, United Kingdom
THE MOVEMENT CENTRE FOR TARGETED TRAINING The Movement Centre, Robert Jones & Agnes Hunt Hospital, Oswestry, Shropshire, SY10 7AG
THE BONE DISEASE FOUNDATION Charles Salt Centre, Robert Jones & Agnes Hunt Distri, Orthopedic Hospital Nhs Trust, Oswestry, SY10 7AG
ORTHOPAEDIC INSTITUTE LTD Arthritis Research Centre, Rjah Hospital, Oswestry, SY10 7AG, England

Companies with the same post town

Entity Name Office Address
AVLEEN'S KITCHEN LTD Corner House Sunnyside, Morda, Oswestry, SY10 9NW, United Kingdom
8BITS1BYTE LIMITED Unit 10a, Whittington Business Park, Oswestry, SY11 4ND, United Kingdom
CARP FISHING DEALS - TACKLE AND BAIT LIMITED Ferndale, Trefonen, Oswestry, SY10 9DZ, United Kingdom
KIM BAILEY LIMITED 82 West Place, Gobowen, Oswestry, SY11 3NS, United Kingdom
TAX ORACLE LIMITED 1 Monkmoor Road, Oswestry, SY11 2LB, United Kingdom
RITEBUILD LIMITED 1 College House, King Street, Oswestry, SY11 1QX, England
THE EQUINE HAMPER COMPANY LTD Walnut Tree Cottage, Dovaston, Oswestry, SY10 8DP, United Kingdom
VARIOUS ARTS LTD 49 Castlefields, Oswestry, SY11 1DD, United Kingdom
CYNOGETHA LTD 22 Oerley Way, Oswestry, SY11 1TD, United Kingdom
RHIWLAS COMMUNITY FTTP CIC Hafodig Isaf, Rhiwlas, Oswestry, SY10 7JQ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KYNASTON, Margaret Sarah Secretary (Active) Robert Jones & Agnes Hunt, Orthopaedic Hospital, Oswestry, Shropshire, SY10 7AG /
17 September 2014
/
BENNETT, Martin Director (Active) 44 Oak Drive, Oswestry, Shropshire, SY11 2RX March 1953 /
10 February 1998
British /
United Kingdom
Company Director
BUNYAN, Michelle Director (Active) 4 Crossfields, High Ercall, Telford, Shropshire, England, TF6 6AZ August 1967 /
11 March 2014
British /
England
Case Manager
EL MASRI, Wagih Director (Active) Bellstone House, Haughton, West Felton, Oswestry, Shropshire, England, SY11 4HF March 1946 /
24 February 1994
British /
United Kingdom
Consultant In Spinal Injuries
HAWKSLEY, Cynthia Marie Director (Active) 4 Jennings Road, Oswestry, Shropshire, SY11 1RU August 1942 /
9 December 2008
British /
United Kingdom
Retired
HUGHES, Darren Director (Active) The Orchards, Wynnstay Lane, Marford, Wrexham, Denbighshire, Uk, LL12 8LF May 1966 /
25 February 2003
British /
Wales
Solicitor
MOORE, Patricia May Director (Active) Walney 35, Green End, Oswestry, Shropshire, Uk, SY11 1BU May 1949 /
1 February 2005
British /
United Kingdom
Retired
NORTON, Brian Michael Director (Active) 2 Glenbrook Road, Priorslee, Telford, Shropshire, Uk, TF2 9QY August 1938 /
17 March 2000
British /
United Kingdom
Retired
PATEL, Rita Director (Active) 5 Manningford Road, Birmingham, England, B14 5LD July 1981 /
20 October 2011
British /
England
Director
RILEY, Paul Director (Active) 20 St Mary's Road, Little Haywood, Stafford, Staffordshire, England, ST18 0NU December 1970 /
8 July 2014
British /
England
N/A
SIMMONS, Barbara Jayne Director (Active) Am-Nawr, Bronygarth Road, Weston Rhyn, Oswestry, Shropshire, Great Britain, SY10 7RQ October 1963 /
28 March 2014
British /
England
Resettlement Officer
TURNER, Nicholas Director (Active) 1 Donnett Close, Whittington, Oswestry, Shropshire, Great Britain, SY11 4PZ March 1959 /
13 May 2014
British /
England
Teacher
WATKIN, Marcus Gerald Paul Director (Active) Millfield House, Faul's Green, Whitchurch, Shropshire, Uk, SY13 2AF April 1967 /
10 February 2005
British /
United Kingdom
Retired
BRIAN, Andrew Cadwallader Secretary (Resigned) 12 The Saplings, Newcastle Under Lyne, Staffordshire, ST5 4HW /
12 June 1998
/
HAWKSWORTH, Paul James Secretary (Resigned) Modesty Main Road, Wrinehill Betley, Crewe, Cheshire, CW9BJ /
13 June 2006
/
HAWKSWORTH, Paul James Secretary (Resigned) Modesty Main Road, Wrinehill Betley, Crewe, Cheshire, CW9BJ /
23 June 1993
/
BICKERTON, Agnes Heather Director (Resigned) 56-58 Beatrice Street, Oswestry, Shropshire, SY11 1QW October 1934 /
9 September 1997
British /
Newsagent
BOONE, Jeffrey Robert Director (Resigned) 53 Ferrers Road, Bole Hall, Tamworth, Staffordshire, B77 3PN August 1942 /
13 January 1998
British /
Lift Engineer
BRITTAIN, Susan Jane Director (Resigned) The Willows 8 Anderton Close, Four Oaks, Sutton Coldfield, West Midlands, B74 2RG August 1956 /
24 February 1994
British /
Solicitor
FORD, Carl Stephen Director (Resigned) 10 Longford Turning, Market Drayton, Shropshire, TF9 3PH February 1954 /
24 February 1994
British /
Disability Consultant
GULL, Irene Patricia Director (Resigned) 27 Mount Crescent, Oswestry, Salop, SY11 1SS March 1937 /
10 October 2006
British /
England
Retired
HALL, John Director (Resigned) 13 Port Hill Gardens, Shrewsbury, Shropshire, SY3 8SH May 1994 /
26 May 1994
British /
Local Government Officer
HART, James Thomas Lewis Director (Resigned) 15 Cremorne Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5AH July 1942 /
5 November 2002
British /
Uk
Chartered Accountant
HART, James Thomas Lewis Director (Resigned) 15 Cremorne Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5AH July 1942 /
23 June 1993
British /
Uk
Chartered Accountant
HAWKSWORTH, Paul James Director (Resigned) 2 Chidlow Close, Hough, Crewe, England, CW2 5RE October 1948 /
23 June 1993
British /
England
Solicitor
HUGHES, Betty Director (Resigned) 20 Babbins Wood, Whittington, Oswestry, Shropshire, SY11 4PQ March 1932 /
5 November 2002
British /
Retired Physiotherapist
LEWIS, Brian Director (Resigned) 65 Field Close, Hilton, Derby, Derbyshire, DE65 5GL September 1934 /
24 February 1994
English /
Company Director
LLOYD-WILLIAMS, Evelyne Cecelia Director (Resigned) Glannant, Trefonen, Oswestry, Salop, SY10 9DH July 1932 /
5 November 2002
British /
United Kingdom
Retired
SUFFOLK, Valerie Anne Director (Resigned) Longford Turning Farm, 10 Longford Turning, Market Drayton, Salop, TF9 3PH October 1950 /
10 October 2000
British /
Local Gov Officer
TENCH, Elizabeth Clare Director (Resigned) Bridge End, Church Lane, Farndon, Chester, United Kingdom, CH3 6QD June 1974 /
13 May 2014
British /
England
Unemployed
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
1 February 1993
/

Competitor

Search similar business entities

Post Town OSWESTRY
Post Code SY10 7AG
SIC Code 55900 - Other accommodation

Improve Information

Please provide details on ETHOS GROUP OSWESTRY by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches