Address: Brookdale, 40 Chetwynd Road, Edgmond, Newport
Incorporation date: 07 Oct 2003
Address: 39-43 Bridge Street, Swinton, Mexborough
Incorporation date: 06 Dec 2021
Address: The Club House,, Bridge Lane,, Bramhall,
Incorporation date: 22 Jan 1944
Address: Omega Court, 368 Cemetery Road, Sheffield
Incorporation date: 30 Sep 2010
Address: 'ashbridge' Medlock Road, Woodhouses, Failsworth
Incorporation date: 08 Mar 1921
Address: 14 Astley Lane Industrial Estate, Swillington, Leeds
Incorporation date: 21 Oct 2016
Address: 3 Stadium Court, Plantation Road, Bromborough
Incorporation date: 17 Feb 2012
Address: 7 Riverside Cottages, Ballynure, Ballyclare
Incorporation date: 05 Jun 2007
Address: 16 Mount Charles, Belfast
Incorporation date: 27 Oct 2020
Address: Counsells, Smithbrook Kilns, Cranleigh, Surrey
Incorporation date: 01 Apr 1954
Address: Mancetter House 1144 Lincoln Road, Werrington, Peterborough
Incorporation date: 11 Sep 2013
Address: C/o Select Retirement Service The Colony Hq, Altrincham Road, Wilmslow
Incorporation date: 07 May 1976
Address: 20 Brookdale Drive, Penn Wolverhampton, West Midlands
Incorporation date: 04 Jul 2002
Address: 6 Gibsons Park, Lurgan, Craigavon
Incorporation date: 17 Feb 2023
Address: 14 Astley Way, Swillington, Leeds
Incorporation date: 14 Jun 2013
Address: 14 Astley Way, Swillington, Leeds
Incorporation date: 01 Dec 2008
Address: 62 Queens Road, Buckhurst Hill
Incorporation date: 03 Oct 2012
Address: Brookdean South Hill Side Lane, Hill Brow, Liss
Incorporation date: 10 Sep 1990
Address: 20-22 Wenlock Road, London
Incorporation date: 15 May 2023
Address: Enterprise House, 113-115 George Lane, London
Incorporation date: 21 Apr 2017
Address: 47 Bury New Road, Prestwich, Manchester
Incorporation date: 20 Oct 2020