National Association For The Welfare Of Children In Hospital Limited

All companies of The UKHuman health and social work activitiesNational Association For The Welfare Of Children In Hospital Limited

Other human health activities

Contacts of National Association For The Welfare Of Children In Hospital Limited: address, phone, fax, email, website, working hours

Address: 10 Ravenoak Road Cheadle Hulme SK8 7DL Cheadle

Phone: 01663 763004 01663 763004

Fax: 01663 763004 01663 763004

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "National Association For The Welfare Of Children In Hospital Limited"? - Send email to us!

National Association For The Welfare Of Children In Hospital Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders National Association For The Welfare Of Children In Hospital Limited.

Registration data National Association For The Welfare Of Children In Hospital Limited

Register date: 1986-06-18
Register number: 02029339
Capital: 371,000 GBP
Sales per year: Less 835,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for National Association For The Welfare Of Children In Hospital Limited

Addition activities kind of National Association For The Welfare Of Children In Hospital Limited

17420202. Exterior insulation and finish (eifs) applicator
32290300. Industrial-use glassware
36750000. Electronic capacitors
38260113. Spectrographs
39650202. Needles, hand or machine
44919900. Marine cargo handling, nec

Owner, director, manager of National Association For The Welfare Of Children In Hospital Limited

Director - Susan Townsend. Address: Ravenoak Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DL, England. DoB: January 1968, English

Director - Helen Edwards. Address: Ravenoak Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DL, England. DoB: May 1985, English

Director - Deborah Street. Address: Ravenoak Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DL, England. DoB: March 1967, English

Director - Rosetta Annie Mercer. Address: Ravenoak Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DL, England. DoB: March 1956, British

Director - Hannah Macdonald. Address: Longhurst Lane, Mellor, Stockport, Cheshire, SK6 5PP, England. DoB: February 1991, British

Director - Susan Fairclough. Address: Bolton Road, Westhoughton, Bolton, BL5 3EJ, England. DoB: January 1968, British

Director - Gillian Stella Ford Westall. Address: Ravenoak Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DL, England. DoB: May 1943, British

Secretary - Peter Jeal. Address: Allonby Close, Lower Earley, Reading, RG6 3BY, England. DoB:

Director - Ena Margaret Jeal. Address: 10 Allonby Close, Lower Earley, Reading, Berkshire, RG6 3BY. DoB: August 1947, British

Director - John George Hendle. Address: 31 East Bridge Road, South Woodham Ferrers, Essex, CM3 5SB. DoB: December 1953, British

Director - Dr Richard George Wilson. Address: 6 Perseus Terrace, Gunwharf Quay, Portsmouth, Hants, PO1 3TG. DoB: September 1937, British

Director - Carole Anne Myer. Address: Ravenoak Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DL, England. DoB: September 1945, British

Director - Norma Jean Jun-tai. Address: Ravenoak Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DL, England. DoB: May 1960, British

Director - Stephen Michael Wheatley. Address: National Childrens Bureau, 8 Wakley Street, London, EC1V 7QB. DoB: February 1954, British

Secretary - Peter Edward Sanders. Address: Chapel Lane, Combe Martin, Ilfracombe, Devon, EX34 0HJ. DoB:

Director - Marcelle Elizabeth De Sousa. Address: Wrythe Green Road, Carshalton, Surrey, SM5 2QT. DoB: August 1950, British

Director - Peter Edward Sanders. Address: The Lawns Chapel Lane, Combe Martin, Ilfracombe, Devon, EX34 0HJ. DoB: April 1945, British

Director - Dr George Harold Meakin. Address: 11 Westminster Road, Eccles, Manchester, M30 9HF. DoB: August 1946, British

Director - Dr Andrew William Coe. Address: Inchford House, 28 Castle Road, Kenilworth, Warwickshire, CV8 1NG. DoB: August 1955, British

Director - Betty Mary Luena Perry. Address: 14 Macmillan Court, Godfreys Mews, Chelmsford, Essex, CM2 0XE. DoB: October 1920, British

Director - Julian Neville Guy Spurling. Address: Foundry House, Kingsley, Hampshire, GU35 9LY. DoB: January 1959, British

Director - Christine Cooper. Address: Pinecones, 12 Rowley Hall Drive, Stafford, Staffordshire, ST17 9FF. DoB: April 1959, British

Director - Susan Hooton. Address: 12 Hoyle Road, Hoylake, Merseyside, CH47 3AQ. DoB: February 1959, British

Director - Harjodh Singh Gill. Address: 44 Springfield Drive, Ilford, Essex, IG2 6QR. DoB: November 1948, British

Director - Maureen Cartwright. Address: Setters, The Ridge Little Baddow, Chelmsford, Essex, CM3 4RZ. DoB: January 1946, British

Director - Leslie Carol Robertson. Address: 74 Grosvenor Court, London Road, Morden, Surrey, SM4 5HQ. DoB: December 1946, British

Director - Stephen Michael Wheatley. Address: 3 Ashmere Avenue, Beckenham, Kent, BR3 6PQ. DoB: February 1954, British

Director - Pamela Alice Barnes. Address: Overmoor 36 Jacksons Edge Road, Disley, Stockport, Cheshire, SK12 2JL. DoB: January 1935, British

Director - Carolyn Marlis Mcnabb. Address: 96 Alderbrook Road, Solihull, West Midlands, B91 1NS. DoB: November 1944, British

Director - Joanne Thorogood. Address: 16 Sarah Swift House, Kipling Street, London, SE1 3SA. DoB: August 1963, British

Director - Dr Deepak Surendra Kalra. Address: 6 Cottage View, Codsall, Wolverhampton, West Midlands, WV8 1DZ. DoB: November 1952, British

Secretary - Dr Peter Cartwright. Address: Setters, The Ridge, Little Baddow, Chelmsford, Essex, CM3 4RZ. DoB: n\a, British

Director - Veronica Marion Mason. Address: 1 Hazelwood Close, Ealing, London, W5 3JN. DoB: January 1954, British

Director - Sheila Margaret Bettridge. Address: The Oaks Trouthall Lane, Plumley, Knutsford, Cheshire, WA16 9RY. DoB: February 1941, British

Director - Lynn Catherine Gould. Address: 7 Thurlestone Close, Devon Park, Bedford, Bedfordshire, MK40 3AT. DoB: November 1953, British

Director - Kate Elizabeth Sloane. Address: The Old Rectory, Rusper, West Sussex, RH12 4PX. DoB: May 1959, British

Director - Stephen Richard Hunt. Address: Orchard House 28 West Street, Over, Cambridge, Cambridgeshire, CB4 5PL. DoB: December 1958, British

Director - Carol Mary Jennings. Address: Grove Farmhouse, Turvey, Bedford, Bedfordshire, MK43 8EX. DoB: January 1949, British

Director - Paul Crawshaw. Address: 2 Mount Pleasant, Weybridge, Surrey, KT13 8EP. DoB: May 1959, British

Director - Patricia Kathleen Culling Moseley. Address: 89 Cambridge Road, Birmingham, West Midlands, B13 9UG. DoB: September 1927, British

Secretary - Anne Grace Rivett. Address: Greenleas, Langley Upper Green, Saffron Walden, Essex, CB11 4RU. DoB: August 1946, British

Director - Peter James Brearley. Address: 21 Glyndale Grange, Stanley Road, Sutton, Surrey, SM2 6NA. DoB: n\a, British

Director - Maureen Cartwright. Address: Setters, The Ridge Little Baddow, Chelmsford, Essex, CM3 4RZ. DoB: January 1946, British

Director - Noel Brownsell. Address: 60 Woodcote Valley Road, Purley, Surrey, CR8 3BD. DoB: June 1950, British

Director - Elizabeth Mary Millman. Address: 63 Linden Lea, Finchfield, Wolverhampton, WV3 8BQ. DoB: July 1949, British

Director - Betty Grindley Goldsbrough. Address: 22 Castle Bank, Stafford, Staffordshire, ST16 1DJ. DoB: November 1927, British

Director - Dr Una Macfadyen. Address: White Cottage, Bell Lane, Burton Overy, Leicestershire, LE8 9DB. DoB: March 1951, British

Director - Jennifer Norma Marlow. Address: 21 Nursery Hollow, Glen Parva, Leicester, Leicestershire, LE2 9NX. DoB: September 1949, British

Secretary - Anne Valerie Fragniere. Address: 10 Bowyers Close, Ashtead, Surrey, KT21 1LF. DoB: n\a, British

Director - Michael Robert Chapman. Address: Goosebury Hall, Epping Long Green, Epping, Essex, CM16 6QN. DoB: September 1945, English

Director - Robert William Dennis. Address: 13 Raymond Gardens, Wednesfield, Wolverhampton, West Midlands, WV11 3JH. DoB: September 1961, British

Director - Carole Anne Myer. Address: 21 Barrow Road, Cambridge, CB2 2AP. DoB: September 1945, British

Director - Susan Mary Burr. Address: 53 West Way, Edgware, Middlesex, HA8 9LA. DoB: November 1941, British

Secretary - Frances Leslie Marks. Address: 78 Madeira Avenue, Bromley, Kent, BR1 4AS. DoB:

Director - Christine Ann Humphrey. Address: Dene Cottage, Marlow Road Pinkneys Green, Maidenhead, Berkshire, SL6 6NR. DoB: September 1952, British

Director - Pauline Jacobs. Address: 22 Prestwick Drive, Bishops Stortford, Hertfordshire, CM23 5ES. DoB: October 1954, British

Director - Hilary Clarke. Address: 26 Welbourne Road, Liverpool, Merseyside, L16 6AJ. DoB: August 1943, British

Director - Dr Marion Miles. Address: 28 Blenheim Road, London, NW8 0LX. DoB: May 1932, British

Director - Jennifer Casboult. Address: Springfield House Church Lane, Thorpe, Ashbourne, Derbyshire, DE6 2AW. DoB: September 1947, British

Director - Dr Jean Mccafferty. Address: Rock Cottage 63 Borrowdale Road, Lancaster, Lancashire, LA1 3EU. DoB: November 1947, British

Director - Jill Leach. Address: Carlyle House 29 Marriners Drive, Bradford, West Yorkshire, BD9 4JT. DoB: March 1936, British

Director - Anne Grace Rivett. Address: Greenleas, Langley Upper Green, Saffron Walden, Essex, CB11 4RU. DoB: August 1946, British

Director - Brenda Christine Mainwaring-burton. Address: 43 Mycenae Road, Blackheath, London, SE3 7SF. DoB: July 1948, British

Director - Jill Siddle. Address: 28 Boundary Road, West Kirby, Wirral, Merseyside, L48 1LF. DoB: September 1937, British

Director - Jean Wile Rigby. Address: 3 Park View, Arrow, Alcester, Warwickshire, B49 5PN. DoB: October 1941, British

Director - Mary Wyllie. Address: Boundary House School Lane, Benhall, Saxmundham, Suffolk, IP17 1HE. DoB: May 1939, British

Director - Betty Grindley Goldsbrough. Address: 22 Castle Bank, Stafford, Staffordshire, ST16 1DJ. DoB: November 1927, British

Secretary - Jennifer Marion Davison. Address: Pennyfarthings 124 Kings Road, Swanage, Dorset, BH19 1HS. DoB:

Director - Pamela Alice Barnes. Address: Overmoor 36 Jacksons Edge Road, Disley, Stockport, Cheshire, SK12 2JL. DoB: January 1935, British

Director - Margaret Belson. Address: 41 York Mansions, Prince Of Wales Drive, London, SW11 4BP. DoB: August 1921, British

Director - Shirley Joy Hardy. Address: Old Shool, Trevereux Hill, Limspfield Chart, Oxted Surrey, RH8 0TL. DoB: July 1941, British

Director - Dr Michael David Hocking. Address: 8 Chancellors Close, Birmingham, West Midlands, B15 3UJ. DoB: October 1949, British

Director - Robert Michael Coleman. Address: 63 Valiant House, Vicarage Crescent, London, SW11 3LX. DoB: August 1924, British

Director - Dr Peter Jaffe. Address: 15 Park Hill, London, W5 2JS. DoB: July 1943, British

Jobs in National Association For The Welfare Of Children In Hospital Limited, vacancies. Career and training on National Association For The Welfare Of Children In Hospital Limited, practic

Now National Association For The Welfare Of Children In Hospital Limited have no open offers. Look for open vacancies in other companies

  • Subject Leader – BA (Hons) Printed Textiles & Surface Pattern Design (Digital Textiles Strand) (Leeds)

    Region: Leeds

    Company: Leeds Arts University

    Department: N\A

    Salary: £42,418 to £46,336 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts

  • Admissions Operations Coordinator (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Undergraduate Admissions and Outreach

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT,PR, Marketing, Sales and Communication

  • Clinical Trial Associate (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine & Health

    Salary: £26,495 to £31,604 per annum (Grade 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Finance Business Partner (Edinburgh)

    Region: Edinburgh

    Company: Queen Margaret University, Edinburgh

    Department: Finance Department, Management Accounts

    Salary: Grade 6 £27,629 - £31,076 (with possible progression to £33,943)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Research Associate, Optimal Control of Trapped Ions (Experimental) (London)

    Region: London

    Company: Imperial College London

    Department: Quantum Optics and Laser Science Group

    Salary: £36,800 to £44,220 per annum*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • EngD: Linking Design And Additive Manufacture For Right First Time Components (Soho)

    Region: Soho

    Company: University of Surrey

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Aerospace Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology

  • Senior Lecturer in Digital Media (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: N\A

    Salary: £37,083 to £52,800 per annum. Grade 8.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Media and Communications,Media Studies

  • Funded PhD Studentship: Primate Socioendocrinology Revisited: New Tools to Tackle Old Questions (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Biosciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Biological Sciences,Biology,Zoology,Other Biological Sciences,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Sociology,Other Social Sciences

  • Research Associate (0.4fte) (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Social and Political Sciences

    Salary: £34,520 to £38,833 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology,Human and Social Geography

  • Senior Academic Development Advisor (Chester)

    Region: Chester

    Company: University of Chester

    Department: Academic Quality and Enhancement - Learning and Teaching Institute

    Salary: £37,075 to £42,481 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies

  • PhD Studentship: Autonomous Implantable Sensors/Actuators Using MEMS and CMOS Platforms (Bath)

    Region: Bath

    Company: University of Bath

    Department: Centre for Advanced Sensor Technology (CAST)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering

  • Professor of Epidemiology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Population Health, Oxford in association with St Cross College

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

Responds for National Association For The Welfare Of Children In Hospital Limited on Facebook, comments in social nerworks

Read more comments for National Association For The Welfare Of Children In Hospital Limited. Leave a comment for National Association For The Welfare Of Children In Hospital Limited. Profiles of National Association For The Welfare Of Children In Hospital Limited on Facebook and Google+, LinkedIn, MySpace

Location National Association For The Welfare Of Children In Hospital Limited on Google maps

Other similar companies of The United Kingdom as National Association For The Welfare Of Children In Hospital Limited: A S N & Co Limited | Mpx Healthcare Limited | Care Solutions (st Helens) Ltd | Babs Mallison Limited | Gandhewar Ltd

The exact day the firm was registered is 1986-06-18. Established under company registration number 02029339, this company is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may find the headquarters of this firm during office times under the following address: 10 Ravenoak Road Cheadle Hulme, SK8 7DL Cheadle. This business is registered with SIC code 86900 , that means Other human health activities. 31st December 2015 is the last time the company accounts were filed. From the moment the company began on the local market thirty years ago, this company managed to sustain its impressive level of success.

The firm was registered as a charity on 1987-03-10. It is registered under charity number 296295. The geographic range of the charity's activity is not defined and it operates in different towns and cities around Throughout England. The corporate trustees committee features seventeen representatives: Ms Annie Mercer, Peter Jeal, Gillian Westall, Hannah Macdonald and Betty Perry, to name a few of them. As for the charity's financial report, their most successful time was in 2010 when they earned £151,271 and their expenditures were £105,184. National Association For The Welfare Of Children In Hospital Ltd engages in saving lives and the advancement of health, training and education and the advancement of health and saving of lives. It tries to support the youngest, the youngest. It helps the above beneficiaries by the means of providing advocacy, advice or information, providing advocacy, advice or information and providing various services. If you wish to find out something more about the enterprise's undertakings, call them on the following number 01663 763004 or see their website. If you wish to find out something more about the enterprise's undertakings, mail them on the following e-mail [email protected] or see their website.

The following company owes its well established position on the market and permanent development to exactly eleven directors, who are Susan Townsend, Helen Edwards, Deborah Street and 8 other members of the Management Board who might be found within the Company Staff section of our website, who have been hired by it since September 2016. In order to increase its productivity, since 2011 this specific company has been making use of Peter Jeal, who has been working on successful communication and correspondence within the firm.

National Association For The Welfare Of Children In Hospital Limited is a domestic stock company, located in Cheadle, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 10 Ravenoak Road Cheadle Hulme SK8 7DL Cheadle. National Association For The Welfare Of Children In Hospital Limited was registered on 1986-06-18. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 371,000 GBP, sales per year - less 835,000 GBP. National Association For The Welfare Of Children In Hospital Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of National Association For The Welfare Of Children In Hospital Limited is Human health and social work activities, including 6 other directions. Director of National Association For The Welfare Of Children In Hospital Limited is Susan Townsend, which was registered at Ravenoak Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DL, England. Products made in National Association For The Welfare Of Children In Hospital Limited were not found. This corporation was registered on 1986-06-18 and was issued with the Register number 02029339 in Cheadle, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of National Association For The Welfare Of Children In Hospital Limited, open vacancies, location of National Association For The Welfare Of Children In Hospital Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about National Association For The Welfare Of Children In Hospital Limited from yellow pages of The United Kingdom. Find address National Association For The Welfare Of Children In Hospital Limited, phone, email, website credits, responds, National Association For The Welfare Of Children In Hospital Limited job and vacancies, contacts finance sectors National Association For The Welfare Of Children In Hospital Limited