Cruse - Bereavement Care

Other social work activities without accommodation n.e.c.

Contacts of Cruse - Bereavement Care: address, phone, fax, email, website, working hours

Address: Unit 01 One Victoria Villas TW9 2GW Richmond

Phone: 0208 9399541 0208 9399541

Fax: 0208 9399541 0208 9399541

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Cruse - Bereavement Care"? - Send email to us!

Cruse - Bereavement Care detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cruse - Bereavement Care.

Registration data Cruse - Bereavement Care

Register date: 1959-10-05
Register number: 00638709
Capital: 732,000 GBP
Sales per year: Approximately 455,000 GBP
Employees: Less 10
Credit rating: Good
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 Cruse - Bereavement Care

Addition activities kind of Cruse - Bereavement Care

225900. Knitting mills, nec
20480204. Horse meat, fresh: prepared as animal feed
35899907. Sandblasting equipment
38459902. Lithotripters
38610110. Photographic paper and cloth, all types, nec
72999911. Pet sitting, in-home

Owner, director, manager of Cruse - Bereavement Care

Director - Robin Cuthbertson. Address: Unit 01, One Victoria Villas, Richmond, Surrey, TW9 2GW. DoB: August 1971, British

Director - Claire Henry. Address: 188 - 194 York Way, London, N7 9AD, England. DoB: April 1965, British

Director - Poppy Elizabeth Maxwell Mardall. Address: Blackshaw Road, London, SW17 0BY, England. DoB: May 1983, British

Director - Michael Whitehouse. Address: Buckingham Palace Road, London, SW1W 9SP, England. DoB: November 1957, British

Director - Helen Causley. Address: Unit 01, One Victoria Villas, Richmond, Surrey, TW9 2GW. DoB: August 1974, British

Director - Fiona Edwards. Address: Unit 01, One Victoria Villas, Richmond, Surrey, TW9 2GW. DoB: March 1962, British

Secretary - James Mccormack. Address: 62 Barnfield Avenue, Kingston, Surrey, KT2 5RE. DoB:

Director - Richard David Clarke. Address: 7 Chapter Road, London, SE17 3ES. DoB: March 1956, British

Director - Pamela Rutter. Address: 6 Cottingley Close, Belmont Park, Sharples, Bolton, BL1 7BF. DoB: March 1950, British

Director - Thomas Michael Pearson. Address: Rose Cottage, Belcaire Close Lympne, Hythe, Kent, CT21 4JR. DoB: December 1941, British

Director - Susan Turner. Address: Salisbury Road, Shipton Bellinger, Hants, SP9 7HT, Uk. DoB: November 1951, British

Director - Carol Bursey. Address: St Mary's Church Hall, Church Road, Ashford, Kent, TN24 9HL, England. DoB: December 1953, British

Director - Richard Howard Gogerty. Address: Unit 01, One Victoria Villas, Richmond, Surrey, TW9 2GW. DoB: November 1965, British

Director - Janet Salter. Address: Charles Street, Cardiff, CF10 2GB, Wales. DoB: February 1955, British

Director - Constance Cryer. Address: Kendall Avenue, Shipley, West Yorkshire, BD18 4DY, England. DoB: December 1939, British

Director - Anne Louise Wignall. Address: Unit 01, One Victoria Villas, Richmond, Surrey, TW9 2GW. DoB: November 1958, British

Director - Margaret Johnson. Address: 79 Marine Drive, Rhos On Sea, Colwyn Bay, Conwy, LL28 4HT. DoB: November 1946, British

Director - Valerie Ruby Poole. Address: Coltash Road, Crawley, West Sussex, RH10 6LA. DoB: n\a, British

Director - Valerie Margaret Miskimmon. Address: Thornleigh Gardens, Bangor, Down, BT20 4NW. DoB: January 1947, British

Director - Simon Godfrey. Address: 123 High Street, Cottenham, Cambridgeshire, CB24 8SD. DoB: September 1943, British

Director - Frances O'mahoney. Address: Mays Lane, Stubbington, Fareham, Hampshire, PO14 2EN. DoB: August 1941, British

Director - Barbara Cullingworth. Address: Thurlestone Court, East Morton, Keighley, West Yorkshire, BD20 5RG. DoB: November 1943, British

Director - Carroll Goff Forth. Address: 21 Seymour Street, London, W1H 7JR. DoB: July 1945, British

Director - Derrick Price. Address: Penyclawdd, Monmouth, Monmouthshire, NP25 4BN. DoB: August 1948, British

Director - Adrian Spencer Vaughan Williams. Address: 1 Byfield Way, Bury St Edmunds, Suffolk, IP33 2SN. DoB: May 1945, British

Director - Judith Lane. Address: Foxbury, Lewes Road, East Grinstead, West Sussex, RH19 3SS. DoB: January 1942, British

Director - Lady Vanessa Hannam. Address: 85 Bromfelde Road, London, SW4 6PP. DoB: March 1940, British

Director - Colin Robertson. Address: 42 Binswood Avenue, Leamington Spa, Warwickshire, CV32 5SG. DoB: September 1941, British

Director - Martin Cox. Address: 25 Somali Road, London, NW2 3RN. DoB: January 1941, British

Director - Malcolm Shorney. Address: 5 The Paddock, Middleton St George, Darlington, County Durham, DL2 1BT. DoB: November 1942, British

Director - Nigel Tricker. Address: 4 The Chowns, Harpenden, Hertfordshire, AL5 2BN. DoB: November 1946, British

Director - Sandra Romancia Benjamin. Address: Annecy Court, St Joseph's Field, Taunton, Somerset, TA1 3TE. DoB: October 1948, British

Director - John Hopkins. Address: 26 Bridgend Road, Aberkenfig, Bridgend, Mid Glamorgan, CF32 9BG. DoB: February 1945, British

Director - Janet Frances Leckey. Address: St James' Lane Whiteabbey, Newtownabbey, Antrim, BT37 0FQ, N Ireland. DoB: September 1949, British

Director - David Pritchett. Address: 49 Crestwood Gardens, Northampton, NN3 8TZ. DoB: January 1953, British

Director - Bridget Ramsay. Address: Chestnut Cottage, Chelsworth, Ipswich, Suffolk, IP7 7HU. DoB: October 1945, British

Director - Diane Charles. Address: Polgoda Farm, Zelah, Truro, Cornwall, TR4 9HA. DoB: January 1933, British

Director - Dr John Butler. Address: 3 The Hall, Wold Newton, Driffield, Yorkshire, YO25 3YF. DoB: April 1937, British

Director - Susan Catterall. Address: 19 Edington Place, Grove, Wantage, Oxfordshire, OX12 0BX. DoB: June 1942, British

Director - Dr Stephen Webster. Address: 1 Water Street, Chesterton, Cambridge, Cambridgeshire, CB4 1NZ. DoB: September 1940, British

Secretary - Anne Viney. Address: 22 Arnulls Road, London, SW16 3EP. DoB: n\a, British

Director - Revd Canon Dr David Peacock. Address: Keerside, Arkholme, Carnforth, Lancashire, LA6 1AP. DoB: March 1939, British

Director - Thomas William Dawson. Address: Lindisfarne Longdown Close, Lower Bourne, Farnham, Surrey, GU10 3JN. DoB: March 1934, British

Director - John Harbinson. Address: Moonraker, Helstone, Camelford, Cornwall, PL32 9RL. DoB: July 1936, British

Director - Bridget Sensky. Address: 33 Great Brownings, College Road, London, SE21 7HP. DoB: December 1950, British

Secretary - Patrick Shannon. Address: 3 Meadowvale Park, Newcastle, Down, BT33 0TH. DoB:

Director - Ian Bond. Address: Hidcote Vale House, Hidcote Boyce, Chipping Campden, Gloucestershire, GL55 6LT. DoB: June 1938, British

Director - Roger Barons. Address: 513 Topsham Road, Exeter, Devon, EX2 7DL. DoB: July 1929, British

Director - Philip Manning. Address: 16 Chudleigh Road, Twickenham, Middlesex, TW2 7QR. DoB: March 1955, British

Director - Revd Dr Peter Hammersley. Address: 52 Hanbury Road, Droitwich, Worcestershire, WR9 8PR. DoB: March 1941, British

Director - Irene Kelly. Address: Stone Lea, Top Street, Askham, Newark, Nottinghamshire, NG22 0RP. DoB: September 1934, British

Director - Michael Colin Scott. Address: 124 Barrowby Road, Grantham, Lincolnshire, NG31 8AF. DoB: November 1957, British

Director - Dr Sheila Rosemary Cross. Address: 40 Twyford Avenue, London, N2 9NL. DoB: n\a, British

Director - The Reverend Graham Atherton. Address: The Rectory The Green, Guiseley, Leeds, LS20 9BB. DoB: March 1947, British

Director - Margaret Merchant. Address: Drws Y Nant Valley Road, Llanfairfechan, Gwynedd, LL33 0SE. DoB: October 1937, British

Director - Pauline Groves. Address: 59 Chesterfield Road, Epsom, Surrey, KT19 9QR. DoB: July 1935, British

Director - William Rowland Shaw. Address: Well Cottage, Chute Cadley, Andover, Hampshire, SP11 9DY. DoB: December 1945, British

Director - James Foote. Address: Pant Moel, Kerry, Newtown, Powys, SY16 4DW. DoB: March 1929, British

Secretary - Dr Carole Easton. Address: 25 Durham Road, London, N2 9DP. DoB: July 1954, British

Director - Jennifer Nancarrow. Address: St Benoit 97 Candwr Park, Ponthir Newport, Torfaen, NP18 1HN. DoB: August 1939, British

Director - Mary Cash. Address: 38 Fairfax Road, Teddington, Middlesex, TW11 9BZ. DoB: January 1928, British

Director - Joyce Rimmer. Address: 18 Chesterwood Road, Kings Heath, Birmingham, B13 0QF. DoB: September 1932, British

Director - Colin Peter John Field. Address: The Strakes, Church Hill, West Hoathly, Sussex, RH19 4PW. DoB: March 1949, British

Director - Christina Marguerite Hodson. Address: Little Chittenden, Four Elms, Edenbridge, Kent, TN8 6PB. DoB: October 1942, British

Director - Mary Joy Hancock. Address: 55 Huntspill Street, London, SW17 0AA. DoB: January 1940, British

Director - Dr Tom Sensky. Address: 33 Great Brownings, College Road, London, SE21 7HP. DoB: October 1949, British

Director - Dominic Bowring. Address: 34 Falcon Drive, Cimla, Neath, West Glamorgan, SA11 3SG. DoB: September 1953, British

Director - Dr Arthur O'hara. Address: 8 Hinton Park, Waterside, Londonderry, Londonderry, BT47 1HX. DoB: October 1948, British

Director - John Beaumont. Address: 1 Taransay Drive, Polmont, Falkirk, FK2 0YY. DoB: May 1958, British

Director - Diane Marjorie Parr. Address: 2 Spurway, Bearsted, Maidstone, Kent, ME14 4BN. DoB: December 1941, British

Director - Michael Christopher Bigland. Address: 11 Bracken Crescent, Guisborough, Cleveland, TS14 8DU. DoB: January 1935, British

Director - Pippa Alsop. Address: Crawford House Fons George, Taunton, Somerset, TA1 2ET. DoB: June 1949, British

Director - Kenneth Phillips. Address: 3 Mabbots, Tadworth, Surrey, KT20 5TS. DoB: August 1926, British

Director - Rev Richard Adfield. Address: 363 Hangleton Road, Hove, East Sussex, BN3 7LQ. DoB: October 1931, British

Director - Alan Ellis. Address: 17 Kooringa, Warlingham, Surrey, CR6 9JP. DoB: April 1931, British

Secretary - Canon Rosemary Anne Pearce. Address: 17 Spring Woods, Longdown Lodge, Sandhurst, Berkshire, GU47 8PU. DoB: n\a, British

Director - Lady Vanessa Hannam. Address: 27 Fentiman Road, London, SW8 1LD. DoB: March 1940, British

Director - David Neave. Address: 17 Ferndale, Belmont, Durham, County Durham, DH1 2AW. DoB: September 1950, British

Director - Edith Morgan. Address: 34 Swains Lane, Highgate, London, N6 6QR. DoB: June 1926, British

Director - Dr Colin Murray Parkes. Address: 21 South Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5AS. DoB: March 1928, British

Director - Dr Ann Black. Address: 9 Park Avenue, Golders Green, London, NW11 7SL. DoB: July 1932, British

Director - Hazel Edwards. Address: Gwynfa Brynafan, Llanafan, Aberystwyth, SY23. DoB: October 1919, British

Director - Isobel Eastgate. Address: Lechmere 6 Arden Road, Worcester, Worcestershire, WR5 3BD. DoB: May 1932, British

Director - Lady Nancy Fish. Address: Red Roofs, Shefford Woodlands, Newbury, Berks, RG16 7AJ. DoB: November 1922, British

Director - Dr Lynda Franchino. Address: 19 Weybridge Park, Weybridge, Surrey, KT13 8SL. DoB: March 1943, American

Director - Rev James Cook. Address: West Manse 43 Bothwell Road, Hamilton, Lanarkshire, ML3 0BB. DoB: August 1935, British

Director - Doctor Veira Bailey. Address: 2 Redcliffe Road, London, SW10 9NR. DoB: August 1933, British

Director - Margaret Eleanor Atkin. Address: 43 The Priory, London, SE3 9UZ. DoB: n\a, British

Director - Sarah Johnston. Address: Hedgehogs, 29 Danes Court, Dover, Kent, CT16 2QF. DoB: September 1940, British

Director - Jean Hosie. Address: Pendre, Trefeitha, Brecon, Powys, LD3 0RN. DoB: March 1937, British

Director - Joan Evelyn Towle. Address: 21 Highfield Avenue, St Austell, Cornwall, PL25 4SN. DoB: August 1931, British

Secretary - Peter Kellett. Address: 23 Esmond Gardens, London, W4 1JT. DoB:

Director - June Reed. Address: 6 Brackley Terrace, Chiswick, London, W4 2HJ. DoB: June 1939, British

Director - Oenone Vincent. Address: Cherry Tree Lodge, 9 Elizabeth Road, Hollywood, Co Down. DoB: May 1921, British

Director - Rev Peter Speck. Address: 1 Ellington Road, Muswell Hill, London, N10 3DD. DoB: July 1942, British

Director - Sir Sigmund Sternberg. Address: Branksome, Courtenay Avenue, London, N6 4LP. DoB: June 1921, British

Director - Catherine Robinson. Address: The Chantry, 569 High Street, Great Barford, Bedfordshire, MK44 3JH. DoB: January 1925, British

Jobs in Cruse - Bereavement Care, vacancies. Career and training on Cruse - Bereavement Care, practic

Now Cruse - Bereavement Care have no open offers. Look for open vacancies in other companies

  • Satellite Oceanographer (Southampton)

    Region: Southampton

    Company: National Oceanography Centre

    Department: Marine Physics and Ocean Climate

    Salary: £28,200 to £32,130 per annum (Band 6)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences

  • Research Assistant - The Role of the Arts in Sustainable Prosperity (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Centre for the Understanding of Sustainable Prosperity (CUSP)

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Human and Social Geography,Other Social Sciences,Media and Communications,Media Studies,Languages, Literature and Culture,Cultural Studies

  • Catering Shift Leader - Cafes (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Commerical Services

    Salary: £18,232 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Registry Administrator (2 posts) (High Wycombe)

    Region: High Wycombe

    Company: Buckinghamshire New University

    Department: N\A

    Salary: £21,003 per annum

    Hours: Full Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Senior Administrative Officer (Research) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Politics and International Relations

    Salary: £22,494

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Mental Health Advisor (Reading)

    Region: Reading

    Company: University of Reading

    Department: Student Wellbeing Services

    Salary: £39,992 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • PhD Studentship: Marie Curie Early Stage Researcher - Localised NMR Measurements of Sorption to Separate Spatio-Temporal Effects (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Physics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering

  • Recruitment and Admissions Adviser (UK/Europe) (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £30,000 to £36,000 per annum (depending on experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Programme Director/Senior Lecturer (Teaching-focused) (Dubai - United Arab Emirates)

    Region: Dubai - United Arab Emirates

    Company: University of Birmingham

    Department: College of Social Sciences- Birmingham Business School

    Salary: Grade 9, Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Business and Management Studies,Management,Business Studies

  • Research Assistant or Postdoctoral Research Scientist (Cambridge)

    Region: Cambridge

    Company: Babraham Institute

    Department: N\A

    Salary: £25,795 to £34,166 per annum (depending on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Trial Co-Ordinator Grade 6 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Clinical Trials Research Centre (CTRC) - Department Of Biostatistics

    Salary: £27,629 to £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Other Biological Sciences,Mathematics and Statistics,Statistics,Administrative

  • PhD: Preventative Whole Life Asset Management through Image Processing (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Civil Engineering

Responds for Cruse - Bereavement Care on Facebook, comments in social nerworks

Read more comments for Cruse - Bereavement Care. Leave a comment for Cruse - Bereavement Care. Profiles of Cruse - Bereavement Care on Facebook and Google+, LinkedIn, MySpace

Location Cruse - Bereavement Care on Google maps

Other similar companies of The United Kingdom as Cruse - Bereavement Care: Graceland (uk) Limited | Core Drug And Alcohol Training And Consultancy Services Community Interest Company | Kuluka Limited | Dingwall Complementary Health Ltd | Hamidullah Limited

1959 marks the beginning of Cruse - Bereavement Care, the firm which is situated at Unit 01, One Victoria Villas , Richmond. That would make fifty seven years Cruse - Bereavement Care has been in this business, as it was founded on 1959-10-05. The reg. no. is 00638709 and its postal code is TW9 2GW. The firm currently known as Cruse - Bereavement Care, was previously known as Cruse-bereavement Care. The change has taken place in 1994-10-18. The firm principal business activity number is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. Tuesday 31st March 2015 is the last time account status updates were reported. Cruse - Bereavement Care has been prospering as a part of this market for 57 years, a feat very few firms could ever achieve.

Having three recruitment advertisements since Wednesday 2nd July 2014, the company has been a relatively active employer on the labour market. On Tuesday 16th December 2014, it started searching for new workers for a part time Administrator position in London, and on Wednesday 2nd July 2014, for the vacant position of a part time Administration Assistant & Referral Secretary 12 month fixed term contract in Middlesbrough. So far, they have needed workers for the Area Co-ordinator/Fundraiser posts. Workers on these positions can earn more than £6200 and up to £9300 annually. Applicants wanting to apply for this position ought to call the company on the following phone number: 01325286777.

The firm became a charity on Saturday 22nd September 1962. It operates under charity registration number 208078. The range of the firm's activity is not defined and it operates in multiple cities across Throughout England And Wales, Northern Ireland. The charity's trustees committee features twenty people: David Richard Pritchett Ba (Hons) Acib, Diane Charles, Irene Erica Kelly Rgn Rhv Scm, Malcolm Shorney and Richard D Clarke Ma Fca Dcha, and others. As regards the charity's financial report, their most prosperous period was in 2013 when they earned 4,442,362 pounds and their spendings were 4,073,892 pounds. The corporation concentrates on saving lives and the advancement of health, education and training and saving lives and the advancement of health. It devotes its dedicates its efforts the whole humanity, the whole mankind. It tries to help its agents by the means of providing specific services, providing advocacy and counselling services and counselling and providing advocacy. In order to know something more about the firm's undertakings, call them on this number 0208 9399541 or see their official website. In order to know something more about the firm's undertakings, mail them on this e-mail [email protected] or see their official website.

When it comes to this specific firm, most of director's responsibilities up till now have been performed by Robin Cuthbertson, Claire Henry, Poppy Elizabeth Maxwell Mardall and 6 other directors who might be found below. Within the group of these nine managers, Thomas Michael Pearson has been with the firm for the longest time, having been a part of Board of Directors since 25 years ago. To find professional help with legal documentation, since the appointment on 2006-04-26 this firm has been utilizing the expertise of James Mccormack, who has been concerned with successful communication and correspondence within the firm.

Cruse - Bereavement Care is a domestic stock company, located in Richmond, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Unit 01 One Victoria Villas TW9 2GW Richmond. Cruse - Bereavement Care was registered on 1959-10-05. 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 - 732,000 GBP, sales per year - approximately 455,000 GBP. Cruse - Bereavement Care is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Cruse - Bereavement Care is Human health and social work activities, including 6 other directions. Director of Cruse - Bereavement Care is Robin Cuthbertson, which was registered at Unit 01, One Victoria Villas, Richmond, Surrey, TW9 2GW. Products made in Cruse - Bereavement Care were not found. This corporation was registered on 1959-10-05 and was issued with the Register number 00638709 in Richmond, 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 Cruse - Bereavement Care, open vacancies, location of Cruse - Bereavement Care 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 May 1st, 2024

Detailed data about Cruse - Bereavement Care from yellow pages of The United Kingdom. Find address Cruse - Bereavement Care, phone, email, website credits, responds, Cruse - Bereavement Care job and vacancies, contacts finance sectors Cruse - Bereavement Care