Wandsworth Carers' Centre
Social work activities without accommodation for the elderly and disabled
Other social work activities without accommodation n.e.c.
Contacts of Wandsworth Carers' Centre: address, phone, fax, email, website, working hours
Address: 181 Wandsworth High Street SW18 4JE London
Phone: +44-1530 1895935 +44-1530 1895935
Fax: +44-1530 1895935 +44-1530 1895935
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Wandsworth Carers' Centre"? - Send email to us!
Registration data Wandsworth Carers' Centre
Get full report from global database of The UK for Wandsworth Carers' Centre
Addition activities kind of Wandsworth Carers' Centre
23290103. Riding clothes: men's, youths', and boys'
23690101. Culottes: girls' and children's
28340800. Drugs affecting parasitic and infective diseases
36340310. Heating units, electric (radiant heat): baseboard or wall
51990801. Greases, animal or vegetable
55119902. Pickups, new and used
59990601. Audio-visual equipment and supplies
59991702. Training materials, electronic
89999902. Editorial service
Owner, director, manager of Wandsworth Carers' Centre
Director - Sally Anne Warren. Address: Bective Road, London, SW15 2QA, United Kingdom. DoB: n\a, British
Director - Habeeb Ullah Chaudhry. Address: Ellisfield Drive, London, SW15 4DS, United Kingdom. DoB: May 1951, British
Director - Joanne Taylor. Address: Wandsworth High Street, London, SW18 4JE. DoB: April 1963, British
Director - Samih Ahmed. Address: Wandsworth High Street, London, SW18 4JE. DoB: January 1962, Moroccan
Director - Sarah Duncan. Address: Wandsworth High Street, London, SW18 4JE. DoB: March 1978, British
Director - Francis Stephen Bakewell. Address: Chartfield Square, London, SW15 6DR. DoB: February 1963, British
Director - Ioline Sarah Stanley. Address: Prince Of Wales Drive, London, SW11 4SF. DoB: October 1956, British
Director - Andree Kerr. Address: Wandsworth High Street, London, SW18 4JE. DoB: December 1953, British
Director - Habeeb Ullah Chaudhry. Address: 181 Wandsworth High Street, London, SW18 4JE. DoB: May 1951, British
Director - Lucille Broadbent. Address: Roehampton Lane, London, SW15 5LS. DoB: February 1947, British
Director - Surinder Rehal. Address: 33 Fircroft Road, Tooting, London, SW17 7PR. DoB: December 1956, British
Director - Angela Deacon. Address: 22 Schubert Road, Putney, London, SW15 2QS. DoB: December 1965, British
Director - Rosemary Noble. Address: 13 Ravenscar Road, Surbiton, Surrey, KT6 7PJ. DoB: May 1957, British
Director - Sally Anne Warren. Address: 9 Bective Road, London, SW15 2QA. DoB: n\a, British
Director - Chris Ann Albury. Address: 4 Squirrels Green, Worcester Park, Surrey, KT4 7ET. DoB: August 1951, British
Director - Jean Phillips. Address: 22 Norman Court, 160 Lower Richmond Road, London, SW15 1LU. DoB: June 1935, British
Director - Anne Skilton. Address: 12 Pringle Gardens, Streatham, London, SW16 1SH. DoB: April 1926, British
Director - Dr Saydam Akpinar. Address: 51 Mount Angelus Road, London, SW15 4JA. DoB: December 1939, British
Director - Bhanumathy Arulambalam. Address: 16 Holmside Court, Nightingale Lane, Balham, London, SW12 8TA. DoB: April 1944, Sri Lankan-British
Director - Manoranjan Banerjee. Address: 41 Bramford Road, London, SW18 1AP. DoB: November 1938, British
Director - Taruna Shah. Address: 90 Moyser Road, London, SW16 6SQ. DoB: August 1946, British
Secretary - Christine Gill Brain. Address: 32 Chelsea Manor Court, Chelsea Manor Street, London, SW3 5SB. DoB: March 1955, British
Director - Inez Kendall. Address: 5 Mary Tate's Cottages, 14 Cricket Green, Mitcham, Surrey, CR4 4LA. DoB: October 1930, British
Director - Gill Wheeler. Address: 36 Crestway, London, SW15 5BY. DoB: October 1949, British
Director - Ajay Mehta. Address: 27 Guernsey Close, Heston, Middlesex, TW5 0PH. DoB: February 1966, British
Director - Diana Childs. Address: 27 Cranes Drive, Surbiton, Surrey, KT5 8AJ. DoB: February 1943, British
Director - Farida Osman. Address: 17 Southdean Gardens, London, SW19 6NT. DoB: September 1953, British
Director - Robert Bernard Combes. Address: 53 South Norwood Hill, London, SE25 6BX. DoB: November 1943, British
Director - Margaret Joyce. Address: 52 Boundary Road, Colliers Wood, London, SW19 2AN. DoB: February 1960, Irish
Director - Graham Barber. Address: Thackeray 41 Westover Road, Wandsworth, London, SW18 2RE. DoB: August 1930, British
Director - Rosemary Florence Harley. Address: Top Flat 9 Boundaries Road, Balham, London, SW12 8ET. DoB: October 1951, British
Director - Christine Gill Brain. Address: 32 Chelsea Manor Court, Chelsea Manor Street, London, SW3 5SB. DoB: March 1955, British
Director - Marion Joan Farley. Address: 6 Marcilly Road, Wandsworth, London, SW18 2HS. DoB: June 1922, British
Director - Sylvia Ann Cook. Address: 1a Brightwell Crescent, Tooting, London, SW17 9AD. DoB: December 1933, British
Director - Jacqueline Alison Collins. Address: 21 Polworth Road, Streatham, London, SW16 2ET. DoB: February 1961, British
Director - Lynn Alexandra Park. Address: 58 Lebanon Gardens, Wandsworth, London, SW18 1RH. DoB: June 1946, British
Director - John Bird. Address: Ground Floor Flat 56 Leathwaite Road, London, SW11 6RS. DoB: November 1941, British
Director - Pamela June Amos. Address: 14 St Simons Avenue, London, Sw16 6du, SW15 6DU. DoB: April 1936, British
Director - Huw Jones. Address: 53 Derwent Drive, Riddlesdown, Purley, Surrey, CR8 1ER. DoB: April 1951, British
Director - Audrey Lees. Address: 3 Malbrook Road, Putney, London, SW15 6UH. DoB: September 1906, British
Director - Rashid Ahmad Jan. Address: 2 Rosbury House Lytton Grove, Putney, London, SW15 2EY. DoB: October 1942, British
Jobs in Wandsworth Carers' Centre, vacancies. Career and training on Wandsworth Carers' Centre, practic
Now Wandsworth Carers' Centre have no open offers. Look for open vacancies in other companies
-
Lecturer / Associate Professor (Accounting) (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £38,833 to £56,950 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Academic Developer (Learning & Teaching Enhancement) (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Institute for Academic Development
Salary: £32,548 to £38,833 UE07
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies
-
Ion and THz Newton Coordinator (Harwell)
Region: Harwell
Company: STFC - The Science and Technology Facilities Council
Department: STFC Rutherford Appleton Laboratory
Salary: £30,056 to £32,670 per annum (dependent upon qualifications and experience)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,PR, Marketing, Sales and Communication,International Activities
-
Postdoctoral Research Scientist in Immunogenomics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Wellcome Trust Centre for Human Genetics
Salary: £31,604 to £35,550 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Director of Philanthropy (Leicester)
Region: Leicester
Company: University of Leicester
Department: Development and Alumni Relations
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Professor and Head of Department of Environmental Science (Suzhou - China)
Region: Suzhou - China
Company: N\A
Department: N\A
Salary: Negotiable
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Administrative,Senior Management
-
Research Fellow (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Electronics, Electrical Engineering and Computer Science
Salary: £32,004 to £33,943 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering
-
Head of Marketing (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Marketing and Communications
Salary: £41,458 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Lecturer/Senior Lecturer in International Relations (Colchester)
Region: Colchester
Company: University of Essex
Department: Department of Government
Salary: £39,993 to £56,951 per annum (see advert text for details)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
-
Administrator (Goetec) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Information Services
Salary: £22,214 to £24,983
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Project Technical Lead Engineer – 2 Posts (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Advanced Manufacturing Research Centre
Salary: £30,688 to £38,833 per annum, with potential to progress to £42,418 per annum through sustained exceptional contribution, Grade 7
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Production Engineering and Manufacturing
-
Research Associate - Chemistry/Biochemistry (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Chemistry
Salary: £27,285 to £31,604
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering
Responds for Wandsworth Carers' Centre on Facebook, comments in social nerworks
Read more comments for Wandsworth Carers' Centre. Leave a comment for Wandsworth Carers' Centre. Profiles of Wandsworth Carers' Centre on Facebook and Google+, LinkedIn, MySpaceLocation Wandsworth Carers' Centre on Google maps
Other similar companies of The United Kingdom as Wandsworth Carers' Centre: Ringwood Health Limited | Walsgrave Baptist Church Community Projects Limited | Mk Vision Limited | Goldcrest Day Nurseries Ltd | Seen On Screen Nails And Beauty Limited
Wandsworth Carers' Centre can be gotten hold of 181 Wandsworth High Street, in London. Its postal code is SW18 4JE. Wandsworth Carers' Centre has been on the British market since it was started on 1996-01-29. Its registration number is 03152094. The company SIC code is 88100 which stands for Social work activities without accommodation for the elderly and disabled. Wandsworth Carers' Centre reported its latest accounts up until 2015-03-31. The company's most recent annual return information was filed on 2016-01-29. 20 years of competing in the field comes to full flow with Wandsworth Carers' Centre as the company managed to keep their clients satisfied through all this time.
When it comes to the following company's employees data, for one year there have been seven directors to name just a few: Sally Anne Warren, Habeeb Ullah Chaudhry and Joanne Taylor.
Wandsworth Carers' Centre is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 181 Wandsworth High Street SW18 4JE London. Wandsworth Carers' Centre was registered on 1996-01-29. 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 - 593,000 GBP, sales per year - approximately 231,000 GBP. Wandsworth Carers' Centre is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Wandsworth Carers' Centre is Human health and social work activities, including 9 other directions. Director of Wandsworth Carers' Centre is Sally Anne Warren, which was registered at Bective Road, London, SW15 2QA, United Kingdom. Products made in Wandsworth Carers' Centre were not found. This corporation was registered on 1996-01-29 and was issued with the Register number 03152094 in London, 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 Wandsworth Carers' Centre, open vacancies, location of Wandsworth Carers' Centre 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