British Association For Adoption And Fostering

All companies of The UKHuman health and social work activitiesBritish Association For Adoption And Fostering

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

Contacts of British Association For Adoption And Fostering: address, phone, fax, email, website, working hours

Address: 3rd Floor 9 Colmore Row B3 2BJ Birmingham

Phone: 02074212613 02074212613

Fax: 02074212613 02074212613

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "British Association For Adoption And Fostering"? - Send email to us!

British Association For Adoption And Fostering detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders British Association For Adoption And Fostering.

Registration data British Association For Adoption And Fostering

Register date: 1978-07-19
Register number: 01379092
Capital: 357,000 GBP
Sales per year: Approximately 501,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign 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 British Association For Adoption And Fostering

Addition activities kind of British Association For Adoption And Fostering

3799. Transportation equipment, nec
369500. Magnetic and optical recording media
395301. Embossing seals and hand stamps
704102. Rooming houses
799700. Membership sports and recreation clubs
34990101. Bank chests, metal
35529901. Creels, textile machinery
73840000. Photofinish laboratories
84220101. Animal and reptile exhibit

Owner, director, manager of British Association For Adoption And Fostering

Director - Marian Parry Hughes. Address: Shirehall Street, Caernarfon, Gwynedd, LL55 1SH, Wales. DoB: February 1967, British

Director - Nicholas Willoughby Stuart. Address: Kirby Street, London, Great London, EC1N 8TS, United Kingdom. DoB: October 1942, British

Director - Dr Christine Anne Jones. Address: 6-10 Kirby Street, London, EC1N 8TS. DoB: December 1964, British

Director - Peter Nicholas Baldwin. Address: Kirby Street, London, EC1N 6TS, United Kingdom. DoB: April 1951, British

Director - Colonel Retired Ian Andrew Brazier. Address: 3rd Floor (Baaf), 6-10 Kirby Street, London, EC1N 8TS, Uk. DoB: July 1954, British

Secretary - Karen Wilkins. Address: Saffron House, 6-10 Kirby Street, London, Central London, EC1N 8TS. DoB:

Director - Jacqueline Claire Roberts. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: January 1949, British

Director - Dr Susan Rose Ferguson. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: July 1947, British

Director - Christine Margaret Cocker. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: January 1966, British

Director - Alistair James Stobie. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: November 1971, British

Director - Tony Rodgers. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: June 1957, British

Director - Paul Anthony Mccormack. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: January 1963, British

Director - Natasha Rego. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: November 1980, British

Director - Maswood Ahmed. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: March 1969, British

Director - Carole Beverley Sykes. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: December 1957, British

Director - Dr Carolyn Susan Sampeys. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: December 1958, British

Director - Robert Swift. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: October 1953, British

Director - Anthony Gordon Douglas. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: July 1949, British

Director - Norman Griffith Goodwin. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: March 1957, British

Director - Charles Anthony Sharp. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: October 1950, British

Director - Ronald Arthur Cooke. Address: 6-10 Kirby Street, London, EC1N 8TS, United Kingdom. DoB: July 1948, British

Director - Margaret Mary Buddug Ward. Address: 3rd Floor, 6-10 Kirby Street, London, EC1N 8TS, United Kingdom. DoB: June 1957, British

Director - Nicola Marie Francis. Address: Saffron House, 6-10 Kirby Street, London, Central London, EC1N 8TS. DoB: July 1967, British

Director - Gillian Lesley Bishop. Address: Saffron House, 6-10 Kirby Street, London, Central London, EC1N 8TS. DoB: October 1951, British

Director - Zachari Duncalf. Address: Saffron House, 6-10 Kirby Street, London, Central London, EC1N 8TS. DoB: June 1982, British

Director - Sally Rowe. Address: Tipping Street, Stafford, Staffordshire, ST16 2DH, Uk. DoB: December 1964, British

Director - Nigel John Brown. Address: Church Street, Abertillery, Gwent, NP13 1DB, Wales. DoB: July 1968, British

Director - Brian Christopher O'sullivan. Address: Saffron House, 6-10 Kirby Street, London, Central London, EC1N 8TS. DoB: January 1954, British

Director - Jean Minshull. Address: Sheepway Court, Iffley, Oxford, Oxfordshire, OX4 4JL. DoB: September 1947, British

Director - Matthew Huggins. Address: Goddard Place, London, N19 5GT, United Kingdom. DoB: February 1981, British

Director - Philip Thomas Hodgson. Address: Community Services Anvil Court, Church Street, Abertillery, Monmouthshire, NP13 1DB, United Kingdom. DoB: April 1950, British

Director - Alan Fisher. Address: Saffron House, 6-10 Kirby Street, London, Central London, EC1N 8TS. DoB: December 1955, British

Secretary - David Charles Holmes. Address: Bentinck House 45 Felpham Way, Felpham, West Sussex, PO22 8PT. DoB: n\a, British

Secretary - Barbara Joan Hutchinson. Address: 34 The Paddock, Kirkheaton, Huddersfield, West Yorkshire, HD5 0ER. DoB:

Director - Pam Armstrong. Address: Woodlands, Upperbankend, Crossford, South Lanarkshire, ML8 5RA. DoB: January 1959, British

Director - Andrew George Christie. Address: 19 Greenside, Crowthorne, Berkshire, RG45 6EX. DoB: October 1953, British

Director - Colin Moodie. Address: 451/9 Lawnmarket, Edinburgh, EH1 2NX. DoB: May 1967, British

Director - Ruth Anne Lawrence. Address: 39 Hamdon Close, Stoke Sub Hamdon, Somerset, TA14 6QN. DoB: September 1955, British

Director - Ellis Lloyd Williams. Address: 31 Bramble Avenue, The Brambles, Barry, South Glamorgan, CF62 7JN. DoB: November 1954, British

Director - Alan John Mc Laughlian. Address: 18 Hawthorn Close, Aylesbury, Buckinghamshire, HP20 1HP. DoB: March 1959, British

Director - Jay Malik. Address: 21 Cherry Tree Road, East Finchley, London, N2 9QL. DoB: August 1948, British

Director - Ann Baxter. Address: 4 Church View, Brompton, Northallerton, North Yorkshire, DL6 2QX. DoB: July 1953, British

Director - Dr Karen Lehner. Address: 2 Meadowgate, Stock, Essex, CM4 9SB. DoB: May 1952, British

Director - Kevin Alexander Williams. Address: Sweyn Place, Blackheath, London, SE3 0EZ, United Kingdom. DoB: October 1961, British

Director - Hugh Connor. Address: 4 Baronscourt Gardens, Belfast, County Down, BT8 8EW. DoB: February 1950, British

Director - Ronald Arthur Cooke. Address: 20 Manor Way, Chingford, London, E4 6NW. DoB: July 1948, British

Director - David Thomson Cumming. Address: 7 Carradale Gardens, Carluke, Lanarkshire, ML8 4LU. DoB: December 1950, British

Director - Josephine Hesketh. Address: Ty Helyg, Graigfechan, Ruthin, Denbighshire, LL15 2EU. DoB: November 1949, British

Director - Michael Brennan. Address: 122a Reigate Road, Ewell, Surrey, KT17 3BX. DoB: December 1940, British

Director - Eleri Nonn Williams. Address: Pen Ucheldref, Llansadwrn, Menai Bridge, Anglesey, LL59 5SR. DoB: January 1951, British

Director - John Peter Reed. Address: 18 Knightons Way, Brixworth, Northampton, Northamptonshire, NN6 9UE. DoB: May 1946, British

Director - Elizabeth Jane Railton. Address: Bridge Street, Berkhamsted, Hertfordshire, HP4 2EB. DoB: November 1952, British

Director - Paula May Bell. Address: St Kilda, 17 Station Road Corstorphine, Edinburgh, City Of Edinburgh, EH12 7AA. DoB: November 1952, British

Director - Sir Edward Stephen Cazalet. Address: 58 Seymour Walk, London, SW10 9NF. DoB: April 1936, British

Director - Jennifer Morey Jenkins. Address: 4 Fernlea Gardens, Ferndown, Dorset, BH22 8HQ. DoB: March 1948, British

Director - Timothy Edmund Brown. Address: Well Cottage, New Radnor, Presteigne, Powys, LD8 2TL. DoB: February 1947, British

Director - Stanley George Decker. Address: 45 Quebec Avenue, Westerham, Kent, TN16 1BJ. DoB: February 1949, British

Director - Ann Sutton. Address: 109 Warrender Park Road, Edinburgh, Midlothian, EH9 1EN. DoB: April 1943, British

Director - Peter Francis Selman. Address: Saffron House, 6-10 Kirby Street, London, Central London, EC1N 8TS. DoB: June 1941, British

Director - Michael Sawyer. Address: 152 Raeburn Heights, Glenrothes, Fife, KY6 1BW. DoB: March 1943, British

Director - Dr Eugenia Ngwane. Address: 3a Raynham Avenue, Manchester, Lancashire, M20 6BW. DoB: January 1938, British

Director - Peter Nicholas Baldwin. Address: 11 School Road, Moseley, Birmingham, West Midlands, B13 9ET. DoB: April 1951, British

Director - Stephen James Barber. Address: 28 Crouch Hall Road, London, N8 8HJ. DoB: November 1946, British

Director - Christine Frost. Address: 14 Windmill Hill, North Curry, Taunton, Somerset, TA3 6NA. DoB: January 1952, British

Director - Caroline Ann Hesslegrave. Address: 24 Collingwood Avenue, London, N10 3ED. DoB: n\a, British

Director - Frances Mary Merz. Address: 27 Napier Avenue, London, SW6 3PS. DoB: September 1942, British

Director - Dr Ravinder Barn. Address: Fircroft Sandisplatt Road, Maidenhead, Berkshire, SL6 4NA. DoB: September 1961, British

Director - Robert James Mcintosh Gibson. Address: 2 Ashbourne Court, Bretland Road, Tunbridge Wells, Kent, TN4 8PF. DoB: October 1935, British

Director - Sally Naana Baffour. Address: 20 Abbey Gardens, Fulham, London, W6 8QR. DoB: December 1955, British

Director - Ruth Fasht. Address: Gayton 23 Aylmer Drive, Stanmore, Middlesex, HA7 3EJ. DoB: December 1939, British

Director - Mary Elizabeth Lowles. Address: 22 Hollycroft, Hinckley, Leicestershire, LE10 0HG. DoB: October 1945, British

Director - Felicity Anne Aitken. Address: 21 Oxlease, Witney, Oxfordshire, OX8 6QZ. DoB: January 1947, British

Director - Hilary Corrick. Address: 22 Westbrook Close, Park Gate, Southampton, Hampshire, SO31 7AU. DoB: March 1944, British

Director - Sue Allen. Address: 12 Hollins, Hebden Bridge, West Yorkshire, HX7 7DZ. DoB: April 1952, British

Director - Richard Basil Brandford. Address: 90 Egerton Road, Bishopston, Bristol, BS7 8HP. DoB: January 1953, British

Director - Andra Johnstone. Address: 6 Beverley Terrace, Cullercoats, North Shields, Tyne & Wear, NE30 4NT. DoB: February 1951, British

Director - Ian Gilmour. Address: 148 Prestonfield, Milngavie, Glasgow, G62 7QA, Scotland. DoB: December 1944, British

Director - Penelope Anne Thompson. Address: 15 Henry Road, West Bridgford, Nottingham, NG2 7NA. DoB: September 1954, British

Director - Alison Loveday Williams. Address: 171 Landells Road, London, SE22 9PN. DoB: November 1949, British

Director - Isabel Mary Mccann. Address: 1 Newborough Avenue, Crosby, Liverpool, Merseyside, L23 9TU. DoB: April 1939, British

Director - Mary James. Address: 21 Ada Road, Camberwell, London, SE5 7RW. DoB: March 1939, British

Director - Maureen Anne Crank. Address: 801 Frobisher House, Dolphin Square, London, SW1V 3NJ. DoB: February 1944, British

Director - Ian Leslie Sparks. Address: 16 Frating Crescent, Woodford Green, Essex, IG8 0DW. DoB: May 1943, British

Secretary - Felicity Elaine Collier. Address: Park Cottage Wicken Park Road, Wicken, Milton Keynes, MK19 6BZ. DoB: August 1947, British

Secretary - Mary Phillida Tudor Sawbridge. Address: 55 Antrim Mansions, Antrim Road, London, NW3 4XU. DoB: June 1934, British

Director - Jennifer Ann Hall. Address: Fell View, Renwick, Penrith, Cumbria, CA10 1JL. DoB: August 1948, British

Director - Owain Gethin Evans. Address: Dail Pren, Brynglas Road, Llanbadarn Fawr, Ceredigion, SY23 3QR. DoB: October 1945, British

Director - Brenda Edith Waterson. Address: 12 Moorcroft Road, Liverpool, L18 9UG. DoB: October 1951, British

Director - Andrea Orchard. Address: 2 Cavendish Court Hawley Hill, Blackwater, Camberley, Surrey, GU17 9JD. DoB: December 1952, British

Director - Carol Ann Buckley. Address: 11 Linden Road, Leatherhead, Surrey, KT22 7JF. DoB: January 1948, British

Director - Sarah Davis. Address: 42 Wadham Road, Woodthorpe, Nottingham, NG5 4JB. DoB: January 1947, British

Director - Brian Edward Williams. Address: 10 New Barn Close, Helmshore, Rossendale, Lancashire, BB4 4LN. DoB: July 1943, British

Director - Jane Horne. Address: Riverside Cottage Great, Bricett, Ipswich, Suffolk. DoB: November 1955, British

Director - Catriona Pearl Holgate. Address: 10 Drummessie Road, Westfield, Cumberland, Glasgow, G68 9HH. DoB: June 1945, British

Director - Ann Nullanee James. Address: Bryn Peris Rhosisaf, Caernarfon, Gwynedd, LL54 7NN. DoB: June 1957, South African

Director - Jonathon Hepworth. Address: 107 Cleeve Drive, Ivy Bridge, Devon, PL21 9BS. DoB: January 1954, British

Director - Judith Nelson. Address: Tameside Social Services West End Offices, William Street, Ashton Under Lyne, Lancashire, OL7 0BB. DoB: February 1953, British

Director - Julia Anne Howarth. Address: Nch Family Finders, Princess Alice Drive Chester Road North, Sutton Coldfield, West Midlands, B73 6RD. DoB: December 1940, British

Director - Morelda Powell. Address: Family Placement Unit 2 Allen Street, London, W8 6BG. DoB: April 1944, Jamaican

Director - Nigel Print. Address: St Helens Metropolitan Borough Council, First Floor Century House Herdshaw Street, St Helens, WA10 1RN. DoB: March 1949, British

Secretary - Christine Mary Hammond. Address: 2 Heritage Close, High Street, St Albans, Hertfordshire, AL3 4EB. DoB: January 1948, British

Director - Dee Lynn. Address: Leeds Social Services Department, Sweet Street, Leeds, LS11 9DQ. DoB: January 1959, British

Director - Christopher William Markwick. Address: 10 Northfield Avenue, Taunton, Somerset, TA1 1XF. DoB: January 1941, British

Director - Pamela Mary Stevenson. Address: 7 Robinhood Close, Mitcham, Surrey, CR4 1JN. DoB: May 1935, British

Director - Terence William Connor. Address: 74 Foxley Lane, Purley, Surrey, CR8 3EE. DoB: June 1947, British

Director - Graham Richard Pellew. Address: Nottinghamshire County Council, Social Services Department County Hall W Bridgford, Nottingham, NG2 7QP. DoB: March 1957, British

Director - Gerald Joseph O'hara. Address: 10 Hope Place, Musselburgh, Midlothian, EH21 7QD. DoB: April 1952, British

Director - Jeanne Kaniuk. Address: Thomas Coram Foundation For Children 40 Brunswick, London, WC1N 1AZ. DoB: June 1946, British

Director - James Seamus Jennings. Address: London Borough Of Harrow Social Serv 429-433 Pinne, Harrow, Middlesex, HA1 4HN. DoB: June 1956, British

Director - Philomena O'malley. Address: St Cuthberts House, West Road, Newcastle Upon Tyne, NE15 7PY. DoB: October 1941, British

Director - Margaret Kathleen Dight. Address: Church Cottage, 6 Church Lane, Stathern, Melton Mowbray, Leicestershire, LE14 4HB. DoB: March 1947, British

Director - William Thomas Leadbetter. Address: Linden Cottage Blundel Lane, Stoke Dabernon, Cobham, Surrey, KT11 2SE. DoB: December 1928, British

Director - Peter Howes. Address: London Borough Of Richmond-Upon-Thames, Social Services Department 1 Princess Street, Richmond, Surrey, TW9 1TG. DoB: August 1946, British

Jobs in British Association For Adoption And Fostering, vacancies. Career and training on British Association For Adoption And Fostering, practic

Now British Association For Adoption And Fostering have no open offers. Look for open vacancies in other companies

  • Receptionist (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Estates Services, Facilities Management

    Salary: £18,777 to £21,585 Grade 3 p.a. (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Clinical SAS Programmer (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Health and Clinical Services

    Salary: £25,728 to £31,604 per annum (grade 6).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Information Systems,IT

  • Programme Manager (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Environment

    Salary: £39,992 to £47,722 per annum (Grade 8)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Grant Policies and Liaison Officer (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Senior Admissions Assistant (Hull)

    Region: Hull

    Company: University of Hull

    Department: Admissions Service

    Salary: £21,220 to £24,565 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Senior Operations & Maintenance Analyst (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Service Management – Operations & Maintenance

    Salary: £29,301 to £32,004 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Associate/Assistant Professor in Special and Inclusive Education (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Education

    Salary: £34,956 to £59,400 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • IPCC WG-III TSU Personal Assistant and Administrator (London)

    Region: London

    Company: Imperial College London

    Department: Faculty of Natural Sciences

    Salary: £30,770 to £34,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • PhD Studentship in Advanced Smart Materials (3-years full time) (Hull)

    Region: Hull

    Company: University of Hull

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Postdoctoral Research Associate in Control Engineering and Synthetic Biology (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering

  • Vice-President (Academics) (Islamabad - Pakistan)

    Region: Islamabad - Pakistan

    Company: N\A

    Department: N\A

    Salary: Up to $180,000
    Up to £138,780 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

Responds for British Association For Adoption And Fostering on Facebook, comments in social nerworks

Read more comments for British Association For Adoption And Fostering. Leave a comment for British Association For Adoption And Fostering. Profiles of British Association For Adoption And Fostering on Facebook and Google+, LinkedIn, MySpace

Location British Association For Adoption And Fostering on Google maps

Other similar companies of The United Kingdom as British Association For Adoption And Fostering: Bholenath Medical Ltd | Flowers Way Ltd | Early Learners Day Nursery Limited | Lgo Medicals Limited | Or International Limited

British Association For Adoption And Fostering was set up as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), based in 3rd Floor, 9 Colmore Row in Birmingham. The headquarters located in B3 2BJ This business 's been thirty eight years on the local market. Its reg. no. is 01379092. It began under the business name British Agencies For Adoption And Fostering, though for the last 15 years has been on the market under the business name British Association For Adoption And Fostering. This business is registered with SIC code 88990 , that means Other social work activities without accommodation n.e.c.. 2014/03/31 is the last time account status updates were reported.

On Wed, 4th Jun 2014, the enterprise was employing a Regional Administrator to fill a part time position in the government and public sector in . They offered a part time job with wage from £14936.00 to £17427.00 per year. The offered position required experienced worker and an education A level or its equivalent.

The enterprise was registered as a charity on Thu, 17th Aug 1978. It is registered under charity number 275689. The range of the company's area of benefit is not defined. They work in Throughout England And Wales, Scotland, Northern Ireland. The charity's trustees committee features eighteen members: Tony Rodgers, Alistair Stobie, Ms Christine Cocker, Dr Susan Ferguson and Anthony Douglas, to namea few. As concerns the charity's financial statement, their most successful year was 2013 when their income was 8,989,952 pounds and they spent 7,856,370 pounds. British Association For Adoption And Fostering concentrates its efforts on charitable purposes, the problem of disability and saving lives and the advancement of health. It works to help children or youth, other voluntary organisations or charities, people of particular ethnicity or racial origin. It helps the above beneficiaries by providing various services, acting as a resource body or an umbrella and counselling and providing advocacy. If you would like to find out something more about the firm's activities, dial them on the following number 02074212613 or visit their website. If you would like to find out something more about the firm's activities, mail them on the following e-mail [email protected] or visit their website.

Our database about this firm's staff members indicates that there are nineteen directors: Marian Parry Hughes, Nicholas Willoughby Stuart, Dr Christine Anne Jones and 16 remaining, listed below who became the part of the company on 2015/04/01, 2015/02/01 and 2014/10/02. In order to help the directors in their tasks, for the last nearly one month the limited company has been utilizing the expertise of Karen Wilkins, who's been responsible for ensuring efficient administration of the company.

British Association For Adoption And Fostering is a foreign stock company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in 3rd Floor 9 Colmore Row B3 2BJ Birmingham. British Association For Adoption And Fostering was registered on 1978-07-19. 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 - 357,000 GBP, sales per year - approximately 501,000,000 GBP. British Association For Adoption And Fostering is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of British Association For Adoption And Fostering is Human health and social work activities, including 9 other directions. Director of British Association For Adoption And Fostering is Marian Parry Hughes, which was registered at Shirehall Street, Caernarfon, Gwynedd, LL55 1SH, Wales. Products made in British Association For Adoption And Fostering were not found. This corporation was registered on 1978-07-19 and was issued with the Register number 01379092 in Birmingham, 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 British Association For Adoption And Fostering, open vacancies, location of British Association For Adoption And Fostering 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 April 1st, 2024

Detailed data about British Association For Adoption And Fostering from yellow pages of The United Kingdom. Find address British Association For Adoption And Fostering, phone, email, website credits, responds, British Association For Adoption And Fostering job and vacancies, contacts finance sectors British Association For Adoption And Fostering