Alzheimer's Society

Other human health activities

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

Activities of other membership organizations n.e.c.

Contacts of Alzheimer's Society: address, phone, fax, email, website, working hours

Address: Devon House 58 St Katharine's Way E1W 1LB London

Phone: 02074235136 02074235136

Fax: +44-1494 7561584 +44-1494 7561584

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Alzheimer's Society"? - Send email to us!

Alzheimer's Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Alzheimer's Society.

Registration data Alzheimer's Society

Register date: 1987-03-26
Register number: 02115499
Capital: 605,000 GBP
Sales per year: Approximately 651,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
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 Alzheimer's Society

Addition activities kind of Alzheimer's Society

394904. Winter sports equipment
515399. Grain and field beans, nec
562101. Women's specialty clothing stores
17420100. Plaster and drywall work
20110301. Mutton, from meat slaughtered on site
27890302. Bookbinding and repairing: trade, edition, library, etc.
30110301. Retreading materials, tire
34430303. Boilers: industrial, power, or marine
38230506. Water quality monitoring and control systems
82449903. Court reporting school

Owner, director, manager of Alzheimer's Society

Secretary - Paul Michael Bell. Address: 58 St Katharine's Way, London, E1W 1LB. DoB:

Director - Hazel Anne Blears. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: May 1956, British

Director - David William Kelham. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: December 1957, British

Director - Professor Gordon Keith Wilcock. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: September 1945, British

Director - Margaret Joy Allen. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: September 1958, British

Director - Manish Ratilal Shah. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: December 1966, British

Director - Dr Emyr Gordon Roberts. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: September 1958, British

Director - Susan Mary Redmond. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: December 1956, British

Director - Jennifer Ann Owen. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: August 1954, British

Director - Dr Bernard Laurence Herdan. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: November 1947, British

Director - Dr Sarah Jane St Clair Weir. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: October 1958, British

Director - Richard Norman Chubb Ford. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: May 1957, British

Director - Sir Christopher John Powell. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: October 1943, British

Director - Ian Kenneth Grant Sherriff. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: July 1945, British

Director - Philippa Jane Gough. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: October 1955, British

Director - Ann Beasley. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: September 1958, British

Secretary - Alexander Godfrey Morley. Address: 58 St Katharine's Way, London, E1W 1LB. DoB:

Director - Dame Gillian Margaret Morgan. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: July 1953, British

Secretary - Jennifer Helen Burley. Address: 58 St Katharine's Way, London, E1W 1LB. DoB:

Director - Dr Linda Joyce Patterson. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: April 1952, British

Secretary - Deirdre Watson. Address: 58 St Katharine's Way, London, E1W 1LB. DoB:

Director - Christine Mary Holloway. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: April 1949, British

Director - Professor Robin John Jacoby. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: April 1942, British

Director - Alan Roy Wells. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: December 1946, British

Director - John Brian Grosvenor. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: March 1952, British

Secretary - Matthew Arthur Richard Sellen. Address: Devon House, St Katharines Way, London, E1W 1JX. DoB: October 1965, Uk

Director - Thomas Haverty. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: May 1940, Ibritish

Director - Alastair Gordon Balls. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: March 1944, British

Director - Carys Lloyd Howell. Address: 73 Plasburton Avenue, Cardiff, CF11 9HN. DoB: May 1943, Welsh

Secretary - Joanna Mary Knowles. Address: 94 Grove Park, London, SE5 8LE. DoB: April 1966, British

Director - David Anthony Richardson. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: November 1943, British

Director - Wendy Jones. Address: 1 Mowbray Road, London, SE19 2RJ. DoB: September 1949, British

Director - Annette Southcott. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: January 1947, British

Director - Victor Charles Watton. Address: Thrushell Down, Thorndon, Okehampton, Devon, EX20 4NG. DoB: April 1950, British

Director - Stephanie Sandell. Address: 17 Greyhound Road, London, W6 8NH. DoB: March 1941, American

Director - Dr Carolyn Mary Popham. Address: Devon House, St Katharines Way, London, E1W 1JX. DoB: March 1955, British

Director - Richard Crace. Address: 61 Thirlmere Drive, Moseley, Birmingham, West Midlands, B13 9QL. DoB: March 1943, British

Director - Corinne Clarke. Address: Pine Cottage, 8 Shotwick Park, Saugall, Cheshire, CH1 6GA. DoB: March 1935, British

Director - John Mervyn Powell. Address: Garlands 5 School Lane, Newtown, Powys, SY16 2DF. DoB: May 1929, British

Director - Linda Margaret Webber. Address: Holly House, Brookledge Lane, Adlington, Macclesfield, Cheshire, SK10 4JU. DoB: February 1946, British

Director - Graham Dewhirst. Address: Flat 51, 30 Vincent Square, London, SW1P 2NW. DoB: June 1951, British

Director - Alan Peters. Address: 9 St Katharines Precinct, London, NW1 4HH. DoB: July 1942, British

Director - Robert Paginton. Address: 21 Dale Road, Newport, Gwent, NP19 9DZ. DoB: August 1943, British

Director - John Finnigan. Address: Greenways Cottage 47 Fox Lane, Alrewas, Burton On Trent, Staffordshire, DE13 7EQ. DoB: May 1937, British

Director - Marilynne Ann Morgan. Address: Stone Lacey, Aston Sandford, Aylesbury, Buckinghamshire, HP17 8LP. DoB: June 1946, British

Director - William Samuel Alexander Megraw. Address: 65 Ballywalter Road, Millisle, Newtownards, County Down, BT22 2HS. DoB: October 1956, British

Director - Patricia Wilson. Address: Milton Laithe, Marton Road, Gargrave Skipton, West Yorkshire, BD23 3NN. DoB: December 1936, British

Director - Joanne Schofield. Address: 17 Hotel Street, Newton Le Willows, Merseyside, WA12 9QH. DoB: October 1968, British

Director - Peter Laycock. Address: Wellesley, 6 Glencoe Road, Ipswich, Suffolk, IP4 3PS. DoB: November 1945, British

Director - Dr Nicholas Anthony Dermot Carey. Address: 36 Marsham Court, Marsham Street, London, SW1P 4JY. DoB: May 1939, British

Director - Peter John Stapleton Ashley. Address: 3 Dorney Close, Appleton, Warrington, Cheshire, WA4 5HY. DoB: November 1935, British

Director - Judith Thompson. Address: 1 Hackwood Park, Hexham, Northumberland, NE46 1AX. DoB: September 1940, British

Director - Kenneth Petch. Address: 21 Woodgate, Scarborough, North Yorkshire, YO12 5QQ. DoB: May 1939, British

Director - Beryl Eileen Cave. Address: 107 Tachbrook Road, Feltham, Middlesex, TW14 9PD. DoB: January 1936, British

Director - Susie Symes. Address: 17 Denbigh Terrace, London, W11 2QJ. DoB: April 1954, British

Director - Derek Julian Podesta. Address: 9 Concorde Drive, Hemel Hempstead, Hertfordshire, HP2 4AW. DoB: April 1928, British

Director - Gita Faux. Address: 55 Old Pasture Road, Frimley, Camberley, Surrey, GU16 5RT. DoB: June 1940, British

Director - Dr Joseph Blackledge. Address: 332 Heath Road South, Birmingham, West Midlands, B31 2BL. DoB: December 1931, British

Director - Anita Monteith. Address: 145 Rosendale Road, London, SE21 8HE. DoB: June 1958, British

Director - Linda Margaret Webber. Address: Holly House, Brookledge Lane, Adlington, Macclesfield, Cheshire, SK10 4JU. DoB: February 1946, British

Director - Andrea Jones. Address: 15 Lansdowne Road, Crewe, Cheshire, CW1 5JY. DoB: July 1941, British

Secretary - Lindsay Marguerite Ann Sartori. Address: Little Friars, Greyfriars Lane, Storrington, Pulborough, West Sussex, RH20 4H. DoB: n\a, British

Director - Hiltrud Erna Krizka. Address: 28 Gladys Road, London, NW6 2PX. DoB: February 1936, British

Director - Allan Graham. Address: 78 Medina Avenue, Newport, Isle Of Wight, PO30 1HG. DoB: October 1946, British

Director - Kenneth Ernest Metcalfe. Address: Harlaxton Manor Panman Lane, Holtby, York, YO19 5UA. DoB: August 1946, British

Director - Wendy Ann Bass. Address: Springside Casterton Lane, Tinwell, Stamford, Lincolnshire, PE9 3UQ. DoB: April 1938, British

Director - Eileen Winston. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: November 1937, British

Director - Ann Smyth. Address: 64 Castle Park, Antrim, BT41 4LT. DoB: April 1957, British

Director - Josephine Hill. Address: 23 Parkham Towers, Wren Hill, Brixham, Devon, TQ5 9HX. DoB: March 1948, British

Director - John Mervyn Powell. Address: Garlands 5 School Lane, Newtown, Powys, SY16 2DF. DoB: May 1929, British

Director - Rosalind Macbeth. Address: Little Priory Manor Road, Abbots Leigh, Bristol, North Somerset, BS8 3RP. DoB: February 1949, British

Director - Janet Marjorie Feary. Address: 48 Morton Avenue, March, Cambridgeshire, PE15 9EP. DoB: August 1935, British

Director - Christiana Valerie Horrocks. Address: 21 Grassmount, Taymount Rise, London, SE23 3UW. DoB: September 1938, British

Director - Bill Jeff. Address: 28 Maesycoed Terrace, Ystrad Mynach, Hengoed, Mid Glamorgan, CF82 7BU. DoB: September 1950, British

Director - Doctor Daphne Rowena Duckworth Wallace. Address: The Vicarage Skipton Road, Earby, Colne, Lancashire, BB8 6JL. DoB: May 1940, British

Director - Hugh Noel Quigley. Address: 12 Lindenwood Park, Foyle Springs, Derry, N Ireland, BT48, Ireland. DoB: December 1953, Irish

Director - William Mitchell. Address: 30 Jestys Avenue, Broadway, Weymouth, Dorset, DT3 5NN. DoB: April 1949, British

Director - Owen John Edwards. Address: 3 Hendrefoilan Close, Sketty, Swansea, SA2 7NF. DoB: August 1929, British

Director - Derek Julian Podesta. Address: 9 Concorde Drive, Hemel Hempstead, Hertfordshire, HP2 4AW. DoB: April 1928, British

Director - David William Sutcliffe. Address: 9 Milton Crescent, Eastbourne, East Sussex, BN21 1SP. DoB: July 1936, British

Director - Eric Brian Roycroft. Address: 36 St Georges Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2SY. DoB: October 1933, British

Director - Doctor Robert Martin Philpott. Address: 21 Meols Drive, Hoylake, Wirral, Merseyside, L47 4AE. DoB: June 1945, British

Director - Douglas Victor John Leitch. Address: 108 Valley Road, Solihull, West Midlands, B92 9AX. DoB: September 1925, British

Director - John Wood. Address: 4 Hilton Street, Barnsley, South Yorkshire, S75 2BU. DoB: September 1926, British

Director - Anne Beryl Cottis. Address: 4 April Close, Exmouth, Devon, EX8 4QE. DoB: December 1934, British

Director - Janet Marjorie Feary. Address: 48 Morton Avenue, March, Cambridgeshire, PE15 9EP. DoB: August 1935, British

Director - John Richard Francis. Address: 48 Cardinalls Road, Stowmarket, Suffolk, IP14 5AA. DoB: February 1937, British

Director - Peter Hugh Downing. Address: 72 St Marks Road, Salisbury, SP1 3AZ. DoB: April 1938, British

Director - Peter Delamere. Address: Tudor Cottage, 14 Offington Gardens, Worthing, West Sussex, BN14 9AT. DoB: March 1947, British

Director - Jean Stewart Macfarlans. Address: 11 Bod Offa Drive, Buckley, Clwyd, CH7 2PB. DoB: June 1944, British

Director - Margaret Doris Waddell. Address: 2 Chestnut Tree Drive, Johnston, Haverfordwest, Dyfed, SA62 3QF. DoB: January 1927, English

Director - Ilse Thekla Boas. Address: 100 Farm Road, Edgware, Middlesex, HA8 9LT. DoB: November 1925, British

Director - Joyce French. Address: 13 Baronscourt Mews, Carryduff, Belfast, County Antrim, BT8 8RQ. DoB: December 1945, British

Director - Sheila Fenn. Address: 35 Hants Lane, Ormskirk, Lancashire, L39 1PX. DoB: March 1927, British

Director - Elspeth Jean Houston. Address: Fair View Skates Lane, Sutton On The Forest, York, North Yorkshire, YO6 1HB. DoB: January 1929, British

Director - Dorothy Mary Ogilvie. Address: 9 Hillside, Little Wittenham, Abingdon, Oxfordshire, OX14 4QX. DoB: April 1926, British

Secretary - William Henry Rymer Cayton. Address: 24 Barlby Gardens, North Kensington, London, W10 5LW. DoB: n\a, British

Director - Dr Nora Graham. Address: 27 St Albans Road, London, NW5 1RG. DoB: January 1936, British

Director - George Robert Cyriax. Address: 39 Mount Park Road, Ealing, London, W5 2RS. DoB: June 1935, British

Director - Margaret Ann Tibbs. Address: 19 Adelaide Square, Bedford, Bedfordshire, MK40 2RN. DoB: May 1937, British

Director - Eileen Mary Turner Smith. Address: 175 High Street, Potters Bar, Hertfordshire, EN6 5BY. DoB: November 1926, British

Director - Beatrice Irene Kerr. Address: 15 Wayside Walk, Harrogate, North Yorkshire, HG2 8NN. DoB: April 1936, British

Director - Jean Lewis. Address: 19 Thoresby Court, Nottingham, Nottinghamshire, NG3 5EH. DoB: December 1930, British

Director - David Richard Walker. Address: Ganders Ash Loves Hill, Timsbury, Bath, Avon, BA3 1EU. DoB: July 1949, British

Director - Spencer Frank Willey. Address: Hill House, Abbotsham, Bideford, Devon, EX39 5AU. DoB: August 1926, British

Director - Christopher Douglas Hamson. Address: 2 Park View, Crowhurst, Battle, East Sussex, TN33 9AL. DoB: March 1947, British

Director - Cynthia Ho. Address: 4 Magdalen Close, Dudley, West Midlands, DY1 2SF. DoB: March 1941, British

Director - Allan Graham. Address: 78 Medina Avenue, Newport, Isle Of Wight, PO30 1HG. DoB: October 1946, British

Director - Anne Teresa Hoyland. Address: Manor House Foolow, Eyam, Sheffield, South Yorkshire, S30 1QR. DoB: September 1930, British

Director - Dr Stephen Roger Iliffe. Address: 97 Brondesbury Road, London, NW6 6RY. DoB: June 1950, British

Director - Margaret France. Address: 21 Warwick Road, St Albans, Hertfordshire, AL1 4DJ. DoB: November 1918, British

Director - Enid Mae Levin. Address: 128b Salusbury Road, London, NW6 6PB. DoB: September 1943, British

Director - Douglas William Evans. Address: 42 Measham Road, Acresford, Swadlincote, Derbyshire, DE12 8AJ. DoB: November 1925, British

Director - Margaret Marfell. Address: 83 St Lukes Road, Maidstone, Kent, ME14 5AS. DoB: February 1939, British

Director - Paulette Micklewood. Address: 75 St Bernards Road, Oxford, Oxfordshire, OX2 6EJ. DoB: March 1931, British

Director - Eileen Donlon. Address: Alveston Park, Killynure Road, Carryduff, Co Down Northern Ireland, BT8 8EE. DoB: January 1937, British

Director - Kay O'shea. Address: 24 Holmefield Avenue, Aigburth, Liverpool, Merseyside, L19 3PL. DoB: October 1919, British

Director - Emrys Malcolm Davies. Address: Ember, Windsor Terrace Lane, Penarth, South Glamorgan, CF64 1AD. DoB: March 1926, British

Director - John Anthony Cull. Address: 46 Sand Lane, South Milford, Leeds, Yorkshire, LS25 5BA. DoB: May 1925, British

Director - Dr Alan Julian Poole. Address: Sandford House, Rock Curry Mallet, Taunton, Somerset, TA3 6DW. DoB: March 1935, British

Director - Susan Preston. Address: Manna House 45 Westbourne Road, Lancaster, Lancashire, LA1 5DX. DoB: January 1949, British

Director - Dr Mary Rice. Address: 18 Shepherds Way, Liphook, Hampshire, GU30 7HF. DoB: February 1929, British

Director - Sylvester Cyril Cavies. Address: 9 Coniston Road, Fulwood, Preston, Lancashire, PR2 4AX. DoB: December 1929, British

Director - Eilee Grace Rossatti. Address: 144 Craylands, Basildon, Essex, SS14 3QY. DoB: March 1937, British

Director - Geoffrey Battersby Barker. Address: 9 Beresford Avenue, East Twickenham, Middlesex, TW1 2PY. DoB: April 1919, British

Director - Dr Zoe Tascherzau Slattery. Address: The Limes, Walsham-Le-Willows, Bury St Edmonds, Suffolk, IP31 3AZ. DoB: December 1923, British

Director - Sheila Badham. Address: Jasmin Bungalow, Llanhennock, Caerleon, Gwent, NP6. DoB: June 1932, British

Secretary - Noreen Siba. Address: The Seven Hurdles, Tonbridge Close, Woodmansterne, Surrey, SM7. DoB:

Director - Florence Marjorie Stone. Address: 178 Broadway, Peterborough, PE1 4DQ. DoB: February 1916, British

Jobs in Alzheimer's Society, vacancies. Career and training on Alzheimer's Society, practic

Now Alzheimer's Society have no open offers. Look for open vacancies in other companies

  • Lecturer, Nursing & Health Care School (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Medicine, Dentistry & Nursing

    Salary: £42,418 to £49,149 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Senior Lecturer / Lecturer in Human Resource Management (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Faculty of Management and Law - School of Management

    Salary: £41,212 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management

  • Senior Lecturer in Social Work (London)

    Region: London

    Company: London Metropolitan University

    Department: School of Social Professions/ Department of Social Work

    Salary: £40,017 to £50,337 (inclusive of London Allowance)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work

  • Research Associate in Materials Performance (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: £31,604

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science

  • Law Clinic Supervisor - 87369 (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: School of Law

    Salary: £31,604 to £38,833

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Assistant Management Accountant (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Faculty of Health and Life Sciences

    Salary: £26,495 to £28,936

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Finance

  • Postdoctoral Research Assistant in Characterisation of Radiation Damage (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Materials

    Salary: £31,604 to £35,550 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science

  • Office Manager and Executive Assistant (London)

    Region: London

    Company: University College London

    Department: UCL MAPS Faculty Office/Faculty of Mathematical & Physical Sciences

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Development Manager (40946-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Research and Impact Services

    Salary: £49,149 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Library Services and Information Management,Senior Management

  • Assistant Contracts & Residence Experience Manager (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Campus Services

    Salary: £20,046 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Property and Maintenance,Student Services

  • Clinical Lecturer – 2 posts (London)

    Region: London

    Company: King's College London

    Department: Division of Women’s Health

    Salary: £55,288

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Project Manager (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Medical School

    Salary: £39,324 to £46,924 per annum (pro-rata to £15,730 - £18,770 per annum) together with USS benefits. Grade 9.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Other

Responds for Alzheimer's Society on Facebook, comments in social nerworks

Read more comments for Alzheimer's Society. Leave a comment for Alzheimer's Society. Profiles of Alzheimer's Society on Facebook and Google+, LinkedIn, MySpace

Location Alzheimer's Society on Google maps

Other similar companies of The United Kingdom as Alzheimer's Society: Mercy Plus Limited | Aim Independence Limited | Get To Cripps Ltd. | Defy Time Limited | Akbar & Akbar Ltd

Alzheimer's Society came into being in 1987 as company enlisted under the no 02115499, located at E1W 1LB London at Devon House. The firm has been expanding for 29 years and its last known status is active. The firm is recognized under the name of Alzheimer's Society. Moreover it also was listed as Alzheimer's Disease Society until the company name got changed seventeen years from now. The company SIC code is 86900 : Other human health activities. The business latest filed account data documents cover the period up to 2015-03-31 and the latest annual return was released on 2015-10-03. It's been twenty nine years for Alzheimer's Society in this particular field, it is still in the race and is very inspiring for the competition.

With eight job announcements since June 4, 2014, the company has been one of the most active enterprise on the employment market. Recently, it was searching for job candidates in Luton, Dorking and Leicester. They most frequentlyusually employ workers on a part time basis under Fixed term contract mode. They hire candidates on such positions as for example: Dementia Support Worker, Advocate/Deprivation of Liberty Paid Person Representative (PPR) and Dementia Adviser. Out of the offered posts, the best paid job is Dementia Support Worker (Luton) in Luton with £15400 annually. Applicants who would like to apply for this career opportunity ought to send email to [email protected].

The enterprise has five trademarks, all are valid. The Intellectual Property Office representative of Alzheimer's Society is Olswang. The first trademark was registered in 2013 and the last one in 2014. The one which will expire first, that is in August, 2023 is SINGING FOR THE BRAIN.

The enterprise started working as a charity on April 23, 1987. It operates under charity registration number 296645. The geographic range of the charity's area of benefit is not defined. They work in Throughout England And Wales, Northern Ireland. The company's trustees committee consists of seventeen people: Alan Wells Obe, Thomas Haverty, Professor Robin Jacoby, John Brian Grosvenor and Ms Ann Beasley, and others. Regarding the charity's financial summary, their best year was 2012 when their income was 71,008,000 pounds and their spendings were 69,557,000 pounds. Alzheimer's Society concentrates on the issue of disability, saving lives and the advancement of health and training and education. It tries to improve the situation of the elderly people, people with disabilities, the elderly. It provides aid to the above recipients by making grants to individuals, providing various services and making donations to organisations. If you would like to learn more about the charity's activity, dial them on this number 02074235136 or check their website. If you would like to learn more about the charity's activity, mail them on this e-mail [email protected] or check their website.

Current directors hired by the following limited company are as follow: Hazel Anne Blears selected to lead the company on 2015-10-06, David William Kelham selected to lead the company on 2015-10-06, Professor Gordon Keith Wilcock selected to lead the company one year ago and 12 others listed below. To increase its productivity, since the appointment on 2016-03-08 this limited company has been utilizing the expertise of Paul Michael Bell, who's been responsible for ensuring the company's growth.

Alzheimer's Society is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Devon House 58 St Katharine's Way E1W 1LB London. Alzheimer's Society was registered on 1987-03-26. 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 - 605,000 GBP, sales per year - approximately 651,000 GBP. Alzheimer's Society is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Alzheimer's Society is Human health and social work activities, including 10 other directions. Secretary of Alzheimer's Society is Paul Michael Bell, which was registered at 58 St Katharine's Way, London, E1W 1LB. Products made in Alzheimer's Society were not found. This corporation was registered on 1987-03-26 and was issued with the Register number 02115499 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 Alzheimer's Society, open vacancies, location of Alzheimer's Society 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 Alzheimer's Society from yellow pages of The United Kingdom. Find address Alzheimer's Society, phone, email, website credits, responds, Alzheimer's Society job and vacancies, contacts finance sectors Alzheimer's Society