Spinal Injuries Association
Social work activities without accommodation for the elderly and disabled
Contacts of Spinal Injuries Association: address, phone, fax, email, website, working hours
Address: Sia House 2 Trueman Place Oldbrook MK6 2HH Milton Keynes
Phone: 0845 678 6633 0845 678 6633
Fax: 0845 678 6633 0845 678 6633
Email: [email protected]
Website: www.spinal.co.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Spinal Injuries Association"? - Send email to us!
Registration data Spinal Injuries Association
Get full report from global database of The UK for Spinal Injuries Association
Addition activities kind of Spinal Injuries Association
16230300. Water and sewer line construction
34620401. Construction or mining equipment forgings, ferrous
36740207. Microprocessors
36990000. Electrical equipment and supplies, nec
38249901. Controls, revolution and timing instruments
58129901. Buffet (eating places)
70320302. Hunting camp
80210200. Dental clinics and offices
80699903. Geriatric hospital
Owner, director, manager of Spinal Injuries Association
Director - Dr Barbara Anne Todd. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH, England. DoB: July 1945, British
Director - Paul Andrew Davies Mbe. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH, England. DoB: April 1962, British
Director - Rachel Smith-ruffle. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH, England. DoB: March 1975, British
Secretary - Susan Caroline Browning. Address: 2 Trueman Place, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2HH, England. DoB:
Director - Matthew Fihelebon Williams. Address: Bell Court, Emmer Green, Reading, RG4 8HR, England. DoB: July 1987, British
Director - Peter John Hamilton. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: April 1978, British
Director - Martin Lewis Pollard. Address: 2 Trueman Place, Oldbrook, Milton Keynes, Bucks, MK6 2HH, United Kingdom. DoB: n\a, British
Director - Nicola Iannelli-popham. Address: Albert Crescent, Bury St. Edmunds, Suffolk, IP33 3DY, England. DoB: March 1952, British
Director - Christina Jose Dyson. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: July 1961, British
Director - Raquel Diana Siganporia. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: September 1981, British
Director - Darren Hughes. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: May 1966, British
Director - Alison Lyon. Address: Loyalty Court, Hartlepool, Teeside, TS25 5BZ, Uk. DoB: February 1952, British
Director - Dr Rupert Timothy Earl. Address: Swabs Lane, Owthorpe, Nottingham, Nottinghamshire, NG12 3GT, United Kingdom. DoB: November 1957, British
Director - Judith Jeskey. Address: Rectory Road, Kedington, Haverhill, Cambs, CB9 7QL. DoB: January 1956, British
Director - Martin Raymond Mcclelland. Address: 74 Whirlow Lane, Sheffield, Yorkshire, S11 9QF. DoB: September 1950, British
Director - Margaret Clare Deane. Address: 34 Lilian Road, Spixworth, Norwich, NR10 3PZ. DoB: September 1959, British
Director - Michelle Howard. Address: 1 Park Farm, The Street Moredon, Swindon, Wiltshire, SN25 3ES. DoB: June 1966, British
Secretary - Martin Lewis Pollard. Address: Stokenchurch Place, Bradwell Common, Milton Keynes, Bucks, MK13 8AT, England. DoB:
Director - John Ross Robinson. Address: The Green, Broom Valley, Rotherham, South Yorkshire, S60 3AD, England. DoB: May 1966, British
Director - Iain Gerald Mcindoe. Address: Argyle Street, Liverpool, L1 5BL, England. DoB: October 1979, British
Director - Amanda Ross. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: December 1978, British
Director - David Bracher. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: September 1967, British
Director - Jonathan Daniel Fogerty. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: March 1973, British
Director - David Wylie Gairns. Address: Blackford Road, Edinburgh, EH9 2DT, Uk. DoB: July 1936, British
Director - Daniel James Mark Smith. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: October 1972, British
Director - Greg Paul Judge. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: August 1989, British
Director - Hugh Gordon Stewart. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: April 1942, British
Director - Andrew Timothy Healey. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: June 1953, British
Director - Dr Roger Edward Fitzwater. Address: 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH. DoB: April 1947, British
Director - Stephen Paget. Address: The Foxes Run, Higher Crill Farm Budock, Falmouth, Cornwall, TR11 5EA. DoB: July 1963, British
Director - Kelvin John Blake. Address: Merrywood Court, Maxse Road, Knowle, Bristol, BS4 2JT, United Kingdom. DoB: August 1971, British
Director - Susan Margaret Line. Address: 14 David Road, Exhall, Coventry, CV7 9GS. DoB: August 1949, British
Director - Daniel Philip Burden. Address: 36 Kilworth Close, Welwyn Garden City, Hertfordshire, AL7 3HR. DoB: August 1976, British
Director - Elizabeth Anne Martin. Address: Thistledome, Port Of Menteith, Stirlingshire, FK8 3RA. DoB: May 1950, British
Director - James Adrian Wood. Address: Woolston Close, Manfield Grange, Northampton, Northamptonshire, NN3 6QJ. DoB: August 1970, British
Director - Darren Hughes. Address: Tal Y Garth Cottage Dolywern, Glyn Ceiriog, Llangollen, LL20 7AB. DoB: May 1966, British
Director - Jonathan Daniel Fogerty. Address: 14 The Tarns, Gatley, Cheshire, SK8 4RU. DoB: March 1973, British
Director - Heather Matthews. Address: 57 Princess Gardens, Holywood, County Down, BT18 0PN, Northen Ireland. DoB: October 1955, Northern Irish
Director - Hugh Gordon Stewart. Address: 8 Oatfields, Fressingfield, Eye, Suffolk, IP21 5QW. DoB: April 1942, British
Director - Jonathan Mark Wilkes. Address: 49 Rannoch Road, London, W6 9SS. DoB: January 1968, British
Director - Moray Cook. Address: 14 Montgomery Close, Leighton Buzzard, Bedfordshire, LU7 3FH. DoB: March 1977, British
Director - John Leslie Bortwick. Address: 19 Wynbank Close, Miles Green, Stoke On Trent, Staffordshire, ST7 8LR. DoB: June 1948, British
Director - Stephen Springer. Address: 60 Midland Road, Olney, Buckinghamshire, MK46 4BP. DoB: March 1955, British
Director - Bartle Grimston Hellyer. Address: Rowells Lodge, Ridlington, Oakham, Rutland, LE15 9AH. DoB: October 1950, British
Secretary - Paul Edwin Smith. Address: 7 Rickyard Meadow, Redbourn, Hertfordshire, AL3 7HT. DoB: n\a, British
Director - Michael Alexander Edward Mackenzie. Address: The Lodge, Rycote Park, Milton Common, Thame, Oxfordshire, OX9 2PD. DoB: August 1949, British
Director - David John Brammer. Address: 57 Falcons Way, Shrewsbury, Salop, SY3 8ZG. DoB: November 1948, British
Director - Peter Mansell. Address: 89 The Drive, Beckenham, Kent, BR3 1EF. DoB: February 1958, British
Director - Andrew Stitson. Address: 13 Sidmouth Avenue, Isleworth, Middlesex, TW7 4DW. DoB: December 1962, British
Secretary - Maty-Ann Tyrrell. Address: 16 Copwood Close, London, N12 9PR. DoB:
Secretary - Brenda Marjorie Bond. Address: The Mill, Royston Road, Litlington, Royston, Hertfordshire, SG8 0RJ. DoB: February 1954, British
Director - Rebecca Mason. Address: 3 Exeter House, Putney Heath, London, SW15 3SU. DoB: October 1972, British
Director - John Aubrey Van Dongen. Address: 73 Strafford Gate, Potters Bar, Hertfordshire, EN6 1PR. DoB: December 1935, British
Director - Samad Qharooni. Address: 10 Powell Street, Sheffield, South Yorkshire, S3 7NX. DoB: November 1960, Iranian
Director - Revd Jayne Adams. Address: 6a Kings Gardens, Birmingham, West Midlands, B30 1DZ. DoB: March 1957, British
Director - Roger Banks Goodier. Address: 60 Hampton Road, Teddington, Middlesex, TW11 0JX. DoB: September 1944, British
Director - Stuart Henry Dench. Address: 33b Lancaster Avenue, Hadley Wood, Hertfordshire, EN4 0EP. DoB: June 1971, British
Director - Jennifer Njie. Address: 1 Hillside Drive, Horam, Heathfield, East Sussex, TN21 0HL. DoB: July 1977, British
Director - Jon Bamforth. Address: 162 Alexandra Road, Millfield, Peterborough, PE1 3DL. DoB: August 1965, British
Director - Dr Roger Edward Fitzwater. Address: Scarborough House Pilgrims Way, Wouldham, Rochester, Kent, ME1 3RB. DoB: April 1947, British
Director - Jonathan Daniel Fogerty. Address: 14 The Tarns, Gatley, Cheshire, SK8 4RU. DoB: March 1973, British
Director - David Finnegan. Address: Lynwood Drive, Irby, Wirral, Merseyside, CH61 4UP, United Kingdom. DoB: May 1944, British
Director - Ann Norcott. Address: 5 Woodridge Mead, Bishops Lydeard, Taunton, Somerset, TA4 3PQ. DoB: February 1959, British
Director - Robin Frank Billington. Address: 14 Mill End, Kenilworth, Warwickshire, CV8 2HP. DoB: October 1940, British
Director - John Scott Reynolds Lawton. Address: Hornton Bungalow 23 Hillmorton Road, Rugby, Warwickshire, CV22 5AA. DoB: May 1936, British
Director - Richard John Light. Address: 4 Farm Close, Ringwood, Hampshire, BH24 1RZ. DoB: July 1959, British
Secretary - Peter Mansell. Address: 89 The Drive, Beckenham, Kent, BR3 1EF. DoB: February 1958, British
Director - David John Cale. Address: Suckley Station House, Knightwick, Worcester, Worcestershire, WR6 5QQ. DoB: August 1943, British
Director - John Ohara. Address: 4 Lower Mill Close, Highgate Goldthorpe, Rotherham, S63 9BY. DoB: September 1944, British
Director - Paul Henry Collier. Address: Wadham College Turl Street, Oxford, OX1 3DN. DoB: February 1964, British
Director - Penelope Reynolds. Address: 3 Peper Harow, Horndean, Waterlooville, Hampshire, PO8 9TW. DoB: June 1965, British
Director - Alan Edward West. Address: 53 Hawton Crescent, Wollaton Park, Nottingham, NG8 1DD. DoB: April 1933, British
Director - Paul Davies. Address: 47 First Avenue, Worthing, West Sussex, BN14 9NJ. DoB: n\a, British
Director - Michael Symons. Address: Shrubbery Farm, Curling Tye Green, Maldon, Essex, CM9 6LT. DoB: January 1947, British
Director - John Michael Tennison. Address: 31a Northfield Close, South Cave, Brough, East Yorkshire, HU15 2EW. DoB: June 1945, British
Director - Adam Thomas. Address: 34 Washington Row, London Road West, Amersham, Buckinghamshire, HP7 9DU. DoB: May 1964, British
Director - Richard John Kember. Address: 38 Grafton Close, Hanworth Road, Hounslow, Middlesex, TW4 5NQ. DoB: July 1947, British
Director - Hugh Stewart. Address: 1 Sancroft Way, Fressingfield, Suffolk, IP21 5QN. DoB: April 1942, British
Director - Christopher Stott. Address: 5 Holmrook, Suffolk Road, Altrincham, Cheshire, WA14 4QX. DoB: April 1956, British
Director - William Theodore Aubrey Riddall. Address: Flat 1 St Peters Court, 22 Old Church Road Harborne, Birmingham, B6 6SG. DoB: June 1952, British
Director - Stanley Goldhill. Address: 73 Brookland Rise, Hampstead Garden Suburch, London, NW11 6DT. DoB: February 1934, British
Secretary - Paul Raymond Snopek. Address: 28 Temple Sheen Road, London, SW14 7QG, England. DoB:
Director - John Leslie Borthwick. Address: 19 Wynbank Close Miles Green, Bignall End, Stoke On Trent, Staffordshire, ST7 8LR. DoB: June 1948, British
Jobs in Spinal Injuries Association, vacancies. Career and training on Spinal Injuries Association, practic
Now Spinal Injuries Association have no open offers. Look for open vacancies in other companies
-
Research Fellow (Belfast)
Region: Belfast
Company: Queen's University Belfast
Department: School of Electronics, Electrical Engineering and Computer Science
Salary: £32,548 per annum (starting salary)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Electrical and Electronic Engineering
-
Lecturer/Senior Lecturer in Mathematics Education (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Department of Mathematics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Lecturer - Carpentry (Thurrock)
Region: Thurrock
Company: South Essex College of Further & Higher Education
Department: N\A
Salary: £21,508 to £34,120 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Executive Dean: Learning, Teaching and Student Engagement (Lincoln)
Region: Lincoln
Company: Bishop Grosseteste University
Department: Learning and Teaching
Salary: £71,297 to £80,243
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management,Student Services
-
Research Fellowships (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Gonville & Caius College
Salary: £20,628 to £23,142
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Mathematics and Statistics,Mathematics,Politics and Government
-
Senior Projects Finance Officer (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Finance
Salary: £31,095 to £33,799 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Lecturer in Accounting or Finance (London)
Region: London
Company: University of Greenwich
Department: N\A
Salary: £32,004 to £37,075 plus £3569 London weighting per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Accountancy and Finance
-
Digital Marketing Officer - Content and Communities (73208 -087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: External Engagement - Marketing and Communications
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,PR, Marketing, Sales and Communication
-
Web Officer (80384-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: School of Law
Salary: £25,728 to £28,936 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,PR, Marketing, Sales and Communication
-
Research Fellow in Gastrointestinal MRI (fixed-term) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Physics & Astronomy
Salary: £26,052 to £38,183 per annum, depending on skills and experience (minimum £29,301 with relevant PhD). Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy
-
Pro Vice Chancellor, Research, Business & Innovation (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Research Fellow in Health and Environmental Modelling (Falmer)
Region: Falmer
Company: University of Sussex
Department: School of Global Studies, department of Geography
Salary: £32,004 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics
Responds for Spinal Injuries Association on Facebook, comments in social nerworks
Read more comments for Spinal Injuries Association. Leave a comment for Spinal Injuries Association. Profiles of Spinal Injuries Association on Facebook and Google+, LinkedIn, MySpaceLocation Spinal Injuries Association on Google maps
Other similar companies of The United Kingdom as Spinal Injuries Association: Adult Speech Limited | Further Hey Care Home Limited | Deafway | Crown Medical Limited | Bowerham Kids Club
This particular firm is located in Milton Keynes under the ID 03175203. The firm was registered in the year 1996. The headquarters of the company is situated at Sia House 2 Trueman Place Oldbrook. The postal code is MK6 2HH. The firm is classified under the NACe and SiC code 88100 which stands for Social work activities without accommodation for the elderly and disabled. Spinal Injuries Association released its latest accounts for the period up to 2015-04-05. The company's most recent annual return was filed on 2016-03-19. Ever since the firm debuted in this line of business 20 years ago, it managed to sustain its impressive level of prosperity.
The firm has registered two trademarks, all are still in use. The IPO representative of Spinal Injuries Association is Brabners LLP. The first trademark was submitted in 2014.
The firm was registered as a charity on 1996-03-29. It operates under charity registration number 1054097. The geographic range of the company's area of benefit is not defined and it provides aid in various locations around Throughout England And Wales, Northern Ireland. Their trustees committee has sixteen representatives: Raquel Sigianporia, David Bracher, Christina Dyson, Dr Roger Edward Fitzwater and Michelle Howard, to name a few of them. As for the charity's finances, their most prosperous time was in 2013 when they raised 2,929,455 pounds and their expenditures were 2,106,381 pounds. Spinal Injuries Association engages in the issue of disability, the issue of disability. It works to improve the situation of people with disabilities, people with disabilities. It provides help to the above beneficiaries by the means of providing specific services, providing advocacy and counselling services and providing advocacy and counselling services. If you want to learn something more about the company's activity, call them on this number 0845 678 6633 or check their official website. If you want to learn something more about the company's activity, mail them on this e-mail [email protected] or check their official website.
There's a number of sixteen directors overseeing this particular firm at the moment, namely Dr Barbara Anne Todd, Paul Andrew Davies Mbe, Rachel Smith-ruffle and 13 other members of the Management Board who might be found within the Company Staff section of this page who have been utilizing the directors responsibilities since 2015. To increase its productivity, since 2015 the following firm has been utilizing the expertise of Susan Caroline Browning, who has been looking for creative solutions making sure that the firm follows with both legislation and regulation.
Spinal Injuries Association is a domestic nonprofit company, located in Milton Keynes, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Sia House 2 Trueman Place Oldbrook MK6 2HH Milton Keynes. Spinal Injuries Association was registered on 1996-03-19. 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 - 626,000 GBP, sales per year - more 836,000 GBP. Spinal Injuries Association is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Spinal Injuries Association is Human health and social work activities, including 9 other directions. Director of Spinal Injuries Association is Dr Barbara Anne Todd, which was registered at 2 Trueman Place, Oldbrook, Milton Keynes, MK6 2HH, England. Products made in Spinal Injuries Association were not found. This corporation was registered on 1996-03-19 and was issued with the Register number 03175203 in Milton Keynes, 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 Spinal Injuries Association, open vacancies, location of Spinal Injuries Association 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