Oral Health Foundation
Dental practice activities
Activities of other membership organizations n.e.c.
Technical and vocational secondary education
Contacts of Oral Health Foundation: address, phone, fax, email, website, working hours
Address: Smile House 2 East Union Street Rugby CV22 6AJ Warwickshire
Phone: 01788546365 01788546365
Fax: 01788546365 01788546365
Email: [email protected]
Website: www.dentalhealth.org
Schedule:
Is data incorrect or do we want to add more detail informations for "Oral Health Foundation"? - Send email to us!
Registration data Oral Health Foundation
Get full report from global database of The UK for Oral Health Foundation
Addition activities kind of Oral Health Foundation
8052. Intermediate care facilities
516900. Chemicals and allied products, nec
22110608. Shade cloth, window: cotton
23319903. T-shirts and tops, women's: made from purchased materials
36710215. Traveling wave tubes
Owner, director, manager of Oral Health Foundation
Director - Edward James Martin. Address: Smile House 2 East Union Street, Rugby, Warwickshire, CV22 6AJ. DoB: May 1973, British
Director - Dr Chet Trivedy. Address: Smile House 2 East Union Street, Rugby, Warwickshire, CV22 6AJ. DoB: June 1969, British
Director - Tracy Posner. Address: Smile House 2 East Union Street, Rugby, Warwickshire, CV22 6AJ. DoB: April 1961, British
Director - Mhari Faye Coxon. Address: Smile House 2 East Union Street, Rugby, Warwickshire, CV22 6AJ. DoB: November 1973, British
Director - Dr Ben Atkins. Address: Smile House 2 East Union Street, Rugby, Warwickshire, CV22 6AJ. DoB: April 1975, British
Director - Professor Nairn Hutchinson Fulton Wilson. Address: Smile House 2 East Union Street, Rugby, Warwickshire, CV22 6AJ. DoB: April 1950, British
Director - Professor Elizabeth Jane Kay. Address: Smile House 2 East Union Street, Rugby, Warwickshire, CV22 6AJ. DoB: March 1959, South African
Director - Janet Goodwin. Address: Smile House 2 East Union Street, Rugby, Warwickshire, CV22 6AJ. DoB: July 1955, British
Secretary - Dr Nigel Lindsay Carter. Address: Byfleet Road, New Haw, Addlestone, Surrey, KT15 3LE, England. DoB: August 1952, British
Secretary - Dr Nigel Lindsay Carter. Address: Clewshaw Farm Clewshaw Lane, Birmingham, B38 0EG. DoB: August 1952, British
Director - Kenneth Lavery. Address: Smile House 2 East Union Street, Rugby, Warwickshire, CV22 6AJ. DoB: December 1949, British
Director - Anthony Spencer Newton. Address: Smile House 2 East Union Street, Rugby, Warwickshire, CV22 6AJ. DoB: April 1959, British
Director - Michael Graham Wheeler. Address: Smile House 2 East Union Street, Rugby, Warwickshire, CV22 6AJ. DoB: March 1956, British
Director - Simon John Gambold. Address: Smile House 2 East Union Street, Rugby, Warwickshire, CV22 6AJ. DoB: January 1957, British
Director - Lorna Grazette. Address: Greenstead Close, Woodford Green, Essex, IG8 7EY. DoB: August 1962, British
Corporate-director - Nhs Newham. Address: Greenstead Close, Woodford Green, Essex, IG8 7EY. DoB:
Director - Richard Horner. Address: The Duck House, Nunton, Salisbury, Wiltshire, SP5 4HZ. DoB: June 1942, British
Director - Dr David Purdell-lewis. Address: 16 Tower Road North, Heswall, Wirral, Merseyside, CH60 6RT. DoB: June 1940, British
Director - Janet Marjorie Heath. Address: Dormy House, Linstead Parva, Halesworth, Suffolk, IP19 0AD. DoB: January 1942, British
Director - Jennifer Hall. Address: Flat 6 Norfolk Heights, Bristol, Avon, BS2 8RL. DoB: December 1981, British
Director - Susanna Jane Lewis. Address: 4b, Stanford Terrace, Station Approach West, Hassocks, West Sussex, BN6 8JF. DoB: April 1965, British
Director - Mary Goode. Address: 1 Church Approach The Street, Framfield, Uckfield, East Sussex, TN22 5NS. DoB: October 1952, British
Director - Dr James St John Mehta. Address: 3 Garthwood Close, West Bergholt, Colchester, CO6 3EA. DoB: May 1957, British
Director - Christopher Potts. Address: Pinewood, Bowdon, Altrincham, Cheshire, WA14 3JQ, United Kingdom. DoB: September 1955, British
Director - Daniel Roger Davis. Address: 18 Aldenham Avenue, Radlett, Hertfordshire, WD7 8HX. DoB: November 1956, British
Director - John Alun Siebert. Address: Meadowbrook Barn, Vann Road, Fernhurst, West Sussex, GU27 3NL. DoB: July 1940, British
Director - Gloria Beatrice Pattinson. Address: 32 Fendyke Road, Belvedere, Kent, DA17 5DP. DoB: September 1948, British
Director - Dr Stephen David Edward Byfield. Address: Parklands, Studley Roger, Ripon, North Yorkshire, HG4 3AY, Uk. DoB: November 1957, British
Director - Samantha Jane Stapley. Address: Rose Bank, Tarporley Road, Lower Whitley, Cheshire, WA4 4EW. DoB: March 1966, British
Director - Professor Elizabeth Kay. Address: Whitegate Farm, Tunstead, Bacup, Lancashire, OL13 8NL. DoB: March 1959, British
Secretary - Penelope Ann Middleton Darby. Address: 44 Baldock Road, Stotfold, Hitchin, Hertfordshire, SG5 4PB. DoB:
Director - David Digby Rendel. Address: Tudor Lodge, Stroud Green, Newbury, Berkshire, RG14 7JA. DoB: April 1949, British
Director - Anthony Spencer Newton. Address: 6 Manor Mansions, Belsize Park Gardens, London, NW3 4NB. DoB: April 1959, British
Director - Dr Gerald Peter Feaver. Address: 37 Bodley Road, New Malden, Surrey, KT3 5QD. DoB: March 1948, British
Secretary - Peter Dodd. Address: 20 Culpeper Close, Hollingbourne, Maidstone, Kent, ME17 1UE. DoB:
Director - John Dennis Carroll. Address: Greenwood Lodge, Beanburn, Ayton, Eyemouth, Berwickshire, TD14 5QY. DoB: May 1946, British
Director - Ivan Alan Peter Lee. Address: 150 Whalley Road, Wilpshire, Blackburn, Lancashire, BB1 9LJ. DoB: March 1938, British
Director - Michael Dennis Joy. Address: Darloe House, Fore Street, Looe, Cornwall, PL13 2HA. DoB: December 1946, British
Director - John Stroud. Address: 9 King Charles Road, Freshbrook, Swindon, Wiltshire, SN5 8NA. DoB: May 1938, British
Director - Avril Joy. Address: Darloe House, Fore Street, West Looe, Cornwall, PL13 2HA. DoB: April 1953, British
Director - Stuart Boulton. Address: Honeywood, Biggin Hall Lane, Thurlaston, Rugby, Warwickshire, CV23 9LD. DoB: July 1946, British
Director - Catherine Fitzsimmons. Address: Eckenheimer Landstr 119, Frankfurt/M, Germany 60318. DoB: February 1963, British
Director - Dr Tariq Mushtaq. Address: 9 Warren Road, Wanstead, London, E11 2LX. DoB: December 1959, British
Director - Ivan Alan Peter Lee. Address: 150 Whalley Road, Wilpshire, Blackburn, Lancashire, BB1 9LJ. DoB: March 1938, British
Director - Sally Goss. Address: 1 Yew Walk, Harrow, Middlesex, HA1 3EJ. DoB: February 1950, British
Director - Colin Hall Dexter. Address: Flat 1, 12 Montagu Square, London, W1H 1RB. DoB: May 1930, British
Director - Stephen Leigh Selwyn. Address: 57 Wellington Court, Wellington Road, London, NW8 9TD. DoB: September 1945, British
Director - John Stroud. Address: 4 Corfton Road, London, W5 2HS. DoB: May 1938, British
Director - Dr Nigel Lindsay Carter. Address: Clewshaw Farm Clewshaw Lane, Birmingham, B38 0EG. DoB: August 1952, British
Director - Colin Hall-dexter. Address: 7 Harmont House, 20 Harley Street, London, W1N 1AA. DoB: May 1930, British
Director - Graham John Barnby. Address: Garden House, Sudbury Hill, Harrow On The Hill, Middlesex, HA1 3NA. DoB: August 1941, British
Jobs in Oral Health Foundation, vacancies. Career and training on Oral Health Foundation, practic
Now Oral Health Foundation have no open offers. Look for open vacancies in other companies
-
Learning Support Assistant (Term time) (Basildon)
Region: Basildon
Company: Prospects College of Advanced Technology
Department: N\A
Salary: £14,000 to £16,000 per annum, dependant on skills and qualifications
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
Senior Employment Relations Advisor (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: £29,799 to £38,833 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
Registration Advisors - Various Fixed Term Contracts (3 - 24 Months) (London)
Region: London
Company: Health and Care Professions Council
Department: Registration
Salary: £23,100 per annum (Band E)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative
-
PhD Studentship - Reducing the Failure Fate of Hip Replacements and the Associated Costs to the NHS (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Mechanical Systems and Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medical Technology,Engineering and Technology,Mechanical Engineering,Biotechnology
-
Lecturer – Land Based (Moulton)
Region: Moulton
Company: Moulton College
Department: N\A
Salary: £24,030 to £35,959 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture
-
Software Development Scientist (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Earth and Environment
Salary: £32,548 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Computer Science,Computer Science,Software Engineering,Information Systems
-
Alumni Relations Coordinator (London)
Region: London
Company: The Institute of Ismaili Studies
Department: N\A
Salary: £35,000 to £40,000 per annum (dependent on experience)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni
-
Administrator to Professor of Obstetrics (London)
Region: London
Company: King's College London
Department: Women’s Health
Salary: £23,879 to £26,829
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
Advanced Research Assistant (Cambridge, Hinxton)
Region: Cambridge, Hinxton
Company: Wellcome Trust Sanger Institute
Department: Biological Sciences
Salary: £24,589 to £30,995 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences,Computer Science,Computer Science,Information Systems
-
Senior Lecturer/Lecturer in Operations Management (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Open University Business School
Salary: £39,324 to £55,998
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
Events Organiser (Leicester)
Region: Leicester
Company: De Montfort University
Department: Strategic Partnerships
Salary: £21,220 to £25,298 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Professor OR Associate Professor in English Language and Linguistics (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Arts, Design and Social Sciences
Salary: £49,772 +
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages
Responds for Oral Health Foundation on Facebook, comments in social nerworks
Read more comments for Oral Health Foundation. Leave a comment for Oral Health Foundation. Profiles of Oral Health Foundation on Facebook and Google+, LinkedIn, MySpaceLocation Oral Health Foundation on Google maps
Other similar companies of The United Kingdom as Oral Health Foundation: The Anti-ageing Treatment Centre Limited | Essex Health Limited | Hospice Africa Limited | Mtn Optical Services Limited | Marie Stopes Clinic Society Bangladesh
Registered with number 01027338 45 years ago, Oral Health Foundation is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). Its official mailing address is Smile House 2 East Union Street, Rugby Warwickshire. Registered as British Dental Health Foundation, the firm used the business name until 2015, the year it was changed to Oral Health Foundation. This enterprise is classified under the NACe and SiC code 86230 which stands for Dental practice activities. 31st July 2015 is the last time company accounts were filed. It has been fourty five years for Oral Health Foundation in the field, it is constantly pushing forward and is an example for the competition.
With three recruitment offers since March 12, 2015, the firm has been a relatively active employer on the job market. On July 5, 2016, it started searching for new workers for a Digital PR Officer position in Rugby, and on March 12, 2015, for the vacant position of a Press and Public Relations Officer in Rugby. Those employed on these positions can earn more than £17000 and up to £20000 on a yearly basis. More specific information on recruitment and the job vacancy is detailed in particular job offers.
The company was registered as a charity on November 8, 1971. It is registered under charity number 263198. The range of the charity's area of benefit is not defined. They work in Throughout England And Wales. The corporate trustees committee features ten members: Dr James St John Mehta, John Alun Siebert, Elizabeth Kay, Ms Lorna Grazette and Simon Gambold, to namea few. As for the charity's finances, their most successful year was 2013 when their income was £1,299,908 and they spent £1,186,128. The corporation engages in saving lives and the advancement of health and the advancement of health and saving of lives. It works to the benefit of the whole humanity, all the people. It provides aid to its beneficiaries by providing advocacy, advice or information and counselling and providing advocacy. If you want to get to know something more about the enterprise's activities, call them on this number 01788546365 or browse their official website. If you want to get to know something more about the enterprise's activities, mail them on this e-mail [email protected] or browse their official website.
Edward James Martin, Dr Chet Trivedy, Tracy Posner and 5 other directors who might be found below are the firm's directors and have been working on the company success since 2015. In order to help the directors in their tasks, since the appointment on 2nd March 2005 the limited company has been providing employment to Dr Nigel Lindsay Carter, age 64 who's been focusing on maintaining the company's records.
Oral Health Foundation is a foreign company, located in Warwickshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2001, the company is headquartered in Smile House 2 East Union Street Rugby CV22 6AJ Warwickshire. Oral Health Foundation was registered on 1971-10-14. 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 - 806,000 GBP, sales per year - less 527,000 GBP. Oral Health Foundation is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Oral Health Foundation is Human health and social work activities, including 5 other directions. Director of Oral Health Foundation is Edward James Martin, which was registered at Smile House 2 East Union Street, Rugby, Warwickshire, CV22 6AJ. Products made in Oral Health Foundation were not found. This corporation was registered on 1971-10-14 and was issued with the Register number 01027338 in Warwickshire, 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 Oral Health Foundation, open vacancies, location of Oral Health Foundation 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 June 1st, 2024