Royal Mencap Society

Residential care activities for learning difficulties, mental health and substance abuse

Contacts of Royal Mencap Society: address, phone, fax, email, website, working hours

Address: 123 Golden Lane EC1Y 0RT London

Phone: 020 7696 5614 020 7696 5614

Fax: 020 7696 5614 020 7696 5614

Email: [email protected]

Website:

Schedule:

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

Royal Mencap Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Royal Mencap Society.

Registration data Royal Mencap Society

Register date: 1955-06-09
Register number: 00550457
Capital: 290,000 GBP
Sales per year: Less 823,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
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 Royal Mencap Society

Addition activities kind of Royal Mencap Society

267502. Cards, folders, and mats: die-cut
20640101. Chocolate covered dates
23350101. Gowns, formal
38210104. Clinical laboratory instruments, except medical and dental
59419905. Playground equipment

Owner, director, manager of Royal Mencap Society

Director - David Noel Wolverson. Address: Golden Lane, London, EC1Y 0RT. DoB: September 1952, British

Director - Andrew Howard Martin Nebel. Address: Golden Lane, London, EC1Y 0RT. DoB: May 1949, British

Director - Elaine Hindal. Address: Golden Lane, London, EC1Y 0RT. DoB: July 1972, British

Director - Andrew Wilson. Address: Golden Lane, London, EC1Y 0RT. DoB: May 1983, British

Director - Derek Compton Lewis. Address: Golden Lane, London, EC1Y 0RT, United Kingdom. DoB: July 1946, British

Director - Stephen Andrew Jack. Address: Golden Lane, London, EC1Y 0RT, United Kingdom. DoB: March 1958, British

Director - Linda Rose Redford. Address: Golden Lane, London, EC1Y 0RT, United Kingdom. DoB: July 1946, British

Director - Geoffrey Giles Alltimes. Address: Golden Lane, London, EC1Y 0RT, United Kingdom. DoB: July 1948, British

Director - Katherine Hollier. Address: Golden Lane, London, EC1Y 0RT, United Kingdom. DoB: July 1972, British

Director - Graham Williams. Address: Golden Lane, London, EC1Y 0RT, United Kingdom. DoB: February 1958, British

Secretary - Oonagh Smyth. Address: Golden Lane, London, EC1Y 0RT, United Kingdom. DoB:

Director - George Alfred Venus. Address: Golden Lane, London, EC1Y 0RT, United Kingdom. DoB: August 1947, British

Director - Janet Kathleen Brown. Address: Church Street, Bocking, Braintree, Essex, CM7 5LA. DoB: September 1941, British

Director - John Phillips. Address: 26 Wilton Road, Shanklin, Isle Of Wight, PO37 7BZ. DoB: August 1954, British

Director - Catherine Quail. Address: Golden Lane, London, EC1Y 0RT, United Kingdom. DoB: September 1959, British

Director - Dr William James Glover. Address: Golden Lane, London, EC1Y 0RT, United Kingdom. DoB: April 1952, British

Secretary - Mark Goldring. Address: Golden Lane, London, EC1Y 0RT, United Kingdom. DoB:

Director - Janet Sunman. Address: Golden Lane, London, EC1Y 0RT, United Kingdom. DoB: August 1953, British

Director - Debra Moore. Address: 24 West Street, Scarborough, North Yorkshire, YO11 2QP. DoB: August 1963, British

Director - Professor Richard Patrick Hastings. Address: Golden Lane, London, EC1Y 0RT, United Kingdom. DoB: September 1968, British

Director - Emmanuel Lewis. Address: Worrin Road, Shenfield, Brentwood, Essex, CM15 8DE. DoB: April 1960, British

Director - Karen Townsend. Address: High Street, Hook Norton, Oxfordshire, OX15 5NH. DoB: August 1967, British

Director - Pete Bickers. Address: 132 Shenley Road, Bletchley, Milton Keynes, Buckinghamshire, MK3 7AL. DoB: March 1948, British

Director - Brian Ambrose. Address: Ballywalter Road, Greyabbey, BT22 2RE. DoB: October 1959, British

Director - Alan David Griffiths. Address: 5 Wellington Terrace, St. Helens, Merseyside, WA10 2SN. DoB: March 1950, British

Director - Colin Stuart Rogers. Address: Dolphin House Porthgwarra, St Levan, Penzance, Cornwall, TR19 6JP. DoB: February 1947, British

Director - Janardan Sofat. Address: 47 Pilgrims Road, Halling, Kent, ME2 1HN. DoB: May 1958, British

Director - Frederick Edward Worth. Address: The Hawthorns, 170 Longton Road, Trentham, Stoke On Trent, Staffordshire, ST4 8BU. DoB: June 1945, British

Director - Dominic Mearing. Address: 21 Chiswick Green Studios, Evershed Walk, London, W4 5BW. DoB: December 1961, British

Director - Andrew Hoof. Address: 8 Spring Village, Horsehay, Telford, Salop, TF4 2LY. DoB: December 1968, British

Director - John Mckee. Address: 32 Fernisky Road, Kells, Ballymena, County Antrim, BT42 3NW. DoB: November 1953, British

Director - James Mcdonnell. Address: 73 Fitzjohns Avenue, London, NW3 6PD. DoB: May 1963, Usa

Director - Clair Roberts. Address: 71 Church Lane, Stoke, Coventry, West Midlands, CV2 4AL. DoB: May 1943, British

Secretary - Jill Tombs. Address: 6 Great Ash, Lubbock Road, Chislehurst, Kent, BR7 5JZ. DoB: n\a, British

Director - Barry Norman. Address: 58 Fox Dene, Godalming, Surrey, GU7 1YQ. DoB: May 1940, British

Director - David Ronald Norgrove. Address: 31 Huddleston Road, London, N7 0AD. DoB: January 1948, British

Director - David Ronald Norgrove. Address: 31 Huddleston Road, London, N7 0AD. DoB: January 1948, British

Director - Lady Frances Sorrell. Address: The Lawns, 16 Southgrove, London, N6 6BJ. DoB: January 1947, British

Director - Simon Peter Cramp. Address: 20 Middleton Drive, Inkersall, Chesterfield, Derbyshire, S43 3HS. DoB: August 1971, British

Director - Roland Stuart Kelly. Address: 43 Croydon Road, Penge, SE20 7TJ. DoB: January 1957, British

Director - Brian Ford Baldock. Address: The White House, Donnington, Newbury, Berkshire, RG14 2JT. DoB: June 1934, British

Director - Roy Francis. Address: 37 Caroline Road, Llandudno, Gwynedd, LL30 2TY. DoB: November 1934, British

Director - Elizabeth Margaret Shorthose. Address: 1 Babworth Crescent, Retford, Nottinghamshire, DN22 7NL. DoB: January 1946, British

Director - Diane Lofthouse. Address: Brooklyn, 1 Park Drive, Knaresborough, North Yorkshire, HG5 9ES. DoB: April 1964, British

Director - Ida Hodgman. Address: 24 Longfellow Walk, Hartlepool, Cleveland, TS25 4PT. DoB: June 1933, British

Director - Alice Crompton. Address: 19 Iris Avenue, Kearsley, Bolton, BL4 8LR. DoB: December 1940, British

Director - Veronica Dorothy Anne Burden. Address: The Tynings, Norton Bavant, Warminster, Wiltshire, BA12 7BQ. DoB: May 1943, British

Director - Linda Diane Cooper. Address: Morrells, Curry Mallet, Taunton, Somerset, TA3 6TB. DoB: n\a, British

Director - Melvin Andrew Jessup. Address: 8 Orwell Crescent, Belton, Great Yarmouth, Norfolk, NR31 9NZ. DoB: July 1954, British

Director - John Mckee. Address: 68b Rathmore Road, Antrim, Co Antrim, BT41 2HX, Northern Ireland. DoB: November 1953, British

Director - Jeanne Carlin. Address: 42 Sunny Bank, Hull, North Humberside, HU3 1LQ. DoB: September 1951, British

Director - Ann Crook. Address: 6 Wymondley Close, Hitchin, Hertfordshire, SG4 9PW. DoB: May 1953, British

Director - Patrick Slater. Address: Belvedere, Beedon Hill Beedon, Newbury, Berkshire, RG20 8SH. DoB: May 1944, British

Director - Ann Athena Roderick. Address: 17 Gifford Walk, Stratford Upon Avon, Warwickshire, CV37 9LN. DoB: September 1935, British

Director - Clair Roberts. Address: 71 Church Lane, Stoke, Coventry, West Midlands, CV2 4AL. DoB: May 1943, British

Director - Mary Oliver. Address: 14 Somerset Street, Llandudno, Conwy, LL30 2LH. DoB: November 1947, British

Director - George Evan Williams. Address: Tremlyn, 14 Heol Pensoan, Bala, Gwynedd, LL23 7SR. DoB: July 1928, British

Director - Margaret Cox. Address: Errington Farm, Hanshaugh, Hexham, Northumberland, NE46 4HP. DoB: January 1940, British

Director - Jeffrey William Hunt. Address: 49 Joseph Luckman Road, Collycroft, Bedworth, Warwickshire, CV12 8BH. DoB: February 1943, British

Director - Lynne Rosemary Armstrong. Address: 18 Stanley Avenue, Portsmouth, Hampshire, PO3 6PN. DoB: March 1943, British

Director - Joan Anderson. Address: Oakdene 67 Dublin Road, Omagh, County Tyrone, BT78 1HQ. DoB: August 1936, British

Director - Walter Almond. Address: 9 Ben Rhydding Drive, Ben Rhydding, Ilkley, West Yorkshire, LS29 8AY. DoB: March 1927, British

Director - Avril Adey. Address: 9 Kepple Gate, Ripley, Derbyshire, DE5 3NH. DoB: December 1943, British

Secretary - Frederick Heddell. Address: 52 The Limes, Harston, Cambridge, Cambridgeshire, CB2 5QT. DoB: n\a, British

Director - Lord Brian Norman Roger Rix. Address: 8 Ellerton Road, Wimbledon Common, London, SW20 0EP. DoB: January 1924, British

Director - Pia Rose Whitworth Duran Rodriguez. Address: 70 Northway, London, NW11 6PA. DoB: February 1945, British

Director - David Kenneth Evans. Address: 63 Teglan Park, Tycroes, Ammanford, Carmarthenshire, SA18 3RA. DoB: April 1952, British

Director - Eric Faux. Address: 14 Weston Road, Handsworth, Birmingham, West Midlands, B19 1EH. DoB: May 1921, British

Director - Pauline Fairbrother. Address: 170 Queens Road, London, SW19 8LX. DoB: August 1923, British

Director - Brenda Fraser. Address: 16 Maple Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 5DT. DoB: December 1925, British

Director - Caroline Fryd. Address: 8 Westfield Avenue, Harpenden, Hertfordshire, AL5 4HN. DoB: October 1909, British

Director - Timothy James Gadd. Address: Cornerville, 2 Darlington Road, Basingstoke, Hampshire, RG21 5NY. DoB: April 1958, British Uk

Director - Roger Galletley. Address: 100 Maryport Street, Usk, Gwent, NP15 1AH. DoB: August 1942, British

Director - Trysh Gowens. Address: Aureole 3 Stone Row, Grange Villa, Chester Le Street, County Durham, DH2 3NA. DoB: February 1948, British

Director - Normaine Bitherton Hardie. Address: Hayes Wood Romford Road, Pembury, Tunbridge Wells, Kent, TN2 4BB. DoB: March 1929, British

Director - Barrie John Davis. Address: 6 Lyndon Grove, Taunton, Somerset, TA1 1EF. DoB: September 1937, British

Director - Julian Patrick Crutch. Address: 9 Commercial Road, Dereham, Norfolk, NR19 1AE. DoB: July 1939, British

Director - Suzanne Jennifer Croucher. Address: 3 Grange Farm Cottages Coxs Drove, Postland Crowland, Peterborough, Cambridgeshire, PE6 0ND. DoB: June 1946, British

Director - Shirley Ann Cooper. Address: 17 Grangewood Road, Wollaton, Nottingham, Nottinghamshire, NG8 2SJ. DoB: April 1935, British

Director - John Chillag. Address: Carlton House Tenter Hill, Bramham, Wetherby, West Yorkshire, LS23 6QZ. DoB: April 1927, Australian

Director - Audrey Harries. Address: Green Acres 42 Church Lane, Rode, Bath, Avon, BA3 6PN. DoB: October 1925, British

Director - Alan Charles Hill. Address: 68 Westfield Avenue, Sanderstead, Croydon, Surrey, CR2 9JW. DoB: January 1935, British

Director - Eifion Jones. Address: 3 Ffordd Gwenllian, Llanfairpwllgwyngyll, Gwynedd, LL61 5QD. DoB: May 1939, British

Director - Michael Mackey. Address: 2 Glenbarr Close, Eltham, London, SE9 1RQ. DoB: September 1941, British

Director - Ian Millar. Address: 55 Rossdale Road, Bangor, County Down, BT19 6BE. DoB: June 1936, British

Director - Bleida Norman. Address: White Lodge Heather Close, Kingswood, Tadworth, Surrey, KT20 6NY. DoB: September 1921, British

Director - Robert Ockwell. Address: The Bungalow Chapel Lane, Ingoldsby, Grantham, Lincolnshire, NG33 4EZ. DoB: n\a, British

Director - James Robinson. Address: 13 Eltham Street, Levenshulme, Manchester, Lancashire, M19 3AL. DoB: August 1946, British

Director - John Ruane. Address: 4 Charlemont Road, Walsall, West Midlands, WS5 3NG. DoB: September 1939, British

Director - Barbara Doreen Brettell. Address: 112 Meadowcroft, Upper Stratton, Swindon, Wiltshire, SN2 6LB. DoB: May 1927, British

Director - Joseph Steen. Address: 74 Brodie Avenue, Liverpool, Merseyside, L18 4PB. DoB: September 1938, British

Director - Maurice Richardson. Address: 46 Stooperdale Avenue, Darlington, County Durham, DL3 0UQ. DoB: March 1921, British

Director - Antony Richard Bellamy. Address: 13 Channing Street, Kettering, Northamptonshire, NN16 0RT. DoB: June 1933, British

Director - Neville George James Thompson. Address: 14 Porcupine Close, Mottingham, London, SE9 3JE. DoB: May 1929, British

Director - Professor Michael Tombs. Address: 17 The Bury, Pavenham, Bedford, Bedfordshire, MK43 7PX. DoB: April 1933, British

Director - Peter Alfred Robert Wills. Address: 121 Highlands Boulevard, Leigh On Sea, Essex, SS9 3TH. DoB: May 1922, British

Director - Leslie Edward Wooster. Address: 3 Riverside Court, Dee Banks, Chester, Cheshire, CH3 5UX. DoB: September 1924, British

Director - Roy Atkins. Address: 28 Elmwood, Sawbridgeworth, Hertfordshire, CM21 9NW. DoB: September 1930, British

Jobs in Royal Mencap Society, vacancies. Career and training on Royal Mencap Society, practic

Now Royal Mencap Society have no open offers. Look for open vacancies in other companies

  • Curriculum Leader : Care and Early Years (Bolton)

    Region: Bolton

    Company: Bolton College

    Department: N\A

    Salary: £35,165 to £40,552

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Regional Tutor – Hearing Impairment (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Education, Department of Disability Inclusion and Special Needs

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Creative Artworker (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Print Services

    Salary: £25,728 to £28,936 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT,PR, Marketing, Sales and Communication

  • Casual Employability Tutor in General Employability (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £23.61 to £25.61 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Other Business and Management Studies

  • Human Resources Adviser (Maternity Cover) (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: Human Resources Division

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication

  • Mobility Agreements and Grant Officer (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academic Section

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer/Senior Lecturer (non-clinical) in Lymphoma (London)

    Region: London

    Company: King's College London

    Department: School of Cancer Sciences

    Salary: £41,212 to £58,655

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Biochemistry

  • Category Manager – Estates and Construction (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: N\A

    Department: N\A

    Salary: £38,000 to £46,000 per annum (starting salary dependant on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance,Property and Maintenance,Senior Management

  • Subject Librarian (Bath)

    Region: Bath

    Company: University of Bath

    Department: Library

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Senior Statistician (London)

    Region: London

    Company: Intensive Care National Audit & Research Centre - ICNARC

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Assistant/Associate Professor Position in Computer Graphics (Brno - Czech Republic)

    Region: Brno - Czech Republic

    Company: Masaryk University

    Department: Department of Computer Graphics and Design

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Data Driven Research and Innovation (DDRI) Programme (Coventry)

    Region: Coventry

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Psychology,Biological Sciences,Biology,Physical and Environmental Sciences,Materials Science,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Sport and Leisure,Sports Science

Responds for Royal Mencap Society on Facebook, comments in social nerworks

Read more comments for Royal Mencap Society. Leave a comment for Royal Mencap Society. Profiles of Royal Mencap Society on Facebook and Google+, LinkedIn, MySpace

Location Royal Mencap Society on Google maps

Other similar companies of The United Kingdom as Royal Mencap Society: Iahmad Limited | Ddrc Healthcare | Church Road Dental And Cosmetics Ltd | Ellis Social Work Ltd | Avant-garde Dental Services Limited

Royal Mencap Society has been prospering on the local market for at least sixty one years. Registered under the number 00550457 in 1955-06-09, the firm have office at 123 Golden Lane, London EC1Y 0RT. Launched as Royal Society For Mentally Handicapped Children Andadults(the), the company used the business name up till 2002, the year it was replaced by Royal Mencap Society. The firm is registered with SIC code 87200 which stands for Residential care activities for learning difficulties, mental health and substance abuse. March 31, 2015 is the last time account status updates were filed. Royal Mencap Society is a perfect example that a business can last for over 61 years and achieve a constant great success.

The firm's trademark number is UK00003081767. They applied for its registration on Monday 17th November 2014 and it was published in the journal number 2014-053. The firm's IPO representative is Richard Johnson.

The enterprise started working as a charity on Thursday 23rd July 1964. It is registered under charity number 222377. The geographic range of the company's activity is not defined and it provides aid in various towns in Throughout England And Wales, Northern Ireland. The firm's trustees committee features thirteen members: Colin Rogers, John Phillips, Ms Linda Redford, Derek Lewis and George Venus, to name a few of them. In terms of the charity's finances, their best time was in 2012 when they raised £200,597,000 and they spent £190,031,000. Royal Mencap Society engages in recreation, the issue of disability and education and training. It strives to support the elderly people, children or youth, the youngest. It tries to help these recipients by the means of providing various services, providing advocacy, advice or information and providing buildings, open spaces and facilities. If you want to know something more about the corporation's activity, call them on this number 020 7696 5614 or visit their website. If you want to know something more about the corporation's activity, mail them on this e-mail [email protected] or visit their website.

In order to satisfy their customers, this specific limited company is continually improved by a team of thirteen directors who are, amongst the rest, David Noel Wolverson, Andrew Howard Martin Nebel and Elaine Hindal. Their support has been of crucial importance to this limited company for nearly one year. In order to find professional help with legal documentation, since August 2012 this limited company has been making use of Oonagh Smyth, who has been looking into ensuring efficient administration of the company.

Royal Mencap Society is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in 123 Golden Lane EC1Y 0RT London. Royal Mencap Society was registered on 1955-06-09. 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 - 290,000 GBP, sales per year - less 823,000 GBP. Royal Mencap Society is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Royal Mencap Society is Human health and social work activities, including 5 other directions. Director of Royal Mencap Society is David Noel Wolverson, which was registered at Golden Lane, London, EC1Y 0RT. Products made in Royal Mencap Society were not found. This corporation was registered on 1955-06-09 and was issued with the Register number 00550457 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 Royal Mencap Society, open vacancies, location of Royal Mencap 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 June 1st, 2024

Detailed data about Royal Mencap Society from yellow pages of The United Kingdom. Find address Royal Mencap Society, phone, email, website credits, responds, Royal Mencap Society job and vacancies, contacts finance sectors Royal Mencap Society