Thistle Foundation

Social work activities without accommodation for the elderly and disabled

Residential care activities for the elderly and disabled

Contacts of Thistle Foundation: address, phone, fax, email, website, working hours

Address: Thistle Centre Of Wellbeing 13 Queen's Walk EH16 4EA Edinburgh

Phone: +44-1353 6175109 +44-1353 6175109

Fax: +44-1353 6175109 +44-1353 6175109

Email: n\a

Website:

Schedule:

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

Thistle Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Thistle Foundation.

Registration data Thistle Foundation

Register date: 1946-08-01
Register number: SC024409
Capital: 405,000 GBP
Sales per year: Less 104,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
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 Thistle Foundation

Addition activities kind of Thistle Foundation

961100. Administration of general economic programs
20790104. Nut margarine
22110405. Outing flannel, cotton
28340500. Drugs acting on the gastrointestinal or genitourinary system
34430602. Tunnel lining, metal plate
51691002. Coal tar products, primary and intermediate
73129902. Poster advertising, outdoor

Owner, director, manager of Thistle Foundation

Director - Gillian Patricia Wilson. Address: Niddrie Mains Road, Edinburgh, EH16 4EA. DoB: February 1960, British

Director - Deborah Ann Kong. Address: Niddrie Mains Road, Edinburgh, EH16 4EA. DoB: September 1954, British

Director - Diana Paton. Address: Niddrie Mains Road, Edinburgh, EH16 4EA, United Kingdom. DoB: March 1960, British

Director - Gwen Currie. Address: Niddrie Mains Road, Edinburgh, EH16 4EA, United Kingdom. DoB: February 1957, British

Director - Ian Williams. Address: Niddrie Mains Road, Edinburgh, EH16 4EA, United Kingdom. DoB: February 1966, British

Secretary - John Alexander Campbell. Address: Niddrie Mains Road, Edinburgh, EH16 4EA, United Kingdom. DoB:

Director - John Darge Dalrymple. Address: Niddrie Mains Road, Edinburgh, EH16 4EA, United Kingdom. DoB: May 1953, Scottish

Director - David Ronald Giffin. Address: Niddrie Mains Road, Edinburgh, EH16 4EA, United Kingdom. DoB: June 1961, British

Director - Gillian Patricia Wilson. Address: Ochiltree Drive, Mid Calder, Livingston, West Lothian, EH53 0RX, Scotland. DoB: February 1960, British

Director - Chris Murphy. Address: Niddrie Mains Road, Edinburgh, EH16 4EA, United Kingdom. DoB: January 1958, British

Director - Chris Dunlop. Address: Niddrie Mains Road, Edinburgh, EH16 4EA, United Kingdom. DoB: August 1970, British

Director - John Kenneth Rutherford. Address: Niddrie Mains Road, Edinburgh, EH16 4EA, United Kingdom. DoB: July 1960, British

Secretary - Diana Noel-paton. Address: The Thistle Foundation, Niddrie Mains Road, Edinburgh, EH16 4EA. DoB:

Director - David Joseph Amers. Address: The Thistle Foundation, Niddrie Mains Road, Edinburgh, EH16 4EA. DoB: January 1959, British

Director - Samantha Elizabeth Folcarelli. Address: Madeira Street, Edinburgh, Midlothian, EH6 4AX. DoB: April 1966, British

Director - Jan Cochran. Address: Dick Place, Edinburgh, Lothian, EH9 2JL. DoB: December 1947, British

Director - Raymond Harland. Address: New Lairdship Place, Edinburgh, Lothian, EH11 3UZ. DoB: March 1966, British

Secretary - Sandra Howells. Address: St. Stephen Street, Edinburgh, EH3 5AN. DoB:

Director - Stephen Bradley. Address: 51/3 East Trinity Road, Edinburgh, Midlothian, EH5 3DQ. DoB: January 1963, British

Director - Dr Marilyn Lois Mcneill. Address: The Rowans, Drem, East Lothian, EH39 5BN. DoB: November 1949, Australian/Right Of Uk Abode

Director - Julia Fitzpatrick. Address: 10 Chamberlain Road, Edinburgh, EH10 4DN. DoB: n\a, British

Director - James Watt. Address: 6 Sherwood Avenue, Uddingston, Glasgow, Lanarkshire, G71 7NX. DoB: December 1952, British

Director - Solveig D'aloya Hoy. Address: 1/5 Dean Street, Edinburgh, Midlothian, EH4 1LN. DoB: July 1975, Italian/Norwegian

Secretary - Susan Jill Kirkman. Address: 38 Summerside Place, Edinburgh, EH6 4NY. DoB: July 1962, British

Secretary - Diana Paton. Address: 6 Craiglockhart Place, Edinburgh, Midlothian, EH14 1NA. DoB: March 1960, British

Director - Jane Marie Ballantine. Address: 38 Grange Terrace, Boness, West Lothian, EH51 9DS. DoB: September 1944, British

Director - Derek O'carroll. Address: 7 St Marys Place, Edinburgh, Midlothian, EH15 2QF. DoB: January 1960, British

Director - Patricia Ann Black. Address: 32 Balgreen Avenue, Edinburgh, EH12 5SU. DoB: May 1954, British

Secretary - James Anderson. Address: Durie Vale, Windygates, Fife, KY8 5EF. DoB: March 1955, British

Director - Bruce Rae Tait. Address: 90 Beauclerc Street, Alva, FK12 5LE. DoB: August 1964, British

Director - Robert Bruce Mclaren Graham. Address: East Corner House, Hill Road, Gullane, East Lothian, EH31 2BE. DoB: December 1947, British

Director - Alan Stuart Nussey. Address: Hill View Samuelston Loanhead, Haddington, East Lothian, EH41 4HE. DoB: August 1948, British

Director - William Gray Mbe. Address: 11 Evershed Drive, Dunfermline, Fife, KY11 8RD. DoB: June 1952, British

Director - Colin Douglas Browning. Address: 1 The Foundry, Rosehall, Haddington, East Lothian, EH41 4DX. DoB: April 1954, British

Director - Professor Cherry Rowlings. Address: 8 Abbey View, Logie Road, Stirling, Stirlingshire, FK9 5JZ. DoB: November 1944, British

Director - James Watt. Address: 6 Sherwood Avenue, Uddingston, Glasgow, Lanarkshire, G71 7NX. DoB: December 1952, British

Director - Theresa Fyffe. Address: 23 Comely Bank, Perth, Kinross, PH2 7HU. DoB: December 1955, Irish

Director - Brenda Frances Holmes. Address: The Library House Acre Road, Muirhouses By Boness, West Lothian, EH51 9SX, Scotland. DoB: May 1935, British

Director - Donald Munro Henderson. Address: The Coach House, Newtonhall, Gifford, EH41 4JN. DoB: August 1939, British

Director - Group Captain David Arthur Needham. Address: 2 Avon Grove, Edinburgh, EH4 6RF. DoB: September 1941, British

Director - George Wardlaw Burnet. Address: Rose Court Inveresk Village, Musselburgh, Midlothian, EH21 7TD. DoB: December 1927, British

Director - Lady Dorothy Belch. Address: Westwinds 158 Greenock Road, Largs, Ayrshire, KA30 8RX. DoB: November 1938, British

Director - Admiral Sir Michael Howard Livesay. Address: Crosshill House, Strathallan, Auchterarder, Perthshire, PH3 1LN. DoB: April 1936, British

Director - Edward Hasell Mccosh. Address: Carrington Hill, Carrington, Gorebridge, Midlothian, EH23 4LS. DoB: February 1949, British

Director - Michael Bruce Paul. Address: The Coach House, Meiklewood, Gargunnock, Stirlingshire, FK8 3AZ. DoB: March 1949, British

Director - Commodore Sir John Dutton. Address: Penicuik House, Penicuik, Midlothian, EH26 9LA. DoB: January 1917, British

Director - Philip Harris. Address: 4/5 Fettes Rise, Edinburgh, Midlothian, EH4 1QH. DoB: March 1922, British

Director - Walter Francis John Montagu-douglas-scott. Address: Drumlanrig Castle, Thornhill, DG3 4. DoB: September 1923, British

Director - Jane Meriel Grosvenor. Address: Cherrytrees, Kelso, Roxburghshire, TD5 8BY. DoB: February 1953, British

Director - Colin Dunlop Donald. Address: 33 Park Terrace, Stirling, Stirlingshire, FK8 2JS. DoB: July 1934, British

Director - Lady Deirdre Alison Mary Rosebery. Address: Dalmeny House, South Queensferry, EH30 9TQ. DoB: September 1931, British

Director - Lady Suzanne Risk. Address: 10 Belford Place, Edinburgh, Midlothian, EH4 3DH. DoB: February 1920, British

Director - The Marquess Of Ailsa Archibald David. Address: Cassillis, Maybole, Ayrshire, KA19 7JN. DoB: n\a, British

Director - David Honeyman Brown. Address: 28 Whitehill Street, Newcraighall, Musselburgh, Midlothian, EH21 8RA. DoB: September 1939, British

Director - Jean Mary Monica Maxwell-scott. Address: Abbotsford, Melrose, TD6 9BQ. DoB: June 1923, British

Secretary - Pricewaterhousecoopers. Address: PO BOX 90 Erskine House, 68-73 Queen Street, Edinburgh, EH2 4NH. DoB:

Director - Bryce Knox Mccosh. Address: Huntfield House, Quothquan, Biggar, Lanarkshire, ML12 6NA. DoB: n\a, British

Director - Robert James Mackay Sutherland. Address: 4 Pitt Street, London, W8 4NX. DoB: n\a, British

Director - William Berry. Address: Tayfield, Newport On Tay, Fife, DD6 8HA. DoB: September 1939, British

Director - Richard Farnsworth Tudsbery. Address: Westende, Homington, Salisbury, Wiltshire, SP5 4NG. DoB: June 1928, British

Director - Sir Richard Wakeford. Address: Earlston House, Forgandenny, Perth, PH2 9DE. DoB: November 1922, British

Director - Ian Fowler Baillie. Address: 4 Grange Loan Gardens, Edinburgh, Midlothian, EH9 2EB. DoB: February 1921, British

Director - Kenneth Ryden. Address: 20 Belgrave Crescent, Edinburgh, Midlothian, EH4 3AJ. DoB: February 1917, British

Jobs in Thistle Foundation, vacancies. Career and training on Thistle Foundation, practic

Now Thistle Foundation have no open offers. Look for open vacancies in other companies

  • Assessor- Plumbing (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £19,412 to £23,697 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Wellcome Postdoctoral Research Scientist - Genetic Control of Patterning in the Early Mammalian Embryo (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £31,076 to £38,183 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Molecular Biology and Biophysics,Biochemistry

  • Senior Client Platform Support Officer (London)

    Region: London

    Company: University College London

    Department: Information Services Division

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Professor/Associate Professor, Occupational Therapy (Gold Coast, Nathan - Australia)

    Region: Gold Coast, Nathan - Australia

    Company: N\A

    Department: N\A

    Salary: AU$156,521 to AU$201,622
    £96,448.24 to £124,239.48 converted salary* per annum, includes 17% employer superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Sociology,Other Social Sciences

  • Energy Centre Technical Assistant (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Estate Department

    Salary: £35,297 to £40,863

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Research Associate - Experimental and Behavioural Economics - B84580R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Newcastle University Business School

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • Research Associate* in FPGA Instrumentation (London)

    Region: London

    Company: Imperial College London

    Department: Department of Electrical and Electronic Engineering

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Finance Officer (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Finance & Procurement

    Salary: £26,052 to £31,076 p.a. Grade 6

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

  • Postdoctoral Scientist - Immunology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Human Immunology Unit

    Salary: £31,076 to £38,183 Grade 7 p.a.

    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,Molecular Biology and Biophysics

  • Associate Professor (80365-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Philosophy

    Salary: £48,327 to £59,400 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Law,Historical and Philosophical Studies,Philosophy

  • Lectureship in Comparative Politics, Governance & Public Policy, Methods (Singapore)

    Region: Singapore

    Company: National University of Singapore

    Department: Department of Political Science

    Salary: Competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Politics and Government

  • 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

Responds for Thistle Foundation on Facebook, comments in social nerworks

Read more comments for Thistle Foundation. Leave a comment for Thistle Foundation. Profiles of Thistle Foundation on Facebook and Google+, LinkedIn, MySpace

Location Thistle Foundation on Google maps

Other similar companies of The United Kingdom as Thistle Foundation: Hugh Wheatley Ent Services Ltd | Home Care Angels Limited | Lewis Chemist Limited | Par Dental Limited | Downing (alton) Limited

Thistle Foundation is a company with it's headquarters at EH16 4EA Edinburgh at Thistle Centre Of Wellbeing. This company was formed in 1946 and is registered under the registration number SC024409. This company has been on the British market for seventy years now and its official status is is active. From 2010-08-18 Thistle Foundation is no longer under the business name Thistle Foundation (the). This company principal business activity number is 88100 , that means Social work activities without accommodation for the elderly and disabled. Thistle Foundation released its account information up till Tuesday 31st March 2015. The business latest annual return information was submitted on Monday 28th March 2016. Thistle Foundation has been working in the business for 70 years, a feat very few companies have achieved.

With 30 job advert since 2015-05-07, the enterprise has been among the most active employers on the job market. Most recently, it was seeking candidates in Edinburgh and Renfrew. They most often hire part time workers to work in Overtime mode. They hire applicants on such positions as for instance: Personal Assistant (Support Worker) (Female*) Ref: PA/CMcC/09/15, Service Leader (Ref : SL/EY/02/15) and Personal Assistants (Support Workers). Out of the available posts, the highest paid post is PA/CM/08/16 Personal Assistant Support Worker (Female)* (Ref : PA/CM/08/16) in Edinburgh with £30037800 per year. More information concerning recruitment process and the job vacancy can be found in particular job offers.

Taking into consideration this specific enterprise's employees list, since August 2015 there have been seven directors to name just a few: Gillian Patricia Wilson, Deborah Ann Kong and Diana Paton. In addition, the director's efforts are regularly helped by a secretary - John Alexander Campbell, from who was selected by this limited company in November 2011.

Thistle Foundation is a domestic nonprofit company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Thistle Centre Of Wellbeing 13 Queen's Walk EH16 4EA Edinburgh. Thistle Foundation was registered on 1946-08-01. 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 - 405,000 GBP, sales per year - less 104,000,000 GBP. Thistle Foundation is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Thistle Foundation is Human health and social work activities, including 7 other directions. Director of Thistle Foundation is Gillian Patricia Wilson, which was registered at Niddrie Mains Road, Edinburgh, EH16 4EA. Products made in Thistle Foundation were not found. This corporation was registered on 1946-08-01 and was issued with the Register number SC024409 in Edinburgh, 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 Thistle Foundation, open vacancies, location of Thistle 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 April 1st, 2024

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