Wandsworth & Westminster Mind

Other human health activities

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

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

Contacts of Wandsworth & Westminster Mind: address, phone, fax, email, website, working hours

Address: Hopkinson House 5 Osbert Street SW1P 2QU London

Phone: 020 7259 8100 020 7259 8100

Fax: 020 7259 8100 020 7259 8100

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Wandsworth & Westminster Mind"? - Send email to us!

Wandsworth & Westminster Mind detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wandsworth & Westminster Mind.

Registration data Wandsworth & Westminster Mind

Register date: 1984-03-02
Register number: 01796928
Capital: 613,000 GBP
Sales per year: Approximately 850,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
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 Wandsworth & Westminster Mind

Addition activities kind of Wandsworth & Westminster Mind

355300. Woodworking machinery
01810104. Nursery stock, growing of
02730200. Shellfish farms
30690605. Latex, foamed
35230203. Weeding machines, agricultural
63710000. Pension, health, and welfare funds
73810103. Guard dog rental
86410000. Civic and social associations

Owner, director, manager of Wandsworth & Westminster Mind

Director - Jonathan Anthony Lawlor. Address: 5 Eccleston Street, London, SW1W 9LZ. DoB: February 1959, British

Director - Sue Williamson. Address: 29 Trinity Crescent, London, SW17 7AG, England. DoB: April 1948, British

Director - Michael Jones. Address: 5 Eccleston Street, London, SW1W 9LZ, United Kingdom. DoB: January 1948, British

Director - Sashareen Morgan. Address: Commercial Street, London, E1 6LZ, England. DoB: January 1980, British

Director - John Thompson. Address: Sussex Way, London, N7 6RU. DoB: October 1962, British

Director - Anne Clark. Address: 212 Burton Road, Melton Mowbray, Leicestershire, LE13 1DN. DoB: April 1963, British

Director - Gaynor Reynolds. Address: Mountfort Crescent, London, N1 1JW. DoB: August 1937, British

Director - Julian Steven Seidman. Address: 7 Hollyview Close, London, NW4 3SZ. DoB: August 1956, British

Director - Richard Saturley. Address: 75 Kilravock Street, London, W10 4HY. DoB: December 1962, British

Director - Leslie Panton. Address: 5 Eccleston Street, London, SW1W 9LZ. DoB: July 1952, British

Director - Hannah Reidy. Address: 5 Eccleston Street, London, SW1W 9LZ. DoB: July 1987, British

Director - Joseph Mcconnell. Address: 5 Eccleston Street, London, SW1W 9LZ. DoB: October 1955, Irish

Director - Catherine Carien Meijer. Address: 5 Eccleston Street, London, SW1W 9LX, England. DoB: February 1964, Durch

Director - Augusto Monteiro. Address: 526 Harrow Road, London, W9 3QF. DoB: April 1968, British

Director - Joseph Lee. Address: 5 Eccleston Street, London, SW1W 9LZ, United Kingdom. DoB: May 1955, British

Corporate-director - Westminster Mind. Address: Steve Biko Court, St. Johns Terrace, London, W10 4SB. DoB:

Director - Edd Carter. Address: Palmerston Crescent, London, N13 4UE. DoB: November 1975, British

Director - Patrick William Pierre Moorsom. Address: 5 Eccleston Street, London, SW1W 9LX, England. DoB: October 1942, British

Director - Alice Russell. Address: Barrowgate Road, London, Middlesex, W4 4QS. DoB: July 1944, British

Director - Frances Patricia Doherty. Address: Wilton Square, London, N1 3DL. DoB: n\a, British

Secretary - Frances Doherty. Address: Wilton Square, London, N1 3DL. DoB:

Director - Richard Frak. Address: 7 St Johns Court, Beaumont Avenue, St Albans, Hertfordshire, AL1 4TS. DoB: May 1958, British

Director - Hugh Kirby. Address: 4 Castellain Mansions, Castellain Road Maida Hill, London, W9 1HA. DoB: October 1943, British

Director - Dudley David Swan Comer. Address: The Oast House, Breakstones Langton Green, Tunbridge Wells, Kent, TN3 0JL. DoB: December 1939, British

Director - Gavin Mccabe. Address: Flat A4, 117 St Georges Drive, London, SW1V 4DA. DoB: July 1962, British

Director - Neville Fletcher. Address: Top Flat, 122 Ashmore Road, London, W9 3DQ. DoB: August 1947, British

Director - Christine Broadley. Address: 76 Sandbourne House, Dartmouth Close Notting Hill, London, W11 1DS. DoB: July 1957, British

Director - Thomas Lowden. Address: 33b Fordingley Road, Maida Vale, London, W9 3HF. DoB: September 1942, British

Director - Sydney Dennis Poole. Address: 40 Crouch Hall Lane, Redbourn, St Albans, Hertfordshire, AL3 7EU. DoB: May 1944, British

Director - Jennifer Newton. Address: 40 Woodland Rise, Muswell Hill, London, N10 3UG. DoB: December 1953, British

Director - David Harding Price. Address: 47 Bunkers Hill, Lincoln, LN2 4QS. DoB: September 1956, British

Director - Olivia Ford. Address: Temple 16 The Drive, Wimbledon, London, SW20 8TG. DoB: June 1942, British

Director - Mark Blunt. Address: 19 Great Queen Street, Dartford, Kent, DA1 1TJ. DoB: October 1969, British

Director - Tariq Mumtaz. Address: 21 Chilton Court, Station Avenue, Walton On Thames, Surrey, KT12 1NG. DoB: November 1939, British

Director - Neville Smith. Address: 126 Gunnersbury Lane, Acton, London, W3 9BA. DoB: February 1959, British

Director - Dr Mary Piper. Address: 14 Elm Row, London, NW3 1AA. DoB: May 1947, British

Director - Kristina Campbell-shaw. Address: 76 Sandbourne House, Dartmouth Close Wessex Gardens, London, W11 1DS. DoB: July 1957, British

Director - Dobrila Lazarevic. Address: 154 Kilburn Lane, London, W10 4AJ. DoB: October 1954, British

Director - Abshir Surer. Address: 80 Exeter House, Hallfield, London, W2 6EN. DoB: December 1945, British/Somali

Director - Geoffrey Graham Shepherd. Address: 26 Antrim Mansions, Antrim Road, London, NW3 4XT. DoB: June 1949, British

Director - Simon Adamyk. Address: 19 Common Lane, Harpenden, Hertfordshire, AL5 5BT. DoB: December 1967, British

Director - Dr Leila Lessof. Address: 8 John Spencer Square, London, N1 2LZ. DoB: June 1932, British

Director - Nicola Mcfarland. Address: 99 Gunterstone Road, London, W14 9BT. DoB: August 1943, British

Director - John Mckelvie. Address: 36 Pathfield Road, London, SW16 5NY. DoB: November 1951, British

Director - Caroline Hunt. Address: 143 Rucklidge Avenue, Harlesden, London, NW10 4QB. DoB: August 1953, Irish

Director - Jennifer Trite. Address: 143c Kilburn Park Road, London, NW6 5LD. DoB: February 1951, British

Director - John Wolf. Address: 37 Viewfield Road, London, SW18 5JD. DoB: January 1947, British

Director - Kevin Lockyer. Address: 27 Britten Court, Abbey Lane, London, E15 2RS. DoB: March 1966, British

Director - Corinne Clare Imogen Brewer. Address: Flat 2, 8 Thurlow Park Road, London, SE21 8JB. DoB: November 1952, British

Director - Yvonne Andrea Bailey-smith. Address: 110 Brondesbury Park, London, NW2 5JR. DoB: February 1954, Jamaican

Director - Jennifer Moody. Address: 12 Kenilworth Road, London, E3 5JR. DoB: August 1949, British

Director - Graeme Tweedale. Address: 63 Weston Park, London. DoB: January 1949, British

Director - Carol Ann Jackson. Address: 9 Acol Road, London, NW6 3AA. DoB: December 1955, British

Director - Andrew Lee. Address: 31 Kilner House, London, SE11 5SE. DoB: February 1963, British

Director - Susan Lipscombe. Address: 19 Marylebone Road, London, NW1. DoB: August 1947, British

Director - Stephen Malone. Address: Flat 4 9 Upper Market Street, Hove, East Sussex, BN3 1AS. DoB: December 1954, British

Director - Saradin Gupta. Address: 19 Perivale Grange, Perivale, Greenford, Middlesex, UB6 8TN. DoB: February 1933, Indian

Director - William John Mowbray. Address: 12 New Square, London, WC2A 3SW. DoB: September 1928, British

Director - Dr Stephen Frank. Address: 12 Montana Road, London, SW20 8TW. DoB: May 1938, British

Director - Patricia Floyd. Address: 52 Kirkstall Road, London, SW2 4HF. DoB: December 1950, British

Director - Celia Pyke-lees. Address: Foresters Barnet Wood Road, Bromley, Kent, BR2 8HJ. DoB: June 1948, British

Director - Thomas Snape. Address: 10 Chalcot Square, London, NW1 8YB. DoB: June 1925, British

Director - Kevin Sutton. Address: Four Sennen Walk, Mottingham, London, SE9 4UA. DoB: June 1949, British

Director - Julian Hopwood. Address: 34 Walcot Square, London, SE11 4TZ. DoB: February 1957, British

Director - Burce Cormick. Address: 1c Chepstow Villas, 7 Ashdown Lodge, London. DoB: April 1951, British

Director - Mary Budd. Address: 48 Rosendale Road, London, SE21 8DP. DoB: January 1957, British

Director - Stuart Cecil Barber. Address: 13 Whittlesey Street, London, SE1 8SZ. DoB: September 1928, British

Secretary - Jill Pamela Sewell. Address: 12 Devon House, 1 Maidstone Buildings Mews, London, SE1 1GE. DoB: n\a, British

Director - Charuhashini Inbaraj. Address: 6 Wellington Place, London, N2 0PN. DoB: August 1954, Sri Lankan

Jobs in Wandsworth & Westminster Mind, vacancies. Career and training on Wandsworth & Westminster Mind, practic

Now Wandsworth & Westminster Mind have no open offers. Look for open vacancies in other companies

  • Lecturer in Film and Television Production (VC2020) (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Leicester Media School, Faculty of Technology

    Salary: £33,518 to £36,613 Grade F p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • PhD Studentship: Targeting Macrophages In Schwannoma And Meningioma Tumours (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: N\A

    Salary: N\A

    Hours: Full Time, Part Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry

  • Research Technician (London)

    Region: London

    Company: University College London

    Department: UCL Department of Genetics, Evolution and Environment

    Salary: £24,020 to £27,316 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: Division of Infection and Immunity, Institute of Immunity & Transplantation

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

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy

  • Lecturer/Senior Lecturer in Perioperative Practice (Manchester)

    Region: Manchester

    Company: Edge Hill University

    Department: Faculty of Health and Social Care - Operating Department

    Salary: Up to £42,955

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nursing

  • Research Technicians (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Inflammation and Ageing

    Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry

  • Professor and Head of Earth Sciences (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Science, School of Earth Sciences

    Salary: Competitive salary plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Geology,Ocean Sciences,Geography,Environmental Sciences

  • Assistant Lecturer in Cultural Studies (Hourly Paid) (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: The School of Social Policy, Sociology and Social Research (SSPSSR)

    Salary: Not specified

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Cultural Studies

  • Research Associate or Senior Research Associate in Cryptography (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Computer Science

    Salary: £32,004 to £40,523 (Grade I/J - boundary at £36,001).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Part-Time Hourly Paid Lecturer in Nursing (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: N\A

    Salary: £20.33 to £22.87 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Postdoctoral Researcher – Wheat Transcriptomics and Epigenomics (Norwich)

    Region: Norwich

    Company: Earlham Institute

    Department: N\A

    Salary: £30,750 to £37,750 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics,Other Biological Sciences,Computer Science,Computer Science,Software Engineering,Information Systems

  • PhD Studentship in Computer Modelling of New Contaminants in River Systems (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Geography

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Ocean Sciences,Geography,Environmental Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science

Responds for Wandsworth & Westminster Mind on Facebook, comments in social nerworks

Read more comments for Wandsworth & Westminster Mind. Leave a comment for Wandsworth & Westminster Mind. Profiles of Wandsworth & Westminster Mind on Facebook and Google+, LinkedIn, MySpace

Location Wandsworth & Westminster Mind on Google maps

Other similar companies of The United Kingdom as Wandsworth & Westminster Mind: T Shah Limited | Living In A Friendly Environment Limited | Pinetree Care Services Limited | Fenham Lodge Residential Care Homes Limited | Wivenhoe Healthcare Ltd

The firm operates as Wandsworth & Westminster Mind. This firm was originally established 32 years ago and was registered with 01796928 as its registration number. The office of the company is based in London. You can contact them at Hopkinson House, 5 Osbert Street. It 's been one years that The firm's name is Wandsworth & Westminster Mind, but until 2015 the name was Westminster Mind and up to that point, until 2007-08-08 this company was known as Westminster Association For Mental Health. It means this company used three different company names. The firm declared SIC number is 86900 which means Other human health activities. The company's most recent filed account data documents were submitted for the period up to 31st March 2015 and the most current annual return information was submitted on 17th December 2015. Since the firm started on this market thirty two years ago, the firm managed to sustain its impressive level of prosperity.

The company became a charity on 11th October 1985. It is registered under charity number 292708. The geographic range of the charity's area of benefit is the city of westminster and it operates in multiple locations across City Of Westminster. Their trustees committee consists of nine representatives: John Christopher Thompson, Gaynor Margaret Reynolds, Patrick Moorsom, Anne Clark and Ms Catherine Ietje Meijer, and others. When it comes to the charity's financial summary, their best time was in 2011 when they earned 2,406,093 pounds and their expenditures were 2,044,252 pounds. Wandsworth & Westminster Mind engages in the issue of disability, saving lives and the advancement of health and problems related to housing and accommodation. It strives to improve the situation of other definied groups, people with disabilities, people with disabilities. It tries to help the above agents by the means of providing various services, counselling and providing advocacy and providing buildings, open spaces and facilities. If you wish to know anything else about the company's undertakings, dial them on this number 020 7259 8100 or visit their official website. If you wish to know anything else about the company's undertakings, mail them on this e-mail [email protected] or visit their official website.

In this particular company, all of director's tasks up till now have been performed by Jonathan Anthony Lawlor, Sue Williamson, Michael Jones and 6 other members of the Management Board who might be found within the Company Staff section of our website. Within the group of these nine individuals, Richard Saturley has been an employee of the company the longest, having been a vital part of company's Management Board in 2002-11-21.

Wandsworth & Westminster Mind is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Hopkinson House 5 Osbert Street SW1P 2QU London. Wandsworth & Westminster Mind was registered on 1984-03-02. 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 - 613,000 GBP, sales per year - approximately 850,000 GBP. Wandsworth & Westminster Mind is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Wandsworth & Westminster Mind is Human health and social work activities, including 8 other directions. Director of Wandsworth & Westminster Mind is Jonathan Anthony Lawlor, which was registered at 5 Eccleston Street, London, SW1W 9LZ. Products made in Wandsworth & Westminster Mind were not found. This corporation was registered on 1984-03-02 and was issued with the Register number 01796928 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 Wandsworth & Westminster Mind, open vacancies, location of Wandsworth & Westminster Mind 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 Wandsworth & Westminster Mind from yellow pages of The United Kingdom. Find address Wandsworth & Westminster Mind, phone, email, website credits, responds, Wandsworth & Westminster Mind job and vacancies, contacts finance sectors Wandsworth & Westminster Mind