Adcare Foundation Limited
Other social work activities without accommodation n.e.c.
Contacts of Adcare Foundation Limited: address, phone, fax, email, website, working hours
Address: 123 Golden Lane London EC1Y 0RT
Phone: 020 7696 5614 020 7696 5614
Fax: +44-28 3048950 +44-28 3048950
Email: [email protected]
Website: www.mencap.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Adcare Foundation Limited"? - Send email to us!
Registration data Adcare Foundation Limited
Get full report from global database of The UK for Adcare Foundation Limited
Addition activities kind of Adcare Foundation Limited
519199. Farm supplies, nec
31990203. Holsters, leather
34930201. Coiled flat springs
35429913. Nail heading machines
51999909. Charcoal
80490400. Psychologist, psychotherapist and hypnotist
82110304. Public junior high school
Owner, director, manager of Adcare Foundation Limited
Director - Timothy James Gadd. Address: 123 Golden Lane, London, EC1Y 0RT. DoB: April 1958, British Uk
Secretary - Oonagh Smyth. Address: 123 Golden Lane, London, EC1Y 0RT. DoB:
Director - Jill Hinde. Address: 123 Golden Lane, London, EC1Y 0RT. DoB: October 1946, British
Director - Ann Crook. Address: 6 Wymondley Close, Hitchin, Hertfordshire, SG4 9PW. DoB: May 1933, British
Director - Leslie Edward Wooster. Address: 3 Riverside Court, Dee Banks, Chester, Cheshire, CH3 5UX. DoB: September 1924, British
Director - Peter Alfred Robert Wills. Address: 121 Highlands Boulevard, Leigh On Sea, Essex, SS9 3TH. DoB: May 1922, British
Director - Lord Brian Norman Roger Rix. Address: 3 St Marys Grove, Barnes Common, London, SW13 0JA. DoB: January 1924, British
Director - Normaine Bitherton Hardie. Address: Hayes Wood Romford Road, Pembury, Tunbridge Wells, Kent, TN2 4BB. DoB: March 1929, British
Director - David Kenneth Evans. Address: 63 Teglan Park, Tycroes, Ammanford, Carmarthenshire, SA18 3RA. DoB: April 1952, 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 - Antony Richard Bellamy. Address: 13 Channing Street, Kettering, Northamptonshire, NN16 0RT. DoB: June 1933, British
Director - Lynne Rosemary Armstrong. Address: 18 Stanley Avenue, Portsmouth, Hampshire, PO3 6PN. DoB: March 1943, British
Secretary - Frederick Heddell. Address: 52 The Limes, Harston, Cambridge, Cambridgeshire, CB2 5QT. DoB: n\a, British
Director - Oonagh Smyth. Address: 123 Golden Lane, London, EC1Y 0RT. DoB: January 1981, British
Director - John Tranter. Address: 11 Dickins Way, Horsham, West Sussex, RH13 6BQ. DoB: October 1960, British
Director - Annette Crawford. Address: 7 Rosstulla Park, Jordanstown, Newtownabbey, County Antrim, BT37 0QQ. DoB: July 1959, Uk
Director - Roland Stuart Kelly. Address: 43 Croydon Road, Penge, SE20 7TJ. DoB: n\a, British
Director - Peter Lomax Griffiths. Address: Flat 1, 16 Beltinge Road, Herne Bay, Kent, CT6 6DB. DoB: August 1973, British
Secretary - David James Lawrence. Address: 181 Lauderdale Tower, London, EC2Y 8BY. DoB: March 1952, British
Director - Leslie Edward Wooster. Address: 3 Riverside Court, Dee Banks, Chester, Cheshire, CH3 5UX. DoB: September 1924, British
Director - Brian Ford Baldock. Address: The White House, Donnington, Newbury, Berkshire, RG14 2JT. DoB: June 1934, British
Director - Pia Rose Whitworth Duran Rodriguez. Address: 70 Northway, London, NW11 6PA. DoB: February 1945, British
Director - Alan Charles Hill. Address: 68 Westfield Avenue, Sanderstead, Croydon, Surrey, CR2 9JW. DoB: January 1935, British
Director - David Kenneth Evans. Address: 63 Teglan Park, Tycroes, Ammanford, Carmarthenshire, SA18 3RA. DoB: April 1952, British
Director - Normaine Bitherton Hardie. Address: Hayes Wood Romford Road, Pembury, Tunbridge Wells, Kent, TN2 4BB. DoB: March 1929, British
Director - Lord Brian Norman Roger Rix. Address: 3 St Marys Grove, Barnes Common, London, SW13 0JA. DoB: January 1924, 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
Secretary - Frederick Heddell. Address: 52 The Limes, Harston, Cambridge, Cambridgeshire, CB2 5QT. DoB: n\a, British
Director - Lynne Rosemary Armstrong. Address: 18 Stanley Avenue, Portsmouth, Hampshire, PO3 6PN. DoB: March 1943, British
Director - Antony Richard Bellamy. Address: 13 Channing Street, Kettering, Northamptonshire, NN16 0RT. DoB: June 1933, British
Director - Suzanne Jennifer Croucher. Address: 3 Grange Farm Cottages Coxs Drove, Postland Crowland, Peterborough, Cambridgeshire, PE6 0ND. DoB: June 1946, British
Director - Julian Patrick Crutch. Address: 9 Commercial Road, Dereham, Norfolk, NR19 1AE. DoB: July 1939, British
Director - Barrie John Davis. Address: 6 Lyndon Grove, Taunton, Somerset, TA1 1EF. DoB: September 1937, British
Jobs in Adcare Foundation Limited, vacancies. Career and training on Adcare Foundation Limited, practic
Now Adcare Foundation Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Information Management (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$92,815 to AU$110,220
£56,895.60 to £67,564.86 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Information Management and Librarianship,Information Science,Other Information Management and Librarianship
-
DevOps Engineer/Researcher (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: Computing & Information Systems
Salary: £25,000
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Engineering and Technology,Other Engineering
-
PhD CASE Award: Development of Improved S960 Hot Rolled High Strength Steel with Improved Toughness and Ductility (Coventry)
Region: Coventry
Company: University of Warwick
Department: Warwick Manufacturing Group (WMG)
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology
-
Postdoctoral Research Fellow in Applied Mathematics (Adelaide - Australia)
Region: Adelaide - Australia
Company: University of Adelaide
Department: School of Mathematical Sciences
Salary: AU$83,307 to AU$89,425
£51,492.06 to £55,273.59 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Executive Officer and Administrator (Colchester)
Region: Colchester
Company: University of Essex
Department: Institute for Analytics and Data Science
Salary: £25,728 to £28,936 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Project Manager (Stirling)
Region: Stirling
Company: University of Stirling
Department: N\A
Salary: £39,324 to £46,924 p.a., Grade 8
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Reader in Politics/International Relations (Birmingham)
Region: Birmingham
Company: Aston University
Department: Languages & Social Sciences
Salary: £49,149 to £56,950 Grade 10 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
-
Professor in Sensory and Consumer Science (Sutton Bonington)
Region: Sutton Bonington
Company: University of Nottingham
Department: Food Sciences
Salary: £60,410 + per annum (within the Professorial range).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Food Science
-
Associate Lecturer (Education Focused) in Creative Writing (Poetry) - AO1511SB (St Andrews)
Region: St Andrews
Company: University of St Andrews
Department: School of English
Salary: £32,004
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Literature
-
Postdoctoral Research Associate/ Research Fellow (Penryn)
Region: Penryn
Company: University of Exeter
Department: College of Life and Environmental Sciences
Salary: £28,452 to £41,709 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences
-
Consultant Biologist (Melbourn, Cambridge)
Region: Melbourn, Cambridge
Company: The Technology Partnership
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Biology,Biochemistry,Engineering and Technology,Biotechnology
-
Assistant or Associate Professor in International Negotiation (Paris, Lille - France)
Region: Paris, Lille - France
Company: IESEG School of Management
Department: N\A
Salary: Competitive
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
Responds for Adcare Foundation Limited on Facebook, comments in social nerworks
Read more comments for Adcare Foundation Limited. Leave a comment for Adcare Foundation Limited. Profiles of Adcare Foundation Limited on Facebook and Google+, LinkedIn, MySpaceLocation Adcare Foundation Limited on Google maps
Other similar companies of The United Kingdom as Adcare Foundation Limited: Jabur Ms Ltd | All Stars Child Care Ltd | Secondopinion.com Ltd | Age Uk Berkshire | Hilton Supported Living Ltd
Registered with number 01957299 31 years ago, Adcare Foundation Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The actual registration address is 123 Golden Lane, London St Luke's. This business SIC and NACE codes are 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. The latest financial reports were filed up to 2014-03-31 and the most recent annual return information was released on 2015-02-06.
The company started working as a charity on 1985-12-02. It works under charity registration number 293140. The range of the enterprise's activity is national and it provides aid in various places in Throughout England And Wales. The Adcare Foundation provides the names of three members of the trustee committee, i.e., Ann Crook, Tim Gadd and Ms Jill Hinde. In terms of the charity's financial situation, their best period was in 2014 when they raised £396,348 and their spendings were £267,586. Adcare Foundation Ltd focuses on the problem of disability, the problem of disability. It strives to aid other charities or voluntary bodies, other charities or voluntary organisations, people with disabilities. It provides aid to the above recipients by the means of making donations to individuals, donating money to organisations and making grants to organisations. If you wish to know more about the charity's undertakings, dial them on this number 020 7696 5614 or browse their official website. If you wish to know more about the charity's undertakings, mail them on this e-mail [email protected] or browse their official website.
Considering this specific firm's constant expansion, it was imperative to employ other members of the board of directors: Timothy James Gadd, Jill Hinde and Ann Crook who have been assisting each other since June 2013 for the benefit of this limited company. In addition, the director's responsibilities are backed by a secretary - Oonagh Smyth, from who found employment in the limited company three years ago.
Adcare Foundation Limited is a domestic nonprofit company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 123 Golden Lane London EC1Y 0RT. Adcare Foundation Limited was registered on 1985-11-12. 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 - 212,000 GBP, sales per year - more 556,000 GBP. Adcare Foundation Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Adcare Foundation Limited is Human health and social work activities, including 7 other directions. Director of Adcare Foundation Limited is Timothy James Gadd, which was registered at 123 Golden Lane, London, EC1Y 0RT. Products made in Adcare Foundation Limited were not found. This corporation was registered on 1985-11-12 and was issued with the Register number 01957299 in The United Kingdom, 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 Adcare Foundation Limited, open vacancies, location of Adcare Foundation Limited 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