Age Uk Walsall
Social work activities without accommodation for the elderly and disabled
Contacts of Age Uk Walsall: address, phone, fax, email, website, working hours
Address: 200 Rookery Lane Aldridge WS9 8NP Walsall
Phone: 01922638825 01922638825
Fax: 01922638825 01922638825
Email: [email protected]
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Age Uk Walsall"? - Send email to us!
Registration data Age Uk Walsall
Get full report from global database of The UK for Age Uk Walsall
Addition activities kind of Age Uk Walsall
209699. Potato chips and similar snacks, nec
228403. Needle and handicraft thread
34420400. Metal doors
34979902. Foil containers for bakery goods and frozen foods
51310121. Yard goods, woven
75390105. Wheel alignment, automotive
Owner, director, manager of Age Uk Walsall
Director - Samantha Louise Jordan. Address: Rookery Lane, Aldridge, Walsall, West Midlands, WS9 8NP. DoB: February 1982, British
Director - Tina Maria Mustafa. Address: Rookery Lane, Aldridge, Walsall, West Midlands, WS9 8NP, England. DoB: May 1972, British
Director - Robert Peter Turton. Address: Rookery Lane, Aldridge, Walsall, West Midlands, WS9 8NP, England. DoB: September 1952, British
Director - Barbara Ann Towe. Address: 72 Woodside Way, Short Heath, Willenhall, West Midlands, WV12 5NH. DoB: June 1947, British
Director - Mushtaq Hussain. Address: Rookery Lane, Aldridge, Walsall, West Midlands, WS9 8NP, England. DoB: April 1960, British
Director - Salne Russell. Address: 50 Lower Hall Lane, Walsall, WS1 1RJ. DoB: February 1950, British
Director - Davina Jayne Lytton. Address: Lower Hall Lane, Walsall, West Midlands, WS1 1RJ. DoB: January 1964, British
Director - Jan Leytham Gain. Address: Francis Road, Lichfield, WS13 7TX. DoB: September 1956, British
Director - Mary Staples. Address: 249 Ingram Road, Bloxwich, Walsall, West Midlands, WS3 1LU. DoB: January 1961, British
Secretary - David John Leytham. Address: 45 Francis Road, Lichfield, WS13 7JX. DoB: January 1949, British
Director - Dr Ian James. Address: Bloxwich Hospital, Reeves Street, Bloxwich, Walsall, WS3 2JJ, West Midlands. DoB: September 1962, British
Director - Desmond Charles Dawes. Address: Buchanan Road, Walsall, West Midlands, WS4 2EW. DoB: October 1939, British
Director - Gerard Walsh. Address: 39 Bush Drive, Rugeley, Staffordshire, WS15 2AQ. DoB: n\a, British
Director - The Reverend John Stephen Davis. Address: 75 Broad Lane, Essington, Staffordshire, WV11 2RH. DoB: January 1951, British
Director - John Thomas Dace. Address: 65 Low Streeet, Cheslyn Hay, Walsall, West Midlands, WS6 7HH. DoB: November 1940, British
Director - David John Leytham. Address: 45 Francis Road, Lichfield, WS13 7JX. DoB: January 1949, British
Director - Joyce Katherine Warltier. Address: 12 Calderfields Close, Walsall, West Midlands, WS4 2HR. DoB: May 1930, British
Director - Eric Williams. Address: 19 Ashmole Avenue, Burntwood, Staffordshire, WS7 9QG. DoB: August 1936, British
Director - George Edward Boulton. Address: 45 Cunningham Road, Walsall, West Midlands, WS2 0AY. DoB: June 1935, British
Director - Millicent Nellie Hadley. Address: 13 Aldis Road, Walsall, West Midlands, WS2 9AY. DoB: December 1907, British
Secretary - Deborah Jane Niemann. Address: Ellesmere, 3 Waterloo Road, Wellington, Shropshire, TF1 3BB. DoB: July 1955, British
Director - Julie Elizabeth Maibu. Address: 59 Fullelove Road, Brownhills, Walsall, West Midlands, WS8 6BW. DoB: August 1963, British
Director - Susan Kinsey Comrie. Address: 2 Chestnut Grove, Penkridge, Staffordshire, ST19 5LX. DoB: February 1963, British
Director - Joan Beilby. Address: 23 Canute Close, 60-62 Highgate Road, Walsall, West Midlands, WS1 3JL. DoB: October 1922, British
Director - Cllr Roy Cooper. Address: 97 Dartmouth Avenue, Coalpool, Walsall, West Midlands, WS3 1SP. DoB: February 1932, British
Director - Colin Beilby. Address: 23 Canute Close, Walsall, West Midlands, WS1 3JL. DoB: April 1919, British
Director - Arthur Gordon Bentley. Address: 93 Lancaster Place, Walsall, West Midlands, WS3 3NF. DoB: August 1921, British
Director - Mavis Alice Foden. Address: 30 Quicksand Lane, Walsall, West Midlands, WS9 0BA. DoB: January 1931, British
Director - Joan Beilby. Address: 23 Canute Close, 60-62 Highgate Road, Walsall, West Midlands, WS1 3JL. DoB: October 1922, British
Director - Colin Beilby. Address: 23 Canute Close, Walsall, West Midlands, WS1 3JL. DoB: April 1919, British
Director - Alan George Davies. Address: 78 Chase Road, Bloxwich, Walsall, WS3 2PT. DoB: August 1935, British
Director - Colin Beilby. Address: 23 Canute Close, Walsall, West Midlands, WS1 3JL. DoB: April 1919, British
Director - Dennis James Mace. Address: 32 Herbert Road, Aldridge, Walsall, West Midlands, WS9 8JR. DoB: April 1936, British
Director - Johann George Csucsmi. Address: 5 Handsworth Drive, Great Barr, Birmingham, West Midlands, B43 6ED. DoB: October 1934, British
Director - Cyril George Leaker. Address: 81 West Bromwich Road, Walsall, West Midlands, WS1 3HR. DoB: March 1916, British
Director - Arthur Vincent Sidley. Address: Lexington Cottage 16 Easthope Road, Broseley Wood, Broseley, Shropshire, TF12 5QP. DoB: January 1949, British
Director - Dr Romola Isabel Wootton. Address: 10 Bell Road, Walsall, West Midlands, WS5 3JW. DoB: February 1936, British
Director - Norman Stanley Matthews. Address: 218 Prince Street, Pleck, Walsall, WS2 9JG. DoB: February 1946, British
Director - Moses Whye. Address: 35 Emery Street, Highgate, Walsall, WS1 3AJ. DoB: January 1942, British
Director - Mohammed Yaqub. Address: 70 Rowley Street, Walsall, West Midlands, WS1 2AY. DoB: March 1951, British
Director - Catherine Micklewright. Address: Ardara 3 Lea View, Aldridge, Walsall, West Midlands, WS9 0EW. DoB: January 1930, British
Director - Stephanie Peart. Address: 19 Rutland Street, Ryecroft, Walsall, West Midlands, WS3 1QE. DoB: August 1959, British
Director - Violet May Upton. Address: 5 Kendal Court, Camden Street, Walsall Wood, Walsall, West Midlands, WS9 9PP. DoB: August 1931, British
Director - Harold Withnall. Address: 29 Brookhouse Road, Walsall, West Midlands, WS5 3AE. DoB: November 1932, British
Director - Councillor Geoffrey Macmanomy. Address: 10 Bolton Way, Mossley Bloxwich, Walsall, West Midlands, WS3 2TP. DoB: December 1935, British
Director - Councillor Doreen Farrell-evans. Address: 22 King Edward Street, Darlaston, Wednesbury, West Midlands, WS10 8TN. DoB: October 1935, British
Director - Councillor Malcolm Thomas Barton. Address: 107 Remington Road, Walsall, West Midlands, WS2 7EF. DoB: October 1930, British
Director - Alan George Davies. Address: 78 Chase Road, Walsall, WS3 2PT. DoB: August 1955, British
Director - John Desmond Winn. Address: 106 Cavendish Road, Walsall, WS2 7HR. DoB: December 1925, British
Director - Kundan Lal. Address: 18 Harness Close, Silverdale Park Estate Delves, Walsall, West Midlands, WS5 4PZ. DoB: January 1934, British
Director - Rev Colin Sydney Butler. Address: All Saints Vicarage, 255 Walsall Road, Darlaston, West Midlands, WS10 6SQ. DoB: November 1959, British
Director - David Walton Bird. Address: 47 Blackwood Road, Streetly, Sutton Coldfield, West Midlands, B74 3PL. DoB: February 1925, British
Director - Councillor Anne Willoughby. Address: 143 Stroud Avenue, Willenhall, West Midlands, WV12 4AS. DoB: April 1955, British
Director - Stephen James Crotty. Address: 26 Hillingford Avenue, Great Barr, Birmingham, West Midlands, B43 7HS. DoB: November 1948, British
Director - Alkas Miah. Address: 297 Wednesbury Road, Pleck, Walsall, West Midlands, WS2 9QJ. DoB: January 1930, British
Director - Councillor Sylvia Wood. Address: Halecroft 56 Aston Road, Willenhall, West Midlands, WV13 3BY, West Midlands. DoB: October 1942, British
Director - Cllr Roy Cooper. Address: 97 Dartmouth Avenue, Coalpool, Walsall, West Midlands, WS3 1SP. DoB: February 1932, British
Director - Catherine Micklewright. Address: Ardara 3 Lea View, Aldridge, Walsall, West Midlands, WS9 0EW. DoB: January 1930, British
Director - Mohammed Yaqub. Address: 70 Rowley Street, Walsall, West Midlands, WS1 2AY. DoB: March 1951, British
Director - Annette V Taylor. Address: 156 Lichfield Road, Bloxwich, Walsall, West Midlands, WS3 3BJ. DoB: March 1943, British
Secretary - Chief Officer Kenneth Buckler. Address: 23 Silvertrees Road, Tipton, West Midlands, DY4 8NH. DoB: November 1937, British
Director - Salar Azam Khan. Address: 130 Weston Street, Palfrey, Walsall, West Midlands, WS1 4EE. DoB: March 1935, British
Director - John Mukerjee. Address: 56 Scrimshaw House, Pleck Road, Walsall, WS2 9JE. DoB: May 1941, British
Director - Sydney William Thompson. Address: 47 Old Birchills, Walsall, West Midlands, WS2 8QH. DoB: February 1928, British
Director - Leonard Bottrill. Address: 77 Foley Road East, Sutton Coldfield, West Midlands, B74 3HS. DoB: April 1925, British
Director - Arthur George Davies. Address: 2 North Street, Droitwich, Worcs, WR9 8JT. DoB: June 1935, British
Director - Diane Christine Devlin. Address: 41 Argyle Road, Walsall, West Midlands, WS4 2EU. DoB: n\a, British
Director - Patricia Dickens. Address: 88 Scarborough Road, Walsall, West Midlands, WS2 9TR. DoB: April 1927, British
Director - Millicent Nellie Hadley. Address: 13 Aldis Road, Walsall, West Midlands, WS2 9AY. DoB: December 1907, British
Director - Councillor Stanley William Madeley. Address: 32 High Street, Darlaston, Wednesbury, West Midlands, WS10 8DH. DoB: July 1933, British
Director - Norman Stanley Matthews. Address: 218 Prince Street, Pleck, Walsall, WS2 9JG. DoB: February 1946, British
Director - Arthur William Toon. Address: 48 Primley Avenue, Walsall, West Midlands, WS2 9UW. DoB: August 1920, British
Director - Dr Romola Isabel Wootton. Address: 10 Bell Road, Walsall, West Midlands, WS5 3JW. DoB: February 1936, British
Secretary - Betty Deakin. Address: 2 Emery Close, Walsall, West Midlands, WS1 3AL. DoB: June 1935, British
Director - Councillor Malcolm Thomas Barton. Address: 107 Remington Road, Walsall, West Midlands, WS2 7EF. DoB: October 1930, British
Director - Dr Deb Sanker Hunday Jp. Address: 54 Bradford Street, Walsall, West Midlands, WS1 3QD. DoB: May 1937, British
Director - Elizabeth May Kerr. Address: 69 Croxdene Avenue, Bloxwich, Walsall, West Midlands, WS3 2NH. DoB: November 1919, British
Director - Dennis James Mace. Address: 32 Herbert Road, Aldridge, Walsall, West Midlands, WS9 8JR. DoB: April 1936, British
Director - Jitu Miah. Address: 43 Bath Road, Walsall, West Midlands, WS1 3BT. DoB: August 1953, British
Director - Councillor Alan John Paddock. Address: 25 Byland Way, Walsall, West Midlands, WS3 2SZ. DoB: November 1940, British
Director - Sidney Watts. Address: 29 Fairyfield Avenue, Great Barr, Birmingham, West Midlands, B43 6AG. DoB: February 1916, British
Director - Cyril George Leaker. Address: 81 West Bromwich Road, Walsall, West Midlands, WS1 3HR. DoB: March 1916, British
Director - Councillor Reginald Arthur Steele. Address: 6 Chantrey Crescent, Great Barr, Birmingham, West Midlands, B43 7PA. DoB: December 1933, English
Jobs in Age Uk Walsall, vacancies. Career and training on Age Uk Walsall, practic
Now Age Uk Walsall have no open offers. Look for open vacancies in other companies
-
Lecturer in Digital Film Production: Craft Skills (London)
Region: London
Company: London Metropolitan University
Department: School of Computing and Digital Media
Salary: £33,975 to £41,442 per annum incl. London allowance.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts
-
Library Assistant (Academic Liaison) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Information Services
Salary: £19,305 to £21,585
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Group Leader - EURAMET (Teddington)
Region: Teddington
Company: National Physical Laboratory
Department: N\A
Salary: £49,950 to £55,000
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Demonstrator: Earth and Planetary Sciences (Bloomsbury)
Region: Bloomsbury
Company: Birkbeck, University of London
Department: Earth and Planetary Sciences
Salary: £20.18 per hour.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology
-
Post Doctoral Research Assistant (Swansea)
Region: Swansea
Company: Swansea University
Department: Engineering
Salary: £28,452 to £32,004 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Environmental Sciences
-
Sessional Tutor Engineering – Physics and Maths (London)
Region: London
Company: ONCAMPUS
Department: N\A
Salary: Not specified
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics
-
Studentships and Graduate Studies Officer (maternity cover) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Social Sciences Division
Salary: £24,565 to £29,301 per annum. Grade 5.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Fellow in Chemistry (EPSRC-QUIET) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Engineering and Physical Sciences
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Skills Developer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Management School
Salary: £30,688 to £38,833 per annum. Potential to progress to £42,418 per annum through sustained exceptional contribution.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Computer Science,Software Engineering,Business and Management Studies,Management,Other Business and Management Studies,Human Resources
-
Curator, Newspaper Digitisation (London)
Region: London
Company: British Library
Department: N\A
Salary: £32,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Information Management and Librarianship,Curatorial Studies,Historical and Philosophical Studies,History,History of Art,Library Services and Information Management
-
Software Developer (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 5 (monthly salary starting at £2,552 after tax).
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Cambridge-MedImmune PhD Programme in Biomedical Research (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Biochemistry
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry
Responds for Age Uk Walsall on Facebook, comments in social nerworks
Read more comments for Age Uk Walsall. Leave a comment for Age Uk Walsall. Profiles of Age Uk Walsall on Facebook and Google+, LinkedIn, MySpaceLocation Age Uk Walsall on Google maps
Other similar companies of The United Kingdom as Age Uk Walsall: Childly Care Nursery Ltd | Astra Care Services Limited | Puffie Limited | Castle Farm Care Limited | Ming Chen Limited
Age Uk Walsall has been operating offering its services for at least twenty nine years. Started under number 02125693, this firm is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can reach the headquarters of the firm during its opening hours under the following location: 200 Rookery Lane Aldridge, WS9 8NP Walsall. This firm has a history in name change. Up till now this firm had three different company names. Before 2010 this firm was run under the name of Age Concern Walsall and up to that point the company name was Age Concern Walsall (incorporating Walsall Guild). The firm declared SIC number is 88100 which means Social work activities without accommodation for the elderly and disabled. 31st March 2015 is the last time account status updates were reported. Ever since it began in this field of business 29 years ago, this firm managed to sustain its praiseworthy level of success.
The firm started working as a charity on 1987-05-07. It operates under charity registration number 518799. The range of the enterprise's activity is borough of walsall and it operates in various cities in Walsall. The charity's trustees committee features six representatives: Mushtaq Hussain, Robert Turton, Barbara Ann Towe, John Dace and Desmond Charles Dawes, to name a few of them. In terms of the charity's financial situation, their most prosperous time was in 2009 when they earned £816,631 and their expenditures were £920,512. Age Uk Walsall concentrates its efforts on charitable purposes, preventing or relieving poverty, the relief or prevention of poverty. It strives to aid the elderly, people of particular ethnic or racial backgrounds, people with disabilities. It provides aid to its recipients by the means of providing various services, providing advocacy and counselling services and counselling and providing advocacy. In order to find out something more about the firm's activities, call them on the following number 01922638825 or check their official website. In order to find out something more about the firm's activities, mail them on the following e-mail [email protected] or check their official website.
That firm owes its achievements and permanent improvement to a group of four directors, specifically Samantha Louise Jordan, Tina Maria Mustafa, Robert Peter Turton and Robert Peter Turton, who have been in charge of the firm since 2014.
Age Uk Walsall is a foreign company, located in Walsall, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 200 Rookery Lane Aldridge WS9 8NP Walsall. Age Uk Walsall was registered on 1987-04-23. 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 - 912,000 GBP, sales per year - approximately 458,000,000 GBP. Age Uk Walsall is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Age Uk Walsall is Human health and social work activities, including 6 other directions. Director of Age Uk Walsall is Samantha Louise Jordan, which was registered at Rookery Lane, Aldridge, Walsall, West Midlands, WS9 8NP. Products made in Age Uk Walsall were not found. This corporation was registered on 1987-04-23 and was issued with the Register number 02125693 in Walsall, 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 Age Uk Walsall, open vacancies, location of Age Uk Walsall 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, 2025