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:

Schedule:

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

Age Uk Walsall detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Age Uk Walsall.

Registration data Age Uk Walsall

Register date: 1987-04-23
Register number: 02125693
Capital: 912,000 GBP
Sales per year: Approximately 458,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

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, MySpace

Location 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 May 1st, 2024

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