Social Care Institute For Excellence
Other social work activities without accommodation n.e.c.
Contacts of Social Care Institute For Excellence: address, phone, fax, email, website, working hours
Address: Kinnaird House 1 Pall Mall East SW1Y 5BP London
Phone: 020 7535 0937 020 7535 0937
Fax: 020 7535 0937 020 7535 0937
Email: [email protected]
Website: www.scie.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Social Care Institute For Excellence"? - Send email to us!
Registration data Social Care Institute For Excellence
Get full report from global database of The UK for Social Care Institute For Excellence
Addition activities kind of Social Care Institute For Excellence
7335. Commercial photography
20410202. Doughs, frozen or refrigerated
39319903. Musical instruments, electric and electronic, nec
62890103. Security holders protective committee
83310105. Work experience center
Owner, director, manager of Social Care Institute For Excellence
Director - John Evans. Address: 1 Pall Mall East, London, SW1Y 5BP. DoB: May 1950, British
Director - Rachael Tamsin Wallach Von Portheim. Address: 1 Pall Mall East, London, SW1Y 5BP. DoB: May 1982, British
Director - Dr Osmund Stuart. Address: Pall Mall East, London, SW1Y 5BP, England. DoB: March 1959, British
Director - Annie Hudson. Address: 1 Pall Mall East, London, SW1Y 5BP. DoB: April 1952, British
Director - Fionnuala Mcandrew. Address: Linenhall Street, Belfast, BT2 8BS, Northern Ireland. DoB: February 1956, British
Director - Alex Fox. Address: The Corn Exchange, Old Hall Street, Liverpool, Merseyside, L3 9JR, Great Britain. DoB: July 1974, British
Director - Sally Warren. Address: Buckingham Palace Road, London, SW1W 9SZ, England. DoB: July 1978, British
Director - Peter Hay. Address: Victoria Square, Birmingham, B3 3DQ, England. DoB: July 1962, British
Director - Mary Mckenna. Address: North Block County Hall, Belvedere Road, London, SE1 7GH, England. DoB: June 1959, British
Director - Terry Moran. Address: Geary Drive, Wakefield, West Yorkshire, WF2 0UQ, England. DoB: April 1960, British
Director - Bev Searle. Address: Fitzwilliam House, Skimpedhill Lane, Bracknell, Berkshire, RG12 1BQ, England. DoB: October 1959, British
Director - Michael Bichard. Address: 1 Pall Mall East, Cockspur Street, London, SW1Y 5BP, England. DoB: January 1947, British
Director - Tina Coldham. Address: 1 Pall Mall East, London, SW1Y 5BP, United Kingdom. DoB: November 1964, British
Director - David Archibald. Address: 1 Pall Mall East, London, SW1Y 5BP, United Kingdom. DoB: September 1952, British
Director - Mario Kreft. Address: 1 Pall Mall East, London, SW1Y 5BP, United Kingdom. DoB: November 1955, British
Secretary - Stephen Goulder. Address: 32 Holsworthy Square, Elm Street, London, W4X 0BA. DoB:
Director - Samantha Tracy Hudson. Address: Chart Lane, Reigate, Surrey, RH2 7EA, United Kingdom. DoB: March 1970, English
Director - Dr Louise Brown. Address: Eden Villas, Larkhall, Bath, BA1 6SH, United Kingdom. DoB: November 1964, British
Director - Stephanie Palmerone. Address: Naylors Drive, Middle Rasen, Market Rasen, Lincolnshire, LN8 3UQ, United Kingdom. DoB: March 1965, British
Director - Sukhvinder Kaur-stubbs. Address: Birchmere Row, Pond Road, London, SE3 0SS, United Kingdom. DoB: October 1962, British
Director - Brenden Keane. Address: Eastwood Street, Streatham, London, SW16 6PT, United Kingdom. DoB: October 1982, British
Director - Mike Lauerman. Address: Eastwell Close, Paddock Wood, Tonbridge, Kent, TN12 6UH, United Kingdom. DoB: June 1942, British
Director - Ian Sutherland. Address: Forth Road, Warrenpoint, Newry, County Down, BT34 3SB. DoB: November 1960, British
Director - Edwina Constance Grant. Address: 40 Sherwood Vale, Mapperley, Nottingham, Nottinghamshire, NG5 4EH. DoB: April 1958, British
Director - Nadra Khanum Ahmed. Address: St. Leonards Street, West Malling, Kent, ME19 6PD, United Kingdom. DoB: March 1958, British
Director - Andrew Nash. Address: 51 Thistlewaite Road, London, E5 0QG. DoB: December 1953, British
Director - Joanne Marion Munyard. Address: 20 Sidney Close, Tunbridge Wells, Kent, TN2 5QQ. DoB: August 1958, British
Director - Ann Macfarlane. Address: 16 Calder Court, 7 Britannia Road, Surbiton, Surrey, KT5 8TS. DoB: May 1939, British
Director - Jennifer Ann Owen. Address: 7 Birchington Road, London, N8 8HR. DoB: August 1954, British
Secretary - William Kilgallon. Address: 181 Otley Road, Headingley, Leeds, West Yorkshire, LS6 3QG. DoB: n\a, British
Director - Allan John Bowman. Address: 8 Oxford Mews, Hove, East Sussex, BN3 3NF. DoB: January 1950, British
Director - Ziggi Alexander. Address: 37 Kent Road, London, W4 5EY. DoB: November 1951, British
Director - John Fenton. Address: 35 Chestnut Glen, Glenavy, Crumlin, County Antrim, BT29 4GJ. DoB: September 1956, British
Director - Dr Janet Diana Lewis. Address: 28 Melcombe Court, Dorset Square, London, NW1 6EP. DoB: July 1942, British
Director - Professor Jonathan Paul Glasby. Address: 323 Mary Vale Road, Bournville, Birmingham, B30 1PL. DoB: June 1976, British
Director - Professor Peter Beresford. Address: 27 Winders Road, London, SW11 3HE. DoB: May 1945, British
Director - Paul Martin. Address: 2 Woodlands Drive, Magherafelt, County Londonderry, BT45 5RJ. DoB: May 1950, British
Secretary - Victoria Mcneill. Address: Ganders, Langmere Road, Rushall, Norfolk, IP21 4QB. DoB:
Director - Shokatali Babul. Address: 27 Heathdene Road, London, SW16 3NZ. DoB: January 1951, British
Director - Terence George Philpot. Address: Exchange Cottage Post Office Row, Limpsfield Chart, Surrey, RH8 0TQ. DoB: October 1947, Uk
Director - Roy Taylor. Address: 230 London Road, Guildford, Surrey, GU4 7HR. DoB: February 1947, British
Director - Ratna Dutt. Address: 62 Mitchell Road, London, N13 6EE. DoB: February 1951, Indian
Director - Diana Mcneish. Address: Whitchurch Lodge, Old Woodhouse, Whitchurch, Shropshire, SY13 4EH. DoB: April 1959, British
Director - Professor Geraldine Macdonald. Address: 17 West Mall, Clifton, Bristol, Avon, BS8 4BQ. DoB: November 1953, British
Director - Gail Caroline Tucker. Address: 12 White Bark Close, Hednesford, Cannock, Staffordshire, WS12 4SY. DoB: January 1953, British
Director - Proffesor Michael Oliver. Address: Highdra 10 Pilgrims Road, Upper Halling, Rochester, Kent, ME2 1HW. DoB: February 1945, British
Secretary - John Anthony Land. Address: 32 Holland Park Avenue, London, W11 3QU. DoB: September 1939, British
Director - Baroness Jane Susan Campbell. Address: 116a Princes Avenue, Surbiton, Surrey, KT6 7JW. DoB: n\a, British
Director - Susannah Mary Walker. Address: 147 Woodwarde Road, London, SE22 8UR. DoB: August 1948, British
Director - Professor Gilbert Arthur Smith. Address: 5 Cragside, Corbridge, Northumberland, NE45 5EU. DoB: November 1944, British
Secretary - Donald Charles Brand Mbe. Address: 5 The Spires, Queens Road, Maidstone, Kent, ME16 0JE. DoB: March 1946, British
Jobs in Social Care Institute For Excellence, vacancies. Career and training on Social Care Institute For Excellence, practic
Now Social Care Institute For Excellence have no open offers. Look for open vacancies in other companies
-
Database & Web Support Analyst (London)
Region: London
Company: GSM London
Department: N\A
Salary: £35,000 per annum, depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Senior Research Associate (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Earth Sciences
Salary: £36,613 to £41,212 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Geology
-
Subject Co-ordinator - Fashion Management Marketing & Communication (Nottingham)
Region: Nottingham
Company: Nottingham Trent University
Department: School of Art and Design
Salary: £23,557 to £26,495 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services
-
Research Nurse Facilitators - The CHESS study: Chronic Headache Education and Self-management Study (London)
Region: London
Company: University of Warwick
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Clinical Research Fellow in Adult Vaccinology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Paediatrics
Salary: £31,931 to £46,215 E17 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,Microbiology
-
Assistant Professor (80774-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Physics
Salary: £39,992 - £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Senior Counsellor (Leeds)
Region: Leeds
Company: University of Leeds
Department: Student Counselling Centre
Salary: £39,324 to £46,924 per annum (Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management,Student Services
-
Clinical Demonstrator (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: Truro School of Nursing
Salary: £29,301 to £32,004 per annum pro rata (Grade 6)
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Robertson Fellowship in Biomedical Data Science (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Department of Population Health
Salary: £55,288 to £72,393 E66 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
-
Tutor in Electrical/Mechanical Engineering (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £33,930 per annum plus up to 10% discretionary performance bonus
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering
-
Scientist – CO2 Human Emissions Project (Modelling and Mapping) (Reading)
Region: Reading
Company: European Centre for Medium-Range Weather Forecasts (ECMWF)
Department: Research / Copernicus
Salary: £56,487 per annum (Grade A2)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences
-
UFP Tutor - Economics (Cambridge)
Region: Cambridge
Company: Bell
Department: N\A
Salary: £30.89 to £40.47 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
Responds for Social Care Institute For Excellence on Facebook, comments in social nerworks
Read more comments for Social Care Institute For Excellence. Leave a comment for Social Care Institute For Excellence. Profiles of Social Care Institute For Excellence on Facebook and Google+, LinkedIn, MySpaceLocation Social Care Institute For Excellence on Google maps
Other similar companies of The United Kingdom as Social Care Institute For Excellence: Ebtisam Limited | Ot Prime Limited | Dk Independent Social Worker Limited | Mureed Hussain Limited | Sidwell Medical Limited
Social Care Institute For Excellence could be contacted at Kinnaird House, 1 Pall Mall East in London. The zip code is SW1Y 5BP. Social Care Institute For Excellence has been actively competing on the market since the firm was set up on 2001-09-19. The Companies House Registration Number is 04289790. This company SIC and NACE codes are 88990 meaning Other social work activities without accommodation n.e.c.. The firm's latest filings cover the period up to 2015/03/31 and the most current annual return was released on 2015/09/19. 15 years of experience in this field comes to full flow with Social Care Institute For Excellence as the company managed to keep their customers satisfied throughout their long history.
The firm became a charity on 2002/07/03. It operates under charity registration number 1092778. The geographic range of the firm's activity is national and it works in numerous places across Throughout England And Wales, Northern Ireland. The company's trustees committee consists of fifteen representatives: Mike Lauerman, Ms Ann Macfarlane, Peter Hay, Ian Sutherland and Ms Sukhvinder Kaur-Stubbs, among others. As regards the charity's financial summary, their most successful period was in 2010 when their income was 22,163,921 pounds and their expenditures were 11,391,117 pounds. Social Care Institute For Excellence engages in the issue of disability, training and education, poverty relief or prevention. It strives to support the elderly people, young people or children, the whole mankind. It helps its agents by the means of providing advocacy and counselling services, undertaking research or supporting it financially and undertaking research or supporting it financially. If you wish to find out anything else about the charity's activities, dial them on this number 020 7535 0937 or visit their website. If you wish to find out anything else about the charity's activities, mail them on this e-mail [email protected] or visit their website.
In order to satisfy their client base, the limited company is permanently being directed by a team of fifteen directors who are, to mention just a few, John Evans, Rachael Tamsin Wallach Von Portheim and Dr Osmund Stuart. Their successful cooperation has been of great importance to this limited company since January 2016. To maximise its growth, since the appointment on 2007-01-16 this limited company has been making use of Stephen Goulder, who's been focusing on ensuring the company's growth.
Social Care Institute For Excellence is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Kinnaird House 1 Pall Mall East SW1Y 5BP London. Social Care Institute For Excellence was registered on 2001-09-19. 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 - 540,000 GBP, sales per year - approximately 316,000 GBP. Social Care Institute For Excellence is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Social Care Institute For Excellence is Human health and social work activities, including 5 other directions. Director of Social Care Institute For Excellence is John Evans, which was registered at 1 Pall Mall East, London, SW1Y 5BP. Products made in Social Care Institute For Excellence were not found. This corporation was registered on 2001-09-19 and was issued with the Register number 04289790 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 Social Care Institute For Excellence, open vacancies, location of Social Care Institute For Excellence 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