Social Care Institute For Excellence

All companies of The UKHuman health and social work activitiesSocial 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Social Care Institute For Excellence"? - Send email to us!

Social Care Institute For Excellence detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Social Care Institute For Excellence.

Registration data Social Care Institute For Excellence

Register date: 2001-09-19
Register number: 04289790
Capital: 540,000 GBP
Sales per year: Approximately 316,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
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 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, MySpace

Location 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

Detailed data about Social Care Institute For Excellence from yellow pages of The United Kingdom. Find address Social Care Institute For Excellence, phone, email, website credits, responds, Social Care Institute For Excellence job and vacancies, contacts finance sectors Social Care Institute For Excellence