Beacon Centre For The Blind

Social work activities without accommodation for the elderly and disabled

Other human health activities

Contacts of Beacon Centre For The Blind: address, phone, fax, email, website, working hours

Address: Wolverhampton Rd East Wolverhampton WV4 6AZ West Midlands

Phone: 01902 886781 01902 886781

Fax: +44-1332 7395141 +44-1332 7395141

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Beacon Centre For The Blind"? - Send email to us!

Beacon Centre For The Blind detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Beacon Centre For The Blind.

Registration data Beacon Centre For The Blind

Register date: 1961-12-08
Register number: 00710129
Capital: 616,000 GBP
Sales per year: Approximately 771,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Beacon Centre For The Blind

Addition activities kind of Beacon Centre For The Blind

5052. Coal and other minerals and ores
17990611. Appliance installation
35230300. Fertilizing, spraying, dusting, and irrigation machinery
73899902. Balloons, novelty and toy
75399907. Tune-up service, automotive

Owner, director, manager of Beacon Centre For The Blind

Secretary - Alison Jayne Richards. Address: Sherborne Gardens, Codsall, Wolverhampton, WV8 1BN, England. DoB:

Director - John William Clarke. Address: Wolverhampton Rd East, Wolverhampton, West Midlands, WV4 6AZ. DoB: April 1964, British

Director - Janet Margaret Burns. Address: Wolverhampton Rd East, Wolverhampton, West Midlands, WV4 6AZ. DoB: September 1950, British

Director - Stewart Hitchcox. Address: Wolverhampton Rd East, Wolverhampton, West Midlands, WV4 6AZ. DoB: February 1981, British

Director - Ravi Bhakhri. Address: Wolverhampton Rd East, Wolverhampton, West Midlands, WV4 6AZ. DoB: December 1950, British

Director - Colin Banks. Address: Wolverhampton Rd East, Wolverhampton, West Midlands, WV4 6AZ. DoB: September 1943, British

Director - Susan Rawlings. Address: Wolverhampton Rd East, Wolverhampton, West Midlands, WV4 6AZ. DoB: June 1962, British

Director - Nicholas James Price. Address: Wolverhampton Rd East, Wolverhampton, West Midlands, WV4 6AZ. DoB: October 1953, British

Director - Pauline Ann Heffernan. Address: Wolverhampton Rd East, Wolverhampton, West Midlands, WV4 6AZ. DoB: October 1960, British

Director - Richard Jonathan Ennis. Address: 33 Oxford Way, Sedgley Road West, Tipton, West Midlands, DY4 8AL. DoB: October 1970, British

Director - Joan Maria Quirke. Address: 15 East Park Way, East Park, Wolverhampton, West Midlands, WV1 2DN. DoB: May 1952, British

Director - Michael John Beardsmore. Address: 51 Cotwall End Road, Dudley, West Midlands, DY3 3EJ. DoB: April 1947, British

Director - James Fernihough. Address: Wolverhampton Rd East, Wolverhampton, West Midlands, WV4 6AZ. DoB: December 1973, British

Director - Joseph John Ledwidge. Address: Wolverhampton Rd East, Wolverhampton, West Midlands, WV4 6AZ. DoB: May 1970, British

Secretary - Philip Thomas. Address: 43 Cherrington Gardens, Compton, Wolverhampton, West Midlands, WV6 8AJ. DoB: March 1954, British

Director - Simon Biggs. Address: Alderdale Avenue, Sedgley, Dudley, West Midlands, DY3 3TX. DoB: December 1958, British

Director - John Thorneycroft. Address: Stableford, Bridgnorth, Shropshire, WV15 5LR, United Kingdom. DoB: December 1939, British

Director - John Joseph Wadley. Address: Whiteacres, High Street Albrighton, Wolverhampton, Shropshire, WV7 3JF. DoB: August 1934, British

Director - Mary Elizabeth Hale. Address: 57 Newey Road, Ashmore Park, Wolverhampton, West Midlands, WV11 2PU. DoB: September 1915, British

Director - Yvonne Walker. Address: 83 Olinthus Avenue, Wednesfield, Wolverhampton, West Midlands, WV11 3DN. DoB: February 1960, British

Director - Anthony Southwick. Address: 57 Alma Street, Cradley Heath, Warley, Birmingham West Midlands, B63 2JD. DoB: April 1939, British

Director - Mary Oaten. Address: 5 Warstones Crescent, Penn, Wolverhampton, West Midlands, WV4 4LQ. DoB: July 1928, British

Secretary - Robert Astbury. Address: 5 Greenwood Road, Aldridge, Walsall, West Midlands, WS9 8XA. DoB: November 1945, British

Director - Peter Townley. Address: Stock House Boon Street, Eckington, Pershore, Worcestershire, WR10 3BL. DoB: June 1947, British

Director - Doctor John Denham Wright. Address: 14 Danescourt Road, Tettenhall, Wolverhampton, West Midlands, WV6 9BG. DoB: November 1936, British

Director - William Thomas Melia. Address: 22 Cornwall Close, Woods Estate, Wednesbury, West Midlands, WS10 0SE. DoB: October 1931, British

Director - George Kenneth Bullock. Address: 21 Love Lane, Great Wyrley, Staffordshire, WS6 6NN. DoB: April 1941, British

Director - Doreen Seiboth. Address: 31 Blakeley Avenue, Wolverhampton, West Midlands, WV6 9HR. DoB: July 1923, British

Secretary - Judith Noble. Address: 113 Farrington Road, Ettingshall Park, Wolverhampton, West Midlands, WV4 6QL. DoB:

Director - Cllr Mrs Margaret Patricia Aston. Address: 26 The Ridgeway, Dudley, West Midlands, DY3 3UR. DoB: May 1948, British

Director - Margaret James. Address: Hillview 53 Haden Park Road, Cradley Heath, Warley, West Midlands, B64 7HE. DoB: August 1936, British

Director - Cllr Judith Rowley. Address: 28 Dudley Walk, Goldthorn Park, Wolverhampton, West Midlands, WV4 5HD. DoB: March 1958, British

Director - Jack Jarvis. Address: 26 Orchard Road, Wednesfield, Wolverhampton, West Midlands, WV11 1LU. DoB: January 1916, British

Director - Barbara Dean. Address: 3 Thames House, Peak Drive, Dudley, West Midlands, DY3 2BY. DoB: December 1932, British

Director - Terence Harold Mason. Address: Stratton Court, Long Common, Claverley, Shropshire, WV5 7AX. DoB: July 1941, British

Director - William Thomas Melia. Address: 22 Cornwall Close, Woods Estate, Wednesbury, West Midlands, WS10 0SE. DoB: October 1931, British

Director - Councillor Malcolm David Thomas. Address: 62 Wolverhampton Street, Bilston, West Midlands, WV14 0LT. DoB: August 1956, British

Director - Gwendoline Mary Stafford Good. Address: The Woodlands, Horsehills Drive, Wolverhampton, West Midlands, WV3 9JL. DoB: April 1938, British

Director - Mollie Mackelworth. Address: 3 Maycroft Ash Hill, Compton, Wolverhampton, WV3 9DR. DoB: June 1934, British

Director - Geoffrey Ernest Gilbert. Address: Far End 14 The Parklands, Wolverhampton, West Midlands, WV3 9DG. DoB: January 1920, British

Director - John Robert Walters. Address: 17 Vicarage Road, Upper Gornal, Dudley, West Midlands, DY3 1XT. DoB: June 1948, British

Director - John Keith Sadler. Address: 44 Wrottesley Road, Wolverhampton, West Midlands, WV6 8SF. DoB: August 1924, British

Director - George Arthur Oldbury. Address: 63 Vicarage Road, Wednesbury, West Midlands, WS10 9DP. DoB: November 1926, British

Director - Derek Wilfred Evans. Address: 1 Redacres, Wolverhampton, West Midlands, WV6 9PE. DoB: February 1929, British

Director - Thomas Francis Smith. Address: 6 Burnthill Lane, Rugeley, Staffordshire, WS15 2HX. DoB: October 1921, British

Director - Muriel Wilhelmina Hodson. Address: 16 Manor Road, Oxley, Wolverhampton, West Midlands, WV10 6DT. DoB: December 1912, British

Director - William Eley Homer. Address: 7 Moss Grove, Kingswinford, West Midlands, DY6 9HS. DoB: November 1906, British

Director - Ruby Florence Ilsley. Address: 55 Winchester Road, Fordhouses, Wolverhampton, West Midlands, WV10 6EW. DoB: December 1902, British

Director - Holroyd Fielding. Address: 59 Tennyson Road, Dudley, West Midlands, DY3 3BS. DoB: September 1940, British

Director - Royston Burns Dumbell. Address: Barlow House, Kempton, Lydbury North, Shropshire, SY7 0JG. DoB: December 1923, British

Director - Stanley Frederick Chaplin. Address: 30 Westbeech Road, Pattingham, Wolverhampton, West Midlands, WV6 7AQ. DoB: March 1929, British

Director - Dr David John Carter. Address: 80 Harborne Road, Oldbury, Warley, West Midlands, B68 9JH. DoB: December 1915, British

Director - Ronald Wilfred Avenell. Address: 71 Pearson Street, Cradley Heath, Warley, West Midlands, B64 6EE. DoB: February 1928, British

Director - Harry Harley. Address: 3 Langley Green, Oldbury Warley, West Midlands, B69 4TG. DoB: May 1905, British

Director - Temple Donald Trevor Hickman. Address: 22 Middlefield Lane, Hagley, Stourbridge, West Midlands, DY9 0PX. DoB: December 1923, British

Director - Mary Kathleen Hill. Address: 11 Rosalind Avenue, Woodsetton, Dudley, West Midlands, DY1 4JP. DoB: January 1936, British

Director - William Vincent Jolly. Address: Downside 53 Showell Lane, Wolverhampton, West Midlands, WV4 4TZ. DoB: March 1922, British

Director - Robert A Joseph. Address: Little Copse 20 The Parklands, Wolverhampton, West Midlands, WV3 9DG. DoB: May 1919, British

Director - Albert Edward Maiden. Address: 56 Alderdale Avenue, Sedgley, Dudley, West Midlands, DY3 3TX. DoB: March 1916, British

Director - Albert Henry Mcilreath. Address: 13 Cwmhalen, New Quay, Dyfed, SA45 9SF. DoB: August 1921, British

Director - Sheila Annie Portman. Address: 88 Vale Road, Dudley, West Midlands, DY2 9HZ. DoB: December 1930, British

Director - Richard Reynolds. Address: 5 Stanford Road, Wolverhampton, West Midlands, WV2 4NF. DoB: September 1922, British

Director - John Jeffery Rowley. Address: 28 Dudley Walk, Goldthorn Park, Wolverhampton, West Midlands, WV4 5HD. DoB: March 1950, British

Director - Doreen Seiboth. Address: 31 Blakeley Avenue, Wolverhampton, West Midlands, WV6 9HR. DoB: July 1923, British

Jobs in Beacon Centre For The Blind, vacancies. Career and training on Beacon Centre For The Blind, practic

Now Beacon Centre For The Blind have no open offers. Look for open vacancies in other companies

  • Technical Skills Assessor – Mechanical/Welding (Basildon)

    Region: Basildon

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £28,774 to £32,884 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Business Analyst (York)

    Region: York

    Company: University of York

    Department: Information Services

    Salary: £38,832 to £47,722 per year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Lecturer in Graphic Design (50% of Full Time) (Belfast)

    Region: Belfast

    Company: Ulster University

    Department: N\A

    Salary: £34,540 to £49,177 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design

  • Strategy and Planning Analysts (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Vice Chancellor’s Office

    Salary: £31,611 to £40,002 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Fundraising and Alumni,Library Services and Information Management,Student Services

  • Business Development Manager (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: EPCC

    Salary: £39,324 to £46,324 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication,Senior Management

  • Senior Lecturer (Director) - Physical Education (Shenzhen - China)

    Region: Shenzhen - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: School of Humanities and Social Science

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science,Sports and Leisure Management

  • Departmental Manager (London)

    Region: London

    Company: University College London

    Department: UCL Civil, Enviromental & Geomatic Engineering

    Salary: £54,240 to £58,978 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Property and Maintenance

  • Professor of Digital Marketing (Nottingham)

    Region: Nottingham

    Company: N\A

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Other Business and Management Studies

  • Postgraduate Research Opportunity: A Parallel Robot for Ankle Joint Rehabilitation (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Senior Project Manager (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Strategic Programmes Office

    Salary: £42,955 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,IT,PR, Marketing, Sales and Communication

  • Lecturer - Marketing (Birmingham, London, Manchester)

    Region: Birmingham, London, Manchester

    Company: QA Higher Education

    Department: QA Higher Education

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Management,Business Studies,Other Business and Management Studies

  • Lecturer in Sport (Physical Education and School Sport) (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Faculty of Health and Wellbeing

    Salary: £32,958 to £37,075 per annum, dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Science

Responds for Beacon Centre For The Blind on Facebook, comments in social nerworks

Read more comments for Beacon Centre For The Blind. Leave a comment for Beacon Centre For The Blind. Profiles of Beacon Centre For The Blind on Facebook and Google+, LinkedIn, MySpace

Location Beacon Centre For The Blind on Google maps

Other similar companies of The United Kingdom as Beacon Centre For The Blind: The Barrowford Surgery Limited | Harley Street Psychology Ltd | Jonathan Sanders & Associates Ltd | Bin Qutab Foundation Global (uk) | Primo Operations Limited

Beacon Centre For The Blind , a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), based in Wolverhampton Rd East, Wolverhampton , West Midlands. The office zip code is WV4 6AZ This company has been 55 years in the UK. The company's Companies House Reg No. is 00710129. This company Standard Industrial Classification Code is 88100 which means Social work activities without accommodation for the elderly and disabled. Beacon Centre For The Blind filed its account information for the period up to 2015-03-31. The company's most recent annual return information was filed on 2015-11-14. Beacon Centre For The Blind has been functioning on the market for fifty five years, something not many of it’s competitors could ever achieve.

With six recruitment offers since August 26, 2014, Beacon Centre For The Blind has been a relatively active employer on the employment market. On March 11, 2016, it started seeking job candidates for a part time Community Carer position in Wolverhampton, and on August 26, 2014, for the vacant position of a part time Driver in Wolverhampton. They search for employees for such positions as for example: Day & Night Carer (Night Lone Worker), Life Skills Assisant and Arts & Crafts Assistant. Those employed on these posts may earn no less than £13100 and up to £23000 per year. More specific details concerning recruitment process and the job vacancy is provided in particular job offers.

The enterprise started working as a charity on March 6, 1964. It works under charity registration number 216092. The geographic range of their area of benefit is city of wolverhampton, metropolitan borough of dudley, metropolitan borough of sandwell, county of staffordshire or such other areas considered appropriate and it provides aid in various cities in Dudley, Wolverhampton, Sandwell and Staffordshire. The charity's board of trustees has twelve members: Michael John Beardsmore, Dr John Denham Wright, Simon Biggs, Sue Rawlings and George Kenneth Bullock, and others. In terms of the charity's financial statement, their most prosperous time was in 2014 when they raised £2,465,602 and they spent £2,412,697. Beacon Centre For The Blind concentrates on charitable purposes, the area of arts, heritage, science or culture, recreation. It strives to help the elderly people, children or young people, the general public. It provides aid to the above recipients by the means of manifold charitable activities, donating money to individuals and providing various services. If you would like to learn more about the firm's activity, call them on this number 01902 886781 or browse their official website. If you would like to learn more about the firm's activity, mail them on this e-mail [email protected] or browse their official website.

This business owes its success and permanent progress to a team of eleven directors, namely John William Clarke, Janet Margaret Burns, Stewart Hitchcox and 8 other members of the Management Board who might be found within the Company Staff section of our website, who have been managing the company since 2015. Furthermore, the managing director's tasks are regularly supported by a secretary - Alison Jayne Richards, from who found employment in this business in March 2016.

Beacon Centre For The Blind is a foreign stock company, located in West Midlands, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in Wolverhampton Rd East Wolverhampton WV4 6AZ West Midlands. Beacon Centre For The Blind was registered on 1961-12-08. 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 - 616,000 GBP, sales per year - approximately 771,000,000 GBP. Beacon Centre For The Blind is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Beacon Centre For The Blind is Human health and social work activities, including 5 other directions. Secretary of Beacon Centre For The Blind is Alison Jayne Richards, which was registered at Sherborne Gardens, Codsall, Wolverhampton, WV8 1BN, England. Products made in Beacon Centre For The Blind were not found. This corporation was registered on 1961-12-08 and was issued with the Register number 00710129 in West Midlands, 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 Beacon Centre For The Blind, open vacancies, location of Beacon Centre For The Blind 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

Detailed data about Beacon Centre For The Blind from yellow pages of The United Kingdom. Find address Beacon Centre For The Blind, phone, email, website credits, responds, Beacon Centre For The Blind job and vacancies, contacts finance sectors Beacon Centre For The Blind