Milton Keynes Mind

Social work activities without accommodation for the elderly and disabled

Physical well-being activities

Contacts of Milton Keynes Mind: address, phone, fax, email, website, working hours

Address: Acorn House Midsummer Boulevard Central Milton Keynes MK9 3HP Milton Keynes

Phone: +44-1429 9422668 +44-1429 9422668

Fax: +44-1429 9422668 +44-1429 9422668

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Milton Keynes Mind"? - Send email to us!

Milton Keynes Mind detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Milton Keynes Mind.

Registration data Milton Keynes Mind

Register date: 1994-02-24
Register number: 02902056
Capital: 626,000 GBP
Sales per year: More 836,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
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 Milton Keynes Mind

Addition activities kind of Milton Keynes Mind

4961. Steam and air-conditioning supply
347102. Cleaning, polishing, and finishing
811100. Legal services
16290400. Land preparation construction
20640102. Fruit peel candied, crystallized, glace or glazed
22210200. Apparel and outerwear fabric, manmade fiber or silk
28249916. Vinyl fibers
35550502. Type, foundry (for printing)
95120200. Land conservation agencies

Owner, director, manager of Milton Keynes Mind

Secretary - Alison Elizabeth Fisher. Address: Midsummer Boulevard, Central Milton Keynes, Milton Keynes, Buckinhamshire, MK9 3HP, United Kingdom. DoB:

Director - Caroline Holman. Address: Midsummer Boulevard, Central Milton Keynes, Milton Keynes, Buckinhamshire, MK9 3HP, United Kingdom. DoB: November 1970, British

Director - Stephen Williams. Address: Midsummer Boulevard, Central Milton Keynes, Milton Keynes, Buckinhamshire, MK9 3HP, United Kingdom. DoB: May 1952, British

Director - Sandra Kay Fielding. Address: Midsummer Boulevard, Central Milton Keynes, Milton Keynes, Buckinhamshire, MK9 3HP, United Kingdom. DoB: June 1946, British

Director - Margaret Jean Stockham. Address: Midsummer Boulevard, Central Milton Keynes, Milton Keynes, Buckinhamshire, MK9 3HP, United Kingdom. DoB: December 1954, British

Director - Jon Macpherson. Address: Midsummer Boulevard, Central Milton Keynes, Milton Keynes, Buckinhamshire, MK9 3HP, United Kingdom. DoB: December 1959, British

Director - Jeanette Hyde. Address: Midsummer Boulevard, Central Milton Keynes, Milton Keynes, Buckinhamshire, MK9 3HP, United Kingdom. DoB: January 1972, British

Director - Louise Knight. Address: Midsummer Boulevard, Central Milton Keynes, Milton Keynes, Buckinhamshire, MK9 3HP, United Kingdom. DoB: January 1958, British

Director - Tina Strutton. Address: 2 Spencer Street, New Bradwell, Buckinghamshire, MK13 0DW. DoB: February 1952, British

Director - Sonnet Church. Address: Midsummer Boulevard, Central Milton Keynes, Milton Keynes, Buckinhamshire, MK9 3HP, United Kingdom. DoB: November 1968, South African

Director - Elaine Horrocks. Address: Midsummer Boulevard, Central Milton Keynes, Milton Keynes, Buckinhamshire, MK9 3HP, United Kingdom. DoB: June 1953, British

Director - Robin Wighton Smith. Address: Midsummer Boulevard, Central Milton Keynes, Milton Keynes, Buckinhamshire, MK9 3HP, United Kingdom. DoB: May 1941, British

Director - Jayne Hall. Address: Midsummer Boulevard, Central Milton Keynes, Milton Keynes, Buckinhamshire, MK9 3HP, United Kingdom. DoB: April 1970, British

Secretary - Stephen Paul Mcnay. Address: Midsummer Boulevard, Central Milton Keynes, Milton Keynes, Buckinhamshire, MK9 3HP, United Kingdom. DoB:

Director - Stephen Paul Mcnay. Address: Midsummer Boulevard, Central Milton Keynes, Milton Keynes, Buckinhamshire, MK9 3HP, United Kingdom. DoB: March 1972, British

Director - Julian Ross Ellens. Address: Mews Cottage 75a High Street, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1AY. DoB: n\a, British

Director - Linda Breaden. Address: 83 High Street, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1AT. DoB: March 1950, British

Director - Clive Baker. Address: 32 Jersey Road, Wolverton, Milton Keynes, Buckinghamshire, MK12 5BJ. DoB: September 1958, British

Director - Alexis Culff. Address: 11 Carron Court, Bletchley, Buckinghamshire, MK2 3PR. DoB: December 1976, British

Director - Dr David Howard Major. Address: 9 Church Walk, Great Billing, Northampton, Northamptonshire, NN3 9ED. DoB: January 1953, British

Secretary - Philip John Green. Address: 18 Hardwick Road, Woburn Sands, Milton Keynes, MK17 8QJ. DoB: December 1970, British

Director - Jane Elizabeth Palmer. Address: Egremont 21 Castlethorpe Road, Hanslope, Milton Keynes, Buckinghamshire, MK19 7HQ. DoB: February 1953, British

Director - Katherine Davidson. Address: 39 Kimbolton Court, Giffard Park, Milton Keynes, Buckinghamshire, MK14 5PS. DoB: November 1970, British

Director - Paul Taft. Address: Flat 3, 6 Hendrix Drive, Crownhill, Milton Keynes, Buckinghamshire, MK8 0EH. DoB: November 1974, British

Director - Mary Church. Address: 19 Little Stocking, Shenley Brook End, Milton Keynes, Buckinghamshire, MK5 7BG. DoB: February 1943, British

Director - Rosemary Anne Wood. Address: The Lawn, Mentone Avenue, Aspley Guise, Bedfordshire, MK17 8EN. DoB: April 1946, British

Director - David Riley. Address: 12 San Remo Road, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8JY. DoB: January 1966, British

Director - George Saunders. Address: 38 Hasgill Court, Langcliffe Drive, Heelands, Milton Keynes Buckinghamshire, MK13 7LR. DoB: April 1942, British

Director - Matthew Howard Sparham. Address: 6 Hendrix Drive, Crownhill, Milton Keynes, Buckinghamshire, MK8 0EH. DoB: January 1974, British

Director - Stanley Edwards. Address: 25 Rhuddlan Close, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6EL. DoB: December 1955, British

Director - Kenneth James Hastie. Address: 4 High Street, Deanshanger, Milton Keynes, Buckinghamshire, MK19 6HB. DoB: May 1921, British

Director - Stephen James Hastie. Address: 4 High Street, Deanshanger, Milton Keynes, Buckinghamshire, MK19 6HB. DoB: February 1963, British

Director - Kathryn Lorna Mary Dunn. Address: 25 Cruickshank Grove, Crownhill, Milton Keynes, Buckinghamshire, MK8 0EW. DoB: July 1952, British

Director - Yvonne Calvert King. Address: 27 Melfort Drive, Bletchley, Milton Keynes, Buckinghamshire, MK2 3QB. DoB: January 1926, British

Director - Kalpana Das. Address: 10 Brendon Court, Furzton, Milton Keynes, MK4 1DH. DoB: February 1946, Indian

Director - Robert John Milward. Address: The Old Vicarage Winslow Road, Swanbourne, Milton Keynes, Buckinghamshire, MK17 0SW. DoB: September 1932, British

Director - Jarne Elleholm. Address: Lundbeck House, Caldecotte Lake Business Park, Milton Keynes, Buckinghamshire, MK7 8LF. DoB: April 1963, British

Director - Janet May Richie. Address: 25 Staple Hall Road, Bletchley, Milton Keynes, MK1 1BQ. DoB: October 1945, British

Director - Sheila Elizabeth Wells. Address: 35 Brora Close, Bletchley, Milton Keynes, Buckinghamshire, MK2 3HD. DoB: February 1930, British

Director - Kenneth Dixon. Address: The Old Thatch 4 Newport Road, Woughton On The Green, Milton Keynes, Buckinghamshire, MK6 3BS. DoB: June 1946, British

Director - Timothy Wilson. Address: 12 Lamb Lane, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7RH. DoB: September 1964, British

Director - Diane Henderson. Address: 185 Arncliffe Drive, Heelands, Milton Keynes, MK13 7LG. DoB: September 1954, British

Director - Catherine Seymour. Address: 25 Briar Hill, Stacey Bushes, Milton Keynes, Buckinghamshire, MK12 6HX. DoB: May 1941, British

Director - Anthony John Wrigley. Address: The Well House, Lower Way, Padbury, Buckinghamshire, MK18 2AX. DoB: September 1944, British

Director - Shirley Phillips. Address: 43 Crummock Place, Bletchley, Buckinghamshire, MK2 3ER. DoB: March 1963, British

Director - Beryl Alice Paling. Address: 16 Crummock Place, Bletchley, Milton Keynes, MK2 3ES. DoB: August 1927, British

Director - David Ernest Ravilious. Address: 34 Spoonley Wood, Bancroft Park, Milton Keynes, Buckinghamshire, MK13 0RD. DoB: December 1925, British

Director - Trevor Thomas Dimmock. Address: Ivy House Lodge Road, Cranfield, Bedfordshire, MK43 0BQ. DoB: October 1945, British

Director - Harold Burnell Leake. Address: Ashbourne 6 Brickhill Manor Court, Watling St Little Brickhill, Milton Keynes, MK17 9LN. DoB: n\a, British

Director - June Mcallister. Address: 44 Whitton Way, Newport Pagnell, Buckinghamshire, MK16 0PT. DoB: June 1945, British

Director - Caroline Elizabeth Findlay. Address: 37 Windmill Hill Drive, Bletchley, Milton Keynes, Bucks, MK3 7RE. DoB: December 1957, British

Director - Ann Pursell. Address: 10 Dere Place, Bletchley, Milton Keynes, Buckinghamshire, MK2 3NZ. DoB: January 1967, British

Director - Alison June Blacker. Address: 13 Greatchesters, Bancroft, Milton Keynes, Buckinghamshire, MK13 0PA. DoB: n\a, British

Director - Jeffrey William Noble. Address: 49 Bessemer Court, Blakelands, Milton Keynes, MK14 5JN. DoB: August 1948, British

Director - Anthony John Bellamy. Address: 1 Belvoir Avenue, Emerson Valley, Milton Keynes, MK4 2AE. DoB: December 1943, British

Director - Nicholas Michael Kell. Address: 7 Eliot Close, Newport Pagnell, Buckinghamshire, MK16 8QS. DoB: March 1958, British

Director - Roger Charles Else. Address: 4 Milton Road, Willen, Milton Keynes, Buckinghamshire, MK15 9AB. DoB: November 1942, British

Secretary - Elizabeth Margaret Duff Ruddle. Address: 29 Russell Street, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8NU. DoB: February 1936, British

Director - Kenneth James Hastie. Address: 4 High Street, Deanshanger, Milton Keynes, Buckinghamshire, MK19 6HB. DoB: May 1921, British

Director - Kathryn Lorna Mary Dunn. Address: 8 Fury Court, Crownhill, Milton Keynes, Buckinghamshire, MK8 0AP. DoB: July 1952, British

Director - Stephen James Hastie. Address: 4 High Street, Deanshanger, Milton Keynes, Buckinghamshire, MK19 6HB. DoB: February 1963, British

Director - Diana Surtees Payne. Address: Mill Farm Mill Lane, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8SP. DoB: July 1941, British

Director - Maureen Rose Gladwin. Address: 77 Westminster Drive, Bletchley, Milton Keynes, Buckinghamshire, MK3 6LZ. DoB: October 1945, British

Jobs in Milton Keynes Mind, vacancies. Career and training on Milton Keynes Mind, practic

Now Milton Keynes Mind have no open offers. Look for open vacancies in other companies

  • Research Assistant (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Oncology

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • IT Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Judge Business School

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Senior Lecturer in Adult Nursing (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: Faculty of Life Sciences and Education

    Salary: £40,523 to £46,924 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Lecturer in English Language (Falmer)

    Region: Falmer

    Company: University of Brighton

    Department: School of Humanities

    Salary: £33,943 to £40,523 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Head of Social Science (Sheffield)

    Region: Sheffield

    Company: Study Group

    Department: N\A

    Salary: £41,000 per annum (circa)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Sociology,Other Social Sciences

  • Postdoctoral Researcher in Computer Science - Computer Vision. Prof. Juho Kannala (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Education & Professional Development Lead (London)

    Region: London

    Company: Royal College of Paediatrics and Child Health

    Department: N\A

    Salary: £37,872 to £46,076 per annum (Grade 6)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Administrative,PR, Marketing, Sales and Communication,Senior Management

  • PhD Scholarship: Computational Design of Nanomaterials for Energy (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Other Engineering

  • Senior Lecturer/Reader in Composites Manufacture and Design (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Department of Aerospace Engineering

    Salary: £49,772 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering

  • Funded PhD Studentship: Primate Socioendocrinology Revisited: New Tools to Tackle Old Questions (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Biosciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Biological Sciences,Biology,Zoology,Other Biological Sciences,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Sociology,Other Social Sciences

  • Research Fellow in Bioaerosol Modelling (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Institute for Public Health and Environmental Engineering

    Salary: £32,004 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Biotechnology

  • Associate/Full Professor in Library Science (Guangzhou - China)

    Region: Guangzhou - China

    Company: Sun Yat-sen University

    Department: School of Information Management

    Salary: Internationally competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Librarianship,Information Science,Curatorial Studies,Other Information Management and Librarianship

Responds for Milton Keynes Mind on Facebook, comments in social nerworks

Read more comments for Milton Keynes Mind. Leave a comment for Milton Keynes Mind. Profiles of Milton Keynes Mind on Facebook and Google+, LinkedIn, MySpace

Location Milton Keynes Mind on Google maps

Other similar companies of The United Kingdom as Milton Keynes Mind: The Orthopaedic Institute Limited | Panayarampillil Ltd | North Of England Care Homes Limited | Island Care Limited | Alomo Limited

This particular firm is registered in Milton Keynes under the ID 02902056. The firm was registered in 1994. The headquarters of the company is situated at Acorn House Midsummer Boulevard Central Milton Keynes. The zip code for this address is MK9 3HP. The enterprise Standard Industrial Classification Code is 88100 and has the NACE code: Social work activities without accommodation for the elderly and disabled. The most recent filed account data documents were submitted for the period up to March 31, 2013 and the most current annual return was submitted on February 24, 2013.

As stated, the following limited company was started 22 years ago and has so far been presided over by fifty nine directors, and out this collection of individuals eight (Caroline Holman, Stephen Williams, Sandra Kay Fielding and 5 other members of the Management Board who might be found within the Company Staff section of our website) are still actively participating in the company's life. In order to maximise its growth, since 2012 the limited company has been making use of Alison Elizabeth Fisher, who has been working on ensuring efficient administration of this company.

Milton Keynes Mind is a domestic nonprofit company, located in Milton Keynes, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Acorn House Midsummer Boulevard Central Milton Keynes MK9 3HP Milton Keynes. Milton Keynes Mind was registered on 1994-02-24. 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 - 626,000 GBP, sales per year - more 836,000 GBP. Milton Keynes Mind is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Milton Keynes Mind is Human health and social work activities, including 9 other directions. Secretary of Milton Keynes Mind is Alison Elizabeth Fisher, which was registered at Midsummer Boulevard, Central Milton Keynes, Milton Keynes, Buckinhamshire, MK9 3HP, United Kingdom. Products made in Milton Keynes Mind were not found. This corporation was registered on 1994-02-24 and was issued with the Register number 02902056 in Milton Keynes, 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 Milton Keynes Mind, open vacancies, location of Milton Keynes Mind 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 Milton Keynes Mind from yellow pages of The United Kingdom. Find address Milton Keynes Mind, phone, email, website credits, responds, Milton Keynes Mind job and vacancies, contacts finance sectors Milton Keynes Mind