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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Milton Keynes Mind"? - Send email to us!
Registration data Milton Keynes Mind
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 annumHours: 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, MySpaceLocation 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