Catholic Marriage Care Limited
Other social work activities without accommodation n.e.c.
Contacts of Catholic Marriage Care Limited: address, phone, fax, email, website, working hours
Address: Bishops Park House 25 - 29 Fulham High Street SW6 3JH London
Phone: 020 7371 1341 020 7371 1341
Fax: +44-1550 2941009 +44-1550 2941009
Email: [email protected]
Website: www.marriagecare.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Catholic Marriage Care Limited"? - Send email to us!
Registration data Catholic Marriage Care Limited
Get full report from global database of The UK for Catholic Marriage Care Limited
Addition activities kind of Catholic Marriage Care Limited
754903. Towing services
22110205. Handkerchief fabrics, cotton
23949901. Air cushions and mattresses, canvas
26760201. Napkins, sanitary: made from purchased paper
49240000. Natural gas distribution
50210202. Dressers
50230000. Homefurnishings
51910104. Insecticides
79410105. Soccer club
Owner, director, manager of Catholic Marriage Care Limited
Director - Krzysztof Zielicki. Address: 25 - 29 Fulham High Street, London, SW6 3JH. DoB: June 1957, British
Director - Sheila Don. Address: 25 - 29 Fulham High Street, London, SW6 3JH. DoB: February 1950, British
Director - Glenda Spencer. Address: 25 - 29 Fulham High Street, London, SW6 3JH. DoB: October 1951, British
Director - Margaret Morley. Address: 25 - 29 Fulham High Street, London, SW6 3JH. DoB: August 1956, British
Director - Michael Harper. Address: 25 - 29 Fulham High Street, London, SW6 3JH. DoB: October 1946, British
Director - Anthony Dollard. Address: 25 - 29 Fulham High Street, London, SW6 3JH. DoB: January 1949, British
Director - Rev Mehall Lowry. Address: 25 - 29 Fulham High Street, London, SW6 3JH. DoB: June 1961, British
Director - Deirdre Peden. Address: St. James Drive, Sale, Cheshire, M33 7QX, England. DoB: May 1962, British
Director - Clare Watkins. Address: High Street, Melbourn, Royston, Hertfordshire, SG8 6DZ, England. DoB: January 1963, British
Secretary - Mark Molden. Address: 25 - 29 Fulham High Street, London, SW6 3JH, England. DoB:
Director - Nigel Robert Dorning. Address: 25 - 29 Fulham High Street, London, SW6 3JH, England. DoB: October 1954, British
Director - Bernadette Mary Barber. Address: Ramillies Road, London, W4 1JN, England. DoB: n\a, British
Director - Marie June Hull. Address: Clitherow Hse, 1 Blythe Mews, Blythe Road, London,, W14 0NW. DoB: August 1951, British
Director - Margaret Cox. Address: 25 - 29 Fulham High Street, London, SW6 3JH, England. DoB: April 1941, British
Director - Dr Deirdre Morrod. Address: Clitherow Hse, 1 Blythe Mews, Blythe Road, London,, W14 0NW. DoB: January 1945, British
Director - Jean Marsh. Address: 25 - 29 Fulham High Street, London, SW6 3JH, England. DoB: July 1948, Irish
Director - Dr Maeve Chappell. Address: 25 - 29 Fulham High Street, London, SW6 3JH, England. DoB: February 1964, British
Director - Susan Burridge. Address: Clitherow Hse, 1 Blythe Mews, Blythe Road, London,, W14 0NW. DoB: February 1957, British
Director - Sheila Wright. Address: 11 Percival Road, Walton, Walton On The Naze, Essex, CO14 8HH. DoB: March 1951, British
Director - Anthony Cabourn-smith. Address: Wellside Gardens, London, SW14 7AD. DoB: March 1946, British
Director - Revd Philip White. Address: 19 Templemore Road, Oxton, Birkenhead, CH43 2HB. DoB: March 1949, British
Director - Reverend Michael Cooley. Address: 14 Melior Street, London, SE1 3QP. DoB: September 1938, British
Director - Andrew Von Speyr. Address: Alva, Oakley Road, Battledown, Cheltenham, Gloucestershire, GL52 6PA. DoB: November 1943, British
Director - Charles William Perryman. Address: 143 Greenhill Main Road, Sheffield, South Yorkshire, S8 7RH. DoB: November 1944, British
Director - Patricia Meacock. Address: 378b Dereham Road, Norwich, Norfolk, NR5 8QE. DoB: May 1933, British
Director - Hugh Trevor Parry. Address: 23 Holdenhurst Avenue, Bournemouth, Dorset, BH7 6QZ. DoB: April 1949, British
Director - Mary Lambert. Address: 27 Bonneville Close, Millisons Wood, Coventry, West Midlands, CV5 9QH. DoB: June 1934, British
Director - Judith Schmidt. Address: 7 St Cross Road, Oxford, OX1 3TN. DoB: January 1944, British
Director - Charles Priest. Address: 35 Copt Elm Close, Cheltenham, Gloucestershire, GL53 8AF. DoB: December 1929, British
Director - David William Micklewright. Address: 64 Keswick Avenue, Hullbridge, Hockley, Essex, SS5 6JW. DoB: September 1940, British
Director - Truda Lee. Address: Treleon 3 Stable Mews, The Square Witheridge, Tiverton, Devon, EX16 8AE. DoB: July 1936, British
Director - Sidney Mcfarlane. Address: 22 Chestnut Road, North Hykeham Lincoln, Lincolnshire, LN6 8LS. DoB: April 1935, British
Director - Ian Campbell Johnston. Address: Dalefields, Chelford, Macclesfield, Cheshire, SK11 9AH. DoB: June 1942, British
Director - Lady Marie Stubbs. Address: 93 Defoe House, Barbican, London, EC2Y 8ND. DoB: September 1939, British
Director - Brian Ernest Edward Burrett. Address: Tindon Manor, Wimbish, Saffron Walden, Essex, CB10 2XT. DoB: May 1939, British
Secretary - Terence Joseph Prendergast Obe. Address: 32 Dellside, Harefield, Middlesex, UB9 6AX. DoB: April 1949, British
Director - Terence Joseph Prendergast Obe. Address: 32 Dellside, Harefield, Middlesex, UB9 6AX. DoB: April 1949, British
Secretary - Helen Davies. Address: 21 Garland Close, Hemel Hempstead, Hertfordshire, HP2 5HU. DoB:
Director - Anne Maitland. Address: Fairview Farm, Pennance Road, Lanner, Redruth, Cornwall, TR16 5TF. DoB: July 1941, British
Director - Dr Patricia D'ardenne. Address: 2 Finsbury Park Road, London, N4 2JZ. DoB: May 1949, British
Director - Michael Brockie. Address: 4 Holly Place, Church Row, London, NW3 6QU. DoB: October 1942, British
Director - Hugh Black. Address: 5 Twycross Road, Keephatch Park, Wokingham, Berkshire, RG40 5PE. DoB: July 1938, British
Director - Peter Dawson. Address: 11 Rudgwick Drive, Brandlesholme, Bury, Lancashire, BL8 1YA. DoB: August 1939, British
Director - Jean Marsh. Address: Burford 33 Burbo Bank Road, Liverpool, Merseyside, L23 6TQ. DoB: July 1948, Irish
Director - Gregory Angel. Address: 5 Westmorland Close, Wokingham, Berkshire, RG41 3AZ. DoB: February 1951, British
Secretary - Peter Brown. Address: 5 Greenhill, London, NW3 5UB. DoB: n\a, British
Director - John Mccormick. Address: Little Gidding 33 Avondale Road, Fleet, Hampshire, GU13 9BD. DoB: February 1938, British
Director - Peter Matthew Blackman. Address: 62 Hullbridge Road, South Woodham Ferrers, Essex, CM3 5LJ. DoB: June 1953, British
Director - Michael Sainsbury. Address: 26/28 Ashton Road, Denton, Greater Manchester, M34 3EX. DoB: July 1948, British
Director - Timothy Richard Gallagher. Address: 128 Broomfield Road, Chelmsford, Essex, CM1 1RN. DoB: September 1941, British
Director - The Honourable Mrs Susan Buchan. Address: 30 Chipstead Street, Fulham, London, SW6 3SS. DoB: October 1937, British
Director - Jenny Hughes. Address: 12 Barbourne Road, Worcester, WR1 1HT. DoB: October 1944, British
Director - Theresa Pride. Address: 16 Drake Way, Impington, Cambridge, Cambridgeshire, CB4 4BA. DoB: January 1937, British
Director - Paul Grady. Address: 57 Tennal Road, Harborne, Birmingham, B32 2JB. DoB: October 1940, British
Director - Philippa Wells. Address: The Old Vicarage 2 Rectory Lane, Elm Grove Lane, Norwich, Norfolk, NR3 3LF. DoB: May 1944, Irish
Director - Jean Marsh. Address: 33 Seymour Road, Mile End, Stockport, Cheshire, SK2 6ES. DoB: July 1948, Irish
Director - Thomas Disken. Address: 7 Northfield Street, Dewsbury, West Yorkshire, WF13 2JU. DoB: June 1933, British
Director - William Myers. Address: 13 St Philips Road, Leicester, LE5 5TR. DoB: June 1939, Irish
Director - Dr Beatrice Harriman. Address: Hunters Moon, Hill Crest Collingham, Wetherby, West Yorkshire, LS22 5DN. DoB: May 1921, British
Secretary - John Flaherty. Address: 16 Holyrood Road, Barnet, Hertfordshire, EN5 1DG. DoB:
Director - The Rev Malcolm Mcmahon. Address: St. Dominics Priory, Southampton Road, London, NW5 4LB. DoB: June 1949, British
Director - Michael Anthony Rogerson. Address: Bridleway Tylney Lane, Newnham, Basingstoke, Hampshire, RG27 9AJ. DoB: February 1941, British
Director - Timothy Lavery. Address: Heathleigh, Whitehill Road, Halifax, West Yorkshire, HX2 9UH. DoB: March 1943, British
Director - The Rt Rev Mgr Ralph Brown. Address: Flat 3 8 Morpeth Terrace, London, SW1P 1EQ. DoB: June 1931, British
Director - Sandra Wheatley. Address: 7 Barrowfields, Chatham, Kent, ME5 8HZ. DoB: October 1949, British
Director - Howard Sherman. Address: 61 Appleton Road, Chester, Cheshire, CH2 1JH. DoB: June 1937, British
Director - Christine Cusack. Address: 31 Lime Grove, Kirby Muxloe, Leicester, Leicestershire, LE9 2DF. DoB: December 1939, British
Director - John Scanlan. Address: 1 Headfort Place, Belgravia, London, SW1X 7DE, England. DoB: October 1935, British
Director - David Oconnor. Address: 64 Park Road, Prestwich, Manchester, Lancashire, M25 0FA. DoB: August 1937, British
Director - Michael Anthony Rogerson. Address: Millcroft, Mill House, Pirbright, Surrey, GU24 0BN. DoB: February 1941, British
Director - Teresa Saunders. Address: 27 Moorside South, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9BD. DoB: October 1934, British
Director - Doctor Deirdre Morrod. Address: Abbotsley Orchard Avenue, Windsor, Berkshire, SL4 5AW. DoB: January 1945, British
Director - Reverend Gerard Hand. Address: 30 Low Craigends, Kilsyth, Glasgow, Lanarkshire, G65 0PF, Scotland. DoB: January 1949, British
Director - Right Reverend Christopher Budd. Address: Bishops House 31 Wyndham St West, Plymouth, Devon, PL1 5RZ. DoB: May 1937, British
Director - Doctor Peter Jones. Address: Millfield House 1 Millfield Court, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4RX. DoB: November 1937, British
Director - Thomas Disken. Address: 7 Northfield Street, Dewsbury, West Yorkshire, WF13 2JU. DoB: June 1933, British
Director - John Colin Proudler. Address: Glenelg, Victoria Terrace, Saltburn, Cleveland, TS12 1HN. DoB: October 1928, British
Secretary - Stuart Ritchie. Address: 28 Dale Gardens, Woodford Wells, Woodford Green, Essex, IG8 0PB. DoB:
Director - Loretto Lynch. Address: 27 Listerville, Crack Lane, Wilsden, West Yorkshire, BD15 4BA. DoB: July 1930, British
Director - Jean Judge. Address: Polebrook Farm Bore Place Road, Chiddingstone, Edenbridge, Kent, TN8 7AP. DoB: August 1938, British
Director - John Shanley. Address: 17 Riselaw Crescent, Edinburgh, Midlothian, EH10 6HN, Scotland. DoB: March 1945, British
Director - John Gabriel Turner. Address: St Roberts Cottage, Willacy Lane Catforth, Preston, Lancs, PR4 0JD. DoB: October 1934, British
Jobs in Catholic Marriage Care Limited, vacancies. Career and training on Catholic Marriage Care Limited, practic
Now Catholic Marriage Care Limited have no open offers. Look for open vacancies in other companies
-
Research Outcomes and Communications Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Oncology
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Postdoctoral Research Associate (York)
Region: York
Company: University of York
Department: Environment
Salary: £31,604 to £38,832 a year, Grade 6
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Computer Science,Software Engineering,Information Systems,Economics,Social Sciences and Social Care,Sociology
-
Postdoctoral Research Associate (London)
Region: London
Company: King's College London
Department: Wolfson Centre for Age-Related Diseases
Salary: £33,518
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
-
Science writer and Public outreach (Internship) (Heidelberg - Germany)
Region: Heidelberg - Germany
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Paid internship
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Asbestos and Compliance Manager (Oxford)
Region: Oxford
Company: University of Oxford
Department: Estates Services
Salary: £39,992 to £47,722 Grade 8 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance
-
Computational Science: Research Assistant/Associate (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Physiology, Development and Neuroscience
Salary: £25,298 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Computer Science,Computer Science
-
Cleaner (Langford) (Bristol)
Region: Bristol
Company: University of Bristol
Department: Site Services
Salary: £16,342 to £16,983 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Sports Outreach Activator (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: N\A
Salary: £18,412 to £20,624 per annum with further progression opportunities to £22,494
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Sport and Leisure
-
Lecturer in Applied Health Statistics (London)
Region: London
Company: King's College London
Department: N\A
Salary: £40,523 to £44,240
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics
-
Research Associate (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Management School
Salary: £30,175 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Management,Other Business and Management Studies
-
Postdoctoral Training Fellow: Target Validation & DNA Damage Repair Team (London)
Region: London
Company: Institute of Cancer Research
Department: N\A
Salary: £30,410 to £43,463 p.a. inclusive based on postdoctoral experience
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,Genetics,Molecular Biology and Biophysics
-
Research Associate in Heat Transfer (Bristol)
Region: Bristol
Company: University of Bristol
Department: Department of Mechanical Engineering
Salary: £32,004 to £36,001
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering
Responds for Catholic Marriage Care Limited on Facebook, comments in social nerworks
Read more comments for Catholic Marriage Care Limited. Leave a comment for Catholic Marriage Care Limited. Profiles of Catholic Marriage Care Limited on Facebook and Google+, LinkedIn, MySpaceLocation Catholic Marriage Care Limited on Google maps
Other similar companies of The United Kingdom as Catholic Marriage Care Limited: Smg Radiation Therapy Limited | Lennymer Ltd. | Matt James Plastic Surgeon Limited | Bilaal Omar Ltd | Oakley House Childrens Home Limited
This particular business is situated in London with reg. no. 00417528. The company was registered in the year 1946. The headquarters of the firm is situated at Bishops Park House 25 - 29 Fulham High Street. The area code is SW6 3JH. Up till now Catholic Marriage Care Limited changed it’s official name three times. Until Tuesday 12th March 2013 this company used the business name Marriage Care. Then this company used the business name Catholic Marriage Care which was in use till Tuesday 12th March 2013 then the currently used name was agreed on. The company Standard Industrial Classification Code is 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. Catholic Marriage Care Ltd released its account information up till 31st March 2016. The business most recent annual return was released on 18th March 2016. Catholic Marriage Care Ltd has operated in the business for more than 70 years, an achievement few firms have achieved.
The firm became a charity on 1963-03-22. Its charity registration number is 218159. The geographic range of their area of benefit is national. They provide aid in Throughout England And Wales and Gibraltar. The corporate board of trustees has twelve people: Dr Clare Watkins, Deirdre Peden, Michael Hugh Harper, Anthony Brian Christopher Dollard and Jean Marsh, and others. As regards the charity's financial summary, their most successful time was in 2013 when they raised £1,615,610 and their spendings were £1,631,242. Catholic Marriage Care Ltd concentrates on the advancement of health and saving of lives, training and education and saving lives and the advancement of health. It tries to improve the situation of young people or children, the whole mankind, the youngest. It provides help to the above agents by providing specific services, acting as an umbrella company or a resource body and providing advocacy and counselling services. If you wish to get to know more about the enterprise's activities, call them on the following number 020 7371 1341 or browse their official website. If you wish to get to know more about the enterprise's activities, mail them on the following e-mail [email protected] or browse their official website.
Our information describing this company's employees suggests the existence of ten directors: Krzysztof Zielicki, Sheila Don, Glenda Spencer and 7 other directors have been described below who became a part of the team on Monday 14th December 2015, Thursday 8th October 2015 and Monday 29th September 2014. Moreover, the director's duties are aided by a secretary - Mark Molden, from who found employment in this specific firm in 2013.
Catholic Marriage Care Limited is a domestic nonprofit company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Bishops Park House 25 - 29 Fulham High Street SW6 3JH London. Catholic Marriage Care Limited was registered on 1946-08-19. 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 - 229,000 GBP, sales per year - less 452,000 GBP. Catholic Marriage Care Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Catholic Marriage Care Limited is Human health and social work activities, including 9 other directions. Director of Catholic Marriage Care Limited is Krzysztof Zielicki, which was registered at 25 - 29 Fulham High Street, London, SW6 3JH. Products made in Catholic Marriage Care Limited were not found. This corporation was registered on 1946-08-19 and was issued with the Register number 00417528 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 Catholic Marriage Care Limited, open vacancies, location of Catholic Marriage Care Limited 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