Dementia Care

Other human health activities

Contacts of Dementia Care: address, phone, fax, email, website, working hours

Address: The Bradbury Centre Darrell Street NE13 7DS Brunswick Village

Phone: 0191 217 1323 0191 217 1323

Fax: +44-1436 2668823 +44-1436 2668823

Email: [email protected]

Website:

Schedule:

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

Dementia Care detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dementia Care.

Registration data Dementia Care

Register date: 1994-10-19
Register number: 02980817
Capital: 875,000 GBP
Sales per year: Approximately 736,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
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 Dementia Care

Addition activities kind of Dementia Care

7342. Disinfecting and pest control services
25210000. Wood office furniture
26310000. Paperboard mills
28510206. Lacquer: bases, dopes, thinner
86119902. Chamber of commerce

Owner, director, manager of Dementia Care

Secretary - David Lee Stevens. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB:

Director - Sophie Stephenson. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: April 1987, British

Director - Steve Heminsley. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: December 1951, British

Director - Martyn Ladds. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: April 1961, British

Director - Timothy Paul Chrisp. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: April 1965, British

Director - Paul Harold Taylor. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: September 1947, British

Director - Kenneth Payne. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: August 1953, British

Director - John Paul Lee. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: January 1959, British

Director - Martin Stephenson. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: October 1965, British

Director - Michael John Nicholds. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: June 1960, British

Director - Andrea Helen Ward. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: June 1966, British

Director - Jannette Charmain Francis Smith. Address: 28 Dilston Drive, Westerhope, Newcastle Upon Tyne, Tyne & Wear, NE5 5QH. DoB: October 1961, British

Director - David Lee Stevens. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: n\a, British

Director - Iain David Gibbons. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: July 1970, British

Secretary - Gillian May Stacey. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB:

Director - Stuart Alexander Fawley Colmer. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: September 1965, British

Director - Dr Hazel Joan Needham. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: September 1956, British

Director - Christine Burnham. Address: George Street, Brunswick Village, Newcastle Upon Tyne, Tyne & Wear, NE13 7ED, United Kingdom. DoB: July 1953, British

Director - Carole Lawson. Address: Hillhead Parkway, Newcastle Upon Tyne, Tyne & Wear, NE5 1ER, United Kingdom. DoB: February 1947, British

Director - Mark I'anson. Address: Haydon Bridge, Hexham, Northumberland, NE47 6DY, United Kingdom. DoB: January 1955, British

Director - John O'shea. Address: Brierdene Road, Whitley Bay, Tyne And Wear, NE26 4NP, England. DoB: April 1947, British

Director - Dr Louise Robinson. Address: Mayfield, Fernwood Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1TJ. DoB: October 1961, British

Director - Dr Andrew Finlay Fairbairn. Address: 3 Killiebrigs, Heddon-On-The-Wall, Newcastle Upon Tyne, Tyne & Wear, NE15 0DD. DoB: April 1950, British

Director - Helen Michelle Rowland. Address: 26 Orchard Dene, Rowlands Gill, Tyne & Wear, NE39 1DW. DoB: December 1970, British

Director - Michael John Worthington. Address: 21 Hencotes, Hexham, Northumberland, NE46 2EQ. DoB: May 1942, British

Director - Janet Shortt. Address: 41 Hesleyside Drive, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE5 2JE. DoB: August 1945, British

Director - Gerald William Roberts. Address: 30 Meadow Road, Monkseaton, Whitley Bay, Tyne & Wear, NE25 8NB. DoB: August 1938, British

Director - Professor Charlotte Laura Clarke. Address: 13 Embleton Terr, The Lee, Morpeth, Northumberland, NE65 8JJ. DoB: December 1961, British

Director - Christina Beattie. Address: 186 Darras Road, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9AF. DoB: July 1940, British

Director - Joyce Hayles. Address: 5 Chevington Gardens, North Fenham, Newcastle Upon Tyne, Tyne And Wear, NE5 3JY. DoB: July 1945, British

Director - Santokh Bamrah. Address: 2 Romford Close, Cramlington, Northumberland, NE23 7XF. DoB: July 1941, British

Director - Carole Lawson. Address: 88 Neptune Road, Dumpling Hall, Newcastle Upon Tyne, Tyne & Wear, NE15 7XG. DoB: February 1947, British

Director - Kosar Farook. Address: 21 Hoyle Avenue, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9QU. DoB: May 1965, British

Director - Catherine Fyfe Milbanke. Address: 20 Mitford Close, High Shincliffe, Durham, DH1 2QE. DoB: June 1970, British

Director - Jeremy Paul Williamson. Address: Nunthorpe Jesmond Park East, Newcastle Upon Tyne, NE7 7BT. DoB: n\a, British

Director - Christina Beattie. Address: 186 Darras Road, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9AF. DoB: July 1940, British

Director - Mildred June Wolf. Address: 7 Houndelee Place, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE5 3JU. DoB: July 1926, British American

Director - Rosemary Robson. Address: Appletree Cottage, Edlingham, Alnwick, Northumberland, NE66 2BL. DoB: September 1950, British

Secretary - Selva Rani Svanberg. Address: 15 Avondale Road, Darras Hall, Ponteland, Northumberland, NE20 9NA. DoB: November 1948, British

Director - Robert Burn. Address: 9 Dene Gardens, Bill Quay, Gateshead, Tyne & Wear, NE10 0RT. DoB: June 1936, British

Director - John Hunter. Address: 48 Kingsley Avenue, Newcastle Upon Tyne, Tyne & Wear, NE3 5QP. DoB: July 1947, British

Director - William John Barnes. Address: 236 Hexham Road, Throckley, Newcastle Upon Tyne, Tyne And Wear, NE15 9QU. DoB: December 1937, British

Director - Joy Lockhart. Address: The Wheelhouse,2 Heddon Birks Farm, Birks Road, Heddon On The Wall, Newcastle Upon Tyne, Tyne & Wear, NE15 0HF. DoB: June 1957, British

Director - Larraine Moffat. Address: 11 Longrigg, Leam Lane Estate Felling, Gateshead, Tyne & Wear, NE10 8PH. DoB: January 1957, British

Director - Kathleen Ash. Address: 2 Carlby Way, Northburn Dale, Cramlington, Northumberland, NE23 3YU. DoB: July 1951, British

Director - Malcolm Collins. Address: 1 Whiteford Place, Seghill, Cramlington, Northumberland, NE23 7RS. DoB: December 1947, British

Director - Laurence John Walter Hindes. Address: 6 Julian Road, Gateshead, Tyne & Wear, NE10 8AB. DoB: November 1936, British

Director - Mildred June Wolf. Address: 7 Houndelee Place, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE5 3JU. DoB: July 1926, British American

Director - Roger Wallis. Address: 10 The Rise, Ponteland, Newcastle Upon Tyne, NE20 9LJ. DoB: December 1938, British

Secretary - June Hudspith. Address: 7 Berkley Avenue, Blaydon On Tyne, Tyne & Wear, NE21 5NN. DoB:

Director - Olive Bibby. Address: 28 Lilburn Gardens, Newcastle Upon Tyne, NE3 1SU. DoB: September 1916, British

Director - Santokh Bamrah. Address: 2 Romford Close, Cramlington, Northumberland, NE23 7XF. DoB: July 1941, British

Director - Joan Bell. Address: 245 Kirkwood Drive, Kenton, Newcastle Upon Tyne, Tyne And Wear, NE3 3AU. DoB: September 1929, British

Secretary - Mildred June Wolf. Address: 7 Houndelee Place, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE5 3JU. DoB: July 1926, British American

Director - Daniel Gallagher. Address: 13 Orchard Green, Montagu Estate, Newcastle Upon Tyne, Tyne And Wear, NE5 3YQ. DoB: July 1956, British

Director - Elsie Moore Cann. Address: 1 Parmontley Street, Scotswood, Newcastle, Tyne & Wear, NE15 6AT. DoB: May 1937, British

Director - Una Thompson. Address: 1 Hadrian Place, Throckley, Newcastle Upon Tyne, Tyne And Wear, NE15 9BU. DoB: May 1936, British

Director - Joyce Hayles. Address: 5 Chevington Gardens, North Fenham, Newcastle Upon Tyne, Tyne And Wear, NE5 3JY. DoB: July 1945, British

Jobs in Dementia Care, vacancies. Career and training on Dementia Care, practic

Now Dementia Care have no open offers. Look for open vacancies in other companies

  • Head of Quality (Basildon)

    Region: Basildon

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £35,967 to £42,000 per annum (dependent upon skills & experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Associate Professor/Professor of Criminal Law/Evidence (Level D/E) (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of South Australia

    Department: School of Law

    Salary: Competitive remuneration package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Marketing Officer (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Oxford Brookes Business School

    Salary: £26,495 to £28,936

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Senior Lecturer / Reader or Chair in Psychology or Psychology and Neuroscience (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Science - Psychology

    Salary: £50,618 to £94,026

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • ALSPAC Data Preparation Assistant (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School

    Salary: £25,298 to £28,453 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Project Officer - Vaccines (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £36,000 to £38,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Administrative,PR, Marketing, Sales and Communication

  • Research Fellow in Seismology (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Earth and Environment

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Computer Science,Software Engineering

  • 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

  • Professor of Law (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Department of Law

    Salary: the University offers competitive remuneration packages

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Firmware Engineer (Oxford)

    Region: Oxford

    Company: University of Reading

    Department: Knowledge Transfer Centre

    Salary: £23,000 to £30,000 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • PhD Studentship: Concussion Care and Neuro-Recovery, Psychology (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nutrition,Social Sciences and Social Care,Sociology,Social Work,Sport and Leisure,Sports Science

  • Postdoctoral Fellow - Cancer Project (Cambridge, Hinxton)

    Region: Cambridge, Hinxton

    Company: Wellcome Trust Sanger Institute

    Department: Biological Sciences

    Salary: £31,115 to £39,004 per annum, plus excellent benefits.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics

Responds for Dementia Care on Facebook, comments in social nerworks

Read more comments for Dementia Care. Leave a comment for Dementia Care. Profiles of Dementia Care on Facebook and Google+, LinkedIn, MySpace

Location Dementia Care on Google maps

Other similar companies of The United Kingdom as Dementia Care: Tree Tots Nursery Limited | Racing Welfare | Optimal Spine Twickenham Limited | Kjg Medical Ltd | Whitehorse Lodge Ltd

Dementia Care could be contacted at The Bradbury Centre, Darrell Street in Brunswick Village. The company's area code is NE13 7DS. Dementia Care has been actively competing on the market for twenty two years. The company's registered no. is 02980817. In the past, Dementia Care changed it’s listed name three times. Before 2012-07-20 the company used the registered name Dementia Care Partnership. Then the company used the registered name Dementia Care Partnership (dcp) that was in use until 2012-07-20 when the final name was agreed on. This firm is registered with SIC code 86900 - Other human health activities. Its latest records cover the period up to 31st March 2015 and the most recent annual return information was submitted on 19th October 2015. It's been 22 years for Dementia Care in this field, it is doing well and is very inspiring for the competition.

Having 10 recruitment advertisements since July 25, 2014, the enterprise has been among the most active ones on the employment market. Most recently, it was searching for job candidates in Newcastle upon Tyne and Hexham. They most frequentlyusually hire employers on a part time basis under Temporary contract mode. They employ workers on such posts as for example: Support Assistant, Mini Bus Driver and Junior Receptionist. Out of the available positions, the best paid one is Receptionist (Job Share) in Newcastle upon Tyne with £7600 annually. Candidates wanting to apply for this position should send email to [email protected] or call the enterprise on the following phone number: 0191 2171323.

The company started working as a charity on April 3, 1995. It is registered under charity number 1045517. The geographic range of the firm's activity is in practice newcastle upon tyne. They provide aid in Gateshead, Newcastle Upon Tyne City, North Tyneside, Northumberland. The firm's trustees committee consists of ten members: Andrea Ward, Mike Nicholds, John Lee, Ken Payne and Martin Stephenson, to name a few of them. Regarding the charity's financial situation, their most successful year was 2009 when they raised 4,161,860 pounds and they spent 3,937,581 pounds. Dementia Care concentrates on the issue of disability, saving lives and the advancement of health and education and training. It tries to support people of a particular ethnic or racial origin, the elderly, the elderly people. It provides aid to these recipients by counselling and providing advocacy, providing human resources and providing human resources. If you wish to learn anything else about the corporation's undertakings, dial them on this number 0191 217 1323 or browse their website. If you wish to learn anything else about the corporation's undertakings, mail them on this e-mail [email protected] or browse their website.

As mentioned in this company's employees data, since June 2014 there have been eleven directors to name just a few: Sophie Stephenson, Steve Heminsley and Martyn Ladds. To help the directors in their tasks, since 2016 this specific business has been providing employment to David Lee Stevens, who's been concerned with ensuring the company's growth.

Dementia Care is a foreign company, located in Brunswick Village, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in The Bradbury Centre Darrell Street NE13 7DS Brunswick Village. Dementia Care was registered on 1994-10-19. 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 - 875,000 GBP, sales per year - approximately 736,000 GBP. Dementia Care is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Dementia Care is Human health and social work activities, including 5 other directions. Secretary of Dementia Care is David Lee Stevens, which was registered at The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. Products made in Dementia Care were not found. This corporation was registered on 1994-10-19 and was issued with the Register number 02980817 in Brunswick Village, 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 Dementia Care, open vacancies, location of Dementia Care 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 June 1st, 2024

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