Volunteer Centre Bath & North East Somerset
Other information service activities n.e.c.
Contacts of Volunteer Centre Bath & North East Somerset: address, phone, fax, email, website, working hours
Address: Bath Central Library 19-23 The Podium Northgate Street BA1 5AN Bath
Phone: 01225 338105 01225 338105
Fax: 01225 338105 01225 338105
Email: [email protected]
Website: www.vol-centre.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Volunteer Centre Bath & North East Somerset"? - Send email to us!
Registration data Volunteer Centre Bath & North East Somerset
Get full report from global database of The UK for Volunteer Centre Bath & North East Somerset
Addition activities kind of Volunteer Centre Bath & North East Somerset
07510202. Poultry coop cleaning services
34990400. Novelties and giftware, including trophies
45810301. Airport
50740101. Water heaters, except electric
52119903. Closets, interiors and accessories
59129901. Drug stores
81110201. Administrative and government law
Owner, director, manager of Volunteer Centre Bath & North East Somerset
Director - Emma Robson. Address: The Podium, Bath, BA1 5AN, England. DoB: October 1988, British
Director - Timothy Rutherford. Address: Queen Square, Bath, BA1 2HJ, England. DoB: November 1973, British
Director - Stella Jane Pirie. Address: 19-23 The Podium, Northgate Street, Bath, BA1 5AN. DoB: September 1950, British
Director - Steven Frank Elliott. Address: 19-23 The Podium, Northgate Street, Bath, BA1 5AN. DoB: July 1946, British
Director - Fiona Mary Bell. Address: Uplands Road, Saltford, Bristol, BS31 3JQ, England. DoB: January 1960, British
Director - David Donald Faulkner. Address: 19-23 The Podium, Northgate Street, Bath, BA1 5AN. DoB: July 1948, British
Director - Yvonne Margaret Pearce. Address: 19-23 The Podium, Northgate Street, Bath, BA1 5AN, United Kingdom. DoB: May 1955, British
Director - Michael Alec Prince. Address: 19-23 The Podium, Northgate Street, Bath, BA1 5AN, United Kingdom. DoB: May 1970, British
Director - Paul Andrew Caulfield. Address: 19-23 The Podium, Northgate Street, Bath, BA1 5AN, United Kingdom. DoB: January 1968, British
Secretary - William Rowland Shaw. Address: 19-23 The Podium, Northgate Street, Bath, BA1 5AN, United Kingdom. DoB:
Director - Rosemary Wells. Address: 19-23 The Podium, Northgate Street, Bath, BA1 5AN, United Kingdom. DoB: January 1955, British
Director - Andrew Rainsford. Address: 19-23 The Podium, Northgate Street, Bath, BA1 5AN, United Kingdom. DoB: August 1957, British
Director - Dr Roger William Brimblecombe. Address: Apartment 2 Columbus House, Trossachs Drive, Bath, BA2 6RP. DoB: March 1929, British
Secretary - Stephen Dale. Address: 11 Stepney Walk, Whitehall, Bristol, Avon, BS5 9AX. DoB:
Director - Meredith Anne Freeman. Address: Forefield Terrace, Bath, Banes, BA2 4PD. DoB: August 1971, British
Director - William Rowland Shaw. Address: The Coach House, Lambridge House London Road West, Bath, Somerset, BA1 7HY. DoB: December 1945, British
Director - Marion Joan Wentworth Cooper. Address: 214 Conkwell, Winsley, Bradford On Avon, Wiltshire, BA15 2JF. DoB: April 1953, British
Secretary - Roger William Brimblecombe. Address: Columbus House, Trossachs Drive, Bath, BA2 6RP. DoB:
Director - Janice Martha Westrope. Address: 21 Priory Close, Bath, Avon, BA2 5AL. DoB: February 1954, British
Director - Dr Roger William Brimblecombe. Address: Apartment 2 Columbus House, Trossachs Drive, Bath, BA2 6RP. DoB: March 1929, British
Secretary - Sally Joanne Rimmer. Address: 10 Whiteheads Lane, Bradford On Avon, Wiltshire, BA15 1JU. DoB:
Director - Maya Bahra. Address: 118 Lower Oldfield Park, Bath, BA2 3HS. DoB: February 1930, British
Director - James Patrick Cronin. Address: Hawkshead, Darlington Place, Bath, Avon, BA2 6BY. DoB: March 1952, British
Director - Derek Robert De Val. Address: 1 Kennet Park, Bathampton, Bath, BA2 6SS. DoB: December 1930, British
Director - Helen Timbrell. Address: 11 Prospect Square, Westbury, Wiltshire, BA13 3ET. DoB: September 1972, British
Secretary - Helen Michelle Morrison. Address: 99 Chandler Close, Weston, Bath, BA1 4EQ. DoB:
Director - Brenda Valerie Abercrombie. Address: 12 Mount Road, Lansdown, Bath, Avon, BA1 5PW. DoB: June 1944, British
Director - Ian Rae Callender Harris. Address: 1 Old Orchard Cottages, Walcot Street, Bath, Somerset, BA1 5BE. DoB: February 1939, British
Secretary - Godfrey Randall Hall. Address: Chwech 6 The Firs, Limpley Stoke, Bath, Wiltshire, BA2 7GQ. DoB: March 1946, British
Secretary - Paul Ronald Howard. Address: 18 Malvern Buildings, Bath, Bath & North East Somerset, BA1 6JX. DoB: n\a, British
Director - Godfrey Randall Hall. Address: Chwech 6 The Firs, Limpley Stoke, Bath, Wiltshire, BA2 7GQ. DoB: March 1946, British
Director - Derek James Thomas Kennedy. Address: 9 Frederick Avenue, Peasedown St. John, Bath, Avon, BA2 8HZ. DoB: May 1935, British
Director - Shirley June Steel. Address: 3 Mandy Meadows, Clapton Road Midsomer Norton, Bath, Avon, BA3 2LP. DoB: July 1932, British
Director - Angela Elizabeth Bailey. Address: The Victoria School House, Henrietta Road, Bath, Avon, BA2 6LU. DoB: March 1947, British
Director - Benedict John Rogers. Address: Flat 16 Nelson House, Nelson Place West, Bath, Somerset, BA1 2BA. DoB: July 1966, English
Director - Melanie Clarke. Address: 57 Rockliffe Road, Bath, BA2 6QW. DoB: October 1959, British
Secretary - Patrick Michael Anderson. Address: 57 Fosse Close, Cirencester, Gloucestershire, GL7 1TD. DoB:
Secretary - Paul Ronald Howard. Address: 18 Malvern Buildings, Bath, Bath & North East Somerset, BA1 6JX. DoB: n\a, British
Secretary - Karen Ann Scott. Address: 101 Ladyfield Road, Chippenham, Wiltshire, SN14 0AW. DoB: March 1962, British
Director - John Inwood. Address: 32 Gladstone Road, Bath, Avon, BA2 5HL. DoB: March 1936, British
Director - Kieran Bourne. Address: 116 Walcot Street, Bath, Avon, BA1 5BG. DoB: May 1958, British/New Zealand
Director - Maureen Traynor. Address: Bath Asian Council, 27a Westgate Street, Bath, Avon, BA1 1EP. DoB: May 1943, British
Director - Veronica Craig. Address: 6 Sheridan Road, Bath, Avon, BA2 1QY. DoB: August 1935, British
Director - Stephen John Bendle. Address: Seymour Road, Bath, Somerset, BA1 6DY, England. DoB: November 1948, British
Director - Margaret Stewart. Address: 13 Marlborough Building, Bath, Avon, BA1 2LX. DoB: August 1959, British
Director - Helen Harper. Address: Old Acre, Hindon Road Dinton, Salisbury, Wiltshire, SP3 5EG. DoB: January 1954, British
Director - Beryl Melrose Dixon. Address: 67 Ringswell Gardens, Bath, BA1 6BN. DoB: March 1938, British
Director - Ann Helen Pennycuick. Address: Treetops Beechwood Road, Bath, Avon, BA2 5JU. DoB: September 1948, British
Director - Esyllt George. Address: 22 Mafeking Road, Cardiff, Glamorgan, CF2 5DQ. DoB: January 1962, British
Director - Shyam Varma. Address: 21 Richmond Place, Bath, Bath & North East Somerset, BA1 5PZ. DoB: December 1925, British
Director - Joan Ann Travis. Address: 268 Bloomfield Road, Bath, Banes, BA2 2NZ. DoB: n\a, British
Director - Elizabeth Mary Dixon. Address: 11 Dafford Street, Larkhall, Bath, Bath & North East Somerset, BA1 6SW. DoB: May 1952, British
Director - Jill Bolton. Address: 3 Ridgeway Court, The Ridgeway, Westbury On Trym, Bristol, Avon, BS10 7DG. DoB: May 1956, British
Director - Sophie Cousins-brown. Address: 1-2 Bridewell Lane, Bath, Avon, BA1 1EA. DoB: December 1968, British
Director - Clare Alison Chapman. Address: 5 Otago Terrace, Larkhall, Bath, BA1 6SX. DoB: November 1953, British
Director - Robert William Wallin. Address: 9 Wellington Building, Bath, BA1 4EP. DoB: October 1936, British
Director - Michael Tichelar. Address: 2 Southbourne Gardens, Claremont, Bath, Avon, BA1 6LZ. DoB: September 1950, British
Director - Anji Hendersen. Address: 12 Victoria Buildings, Bristol Road, Bath, BA2 3EH. DoB: August 1966, British
Secretary - Eric Munro Wilson. Address: 3 Abbey Green, Bath, Avon, BA1 1NW. DoB: n\a, British
Director - David Anthony Smith. Address: 2 Old Chapel, Pera Road, Bath, BA1 5NJ. DoB: April 1967, British
Director - Howard Leonard Burgess. Address: Smallmans, Upper Swainswick, Bath, BA1 8BU. DoB: June 1938, British
Director - Merrick Johnson. Address: 3 Abbey Green, Bath, Avon, BA1 1NW. DoB: July 1956, British
Director - Kerry Andrea Carr. Address: Flat 2 15 Lambridge Place, Larkhall, Bath, Avon, BA1 6RU. DoB: October 1969, British
Director - Linda Marie Barker. Address: 2 Anglo Terrace, Bath, Bath And North East Somerset, BA1 5NH. DoB: June 1969, British
Director - Rev Lynne Jayne Reay. Address: Flat 2 Cornwell Building, 114 Walcot Street, Bath, Avon, BA1 5BG. DoB: July 1966, British
Director - Mark James Baldwin. Address: 14 Marshmead, Hilperton, Trowbridge, Wiltshire, BA14 7SE. DoB: January 1952, British
Director - Peter Grant Cross. Address: 1 Park St Mews, Bath, Avon, BA1 2SZ. DoB: n\a, British
Director - Hans Eric Frank. Address: 4 Abbey Green, Bath, Avon, BA1 1NW. DoB: July 1921, British
Director - Jacqueline Winter. Address: 14 Henrietta Gardens, Bath, BA2 6LZ. DoB: May 1951, British
Director - Monira Begum Ahmed. Address: 1 East Park Drive, Eastville, Bristol, Avon, BS5 6YL. DoB: August 1962, British
Director - Rezaul Hoque Chowdhury. Address: 9 Barrow Road, Odd Down, Bath, Avon, BA2 2TD. DoB: August 1956, British
Director - William Henry Linaker. Address: 13 Southville Terrace, Lyncombe Vale, Bath, BA2 4LZ. DoB: June 1958, British
Director - John Inwood. Address: 4 Hantone Hill, Bathampton, Bath, Avon, BA2 6XD. DoB: March 1931, British
Director - Caroline Haworth. Address: 32 Glebe Road, Southdown, Bath, Avon, BA2 1JB. DoB: n\a, British
Director - Pauline Angela Wallace. Address: 35 Cumberland House, Norfolk Crescent, Bath, Avon, BA1 2BG. DoB: February 1959, Jamaican
Director - David John Medlock. Address: Pippin House 7 Old Track, Limpley Stoke, Bath, Avon, BA2 7GY. DoB: May 1955, British
Director - Thomas O'Grady Cochrane. Address: Abbotsleigh Cottage, Freshford, Bath, Avon, BA3 6DD. DoB: November 1919, British
Secretary - Clive Philip Weeks. Address: 74 Third Avenue Oldfield Park, Bath, Avon, BA2 3HZ. DoB:
Jobs in Volunteer Centre Bath & North East Somerset, vacancies. Career and training on Volunteer Centre Bath & North East Somerset, practic
Now Volunteer Centre Bath & North East Somerset have no open offers. Look for open vacancies in other companies
-
Afternoon Caretaker (Hereford)
Region: Hereford
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £15,460 to £16,202 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Property and Maintenance
-
Institute Administrator (London)
Region: London
Company: University College London
Department: Department of Clinical Epidemiology
Salary: £34,635 to £41,864 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Research Associate* (London)
Region: London
Company: Imperial College London
Department: Chemical Engineering
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Chemical Engineering
-
CPRD Information Governance Officer (London)
Region: London
Company: N\A
Department: N\A
Salary: £38,000 to £39,000 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Law,Information Management and Librarianship,Information Science,Historical and Philosophical Studies,Philosophy
-
Tutor - Dance (Manchester)
Region: Manchester
Company: The Manchester College
Department: N\A
Salary: £20,042.08 to £37,976.59 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
-
Lecturer in Anti-Fungal Immunity (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: School of Medicine, Medical Sciences and Nutrition
Salary: £39,992 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology
-
Digital Marketing Manager (Winchester)
Region: Winchester
Company: University of Winchester
Department: Marketing Team
Salary: £27,285 to £32,548 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,PR, Marketing, Sales and Communication
-
Research Fellow (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Metallurgy and Materials within the College of Engineering and Physical Sciences
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Metallurgy and Minerals Technology
-
Ruby on Rails Developer (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Library
Salary: £26,829 to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management
-
Research Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Politics and International Studies
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics,Social Sciences and Social Care,Social Policy,Politics and Government
-
Lecturer in Earth Surface Processes - AC3873ML (St Andrews)
Region: St Andrews
Company: University of St Andrews
Department: School of Earth and Environmental Sciences
Salary: £39,324 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Environmental Sciences
-
Lecturer in Economics - International Economics (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: School of Business & Economics
Salary: £39,324 to £46,925 per annumvResearch, Teaching and Enterprise Grade 7, a starting salary to be confirmed on offer of appointment. Subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Economics
Responds for Volunteer Centre Bath & North East Somerset on Facebook, comments in social nerworks
Read more comments for Volunteer Centre Bath & North East Somerset. Leave a comment for Volunteer Centre Bath & North East Somerset. Profiles of Volunteer Centre Bath & North East Somerset on Facebook and Google+, LinkedIn, MySpaceLocation Volunteer Centre Bath & North East Somerset on Google maps
Other similar companies of The United Kingdom as Volunteer Centre Bath & North East Somerset: Clix Ltd | Leiwond Ltd | Praxiom Ltd | Parker Services Limited | Zappd Ltd
Volunteer Centre Bath & North East Somerset started conducting its operations in 1994 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 02948107. This company has been working successfully for twenty two years and the present status is active. This firm's head office is registered in Bath at Bath Central Library 19-23 The Podium. You can also locate the firm using the zip code , BA1 5AN. The company has operated under three names. The company's first official name, Bath & North East Somerset Voluntary Service (voluntary First), was switched on 2005-12-14 to Bath Centre For Voluntary Service. The current name is used since 2001, is Volunteer Centre Bath & North East Somerset. This enterprise is classified under the NACe and SiC code 63990 and their NACE code stands for Other information service activities n.e.c.. Volunteer Centre Bath & North East Somerset released its latest accounts up until 2015-03-31. The company's most recent annual return was released on 2015-07-13. Ever since the firm debuted on the local market 22 years ago, the firm managed to sustain its praiseworthy level of success.
The enterprise was registered as a charity on 1994-11-09. It works under charity registration number 1042007. The geographic range of their activity is city of bath and surrounding areas. They provide aid in Bath And North East Somerset. Their board of trustees has seven people: Jim Cronin, Roger Brimblecombe, Ms Marion Cooper, William Shaw and Rosemary Wells, to name a few of them. As concerns the charity's financial summary, their best time was in 2010 when they raised £62,307 and their spendings were £132,366. Volunteer Centre Bath & North East Somerset engages in charitable purposes, training and education and the problems of economic and community development and unemployment. It works to aid the elderly people, other voluntary bodies or charities, all the people. It provides help to these beneficiaries by acting as a resource body or an umbrella, providing advocacy and counselling services and providing human resources. If you would like to find out something more about the company's undertakings, call them on this number 01225 338105 or visit their official website. If you would like to find out something more about the company's undertakings, mail them on this e-mail [email protected] or visit their official website.
As found in the following enterprise's employees list, since 2015 there have been seven directors to name just a few: Emma Robson, Timothy Rutherford and Stella Jane Pirie.
Volunteer Centre Bath & North East Somerset is a foreign company, located in Bath, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in Bath Central Library 19-23 The Podium Northgate Street BA1 5AN Bath. Volunteer Centre Bath & North East Somerset was registered on 1994-07-13. 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 - 853,000 GBP, sales per year - less 876,000 GBP. Volunteer Centre Bath & North East Somerset is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Volunteer Centre Bath & North East Somerset is Information and communication, including 7 other directions. Director of Volunteer Centre Bath & North East Somerset is Emma Robson, which was registered at The Podium, Bath, BA1 5AN, England. Products made in Volunteer Centre Bath & North East Somerset were not found. This corporation was registered on 1994-07-13 and was issued with the Register number 02948107 in Bath, 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 Volunteer Centre Bath & North East Somerset, open vacancies, location of Volunteer Centre Bath & North East Somerset 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