Volunteer Centre Bath & North East Somerset

All companies of The UKInformation and communicationVolunteer 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:

Schedule:

Is data incorrect or do we want to add more detail informations for "Volunteer Centre Bath & North East Somerset"? - Send email to us!

Volunteer Centre Bath & North East Somerset detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Volunteer Centre Bath & North East Somerset.

Registration data Volunteer Centre Bath & North East Somerset

Register date: 1994-07-13
Register number: 02948107
Capital: 853,000 GBP
Sales per year: Less 876,000 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 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, MySpace

Location 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

Detailed data about Volunteer Centre Bath & North East Somerset from yellow pages of The United Kingdom. Find address Volunteer Centre Bath & North East Somerset, phone, email, website credits, responds, Volunteer Centre Bath & North East Somerset job and vacancies, contacts finance sectors Volunteer Centre Bath & North East Somerset