Redbridge Carers Support Service

All companies of The UKOther service activitiesRedbridge Carers Support Service

Other service activities not elsewhere classified

Contacts of Redbridge Carers Support Service: address, phone, fax, email, website, working hours

Address: 12 Clements Court Clements Lane IG1 2QY Ilford

Phone: 0208 514 6251 0208 514 6251

Fax: 0208 514 6251 0208 514 6251

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Redbridge Carers Support Service"? - Send email to us!

Redbridge Carers Support Service detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Redbridge Carers Support Service.

Registration data Redbridge Carers Support Service

Register date: 1994-08-17
Register number: 02959566
Capital: 174,000 GBP
Sales per year: Approximately 338,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic nonprofit
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 Redbridge Carers Support Service

Addition activities kind of Redbridge Carers Support Service

7542. Carwashes
308101. Plastics film and sheet
313100. Footwear cut stock
899900. Services, nec
28699915. Enzymes
30890402. Soles, boot or shoe: plastics
37140407. Thermostats, motor vehicle
50510209. Forms, concrete construction (steel)
73190103. Taxicab card advertising

Owner, director, manager of Redbridge Carers Support Service

Director - Bushra Tahir. Address: Clements Court, Clements Lane, Ilford, Essex, IG1 2QY. DoB: March 1948, Pakistani

Director - Margaret Lydia Casale. Address: Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England. DoB: August 1947, Iranian

Director - Mike New. Address: Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England. DoB: October 1943, British

Director - Nicholas Charles Noel Hurst. Address: Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England. DoB: April 1934, British

Director - Harbans Singh Chahal. Address: Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England. DoB: July 1936, Indian

Director - Barry Richard Bates. Address: Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England. DoB: February 1947, British

Director - Anthony Sobers. Address: Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England. DoB: March 1963, British

Secretary - Glynis Ann Donovan. Address: Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England. DoB:

Director - Kathy Stapleton. Address: Third Floor, 17 Station Road, Ilford, Essex, IG1 4DW. DoB: June 1964, British

Director - Julia Hughes. Address: Third Floor, 17 Station Road, Ilford, Essex, IG1 4DW. DoB: September 1940, British

Director - Lisa Anthony-rigsby. Address: 17 Station Road, Ilford, Essex, IG1 4DW. DoB: April 1965, British

Director - Richard Andrew Cantwell. Address: 24 Huxley Drive, Chadwell Heath, Essex, RM6 4RH. DoB: October 1964, British

Director - Arthur George Sansome. Address: 45 Manor Court Lodge, 175 High Road South Woodford, London, E18 2PD. DoB: April 1921, British

Director - Joyce Webb. Address: Third Floor, 17 Station Road, Ilford, Essex, IG1 4DW. DoB: February 1947, British

Director - Graham Allan Welsh. Address: Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England. DoB: September 1956, British

Director - Barbara Withington. Address: Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England. DoB: April 1925, British

Director - Sally Ann Susan Ellis. Address: 111 St Marys Road, Ilford, Essex, IG1 1QY. DoB: July 1955, British

Secretary - Bridget Baker. Address: 183 Aldborough Road South, Seven Kings, Ilford, Essex, IG3 8HX. DoB:

Director - Nigel Philip Reynolds. Address: 22 Sheredan Road, London, E4 9RW. DoB: March 1951, British

Director - Dipti Chakrabarti. Address: 9 Brantwood Gardens, Ilford, Essex, IG4 5LG. DoB: November 1944, Indian

Director - Azad Mohammed Khaleel. Address: 21 Russell Road, Crouch End, London, N8 8HN. DoB: January 1964, British

Director - Jaswinder Singh Nandra. Address: Station Road, Forest Gate, London, E7 0EU. DoB: February 1966, British

Director - Margaret Edith Hamilton. Address: 59 Norbury Gardens, Romford, Essex, RM6 5TR. DoB: July 1936, British

Secretary - Christopher Leonard Ghiotti. Address: 15 The Grove, Upminster, Essex, RM14 2ER. DoB: August 1943, British

Director - Winniefred Constantia Gordon. Address: 21 Bute Road, Barkingside, Ilford, Essex, IG6 1AF. DoB: October 1939, Jamaican/British

Director - Katharine Margaret Axford. Address: Foxhall Road, Ipswich, Suffolk, IP4 5TJ. DoB: March 1949, British

Director - Sylvia Lamb. Address: 121 Trelawney Road, Hainault, Ilford, Essex, IG6 2NP. DoB: May 1933, British

Director - Wendy Margaret Lewis. Address: 10 Rutland Road, Wanstead, London, E11 2DY. DoB: January 1955, British

Director - Patricia Carole Grant. Address: 23 Defoe Way Collier Row, Romford, Essex, RM5 2HR. DoB: January 1946, British

Director - Jonathan Charles Bamford. Address: 75 Craven Gardens, Barkingside, Essex, IG6 1PW. DoB: February 1961, British

Director - Inder Anand. Address: 3 Bourne Court, New Wanstead, London, E11 2TG. DoB: August 1923, British

Director - Edith Roberts. Address: 94 Wellesley Road, Ilford, Essex, IG1 4JZ. DoB: February 1921, British

Director - George Brian Evans Reed. Address: 104 Cranbourne Avenue, Wanstead, London, E11 2BQ. DoB: June 1922, British

Director - Lesley Anne Chick. Address: 14 Fiveways Close, Cheddar, Somerset, BS27 3DS. DoB: March 1967, British

Director - Angela Leila Barnett. Address: 30 Margaret Way, Ilford, Essex, IG4 5DD. DoB: October 1930, British

Nominee-director - Diana Elizabeth Redding. Address: Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ. DoB: June 1952, British

Director - Audrey Diana Sutton. Address: 26 St Andrews Road, Ilford, Essex, IG1 3PF. DoB: February 1924, British

Director - Jean Mary Rogers. Address: 16 Mornington Avenue, Ilford, Essex, IG1 3QT. DoB: May 1933, British

Nominee-secretary - Lesley Anne Chick. Address: 4 The Terrace, Folly Lane, Shipham, Winscombe, BS25 1TE, North Somerset. DoB: n\a, British

Secretary - Lesley Joy Harrison. Address: 79 Holden Close, Dagenham, Essex, RM8 2QT. DoB: August 1955, British

Director - Marguerite Louisa Miller. Address: 9 Mordon Road, Seven Kings, Essex, IG3 8QR. DoB: February 1927, British

Director - Sidney Lewis Bright. Address: Orbital House 20 Eastern Road, Romford, Essex, RM1 3DP. DoB: n\a, British

Jobs in Redbridge Carers Support Service, vacancies. Career and training on Redbridge Carers Support Service, practic

Now Redbridge Carers Support Service have no open offers. Look for open vacancies in other companies

  • Junior PHP Drupal Website Developer (London)

    Region: London

    Company: University of London

    Department: Vice-Chancellor's Office

    Salary: £30,512 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Gateway Adviser (Saturdays) (Farnham)

    Region: Farnham

    Company: University for the Creative Arts

    Department: Library & Student Services

    Salary: £18,776 to £21,585 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management,Student Services

  • PhD: Regulation of Glutamate Receptors During Synaptic Plasticity (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Life Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Contract Technician - PLFPigCarc (Cork, Fermoy)

    Region: Cork, Fermoy

    Company: The Agriculture and Food Development Authority - Teagasc

    Department: N\A

    Salary: €28,220 to €38,373
    £26,134.54 to £35,537.24 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Zoology,Administrative

  • Lecturer/Senior Lecturer in Health Improvement, Exercise and Behavioural Change (with a specialism in Nutrition, Physical Activity across the age range) (Wrexham)

    Region: Wrexham

    Company: Glyndwr University

    Department: Sports

    Salary: £34,520 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nutrition,Psychology,Sport and Leisure,Sports Science

  • Registered Healthcare Scientist Genomic Bioinformatic (Leeds)

    Region: Leeds

    Company: The Leeds Teaching Hospitals NHS Trust

    Department: N\A

    Salary: £31,696 to £41,787 per annum (Band 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Computer Science,Computer Science,Information Systems

  • Sports Physiotherapist (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: University of Nottingham Sport

    Salary: £29,799 to £38,833 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Quality Assurance Administrator (Birmingham)

    Region: Birmingham

    Company: QA Higher Education

    Department: N\A

    Salary: £23,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Other

  • Personal Assistant to Vice Chancellor (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Other

  • Postdoctoral Research Associate in Scientific Archaeology (York)

    Region: York

    Company: University of York

    Department: Department of Archaeology

    Salary: £31,076 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

  • Head of Operations and Projects / IAD Assistant Director (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Institute for Academic Development

    Salary: £39,992 to £47,722 UE08

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Human Resources,IT,PR, Marketing, Sales and Communication

  • Communications Assistant (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Information Services

    Salary: £18,940 to £21,220 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

Responds for Redbridge Carers Support Service on Facebook, comments in social nerworks

Read more comments for Redbridge Carers Support Service. Leave a comment for Redbridge Carers Support Service. Profiles of Redbridge Carers Support Service on Facebook and Google+, LinkedIn, MySpace

Location Redbridge Carers Support Service on Google maps

Other similar companies of The United Kingdom as Redbridge Carers Support Service: London Citizens | Diamond Partners Ltd | Newrange Consultants Ltd | Shield North West Ltd | A J Parkes Jewellers Limited

1994 is the date that marks the start of Redbridge Carers Support Service, a firm located at 12 Clements Court, Clements Lane , Ilford. This means it's been twenty two years Redbridge Carers Support Service has prospered in the United Kingdom, as the company was created on Wednesday 17th August 1994. The company's Companies House Registration Number is 02959566 and the zip code is IG1 2QY. This business is registered with SIC code 96090 which means Other service activities not elsewhere classified. Its latest filed account data documents cover the period up to 2015-03-31 and the most current annual return information was submitted on 2015-08-17. 22 years of experience on this market comes to full flow with Redbridge Carers Support Service as the company managed to keep their clients happy throughout their long history.

The company became a charity on Mon, 12th Aug 1996. Its charity registration number is 1057505. The geographic range of the firm's activity is london borough of redbridge. They provide aid in Redbridge. Their board of trustees consists of eight people: Barbara Helene Withington, Graham Welsh, Antony Sobers, Barry Bates and Julia Hughes, among others. As regards the charity's financial statement, their most prosperous period was in 2011 when they raised 601,064 pounds and their spendings were 511,291 pounds. Redbridge Carers Support Service engages in recreation, the issue of disability and the advancement of health and saving of lives. It works to support the youngest, other charities or voluntary bodies, young people or children. It provides aid to these agents by providing specific services, counselling and providing advocacy and providing buildings, open spaces and facilities. If you want to know more about the company's activity, dial them on this number 0208 514 6251 or check their website. If you want to know more about the company's activity, mail them on this e-mail [email protected] or check their website.

Currently, the directors listed by the company include: Bushra Tahir given the job in 2015 in November, Margaret Lydia Casale given the job in 2012, Mike New given the job on Monday 9th July 2012 and 4 others listed below. Additionally, the managing director's duties are continually backed by a secretary - Glynis Ann Donovan, from who was selected by the company in 2007.

Redbridge Carers Support Service is a domestic nonprofit company, located in Ilford, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in 12 Clements Court Clements Lane IG1 2QY Ilford. Redbridge Carers Support Service was registered on 1994-08-17. 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 - 174,000 GBP, sales per year - approximately 338,000,000 GBP. Redbridge Carers Support Service is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Redbridge Carers Support Service is Other service activities, including 9 other directions. Director of Redbridge Carers Support Service is Bushra Tahir, which was registered at Clements Court, Clements Lane, Ilford, Essex, IG1 2QY. Products made in Redbridge Carers Support Service were not found. This corporation was registered on 1994-08-17 and was issued with the Register number 02959566 in Ilford, 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 Redbridge Carers Support Service, open vacancies, location of Redbridge Carers Support Service 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 Redbridge Carers Support Service from yellow pages of The United Kingdom. Find address Redbridge Carers Support Service, phone, email, website credits, responds, Redbridge Carers Support Service job and vacancies, contacts finance sectors Redbridge Carers Support Service