The National Deaf Children's Society

All companies of The UKHuman health and social work activitiesThe National Deaf Children's Society

Other social work activities without accommodation n.e.c.

Contacts of The National Deaf Children's Society: address, phone, fax, email, website, working hours

Address: Ground Floor South Castle House 37-45 Paul Street EC2A 4LS London

Phone: 0207 014 1159 0207 014 1159

Fax: 0207 014 1159 0207 014 1159

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The National Deaf Children's Society"? - Send email to us!

The National Deaf Children's Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The National Deaf Children's Society.

Registration data The National Deaf Children's Society

Register date: 1992-10-02
Register number: 02752456
Capital: 454,000 GBP
Sales per year: Approximately 265,000 GBP
Employees: Less 10
Credit rating: N\A
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 The National Deaf Children's Society

Addition activities kind of The National Deaf Children's Society

514908. Dried or canned foods
23290203. Field jackets, military
37320209. Sailboats, building and repairing
50490000. Professional equipment, nec
59630200. Food services, direct sales
80490502. Nurses, registered and practical
87320107. Opinion research

Owner, director, manager of The National Deaf Children's Society

Director - Jan Carol Rutherford. Address: Castle House, 37-45 Paul Street, London, EC2A 4LS. DoB: December 1970, British

Director - Helen Selwood. Address: Castle House, 37-45 Paul Street, London, EC2A 4LS, England. DoB: September 1978, British

Director - Sheila Patricia Mckenzie. Address: Castle House, 37-45 Paul Street, London, EC2A 4LS, England. DoB: June 1961, British

Director - Timothy Polack. Address: Castle House, 37-45 Paul Street, London, EC2A 4LS, England. DoB: December 1968, British

Director - Jane Hill. Address: Castle House, 37-45 Paul Street, London, EC2A 4LS, England. DoB: November 1965, British

Director - Sally Procopis. Address: Castle House, 37-45 Paul Street, London, EC2A 4LS, England. DoB: February 1970, British

Director - Chris Saunders. Address: Castle House, 37-45 Paul Street, London, EC2A 4LS, England. DoB: February 1949, British

Director - Lisa Jane Capper. Address: Castle House, 37-45 Paul Street, London, EC2A 4LS, England. DoB: December 1966, British

Director - Gerard Featherstone. Address: Castle House, 37-45 Paul Street, London, EC2A 4LS, England. DoB: November 1966, British

Director - Claire Mcclafferty. Address: Castle House, 37-45 Paul Street, London, EC2A 4LS, England. DoB: February 1965, British

Secretary - Jane Louise Foreman. Address: Castle House, 37-45 Paul Street, London, EC2A 4LS. DoB: n\a, British

Director - Reema Patel. Address: Castle House, 37-45 Paul Street, London, EC2A 4LS, England. DoB: June 1987, British

Director - Brendan Cleere. Address: Castle House, 37-45 Paul Street, London, EC2A 4LS, England. DoB: March 1969, British

Director - Andrew Fancy. Address: 15 Dufferin Street, London, EC1Y 8UR. DoB: March 1969, British

Director - Brian Martin Trotman. Address: 15 Dufferin Street, London, EC1Y 8UR. DoB: July 1951, United Kingdom

Director - Prof Deepak Prasher. Address: 39 Macdonald Road, London, N11 3JB. DoB: May 1951, British

Director - Melanie Jane Louise Sullivan. Address: 35 Durrant Way, Farnborough, Kent, BR6 7EH. DoB: May 1963, British

Director - Philip Parker. Address: 58a Newbiggen Street, Thaxted, Dunmow, Essex, CM6 2QT. DoB: April 1965, British

Director - Matthew James Hilton. Address: Stubblecroft, 31 Prince Edwards Road, Lewes, East Sussex, BN7 1BL. DoB: January 1967, British

Director - Tracy Barrett. Address: 24 Leconfield Road, Highbury, London, N5 2SN. DoB: February 1966, British

Director - Peter Weston. Address: 65 Church Road, Flitcham, Norfolk, PE31 6BU. DoB: April 1974, British

Director - David Adams. Address: 6 Deramore Park South, Belfast, BT9 5JY. DoB: April 1949, British

Director - Dr Madeleine Collie. Address: Tile House, Oakhill Road Headley Down, Bordon, Hampshire, GU35 8EW. DoB: September 1950, British

Director - Christopher William Paul Newell. Address: Woodleigh, Ridgway Pyrford, Woking, GU22 8PW. DoB: November 1950, British

Director - Andrew Ford. Address: 15 Dufferin Street, London, EC1Y 8UR. DoB: October 1959, British

Director - Laurence David Brown. Address: 63 Risca Road, Newport, South Wales, NP20 4HY. DoB: July 1957, British

Director - Gavin Hogg. Address: Aite Cruinnichidh, 1 Achluachrach, Roy Bridge, Inverness Shire, PH31 4AW. DoB: December 1953, British

Director - Dr William Mclean. Address: 2 Poplar Road, Prenton, Merseyside, CH43 5TB. DoB: April 1948, British

Director - Valerie Elizabeth Steward. Address: Ley Mons, Melton Road Wrawby, Brigg, North Lincolnshire, DN20 8SL. DoB: February 1960, British

Director - Paulina Brooks. Address: 90 Dalgarno Gardens, London, W10 6AA. DoB: October 1954, British

Director - Tessa Elizabeth Margaret Padden. Address: 5 Roundstone Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7GH. DoB: February 1957, British

Director - Helen Martin. Address: 90 Monmouth Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4SZ. DoB: April 1971, British

Director - Kathleen Blake. Address: 285 Roman Road, London, E6 3SQ. DoB: August 1960, British

Secretary - Susan Tracy Daniels. Address: 26a Upper Park Road, London, NW3 2UT. DoB: February 1959, British

Director - Jane Mary Tolson. Address: 16 Yarnells Road, North Hinksey, Oxford, Oxfordshire, OX2 0JY. DoB: April 1960, British

Director - Michael Robert Heath. Address: 46 Addison Road, London, W14 8JH. DoB: November 1937, British

Director - John Michael Butcher. Address: Carpenters Cottage, Hemplands Lane Privett, Alton, Hampshire, GU34 3NU. DoB: December 1946, British

Director - Tripta Puri. Address: 32 Duneln Road, Stockton On Tees, Cleveland, TS19 0TS. DoB: June 1947, British

Director - Alastair John Kent. Address: 15 Grantchester Street, Cambridge, Cambridgeshire, CB3 9HY. DoB: April 1952, British

Director - Michael Lockett. Address: 133 The Deans, Portishead, Bristol, BS20 8AZ. DoB: November 1937, British

Secretary - Elise Mcgreevy. Address: 11 Princes Gate Mews, London, SW7 2PS. DoB:

Director - Diana Glover. Address: The Vicarage, 70 Sycamore Road, Amersham, Buckinghamshire, HP6 5DR. DoB: March 1950, British

Director - Letitia Bannister. Address: 29 Chester Road, Middlewich, Cheshire, CW10 9ET. DoB: January 1954, British

Director - Neil Moore. Address: 114 Vincent Road, Thorpe Hamlet, Norwich, Norfolk, NR1 4HH. DoB: May 1959, British

Director - David Holmes. Address: Flat 4 98 Lower Ford Street, Coventry, West Midlands, CV1 5PW. DoB: May 1957, British

Director - David Rose. Address: 11 Harrowdene Gardens, Teddington, Middlesex, TW11 0DH. DoB: January 1948, British

Director - Deborah Prescott. Address: Amberwood Primrose Field, Pant, Oswestry, Shropshire, SY10 9QZ. DoB: October 1958, British

Director - Kenneth Mcleod. Address: 375 Holburn Street, Aberdeen, Grampian, AB1 6DR. DoB: January 1949, Scottish

Director - Pauline Walker. Address: 10 Kensington Gardens West, Belfast, BT5 6NQ, Northern Ireland. DoB: March 1949, British

Director - Susan Moore. Address: 114 Vincent Road, Norwich, Norfolk, NR1 4HH. DoB: April 1962, English

Director - Julie Ratcliffe. Address: 58 Chestnut Way, Burton, Christchurch, Dorset, BH23 7LS. DoB: September 1955, English

Director - John Hay. Address: 11 Osborne Terrace, Edinburgh, Lothian, EH12 5HG. DoB: June 1949, Scottish

Director - Jacqueline Pinder. Address: Fishermans Cottage, Coventry Road Flushing, Falmouth, Cornwall, TR11 5TX. DoB: August 1938, British

Director - Alan Livesey. Address: 130 Sullivan Road, Sholing, Southampton, Hampshire, SO19 0HX. DoB: July 1935, British

Director - Hugh Gareth Jones. Address: 6 Junewood Close, Woodham, Weybridge, Surrey, KT15 3PX. DoB: February 1944, British

Director - Kenneth Maccallum. Address: 9 Cairnwell Avenue, Aberdeen, Aberdeenshire, AB2 5SH. DoB: March 1948, British

Director - Margaret Moodie. Address: 26 Murrayfield Road, Edinburgh, EH12 6ER. DoB: June 1927, British

Director - Sajjad Munir. Address: 16 Holly Terrace, Swallownest, Sheffield, South Yorkshire, S31 0SQ. DoB: December 1941, British

Director - Dr William Mclean. Address: 2 Poplar Road, Prenton, Merseyside, CH43 5TB. DoB: April 1948, British

Director - Nuzhat Khan. Address: 39 Thorn Lane, Heaton, Bradford, West Yorkshire, BD9 6NB. DoB: August 1958, British

Director - Jacqueline Tivey. Address: 1 Drayton Road, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4AJ. DoB: September 1951, British

Director - Daniel Lucien Michel Jamin. Address: 46 Whitehaven, Barton Hills, Luton, LU3 4BY. DoB: October 1948, French

Director - Dennis Godley. Address: Flat 2 Swallowcliffe, 3 Coleridge Road, Clevedon, Avon, BS21 7TB. DoB: April 1949, British

Director - Eileen Bell. Address: 2 Longbrooke Drive, Swainsthorpe, Norwich, Norfolk, NR14 8SN. DoB: April 1914, British

Secretary - Colin Scott Hancock. Address: 12 New Road, Walters Ash, High Wycombe, Buckinghamshire, HP14 4UZ. DoB:

Director - Peter Sheldon. Address: 29 Ramillies Avenue, Cheadle Holme, Cheshire, SK8 7AQ. DoB: March 1924, British

Director - David Rogers. Address: 14 Parkside, Beck Row, Bury St Edmunds, Suffolk, IP28 8BJ. DoB: June 1931, British

Director - Morag Reid. Address: Downfield Coupar Angus Road, Rosemount, Blairgowrie, Perthshire, PH10 6JY. DoB: March 1952, British

Director - Roy Grasmedere. Address: 29 Clowes Avenue, Southbourne, Bournemouth, Dorset, BH6 4ER. DoB: May 1932, British

Jobs in The National Deaf Children's Society, vacancies. Career and training on The National Deaf Children's Society, practic

Now The National Deaf Children's Society have no open offers. Look for open vacancies in other companies

  • Adviser: Gateway Services (Canterbury)

    Region: Canterbury

    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: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management,Student Services

  • Marketing & Student Recruitment Officer (London)

    Region: London

    Company: Royal College of Music

    Department: Marketing and Communications Department

    Salary: £28,102 to £31,102 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Research Associate Legal and Scientific (Home Based, Field Based)

    Region: Home Based, Field Based

    Company: Global Security and Disaster Management Limited

    Department: N\A

    Salary: Variable (by negotiation

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Food Science,Health and Medical,Medicine and Dentistry,Nursing,Physical and Environmental Sciences,Geography,Law

  • Hair and Beauty Technician (Derby)

    Region: Derby

    Company: Derby College

    Department: N\A

    Salary: £16,302 pro rata, per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Sport and Leisure

  • Research Engagement Manager (London)

    Region: London

    Company: SOAS University of London

    Department: Research & Enterprise Directorate

    Salary: £43,219 to £50,949 (pro-rata) per annum inclusive of London Allowance

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Teaching & Research Assistant in Pharmaceutics (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Pharmacy, Pharmacology and Postgraduate Medicine

    Salary: £20,046 to £23,164 Grsde 4 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Professor of Accounting (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Accounting, Economics & Finance

    Salary: £60,173 to £86,889 Salary will be commensurate with experience and qualifications.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Research Associate (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Archaeology and Ancient History

    Salary: £32,958 to £38,183 per annum, due to external funding restrictions, an appointment can only be made at £32,958 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

  • Postgraduate Research Opportunity: A Parallel Robot for Ankle Joint Rehabilitation (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Research Fellow in Cancer Cell Biology (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Biological Sciences

    Salary: £32,004 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Registrar (Beaconsfield)

    Region: Beaconsfield

    Company: National Film and Television School - NFTS

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Professor of Law (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Business and Law

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

Responds for The National Deaf Children's Society on Facebook, comments in social nerworks

Read more comments for The National Deaf Children's Society. Leave a comment for The National Deaf Children's Society. Profiles of The National Deaf Children's Society on Facebook and Google+, LinkedIn, MySpace

Location The National Deaf Children's Society on Google maps

Other similar companies of The United Kingdom as The National Deaf Children's Society: Healthwatch North Somerset | Lapeombo Health Limited | Fortisoh Limited | Sleep Unlimited Ltd. | Age Uk Bradford & District

This firm is widely known under the name of The National Deaf Children's Society. This company was founded 24 years ago and was registered under 02752456 as its registration number. This head office of the company is located in London. You can reach it at Ground Floor South Castle House, 37-45 Paul Street. This firm is classified under the NACe and SiC code 88990 : Other social work activities without accommodation n.e.c.. The National Deaf Children's Society released its account information up to March 31, 2015. The latest annual return information was submitted on October 2, 2015. Twenty four years of experience in the field comes to full flow with The National Deaf Children's Society as the company managed to keep their clients happy through all the years.

The firm was registered as a charity on 21st January 1993. It operates under charity registration number 1016532. The geographic range of the firm's activity is not defined. They operate in Uganda, Throughout England And Wales, Bangladesh, India, Kenya, Northern Ireland, Peru, Republic Of Ireland, Scotland, Tanzania, Bolivia, Colombia and Ecuador. The firm's trustees committee has thirteen people: Brian Martin Trotman, Andrew Fancy, Matthew James Hilton, Claire Mcclafferty and Ms Lisa Jane Capper, among others. As concerns the charity's financial statement, their most prosperous period was in 2013 when they earned 22,069,233 pounds and their spendings were 19,765,298 pounds. The National Deaf Children's Society engages in the issue of disability, the issue of disability. It works to aid children or youth, young people or children, other definied groups. It provides help to its beneficiaries by unspecified charitable services, making donations to individuals and providing various services. If you want to get to know more about the corporation's activities, dial them on this number 0207 014 1159 or see their official website. If you want to get to know more about the corporation's activities, mail them on this e-mail [email protected] or see their official website.

According to the data we have, this limited company was built 24 years ago and has been steered by sixty five directors, out of whom ten (Jan Carol Rutherford, Helen Selwood, Sheila Patricia Mckenzie and 7 other directors have been described below) are still working. In order to maximise its growth, for the last nearly one month the limited company has been providing employment to Jane Louise Foreman, who's been looking for creative solutions maintaining the company's records.

The National Deaf Children's Society is a foreign company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Ground Floor South Castle House 37-45 Paul Street EC2A 4LS London. The National Deaf Children's Society was registered on 1992-10-02. 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 - 454,000 GBP, sales per year - approximately 265,000 GBP. The National Deaf Children's Society is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The National Deaf Children's Society is Human health and social work activities, including 7 other directions. Director of The National Deaf Children's Society is Jan Carol Rutherford, which was registered at Castle House, 37-45 Paul Street, London, EC2A 4LS. Products made in The National Deaf Children's Society were not found. This corporation was registered on 1992-10-02 and was issued with the Register number 02752456 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 The National Deaf Children's Society, open vacancies, location of The National Deaf Children's Society 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 The National Deaf Children's Society from yellow pages of The United Kingdom. Find address The National Deaf Children's Society, phone, email, website credits, responds, The National Deaf Children's Society job and vacancies, contacts finance sectors The National Deaf Children's Society