Dudley Mind
Other social work activities without accommodation n.e.c.
Contacts of Dudley Mind: address, phone, fax, email, website, working hours
Address: 221 Hagley Road Oldswinford DY8 2JP Stourbridge
Phone: 01384 442 938 01384 442 938
Fax: 01384 442 938 01384 442 938
Email: [email protected]
Website: www.dudleymind.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Dudley Mind"? - Send email to us!
Registration data Dudley Mind
Get full report from global database of The UK for Dudley Mind
Addition activities kind of Dudley Mind
2033. Canned fruits and specialties
738904. Textile and apparel services
769401. Rewinding services
922100. Police protection
28190402. Muriate of potash, not from mines
38230420. Transmitters of process variables, stand. signal conversion
59210102. Wine
59630201. Bakery goods, house-to-house
70219900. Rooming and boarding houses, nec
76410000. Reupholstery and furniture repair
Owner, director, manager of Dudley Mind
Director - Andrew John Wall. Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JP. DoB: May 1960, British
Director - Kenneth Parsons. Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JP. DoB: June 1952, British
Director - Sukhdev Singh. Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JP. DoB: February 1954, British
Director - Michael Clifford Ball. Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JP. DoB: April 1948, British
Director - Julia Anne Braithwaite. Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JP. DoB: March 1967, British
Director - Madeleine Craddock. Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JP. DoB: January 1942, British
Director - Valerie Long. Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JP. DoB: December 1942, English
Secretary - Martin Mueller. Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JP. DoB:
Director - Gordon Hopkins. Address: Sanderling Court, Kidderminster, Worcestershire, DY10 4TS, England. DoB: October 1940, British
Director - Ann Pamela Billingham. Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JP. DoB: December 1950, British
Director - Dr Anthony Dew Armond. Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JP. DoB: July 1938, British
Director - Stephen Alexander Edward Clark. Address: Sandmartin Way, Kidderminster, Worcestershire, DY10 4DQ, United Kingdom. DoB: December 1948, British
Director - Dr Janice Birtle. Address: Prospect Road, Birmingham, B13 9TB, England. DoB: March 1956, British
Director - Ian James Brough. Address: Pine Lodge 6 Battenhall Road, Worcester, Worcestershire, WR5 2BH. DoB: June 1944, English
Director - Kenneth Roy Hingley. Address: 13 Horton Road, Kinver, Staffordshire, West Midlands, DY7 6AL. DoB: November 1943, British
Secretary - Charles Valentine Fraser-macnamara. Address: 50 Summerhill, Halesowen, West Midlands, B63 3BU. DoB: n\a, British
Director - William John Michael Bridge. Address: 17a The Broadway, Stourbridge, West Midlands, DY8 3HW. DoB: April 1940, British
Director - Doctor Margaret Bamford. Address: 36 Hadcroft Grange, Stourbridge, West Midlands, DY9 7EP. DoB: August 1942, British
Director - Andrew John Steele. Address: 108 Apperley Way, Halesowen, West Midlands, B63 2XS. DoB: May 1967, British
Director - Charles Valentine Fraser-macnamara. Address: 50 Summerhill, Halesowen, West Midlands, B63 3BU. DoB: n\a, British
Director - Joyce Marie Adams. Address: Flat 2 Bath Mews, Greenfield Avenue, Stourbridge, DY8 1SX. DoB: March 1925, British
Director - Roy Ford. Address: 97 Barnett Lane, Wordsley, Stourbridge, West Midlands, DY8 5PS. DoB: June 1937, British
Director - Antony Pearsall Wilkes. Address: Sherborne House Wood Street, Wollaston, Stourbridge, West Midlands, DY8 4NN. DoB: April 1931, British
Director - Sylvia Wellings. Address: 15 Mitchell Road, Kingswinford, West Midlands, DY6 8QL. DoB: November 1948, British
Director - Graham Fredric Henry Driver. Address: 6 Stuart Road, Halesowen, West Midlands, B62 0ED. DoB: September 1938, British
Director - Catherine Cass Edwards. Address: 76 Russell Road, Moseley, Birmingham, West Midlands, B13 8NH. DoB: April 1955, British
Director - Joan Harvey. Address: 2 Windsor Close, Gornal Wood, Dudley, West Midlands, DY3 2RW. DoB: January 1927, British
Director - Derek William Hudson. Address: 24 Hill Top, Stourbridge, West Midlands, DY9 9BZ. DoB: June 1934, British
Director - Barry Gerard Mcloughlin. Address: 48 Green Lane, Halesowen, West Midlands, B62 9LP. DoB: November 1962, British
Director - Keith Godwim Perks. Address: 23 Severn Road, Halesowen, West Midlands, B63 2LP. DoB: January 1947, British
Director - John Alexander Clark. Address: 21 Priory Court, Glasshouse Hill, Stourbridge, West Midlands, DY8 1NJ. DoB: March 1923, British
Secretary - Joan Casewell. Address: Manor Court, Oldbury, Bridgnorth, Shropshire, WV16 5HG. DoB: September 1944, British
Director - Vernon Vallis Jones. Address: 22 Cumberland Close, Kingswinford, West Midlands, DY6 8JE. DoB: October 1933, British
Director - John Castleton. Address: 34 Selwyn Road, Birmingham, West Midlands, B16 0SN. DoB: October 1957, British
Director - Jane Helen Clarke. Address: 36 Greenbush Drive, Halesowen, West Midlands, B63 3TL. DoB: June 1955, British
Director - Mary Kathleen Hill. Address: 11 Rosalind Avenue, Woodsetton, Dudley, West Midlands, DY1 4JP. DoB: January 1936, British
Director - John Robert Walters. Address: 17 Vicarage Road, Upper Gornal, Dudley, West Midlands, DY3 1XT. DoB: June 1948, British
Director - Pauline Mary Paddock. Address: 75 Belle Vue, Stourbridge, West Midlands, DY8 5DB. DoB: March 1948, British
Secretary - Brenda Cadwallader. Address: 17 Kent Road, Wollaston, Stourbridge, West Midlands, DY8 4TT. DoB: April 1940, British
Director - Elizabeth Mary Harvey. Address: Flat 1 Greenways, Halesowen, West Midlands, B63 2JT. DoB: July 1939, British
Director - Simon John Kim Choy Heng. Address: 40 Oxford Street, Stirchley, Birmingham, West Midlands, B30 2LH. DoB: May 1958, British
Director - Kenrick Jackson. Address: 371 West Boulevard, Quinton, Birmingham, West Midlands, B32 2PP. DoB: July 1960, British
Director - Trevor Burton Longmore. Address: 24 Kent Road, Wollaston, Stourbridge, West Midlands, DY8 4TT. DoB: November 1929, British
Director - Brenda Cadwallader. Address: 17 Kent Road, Wollaston, Stourbridge, West Midlands, DY8 4TT. DoB: April 1940, British
Director - Raymond Francis Eades. Address: 14 Church Street, Quarry Bank, Brierley Hill, West Midlands, DY5 2JL. DoB: February 1938, British
Director - Samuel Davies. Address: 73 Hallchurch Road, Woodside, Dudley, West Midlands, DY2 0TQ. DoB: September 1922, British
Director - David William Gunn Scott. Address: 12 Fairways Avenue, Pedmore, Stourbridge, West Midlands, DY8 2RN. DoB: November 1955, British
Director - Beth Mobberley. Address: Dene Bank Racecourse Lane, Pedmore, Stourbridge, West Midlands, DY8 2RF. DoB: June 1943, British
Director - Arthur Cook. Address: Cranwell 9 Southgate Close, Kidderminster, Worcestershire, DY11 6JN. DoB: March 1920, British
Director - Michael John Pearce. Address: 19 Coney Green, Stourbridge, West Midlands, DY8 1LA. DoB: July 1939, British
Director - John Mathew Bower. Address: 15 Norton Road, Stourbridge, West Midlands, DY8 2AG. DoB: June 1938, British
Director - Gillian Charity Cooper. Address: Oakdene New Wood, Stourton, Stourbridge, West Midlands, DY7 6RX. DoB: November 1944, British
Director - Dr Anthony Dew Armond. Address: 36a Bittell Road, Barnt Green, Birmingham, West Midlands, B45 8LY. DoB: July 1938, British
Director - Joseph Colin Williams. Address: 14 Catesby Drive, Kingswinford, West Midlands, DY6 7RJ. DoB: August 1932, British
Director - Marjorie Janet Dean. Address: 15 Fenn Rise, Wordsley, Stourbridge, West Midlands, DY8 5NP. DoB: January 1938, British
Jobs in Dudley Mind, vacancies. Career and training on Dudley Mind, practic
Now Dudley Mind have no open offers. Look for open vacancies in other companies
-
Senior College Research Officer (Brayford)
Region: Brayford
Company: University of Lincoln
Department: Research & Enterprise – Research and Income Generation Support
Salary: £27,285 + per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication
-
Junior Research Fellowships 2018 (Cambridge)
Region: Cambridge
Company: Homerton College, Cambridge
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Biological Sciences,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Geography,Social Sciences and Social Care,Anthropology
-
Admissions Compliance Officer (York)
Region: York
Company: University of York
Department: Student Recruitment and Admissions
Salary: £31,604 to £38,832 per year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities
-
Professional Standards Coordinator (London)
Region: London
Company: Faculty of Occupational Medicine
Department: N\A
Salary: £26,000 to £32,000 per annum, dependent on relevant experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Administrative,PR, Marketing, Sales and Communication
-
Teacher - ICT (HMPYOI Wetherby) (Wetherby)
Region: Wetherby
Company: Novus
Department: N\A
Salary: £23,323.70 to £28,495.47 per annum (subject to job evaluation)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Research Awards Manager (maternity cover) (London)
Region: London
Company: London School of Economics and Political Science
Department: Research Division
Salary: £28,241 to £32,689 pa inclusive with potential to progress to £35,170 pa inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Postdoctoral Research Assistant in Control of T Cell Activation (Oxford)
Region: Oxford
Company: University of Oxford
Department: Sir William Dunn School of Pathology
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Senior Lecturer (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Psychology
Salary: £49,772 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Research Fellow (Canterbury)
Region: Canterbury
Company: Canterbury Christ Church University
Department: Faculty Office - Health & Social Care
Salary: £29,301 to £31,076 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work,Anthropology
-
Programme Leaders (Professors in Dementia and Neurodegeneration) (London)
Region: London
Company: UCL Institute of Neurology
Department: UK Dementia Research Institute at UCL (hub)
Salary: £67,885 + per annum, including London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology
-
Professor in Information Systems and Management (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: Computer Science,Computer Science,Information Systems
-
Professor / Reader in Pharmacy and Pharmaceutical Sciences: Designing and Delivering Next Generation (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Strathclyde Institute of Pharmacy and Biomedical Sciences
Salary: £57,674 to £61,179
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy
Responds for Dudley Mind on Facebook, comments in social nerworks
Read more comments for Dudley Mind. Leave a comment for Dudley Mind. Profiles of Dudley Mind on Facebook and Google+, LinkedIn, MySpaceLocation Dudley Mind on Google maps
Other similar companies of The United Kingdom as Dudley Mind: Prime Health Scan Ltd | Nu Vu Healthcare Limited | Apex Medical Ltd | Murray Ettle & Associates | Health Apps Ltd
Located at 221 Hagley Road, Stourbridge DY8 2JP Dudley Mind is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered under the 02533622 Companies House Reg No.. This company was founded 26 years ago. The enterprise is registered with SIC code 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. The most recent filed account data documents cover the period up to 2015-03-31 and the most recent annual return information was released on 2015-08-22. It has been twenty six years for Dudley Mind in the field, it is not planning to stop growing and is an example for many.
Having four job advert since 2014-08-21, Dudley Mind has been a quite active employer on the labour market. On 2016-02-08, it was seeking new employees for a full time Recovery Activities Co-ordinator post in Stourbridge, and on 2014-08-21, for the vacant post of a full time Personal Assistant in Stourbridge. As of yet, they have needed applicants for the Peer Support Co-ordinator positions. Those employed on these positions may earn minimum £9000 and up to £17000 per year. Applicants who wish to apply for this job should send email to [email protected].
The firm became a charity on 1991-03-15. It works under charity registration number 1002257. The geographic range of their activity is the borough of dudley and it works in multiple towns across Dudley and Worcestershire. The firm's board of trustees consists of fourteen people: Ms Janice Birtle, Ms Ann Billingham, Ms Valarie Long, Simon Clements and Gordon Hopkins, among others. As regards the charity's financial report, their most prosperous year was 2011 when their income was £699,236 and their spendings were £621,557. The enterprise concentrates its efforts on the advancement of health and saving of lives, training and education and the advancement of health and saving of lives. It dedicates its activity to all the people, people with disabilities, all the people. It provides help to its agents by the means of providing specific services, providing advocacy and counselling services and providing advocacy, advice or information. If you wish to get to know something more about the corporation's activities, call them on this number 01384 442 938 or check their official website. If you wish to get to know something more about the corporation's activities, mail them on this e-mail [email protected] or check their official website.
The limited company owes its achievements and constant progress to a team of eleven directors, namely Andrew John Wall, Kenneth Parsons, Sukhdev Singh and 8 other members of the Management Board who might be found within the Company Staff section of this page, who have been supervising it since 2016. Furthermore, the managing director's assignments are constantly aided by a secretary - Martin Mueller, from who was recruited by this specific limited company in 2012.
Dudley Mind is a domestic stock company, located in Stourbridge, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in 221 Hagley Road Oldswinford DY8 2JP Stourbridge. Dudley Mind was registered on 1990-08-22. 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 - 826,000 GBP, sales per year - less 602,000,000 GBP. Dudley Mind is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Dudley Mind is Human health and social work activities, including 10 other directions. Director of Dudley Mind is Andrew John Wall, which was registered at 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JP. Products made in Dudley Mind were not found. This corporation was registered on 1990-08-22 and was issued with the Register number 02533622 in Stourbridge, 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 Dudley Mind, open vacancies, location of Dudley Mind 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 December 1st, 2023