The National Association For Gifted Children

All companies of The UKHuman health and social work activitiesThe National Association For Gifted Children

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

Contacts of The National Association For Gifted Children: address, phone, fax, email, website, working hours

Address: Suite 1.6 Challenge House Sherwood Drive Bletchley MK3 6DP Milton Keynes

Phone: 0845 450 0295 0845 450 0295

Fax: 0845 450 0295 0845 450 0295

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The National Association For Gifted Children"? - Send email to us!

The National Association For Gifted Children detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The National Association For Gifted Children.

Registration data The National Association For Gifted Children

Register date: 1967-05-01
Register number: 00905037
Capital: 583,000 GBP
Sales per year: Approximately 682,000 GBP
Employees: Less 10
Credit rating: Good
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 The National Association For Gifted Children

Addition activities kind of The National Association For Gifted Children

33560203. Platinum group metals: rolling, drawing, or extruding
35350105. Trolley conveyors
35520200. Fabric forming machinery and equipment
38429908. Fracture appliances, surgical
51629904. Plastics products, nec
58120502. Restaurant, family: independent

Owner, director, manager of The National Association For Gifted Children

Director - Joy Morgan. Address: Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP. DoB: August 1957, British

Director - Michael Adam Speranza. Address: Midhurst Road, Liphook, Hampshire, GU30 7HA, England. DoB: June 1973, British

Director - Ian Wigston. Address: Gainsborough Street, Sudbury, Suffolk, CO10 2EU, England. DoB: June 1955, British

Director - Ben Ramsden. Address: Chaucer Road, Bedford, MK40 2AJ, England. DoB: September 1994, British

Director - Stewart Bailey. Address: Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England. DoB: June 1969, British

Director - Nina Woodcock. Address: Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England. DoB: May 1954, British

Director - Peter James Flannery. Address: Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England. DoB: November 1965, British

Secretary - Denise Anne Yates. Address: Southcott Village, Linslade, Leighton Buzzard, Bedfordshire, LU7 2PS, United Kingdom. DoB: n\a, British

Director - Christopher Laurence Parsons. Address: 13 Ross Way, Bletchley, Milton Keynes, Buckinghamshire, MK3 7SW. DoB: July 1946, British

Director - Laura Jane Mckoy. Address: Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England. DoB: August 1989, British

Director - Dr Wenda Jane Sheard. Address: Challenge House, Sherwood Drive Bletchley, Milton Keynes, MK3 6DP, United Kingdom. DoB: February 1954, American

Director - Timothy Peter Dracup. Address: Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England. DoB: February 1959, British

Director - Selena Ohlsson. Address: Challenge House, Sherwood Drive Bletchley, Milton Keynes, MK3 6DP, United Kingdom. DoB: December 1982, Australian

Director - John David Lewis. Address: Suite 14 Challenge House, Sherwood Drive, Bletchley, Buckinghamshire, MK3 6DP. DoB: September 1954, British

Director - Adam David Sibley. Address: 14 Penhale Meadow, St Cleer, Liskeard, Cornwall, PL14 5RR. DoB: April 1984, British

Director - John Robert Carter. Address: Sunnyside, Abington Pigotts, Royston, Hertfordshire, SG8 0SJ. DoB: June 1948, British

Director - Margaret Laurel Glockner. Address: Bardwell Road, Oxford, Oxfordshire, OX2 6SU, United Kingdom. DoB: April 1946, British

Director - John Stuart Graham. Address: Sherwood Drive, Bletchley, Milton Keynes, Buckinghamshire, MK3 6HY, United Kingdom. DoB: September 1971, British

Director - Allison Lilian Wray. Address: Pinnacles Close Shipbourne Road, Tonbridge, Kent, TN10 3EL. DoB: July 1957, British

Director - Stephen Decourcy Kemp-king. Address: 41 Lateward Road, Brentford, Middlesex, TW8 0PL. DoB: April 1950, British

Director - Loraine Mosley. Address: 16 Dutchells Copse, Horsham, West Sussex, RH12 5PD. DoB: September 1957, British

Director - Paul Murray. Address: 72 Marston Drive, Maidstone, Kent, ME14 5NE. DoB: August 1954, British

Director - Dr Efrat Tseelon. Address: Brambles, Binning Close, Drayton, Oxfordshire, OX14 4LN. DoB: November 1954, British

Director - Iain James Simper. Address: 2 Brecon Way, Hinchingbrook Park, Huntingdon, Cambridgeshire, PE29 6XZ. DoB: January 1976, British

Director - Varsha Anil Patel. Address: 5 Dawn Lane, Kings Hill, West Malling, Kent, ME19 4DH. DoB: October 1963, British

Director - Jane Marion Caiger-smith. Address: The Ridings, New Road Hill, Midgham Green, Reading, Berkshire, RG7 5TX. DoB: November 1956, Australian

Director - Andrew John Keith Budd. Address: 40 Tavistock Avenue, Ampthill, Bedfordshire, MK45 2RY. DoB: November 1961, British

Director - Peter John Trevelyan. Address: 3 Abbey Mill End, St Albans, Hertfordshire, AL3 4HN. DoB: September 1948, British

Director - Heera Rajah. Address: 21 Wilton Road, Colliers Wood, London, SW19 2HB. DoB: December 1948, British

Director - Stephen Alec John Ramsden. Address: 10 Haden Close, Bedford, Bedfordshire, MK41 7NB. DoB: August 1956, British

Director - Michael Daniel Woolnough. Address: St Cedd's House, 47 Eldred Avenue, Colchester, Essex, CO2 9AR. DoB: August 1942, British

Director - Pamela Anne Powell. Address: The Manor Barn, Sutton Lane Elton, Nottingham, Nottinghamshire, NG13 9LA. DoB: June 1959, British

Secretary - Dr Stephen David Tommis. Address: 20 Roeburn Crescent, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2DG. DoB:

Director - Jill Aisher. Address: 42 Alexandra Drive, Surbiton, Surrey, KT5 9AF. DoB: April 1962, British

Director - Janice Elizabeth Knight. Address: 77 Melrose Avenue, London, NW2 4LR. DoB: March 1953, British

Director - Grant Tudor Bremer. Address: 9 Stanhope Avenue, Woodhall Spa, Lincolnshire, LN10 6SP. DoB: August 1960, British

Director - Alan Paul Hardwick. Address: 27 Markham Crescent, Haxby Road, York, North Yorkshire, YO31 8NS. DoB: June 1968, British

Director - Catherine Edwina Turton. Address: 31 Seaford Road, Alyestone, Leicester, LE2 8SQ. DoB: July 1957, British

Director - Dr Katharine Elizabeth Distin. Address: 9 Meadow Way, Fenny Compton, Southam, Warwickshire, CV47 2WD. DoB: January 1970, British

Director - Catherine Ann Sanderson. Address: 21 West Hill Road, Foxton, Cambridge, CB2 6SZ. DoB: September 1955, British

Director - Jeremy Peter Rowley. Address: 6 The Walk, Hullbridge, Hockley, Essex, SS5 6LW. DoB: September 1959, British

Director - Margaret Mackenzie. Address: The Cottage, The Old Farmhouse, Fiddlefore, Dorset, DT10 2BX. DoB: June 1962, British

Director - Judith Dinsdale. Address: Tantridge, Shrewsbury Avenue, Market Harborough, Leicestershire, LE16 8BB. DoB: May 1949, British

Director - John Bertram Curran. Address: 2 Cote House Lane, Bristol, BS9 3UW. DoB: April 1933, Singapore

Director - Jeremy Bowden. Address: 30 Nettlehill Road, Lisburn, County Antrim, BT28 3HA. DoB: May 1959, British

Secretary - Kenneth Francis Bore. Address: Cobweb Cottage 1b Clint Lane, Navenby, Lincoln, Lincolnshire, LN5 0EX. DoB: n\a, British

Director - Susan Nerolie Divecha. Address: 73 Castlehill Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5LB. DoB: June 1936, British

Director - Helena Dyer. Address: 132 Dock View Road, Barry, South Glamorgan, CF63 3QQ. DoB: December 1952, British

Director - Dr Gillian Jean Bird Cottam. Address: 64 Moorcroft Road, Birmingham, West Midlands, B13 8LU. DoB: April 1956, British

Director - Marion Hazel Bennett. Address: Lindisfarne Long Park, Amersham, Buckinghamshire, HP6 5LA. DoB: February 1948, British

Director - Martin Boyd. Address: 59 Shortlands Road, Kingston, Surrey, KT2 6HF. DoB: April 1956, British

Director - Susan Elizabeth Marsh. Address: 21 Appleby Close, Wellingborough, Northamptonshire, NN9 5YN. DoB: April 1953, British

Director - Robert Michael Riley. Address: 1a Orchard Grove, Shaw, Oldham, OL2 7HZ. DoB: February 1958, British

Director - Glenda Mary Jones. Address: 2 Portway Road, Harwick, Cambridge, CB3 7QF. DoB: October 1934, British

Director - Keith Anthony Jackson. Address: The Upper Mount Glebe Lane, Knottingley, West Yorkshire, WF11 8ET. DoB: August 1947, British

Director - Elizabeth Ann Lacey. Address: Tinpots Cottage, Botolphs Road Annington Bramber, Steyning, West Sussex, BN44 3WB. DoB: June 1943, British

Director - Doctor Michael John Stopper. Address: 9 Castle Hill, Caister, Lincolnshire, LN7 6QL. DoB: February 1950, British

Director - Jacqueline Margaret Jean Neatherway. Address: 30 Holmer Crescent, Up Hatherley, Cheltenham, Gloucestershire, GL51 5LR. DoB: September 1954, British

Director - Peter Burford. Address: Hazeldene School Road, Bursledon, Southampton, SO31 8BW. DoB: January 1940, British

Director - Catherine Ann Sanderson. Address: 21 West Hill Road, Foxton, Cambridge, CB2 6SZ. DoB: September 1955, British

Director - Gillian Ann Rowley. Address: 12 The Drive, Tonbridge, Kent, TN9 2LP. DoB: January 1945, British

Director - Ronald Harvey Lewin. Address: Russet Cottage Lakes Lane, Beaconsfield, Buckinghamshire, HP9 2JZ. DoB: January 1933, British

Director - Alan Paul Hardwick. Address: 27 Markham Crescent, Haxby Road, York, North Yorkshire, YO31 8NS. DoB: June 1968, British

Secretary - Peter Roland Carey. Address: 46 Parklands, Great Linford, Milton Keynes, Buckinghamshire, MK14 5DZ. DoB: August 1944, British

Director - Carole Brason. Address: 22 Lamsey Road, Hemel Hempstead, Hertfordshire, HP3 9HB. DoB: February 1951, British

Director - Jannetta Sosin. Address: 85 Baddow Hall Crescent, Great Baddow, Chelmsford, Essex, CM2 7BU. DoB: March 1947, British

Director - May Mackay. Address: Glebe House 107 North Road, Bourne, Lincolnshire, PE10 9BU. DoB: May 1935, British

Director - John Frederick William Gardiner. Address: 215 Woodfield Road, Harrogate, North Yorkshire, HG1 4JE. DoB: January 1942, British

Director - Norman Ashley Keen. Address: 38 Grange Park Avenue, Winchmore Hill, London, N21 2LJ. DoB: December 1936, British

Director - Malcolm Taylor. Address: The White Hart Hotel 66 South Street, Exeter, Devon, EX1 1EE. DoB: October 1968, British

Director - Dr Trevor Philip Toube. Address: 5 Grange Avenue, Woodford Green, Essex, IG8 9JT. DoB: September 1939, British

Director - Sheila Winifred Denney. Address: 155 Oxford Street, Rugby, Warwickshire, CV21 3LY. DoB: February 1932, British

Director - Catherine Margaret Isaaks. Address: 97 Mildmay Road, London, N1 4PU. DoB: February 1932, Canadian

Director - Jacqueline Marie Horsewood. Address: 3 Beaufort Close, Leegomery, Telford, Salop, TF1 6XU. DoB: n\a, British

Director - Azima Abdel Rahmen Marrs. Address: 8 Newlands Avenue, Horsham, West Sussex, RH12 2BY. DoB: March 1944, British

Director - Patricia Georgina Miles. Address: 2 Drayton Leys, Rugby, Warwickshire, CV22 5RH. DoB: June 1939, British

Director - Judith Ann Moore. Address: 58 The Ridge, Marple, Stockport, Cheshire, SK6 7ER. DoB: August 1937, British

Secretary - Michael John Elford Short. Address: 13 Ladbroke Hall, Ladbroke, Leamington Spa, Warwickshire, CV33 0DF. DoB: n\a, British

Director - Samuel Robert Stirling. Address: 7 Brookfield Heights, Doagh, Ballyclare, County Antrim, BT39 0TS. DoB: December 1951, British

Director - Susan Mary Gomme. Address: Barleybat Hall, Church Lawton, Stoke On Trent, Staffordshire, ST7 3DG. DoB: August 1937, British

Jobs in The National Association For Gifted Children, vacancies. Career and training on The National Association For Gifted Children, practic

Now The National Association For Gifted Children have no open offers. Look for open vacancies in other companies

  • Deputy Director (Learning Transformation) (Nathan - Australia)

    Region: Nathan - Australia

    Company: N\A

    Department: N\A

    Salary: AU$133,778 to AU$172,326
    £82,246.71 to £105,946.02 converted salary* plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Research Methods,Senior Management

  • Clerical Receptionist (Job Share) (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: School of Physical Sciences

    Salary: £16,983 to £18,777

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Fellow in Theoretical Ecology (Aberdeen)

    Region: Aberdeen

    Company: University of Aberdeen

    Department: School of Biological Sciences

    Salary: £32,004 to £33,944 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Other Biological Sciences

  • Lecturer or Assistant Professor in Greek History (1453-1909) (Nicosia - Cyprus)

    Region: Nicosia - Cyprus

    Company: University of Cyprus

    Department: Department of History and Archaeology

    Salary: €43,851 to €77,811
    £40,391.16 to £71,671.71 converted salary* gross per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Client Services Officer (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £25,700 to £27,935 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication

  • Research Associate in Local Approaches to Fracture (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Mechanical, Aerospace & Civil Engineering

    Salary: £31,604 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology

  • PhD Studentship in Nutrition and Health: Association Between Dairy Products and Cardiometabolic Disease (Reading)

    Region: Reading

    Company: University of Reading

    Department: Institute for Food, Nutrition and Health

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nutrition

  • Research Assistant (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £25,298 to £30,175

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: UCL Great Ormond Street Institute of Child Health

    Salary: £34,056 to £35,938 per annum (UCL Grade 7), inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology,Other Engineering

  • Lecturer in Political Communication (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Politics and International Relations

    Salary: £41,458 to £49,059 per annum incl. London allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Media and Communications,Journalism,Communication Studies

  • Associate/Full Professor in Library Science (Guangzhou - China)

    Region: Guangzhou - China

    Company: Sun Yat-sen University

    Department: School of Information Management

    Salary: Internationally competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Librarianship,Information Science,Curatorial Studies,Other Information Management and Librarianship

  • Assistant Professor - Comparative Politics or International Relations/Irish Politics (Villanova - United States)

    Region: Villanova - United States

    Company: Villanova University

    Department: Department of Political Science

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

Responds for The National Association For Gifted Children on Facebook, comments in social nerworks

Read more comments for The National Association For Gifted Children. Leave a comment for The National Association For Gifted Children. Profiles of The National Association For Gifted Children on Facebook and Google+, LinkedIn, MySpace

Location The National Association For Gifted Children on Google maps

Other similar companies of The United Kingdom as The National Association For Gifted Children: Mercury Medical Reporting Limited | Dr Tim Colbert Limited | Personalised 4 Autism Limited | C J Healthworks Ltd | Marcep Limited

Based in Suite 1.6 Challenge House Sherwood Drive, Milton Keynes MK3 6DP The National Association For Gifted Children is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 00905037 Companies House Reg No.. It has been set up fourty nine years ago. It now known as The National Association For Gifted Children, was earlier known as National Association For Gifted Children (the). The change has occurred in Fri, 30th May 1997. The firm is classified under the NACe and SiC code 88990 , that means Other social work activities without accommodation n.e.c.. The firm's latest filed account data documents were filed up to 2015-04-30 and the most recent annual return information was filed on 2015-11-15. It has been 49 years for The National Association For Gifted Children on the market, it is still in the race and is an example for the competition.

The firm started working as a charity on June 9, 1967. It is registered under charity number 313182. The geographic range of the firm's area of benefit is not defined and it provides aid in numerous towns in Throughout England And Wales. The firm's trustees committee consists of ten people: Pamela Powell, Peter Trevelyan, Christopher Parsons, Loraine Mosley and Nina Woodcock, and others. In terms of the charity's financial report, their best year was 2010 when they raised £368,682 and their spendings were £398,281. The National Association For Gifted Children concentrates on charitable purposes, training and education and training and education. It tries to improve the situation of the youngest, young people or children, other definied groups. It helps these recipients by the means of providing various services, providing advocacy and counselling services and undertaking research or supporting it financially. In order to get to know something more about the corporation's activity, call them on the following number 0845 450 0295 or browse their website. In order to get to know something more about the corporation's activity, mail them on the following e-mail [email protected] or browse their website.

There's a team of eight directors leading this particular limited company at the moment, including Joy Morgan, Michael Adam Speranza, Ian Wigston and 5 other members of the Management Board who might be found within the Company Staff section of our website who have been executing the directors assignments since Sat, 14th Nov 2015. To increase its productivity, since February 2008 the limited company has been utilizing the expertise of Denise Anne Yates, who's been in charge of ensuring efficient administration of the company.

The National Association For Gifted Children is a domestic nonprofit company, located in Milton Keynes, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Suite 1.6 Challenge House Sherwood Drive Bletchley MK3 6DP Milton Keynes. The National Association For Gifted Children was registered on 1967-05-01. 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 - 583,000 GBP, sales per year - approximately 682,000 GBP. The National Association For Gifted Children is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of The National Association For Gifted Children is Human health and social work activities, including 6 other directions. Director of The National Association For Gifted Children is Joy Morgan, which was registered at Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP. Products made in The National Association For Gifted Children were not found. This corporation was registered on 1967-05-01 and was issued with the Register number 00905037 in Milton Keynes, 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 Association For Gifted Children, open vacancies, location of The National Association For Gifted Children 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 Association For Gifted Children from yellow pages of The United Kingdom. Find address The National Association For Gifted Children, phone, email, website credits, responds, The National Association For Gifted Children job and vacancies, contacts finance sectors The National Association For Gifted Children