Barnardo's

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

Contacts of Barnardo's: address, phone, fax, email, website, working hours

Address: Barnardo House Tanners Lane IG6 1QG Barkingside , Ilford

Phone: 020 8550 8822 020 8550 8822

Fax: 020 8550 8822 020 8550 8822

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Barnardo's"? - Send email to us!

Barnardo's detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Barnardo's.

Registration data Barnardo's

Register date: 1899-04-20
Register number: 00061625
Capital: 574,000 GBP
Sales per year: More 238,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Barnardo's

Addition activities kind of Barnardo's

461399. Refined petroleum pipelines, nec
515904. Wool and silk
07229902. Vegetables and melons, machine harvesting services
17210303. Pavement marking contractor
26750201. Cards: die-cut and unprinted: made from purchased materials

Owner, director, manager of Barnardo's

Director - Darra Singh. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: July 1959, British

Director - Stephen Michael Goldman. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: February 1948, British

Secretary - Marie Claire Livingstone. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB:

Director - Colin James Walsh. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: August 1955, Irish

Director - John Harold Bartlett. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: December 1953, English

Director - Alexis Jane Cleveland. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: January 1954, British

Director - Neil Braithwaite. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: August 1959, British

Director - Anthony Lewis Cohen. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: October 1953, British

Director - Lady Amanda Ellingworth. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: June 1957, British

Director - Hugh Robert Burkitt. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: April 1945, British

Director - Eleanor Daisy Williams. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: April 1969, British

Director - Colin Ross Maclean. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: May 1951, British

Director - Ruth Laird. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: January 1954, British

Director - Judy Glenys Gould Clements. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: February 1958, British

Director - Kristine Farquhar Pawson. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: December 1943, British

Director - David Tolson. Address: Millwood Close, Withnell Fold, Chorley, Lancashire, PR6 8AR. DoB: September 1956, British

Director - Hannah Lucie Thomas. Address: Nan Dennis Fore Street, Probus, Truro, Cornwall, TR2 4LT. DoB: January 1977, British

Director - Ian Marshall. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: May 1947, British

Director - Sheila Mawer. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: October 1942, British

Director - Rachael Elizabeth Bayley. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: January 1971, British

Director - Michael Joseph Connor. Address: 45 Priestnall Road, Heaton Mersey, Stockport, Cheshire, SK4 3HW. DoB: December 1966, British

Director - The Lady Stewartby Deborah Charlotte Stewart. Address: Broughton Green, Broughton, Biggar, Lanarkshire, ML12 6HQ. DoB: October 1947, British

Director - Edith Ann Hodgson. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: March 1946, British

Director - Gillian Mary Stewart. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: June 1945, British

Director - Colin George Sheppard. Address: Moffatt Cottage, Berry Lane, Chorleywood, Hertfordshire, WD3 5EU. DoB: May 1950, British

Director - Ruth Elizabeth Owen. Address: King & Queen Wharf 20 Sandrinhham, Court Rotherhithe Street, London, SE16 5SQ. DoB: October 1960, British

Director - Jennifer Cromack. Address: 100 Barbirolli Square, Manchester, M2 3AB. DoB: January 1955, British

Secretary - Joanna Mary Lawson. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: May 1963, British

Director - Baroness Mary Blood. Address: 7 Black Mountain Place, Belfast, County Antrim, BT13 3TT. DoB: May 1938, British

Director - Elizabeth Watkins. Address: 402 Grenville House, Dolphin Square, London, SW1V 3LP. DoB: July 1950, British

Director - Lady Patricia Janice Morrison. Address: Teasses House Teasses Estate, Leven, Fife, KY8 5PG. DoB: March 1952, British

Director - Hilary Anne Keenlyside. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: April 1955, British

Director - Kirat Kaur Randhawa. Address: 14 Denmark Mews, Hove, East Sussex, BN3 3TX. DoB: July 1965, British

Director - Geoffrey Grant Fulton Barnett. Address: 2 Mill Hill Road, London, SW13 0HR. DoB: March 1943, British

Director - Winston Fletcher. Address: 15 Montpelier Square, London, SW7 1JU. DoB: July 1937, British

Director - Roger Evenden Jones. Address: Camelot, 16 Westview Road, Warlingham, Surrey, CR6 9JD. DoB: October 1937, British

Director - James Masih Shera. Address: Oakgate 208 Dunchurch Road, Rugby, Warwickshire, CV22 6HR. DoB: March 1946, British

Director - Margaret Olivia Semple. Address: 110 Playford Road, London, N4 3NL. DoB: July 1954, British

Director - Daphne Mary Symon. Address: 5 Bath Parade, Cheltenham, Gloucestershire, GL53 7HL. DoB: September 1938, British

Director - Godfrey Whitehead. Address: The Okefield Beaulieu Road, Lyndhurst, Hampshire, SO43 7DA. DoB: May 1937, British

Director - Caroline Graham-brown. Address: 40 Kingsmead Road, London, SW2 3JD. DoB: April 1951, British

Director - Fiona Elizabeth Middleton. Address: West Poundgate Manor, Chillies Lane, Crowborough, East Sussex, TN6 3TB. DoB: January 1948, British

Director - Peter Bernard Hardy. Address: Shorne Mead Pear Tree Lane, Shorne, Kent, DA12 3JT. DoB: December 1938, British

Director - Janet Ann Lewis Jones. Address: Little Orchard, Bwlch, Brecon, Powys, LD3 7JJ. DoB: May 1950, British

Director - Rosemary Iris Jones. Address: 193 Hampton Road, Ilford, Essex, IG1 1PP. DoB: July 1943, British

Director - Timothy Robin Lawson. Address: 8 Palace Street, Canterbury, Kent, CT1 2DY. DoB: January 1929, British

Director - Sir James Brooke Fairbairn. Address: Barkway House Bury Road, Newmarket, Suffolk, CB8 7BT. DoB: December 1930, British

Director - Murray Anthony Charlton. Address: Haye House Haye Lane, Lyme Regis, Dorset, DT7 3NQ. DoB: October 1926, British

Director - Dr David Eric Barnardo. Address: Churchill Cottage, Great Witcombe, Gloucestershire, GL3 4TT. DoB: January 1938, British

Director - Teresa Anne Baring. Address: 9 Crescent Mansions, 122 Elgin Crescent, London, W11 2JN. DoB: October 1937, British

Director - Susan Elizabeth Bagot. Address: Levens Hall, Kendal, Cumbria, LA8 0PD. DoB: December 1948, British

Secretary - Gordon Travis. Address: 38 Dovedale Avenue, Clayhall, Ilford, Essex, IG5 0QF. DoB: n\a, British

Director - Andrew Kerr Stewart-roberts. Address: Mount Harry Lodge, Ditchling Road Offham, Lewes, East Sussex, BN7 3QW. DoB: February 1931, British

Director - The Rev Desmond Sherlock. Address: 20 Chalks Road, Witham, Essex, CM8 2JG. DoB: April 1931, British

Director - Professor Norman Alan Jepson. Address: 10 Primley Park Road, Leeds, West Yorkshire, LS17 7HS. DoB: March 1923, British

Director - Dr John Frederick Turnbull Glasgow. Address: 12 Old Coach Road, Belfast, BT9 5PR. DoB: January 1938, British

Director - Rev David Gamble. Address: 37 Twyford Avenue, London, N2 9NU. DoB: May 1947, British

Director - Elizabeth Gunn Mackay. Address: Muirton House Peddieston, Cromarty, Ross Shire, IV11 8XX. DoB: April 1935, British

Director - Barrie Colin Johnston. Address: Yew Cottage 8 The Green, Ewell, Epsom, Surrey, KT17 3JN. DoB: August 1925, British

Director - Kathleen Murray. Address: 7 The Birches, Shandon, Helensburgh, Dunbartonshire, G84 8HN. DoB: May 1932, British

Director - Professor Roy Swanston. Address: 1 Burton Close, Wheathampstead, St Albans, Hertfordshire, AL4 8LU. DoB: October 1940, British

Director - Margaret Winifred Nicol. Address: Meadowgate 85 London Road, Guildford, Surrey, GU1 1YT. DoB: June 1930, British

Director - Margaret Patey. Address: 139 High Street, Malmesbury, Wiltshire, SN16 9AL. DoB: July 1920, British

Director - James Keith Rice-oxley. Address: Ox House, Bimport, Shaftesbury, Dorset, SP7 8AX. DoB: August 1920, British

Director - Dr Joseph Alphonsus Robins. Address: 52 Parkmore Drive, Terenure, Dublin 6w, IRISH, Ireland. DoB: April 1923, Irish

Director - Dame Gillian Mary Millicent Wagner. Address: 10 Physic Place, Royal Hospital Road, London, SW3 4HQ. DoB: October 1927, British

Director - Sir Clive Haydn Martin. Address: Weatherbury, 16 Heath Road, Potters Bar, Hertfordshire, EN6 1LN. DoB: March 1935, British

Jobs in Barnardo's, vacancies. Career and training on Barnardo's, practic

Now Barnardo's have no open offers. Look for open vacancies in other companies

  • Senior Lecturer, Law (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$113,698 to AU$131,104
    £69,696.87 to £80,366.75 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Health and Care Engagement Lead (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Centre for Work Based Learning and Continuous Development

    Salary: £38,833 to £47,722 p/a

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Other Social Sciences

  • Careers Adviser (Keele)

    Region: Keele

    Company: Keele University

    Department: Student Support and Development Services

    Salary: £32,548

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Research and Enterprise Officer (City Of London)

    Region: City Of London

    Company: City, University of London

    Department: Cass Business School

    Salary: £28,452 to £34,956

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Assistant - Statistics (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: Centre for Maternal and Newborn Health

    Salary: £28,098 to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems

  • Lecturer in Psychology (Teaching Only) (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: N\A

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Academy Head Coach - Team Bath Netball (fixed-term post) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Sports Development & Recreation

    Salary: £25,298 rising to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Coaching

  • Personal Assistant to Professors (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Computer Science

    Salary: £24,983 to £29,799 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Senior Lecturer/ Lecturer – General Education (Humanities/Social Science) (Shenzhen, China - China)

    Region: Shenzhen, China - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Languages, Literature and Culture,Literature,Historical and Philosophical Studies,History,Philosophy

  • Programme Leader- Aerospace (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £30,902 to £34,785 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering

  • Senior IT Support Technician (Essex, Gants Hill)

    Region: Essex, Gants Hill

    Company: Nelson College London

    Department: N\A

    Salary: circa £25,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: IT

  • Lecturer in Clinical Pharmacy Practice (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Life & Health Sciences

    Salary: £34,520 to £47,722 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

Responds for Barnardo's on Facebook, comments in social nerworks

Read more comments for Barnardo's. Leave a comment for Barnardo's. Profiles of Barnardo's on Facebook and Google+, LinkedIn, MySpace

Location Barnardo's on Google maps

Other similar companies of The United Kingdom as Barnardo's: Jd Resus Limited | Alcohol And Drugs Support South West Scotland | Northern Ireland Newpin | Philip Robarts Limited | Rochecare Homes Ltd

Barnardo's with reg. no. 00061625 has been in this business field for 117 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at Barnardo House, Tanners Lane , Barkingside , Ilford and company's zip code is IG6 1QG. This company principal business activity number is 88990 meaning Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when account status updates were filed. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Barnardo's.

With 30 recruitment offers since Mon, 19th Sep 2016, the firm has been one of the most active employers on the employment market. Recently, it was employing new employees in Rugby, Sheffield and Glasgow. They look for employees for such positions as: Administration Assistant, Retail Van Driver and Children's Centre Team Manager. Out of the offered positions, the best paid job is Early Years Practitioner in Rugby with £12700 on an annual basis. More specific details on recruitment and the job vacancy can be found in particular announcements.

The company started working as a charity on Fri, 18th Jan 1963. It operates under charity registration number 216250. The geographic range of the firm's area of benefit is not defined and it operates in different places in Throughout England And Wales, Scotland, Northern Ireland. The company's trustees committee features fourteen members: Ian Marshall, Anthony Lewis Cohen, Colin James Walsh, Colin Maclean, Lady Amanda Ellingworth, to name a few of them. Regarding the charity's finances, their best period was in 2013 when they earned £258,112,000 and they spent £251,922,000. Barnardo's engages in the issue of disability, training and education, poverty relief or prevention. It works to help children or youth, young people or children. It helps these recipients by the means of providing specific services, providing advocacy, advice or information and counselling and providing advocacy. If you want to find out more about the charity's undertakings, dial them on this number 020 8550 8822 or see their official website. If you want to find out more about the charity's undertakings, mail them on this e-mail [email protected] or see their official website.

Because of this specific firm's number of employees, it was imperative to acquire other executives, including: Darra Singh, Stephen Michael Goldman, Colin James Walsh who have been working as a team since 2016 for the benefit of this specific business. In order to maximise its growth, since the appointment on 2014/09/27 the business has been making use of Marie Claire Livingstone, who's been responsible for maintaining the company's records.

Barnardo's is a foreign company, located in Barkingside , Ilford, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Barnardo House Tanners Lane IG6 1QG Barkingside , Ilford. Barnardo's was registered on 1899-04-20. 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 - 574,000 GBP, sales per year - more 238,000 GBP. Barnardo's is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Barnardo's is Human health and social work activities, including 5 other directions. Director of Barnardo's is Darra Singh, which was registered at Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. Products made in Barnardo's were not found. This corporation was registered on 1899-04-20 and was issued with the Register number 00061625 in Barkingside , 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 Barnardo's, open vacancies, location of Barnardo's 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 Barnardo's from yellow pages of The United Kingdom. Find address Barnardo's, phone, email, website credits, responds, Barnardo's job and vacancies, contacts finance sectors Barnardo's