Age Concern New Forest

Social work activities without accommodation for the elderly and disabled

Contacts of Age Concern New Forest: address, phone, fax, email, website, working hours

Address: Southward House Beaulieu Road, Dibden Purlieu SO45 4PT Southampton

Phone: +44-1226 3468353 +44-1226 3468353

Fax: +44-1226 3468353 +44-1226 3468353

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Age Concern New Forest"? - Send email to us!

Age Concern New Forest detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Age Concern New Forest.

Registration data Age Concern New Forest

Register date: 1999-02-01
Register number: 03705361
Capital: 384,000 GBP
Sales per year: Less 849,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
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 Age Concern New Forest

Addition activities kind of Age Concern New Forest

24990105. Ironing boards, wood
33560200. Precious metals
50650402. Citizens band radios
55119902. Pickups, new and used
67999905. Real estate investors, except property operators
79930000. Coin-operated amusement devices

Owner, director, manager of Age Concern New Forest

Director - David Leonard Dale. Address: Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire, SO45 4PT. DoB: December 1942, British

Director - Peter Nutbeem. Address: Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire, SO45 4PT. DoB: May 1938, British

Director - Trevor Douglas Johnson. Address: Fairview Drive, Hythe, Southampton, Hampshire, SO45 5GY, England. DoB: January 1948, British

Director - Bryan Pierce Wilson. Address: West Road, Dibden Purlieu, Southampton, SO45 4RJ, England. DoB: June 1932, British

Director - Martin Rushworth Cox. Address: Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire, SO45 4PT. DoB: n\a, British

Director - Roger Norman Lee. Address: Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire, SO45 4PT. DoB: September 1952, British

Director - Jackie Abery. Address: Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire, SO45 4PT. DoB: August 1938, British

Director - Kenneth Edward Smith. Address: Ashlett Road, Fawley, Southampton, Hampshire, SO45 1DS, United Kingdom. DoB: November 1934, British

Director - Leonard Ernest Harris. Address: 70 Roseleigh Drive, Totton, Southampton, Hampshire, SO40 7JY. DoB: August 1943, British

Secretary - Jean Frances Adams. Address: Dibden Lodge Close, Hythe, Southampton, SO45 6AY, England. DoB:

Director - Stanley Spencer Wade. Address: Pathways, 5 Jessop Close, Hythe, Hampshire, SO45 6AF. DoB: January 1932, British

Director - Steven Betteridge. Address: Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire, SO45 4PT. DoB: January 1955, British

Director - John Leslie Golding. Address: Keyhaven, Lymington, Hampshire, SO41 0TP, United Kingdom. DoB: July 1953, British

Director - Christopher Harrison. Address: Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire, SO45 4PT. DoB: n\a, British

Director - Helen Valarie Overton-hore. Address: School Road, West Wellow, Romsey, Hampshire, SO51 6AR, United Kingdom. DoB: December 1961, British

Director - Dr Eileen Thomas. Address: Woodlands Road, Woodlands, Southampton, Hampshire, SO40 7GE, United Kingdom. DoB: December 1950, British

Director - Michael Gerrard Cahill. Address: The Hawthorns, Marchwood, Southampton, Hampshire, SO40 4SU, United Kingdom. DoB: August 1943, British

Director - Dene Mcculloch. Address: Velsheda Court, Hythe Marina Village, Hythe, Southampton, Hampshire, SO45 6DW, United Kingdom. DoB: November 1940, British

Director - Wilfred Wright. Address: Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire, SO45 4PT. DoB: February 1926, British

Director - Ronald Lewis. Address: Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire, SO45 4PT. DoB: October 1941, British

Director - David Walker. Address: Hampton Lane, Blackfield, Southampton, Hampshire, SO45 1WN, United Kingdom. DoB: October 1938, British

Director - Warren Kent Binns. Address: Sanctuary Cottage 13 Orchard Way, Dibden Purlieu, Southampton, Hampshire, SO45 4AP. DoB: November 1940, British

Director - Robert Newell. Address: Landings, 4 Davidson Close, Hythe, Southampton, Hampshire, SO45 6JT. DoB: September 1953, British

Director - Frederick Richard George White. Address: 29 Bilberry Drive, Marchwood, Southampton, SO40 4YR. DoB: April 1942, British

Director - Andrea Wooldridge. Address: October Cottage, North Road Dibden Purlieu, Southampton, Hampshire, SO45 4RG. DoB: n\a, British

Director - Caroline Mary Coats. Address: 30 Rollestone Road, Holbury, Southampton, Hampshire, SO45 2GB. DoB: December 1956, British

Director - Diana Margaret Brooks. Address: 20 Northlands Road, Southampton, Hampshire, SO40 3GZ. DoB: January 1942, British

Director - Kathie Coles. Address: 22 Alum Close, Holbury, Southampton, Hampshire, SO45 2GY. DoB: April 1935, British

Director - Ann Elizabeth Holdsworth. Address: 90 Ashdene Road, Ashurst, Southampton, Hampshire, SO40 7BT. DoB: July 1934, British

Director - Cllr Ronald Vango Fisher. Address: Westwinds, Lakeland Gardens, Marchwood, Hampshire, SO40 4XG. DoB: January 1935, British

Director - Alan George Willian Goodfellow. Address: 31 Testbourne Close, Totton, Southampton, SO40 8BT. DoB: January 1950, British

Secretary - Gordon Keith Richardson. Address: 23 Pendleton Gardens, Blackfield, Southampton, Hampshire, SO45 1DQ. DoB:

Director - Rosemary Barnes. Address: 54 Cadland Park, Holbury, Southampton, Hampshire, SO45 2PF. DoB: March 1941, British

Director - Rita May Strang. Address: 17 Winters Close, Holbury, Southampton, SO45 2GJ. DoB: August 1931, British

Director - Margaret Bannister. Address: 51 Testbourne Road, Totton, Hampshire, SO40 8FE. DoB: September 1934, British

Director - Douglas Horrill. Address: 3 Rosebery Avenue, Hythe, Southampton, SO45 3HJ. DoB: December 1923, British

Director - Barbara Maynard. Address: 60 Hampton Lane, Blackfield, Southampton, Hampshire, SO45 1WN. DoB: January 1930, British

Secretary - Sandra Smith. Address: 8 Waterside, Hythe, Southampton, Hampshire, SO45 6AB. DoB: n\a, British

Director - David Rawlings. Address: 10 Haltons Close, Blackwater Drive, Calmore, Hampshire, SO40 2QF. DoB: December 1925, British

Jobs in Age Concern New Forest, vacancies. Career and training on Age Concern New Forest, practic

Now Age Concern New Forest have no open offers. Look for open vacancies in other companies

  • Assistant Registrar (Executive Support) (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: N\A

    Salary: £39,992 rising annually to £43,685

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Other

  • Electron Microscopy Facility Manager (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Postdoctoral Research Assistant in Haemostasis (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Division of Clinical Laboratory Sciences, RDM, Oxford Haemophilia and Thrombosis Centre

    Salary: £31,076 to £33,943 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Social Sciences (COSS)

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences

  • Clinical Senior Lecturer/Honorary Consultant - Adolescent Rheumatology (London)

    Region: London

    Company: University College London

    Department: Division of Medicine, Centre for Rheumatology

    Salary: £78,923 to £105,652 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Research Associate in Computational/Systems Neuroscience (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: College of Medicine, Biological Sciences and Psychology - Department of Neuroscience, Psychology and Behaviour and the Centre for Systems Neuroscience

    Salary: £32,958 to £34,956 per annum (grade 7).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science

Responds for Age Concern New Forest on Facebook, comments in social nerworks

Read more comments for Age Concern New Forest. Leave a comment for Age Concern New Forest. Profiles of Age Concern New Forest on Facebook and Google+, LinkedIn, MySpace

Location Age Concern New Forest on Google maps

Other similar companies of The United Kingdom as Age Concern New Forest: Ab3na Healthcare Ltd | Nah Care Ltd | Medicaed Services (inc.) Ltd | Elleiam Limited | Faust D&A Solutions Limited

Age Concern New Forest began its operations in 1999 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 03705361. The company has operated successfully for seventeen years and it's currently active. The firm's headquarters is based in Southampton at Southward House. You can also find this business using the postal code , SO45 4PT. Even though lately it's been known as Age Concern New Forest, the company name previously was known under a different name. It was known as Age Concern New Forest East until Fri, 9th Mar 2012, when the company name was changed to Age Concern Waterside. The Last was known as came in Fri, 7th Apr 2000. This firm is classified under the NACe and SiC code 88100 and has the NACE code: Social work activities without accommodation for the elderly and disabled. The firm's most recent filed account data documents were filed up to Thursday 31st March 2016 and the latest annual return was submitted on Friday 29th January 2016. 17 years of presence in this line of business comes to full flow with Age Concern New Forest as they managed to keep their customers happy through all this time.

The company became a charity on July 15, 1999. It works under charity registration number 1076585. The geographic range of the firm's area of benefit is parliamentary constituency of new forest east. They work in Hampshire. The firm's board of trustees consists of eight members: Martin Cox, Stanley Wade, Leonard Harris, Chris Harrison and Ken Smith, to name a few of them. As regards the charity's finances, their most prosperous period was in 2014 when their income was £193,967 and they spent £176,242. Age Concern New Forest concentrates on charitable purposes, charitable purposes. It works to help the elderly people, the elderly. It provides aid to these agents by providing specific services, providing advocacy and counselling services and providing human resources. In order to get to know anything else about the corporation's activity, mail them on this e-mail [email protected] or see their official website.

According to the information we have, this particular firm was formed in Mon, 1st Feb 1999 and has so far been overseen by thirty six directors, and out of them ten (David Leonard Dale, Peter Nutbeem, Trevor Douglas Johnson and 7 other members of the Management Board who might be found within the Company Staff section of our website) are still active. In addition, the managing director's responsibilities are regularly supported by a secretary - Jean Frances Adams, from who was chosen by the firm in 2000.

Age Concern New Forest is a domestic company, located in Southampton, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in Southward House Beaulieu Road, Dibden Purlieu SO45 4PT Southampton. Age Concern New Forest was registered on 1999-02-01. 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 - 384,000 GBP, sales per year - less 849,000,000 GBP. Age Concern New Forest is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Age Concern New Forest is Human health and social work activities, including 6 other directions. Director of Age Concern New Forest is David Leonard Dale, which was registered at Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire, SO45 4PT. Products made in Age Concern New Forest were not found. This corporation was registered on 1999-02-01 and was issued with the Register number 03705361 in Southampton, 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 Age Concern New Forest, open vacancies, location of Age Concern New Forest 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 Age Concern New Forest from yellow pages of The United Kingdom. Find address Age Concern New Forest, phone, email, website credits, responds, Age Concern New Forest job and vacancies, contacts finance sectors Age Concern New Forest