Carers Support Merton

All UK companiesHuman health and social work activitiesCarers Support Merton

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

Carers Support Merton contacts: address, phone, fax, email, website, shedule

Address: The Vestry Hall London Road CR4 3UD Mitcham

Phone: 02086467515

Fax: 02086467515

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Carers Support Merton"? - send email to us!

Carers Support Merton detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Carers Support Merton.

Registration data Carers Support Merton

Register date: 2001-02-21

Register number: 04164966

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Carers Support Merton

Owner, director, manager of Carers Support Merton

Cheryl Carter Director. Address: London Road, Mitcham, Surrey, CR4 3UD. DoB: May 1967, British

Ben Benson Director. Address: London Road, Mitcham, Surrey, CR4 3UD. DoB: July 1987, British

Victoria Nicol Director. Address: London Road, Mitcham, Surrey, CR4 3UD. DoB: December 1980, British

Carole Ann Mathurin Director. Address: London Road, Mitcham, Surrey, CR4 3UD. DoB: February 1955, British

Jim Brownjohn Director. Address: London Road, Mitcham, Surrey, CR4 3UD. DoB: June 1951, British

Raymond Kinsella Director. Address: Dorset Road, London, SW19 3HD, England. DoB: April 1963, British

John Davey Director. Address: London Road, Mitcham, Surrey, CR4 3UD. DoB: February 1946, British

Melanie Monaghan Secretary. Address: London Road, Mitcham, Surrey, CR4 3UD. DoB:

Zoe Penny Director. Address: London Road, Mitcham, Surrey, CR4 3UD. DoB: n\a, British

Lesley Carlton Jones Director. Address: London Road, Mitcham, Surrey, CR4 3UD. DoB: March 1946, British

Jay Patel Director. Address: Brangwyn Avenue, Brighton, BN1 8XH, England. DoB: August 1985, British

Derek Brian Chalkley Director. Address: London Road, Mitcham, Surrey, CR4 3UD. DoB: December 1952, British

Adrian James Mullins Director. Address: London Road, Mitcham, Surrey, CR4 3UD. DoB: February 1973, British

Antoinette Susan Richards Director. Address: London Road, Mitcham, Surrey, CR4 3UD. DoB: August 1954, British

Trevor Blair Director. Address: London Road, Mitcham, Surrey, CR4 3UD. DoB: July 1969, British

Charles Edward Nettlefold Director. Address: London Road, Mitcham, Surrey, CR4 3UD. DoB: July 1951, British

Martin Faiers Director. Address: Park Road, Kenley, Surrey, CR8 5AS, Great Britain. DoB: February 1945, British

Ann Christine Creighton Director. Address: London Road, Mitcham, Surrey, CR4 3UD. DoB: May 1944, British

Jennifer Claire Chapman Secretary. Address: London Road, Mitcham, Surrey, CR4 3UD. DoB: April 1970, British

Brenda Iley Director. Address: London Road, Mitcham, Surrey, CR4 3UD. DoB: July 1934, British

John Kenrick Williams Director. Address: London Road, Mitcham, Surrey, CR4 3UD. DoB: November 1946, British

Betty Redpath Director. Address: London Road, Mitcham, Surrey, CR4 3UD. DoB: August 1952, British

Elizabeth Page Director. Address: London Road, Mitcham, Surrey, CR4 3UD. DoB: December 1942, British

Harsha Ganatra Secretary. Address: 31 Edgington Road, Streatham, SW16 5BS. DoB:

Anne Crossingham Director. Address: London Road, Mitcham, Surrey, CR4 3UD. DoB: June 1938, British

Carole Beighton Secretary. Address: 123 Mostyn Road, London, SW19 3LW. DoB: n\a, British

John Frederick Davey Director. Address: London Road, Mitcham, Surrey, CR4 3UD. DoB: February 1946, British

Michael Stannard Director. Address: 19 Wandle Road, Morden, Surrey, SM4 6AJ. DoB: May 1940, British

Wendy Ziegler Director. Address: 47 Arthur Road, Wimbledon, London, SW19 7DN. DoB: June 1946, British

Councillor Roy Benjamin Secretary. Address: 106 Leamington Avenue, Morden, Surrey, SM4 4DN. DoB: January 1943, British

Stewart Goldup Director. Address: 150 Dorset Road, London, SW19 3EF. DoB: July 1969, British

Marie Fitzgerald Director. Address: 29 Westcoombe Avenue, Wimbledon, London, SW20 0RQ. DoB: May 1948, British

Sheila Gooljar Director. Address: 4 Balmoral Road, W Park, Sutton, Surrey, KT4 8SR. DoB: August 1957, British

Josephine Kemp Director. Address: 11 Moore Close, Mitcham, Surrey, CR4 1BW. DoB: June 1930, British

Edith Joan Legood Director. Address: 39 Saint Barnabas Road, Mitcham, Surrey, CR4 2DW. DoB: December 1928, British

Harriet Needham Director. Address: 2 Rushmere Place, Marryat Road Wimbledon, London, SW19 5RP. DoB: November 1933, British

Lorna Noah Director. Address: 16 Tharp Road, Wallington, Surrey, SM6 8LE. DoB: November 1945, British

Colin Smith Director. Address: 15e Copse Hill, London, SW20 0NB. DoB: January 1947, British

Evelyn Brimacombe Secretary. Address: 35 Cornflower Lane, Shirley Oaks Village, Croydon, Surrey, CR0 8XJ. DoB:

Heather Ball Director. Address: 20 Stroud Road, Wimbledon Park, London, SW19 8DG. DoB: September 1963, British

Doctor Eileen Nanson Director. Address: 71 Kingswood Road, Wimbledon, London, SW19 3ND. DoB: June 1937, British

Colin Shurrock Director. Address: 17 Barham Road, London, SW20 0EX. DoB: October 1938, British

Jobs in Carers Support Merton vacancies. Career and practice on Carers Support Merton. Working and traineeship

Administrator. From GBP 2200

Welder. From GBP 1500

Responds for Carers Support Merton on FaceBook

Read more comments for Carers Support Merton. Leave a respond Carers Support Merton in social networks. Carers Support Merton on Facebook and Google+, LinkedIn, MySpace

Address Carers Support Merton on google map

Other similar UK companies as Carers Support Merton: 33 Lambert Road Rte Limited | Headstream 4 Limited | Dabarsen Limited | Daniel Adams Investments Limited | Fifteen 85 Ltd

The firm referred to as Carers Support Merton has been founded on 2001/02/21 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The firm office can be contacted at Mitcham on The Vestry Hall, London Road. Assuming you have to reach this company by mail, the postal code is CR4 3UD. The company reg. no. for Carers Support Merton is 04164966. The firm SIC and NACE codes are 88990 which means Other social work activities without accommodation n.e.c.. The business most recent financial reports were filed up to 2015-03-31 and the most current annual return was released on 2016-02-21. From the moment it started in this field of business 15 years ago, this company has managed to sustain its impressive level of success.

The firm became a charity on Friday 23rd March 2001. It is registered under charity number 1085761. The geographic range of their activity is london borough of merton. They provide aid in Merton. The company's trustees committee consists of nine people: Jay Patel, John Frederick Davey, Lesley Alexandra Carlton Jones, Zoe Margaret Penny and Antoinette Susan Richards, to name a few of them. As regards the charity's financial situation, their most prosperous time was in 2013 when they raised 712,449 pounds and their spendings were 700,816 pounds. Carers Support Merton engages in the issue of disability and saving lives and the advancement of health. It tries to support other definied groups. It provides help to these agents by providing advocacy and counselling services, providing human resources and providing various services. If you would like to learn anything else about the charity's undertakings, dial them on this number 02086467515 or see their website. If you would like to learn anything else about the charity's undertakings, mail them on this e-mail [email protected] or see their website.

Cheryl Carter, Ben Benson, Victoria Nicol and 6 other directors who might be found below are listed as enterprise's directors and have been managing the firm since 2015. To maximise its growth, since the appointment on 2011/10/04 this business has been utilizing the expertise of Melanie Monaghan, who has been responsible for ensuring the company's growth.