Coeliac Uk

All UK companiesHuman health and social work activitiesCoeliac Uk

Other human health activities

Coeliac Uk contacts: address, phone, fax, email, website, shedule

Address: 3rd Floor Apollo Centre Desborough Road HP11 2QW High Wycombe

Phone: 01494 796129

Fax: 01494 796129

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Coeliac Uk"? - send email to us!

Coeliac Uk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Coeliac Uk.

Registration data Coeliac Uk

Register date: 1995-06-14

Register number: 03068044

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 Coeliac Uk

Owner, director, manager of Coeliac Uk

Margaret Morgan Director. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: September 1951, British

Claire Marguerite Andrews Director. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: October 1956, British

Julia Ingrid Malthouse Secretary. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB:

James George Andrews Chappell Director. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: May 1971, British

Stuart Paul Pavelin Director. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: March 1968, British

Dr Dai Lloyd Director. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: December 1956, Welsh

Mike Elliott Director. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: October 1952, British

Dr Michael Forrest Director. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: August 1957, British

Professor David Surendran Sanders Director. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: October 1968, British

Timothy Cardwell Wade Director. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: December 1959, Australian

Gillian Lesley White Director. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: September 1961, British

Jameela Aftab Khan Secretary. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB:

Myles Fitt Director. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: November 1971, Scottish

David Noel Gregory Director. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: December 1944, British

Penelope Jane Hudson Edwards Secretary. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB:

Ian Christopher Tottman Director. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: April 1955, British

Ian Henderson Director. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: February 1956, British

Peter Thomas Howlett Secretary. Address: Anne Greenwood Close, Oxford, Oxon, OX4 4DN. DoB: April 1956, British

Paul Bernard Duell Director. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: July 1960, British

Jacqui Smith Director. Address: 24 Hamond Close, South Croydon, Surrey, CR2 6BZ. DoB: November 1960, British

Professor Peter David Howdle Director. Address: 1 St Catherine's Walk, Gledhow Lane, Leeds, West Yorkshire, LS8 1SB. DoB: June 1948, British

Sarah Jeanine Mitson Director. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: February 1964, British

Heather Lees Director. Address: Apollo Centre Desborough Road, High Wycombe, Buckinghamshire, HP11 2QW. DoB: July 1961, British

Elise Frances Millington Director. Address: 56 Stapleton Road, Orpington, Kent, BR6 9TN. DoB: January 1976, British

Anthony Liam Grace Director. Address: 9 Amberwood Drive, Camberley, Surrey, GU15 3UD. DoB: April 1961, British

Professor Derek Parry Jewell Director. Address: Madison, Brill Road, Horton Cum Studley, Oxford, OX33 1BN. DoB: June 1941, British

Michael Carl Wickens Director. Address: Southwind,, Westerland, Marldon, Paignton, Devon, TQ3 1RR. DoB: February 1949, British

John Hedley Cummings Director. Address: The Old Mill, Balmerino, Newport On Tay, DD6 8SB. DoB: February 1942, British

Rosemary Margaret Hoyle Director. Address: St. Helens, Wrawby Road, Brigg, North Lincolnshire, DN20 8RB. DoB: May 1956, British

Peter William Mountain Director. Address: 26 Nicolson Close, Innsworth, Gloucester, Gloucestershire, GL3 1DN. DoB: January 1960, British

Pamela Anne Stacey Director. Address: Kents Bank, Littlewick Green, Maidenhead, SL6 3RA. DoB: July 1962, British

Sandra White Director. Address: 36 The Chase, Reigate, Surrey, RH2 7DH. DoB: February 1948, British

Dennis Thomas Cantwell Director. Address: 1 Holly Avenue, Frimley, Surrey, GU16 9QX. DoB: June 1944, British

Peter Charles Lang Minhinnett Director. Address: 12 Forest Rise, Leicester Forest East, Leicestershire, LE3 3HQ. DoB: April 1948, British

Irene Catherine Isobel Mackay Director. Address: 3 Hornsey Lane Gardens, Highgate, London, N6 5NX. DoB: January 1942, British

Keith Stanley Harrison Secretary. Address: 20 Pearman Drive, Andover, Hampshire, SP10 2SB. DoB: May 1937, British

Charles Roger Wheway Director. Address: 14 Sheepcote Road, Brecks, Rotherham, South Yorkshire, S60 4DA. DoB: December 1944, British

Barry Ian Edmond Director. Address: The Hootons Cob Moor Road, Billinge, Wigan, Lancashire, WN5 7EH. DoB: March 1940, British

Christopher Sly Director. Address: 4 Westminster Court, Barcote Park, Faringdon, Oxfordshire, SN7 8PP. DoB: June 1940, British

Conni Allison Randall Director. Address: 22 Hillside Drive, Cowbridge, Glamorgan, CF71 7EA. DoB: July 1951, British

Christine Mary Eames Director. Address: Paradise Farm, Stockland, Honiton, Devon, EX14 9EX. DoB: September 1940, British

David William Brown Secretary. Address: 84 Corder Road, Ipswich, Suffolk, IP4 2XB. DoB: January 1944, British

Professor Monty Seymour Losowsky Director. Address: Southview, Ling Lane, Scarcroft, Leeds, West Yorkshire, LS14 3HT. DoB: August 1931, British

Margaret Jennifer Atherton Director. Address: 13 The Stables, Hawford House, Hawford, Worcestershire, WR3 7SQ. DoB: n\a, British

Pamela Brereton Director. Address: 2 Trenchford Cottages, Hennock Bovey Tracey, Newton Abbot, Devon, TQ13 9PA. DoB: September 1932, British

Felicity Anne Brown Director. Address: 10 Birbeck Road, Bristol, Avon, BS9 1BD. DoB: January 1959, British

Margaret Ann Bullock Director. Address: 37 Cranbrook Drive, St Albans, Hertfordshire, AL4 0SR. DoB: July 1934, British

Jean Austin Secretary. Address: 50 St Margarets Grove, Great Kingshill, High Wycombe, Buckinghamshire, HP15 6HP. DoB: August 1941, British

Michael John Pace Director. Address: Orchard House, Town St Clayworth, Retford, Nottinghamshire, DN22 9AD. DoB: October 1954, British

John Howard Bishop Director. Address: 27 High Street, Needingworth St Ives, Huntingdon, Cambridgeshire, PE17 3SA. DoB: April 1928, British

Janet Barbara Scotton Director. Address: Foxglove Cottage, 4 Forest Road, Wokingham, Berkshire, RG40 5SD. DoB: November 1945, British

Rosamund Mary Irene Smith Secretary. Address: 10 Mayflower Road, London, SW9 9JZ. DoB: n\a, British

David William Brown Director. Address: 84 Corder Road, Ipswich, Suffolk, IP4 2XB. DoB: January 1944, British

Jobs in Coeliac Uk vacancies. Career and practice on Coeliac Uk. Working and traineeship

Carpenter. From GBP 2500

Project Co-ordinator. From GBP 1800

Tester. From GBP 2100

Project Co-ordinator. From GBP 1800

Project Planner. From GBP 2900

Manager. From GBP 3400

Manager. From GBP 3000

Carpenter. From GBP 2400

Manager. From GBP 2800

Responds for Coeliac Uk on FaceBook

Read more comments for Coeliac Uk. Leave a respond Coeliac Uk in social networks. Coeliac Uk on Facebook and Google+, LinkedIn, MySpace

Address Coeliac Uk on google map

Other similar UK companies as Coeliac Uk: Bullick Developments (1986) Limited | Belroc Limited | Charterglobe Limited | Princes Court Lessees Limited | Silver Forest Properties Limited

Coeliac Uk has been prospering in the business for at least 21 years. Started with Registered No. 03068044 in the year 14th June 1995, the firm is based at 3rd Floor, High Wycombe HP11 2QW. The business name of this business was replaced in the year 2001 to Coeliac Uk. The firm previous name was The Coeliac Society. The firm is registered with SIC code 86900 : Other human health activities. The business latest filed account data documents were submitted for the period up to 2015-12-31 and the most recent annual return information was released on 2015-07-02. Twenty one years of competing on this market comes to full flow with Coeliac Uk as they managed to keep their customers happy throughout their long history.

With 20 job advertisements since 2015-01-13, the company has been among the most active enterprise on the job market. Most recently, it was looking for new workers in High Wycombe. They need workers on such posts as for example: Project Administrator, Commercial Account Manager and Commercial Account Manager - Maternity cover until 31 Dec 2016. Out of the available positions, the highest paid one is Membership Helpline Assistant in High Wycombe with £20800 on a yearly basis. More information on recruitment process and the career opportunity is provided in particular announcements.

The company was registered as a charity on 1995-07-20. It is registered under charity number 1048167. The range of the charity's area of benefit is in practice, uk. They operate in Throughout England And Wales, Isle Of Man, Scotland, Northern Ireland. The company's trustees committee consists of thirteen people: Timothy Cardwell Wade, Gillian White, David Gregory, Dr Dai Lloyd, Professor David Surendran Sanders, to name a few of them. As concerns the charity's financial summary, their most prosperous period was in 2011 when they earned 2,959,360 pounds and their spendings were 2,554,350 pounds. Coeliac Uk concentrates its efforts on saving lives and the advancement of health and the advancement of health and saving of lives. It works to help other definied groups, people with disabilities, people with disabilities. It provides aid to its beneficiaries by providing various services, counselling and providing advocacy and sponsoring or undertaking research. If you would like to learn more about the charity's activity, call them on this number 01494 796129 or see their official website. If you would like to learn more about the charity's activity, mail them on this e-mail [email protected] or see their official website.

Currently, the directors chosen by the following company are: Margaret Morgan appointed in 2015 in July, Claire Marguerite Andrews appointed in 2015 in July, James George Andrews Chappell appointed in 2014 in September and 7 others listed below. In order to help the directors in their tasks, since March 2015 the company has been providing employment to Julia Ingrid Malthouse, who has been looking for creative solutions ensuring efficient administration of this company.