Cruse - Bereavement Care
Other social work activities without accommodation n.e.c.
Cruse - Bereavement Care contacts: address, phone, fax, email, website, shedule
Address: Unit 01 One Victoria Villas TW9 2GW Richmond
Phone: 0208 9399541
Fax: 0208 9399541
Email: [email protected]
Website: www.cruse.org.uk
Shedule:
Incorrect data or we want add more details informations for "Cruse - Bereavement Care"? - send email to us!
Registration data Cruse - Bereavement Care
Register date: 1959-10-05
Register number: 00638709
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Cruse - Bereavement CareOwner, director, manager of Cruse - Bereavement Care
Robin Cuthbertson Director. Address: Unit 01, One Victoria Villas, Richmond, Surrey, TW9 2GW. DoB: August 1971, British
Claire Henry Director. Address: 188 - 194 York Way, London, N7 9AD, England. DoB: April 1965, British
Poppy Elizabeth Maxwell Mardall Director. Address: Blackshaw Road, London, SW17 0BY, England. DoB: May 1983, British
Michael Whitehouse Director. Address: Buckingham Palace Road, London, SW1W 9SP, England. DoB: November 1957, British
Helen Causley Director. Address: Unit 01, One Victoria Villas, Richmond, Surrey, TW9 2GW. DoB: August 1974, British
Fiona Edwards Director. Address: Unit 01, One Victoria Villas, Richmond, Surrey, TW9 2GW. DoB: March 1962, British
James Mccormack Secretary. Address: 62 Barnfield Avenue, Kingston, Surrey, KT2 5RE. DoB:
Richard David Clarke Director. Address: 7 Chapter Road, London, SE17 3ES. DoB: March 1956, British
Pamela Rutter Director. Address: 6 Cottingley Close, Belmont Park, Sharples, Bolton, BL1 7BF. DoB: March 1950, British
Thomas Michael Pearson Director. Address: Rose Cottage, Belcaire Close Lympne, Hythe, Kent, CT21 4JR. DoB: December 1941, British
Susan Turner Director. Address: Salisbury Road, Shipton Bellinger, Hants, SP9 7HT, Uk. DoB: November 1951, British
Carol Bursey Director. Address: St Mary's Church Hall, Church Road, Ashford, Kent, TN24 9HL, England. DoB: December 1953, British
Richard Howard Gogerty Director. Address: Unit 01, One Victoria Villas, Richmond, Surrey, TW9 2GW. DoB: November 1965, British
Janet Salter Director. Address: Charles Street, Cardiff, CF10 2GB, Wales. DoB: February 1955, British
Constance Cryer Director. Address: Kendall Avenue, Shipley, West Yorkshire, BD18 4DY, England. DoB: December 1939, British
Anne Louise Wignall Director. Address: Unit 01, One Victoria Villas, Richmond, Surrey, TW9 2GW. DoB: November 1958, British
Margaret Johnson Director. Address: 79 Marine Drive, Rhos On Sea, Colwyn Bay, Conwy, LL28 4HT. DoB: November 1946, British
Valerie Ruby Poole Director. Address: Coltash Road, Crawley, West Sussex, RH10 6LA. DoB: n\a, British
Valerie Margaret Miskimmon Director. Address: Thornleigh Gardens, Bangor, Down, BT20 4NW. DoB: January 1947, British
Simon Godfrey Director. Address: 123 High Street, Cottenham, Cambridgeshire, CB24 8SD. DoB: September 1943, British
Frances O'mahoney Director. Address: Mays Lane, Stubbington, Fareham, Hampshire, PO14 2EN. DoB: August 1941, British
Barbara Cullingworth Director. Address: Thurlestone Court, East Morton, Keighley, West Yorkshire, BD20 5RG. DoB: November 1943, British
Carroll Goff Forth Director. Address: 21 Seymour Street, London, W1H 7JR. DoB: July 1945, British
Derrick Price Director. Address: Penyclawdd, Monmouth, Monmouthshire, NP25 4BN. DoB: August 1948, British
Adrian Spencer Vaughan Williams Director. Address: 1 Byfield Way, Bury St Edmunds, Suffolk, IP33 2SN. DoB: May 1945, British
Judith Lane Director. Address: Foxbury, Lewes Road, East Grinstead, West Sussex, RH19 3SS. DoB: January 1942, British
Lady Vanessa Hannam Director. Address: 85 Bromfelde Road, London, SW4 6PP. DoB: March 1940, British
Colin Robertson Director. Address: 42 Binswood Avenue, Leamington Spa, Warwickshire, CV32 5SG. DoB: September 1941, British
Martin Cox Director. Address: 25 Somali Road, London, NW2 3RN. DoB: January 1941, British
Malcolm Shorney Director. Address: 5 The Paddock, Middleton St George, Darlington, County Durham, DL2 1BT. DoB: November 1942, British
Nigel Tricker Director. Address: 4 The Chowns, Harpenden, Hertfordshire, AL5 2BN. DoB: November 1946, British
Sandra Romancia Benjamin Director. Address: Annecy Court, St Joseph's Field, Taunton, Somerset, TA1 3TE. DoB: October 1948, British
John Hopkins Director. Address: 26 Bridgend Road, Aberkenfig, Bridgend, Mid Glamorgan, CF32 9BG. DoB: February 1945, British
Janet Frances Leckey Director. Address: St James' Lane Whiteabbey, Newtownabbey, Antrim, BT37 0FQ, N Ireland. DoB: September 1949, British
David Pritchett Director. Address: 49 Crestwood Gardens, Northampton, NN3 8TZ. DoB: January 1953, British
Bridget Ramsay Director. Address: Chestnut Cottage, Chelsworth, Ipswich, Suffolk, IP7 7HU. DoB: October 1945, British
Diane Charles Director. Address: Polgoda Farm, Zelah, Truro, Cornwall, TR4 9HA. DoB: January 1933, British
Dr John Butler Director. Address: 3 The Hall, Wold Newton, Driffield, Yorkshire, YO25 3YF. DoB: April 1937, British
Susan Catterall Director. Address: 19 Edington Place, Grove, Wantage, Oxfordshire, OX12 0BX. DoB: June 1942, British
Dr Stephen Webster Director. Address: 1 Water Street, Chesterton, Cambridge, Cambridgeshire, CB4 1NZ. DoB: September 1940, British
Anne Viney Secretary. Address: 22 Arnulls Road, London, SW16 3EP. DoB: n\a, British
Revd Canon Dr David Peacock Director. Address: Keerside, Arkholme, Carnforth, Lancashire, LA6 1AP. DoB: March 1939, British
Thomas William Dawson Director. Address: Lindisfarne Longdown Close, Lower Bourne, Farnham, Surrey, GU10 3JN. DoB: March 1934, British
John Harbinson Director. Address: Moonraker, Helstone, Camelford, Cornwall, PL32 9RL. DoB: July 1936, British
Bridget Sensky Director. Address: 33 Great Brownings, College Road, London, SE21 7HP. DoB: December 1950, British
Patrick Shannon Secretary. Address: 3 Meadowvale Park, Newcastle, Down, BT33 0TH. DoB:
Ian Bond Director. Address: Hidcote Vale House, Hidcote Boyce, Chipping Campden, Gloucestershire, GL55 6LT. DoB: June 1938, British
Roger Barons Director. Address: 513 Topsham Road, Exeter, Devon, EX2 7DL. DoB: July 1929, British
Philip Manning Director. Address: 16 Chudleigh Road, Twickenham, Middlesex, TW2 7QR. DoB: March 1955, British
Revd Dr Peter Hammersley Director. Address: 52 Hanbury Road, Droitwich, Worcestershire, WR9 8PR. DoB: March 1941, British
Irene Kelly Director. Address: Stone Lea, Top Street, Askham, Newark, Nottinghamshire, NG22 0RP. DoB: September 1934, British
Michael Colin Scott Director. Address: 124 Barrowby Road, Grantham, Lincolnshire, NG31 8AF. DoB: November 1957, British
Dr Sheila Rosemary Cross Director. Address: 40 Twyford Avenue, London, N2 9NL. DoB: n\a, British
The Reverend Graham Atherton Director. Address: The Rectory The Green, Guiseley, Leeds, LS20 9BB. DoB: March 1947, British
Margaret Merchant Director. Address: Drws Y Nant Valley Road, Llanfairfechan, Gwynedd, LL33 0SE. DoB: October 1937, British
Pauline Groves Director. Address: 59 Chesterfield Road, Epsom, Surrey, KT19 9QR. DoB: July 1935, British
William Rowland Shaw Director. Address: Well Cottage, Chute Cadley, Andover, Hampshire, SP11 9DY. DoB: December 1945, British
James Foote Director. Address: Pant Moel, Kerry, Newtown, Powys, SY16 4DW. DoB: March 1929, British
Dr Carole Easton Secretary. Address: 25 Durham Road, London, N2 9DP. DoB: July 1954, British
Jennifer Nancarrow Director. Address: St Benoit 97 Candwr Park, Ponthir Newport, Torfaen, NP18 1HN. DoB: August 1939, British
Mary Cash Director. Address: 38 Fairfax Road, Teddington, Middlesex, TW11 9BZ. DoB: January 1928, British
Joyce Rimmer Director. Address: 18 Chesterwood Road, Kings Heath, Birmingham, B13 0QF. DoB: September 1932, British
Colin Peter John Field Director. Address: The Strakes, Church Hill, West Hoathly, Sussex, RH19 4PW. DoB: March 1949, British
Christina Marguerite Hodson Director. Address: Little Chittenden, Four Elms, Edenbridge, Kent, TN8 6PB. DoB: October 1942, British
Mary Joy Hancock Director. Address: 55 Huntspill Street, London, SW17 0AA. DoB: January 1940, British
Dr Tom Sensky Director. Address: 33 Great Brownings, College Road, London, SE21 7HP. DoB: October 1949, British
Dominic Bowring Director. Address: 34 Falcon Drive, Cimla, Neath, West Glamorgan, SA11 3SG. DoB: September 1953, British
Dr Arthur O'hara Director. Address: 8 Hinton Park, Waterside, Londonderry, Londonderry, BT47 1HX. DoB: October 1948, British
John Beaumont Director. Address: 1 Taransay Drive, Polmont, Falkirk, FK2 0YY. DoB: May 1958, British
Diane Marjorie Parr Director. Address: 2 Spurway, Bearsted, Maidstone, Kent, ME14 4BN. DoB: December 1941, British
Michael Christopher Bigland Director. Address: 11 Bracken Crescent, Guisborough, Cleveland, TS14 8DU. DoB: January 1935, British
Pippa Alsop Director. Address: Crawford House Fons George, Taunton, Somerset, TA1 2ET. DoB: June 1949, British
Kenneth Phillips Director. Address: 3 Mabbots, Tadworth, Surrey, KT20 5TS. DoB: August 1926, British
Rev Richard Adfield Director. Address: 363 Hangleton Road, Hove, East Sussex, BN3 7LQ. DoB: October 1931, British
Alan Ellis Director. Address: 17 Kooringa, Warlingham, Surrey, CR6 9JP. DoB: April 1931, British
Canon Rosemary Anne Pearce Secretary. Address: 17 Spring Woods, Longdown Lodge, Sandhurst, Berkshire, GU47 8PU. DoB: n\a, British
Lady Vanessa Hannam Director. Address: 27 Fentiman Road, London, SW8 1LD. DoB: March 1940, British
David Neave Director. Address: 17 Ferndale, Belmont, Durham, County Durham, DH1 2AW. DoB: September 1950, British
Edith Morgan Director. Address: 34 Swains Lane, Highgate, London, N6 6QR. DoB: June 1926, British
Dr Colin Murray Parkes Director. Address: 21 South Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5AS. DoB: March 1928, British
Dr Ann Black Director. Address: 9 Park Avenue, Golders Green, London, NW11 7SL. DoB: July 1932, British
Hazel Edwards Director. Address: Gwynfa Brynafan, Llanafan, Aberystwyth, SY23. DoB: October 1919, British
Isobel Eastgate Director. Address: Lechmere 6 Arden Road, Worcester, Worcestershire, WR5 3BD. DoB: May 1932, British
Lady Nancy Fish Director. Address: Red Roofs, Shefford Woodlands, Newbury, Berks, RG16 7AJ. DoB: November 1922, British
Dr Lynda Franchino Director. Address: 19 Weybridge Park, Weybridge, Surrey, KT13 8SL. DoB: March 1943, American
Rev James Cook Director. Address: West Manse 43 Bothwell Road, Hamilton, Lanarkshire, ML3 0BB. DoB: August 1935, British
Doctor Veira Bailey Director. Address: 2 Redcliffe Road, London, SW10 9NR. DoB: August 1933, British
Margaret Eleanor Atkin Director. Address: 43 The Priory, London, SE3 9UZ. DoB: n\a, British
Sarah Johnston Director. Address: Hedgehogs, 29 Danes Court, Dover, Kent, CT16 2QF. DoB: September 1940, British
Jean Hosie Director. Address: Pendre, Trefeitha, Brecon, Powys, LD3 0RN. DoB: March 1937, British
Joan Evelyn Towle Director. Address: 21 Highfield Avenue, St Austell, Cornwall, PL25 4SN. DoB: August 1931, British
Peter Kellett Secretary. Address: 23 Esmond Gardens, London, W4 1JT. DoB:
June Reed Director. Address: 6 Brackley Terrace, Chiswick, London, W4 2HJ. DoB: June 1939, British
Oenone Vincent Director. Address: Cherry Tree Lodge, 9 Elizabeth Road, Hollywood, Co Down. DoB: May 1921, British
Rev Peter Speck Director. Address: 1 Ellington Road, Muswell Hill, London, N10 3DD. DoB: July 1942, British
Sir Sigmund Sternberg Director. Address: Branksome, Courtenay Avenue, London, N6 4LP. DoB: June 1921, British
Catherine Robinson Director. Address: The Chantry, 569 High Street, Great Barford, Bedfordshire, MK44 3JH. DoB: January 1925, British
Jobs in Cruse - Bereavement Care vacancies. Career and practice on Cruse - Bereavement Care. Working and traineeship
Project Co-ordinator. From GBP 1600
Fabricator. From GBP 2700
Administrator. From GBP 2400
Driver. From GBP 2500
Responds for Cruse - Bereavement Care on FaceBook
Read more comments for Cruse - Bereavement Care. Leave a respond Cruse - Bereavement Care in social networks. Cruse - Bereavement Care on Facebook and Google+, LinkedIn, MySpaceAddress Cruse - Bereavement Care on google map
Other similar UK companies as Cruse - Bereavement Care: Emv Construction Ltd | Atlasdutoit Ltd | Forest Apartments Limited | Keith Devlin Building Work & Repair Limited | Williams Facilities Management Ltd
1959 marks the beginning of Cruse - Bereavement Care, the firm which is situated at Unit 01, One Victoria Villas , Richmond. That would make fifty seven years Cruse - Bereavement Care has been in this business, as it was founded on 1959-10-05. The reg. no. is 00638709 and its postal code is TW9 2GW. The firm currently known as Cruse - Bereavement Care, was previously known as Cruse-bereavement Care. The change has taken place in 1994-10-18. The firm principal business activity number is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. Tuesday 31st March 2015 is the last time account status updates were reported. Cruse - Bereavement Care has been prospering as a part of this market for 57 years, a feat very few firms could ever achieve.
Having three recruitment advertisements since Wednesday 2nd July 2014, the company has been a relatively active employer on the labour market. On Tuesday 16th December 2014, it started searching for new workers for a part time Administrator position in London, and on Wednesday 2nd July 2014, for the vacant position of a part time Administration Assistant & Referral Secretary 12 month fixed term contract in Middlesbrough. So far, they have needed workers for the Area Co-ordinator/Fundraiser posts. Workers on these positions can earn more than £6200 and up to £9300 annually. Applicants wanting to apply for this position ought to call the company on the following phone number: 01325286777.
The firm became a charity on Saturday 22nd September 1962. It operates under charity registration number 208078. The range of the firm's activity is not defined and it operates in multiple cities across Throughout England And Wales, Northern Ireland. The charity's trustees committee features twenty people: David Richard Pritchett Ba (Hons) Acib, Diane Charles, Irene Erica Kelly Rgn Rhv Scm, Malcolm Shorney and Richard D Clarke Ma Fca Dcha, and others. As regards the charity's financial report, their most prosperous period was in 2013 when they earned 4,442,362 pounds and their spendings were 4,073,892 pounds. The corporation concentrates on saving lives and the advancement of health, education and training and saving lives and the advancement of health. It devotes its dedicates its efforts the whole humanity, the whole mankind. It tries to help its agents by the means of providing specific services, providing advocacy and counselling services and counselling and providing advocacy. In order to know something more about the firm's undertakings, call them on this number 0208 9399541 or see their official website. In order to know something more about the firm's undertakings, mail them on this e-mail [email protected] or see their official website.
When it comes to this specific firm, most of director's responsibilities up till now have been performed by Robin Cuthbertson, Claire Henry, Poppy Elizabeth Maxwell Mardall and 6 other directors who might be found below. Within the group of these nine managers, Thomas Michael Pearson has been with the firm for the longest time, having been a part of Board of Directors since 25 years ago. To find professional help with legal documentation, since the appointment on 2006-04-26 this firm has been utilizing the expertise of James Mccormack, who has been concerned with successful communication and correspondence within the firm.