Dudley Mind
Other social work activities without accommodation n.e.c.
Dudley Mind contacts: address, phone, fax, email, website, shedule
Address: 221 Hagley Road Oldswinford DY8 2JP Stourbridge
Phone: 01384 442 938
Fax: 01384 442 938
Email: [email protected]
Website: www.dudleymind.org.uk
Shedule:
Incorrect data or we want add more details informations for "Dudley Mind"? - send email to us!
Registration data Dudley Mind
Register date: 1990-08-22
Register number: 02533622
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 Dudley MindOwner, director, manager of Dudley Mind
Andrew John Wall Director. Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JP. DoB: May 1960, British
Kenneth Parsons Director. Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JP. DoB: June 1952, British
Sukhdev Singh Director. Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JP. DoB: February 1954, British
Michael Clifford Ball Director. Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JP. DoB: April 1948, British
Julia Anne Braithwaite Director. Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JP. DoB: March 1967, British
Madeleine Craddock Director. Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JP. DoB: January 1942, British
Valerie Long Director. Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JP. DoB: December 1942, English
Martin Mueller Secretary. Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JP. DoB:
Gordon Hopkins Director. Address: Sanderling Court, Kidderminster, Worcestershire, DY10 4TS, England. DoB: October 1940, British
Ann Pamela Billingham Director. Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JP. DoB: December 1950, British
Dr Anthony Dew Armond Director. Address: 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JP. DoB: July 1938, British
Stephen Alexander Edward Clark Director. Address: Sandmartin Way, Kidderminster, Worcestershire, DY10 4DQ, United Kingdom. DoB: December 1948, British
Dr Janice Birtle Director. Address: Prospect Road, Birmingham, B13 9TB, England. DoB: March 1956, British
Ian James Brough Director. Address: Pine Lodge 6 Battenhall Road, Worcester, Worcestershire, WR5 2BH. DoB: June 1944, English
Kenneth Roy Hingley Director. Address: 13 Horton Road, Kinver, Staffordshire, West Midlands, DY7 6AL. DoB: November 1943, British
Charles Valentine Fraser-macnamara Secretary. Address: 50 Summerhill, Halesowen, West Midlands, B63 3BU. DoB: n\a, British
William John Michael Bridge Director. Address: 17a The Broadway, Stourbridge, West Midlands, DY8 3HW. DoB: April 1940, British
Doctor Margaret Bamford Director. Address: 36 Hadcroft Grange, Stourbridge, West Midlands, DY9 7EP. DoB: August 1942, British
Andrew John Steele Director. Address: 108 Apperley Way, Halesowen, West Midlands, B63 2XS. DoB: May 1967, British
Charles Valentine Fraser-macnamara Director. Address: 50 Summerhill, Halesowen, West Midlands, B63 3BU. DoB: n\a, British
Joyce Marie Adams Director. Address: Flat 2 Bath Mews, Greenfield Avenue, Stourbridge, DY8 1SX. DoB: March 1925, British
Roy Ford Director. Address: 97 Barnett Lane, Wordsley, Stourbridge, West Midlands, DY8 5PS. DoB: June 1937, British
Antony Pearsall Wilkes Director. Address: Sherborne House Wood Street, Wollaston, Stourbridge, West Midlands, DY8 4NN. DoB: April 1931, British
Sylvia Wellings Director. Address: 15 Mitchell Road, Kingswinford, West Midlands, DY6 8QL. DoB: November 1948, British
Graham Fredric Henry Driver Director. Address: 6 Stuart Road, Halesowen, West Midlands, B62 0ED. DoB: September 1938, British
Catherine Cass Edwards Director. Address: 76 Russell Road, Moseley, Birmingham, West Midlands, B13 8NH. DoB: April 1955, British
Joan Harvey Director. Address: 2 Windsor Close, Gornal Wood, Dudley, West Midlands, DY3 2RW. DoB: January 1927, British
Derek William Hudson Director. Address: 24 Hill Top, Stourbridge, West Midlands, DY9 9BZ. DoB: June 1934, British
Barry Gerard Mcloughlin Director. Address: 48 Green Lane, Halesowen, West Midlands, B62 9LP. DoB: November 1962, British
Keith Godwim Perks Director. Address: 23 Severn Road, Halesowen, West Midlands, B63 2LP. DoB: January 1947, British
John Alexander Clark Director. Address: 21 Priory Court, Glasshouse Hill, Stourbridge, West Midlands, DY8 1NJ. DoB: March 1923, British
Joan Casewell Secretary. Address: Manor Court, Oldbury, Bridgnorth, Shropshire, WV16 5HG. DoB: September 1944, British
Vernon Vallis Jones Director. Address: 22 Cumberland Close, Kingswinford, West Midlands, DY6 8JE. DoB: October 1933, British
John Castleton Director. Address: 34 Selwyn Road, Birmingham, West Midlands, B16 0SN. DoB: October 1957, British
Jane Helen Clarke Director. Address: 36 Greenbush Drive, Halesowen, West Midlands, B63 3TL. DoB: June 1955, British
Mary Kathleen Hill Director. Address: 11 Rosalind Avenue, Woodsetton, Dudley, West Midlands, DY1 4JP. DoB: January 1936, British
John Robert Walters Director. Address: 17 Vicarage Road, Upper Gornal, Dudley, West Midlands, DY3 1XT. DoB: June 1948, British
Pauline Mary Paddock Director. Address: 75 Belle Vue, Stourbridge, West Midlands, DY8 5DB. DoB: March 1948, British
Brenda Cadwallader Secretary. Address: 17 Kent Road, Wollaston, Stourbridge, West Midlands, DY8 4TT. DoB: April 1940, British
Elizabeth Mary Harvey Director. Address: Flat 1 Greenways, Halesowen, West Midlands, B63 2JT. DoB: July 1939, British
Simon John Kim Choy Heng Director. Address: 40 Oxford Street, Stirchley, Birmingham, West Midlands, B30 2LH. DoB: May 1958, British
Kenrick Jackson Director. Address: 371 West Boulevard, Quinton, Birmingham, West Midlands, B32 2PP. DoB: July 1960, British
Trevor Burton Longmore Director. Address: 24 Kent Road, Wollaston, Stourbridge, West Midlands, DY8 4TT. DoB: November 1929, British
Brenda Cadwallader Director. Address: 17 Kent Road, Wollaston, Stourbridge, West Midlands, DY8 4TT. DoB: April 1940, British
Raymond Francis Eades Director. Address: 14 Church Street, Quarry Bank, Brierley Hill, West Midlands, DY5 2JL. DoB: February 1938, British
Samuel Davies Director. Address: 73 Hallchurch Road, Woodside, Dudley, West Midlands, DY2 0TQ. DoB: September 1922, British
David William Gunn Scott Director. Address: 12 Fairways Avenue, Pedmore, Stourbridge, West Midlands, DY8 2RN. DoB: November 1955, British
Beth Mobberley Director. Address: Dene Bank Racecourse Lane, Pedmore, Stourbridge, West Midlands, DY8 2RF. DoB: June 1943, British
Arthur Cook Director. Address: Cranwell 9 Southgate Close, Kidderminster, Worcestershire, DY11 6JN. DoB: March 1920, British
Michael John Pearce Director. Address: 19 Coney Green, Stourbridge, West Midlands, DY8 1LA. DoB: July 1939, British
John Mathew Bower Director. Address: 15 Norton Road, Stourbridge, West Midlands, DY8 2AG. DoB: June 1938, British
Gillian Charity Cooper Director. Address: Oakdene New Wood, Stourton, Stourbridge, West Midlands, DY7 6RX. DoB: November 1944, British
Dr Anthony Dew Armond Director. Address: 36a Bittell Road, Barnt Green, Birmingham, West Midlands, B45 8LY. DoB: July 1938, British
Joseph Colin Williams Director. Address: 14 Catesby Drive, Kingswinford, West Midlands, DY6 7RJ. DoB: August 1932, British
Marjorie Janet Dean Director. Address: 15 Fenn Rise, Wordsley, Stourbridge, West Midlands, DY8 5NP. DoB: January 1938, British
Jobs in Dudley Mind vacancies. Career and practice on Dudley Mind. Working and traineeship
Manager. From GBP 2400
Project Planner. From GBP 3700
Carpenter. From GBP 2300
Engineer. From GBP 2200
Carpenter. From GBP 2000
Responds for Dudley Mind on FaceBook
Read more comments for Dudley Mind. Leave a respond Dudley Mind in social networks. Dudley Mind on Facebook and Google+, LinkedIn, MySpaceAddress Dudley Mind on google map
Other similar UK companies as Dudley Mind: Oatlands Glass & Glazing Services Limited | Heating Services(c.g.h.)limited | S Pretty Electricals Limited | Classic Window & Conservatory Company Ltd | Pennys Court Management Limited
Located at 221 Hagley Road, Stourbridge DY8 2JP Dudley Mind is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered under the 02533622 Companies House Reg No.. This company was founded 26 years ago. The enterprise is registered with SIC code 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. The most recent filed account data documents cover the period up to 2015-03-31 and the most recent annual return information was released on 2015-08-22. It has been twenty six years for Dudley Mind in the field, it is not planning to stop growing and is an example for many.
Having four job advert since 2014-08-21, Dudley Mind has been a quite active employer on the labour market. On 2016-02-08, it was seeking new employees for a full time Recovery Activities Co-ordinator post in Stourbridge, and on 2014-08-21, for the vacant post of a full time Personal Assistant in Stourbridge. As of yet, they have needed applicants for the Peer Support Co-ordinator positions. Those employed on these positions may earn minimum £9000 and up to £17000 per year. Applicants who wish to apply for this job should send email to [email protected].
The firm became a charity on 1991-03-15. It works under charity registration number 1002257. The geographic range of their activity is the borough of dudley and it works in multiple towns across Dudley and Worcestershire. The firm's board of trustees consists of fourteen people: Ms Janice Birtle, Ms Ann Billingham, Ms Valarie Long, Simon Clements and Gordon Hopkins, among others. As regards the charity's financial report, their most prosperous year was 2011 when their income was £699,236 and their spendings were £621,557. The enterprise concentrates its efforts on the advancement of health and saving of lives, training and education and the advancement of health and saving of lives. It dedicates its activity to all the people, people with disabilities, all the people. It provides help to its agents by the means of providing specific services, providing advocacy and counselling services and providing advocacy, advice or information. If you wish to get to know something more about the corporation's activities, call them on this number 01384 442 938 or check their official website. If you wish to get to know something more about the corporation's activities, mail them on this e-mail [email protected] or check their official website.
The limited company owes its achievements and constant progress to a team of eleven directors, namely Andrew John Wall, Kenneth Parsons, Sukhdev Singh and 8 other members of the Management Board who might be found within the Company Staff section of this page, who have been supervising it since 2016. Furthermore, the managing director's assignments are constantly aided by a secretary - Martin Mueller, from who was recruited by this specific limited company in 2012.