Erewash Mental Health Association Ltd.

All UK companiesHuman health and social work activitiesErewash Mental Health Association Ltd.

Other human health activities

Erewash Mental Health Association Ltd. contacts: address, phone, fax, email, website, shedule

Address: 63-67 Derby Road Long Eaton NG10 1LU Nottingham

Phone: 0115 9461213

Fax: 0115 9461213

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Erewash Mental Health Association Ltd."? - send email to us!

Erewash Mental Health Association Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Erewash Mental Health Association Ltd..

Registration data Erewash Mental Health Association Ltd.

Register date: 2000-03-31

Register number: 03961902

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Erewash Mental Health Association Ltd.

Owner, director, manager of Erewash Mental Health Association Ltd.

Aygul Macbeth Director. Address: Derby Road, Long Eaton, Nottingham, NG10 1LU. DoB: March 1975, British

Molly Betesta Director. Address: Derby Road, Long Eaton, Nottingham, NG10 1LU. DoB: May 1945, British

Lesley Denise Grand-scrutton Director. Address: Derby Road, Long Eaton, Nottingham, NG10 1LU. DoB: May 1951, British

Alan Mcgowan Director. Address: Cranmer Street, Long Eaton, Nottingham, NG10 1NL, Uk. DoB: October 1962, British

Clive Smith Director. Address: 250 Breedon Street, Long Eaton, Nottinghamshire, NG10 4FD. DoB: November 1952, British

Robert Hall Secretary. Address: 100 William Street, Long Eaton, Nottingham, Nottinghamshire, NG10 4GD. DoB: December 1949, British

Robert Hall Director. Address: 100 William Street, Long Eaton, Nottingham, Nottinghamshire, NG10 4GD. DoB: December 1949, British

Harold Smith Director. Address: Derby Road, Long Eaton, Nottingham, NG10 1LU. DoB: October 1947, British

Rosemarie Pentecost Director. Address: Breedon Street, Long Eaton, Nottinghamshire, NG10 4FD, England. DoB: February 1951, British

Dr Noris Opperman Director. Address: Derby Road, Long Eaton, Nottingham, NG10 1LU. DoB: August 1965, British

Ronald Long Director. Address: Derby Road, Long Eaton, Nottingham, NG10 1LU. DoB: January 1946, Scottish

Julie Douglas Director. Address: Beech Lane, West Hallam, Ilkeston, Derby, DE7 6GU, United Kingdom. DoB: November 1955, British

Adrian Summers Director. Address: Wilmot Street, Long Eaton, Nottingham, NG10 3EL. DoB: March 1958, British

Kevin Yeomans Director. Address: Manners Road, Ilkeston, Derbyshire, DE7 8AT. DoB: November 1961, British

Ronald Berry Director. Address: Mount Street, Derby, Derbyshire, DE1 2HH. DoB: May 1958, British

Brian Bullock Director. Address: 427 Heanor Road, Ilkeston, Derbyshire, DE7 8TN. DoB: November 1944, British

Simon Davis Director. Address: 11 York Road, Congerton, Derbyshire, NG10 4NS. DoB: December 1978, British

Katrina Orchard Director. Address: 178 Breedon Street, Long Eaton, Nottinghamshire, NG10 4FE. DoB: July 1986, British

Andrew Healy Director. Address: 97 Howitt Street, Heanor, Derbyshire, DE75 7AW. DoB: July 1953, British

Sheridan Selvey Director. Address: 38 Trenton Drive, Long Eaton, Nottinghamshire, NG10 2EG. DoB: April 1958, British

Ron Berry Director. Address: Flat 6 Woodlands View, Glendon Street Stanley Common, Ilkeston, Derbyshire, DE7 6GQ. DoB: May 1958, British

Helen Ashley Director. Address: 5 Sterling Close, Denby, Ripley, Derbyshire, DE5 8NU. DoB: September 1969, British

Adam Gill Director. Address: 41 Cook Drive, Ilkeston, Derbyshire, DE7 4AB. DoB: July 1969, British

Sandra Heathcote Director. Address: 2 Kensington Road, Sandiacre, Nottinghamshire, NG10 5PD. DoB: May 1956, British

Marie Artym Director. Address: 125 Pavilion Road, Cotmanhay, Derbyshire, DE7 8UQ. DoB: May 1958, British

Ian Norton Director. Address: 204 College Street, Long Eaton, Nottingham, NG10 4GX. DoB: July 1954, British

Keith Briars Director. Address: 7 Buckingham Road, Sandiacre, Nottingham, NG10 5PP. DoB: April 1943, British

Iain Davison Director. Address: 4 Cannock Way, Long Eaton, Nottingham, NG10 2EY. DoB: January 1958, British

Sean Edson Director. Address: 4 Co Operative Street, Long Eaton, Nottingham, NG10 1FP. DoB: September 1961, British

Rosemary Besford Director. Address: 66 Cranmer Street, Long Eaton, Nottingham, Nottinghamshire, NG10 1NL. DoB: September 1944, British

Sandra North Director. Address: 179 Wellington Street, Long Eaton, Nottingham, NG10 4JQ. DoB: February 1964, British

Susan Pilbeam Director. Address: Fargilt Brig, 121 Eastwood Road, Kimberley, Nottingham, NG16 2HQ. DoB: July 1961, British

Michael Barling Director. Address: 3 Saxon Close, Breedon On The Hill, Derby, Derbyshire, DE73 1LS. DoB: May 1953, British

Kevin Yeomans Director. Address: 2 Manners Road, Ilkeston, Derbyshire, DE7 8AT. DoB: November 1961, British

Asha Sharma Director. Address: Hathersage Avenue, Long Eaton, Nottingham, Nottinghamshire, NG10 3EB. DoB: January 1946, British

William North Director. Address: 179 Wellington Street, Long Eaton, Nottingham, NG10 4JQ. DoB: May 1960, British

Annette Yeomans Director. Address: 2 Manners Road, Ilkeston, Derbyshire, DE7 8AT. DoB: August 1962, British

Paul Gelanos Director. Address: 3a 28 Trowell Grove, Long Eaton, Derbyshire, NG10 4AZ. DoB: May 1948, British

Jane Baugh Director. Address: Ilkeston Health Centre, South Street, Ilkeston, Derbyshire, DE7 5PZ. DoB: March 1950, British

Michael Barling Secretary. Address: 3 Saxon Close, Breedon On The Hill, Derby, Derbyshire, DE73 1LS. DoB: May 1953, British

Margaret Hickling Director. Address: 7 Park Drive, Sandiacre, Nottingham, Nottinghamshire, NG10 5NB. DoB: April 1926, British

Valerie Barker Director. Address: 126 Vicarage Road, Mickleover, Derby, Derbyshire, DE3 5EG. DoB: April 1937, British

Alvar Thomas Director. Address: 17 Manor Farm Road, Aston-On-Trent, Derbyshire, DE72 2BW. DoB: May 1942, British

Jobs in Erewash Mental Health Association Ltd. vacancies. Career and practice on Erewash Mental Health Association Ltd.. Working and traineeship

Sorry, now on Erewash Mental Health Association Ltd. all vacancies is closed.

Responds for Erewash Mental Health Association Ltd. on FaceBook

Read more comments for Erewash Mental Health Association Ltd.. Leave a respond Erewash Mental Health Association Ltd. in social networks. Erewash Mental Health Association Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Erewash Mental Health Association Ltd. on google map

Other similar UK companies as Erewash Mental Health Association Ltd.: Aaj Electrical Ltd | Alan Buchan Homes Limited | Liddiard Scaffolding Limited | Norwegian Log Homes Limited | Construct - Able Limited

2000 signifies the establishment of Erewash Mental Health Association Ltd., the firm registered at 63-67 Derby Road, Long Eaton , Nottingham. This means it's been sixteen years Erewash Mental Health Association has been on the local market, as it was registered on Friday 31st March 2000. The company's reg. no. is 03961902 and the company postal code is NG10 1LU. This business SIC and NACE codes are 86900 , that means Other human health activities. The most recent filings cover the period up to 2016/03/31 and the latest annual return information was filed on 2016/03/31. 16 years of experience in this line of business comes to full flow with Erewash Mental Health Association Limited. as they managed to keep their customers satisfied throughout their long history.

The firm works in catering business. Its FHRSID is 7986. It reports to Erewash and its last food inspection was carried out on 2016-07-01 , Erewash, NG10 1LU. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 5 for confidence in management.

The enterprise was registered as a charity on 2000-12-19. Its charity registration number is 1084184. The range of their activity is not defined and it operates in numerous towns around Derbyshire. The firm's board of trustees consists of five members, and they are Robert George Hall, Clive Smith, Dr Noris Opperman, Alan Mcgowan and Harold Stuart Smith. As concerns the charity's finances, their most prosperous period was in 2009 when they earned 162,833 pounds and their expenditures were 149,639 pounds. Erewash Mental Health Association Limited. concentrates its efforts on the problem of disability, the advancement of health and saving of lives and the advancement of health and saving of lives. It tries to support the elderly, children or young people, the youngest. It provides help to these beneficiaries by the means of providing various services, providing advocacy, advice or information and providing open spaces, buildings and facilities. If you wish to know something more about the corporation's activity, dial them on the following number 0115 9461213 or browse their website. If you wish to know something more about the corporation's activity, mail them on the following e-mail [email protected] or browse their website.

Considering the following enterprise's magnitude, it was imperative to acquire other executives, including: Aygul Macbeth, Molly Betesta, Lesley Denise Grand-scrutton who have been cooperating for nearly one year to promote the success of the limited company. Moreover, the director's tasks are continually backed by a secretary - Robert Hall, age 67, from who found employment in this specific limited company thirteen years ago.