Social Care Institute For Excellence

All UK companiesHuman health and social work activitiesSocial Care Institute For Excellence

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

Social Care Institute For Excellence contacts: address, phone, fax, email, website, shedule

Address: Kinnaird House 1 Pall Mall East SW1Y 5BP London

Phone: 020 7535 0937

Fax: 020 7535 0937

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Social Care Institute For Excellence"? - send email to us!

Social Care Institute For Excellence detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Social Care Institute For Excellence.

Registration data Social Care Institute For Excellence

Register date: 2001-09-19

Register number: 04289790

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 Social Care Institute For Excellence

Owner, director, manager of Social Care Institute For Excellence

John Evans Director. Address: 1 Pall Mall East, London, SW1Y 5BP. DoB: May 1950, British

Rachael Tamsin Wallach Von Portheim Director. Address: 1 Pall Mall East, London, SW1Y 5BP. DoB: May 1982, British

Dr Osmund Stuart Director. Address: Pall Mall East, London, SW1Y 5BP, England. DoB: March 1959, British

Annie Hudson Director. Address: 1 Pall Mall East, London, SW1Y 5BP. DoB: April 1952, British

Fionnuala Mcandrew Director. Address: Linenhall Street, Belfast, BT2 8BS, Northern Ireland. DoB: February 1956, British

Alex Fox Director. Address: The Corn Exchange, Old Hall Street, Liverpool, Merseyside, L3 9JR, Great Britain. DoB: July 1974, British

Sally Warren Director. Address: Buckingham Palace Road, London, SW1W 9SZ, England. DoB: July 1978, British

Peter Hay Director. Address: Victoria Square, Birmingham, B3 3DQ, England. DoB: July 1962, British

Mary Mckenna Director. Address: North Block County Hall, Belvedere Road, London, SE1 7GH, England. DoB: June 1959, British

Terry Moran Director. Address: Geary Drive, Wakefield, West Yorkshire, WF2 0UQ, England. DoB: April 1960, British

Bev Searle Director. Address: Fitzwilliam House, Skimpedhill Lane, Bracknell, Berkshire, RG12 1BQ, England. DoB: October 1959, British

Michael Bichard Director. Address: 1 Pall Mall East, Cockspur Street, London, SW1Y 5BP, England. DoB: January 1947, British

Tina Coldham Director. Address: 1 Pall Mall East, London, SW1Y 5BP, United Kingdom. DoB: November 1964, British

David Archibald Director. Address: 1 Pall Mall East, London, SW1Y 5BP, United Kingdom. DoB: September 1952, British

Mario Kreft Director. Address: 1 Pall Mall East, London, SW1Y 5BP, United Kingdom. DoB: November 1955, British

Stephen Goulder Secretary. Address: 32 Holsworthy Square, Elm Street, London, W4X 0BA. DoB:

Samantha Tracy Hudson Director. Address: Chart Lane, Reigate, Surrey, RH2 7EA, United Kingdom. DoB: March 1970, English

Dr Louise Brown Director. Address: Eden Villas, Larkhall, Bath, BA1 6SH, United Kingdom. DoB: November 1964, British

Stephanie Palmerone Director. Address: Naylors Drive, Middle Rasen, Market Rasen, Lincolnshire, LN8 3UQ, United Kingdom. DoB: March 1965, British

Sukhvinder Kaur-stubbs Director. Address: Birchmere Row, Pond Road, London, SE3 0SS, United Kingdom. DoB: October 1962, British

Brenden Keane Director. Address: Eastwood Street, Streatham, London, SW16 6PT, United Kingdom. DoB: October 1982, British

Mike Lauerman Director. Address: Eastwell Close, Paddock Wood, Tonbridge, Kent, TN12 6UH, United Kingdom. DoB: June 1942, British

Ian Sutherland Director. Address: Forth Road, Warrenpoint, Newry, County Down, BT34 3SB. DoB: November 1960, British

Edwina Constance Grant Director. Address: 40 Sherwood Vale, Mapperley, Nottingham, Nottinghamshire, NG5 4EH. DoB: April 1958, British

Nadra Khanum Ahmed Director. Address: St. Leonards Street, West Malling, Kent, ME19 6PD, United Kingdom. DoB: March 1958, British

Andrew Nash Director. Address: 51 Thistlewaite Road, London, E5 0QG. DoB: December 1953, British

Joanne Marion Munyard Director. Address: 20 Sidney Close, Tunbridge Wells, Kent, TN2 5QQ. DoB: August 1958, British

Ann Macfarlane Director. Address: 16 Calder Court, 7 Britannia Road, Surbiton, Surrey, KT5 8TS. DoB: May 1939, British

Jennifer Ann Owen Director. Address: 7 Birchington Road, London, N8 8HR. DoB: August 1954, British

William Kilgallon Secretary. Address: 181 Otley Road, Headingley, Leeds, West Yorkshire, LS6 3QG. DoB: n\a, British

Allan John Bowman Director. Address: 8 Oxford Mews, Hove, East Sussex, BN3 3NF. DoB: January 1950, British

Ziggi Alexander Director. Address: 37 Kent Road, London, W4 5EY. DoB: November 1951, British

John Fenton Director. Address: 35 Chestnut Glen, Glenavy, Crumlin, County Antrim, BT29 4GJ. DoB: September 1956, British

Dr Janet Diana Lewis Director. Address: 28 Melcombe Court, Dorset Square, London, NW1 6EP. DoB: July 1942, British

Professor Jonathan Paul Glasby Director. Address: 323 Mary Vale Road, Bournville, Birmingham, B30 1PL. DoB: June 1976, British

Professor Peter Beresford Director. Address: 27 Winders Road, London, SW11 3HE. DoB: May 1945, British

Paul Martin Director. Address: 2 Woodlands Drive, Magherafelt, County Londonderry, BT45 5RJ. DoB: May 1950, British

Victoria Mcneill Secretary. Address: Ganders, Langmere Road, Rushall, Norfolk, IP21 4QB. DoB:

Shokatali Babul Director. Address: 27 Heathdene Road, London, SW16 3NZ. DoB: January 1951, British

Terence George Philpot Director. Address: Exchange Cottage Post Office Row, Limpsfield Chart, Surrey, RH8 0TQ. DoB: October 1947, Uk

Roy Taylor Director. Address: 230 London Road, Guildford, Surrey, GU4 7HR. DoB: February 1947, British

Ratna Dutt Director. Address: 62 Mitchell Road, London, N13 6EE. DoB: February 1951, Indian

Diana Mcneish Director. Address: Whitchurch Lodge, Old Woodhouse, Whitchurch, Shropshire, SY13 4EH. DoB: April 1959, British

Professor Geraldine Macdonald Director. Address: 17 West Mall, Clifton, Bristol, Avon, BS8 4BQ. DoB: November 1953, British

Gail Caroline Tucker Director. Address: 12 White Bark Close, Hednesford, Cannock, Staffordshire, WS12 4SY. DoB: January 1953, British

Proffesor Michael Oliver Director. Address: Highdra 10 Pilgrims Road, Upper Halling, Rochester, Kent, ME2 1HW. DoB: February 1945, British

John Anthony Land Secretary. Address: 32 Holland Park Avenue, London, W11 3QU. DoB: September 1939, British

Baroness Jane Susan Campbell Director. Address: 116a Princes Avenue, Surbiton, Surrey, KT6 7JW. DoB: n\a, British

Susannah Mary Walker Director. Address: 147 Woodwarde Road, London, SE22 8UR. DoB: August 1948, British

Professor Gilbert Arthur Smith Director. Address: 5 Cragside, Corbridge, Northumberland, NE45 5EU. DoB: November 1944, British

Donald Charles Brand Mbe Secretary. Address: 5 The Spires, Queens Road, Maidstone, Kent, ME16 0JE. DoB: March 1946, British

Jobs in Social Care Institute For Excellence vacancies. Career and practice on Social Care Institute For Excellence. Working and traineeship

Electrician. From GBP 2200

Driver. From GBP 2300

Engineer. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1400

Administrator. From GBP 2000

Responds for Social Care Institute For Excellence on FaceBook

Read more comments for Social Care Institute For Excellence. Leave a respond Social Care Institute For Excellence in social networks. Social Care Institute For Excellence on Facebook and Google+, LinkedIn, MySpace

Address Social Care Institute For Excellence on google map

Other similar UK companies as Social Care Institute For Excellence: 16 South Island Place Management Limited | Dobbie Developments Limited | Highclyffe Court (seaton) Limited | Green Street Partners Limited | First Grosvenor Properties Limited

Social Care Institute For Excellence could be contacted at Kinnaird House, 1 Pall Mall East in London. The zip code is SW1Y 5BP. Social Care Institute For Excellence has been actively competing on the market since the firm was set up on 2001-09-19. The Companies House Registration Number is 04289790. This company SIC and NACE codes are 88990 meaning Other social work activities without accommodation n.e.c.. The firm's latest filings cover the period up to 2015/03/31 and the most current annual return was released on 2015/09/19. 15 years of experience in this field comes to full flow with Social Care Institute For Excellence as the company managed to keep their customers satisfied throughout their long history.

The firm became a charity on 2002/07/03. It operates under charity registration number 1092778. The geographic range of the firm's activity is national and it works in numerous places across Throughout England And Wales, Northern Ireland. The company's trustees committee consists of fifteen representatives: Mike Lauerman, Ms Ann Macfarlane, Peter Hay, Ian Sutherland and Ms Sukhvinder Kaur-Stubbs, among others. As regards the charity's financial summary, their most successful period was in 2010 when their income was 22,163,921 pounds and their expenditures were 11,391,117 pounds. Social Care Institute For Excellence engages in the issue of disability, training and education, poverty relief or prevention. It strives to support the elderly people, young people or children, the whole mankind. It helps its agents by the means of providing advocacy and counselling services, undertaking research or supporting it financially and undertaking research or supporting it financially. If you wish to find out anything else about the charity's activities, dial them on this number 020 7535 0937 or visit their website. If you wish to find out anything else about the charity's activities, mail them on this e-mail [email protected] or visit their website.

In order to satisfy their client base, the limited company is permanently being directed by a team of fifteen directors who are, to mention just a few, John Evans, Rachael Tamsin Wallach Von Portheim and Dr Osmund Stuart. Their successful cooperation has been of great importance to this limited company since January 2016. To maximise its growth, since the appointment on 2007-01-16 this limited company has been making use of Stephen Goulder, who's been focusing on ensuring the company's growth.