Spurgeons

All UK companiesHuman health and social work activitiesSpurgeons

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

Child day-care activities

Spurgeons contacts: address, phone, fax, email, website, shedule

Address: 74 Wellingborough Road Rushden NN10 9TY Northamptonshire

Phone: 01933 412412

Fax: 01933 412412

Email: [email protected]

Website:

Shedule:

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

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

Registration data Spurgeons

Register date: 2000-05-11

Register number: 03990460

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 Spurgeons

Owner, director, manager of Spurgeons

Romaine Heather Thompson Director. Address: 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY. DoB: March 1964, British

Natalie Therese Cronin Director. Address: 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY. DoB: December 1967, British

Justyn Singlehurst Director. Address: 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY. DoB: August 1982, British

Andrew Kenneth Owst Secretary. Address: 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY. DoB:

Simon Beresford Director. Address: 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY. DoB: March 1982, British

Ruth Christina Vincent Director. Address: 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY. DoB: October 1948, British

Timothy Mark Elgar Director. Address: 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY. DoB: April 1982, British

Catherine Mary Burns Director. Address: 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY. DoB: November 1977, British

Robert Groves Director. Address: 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY. DoB: July 1951, British

Dr Philip Inch Director. Address: 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY. DoB: February 1959, British

Carol Ann Russell Director. Address: 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY. DoB: January 1950, British

Stuart John Cornwell Director. Address: 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY. DoB: November 1947, British

Anthony Richard Gilbert Director. Address: 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY. DoB: August 1956, British

Frances Shirley Mcdermott Secretary. Address: 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY. DoB:

Ian Richard Gray Director. Address: 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY. DoB: October 1974, British

Paul Ronald Coleman Director. Address: 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY. DoB: August 1957, British

Lynne Morris Director. Address: Aldrich Drive, Willen, Milton Keynes, Buckinghamshire, MK15 9JH. DoB: September 1969, British

Patricia Mary Brooks Director. Address: 4 Hooks Hill Road, Sheringham, Norfolk, NR26 8NJ. DoB: June 1947, British

Barbara Busby Director. Address: 4 Silverdale Grove, Guiseley, Leeds, West Yorkshire, LS20 8BA. DoB: May 1959, British

Helen Elisabeth Tite Director. Address: 141 Main Road, Wilby, Wellingborough, Northamptonshire, NN8 2UB. DoB: March 1949, British

Philip Hugh Rolfe Secretary. Address: 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY. DoB: January 1959, British

Jens Thomas Kent Director. Address: Lodge Farm House 12 Cullings Hill, Postwick, Norwich, Norfolk, NR13 5HE. DoB: June 1955, British

Anthony Philip Gray Director. Address: Pyllau Gwyddau, Llanrhaeadr Ym Mochnant, Oswestry, Shropshire, SY10 0DT. DoB: August 1950, British

Peter Blount Director. Address: 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY. DoB: April 1949, British

Robert Geraint Johns Director. Address: 19 Foster Road, Harlington, Dunstable, Bedfordshire, LU5 6NW. DoB: February 1950, British

Marion Janette Braithwaite Director. Address: St Anthony's Cottage, 53 Village Road, Bromham, Bedfordshire, MK43 8LL. DoB: January 1944, British

Gabrielle Josephine Young Director. Address: 15 Hollingwood Mount, Great Horton, Bradford, West Yorkshire, BD7 4DD. DoB: December 1941, British

Richard Neville Bryan Cottrell Director. Address: 87 Compton Road, Wolverhampton, West Midlands, WV3 9QH. DoB: June 1932, British

Revd Paul Greenin Director. Address: 15 Drumcarrow Road, St. Andrews, Fife, KY16 8SE. DoB: May 1963, British

Dr Timothy Patrick Griffith Director. Address: 28a Oakley Road, Bromham, Bedford, Bedfordshire, MK43 8HZ. DoB: June 1951, British

Bsc Eng Miee Keith Walpole Hide Director. Address: 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY. DoB: November 1941, British

Keith Eric Martyn Hiscock Director. Address: 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY. DoB: December 1943, British

Michael Frank Horner Director. Address: Pilgrims, Morda Close, Oswestry, Shropshire, SY11 2BA. DoB: December 1943, British

David Hunt Director. Address: Beechcroft, 106b Irchester Road, Rushden, Northamptonshire, NN10 9XQ. DoB: August 1937, British

Rev Allistair Geoffrey Kaye Director. Address: 22 Hill End Crescent, Leeds, West Yorkshire, LS12 3PW. DoB: June 1962, British

Valerie Ann Lane Director. Address: 5 Bollin Court, Macclesfield Road, Wilmslow, Cheshire, SK9 2AP. DoB: May 1938, British

David Charles Culwick Secretary. Address: 8 Restormel Close, Rushden, Northamptonshire, NN10 0QW. DoB: June 1945, British

William George Allen Director. Address: Rockvale 2 Rose Walk, St. Albans, Hertfordshire, AL4 9AF. DoB: August 1938, British

Marcia Rigg Director. Address: 53 Tonacliffe Road, Whitworth, Rochdale, Lancashire, OL12 8SS. DoB: November 1945, British

Bryan Gavin Stonham Director. Address: 44 Edinburgh Way, Thetford, Norfolk, IP24 1DS. DoB: April 1937, British

Stephen Robert Williams Director. Address: 9 Arundel Crescent, Solihull, West Midlands, B92 8RQ. DoB: February 1947, British

Anne Keir Delight Director. Address: 15 Saint Georges Way, Rushden, Northamptonshire, NN10 6UB. DoB: October 1936, British

Revd Vernon Frederick George Director. Address: 47 Northumberland Road, New Barnet, Barnet, Hertfordshire, EN5 1EB. DoB: July 1943, British

Norman Ernest Germold Director. Address: Winyards Cottage, Lytton Road, Woking, Surrey, GU22 7BH. DoB: June 1929, English

Jobs in Spurgeons vacancies. Career and practice on Spurgeons. Working and traineeship

Sorry, now on Spurgeons all vacancies is closed.

Responds for Spurgeons on FaceBook

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

Address Spurgeons on google map

Other similar UK companies as Spurgeons: Chroberka Homes Uk Limited | Gerard Mcglade Limited | D P Property Investments Limited | Stelmain Limited | The Elmet Trust Ltd

The business is registered in Northamptonshire registered with number: 03990460. It was set up in 2000. The office of the firm is situated at 74 Wellingborough Road Rushden. The zip code for this address is NN10 9TY. Started as Spurgeon's Child Care, this firm used the business name until 2007, the year it was changed to Spurgeons. The enterprise declared SIC number is 88990 which means Other social work activities without accommodation n.e.c.. Spurgeons released its account information for the period up to 2015-03-31. The business latest annual return information was filed on 2016-05-11. It has been 16 years for Spurgeons in this particular field, it is still strong and is an object of envy for the competition.

Having 30 recruitment advert since Thursday 22nd October 2015, the corporation has been one of the most active employers on the employment market. Recently, it was looking for candidates in Bedford, Northampton and London. They most often offer part time positions under Temporary contract mode. They employ applicants on such positions as for example: Fundraising Intern, Senior Family Support Worker (Maternity Cover) and Communications Manager (1 year contract). Out of the offered posts, the highest paid post is Administrator in Bedford with £8700 per year. More specific information concerning recruitment process and the job vacancy is detailed in particular announcements.

The enterprise started working as a charity on Monday 19th June 2000. Its charity registration number is 1081182. The range of their activity is not defined. They operate in Throughout England And Wales, Throughout England. The corporate board of trustees has eleven representatives: Tony Gilbert, Stuart Cornwell, Carol Russell, Tim Elgar and Ruth Vincent, to name a few of them. In terms of the charity's finances, their most successful year was 2013 when they earned £18,161,000 and their expenditures were £18,163,000. Spurgeons focuses on providing help overseas and relieving famine, charitable purposes and providing overseas aid and famine relief. It tries to aid children or young people, other voluntary bodies or charities, young people or children. It provides aid to its recipients by acting as an umbrella or a resource body, acting as an umbrella company or a resource body and providing specific services. If you want to get to know anything else about the enterprise's activity, call them on the following number 01933 412412 or browse their official website. If you want to get to know anything else about the enterprise's activity, mail them on the following e-mail [email protected] or browse their official website.

As stated, this particular limited company was formed in 2000-05-11 and has been managed by fourty directors, and out of them twelve (Romaine Heather Thompson, Natalie Therese Cronin, Justyn Singlehurst and 9 remaining, listed below) are still employed. Moreover, the managing director's responsibilities are regularly aided by a secretary - Andrew Kenneth Owst, from who was chosen by the limited company two years ago.