Royal College Of Speech And Language Therapists

All UK companiesOther service activitiesRoyal College Of Speech And Language Therapists

Activities of professional membership organizations

Royal College Of Speech And Language Therapists contacts: address, phone, fax, email, website, shedule

Address: 2 White Hart Yard SE1 1NX London

Phone: 020 73783018

Fax: 020 73783018

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Royal College Of Speech And Language Therapists"? - send email to us!

Royal College Of Speech And Language Therapists detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Royal College Of Speech And Language Therapists.

Registration data Royal College Of Speech And Language Therapists

Register date: 1953-04-02

Register number: 00518344

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

Get full report form global database UK for Royal College Of Speech And Language Therapists

Owner, director, manager of Royal College Of Speech And Language Therapists

Dr Della Money Director. Address: Newark Hospital, Boundary Road, Newark, Nottinghamshire, NG24 4DE, England. DoB: April 1964, British

Professor Pam Enderby Director. Address: University Of Sheffield, Regent Street, Sheffield, S1 4DA, England. DoB: January 1949, British

Catherine Dunnet Director. Address: Therapy Centre, Southern General Hospital, Govan Road, Glasgow, G51 4TF, Scotland. DoB: November 1958, British

Mary Heritage Director. Address: Derby Road, Belper, Derbyshire, DE56 1WH, England. DoB: January 1965, British

Morag Jane Dorward Director. Address: 19 Dudhope Terrace, Dundee, DD3 6HH, Scotland. DoB: August 1959, British

Lorna Caroline Bailey Director. Address: Unthank Road, Norwich, NR2 2PG, England. DoB: July 1973, British

Anne Elizabeth Gamble Director. Address: Southwest Acute Hospital, 124 Irvinestown Road, Enniskillen, Co. Fermanagh, BT74 6ND, Northern Ireland. DoB: July 1956, British

Maria Ann Luscombe Director. Address: White Hart Yard, London, SE1 1NX, Uk. DoB: September 1960, British

Dr Victoria Joffe Director. Address: Northampton Square, London, EC1V 0HB, United Kingdom. DoB: January 1950, British

Janet Harrison Director. Address: Bridge Park Road, Thurmaston, Leicester, LE4 8PQ, United Kingdom. DoB: February 1965, British

Nikki Richardson Director. Address: White Hart Yard, London, SE1 1NX. DoB: August 1957, British

Brian Richard Gopsill Secretary. Address: 2, White Hart Yard, London, SE1 1NX, United Kingdom. DoB:

Dr Hilary Patricia Gardner Director. Address: Dept. Of Human Communication Sciences, 13 Claremont Crescent, Sheffield, S10 2TA, United Kingdom. DoB: April 1957, British

Emma Kate Mays Director. Address: Torbay Hospital Newton Road, Torquay, TQ2 7AA, United Kingdom. DoB: March 1968, British

Joanna Elizabeth Kerr Director. Address: White Hart Yard, London, SE1 1NX, Uk. DoB: August 1961, British

Susan Dimmick Director. Address: Pontycleifion, Cardigan, Dyfed, SA43 1DP, Wales. DoB: June 1955, Welsh

Dr Carol Stow Director. Address: Belfield Road, Rochdale, Lancashire, OL16 2UP, United Kingdom. DoB: October 1954, British

Mary Joan Hampton Director. Address: 257 Eccleshall Road, Sheffield, Derbyshire, S11 8NX, United Kingdom. DoB: June 1963, British

Ashleigh Denman Director. Address: Great Western Road, Gloucester, GL1 3NN, United Kingdom. DoB: May 1967, British

Ann Whitehorn Director. Address: Great Maze Pond, London, SE1 9RT, United Kingdom. DoB: November 1951, British

Moira Elizabeth Little Director. Address: Royal Infirmary, 51, Little France Crescent, Edinburgh, Scotland, EH16 4SA, United Kingdom. DoB: March 1954, British

Heather Crawford Director. Address: Strangford Rd, Downpatrick, Down, BT30 6SL, Northern Ireland. DoB: July 1956, British

Margaret Singer Director. Address: Albert Road, Old Meldrum, Aberdeenshire, AB51 0DB. DoB: April 1953, British

Dr Hazel Mary Roddam Director. Address: School Of Public Health & Clinical Sciences, University Of Central Lancashire, Preston, Lancashire, PR1 2HE, United Kingdom. DoB: August 1959, British

Bryony Simpson Director. Address: Epworth House, Brumby Resource Centre,, East Common Lane, Scunthorpe, South Humberside, DN16 1QQ, United Kingdom. DoB: January 1956, British

Janice Lindsay Ann Lavelle Director. Address: Sarn Lane, Bodelwyddan, Denbighshire, CL19 5UJ, United Kingdom. DoB: July 1963, British

Dr Jan Broomfield Director. Address: Hall Lane, Heighington, Co Durham, DL5 6PS. DoB: August 1959, British

Ruth Nieuwenhuis Director. Address: 193 Caerphilly Road, Birchgrove, Cardiff, CF14 4QD. DoB: July 1959, British

Stephen Jones Director. Address: Bryn Eleth, Moelfre, Anglesey, LL72 8LH. DoB: December 1957, British

Dr Anne Caroline Pickstone Director. Address: 5 Railway Station Cottages, Edale, Hope Valley, Derbyshire, S33 7ZP. DoB: February 1957, British

Lorna Mildred Bell Director. Address: 1 Cairnburn Crescent, Belfast, County Antrim, BT4 2HU. DoB: May 1954, British

Deborah Ann Rossiter Director. Address: Lansdowne Road, London, N10 2AX. DoB: June 1948, British

Mary Rose Turnbull Director. Address: 19 Dryburn Brae, West Linton, Peeblesshire, EH46 7JG. DoB: February 1951, British

Ann Whitehorn Director. Address: 54 Parrock Road, Gravesend, Kent, DA12 1QH. DoB: November 1951, British

Marie Therese Gascoigne Director. Address: Mowbray House, Aumit Lane, Ampleforth, North Yorkshire, YO62 4HA. DoB: October 1965, British

Kathryn Scott Fegan Director. Address: 39 Bowfield Road, West Kilbride, Ayrshire, KA23 9LD, Scotland. DoB: January 1947, British

Cynthia Rosalind Rogers Director. Address: 11 Ballyalgan Road, Crossgar, County Down, BT30 9DR. DoB: November 1958, British

Chris Heron Director. Address: 25 Crescent Road, New Barnet, Hertfordshire, EN4 9RD. DoB: April 1957, British

Celia Anne Todd Director. Address: Wisteria House, 19 Bridge, St Columb Major, Cornwall, TR9 6BB. DoB: July 1952, British

Jennifer Ann Godden Director. Address: 16 Castle Rise, Llanvaches, Gwent, NP26 3BS. DoB: October 1944, British

Susan Jane Rothwell Director. Address: 5 Ramshaw Close, Langley Park, Durham, County Durham, DH7 9FP. DoB: March 1945, British

Catherine Mary Adams Director. Address: 1 Juniper Rise, Macclesfield, Cheshire, SK10 4XT. DoB: September 1958, British

Roslyn Cunningham Director. Address: 23 Osborne Drive, Lisburn Road, Belfast, Antrim, BT9 6LG, Northern Ireland. DoB: July 1966, British

Gillian Stevenson Director. Address: Croft Farm, Stonegate, Whixley, North Yorkshire, YO26 8AS. DoB: June 1947, British

Susan Elizabeth Roulstone Director. Address: 56 Belmont Road, St Andrews, Bristol, BS6 5AT. DoB: April 1951, British

Christine Linda Smith Director. Address: 55 Ty Isaf Park Road, Risca, Newport, NP11 6NH. DoB: October 1949, British

Kamini Gadhok Secretary. Address: Ashwood Mews, St. Albans, Hertfordshire, AL1 2AY. DoB: n\a, British

Jeanette Cochrane Director. Address: 5 Crosslee Crescent, Woodend Park Houston, Johnstone, Renfrewshire, PA6 7DT. DoB: April 1956, British

Patricia Jane Mcgregor Director. Address: 23 Pine Hill, Epsom, Surrey, KT18 7BH. DoB: October 1962, British

Caroline Cherry Fraser Director. Address: Peregrine Cottage, 19 The Green, Seamer Middlesbrough, North Yorkshire, TS9 5LS, North Yorkshire. DoB: February 1943, British

Trea O'hagan Director. Address: 83 Ballygassoon Road, Armagh, County Armagh, BT61 8DS. DoB: June 1966, Irish

Olwen Pate Director. Address: 21 Beechwood Gardens, Caterham, Surrey, CR3 6NH. DoB: August 1964, Irish

Linda Jane Edwards Director. Address: 68 Station Road, Lingfield, Surrey, RH7 6DX. DoB: April 1957, British

Dr Veronica Jane Russell Director. Address: 60 Priesthills Road, Hinckley, Leicestershire, LE10 1AL. DoB: February 1951, British

Anna Kot Director. Address: 39 Milton Avenue, Bath, Avon, BA2 4QZ. DoB: June 1954, British

Dr Susan Elizabeth Franklin Director. Address: 117 Greenhills, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 5BA. DoB: March 1954, British

Christine Susan Maccarthy Director. Address: Flat 2, 6 King Edwrads Road, London, E9 7SF. DoB: April 1952, British

Irene Elizabeth Morris Director. Address: The Rectory 6 Parsonage Road, Galashiels, Selkirkshire, TD1 3HS. DoB: June 1950, British

Dr Paul Nicholas Carding Director. Address: Kenton Road, Gosforth, Tyne And Wear, NE3 4NH. DoB: February 1962, British

Catherine Caple Director. Address: 12 Beech Road, Charlton, Manchester, M21 8BQ. DoB: August 1956, British

Rebecca Withnall Director. Address: 201 Upper Fant Road, Maidstone, Kent, ME16 8BX. DoB: December 1971, British

Bethan Wynn Jones Director. Address: 7 Thomas Street, Twthill, Caernarvon, Gwynedd, LL55 1PB. DoB: August 1967, British

Felicity Parsons Director. Address: 5 Isabel Close, Castlehouse Gardens, Stafford, ST17 9FS. DoB: March 1956, British

Veronica Fearneley Goddard Director. Address: Rock Cottage The Dale, Stoney Middleton, Hope Valley, Derbyshire, S32 4TF. DoB: August 1948, British

Teresa Jane Boden Director. Address: 24 Four Acres, Botley, Southampton, Hampshire, SO30 2EL. DoB: December 1956, British

Fay Elizabeth Young Director. Address: 10 Bradfield Hall, Ixer Lane Bradfield Combust, Bury St Edmunds, Suffolk, IP30 0LR. DoB: August 1953, British

Deborah Ann Rossiter Director. Address: Lansdowne Road, London, N10 2AX. DoB: June 1948, British

Deborah Jane Onslow Director. Address: 10 Moorfield Road, Holbrook, Belper, Derbyshire, DE56 0UA. DoB: November 1958, British

Elizabeth Mary Rolt Director. Address: Stayley Pentrosfa, Llandrindod Wells, Powys, LD1 5AL. DoB: January 1942, British

Mair Humphreys Director. Address: 1 Cherry Tree Lane, Colwyn Bay, Colwyn, LL28 5YH. DoB: October 1937, British

Jayne Annette Comins Director. Address: 3 Foxwood Road, Blackheath, London, SE3 9HT. DoB: June 1956, British

Elizabeth Lavery Director. Address: 34 Queensberry Park, Belfast, Co Down, BT6 0HN. DoB: January 1957, British

Judith Williams Director. Address: 78 Copse Hill, London, SW20 0EF. DoB: July 1941, British

Vida Emma Saunders Director. Address: 4 Northwood Cottages Burndell Road, Yapton, Arundel, West Sussex, BN18 0HR. DoB: October 1970, British

Shirley Patricia Davis Director. Address: 18 Elm Road, Beckenham, Kent, BR3 4JB. DoB: n\a, British

Pamela Evans Secretary. Address: The Green Man, 143 High Street, Barnet, EN5 5UZ. DoB: n\a, British

Alieen Margaret Patterson Director. Address: 1 Tullyvar Park, Lisburn, County Antrim, BT28 3HJ. DoB: November 1944, British

Irene Elizabeth Miller Director. Address: Brownside Mews, 1481b Brownside Road, Cambhuslang, Glasgow, G72. DoB: October 1937, British

Elizabeth Mary Jepson Director. Address: 99 Musters Road, West Bridgford, Nottingham, NG2 7PX. DoB: September 1958, British

Susan Elizabeth Roulstone Director. Address: 62a Elton Road, Bishopston, Bristol, Avon, BS7 8DE. DoB: April 1951, British

Joanna Victoria Dent Director. Address: 5 Isabel Close, Castlehouse Gardens, Stafford, Staffordshire, ST17 9FS. DoB: January 1962, British

Avril Anne Jennings Director. Address: Kinnersley Chelford Road, Great Warford, Alderley Edge, Cheshire, SK9 7TL. DoB: April 1938, British

Manvinder Ghalley Director. Address: 74 Lyndhurst Gardens, Finchley, London, N3 1TD. DoB: December 1965, British

Samuel Abudarham Director. Address: 199 Pershore Road, Birmingham, West Midlands, B5 7PF. DoB: January 1945, British

Gillian Elizabeth Montgomery Director. Address: 5 Derramore Avenue, Magherafelt, County Londonderry, BT45 5RQ. DoB: June 1962, British

Pamela Mary Roworth Director. Address: Long Barn, Abney, Hathersage, Hope Valley, Derbyshire, S32 1AH. DoB: January 1949, British

Caroline Cherry Fraser Director. Address: Peregrine Cottage, 19 The Green, Seamer Middlesbrough, North Yorkshire, TS9 5LS, North Yorkshire. DoB: February 1943, British

Mary Patricia Smith Director. Address: 37 Morgan Close, Rectory Farm, Northampton, Northamptonshire, NN3 5JH. DoB: May 1955, British

Caroline Ann Davies Director. Address: 63 Derby Street, Beeston, Nottingham, NG9 2LG. DoB: July 1961, British

Shirley Patricia Davis Secretary. Address: 18 Elm Road, Beckenham, Kent, BR3 4JB. DoB: n\a, British

Dorothi Clowes Director. Address: Ywigoedd, Rhoseefnhir, Ynys Mon, Gwyn Edd, LL75 8YT. DoB: May 1944, Irish

Janet Catherine Humphreys Director. Address: 25 Hampstead Lane, Highgate, London, N6 4RT. DoB: January 1947, British

Gillian Comley Director. Address: 88 Antrobus Road, Handsworth, Birmingham, West Midlands, B21 9NY. DoB: June 1950, British

Jennifer Susan Eastwood Director. Address: 45 Westminster Road, Leicester, Leicestershire, LE2 2EH. DoB: December 1935, British

Alison Borissow Director. Address: 5 Sunningdale, Clifton, Bristol, Avon, BS8 2NF. DoB: October 1945, British

Hilary Hood Director. Address: 25 Balmossie St North, Monifieth, Dundee, Angus, DD5 4QL. DoB: June 1947, British

Christine Skinner Director. Address: 2a West Castle Road, Edinburgh, Midlothian, EH10 5AU. DoB: December 1939, British

Jacqueline Anne Cheney Director. Address: Lennox House Defford Road, Pershore, Worcestershire, WR10 1HU. DoB: October 1940, British

Joan Stephenson Director. Address: 18 Cesnor Park, Carrickfergus, County Antrim, BT38 7PF, N Ireland. DoB: April 1949, British

Margaret Freeman Director. Address: 20 Ringinglow Road, Sheffield, South Yorkshire, S11 7PP. DoB: August 1948, British

Dr Sally Byng Director. Address: 61 Sudbourne Road, London, SW2 5AF. DoB: February 1956, British

Avril Nicoll Director. Address: Lynwood Cottage, High Street, Drumlithie, Kincardineshire, AB3 2YZ. DoB: April 1967, British

Myra Kersner Director. Address: Chandler House 2 Wakefield Street, London, WC1N 1PG. DoB: June 1946, British

Joan Frances Munro Director. Address: Guisachan, Muir Of Ord, Ross Shire, IV6 7RR. DoB: February 1944, British

Jobs in Royal College Of Speech And Language Therapists vacancies. Career and practice on Royal College Of Speech And Language Therapists. Working and traineeship

Other personal. From GBP 1100

Helpdesk. From GBP 1200

Controller. From GBP 2800

Project Planner. From GBP 2500

Electrician. From GBP 1900

Plumber. From GBP 2100

Electrical Supervisor. From GBP 2500

Tester. From GBP 3000

Project Planner. From GBP 2200

Responds for Royal College Of Speech And Language Therapists on FaceBook

Read more comments for Royal College Of Speech And Language Therapists. Leave a respond Royal College Of Speech And Language Therapists in social networks. Royal College Of Speech And Language Therapists on Facebook and Google+, LinkedIn, MySpace

Address Royal College Of Speech And Language Therapists on google map

Other similar UK companies as Royal College Of Speech And Language Therapists: Carafanau Arfor Cyfyngedig | Kbs Builders Merchants Ltd | Kids Away Ltd | Frank Tailor Limited | Windkat Cowls Ltd

The exact day this firm was established is 1953-04-02. Registered under 00518344, the company is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the main office of this company during its opening times under the following address: 2 White Hart Yard , SE1 1NX London. Launched as The College Of Speech And Language Therapists, this business used the name up till 1995-11-24, at which point it was changed to Royal College Of Speech And Language Therapists. This enterprise SIC code is 94120 and their NACE code stands for Activities of professional membership organizations. March 31, 2015 is the last time company accounts were reported. Royal College Of Speech And Language Therapists is one of the rare examples that a well prospering business can last for over sixty three years and enjoy a constant high level of success.

On October 29, 2014, the corporation was employing a Team Assistant to fill a post in South East London. They offered a job with wage £27031.00 per year.

The corporation's trademark number is UK00003081466. They applied for it on November 13, 2014 and it was published in the journal number 2014-050. The corporation's IPO representative is Michael Stewart.

The firm became a charity on August 10, 1977. It works under charity registration number 273724. The range of the charity's activity is not defined and it works in many towns and cities across Throughout England And Wales, Scotland, Northern Ireland. The corporate board of trustees features eleven people: Morag Jane Dorward, Lorna Caroline Bailey, Nikki Richardson, Dr Carol Stow and Dr Victoria Joffe, to name a few of them. When it comes to the charity's finances, their best time was in 2011 when their income was 3,521,521 pounds and their spendings were 3,559,167 pounds. Royal College Of Speech And Language Therapists focuses on the problem of disability, the advancement of health and saving of lives and education and training. It works to support young people or children, people of particular ethnicity or racial origin, other definied groups. It provides aid to the above agents by the means of granting money to individuals, acting as a resource body or an umbrella company and counselling and providing advocacy. In order to get to know something more about the enterprise's activity, dial them on the following number 020 73783018 or visit their official website. In order to get to know something more about the enterprise's activity, mail them on the following e-mail [email protected] or visit their official website.

That business owes its success and permanent growth to a group of eleven directors, namely Dr Della Money, Professor Pam Enderby, Catherine Dunnet and 8 other members of the Management Board who might be found within the Company Staff section of our website, who have been supervising the company since January 2015. What is more, the director's responsibilities are constantly helped by a secretary - Brian Richard Gopsill, from who was chosen by the business in October 2007.