The Basw Trust

All UK companiesOther service activitiesThe Basw Trust

Activities of professional membership organizations

The Basw Trust contacts: address, phone, fax, email, website, shedule

Address: 16 Kent Street B5 6RD Birmingham

Phone: 0121 622 8416

Fax: 0121 622 8416

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Basw Trust

Register date: 1988-01-27

Register number: 02214337

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 The Basw Trust

Owner, director, manager of The Basw Trust

Shirley Linda Konstandis Secretary. Address: Kent Street, Birmingham, B5 6RD. DoB:

Frances Fuller Director. Address: Kent Street, Birmingham, B5 6RD. DoB: October 1963, British

British Association Of Social Workers Corporate-director. Address: 16 Kent Street, Birmingham, West Midlands, B5 6RD. DoB:

Ronald John Barnes Director. Address: Kent Street, Birmingham, B5 6RD. DoB: January 1952, British

Robin Moulster Director. Address: Kent Street, Birmingham, B5 6RD. DoB: December 1958, British

James Rodney Birchall Director. Address: Kent Street, Birmingham, B5 6RD. DoB: July 1947, British

William Henry Mckitterick Director. Address: Kent Street, Birmingham, B5 6RD. DoB: September 1949, Uk British

Thomas Hilton Dawson Secretary. Address: Kent Street, Birmingham, B5 6RD. DoB:

Margaret Reith Director. Address: 63 Cornerswell Road, Penarth, Vale Of Glamorgan, CF64 2UY. DoB: February 1949, British

Roger Jeremy Greeff Director. Address: 12 The Frostings, Sheffield, South Yorkshire, S35 8NZ. DoB: October 1946, British

Alyson Dunn Director. Address: 15 Londonderry Avenue, Cumber, County Down, B723 5ES. DoB: September 1955, British

Bridget Noel Robb Director. Address: 136 Main Road, Middleton Cheney, Banbury, Oxfordshire, OX17 2PW. DoB: November 1952, British

Jillian Rose Lewis Director. Address: Bryntirion, 47 Heol Cennen, Ffairfach Llandeilo, Dyfed, SA19 6UL. DoB: October 1952, British

Virendra Kumar Sharma Director. Address: 31-32 Lyndhurst Avenue, Southall, Middlesex, UB1 3DU. DoB: April 1947, British

Ian Hamish Johnston Secretary. Address: Fernlea, 24 Duchess Street, Stanley, Perth, PH1 4NG. DoB:

Daphne Statham Director. Address: 4 Collingwood Avenue, London, N10 3ED. DoB: November 1938, British

Mary Griffiths Director. Address: 4 Bonaly Crescent, Edinburgh, Midlothian, EH13 0EW. DoB: January 1954, British

Professor Brian Littlechild Director. Address: 113 Ware Road, Hertford, Hertfordshire, SG13 7EE. DoB: December 1953, British

Philip James Measures Director. Address: 14 Lark Rise, Uttoxeter, Staffordshire, ST14 8SZ. DoB: October 1949, British

Dorothy Sutherland Director. Address: Calren, North Haircraigs Head Of Muir, Denny, Falkirk, FK6 5JX. DoB: December 1937, British

Dr Pauline Prior Director. Address: 6 Vauxhall Park, Belfast, County Antrim, BT9 5GZ. DoB: December 1946, Irish

John Douglas Spencer Wheeler Director. Address: 95 Bennetthorpe, Doncaster, South Yorkshire, DN2 6AJ. DoB: October 1948, British

Gordon Jones Director. Address: 76 Heol Gleien, Cwmtwrch Uchaf, Swansea, West Glamorgan, SA9 2TZ. DoB: November 1946, British

Ronald Barnes Director. Address: 6 Ecclesmachan Road, Broxburn, West Lothian, West Lothian, EH52 6DB. DoB: January 1952, British

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

Stella Hall Director. Address: 31 Thorndale Rise, Kings Road, Bradford, West Yorkshire, BD2 1NU. DoB: October 1937, British

Brian James Fawcett Director. Address: 96 Rockingham Road, Kettering, Northamptonshire, NN16 9AD. DoB: September 1943, British

Jeffrey Sidney Hopkins Director. Address: 8 Annefield Close, Market Drayton, Shropshire, TF9 1HT. DoB: April 1936, British

Marjorie Stephanie Irwin Director. Address: 53 Bladon Drive, Belfast, Co Antrim, BT9 5JN, N Ireland. DoB: December 1936, British

Mary Helen Anderson Director. Address: 5 Edinburgh Street, Belfast, County Antrim, BT9 7DS, Northern Ireland. DoB: November 1955, British

David Mckendrick Director. Address: 98 Dryburgh Road, Wishaw, Lanarkshire, ML2 7JH. DoB: September 1931, British

Christine Elizabeth Holland Director. Address: 18a Inverleith Row, Edinburgh, Lothian, EH3 5LS. DoB: November 1946, British

James Rodney Birchall Director. Address: 255 Field Avenue, Oxford, Oxfordshire, OX4 6PQ. DoB: July 1947, British

Jenni Randall Director. Address: 41 Duke Street, Norwich, Norfolk, NR3 3AP. DoB: September 1949, British

Alan Tait Rees Director. Address: 20 Seaforth Drive, Edinburgh, Midlothian, EH4 2BZ. DoB: August 1931, British

John William Dossett Davies Director. Address: Eastways 2 Leys Villas, The Leys, Witney, Oxfordshire, OX8 7AW. DoB: February 1927, British

Pushpa Gandhi Director. Address: 6 Greenleaf Close, Worsley, Manchester, M28 1HR. DoB: October 1937, British

Janet Tarbun Director. Address: 21 Leach Close, Great Baddon, Chelmsford, Essex, CM2 7DS. DoB: January 1943, British

Elizabeth Anne Timms Director. Address: 7 East Claremont Street, Edinburgh, Midlothian, EH7 4HT. DoB: September 1938, British

Robert Lindsay Conway Director. Address: 14 Rutherglen Gardens, Bangor West, Bangor, Down, BT19 1DY. DoB: March 1953, British

Christine Craig Ross Director. Address: 4 Greenways Court, Brediland Road, Paisley, Renfrewshire, PA2 9HH, Scotland. DoB: May 1946, Scottish

Brian Todd Director. Address: 37 Dukes Brow, Blackburn, Lancashire, BB2 6EX. DoB: June 1941, British

Kate Melville Director. Address: Wiscombe Cottage Yarford, Kingston St Mary, Taunton, Somerset, TA2 8AN. DoB: January 1947, British

Alison Miller Director. Address: Edgend House Edge End Lane, Nelson, Lancashire, BB9 0PR. DoB: February 1939, British

Philip James Measures Director. Address: 14 Lark Rise, Uttoxeter, Staffordshire, ST14 8SZ. DoB: October 1949, British

Christine Elizabeth Holland Director. Address: 18a Inverleith Row, Edinburgh, Lothian, EH3 5LS. DoB: November 1946, British

Allen David Brandon Director. Address: 50 Regatta Court, Oyster Row, Cambridge, CB5 8NS. DoB: January 1941, British

Ruth Butler Director. Address: 85 Ashdown, Eaton Road, Hove, East Sussex, BN3 3AR. DoB: February 1937, British

Sally Arkley Secretary. Address: 10 Jacob Drive, Coventry, West Midlands, CV4 7JT. DoB: April 1954, British

Margaret Colette Mc'auley Director. Address: 25 Bawnmore Court, Lisburn Road, Belfast, Northern Ireland, BT9 6LS. DoB: November 1955, British

John William Dossett Davies Director. Address: Eastways 2 Leys Villas, The Leys, Witney, Oxfordshire, OX8 7AW. DoB: February 1927, British

Paul Henry Avington Rice Director. Address: 58 Spoutwells Drive, Scone, Perth, Tayside, PH2 6SB. DoB: July 1941, British

Adrian Mark Foster Director. Address: 9 Birch Barn Way, Northampton, NN2 8DT. DoB: April 1956, English

Sally Ann Evans Director. Address: 8 East Fettes Avenue, Edinburgh, EH4 1DN. DoB: March 1952, British

Isobel Reilly Director. Address: 21 Wellington Park, Belfast, BT9 6DL. DoB: August 1949, British

David Henry James Burchell Director. Address: Combe Davey, Brompton Ralph, Taunton, Somerset, TA4 2RZ. DoB: September 1944, British

Malcolm Whitehead Director. Address: Maes Y Pandy, Clatter, Caersws, Powys, SY17 5NW. DoB: November 1947, British

Carey Margaret Baff Director. Address: 44 Second Avenue, Selly Park, Birmingham, B29 7HD. DoB: September 1953, British

David John Charnock Director. Address: No3, Partonben, Kirkcudbrightshire, D67 3NE. DoB: February 1957, British

James Rodney Birchall Director. Address: 118 Wytham Street, Oxford, Oxfordshire, OX1 4TW. DoB: July 1947, British

Judith Ann Fawcett Director. Address: 96 Rockingham Road, Kettering, Northamptonshire, NN16 9AD. DoB: February 1942, British

Peter Goodall Director. Address: 43 Edinburgh Drive, Oswaldtwistle, Accrington, Lancashire, BB5 3AR. DoB: April 1943, British

Niell Young Director. Address: 8 Tamneymullan Lane, Magherd, County Derby, BT40 5HS, Northern Ireland. DoB: April 1947, Irish

Graham Neville Thompson Director. Address: 76 Otley Road, Bingley, West Yorkshire, BD16 3EE. DoB: May 1948, British

Kate Mortimer Director. Address: 90 Numa Court, Brentford, Middlesex, TW8 8QF. DoB: June 1950, British

Catherine Pryde Director. Address: Glenpar 20 Thorndale Gardens, Allandale, Bonnybridge, Stirlingshire, FK4 2HG. DoB: May 1948, British

Richard Leggett Director. Address: The Smithy, Pontargothi, Dyfed, SA32 7NA. DoB: February 1956, British

Lesley Jankinson-harris Director. Address: 13 Attertone Lane, Witherley, Atherstone, CV9 3LF. DoB: December 1945, British

John Park Director. Address: 21 Clover Hill Park, Belfast, BT4 2JW, N Ireland. DoB: March 1944, British

Frank Brown Director. Address: 15 Fulstone Road, Stocksmoor, Huddersfield, West Yorkshire, HD4 6YD. DoB: September 1944, British

Robert Niven Director. Address: Stable Cottage, Charterhouse On Mendip, Blagdon, Somerset, BS40 7XW. DoB: August 1952, British

David Noel Jones Secretary. Address: 13 Ridgeway, Weston Favell, Northampton, Northamptonshire, NN3 3AP. DoB: May 1950, British

Julian Richard Bush Taylor Director. Address: Orchard View, Fordgate, Bridgwater, Somerset, TA7 0AP. DoB: February 1941, British

Harry Metchell Garland Director. Address: Shiaram 15 Glenglass Road, Evanton, Dingwall, Ross Shire, IV16 9YN. DoB: May 1960, British

Ann Gegg Director. Address: 5 Longshaw Avenue, Billinge, Wigan, West Lancashire, WN5 7JT. DoB: January 1944, British

Amanda Clare Grist Director. Address: 61 Clyndu Street, Morriston, Swansea, West Glamorgan, SA6 7BG. DoB: April 1962, Welsh

Kathryn Harris Director. Address: 5 Beaumont Way, Stowmarket, Suffolk, IP14 1SA. DoB: December 1951, British

Janet Beagley Director. Address: 68 Church Street, Chadsmoor, Cannock, Staffordshire, WS11 2DW. DoB: March 1938, British

Derek John Myers Director. Address: 49 Nevis Road, Balham, London, SW17 7QL. DoB: August 1954, British

Jobs in The Basw Trust vacancies. Career and practice on The Basw Trust. Working and traineeship

Engineer. From GBP 2100

Driver. From GBP 1900

Electrical Supervisor. From GBP 2400

Package Manager. From GBP 1400

Electrician. From GBP 2100

Responds for The Basw Trust on FaceBook

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

Address The Basw Trust on google map

Other similar UK companies as The Basw Trust: Calverts (taunton) Limited | Simple Simon Foods Limited | Westwood Commercials Limited | Bath Domestic Appliances Limited | Fashion Zone (uk) Limited

The Basw Trust has been operating offering its services for twenty eight years. Started under company registration number 02214337, it is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the headquarters of the company during office times under the following address: 16 Kent Street , B5 6RD Birmingham. This firm principal business activity number is 94120 - Activities of professional membership organizations. The most recent financial reports cover the period up to 2015-09-30 and the most current annual return was filed on 2016-03-17. 28 years of presence on the local market comes to full flow with The Basw Trust as the company managed to keep their customers happy through all this time.

The company started working as a charity on 1988/02/22. It works under charity registration number 298588. The range of the enterprise's activity is not defined and it works in different places in Throughout England And Wales. The The Basw Trust discloses the names of three members of the trustee board, i.e., Ms Fran Fuller, Ronald John Barnes and The British Association Of Social Workers. Regarding the charity's financial situation, their most prosperous period was in 2013 when their income was 951,840 pounds and they spent 951,840 pounds. The Basw Trust focuses on education and training, poverty relief or prevention and training and education. It strives to support other definied groups, other definied groups. It helps these recipients by the means of acting as an umbrella company or a resource body, sponsoring or undertaking research and sponsoring or undertaking research. If you wish to find out something more about the charity's activity, call them on this number 0121 622 8416 or see their official website. If you wish to find out something more about the charity's activity, mail them on this e-mail [email protected] or see their official website.

According to the official data, this specific company is presided over by a single director: Frances Fuller, who was employed on Wednesday 24th November 2010. For three years Ronald John Barnes, age 64 had been responsible for a variety of tasks within the following company up until the resignation in 2014. As a follow-up another director, specifically Robin Moulster, age 58 gave up the position in November 2010. Additionally, the managing director's efforts are continually backed by a secretary - Shirley Linda Konstandis, from who joined the following company on Thursday 10th January 2013. At least one limited company has been appointed director, specifically British Association Of Social Workers.