Vale House Stabilisation Services
Residential care activities for learning difficulties, mental health and substance abuse
Vale House Stabilisation Services contacts: address, phone, fax, email, website, shedule
Address: Kingsway House 7th Floor 103 Kingsway WC2B 6QX London
Phone: 0207 421 3102
Fax: 0207 421 3102
Email: [email protected]
Website: www.stabilisationservices.org
Shedule:
Incorrect data or we want add more details informations for "Vale House Stabilisation Services"? - send email to us!
Registration data Vale House Stabilisation Services
Register date: 1996-05-13
Register number: 03197716
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 Vale House Stabilisation ServicesOwner, director, manager of Vale House Stabilisation Services
Richard Paul Secretary. Address: 7th Floor, 103 Kingsway, London, WC2B 6QX. DoB:
Yasmin Batliwala Director. Address: 7th Floor, 103 Kingsway, London, WC2B 6QX, United Kingdom. DoB: January 1959, British
James Saunders Director. Address: 7th Floor, 103 Kingsway, London, WC2B 6QX, United Kingdom. DoB: April 1948, British
Gillian Benning Director. Address: 7th Floor, 103 Kingsway, London, WC2B 6QX, United Kingdom. DoB: May 1936, British
Karin Read Secretary. Address: 103 Kingsway, London, WC2B 6QX, England. DoB:
Stuart Paul Campbell Secretary. Address: 7th Floor, 103 Kingsway, London, WC2B 6QX, United Kingdom. DoB:
John Sydney Frazer Director. Address: Copse Hill, Harlow, Essex, CM19 4PP, England. DoB: December 1943, British
Tom Peter Farr Director. Address: Orchard Croft, Harlow, Essex, CM20 3BA. DoB: July 1938, British
Rev Robert Craig Thompson Director. Address: The Rectory, Byde Street, Hertford, Hertfordshire, SG14 3BS. DoB: January 1972, British
Michael George Allen Director. Address: 35 Sheering Road, Harlow, Essex, CM17 0JL. DoB: August 1945, British
James Hugh Alexander Williams Director. Address: 114 Fore Street, Hertford, Hertfordshire, SG14 1AG. DoB: May 1941, British
Stephen John Battersby Director. Address: Chestnut Tree House, High Street Gravenhurst, Bedford, Bedfordshire, MK45 4HY. DoB: November 1946, British
His Honour Michael Findlay Baker Director. Address: Oakford, Stortford Road Standon, Ware, Hertfordshire, SG11 1LT. DoB: May 1943, British
Cllr Sarah Margaret Pakes Newton Director. Address: Ware Park Farm, Ware, Hertfordshire, SG12 0DU. DoB: June 1952, British
Colin Fox Director. Address: 37 Harlestones Road, Cottenham, Cambridge, CB4 8TR. DoB: February 1942, British
John Richard Gawthorne Director. Address: Greenacres, Whempstead, Ware, Hertfordshire, SG12 0PQ. DoB: June 1950, British
Frances Helen Jones Director. Address: 83 Woodstock Road, Broxbourne, Hertfordshire, EN10 7PD. DoB: December 1941, British
Reginald Henry Pyne Director. Address: 3 Lodgefield, Welwyn Garden City, Hertfordshire, AL7 1SD. DoB: January 1932, British
Francis William Reynolds Director. Address: 18 Fordwich Rise, Hertford, Hertfordshire, SG14 2BE. DoB: March 1931, British
Anthony Bertram Carswell Director. Address: Abbotts View, 9 Bell Lane, Widford Ware, Hertfordshire, SG12 8SH. DoB: December 1944, British
Jane Elizabeth Page Secretary. Address: 18 West Street, Hertford, SG13 8EX. DoB: December 1939, British
Eunice Dorothy Maud Woods Director. Address: 58 Hare Street Road, Buntingford, Hertfordshire, SG9 9HN. DoB: June 1931, British
Michael John Howard Director. Address: Magdalens The Street, Braughing, Ware, Hertfordshire, SG11 2QE. DoB: June 1936, British
Doctor Timothy Henry Reynolds Director. Address: Tanglewood Church End, Albury, Ware, Hertfordshire, SG11 2JG. DoB: November 1944, British
Jane Elizabeth Page Director. Address: 18 West Street, Hertford, SG13 8EX. DoB: December 1939, British
Yvonne Jane Bates Secretary. Address: 108 Station Road, Puckeridge, Ware, Hertfordshire, SG11 1TF. DoB:
Peter Coleman Director. Address: 75 Hardings, Welwyn Garden City, Hertfordshire, AL7 2HA. DoB: October 1936, British
Gerald Leslie Francis Director. Address: 15 Goldings, Bishops Stortford, Hertfordshire, CM23 5EH. DoB: March 1947, British
Michael John Valentine Director. Address: 15 Norman Avenue, Bishops Stortford, Hertfordshire, CM23 4HL. DoB: March 1944, British
Jack Louis Magner Director. Address: 15 Station Road, Puckeridge, Ware, Hertfordshire, SG11 1SN. DoB: January 1928, U.S.
Richard Nigel Copping Director. Address: Sanville, Hoddesdon Road, Stanstead Abbotts, Ware, Hertfordshire, SG12 8EQ. DoB: August 1932, British
Michael Arthur Hayman Director. Address: 2 South Road, Bishops Stortford, Hertfordshire, CM23 3JH. DoB: February 1932, British
Chris Hannaby Director. Address: Station Road, Puckeridge, Hertford, Hertfordshire, SG11 1SN. DoB: June 1940, British
Jack Louis Magner Secretary. Address: 25 Station Road, Puckeridge, Ware, Hertfordshire, SG11 1SN. DoB: January 1928, U.S.
Linda Stacey Director. Address: 218 Stansted Road, Bishops Stortford, Hertfordshire, CM23 2AR. DoB: October 1944, British
Jobs in Vale House Stabilisation Services vacancies. Career and practice on Vale House Stabilisation Services. Working and traineeship
Project Planner. From GBP 3200
Helpdesk. From GBP 1300
Carpenter. From GBP 2000
Helpdesk. From GBP 1400
Administrator. From GBP 2400
Carpenter. From GBP 2200
Controller. From GBP 2600
Responds for Vale House Stabilisation Services on FaceBook
Read more comments for Vale House Stabilisation Services. Leave a respond Vale House Stabilisation Services in social networks. Vale House Stabilisation Services on Facebook and Google+, LinkedIn, MySpaceAddress Vale House Stabilisation Services on google map
Other similar UK companies as Vale House Stabilisation Services: 24seven Medics And Recruitment Services Limited | Brauner Consulting Limited | Roy Fuller & Co Ltd | Group Auto Union Uk And Ireland Limited | Nikki Graham Limited
The firm operates as Vale House Stabilisation Services. This company was started twenty years ago and was registered under 03197716 as its registration number. This particular head office of this company is registered in London. You can reach them at Kingsway House 7th Floor, 103 Kingsway. The firm SIC and NACE codes are 87200 meaning Residential care activities for learning difficulties, mental health and substance abuse. Vale House Stabilisation Services reported its latest accounts up to 2015-03-31. The latest annual return was submitted on 2016-05-13. 20 years of experience in the field comes to full flow with Vale House Stabilisation Services as the company managed to keep their clients satisfied through all this time.
The company became a charity on Wed, 22nd May 1996. It operates under charity registration number 1055486. The range of the enterprise's area of benefit is not defined and it works in various cities across Hertfordshire. The Vale House Stabilisation Services provides the names of three representatives of its trustee committee, i.e., Ms Yasmin Batliwala, Ms Gillian Benning and James Saunders. When it comes to the charity's financial report, their most prosperous period was in 2009 when their income was 3,679,855 pounds and their spendings were 567,472 pounds. The company concentrates on the issue of disability, the advancement of health and saving of lives and saving lives and the advancement of health. It dedicates its activity to the whole humanity, other definied groups, people with disabilities. It tries to help its agents by the means of providing various services, counselling and providing advocacy and providing advocacy and counselling services. If you want to learn something more about the firm's undertakings, dial them on this number 0207 421 3102 or browse their website. If you want to learn something more about the firm's undertakings, mail them on this e-mail [email protected] or browse their website.
There's a group of three directors overseeing this business at the moment, specifically Yasmin Batliwala, James Saunders and Gillian Benning who have been utilizing the directors tasks for 4 years. To find professional help with legal documentation, for the last nearly one month this specific business has been providing employment to Richard Paul, who has been in charge of maintaining the company's records.