Concern Universal

All UK companiesHuman health and social work activitiesConcern Universal

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

Concern Universal contacts: address, phone, fax, email, website, shedule

Address: 21 King Street Hereford HR4 9BX Herefordshire

Phone: +44-1520 7608551

Fax: +44-1520 7608551

Email: [email protected]

Website:

Shedule:

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

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

Registration data Concern Universal

Register date: 1976-09-27

Register number: 01278887

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

Get full report form global database UK for Concern Universal

Owner, director, manager of Concern Universal

Adam Mark Wynne Director. Address: 21 King Street, Hereford, Herefordshire, HR4 9BX. DoB: November 1987, British

Nicholas Howard Briggs Director. Address: 21 King Street, Hereford, Herefordshire, HR4 9BX. DoB: May 1968, British

Alan Davies Director. Address: 21 King Street, Hereford, Herefordshire, HR4 9BX. DoB: October 1953, British

Robin Todd Director. Address: 21 King Street, Hereford, Herefordshire, HR4 9BX. DoB: June 1977, British

Blaise Alexander White Secretary. Address: 21 King Street, Hereford, Herefordshire, HR4 9BX. DoB:

Lucy Weston Director. Address: 21 King Street, Hereford, Herefordshire, HR4 9BX. DoB: December 1975, Bristish

Peter Ayres Director. Address: 21 King Street, Hereford, Herefordshire, HR4 9BX. DoB: May 1943, British

Nicola Mary Mushet Director. Address: 7 Pondfield Road, Bromley, Kent, BR2 7HS. DoB: October 1952, British

Sara Howe Director. Address: 21 King Street, Hereford, Herefordshire, HR4 9BX. DoB: June 1958, British

Macduff Phiri Director. Address: 21 King Street, Hereford, Herefordshire, HR4 9BX. DoB: August 1971, Malawian

Dr Philip Biodomo Ladele Tamuno Director. Address: 21 King Street, Hereford, Herefordshire, HR4 9BX. DoB: September 1971, Nigerian

Tracey Sherlock Director. Address: 21 King Street, Hereford, Herefordshire, HR4 9BX. DoB: October 1974, British

Fiona Taylor Director. Address: 21 King Street, Hereford, Herefordshire, HR4 9BX. DoB: May 1969, British

Joelle Plumerel Director. Address: 21 King Street, Hereford, Herefordshire, HR4 9BX. DoB: July 1966, Belgian

Susan Ann Barlow Director. Address: 21 King Street, Hereford, Herefordshire, HR4 9BX. DoB: May 1959, British

Oley Lucretia Clara Dibba-wadda Director. Address: 21 King Street, Hereford, Herefordshire, HR4 9BX. DoB: March 1967, British/Gambian

Chikondi Mpokosa Director. Address: Marston Road, Marston, Oxford, Oxfordshire, OX3 0EN, Uk. DoB: March 1972, Malawian

Benjamin Tucker Director. Address: Thanet Lodge, 10 Mapesbury Road, London, NW2 4JA. DoB: April 1976, British

Robin Edward Todd Director. Address: Fox Close, Orpington, Kent, BR6 6LR, United Kingdom. DoB: June 1977, British

Rosemary Jane Collie Director. Address: Cherry Cottage, Aston Bank, Knighton On Teme, Tenbury Wells, Herefordshire, WR15 8LZ. DoB: August 1959, British

Tracey Deal Secretary. Address: 42 Burnbury Road, Balham, London, SW12 0EL. DoB: May 1968, British

Rachel Kathleen Shirley Director. Address: Knowle House, Knowle St Giles, Chard, Somerset, TA20 3BZ. DoB: September 1944, Irish

Tracey Deal Director. Address: 42 Burnbury Road, Balham, London, SW12 0EL. DoB: May 1968, British

Michael Gerard Powner Director. Address: 8-10 New Fetter Lane, London, EC4A 1RS. DoB: October 1967, British

Michael Antony Lloyd Director. Address: Yew Tree Farm, Huntington, Kington, Herefordshire, HR5 3PG. DoB: February 1959, British

Tony Byrne Director. Address: 6 Mornington Park, Malahide Road, Dublin 5, IRISH, Ireland. DoB: August 1931, Irish

Daniel Charles Bishop Director. Address: Lover Cottage, School Road Lover, Salisbury, Wiltshire, SP5 2PW. DoB: March 1967, British

Right Reverend Donald Seymour Arden Director. Address: 6 Frobisher Close, Pinner, Middlesex, HA5 1NN. DoB: April 1916, British

Colm Anthony Lennon Lennon Director. Address: 12 Murdoch Road, Wokingham, Berkshire, RG40 2DE. DoB: June 1943, Irish

Jerome Finbarr Odonovan Director. Address: 17 Shirley Avenue, Cheam, Sutton, Surrey, SM2 7QS. DoB: December 1941, British

Father Tiziano Laurenti Director. Address: The Priory Barnet Lane, Elstree, Borehamwood, Hertfordshire, WD6 3QU. DoB: January 1945, Italian

Friedenstern Howard Director. Address: The Sanctuary, Nr. Lydford, Okehampton, Devon, EX20 4AL. DoB: September 1940, British

Chairman Donald John Mcleish Director. Address: 291 Hollyhedge Road, Gatley, Cheadle, Cheshire, SK8 4HH. DoB: January 1939, British

Joan Maureen Mcgee Director. Address: 10 Queensville Road, London, SW12 0JJ. DoB: December 1933, British

Leonard Cheshire Director. Address: 5 Market Mews, London. DoB: September 1917, British

Treasurer Josephine Hughes Director. Address: 13 Jubilee Avenue, Padgate, Warrington, Cheshire, WA1 3JY. DoB: April 1942, British

Rachel Kathleen Shirley Secretary. Address: 64 Knowle House, Knowle St Giles, Chard, Somerset, TA20 3BZ. DoB:

Jobs in Concern Universal vacancies. Career and practice on Concern Universal. Working and traineeship

Director. From GBP 6500

Welder. From GBP 1900

Responds for Concern Universal on FaceBook

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

Address Concern Universal on google map

Other similar UK companies as Concern Universal: Coyote Racing Limited | Haupt Recruitment Uk Ltd | Kent Tech Surveying Limited | Plus Or Minus Limited | Clearwater Environmental Services Limited

Concern Universal has been operating in this business field for at least fourty years. Started under no. 01278887, this company is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the headquarters of this firm during office hours at the following address: 21 King Street Hereford, HR4 9BX Herefordshire. This enterprise is classified under the NACe and SiC code 88990 meaning Other social work activities without accommodation n.e.c.. The most recent filed account data documents were submitted for the period up to Tue, 31st Mar 2015 and the most current annual return was submitted on Mon, 10th Aug 2015. It's been 40 years for Concern Universal in this field, it is constantly pushing forward and is an object of envy for many.

With eight job offers since 2014/07/07, the firm has been one of the most active companies on the labour market. Recently, it was searching for job candidates in Bristol, Cardiff and Ross on Wye. They hire employees on such posts as for instance: Fundraising Team Leader - Working Directly For Charity - £10.50P/h + Bonuses - £28,275P/a Ote, Charity Worker - No Experience Necessary - Excellent Bonuses, Benefits And Job Satisfaction and Charity Fundraising Team Leader - Working Direct 'in-House' - £10.50P/h (£28,275P/a Ote). Out of the offered jobs, the best paid one is Charity Fundraising Team Leader (And Fundraiser Positions) - 'in-House' Working Directly For Charity in Bristol with £20400 annually. More details on recruitment and the job vacancy can be found in particular announcements.

The firm became a charity on 1976/12/15. It is registered under charity number 272465. The geographic range of their area of benefit is not defined. They operate in Herefordshire, Bangladesh, Mozambique, Nigeria, Brazil, Gambia, Ghana, Guinea, Kenya and Malawi. The firm's trustees committee consists of seven people: Ms Susan Barlow, Ms Nicola Mary Mushet, Robin Todd, Peter Ayres and Ms Chikondi Mpokosa, to name a few of them. As regards the charity's financial report, their best year was 2012 when they earned £15,307,579 and their spendings were £14,798,743. Concern Universal concentrates on providing overseas aid and famine relief, providing overseas aid and famine relief and the advancement of health and saving of lives. It works to help youth or children, the whole humanity, youth or children. It provides aid to these agents by providing specific services, providing human resources and making donations to organisations. If you would like to learn more about the corporation's activity, mail them on the following e-mail [email protected] or check their website.

Adam Mark Wynne, Nicholas Howard Briggs, Alan Davies and 4 remaining, listed below are the firm's directors and have been expanding the company since Saturday 27th September 2014. To find professional help with legal documentation, since 2011 this business has been making use of Blaise Alexander White, who's been working on maintaining the company's records.