Sutton Carers Centre Charity Company

All UK companiesHuman health and social work activitiesSutton Carers Centre Charity Company

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

Sutton Carers Centre Charity Company contacts: address, phone, fax, email, website, shedule

Address: First Floor Benhill House 12-14 Benhill Avenue SM1 4DA Sutton

Phone: 020 8296 5611

Fax: 020 8296 5611

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Sutton Carers Centre Charity Company"? - send email to us!

Sutton Carers Centre Charity Company detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Sutton Carers Centre Charity Company.

Registration data Sutton Carers Centre Charity Company

Register date: 1997-04-16

Register number: 03353573

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 Sutton Carers Centre Charity Company

Owner, director, manager of Sutton Carers Centre Charity Company

Louise Ellingham Director. Address: First Floor Benhill House, 12-14 Benhill Avenue, Sutton, Surrey, SM1 4DA. DoB: October 1950, British

Sharon Nicola Gallagher Director. Address: The Causeway, Carshalton, Surrey, SM5 2LZ, England. DoB: November 1970, British

Margaret Joan Hobbs Director. Address: First Floor Benhill House, 12-14 Benhill Avenue, Sutton, Surrey, SM1 4DA. DoB: June 1946, British

Donald George Brims Director. Address: First Floor Benhill House, 12-14 Benhill Avenue, Sutton, Surrey, SM1 4DA. DoB: February 1948, British

Rachael Grace Macleod Stevens Secretary. Address: First Floor Benhill House, 12-14 Benhill Avenue, Sutton, Surrey, SM1 4DA. DoB:

Dr Elaine Margaret Drage Director. Address: The Ridgway, Sutton, Surrey, SM2 5JX, United Kingdom. DoB: July 1950, British

Ann Pauline Smith Director. Address: Oxford Road, Carshalton, Surrey, SM5 3QY, United Kingdom. DoB: June 1936, British

Alf Henry Matthews Director. Address: First Floor Benhill House, 12-14 Benhill Avenue, Sutton, Surrey, SM1 4DA. DoB: December 1944, British

Tom Ewen Director. Address: First Floor Benhill House, 12-14 Benhill Avenue, Sutton, Surrey, SM1 4DA. DoB: July 1981, British

Abigail Mary Lock Director. Address: First Floor Benhill House, 12-14 Benhill Avenue, Sutton, Surrey, SM1 4DA. DoB: June 1980, British

Alf Henry Matthews Director. Address: First Floor Benhill House, 12-14 Benhill Avenue, Sutton, Surrey, SM1 4DA. DoB: December 1944, British

Anne Dharmpaul Director. Address: First Floor Benhill House, 12-14 Benhill Avenue, Sutton, Surrey, SM1 4DA. DoB: December 1959, Irish

Kathryn Fuller Director. Address: Stanton Drive, Fleet, Hants, GU21 5EB, Uk. DoB: July 1977, British

Nick Fuller Director. Address: Stanton Drive, Fleet, Hants, GU21 5EB. DoB: July 1977, British

Peter Michael Langdon Director. Address: 5th Floor, 4 Cork Street, London, W1S 3LG. DoB: March 1979, Australian

Derek Channon Yeo Director. Address: 70 Stanley Park Road, Carshalton, Surrey, SM5 3HY. DoB: April 1932, British

Can Dasamy Nick Nalladorai Director. Address: Alington Grove, Wallington, Sutton, Surrey, SM6 9NG, United Kingdom. DoB: January 1933, British

Sylvia Kevan Aslangul Director. Address: 1 Shearwater Road, Sutton, Surrey, SM1 2AR. DoB: February 1939, British

Linda Elsie Wiggins Director. Address: 55 Chiltern Road, Sutton, Surrey, SM2 5QU. DoB: November 1948, British

Jean Brisley Director. Address: 12 Devonshire Avenue, Sutton, Surrey, SM2 5JL. DoB: November 1930, British

Doris Richards Director. Address: 11 South Avenue, Carshalton, Surrey, SM5 4LG. DoB: August 1942, British

Alan James Mason Director. Address: Avenue Road, Belmont, Sutton, Surrey, SM2 6JB, United Kingdom. DoB: June 1930, British

Michael James Secretary. Address: 23 Lavender Road, Carshalton, Surrey, SM5 3EF. DoB:

Peter Charles Baxter Derrington Director. Address: 10 Sutton Grove, Sutton, Surrey, SM1 4LT. DoB: October 1954, British

Peter Frederick Hawkins Secretary. Address: 6 Bridge House, Bridge Road, Sutton, Surrey, SM2 6NE. DoB: n\a, British

Doctor Peter Ernest Heywood Director. Address: 34 Stanstead Manor, 6 St James Road, Sutton, Surrey, SM1 2AZ. DoB: April 1938, British

Norma Barbara Phillpot Director. Address: 12 Beresford Road, Cheam, Sutton, Surrey, SM2 6EP. DoB: August 1943, British

Edward Frederick Gates Director. Address: 2a Burdon Lane, Sutton, Surrey, SM2 7PT. DoB: April 1935, British

Peter William Ellson Director. Address: 14 Oakhurst Rise, Carshalton, Surrey, SM5 4AG. DoB: January 1935, British

Frank Sharp Director. Address: 65 Priory Road, Cheam, Sutton, Surrey, SM3 8LY. DoB: December 1923, British

Christopher Malcolm Balston Director. Address: 56 Yardley Court Hemingford Road, North Cheam, Sutton, Surrey, SM3 8HL. DoB: June 1940, British

Edwina Mary Wignall Director. Address: 49 Montagu Gardens, Wallington, Sutton, Surrey, SM6 8EP. DoB: May 1921, British

Elizabeth Margaret Sharp Director. Address: 65 Priory Road, Cheam, Sutton, Surrey, SM3 8LY. DoB: February 1929, British

Jobs in Sutton Carers Centre Charity Company vacancies. Career and practice on Sutton Carers Centre Charity Company. Working and traineeship

Carpenter. From GBP 2400

Engineer. From GBP 2200

Plumber. From GBP 2200

Electrician. From GBP 2000

Carpenter. From GBP 1900

Helpdesk. From GBP 1400

Responds for Sutton Carers Centre Charity Company on FaceBook

Read more comments for Sutton Carers Centre Charity Company. Leave a respond Sutton Carers Centre Charity Company in social networks. Sutton Carers Centre Charity Company on Facebook and Google+, LinkedIn, MySpace

Address Sutton Carers Centre Charity Company on google map

Other similar UK companies as Sutton Carers Centre Charity Company: Korway Holdings Limited | Exkas Security Ltd | Inspire Project Solutions Ltd | Sk Consulting & Project Management Services Limited | Century Growsystems Limited

Sutton Carers Centre Charity Company was set up as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), located in First Floor Benhill House, 12-14 Benhill Avenue in Sutton. The company postal code is SM1 4DA This company was created in Wednesday 16th April 1997. Its registration number is 03353573. This company is classified under the NACe and SiC code 88990 which stands for Other social work activities without accommodation n.e.c.. Its latest financial reports were filed up to 2015-03-31 and the most recent annual return was filed on 2016-03-31. It's been nineteen years for Sutton Carers Centre Charity Co in this field, it is still in the race and is an object of envy for it's competition.

The firm was registered as a charity on 1997/05/12. Its charity registration number is 1062302. The range of the charity's activity is surrey and it works in numerous places around Sutton. The company's board of trustees consists of eight members: Alf Matthews, Margaret Hobbs, Sylvia Kevan Aslangul, Ann Pauline Smith and Dr Elaine Margaret Drage Cbe, among others. As concerns the charity's financial situation, their most prosperous year was 2013 when their income was £664,930 and they spent £648,102. Sutton Carers Centre Charity Co focuses on the problem of disability, the advancement of health and saving of lives and education and training. It works to aid children or youth, other charities or voluntary bodies, youth or children. It provides help to these beneficiaries by the means of providing various services, acting as an umbrella company or a resource body and providing advocacy, advice or information. If you want to get to know more about the charity's activities, call them on this number 020 8296 5611 or see their official website. If you want to get to know more about the charity's activities, mail them on this e-mail [email protected] or see their official website.

Because of this specific company's constant expansion, it became imperative to acquire further members of the board of directors, among others: Louise Ellingham, Sharon Nicola Gallagher, Margaret Joan Hobbs who have been working as a team since Wednesday 2nd March 2016 to fulfil their statutory duties for the following business. In addition, the director's assignments are regularly bolstered by a secretary - Rachael Grace Macleod Stevens, from who was chosen by this business 8 years ago.