Age Concern New Forest

All UK companiesHuman health and social work activitiesAge Concern New Forest

Social work activities without accommodation for the elderly and disabled

Age Concern New Forest contacts: address, phone, fax, email, website, shedule

Address: Southward House Beaulieu Road, Dibden Purlieu SO45 4PT Southampton

Phone: +44-1226 3468353

Fax: +44-1226 3468353

Email: [email protected]

Website:

Shedule:

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

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

Registration data Age Concern New Forest

Register date: 1999-02-01

Register number: 03705361

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 Age Concern New Forest

Owner, director, manager of Age Concern New Forest

David Leonard Dale Director. Address: Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire, SO45 4PT. DoB: December 1942, British

Peter Nutbeem Director. Address: Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire, SO45 4PT. DoB: May 1938, British

Trevor Douglas Johnson Director. Address: Fairview Drive, Hythe, Southampton, Hampshire, SO45 5GY, England. DoB: January 1948, British

Bryan Pierce Wilson Director. Address: West Road, Dibden Purlieu, Southampton, SO45 4RJ, England. DoB: June 1932, British

Martin Rushworth Cox Director. Address: Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire, SO45 4PT. DoB: n\a, British

Roger Norman Lee Director. Address: Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire, SO45 4PT. DoB: September 1952, British

Jackie Abery Director. Address: Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire, SO45 4PT. DoB: August 1938, British

Kenneth Edward Smith Director. Address: Ashlett Road, Fawley, Southampton, Hampshire, SO45 1DS, United Kingdom. DoB: November 1934, British

Leonard Ernest Harris Director. Address: 70 Roseleigh Drive, Totton, Southampton, Hampshire, SO40 7JY. DoB: August 1943, British

Jean Frances Adams Secretary. Address: Dibden Lodge Close, Hythe, Southampton, SO45 6AY, England. DoB:

Stanley Spencer Wade Director. Address: Pathways, 5 Jessop Close, Hythe, Hampshire, SO45 6AF. DoB: January 1932, British

Steven Betteridge Director. Address: Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire, SO45 4PT. DoB: January 1955, British

John Leslie Golding Director. Address: Keyhaven, Lymington, Hampshire, SO41 0TP, United Kingdom. DoB: July 1953, British

Christopher Harrison Director. Address: Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire, SO45 4PT. DoB: n\a, British

Helen Valarie Overton-hore Director. Address: School Road, West Wellow, Romsey, Hampshire, SO51 6AR, United Kingdom. DoB: December 1961, British

Dr Eileen Thomas Director. Address: Woodlands Road, Woodlands, Southampton, Hampshire, SO40 7GE, United Kingdom. DoB: December 1950, British

Michael Gerrard Cahill Director. Address: The Hawthorns, Marchwood, Southampton, Hampshire, SO40 4SU, United Kingdom. DoB: August 1943, British

Dene Mcculloch Director. Address: Velsheda Court, Hythe Marina Village, Hythe, Southampton, Hampshire, SO45 6DW, United Kingdom. DoB: November 1940, British

Wilfred Wright Director. Address: Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire, SO45 4PT. DoB: February 1926, British

Ronald Lewis Director. Address: Southward House, Beaulieu Road, Dibden Purlieu, Southampton, Hampshire, SO45 4PT. DoB: October 1941, British

David Walker Director. Address: Hampton Lane, Blackfield, Southampton, Hampshire, SO45 1WN, United Kingdom. DoB: October 1938, British

Warren Kent Binns Director. Address: Sanctuary Cottage 13 Orchard Way, Dibden Purlieu, Southampton, Hampshire, SO45 4AP. DoB: November 1940, British

Robert Newell Director. Address: Landings, 4 Davidson Close, Hythe, Southampton, Hampshire, SO45 6JT. DoB: September 1953, British

Frederick Richard George White Director. Address: 29 Bilberry Drive, Marchwood, Southampton, SO40 4YR. DoB: April 1942, British

Andrea Wooldridge Director. Address: October Cottage, North Road Dibden Purlieu, Southampton, Hampshire, SO45 4RG. DoB: n\a, British

Caroline Mary Coats Director. Address: 30 Rollestone Road, Holbury, Southampton, Hampshire, SO45 2GB. DoB: December 1956, British

Diana Margaret Brooks Director. Address: 20 Northlands Road, Southampton, Hampshire, SO40 3GZ. DoB: January 1942, British

Kathie Coles Director. Address: 22 Alum Close, Holbury, Southampton, Hampshire, SO45 2GY. DoB: April 1935, British

Ann Elizabeth Holdsworth Director. Address: 90 Ashdene Road, Ashurst, Southampton, Hampshire, SO40 7BT. DoB: July 1934, British

Cllr Ronald Vango Fisher Director. Address: Westwinds, Lakeland Gardens, Marchwood, Hampshire, SO40 4XG. DoB: January 1935, British

Alan George Willian Goodfellow Director. Address: 31 Testbourne Close, Totton, Southampton, SO40 8BT. DoB: January 1950, British

Gordon Keith Richardson Secretary. Address: 23 Pendleton Gardens, Blackfield, Southampton, Hampshire, SO45 1DQ. DoB:

Rosemary Barnes Director. Address: 54 Cadland Park, Holbury, Southampton, Hampshire, SO45 2PF. DoB: March 1941, British

Rita May Strang Director. Address: 17 Winters Close, Holbury, Southampton, SO45 2GJ. DoB: August 1931, British

Margaret Bannister Director. Address: 51 Testbourne Road, Totton, Hampshire, SO40 8FE. DoB: September 1934, British

Douglas Horrill Director. Address: 3 Rosebery Avenue, Hythe, Southampton, SO45 3HJ. DoB: December 1923, British

Barbara Maynard Director. Address: 60 Hampton Lane, Blackfield, Southampton, Hampshire, SO45 1WN. DoB: January 1930, British

Sandra Smith Secretary. Address: 8 Waterside, Hythe, Southampton, Hampshire, SO45 6AB. DoB: n\a, British

David Rawlings Director. Address: 10 Haltons Close, Blackwater Drive, Calmore, Hampshire, SO40 2QF. DoB: December 1925, British

Jobs in Age Concern New Forest vacancies. Career and practice on Age Concern New Forest. Working and traineeship

Assistant. From GBP 2000

Welder. From GBP 2000

Plumber. From GBP 2100

Cleaner. From GBP 1100

Responds for Age Concern New Forest on FaceBook

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

Address Age Concern New Forest on google map

Other similar UK companies as Age Concern New Forest: Madjam Consultancy Limited | Cumbernauld And Kilsyth Citizen Advice Bureau | Saxon Security Products Limited | Graham Pickup Associates Limited | Engineering Design And Analysis Ltd

Age Concern New Forest began its operations in 1999 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 03705361. The company has operated successfully for seventeen years and it's currently active. The firm's headquarters is based in Southampton at Southward House. You can also find this business using the postal code , SO45 4PT. Even though lately it's been known as Age Concern New Forest, the company name previously was known under a different name. It was known as Age Concern New Forest East until Fri, 9th Mar 2012, when the company name was changed to Age Concern Waterside. The Last was known as came in Fri, 7th Apr 2000. This firm is classified under the NACe and SiC code 88100 and has the NACE code: Social work activities without accommodation for the elderly and disabled. The firm's most recent filed account data documents were filed up to Thursday 31st March 2016 and the latest annual return was submitted on Friday 29th January 2016. 17 years of presence in this line of business comes to full flow with Age Concern New Forest as they managed to keep their customers happy through all this time.

The company became a charity on July 15, 1999. It works under charity registration number 1076585. The geographic range of the firm's area of benefit is parliamentary constituency of new forest east. They work in Hampshire. The firm's board of trustees consists of eight members: Martin Cox, Stanley Wade, Leonard Harris, Chris Harrison and Ken Smith, to name a few of them. As regards the charity's finances, their most prosperous period was in 2014 when their income was £193,967 and they spent £176,242. Age Concern New Forest concentrates on charitable purposes, charitable purposes. It works to help the elderly people, the elderly. It provides aid to these agents by providing specific services, providing advocacy and counselling services and providing human resources. In order to get to know anything else about the corporation's activity, mail them on this e-mail [email protected] or see their official website.

According to the information we have, this particular firm was formed in Mon, 1st Feb 1999 and has so far been overseen by thirty six directors, and out of them ten (David Leonard Dale, Peter Nutbeem, Trevor Douglas Johnson and 7 other members of the Management Board who might be found within the Company Staff section of our website) are still active. In addition, the managing director's responsibilities are regularly supported by a secretary - Jean Frances Adams, from who was chosen by the firm in 2000.