Age Concern Birmingham

All UK companiesHuman health and social work activitiesAge Concern Birmingham

Social work activities without accommodation for the elderly and disabled

Age Concern Birmingham contacts: address, phone, fax, email, website, shedule

Address: 76-78 Boldmere Road B73 5TJ Sutton Coldfield

Phone: 0121 362 3650

Fax: 0121 362 3650

Email: [email protected]

Website:

Shedule:

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

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

Registration data Age Concern Birmingham

Register date: 1987-02-26

Register number: 02104152

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

Get full report form global database UK for Age Concern Birmingham

Owner, director, manager of Age Concern Birmingham

Dr Susan Mary Benbow Director. Address: Boldmere Road, Sutton Coldfield, West Midlands, B73 5TJ, England. DoB: April 1953, British

Dr Peter Michael Kevern Director. Address: Boldmere Road, Sutton Coldfield, West Midlands, B73 5TJ, England. DoB: April 1960, British

Margaret Patricia Birkett Director. Address: Boldmere Road, Sutton Coldfield, West Midlands, B73 5TJ, England. DoB: January 1943, British

Sheila Kathleen Sharman Secretary. Address: 16 Dawson Road, Bromsgrove, Worcestershire, B61 7JF. DoB: n\a, British

David Anthony Leigh Director. Address: 10 Southbourne Close, Birmingham, West Midlands, B29 7LU. DoB: November 1938, British

Victoria Louise Philips Director. Address: Boldmere Road, Sutton Coldfield, West Midlands, B73 5TJ, England. DoB: October 1962, British

Brendan Geary Director. Address: Boldmere Road, Sutton Coldfield, West Midlands, B73 5TJ, England. DoB: March 1951, British

Dr Melseta Evadne Thompson Director. Address: Boldmere Road, Sutton Coldfield, West Midlands, B73 5TJ, England. DoB: February 1948, British

Michael Malpas Director. Address: Boldmere Road, Sutton Coldfield, West Midlands, B73 5TJ, England. DoB: May 1978, British

Dr Lorna Mary Cork Director. Address: Coleshill House, 75 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SH. DoB: April 1958, British

Raymond Edward Goodman Director. Address: Coleshill House, 75 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SH. DoB: April 1947, British

Janet Mcleod Director. Address: Beech Hill Terrace, Kendal, Cumbria, LA9 4PP. DoB: June 1953, British

Roy Edward Boffy Director. Address: Yeomans Grange, Sutton Coldfield, West Midlands, B75 7TP. DoB: April 1944, British

Richard Arthur Lea Director. Address: Jacobean Lane, Knowle, Solihull, West Midlands, B93 9LP, United Kingdom. DoB: March 1944, British

Angela Loftus Director. Address: 24 Twickenham Road, Birmingham, West Midlands, B44 0NT. DoB: August 1944, British

Trevor Morgan Secretary. Address: Coleshill House, C/O 75 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SH. DoB:

David Ernest Wright Director. Address: 1 Home Farm Cottages, Old School Lane, Lighthorne, Warwickshire, CV35 0AX. DoB: September 1939, British

Claire Brinn Director. Address: 1 Fairlight Drive, Barnt Green, West Midlands, B45 8TB. DoB: November 1961, Irish

Rowena Claire Williams Secretary. Address: The Orchard, Mortimers Cross Inn, Leominster, Herefordshire, HR6 9PD. DoB: n\a, English

Michael Richard Schofield Director. Address: 10 Minster Close, Knowle, Solihull, West Midlands, B93 9LZ. DoB: April 1942, British

Sheila Kathleen Sharman Secretary. Address: 16 Dawson Road, Bromsgrove, Worcestershire, B61 7JF. DoB: n\a, British

Angela Simmonds Secretary. Address: 1a Talfourd Street, Bordesley Green, Birmingham, West Midlands, B9 5AP. DoB:

Lynn Margaret Doherty Director. Address: 23 Somerset Road, Handsworth Wood, West Midlands, B20 2JE. DoB: February 1946, British

Serena Bradshaw Director. Address: 33 Field Lane, Wismaston, Crewe, Cheshire, CW2 8ST. DoB: August 1959, British

Maureen Ollier Director. Address: Grimpo Cottage,, Grimpo, West Felton, Oswestry, Salop, SY11 4HQ. DoB: September 1940, British

Adrian Paul Brookes Director. Address: 94 Metchley Lane, Harbourne, Birmingham, B17 0HS. DoB: January 1958, British

Rowena Claire Williams Secretary. Address: Bleathwood, Ludlow, Shropshire, SY8 4LF, England. DoB: n\a, English

Stephen Townsend Director. Address: 23 Broom Hall Crescent, Alcocks Green, Birmingham, West Midlands, B27 7JR. DoB: June 1923, British

Robert Rogers Director. Address: 11 Kirkby Green, Digby Road, Sutton Coldfield, West Midlands, B73 6HQ. DoB: October 1931, British

Michael Ridger Director. Address: 20 Union Road, Leamington Spa, Warwickshire, CV32 5LT. DoB: February 1926, British

Alderman Gerald Simmons Director. Address: 11 Emery House, Birmingham, West Midlands, B23 5DP. DoB: January 1924, British

Joan Helen Hickman Director. Address: 43 Hannon Road, Kings Heath, Birmingham, West Midlands, B14 6BS. DoB: April 1918, British

Anthony Coombs Director. Address: 17 Elmore Road, Birmingham, West Midlands, B33 9PY. DoB: April 1935, British

David William Golding Secretary. Address: 33 Hytall Road, Shirley, Solihull, West Midlands, B90 1NF. DoB: August 1944, British

Alec Norman Jones Director. Address: 5a Knighton Road, Sutton Coldfield, West Midlands, B74 4NY. DoB: December 1951, British

Richard Andrew Palethorpe Todd Director. Address: Sandal Cottage, Little Humby, Grantham, Lincolnshire, NG33 5BS. DoB: June 1919, British

Harold Leslie Jones Director. Address: 6 Greenway Drive, Sutton Coldfield, West Midlands, B73 6SF. DoB: July 1923, British

Lady Anne Knowles Director. Address: 64 Woodgate Lane, Birmingham, West Midlands, B32 3QY. DoB: August 1941, British

John Richard Bettinson Director. Address: 6 The Farthings, Metchley Lane, Birmingham, B17 0HQ. DoB: June 1932, British

Dr Shirley Joyce Toogood Director. Address: 31 Kendal End Road, Barnt Green, Cofton Hackett, Worcestershire, B45 8PY. DoB: December 1932, British

Honorary Alderman William Henry Turner Director. Address: 29 Skipton Road, Birmingham, B16 8JH. DoB: August 1931, British

Mary Smith Director. Address: 3 Poulton Close, Birmingham, West Midlands, B13 9SD. DoB: April 1931, British

Peter Paul Mayer Director. Address: 16 Bryony Road, Selly Oak, Birmingham, West Midlands, B29 4BU. DoB: May 1943, British

Theresa Samuels Secretary. Address: 22 Horton Grove, Monkspath, Solihull, West Midlands, B90 4UZ. DoB:

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

Sorry, now on Age Concern Birmingham all vacancies is closed.

Responds for Age Concern Birmingham on FaceBook

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

Address Age Concern Birmingham on google map

Other similar UK companies as Age Concern Birmingham: Spqr Scoffers Limited | Phenomenon Communications Limited | Innovaire Consulting Limited | Promexpert Limited | Project Kva Ltd

Age Concern Birmingham with reg. no. 02104152 has been on the market for 29 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at 76-78 Boldmere Road, in Sutton Coldfield and company's area code is B73 5TJ. 18 years from now this business switched its registered name from Birmingham Age Concern to Age Concern Birmingham. This company SIC and NACE codes are 88100 , that means Social work activities without accommodation for the elderly and disabled. The firm's latest filed account data documents cover the period up to 2015-03-31 and the latest annual return was released on 2015-08-11. Ever since the firm debuted in this field of business twenty nine years ago, the firm managed to sustain its praiseworthy level of success.

With 9 job advertisements since 31st July 2014, the firm has been among the most active enterprise on the employment market. Most recently, it was looking for new workers in Birmingham and Sutton Coldfield. They often hire part time workers to work in Shift work mode. They employ workers on such posts as for example: Carer Information Officer, Experienced Care & Domestic Support Workers and Experienced Care & Domestic Support Workers. Out of the available positions, the highest paid post is Community & Wellbeing Assistant in Birmingham with £11100 on a yearly basis. Those wanting to apply for this job should email to [email protected] or call the firm on its phone number: 01213623650.

The company started working as a charity on 20th March 1987. Its charity registration number is 518610. The range of the enterprise's area of benefit is united kingdom and internationally. They work in Birmingham City. The company's board of trustees consists of six representatives: Dr Melseta Evadne Thompson, David Anthony Leigh, Brendan Geary, Margaret Patricia Birkett and Dr Peter Michael Kevern, to name a few of them. In terms of the charity's financial summary, their most successful time was in 2012 when their income was 2,141,594 pounds and their expenditures were 2,132,856 pounds. Age Concern Birmingham concentrates its efforts on charitable purposes, preventing or relieving poverty, the relief or prevention of poverty. It tries to improve the situation of the elderly, people with disabilities, the elderly. It tries to help the above recipients by provides other finance, providing advocacy and counselling services and providing human resources. If you wish to get to know more about the charity's activity, call them on this number 0121 362 3650 or go to their website. If you wish to get to know more about the charity's activity, mail them on this e-mail [email protected] or go to their website.

Dr Susan Mary Benbow, Dr Peter Michael Kevern, Margaret Patricia Birkett and Margaret Patricia Birkett are registered as the firm's directors and have been cooperating as the Management Board since February 2014. Furthermore, the director's duties are regularly aided by a secretary - Sheila Kathleen Sharman, from who was recruited by this specific company in September 2008.