Redbridge Carers Support Service

All UK companiesOther service activitiesRedbridge Carers Support Service

Other service activities not elsewhere classified

Redbridge Carers Support Service contacts: address, phone, fax, email, website, shedule

Address: 12 Clements Court Clements Lane IG1 2QY Ilford

Phone: 0208 514 6251

Fax: 0208 514 6251

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Redbridge Carers Support Service"? - send email to us!

Redbridge Carers Support Service detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Redbridge Carers Support Service.

Registration data Redbridge Carers Support Service

Register date: 1994-08-17

Register number: 02959566

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 Redbridge Carers Support Service

Owner, director, manager of Redbridge Carers Support Service

Bushra Tahir Director. Address: Clements Court, Clements Lane, Ilford, Essex, IG1 2QY. DoB: March 1948, Pakistani

Margaret Lydia Casale Director. Address: Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England. DoB: August 1947, Iranian

Mike New Director. Address: Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England. DoB: October 1943, British

Nicholas Charles Noel Hurst Director. Address: Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England. DoB: April 1934, British

Harbans Singh Chahal Director. Address: Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England. DoB: July 1936, Indian

Barry Richard Bates Director. Address: Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England. DoB: February 1947, British

Anthony Sobers Director. Address: Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England. DoB: March 1963, British

Glynis Ann Donovan Secretary. Address: Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England. DoB:

Kathy Stapleton Director. Address: Third Floor, 17 Station Road, Ilford, Essex, IG1 4DW. DoB: June 1964, British

Julia Hughes Director. Address: Third Floor, 17 Station Road, Ilford, Essex, IG1 4DW. DoB: September 1940, British

Lisa Anthony-rigsby Director. Address: 17 Station Road, Ilford, Essex, IG1 4DW. DoB: April 1965, British

Richard Andrew Cantwell Director. Address: 24 Huxley Drive, Chadwell Heath, Essex, RM6 4RH. DoB: October 1964, British

Arthur George Sansome Director. Address: 45 Manor Court Lodge, 175 High Road South Woodford, London, E18 2PD. DoB: April 1921, British

Joyce Webb Director. Address: Third Floor, 17 Station Road, Ilford, Essex, IG1 4DW. DoB: February 1947, British

Graham Allan Welsh Director. Address: Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England. DoB: September 1956, British

Barbara Withington Director. Address: Clements Court, Clements Lane, Ilford, Essex, IG1 2QY, England. DoB: April 1925, British

Sally Ann Susan Ellis Director. Address: 111 St Marys Road, Ilford, Essex, IG1 1QY. DoB: July 1955, British

Bridget Baker Secretary. Address: 183 Aldborough Road South, Seven Kings, Ilford, Essex, IG3 8HX. DoB:

Nigel Philip Reynolds Director. Address: 22 Sheredan Road, London, E4 9RW. DoB: March 1951, British

Dipti Chakrabarti Director. Address: 9 Brantwood Gardens, Ilford, Essex, IG4 5LG. DoB: November 1944, Indian

Azad Mohammed Khaleel Director. Address: 21 Russell Road, Crouch End, London, N8 8HN. DoB: January 1964, British

Jaswinder Singh Nandra Director. Address: Station Road, Forest Gate, London, E7 0EU. DoB: February 1966, British

Margaret Edith Hamilton Director. Address: 59 Norbury Gardens, Romford, Essex, RM6 5TR. DoB: July 1936, British

Christopher Leonard Ghiotti Secretary. Address: 15 The Grove, Upminster, Essex, RM14 2ER. DoB: August 1943, British

Winniefred Constantia Gordon Director. Address: 21 Bute Road, Barkingside, Ilford, Essex, IG6 1AF. DoB: October 1939, Jamaican/British

Katharine Margaret Axford Director. Address: Foxhall Road, Ipswich, Suffolk, IP4 5TJ. DoB: March 1949, British

Sylvia Lamb Director. Address: 121 Trelawney Road, Hainault, Ilford, Essex, IG6 2NP. DoB: May 1933, British

Wendy Margaret Lewis Director. Address: 10 Rutland Road, Wanstead, London, E11 2DY. DoB: January 1955, British

Patricia Carole Grant Director. Address: 23 Defoe Way Collier Row, Romford, Essex, RM5 2HR. DoB: January 1946, British

Jonathan Charles Bamford Director. Address: 75 Craven Gardens, Barkingside, Essex, IG6 1PW. DoB: February 1961, British

Inder Anand Director. Address: 3 Bourne Court, New Wanstead, London, E11 2TG. DoB: August 1923, British

Edith Roberts Director. Address: 94 Wellesley Road, Ilford, Essex, IG1 4JZ. DoB: February 1921, British

George Brian Evans Reed Director. Address: 104 Cranbourne Avenue, Wanstead, London, E11 2BQ. DoB: June 1922, British

Lesley Anne Chick Director. Address: 14 Fiveways Close, Cheddar, Somerset, BS27 3DS. DoB: March 1967, British

Angela Leila Barnett Director. Address: 30 Margaret Way, Ilford, Essex, IG4 5DD. DoB: October 1930, British

Diana Elizabeth Redding Nominee-director. Address: Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ. DoB: June 1952, British

Audrey Diana Sutton Director. Address: 26 St Andrews Road, Ilford, Essex, IG1 3PF. DoB: February 1924, British

Jean Mary Rogers Director. Address: 16 Mornington Avenue, Ilford, Essex, IG1 3QT. DoB: May 1933, British

Lesley Anne Chick Nominee-secretary. Address: 4 The Terrace, Folly Lane, Shipham, Winscombe, BS25 1TE, North Somerset. DoB: n\a, British

Lesley Joy Harrison Secretary. Address: 79 Holden Close, Dagenham, Essex, RM8 2QT. DoB: August 1955, British

Marguerite Louisa Miller Director. Address: 9 Mordon Road, Seven Kings, Essex, IG3 8QR. DoB: February 1927, British

Sidney Lewis Bright Director. Address: Orbital House 20 Eastern Road, Romford, Essex, RM1 3DP. DoB: n\a, British

Jobs in Redbridge Carers Support Service vacancies. Career and practice on Redbridge Carers Support Service. Working and traineeship

Sorry, now on Redbridge Carers Support Service all vacancies is closed.

Responds for Redbridge Carers Support Service on FaceBook

Read more comments for Redbridge Carers Support Service. Leave a respond Redbridge Carers Support Service in social networks. Redbridge Carers Support Service on Facebook and Google+, LinkedIn, MySpace

Address Redbridge Carers Support Service on google map

Other similar UK companies as Redbridge Carers Support Service: Brantham Glebe Enterprises Limited | Bee Clean London Ltd | Conetam Pvt Limited | Blue Manta International Limited | Nuneaton Community Services Ltd

1994 is the date that marks the start of Redbridge Carers Support Service, a firm located at 12 Clements Court, Clements Lane , Ilford. This means it's been twenty two years Redbridge Carers Support Service has prospered in the United Kingdom, as the company was created on Wednesday 17th August 1994. The company's Companies House Registration Number is 02959566 and the zip code is IG1 2QY. This business is registered with SIC code 96090 which means Other service activities not elsewhere classified. Its latest filed account data documents cover the period up to 2015-03-31 and the most current annual return information was submitted on 2015-08-17. 22 years of experience on this market comes to full flow with Redbridge Carers Support Service as the company managed to keep their clients happy throughout their long history.

The company became a charity on Mon, 12th Aug 1996. Its charity registration number is 1057505. The geographic range of the firm's activity is london borough of redbridge. They provide aid in Redbridge. Their board of trustees consists of eight people: Barbara Helene Withington, Graham Welsh, Antony Sobers, Barry Bates and Julia Hughes, among others. As regards the charity's financial statement, their most prosperous period was in 2011 when they raised 601,064 pounds and their spendings were 511,291 pounds. Redbridge Carers Support Service engages in recreation, the issue of disability and the advancement of health and saving of lives. It works to support the youngest, other charities or voluntary bodies, young people or children. It provides aid to these agents by providing specific services, counselling and providing advocacy and providing buildings, open spaces and facilities. If you want to know more about the company's activity, dial them on this number 0208 514 6251 or check their website. If you want to know more about the company's activity, mail them on this e-mail [email protected] or check their website.

Currently, the directors listed by the company include: Bushra Tahir given the job in 2015 in November, Margaret Lydia Casale given the job in 2012, Mike New given the job on Monday 9th July 2012 and 4 others listed below. Additionally, the managing director's duties are continually backed by a secretary - Glynis Ann Donovan, from who was selected by the company in 2007.