Mental Health Care

All UK companiesHuman health and social work activitiesMental Health Care

Residential nursing care facilities

Mental Health Care contacts: address, phone, fax, email, website, shedule

Address: 88 Wood Street EC2V 7QF London

Phone: 0207 186 1163

Fax: 0207 186 1163

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mental Health Care"? - send email to us!

Mental Health Care detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mental Health Care.

Registration data Mental Health Care

Register date: 1991-08-01

Register number: 02634033

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 Mental Health Care

Owner, director, manager of Mental Health Care

Julie Kitson Director. Address: Eden Road, Newton Hall, Durham, County Durham, DH1 5LF. DoB: December 1962, English

Ruth Claire Corrigan Director. Address: 19 Chirton Dene Quays, North Shields, Tyne & Wear, NE29 6YW. DoB: August 1977, British

Alan Raine Director. Address: 49 Brixham Crescent, Jarrow, Tyne & Wear, NE32 3SL. DoB: January 1949, British

Antony Fineran Secretary. Address: 74 Picktree Lodge, Chester Le Street, County Durham, DH3 4DJ. DoB: September 1953, British

John William Chrystal Secretary. Address: 4 The Glen, Ashbrooke, Sunderland, Tyne & Wear, SR2 7TX. DoB: April 1956, British

Reverend William Edward Braviner Director. Address: St Andrew's House, Borough Road, Jarrow, Tyne & Wear, NE32 5BL. DoB: January 1966, British

Alasdair Stewart Cameron Director. Address: 52 Elmfield Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4BB. DoB: June 1971, British

John Carling Director. Address: 39 Greens Valley Drive, Hartburn, Stockton On Tees, TS18 5QH. DoB: August 1965, British

Eileen Mannion Director. Address: 39 Bede Burn Road, Jarrow, Tyne & Wear, NE32 5BH. DoB: April 1959, British

Ian Rodney Moore Director. Address: High Shilford Farm, Riding Mill, Northumberland, NE44 6AY. DoB: February 1962, British

Robert Edward Mcdonald Director. Address: 41 Kingsway, South Shields, Tyne & Wear, NE33 3NJ. DoB: October 1961, British

Mary Hall Director. Address: 24 Sea View Road West, Sunderland, Tyne & Wear, SR2 9JU. DoB: August 1966, British

Clare Susan Cromarty Director. Address: 23 Cherrytree Drive, Langley Park, Durham, DH7 9FX. DoB: April 1973, British

Jean Meredith Director. Address: Four Links, Quarry House Lane, Durham, County Durham, DH1 4JA. DoB: December 1947, British

Arthur Lawrence Robinson Director. Address: 43 Douglas Villas, Durham, County Durham, DH1 1JL. DoB: June 1955, British

Ernest Walker Director. Address: 19 Alderside Crescent, Lanchester, Durham, DH7 0PZ. DoB: December 1939, British

Dr Samuel Martin Bell Director. Address: 16 High Hamsterley Road, Hamsterley Mill, Rowlands Gill, Tyne & Wear, NE39 1HD. DoB: November 1925, British

Patricia Francis Director. Address: 73 Hillcrest, Middle Herrington, Sunderland, Tyne And Wear, SR3 3NN. DoB: December 1942, British

William John Sleep Director. Address: 1 Priors Grange, Pittington, Durham, DH6 1DA. DoB: November 1942, British

John Prendergast Director. Address: 42 Burnhope Road, Washington, Tyne & Wear, NE38 8DY. DoB: October 1933, British

The Revd Keith Allison Director. Address: 2 Middlewood Road, Lanchester, Durham, DH7 0HL. DoB: November 1934, British

Arthur Lawrence Robinson Director. Address: 5 Ellam Avenue, Durham, County Durham, DH1 4PG. DoB: June 1955, British

Martin Moore Secretary. Address: 1 Autumn Close, Washington, Tyne & Wear, NE38 7JZ. DoB: December 1946, British

James Henry Cockwill Director. Address: 15 Highgreen Chase, Whickham, Newcastle Upon Tyne, NE16 5QJ. DoB: July 1920, British

Alan Richardson Director. Address: 8 Beaconsfield Terrace, Chopwell, Newcastle Upon Tyne, Tyne & Wear, NE17 7JG. DoB: May 1960, British

David Woodhead Director. Address: 15 Briarside, Shotley Bridge, Consett, County Durham, DH8 0AS. DoB: April 1947, British

Arthur Lawrence Robinson Secretary. Address: 5 Ellam Avenue, Durham, County Durham, DH1 4PG. DoB: June 1955, British

Dr Samuel Martin Bell Director. Address: 16 High Hamsterley Road, Hamsterley Mill, Rowlands Gill, Tyne & Wear, NE39 1HD. DoB: November 1925, British

Dr Jennifer Mary Brockington Director. Address: 66 Moorside South, Newcastle Upon Tyne, Tyne & Wear, NE4 9BB. DoB: March 1944, British

Ian Mark Marshall Dalton Director. Address: The Rookery Church Lane, Wolsingham, Bishop Auckland, County Durham, DL13 3AN. DoB: January 1964, British

Dr Paul Milne Director. Address: 8 Watling Way, Lanchester, Durham, County Durham, DH7 0HN. DoB: September 1953, British

Gorden Summerbell Director. Address: 7 Peile Park, Shotley Bridge, Consett, County Durham, DH8 0SL. DoB: December 1940, British

Councillor Joseph Toner Director. Address: 32 Queensway, Consett, County Durham, DH8 0RZ. DoB: August 1949, British

Jobs in Mental Health Care vacancies. Career and practice on Mental Health Care. Working and traineeship

Tester. From GBP 3500

Project Planner. From GBP 3600

Tester. From GBP 2700

Responds for Mental Health Care on FaceBook

Read more comments for Mental Health Care. Leave a respond Mental Health Care in social networks. Mental Health Care on Facebook and Google+, LinkedIn, MySpace

Address Mental Health Care on google map

Other similar UK companies as Mental Health Care: Ddr Ventures Ltd | So2say Communications Limited | D Orwell Ltd | Firstword Media Ltd | Diverse Management Services Limited

This particular Mental Health Care firm has been operating offering its services for at least twenty five years, as it's been established in 1991. Started with registration number 02634033, Mental Health Care was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in 88 Wood Street, London EC2V 7QF. The firm currently known as Mental Health Care was known under the name Mental Health C.a.r.e until 2011-11-21 when the name was changed. The enterprise SIC and NACE codes are 87100 , that means Residential nursing care facilities. The business most recent financial reports were submitted for the period up to 2012-03-31 and the most recent annual return information was submitted on 2012-08-01.

The firm became a charity on Fri, 8th May 1992. It operates under charity registration number 1010942. The range of their area of benefit is north east england and it provides aid in multiple towns and cities across Durham. The Mental Health Care provides the names of three representatives of the trustee board, namely, Reverend Alan Raine, Ruth Corrigan and Julie Kitson. When it comes to the charity's finances, their most successful time was in 2011 when they raised £2,597,975 and their spendings were £2,576,837. Mental Health Care focuses on the issue of disability, the advancement of health and saving of lives and saving lives and the advancement of health. It strives to improve the situation of the elderly, people with disabilities, the elderly. It provides help to these agents by the means of providing various services and providing various services. If you would like to learn anything else about the enterprise's activity, call them on this number 0207 186 1163 or see their official website.

Within the limited company, most of director's obligations have been executed by Julie Kitson, Ruth Claire Corrigan and Alan Raine. When it comes to these three people, Alan Raine has been employed by the limited company for the longest period of time, having been a vital addition to company's Management Board since twelve years ago.