The Florence Nightingale Foundation

All UK companiesHuman health and social work activitiesThe Florence Nightingale Foundation

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

The Florence Nightingale Foundation contacts: address, phone, fax, email, website, shedule

Address: 34 Grosvenor Gardens First Floor Front SW1W 0DH London

Phone: 0207 730 3030

Fax: 0207 730 3030

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Florence Nightingale Foundation"? - send email to us!

The Florence Nightingale Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Florence Nightingale Foundation.

Registration data The Florence Nightingale Foundation

Register date: 1953-04-14

Register number: 00518623

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

Get full report form global database UK for The Florence Nightingale Foundation

Owner, director, manager of The Florence Nightingale Foundation

David Hulf Director. Address: 34 Grosvenor Gardens, London, SW1W 0DH, England. DoB: December 1950, British

Professor Fiona Catherine Mcqueen Director. Address: Regent Road, Edinburgh, EH1 3DG, Scotland. DoB: September 1960, British

Larissa Alison Worwood Secretary. Address: Grosvenor Gardens, First Floor Front, London, SW1W 0DH. DoB:

Captain Alison Jane Hofman Director. Address: Ashmead Road, Banbury, Oxfordshire, OX16 1AA, England. DoB: May 1971, British

Andrew Paul Andrews Director. Address: Grosvenor Gardens, First Floor Front, London, SW1W 0DH, England. DoB: April 1942, British

Neil Roy Chrimes Director. Address: Walbrook, London, EC4N 8BH, United Kingdom. DoB: June 1954, British

Ann Lloyd Keen Director. Address: Brook Road South, Brentford, Middlesex, TW8 0NN, England. DoB: November 1948, British

Dr Colin Leslie Reeves Cbe Director. Address: Elvendon Road, Goring On Thames, Oxon, RG8 0DT, England. DoB: April 1949, British

Peter John Siddall Director. Address: Lowther Road, Barnes, London, SW13 9NP, Uk. DoB: October 1942, British

David William Foster Director. Address: Whitehall, London, SW1A 2NS, Uk. DoB: June 1958, British

Prof Martin Eugene Joseph Bradley Director. Address: Somerton Road, Belfast, BT15 4DD, Ireland. DoB: June 1950, British

Richard Hugh Beazley Director. Address: New Hall, Bromley, Standon, Ware, Hertfordshire, SG11 1NX. DoB: June 1949, British

Katrina Cooney Director. Address: Essex Road, Borehamwood, Herts, WD6 1BP. DoB: May 1963, Irish

Bryan Kaye Sanderson Director. Address: 40 Netherhall Gardens, Hampstead, London, NW3 5TP. DoB: October 1940, British

Theodora Noel Smith Director. Address: 30 Mill Road, Hythe, Kent, CT21 5LP. DoB: July 1922, British

Sean Francis Lindsay Secretary. Address: Swan Close, Rickmansworth, Hertfordshire, WD3 1SB, United Kingdom. DoB: n\a, British

Group Captain Michael John Prestley Director. Address: Dms Whittington, Coltman House, Lichfield, Staffordshire, WS14 9PY, United Kingdom. DoB: January 1966, British

Sarah Elise Russell Ballard-smith Director. Address: The Royal Infirmary Of Edinburgh, 51 Little France Crescent, Edinburgh, Scotland, EH16 4SA, Uk. DoB: March 1963, British

Group Captain Philip Brian Cushen Director. Address: Whittington Barracks, Lichfield, Staffordshire, WS14 9PY, England. DoB: August 1961, British

Melanie Hornett Director. Address: Waverley Gate, 2-4 Waterloo Place, Edinburgh, EH1 3EG, Scotland. DoB: February 1961, British

Professor Helen Mccutcheon Director. Address: Waterloo Road, Waterloo, London, SE1 8WA, Uk. DoB: February 1955, British

Colonel David Charles Bates Director. Address: Whittington Barracks, Lichfield, Staffordshire, WS14 9PY, United Kingdom. DoB: February 1961, British

Professor Jean Christine White Director. Address: Woodstock Gardens, Pencoed, Bridgend, CF35 6ST, Wales. DoB: December 1960, British

Dr Elaine Maxwell Director. Address: Oxbridge, Bridport, Dorset, DT6 3UB, England. DoB: June 1958, British

Trish Morris-thompson Director. Address: 105 Victoria Street, London, Uk, SW1E 6QT. DoB: May 1961, Irish

Professor Anne Marie Rafferty Director. Address: Halliford Street, London, N1 3EL. DoB: May 1958, British

Stephanie Dawes Secretary. Address: Maiden Lane, Camden, London, NW1 9UQ. DoB:

Captain Judith Mary Onions Director. Address: 26 Marine Parade West, Lee On The Solent, Hampshire, PO13 9XR. DoB: August 1956, British

Rosemary Margaret Kennedy Director. Address: n\a. DoB: August 1947, British

Group Captain Wendy Burrowes Williams Director. Address: 6 Brook Street, Elsworth, Cambs, CB23 4HX. DoB: August 1958, British

Stephen Michael Smith Director. Address: 96 Westway, Wimbotsham, Kings Lynn, Norfolk, PE34 3QB. DoB: September 1955, British

Dr Isobel Alice Smart Director. Address: Holmwood, Holt, Wimborne, Dorset, BH21 7DQ. DoB: April 1938, British

Eileen Sills Director. Address: 105 Albion Road, Stoke Newington, London, N16 9PL. DoB: June 1962, British

John Burns Director. Address: 109 Ashley Gardens, London, SW1P 1HJ. DoB: July 1933, British

Dr Ummanga Jolly Director. Address: 2 Watling Gate, Brockhall Village, Old Lango, Lancashire, BB6 8BN. DoB: October 1938, British

Lynne Elizabeth Phair Director. Address: 22 Meadow Way, Heathfield, East Sussex, TN21 8AL. DoB: April 1959, British

Professor Dawn Freshwater Director. Address: 27 Cerne Abbas, 46 The Avenue, Dorset, BH13 6HF. DoB: August 1962, British

Geoffrey Bernard Blacker Director. Address: 11 Compton Drive, Maidenhead, Berkshire, SL6 5JS. DoB: August 1935, British

Shona Brown Director. Address: 42 Cavendish Road, Highams Park, London, E4 9NH. DoB: December 1964, British

Professor Irene Elizabeth Scott Director. Address: 33 Chatsworth Drive, Market Harborough, Leicestershire, LE16 8BS. DoB: October 1954, British

Geoffrey Harold Walker Director. Address: Manadurah, 59 Crusader Road, Bearwood, Bournemouth, Dorset, BH11 9TY. DoB: December 1958, British

Pamela Mummery Secretary. Address: 1 Holbein House, Holbein Place, London, SW1W 8NH. DoB:

Joan Margaret Elizabeth Thompson Director. Address: 4 Sandringham Park, Carrickfergus, County Antrim, BT38 9EP. DoB: August 1936, British

Wilma Roy Macpherson Director. Address: 51 Bloomfield Place, Aberdeen, AB10 6AG. DoB: September 1941, British

Professor Veronica Bishop Director. Address: 2 Woodston Oasthouse, Lindridge Tenbury Wells, Worcester, WR15 8JG. DoB: May 1941, British

Ann Fisher Secretary. Address: 41 Oakhill Court, Wimbledon, London, SW19 4NR. DoB:

Bryan Gerald Wilson Director. Address: 6 Shepherd Drive, Langstone, Newport, Gwent, NP6 2LB. DoB: February 1939, British

Anthony Patrick Smith Director. Address: 2 Rosewarne Court, Hyde Street, Winchester, Hampshire, SO23 7HL. DoB: August 1939, British

Barbara Fiona Weller Director. Address: Hill House 2 Victoria Hill, Eye, Suffolk, IP23 7BX. DoB: September 1933, British

Professor Margaret Ann Tucker Director. Address: Ffynnon Deilo, Pendoylan, Cowbridge, South Glamorgan, CF71 7UJ. DoB: March 1945, British

Pamela Ann Tawse Director. Address: Keepers Cottage, Old Painswick Road, Stroud, Gloucestershire, GL6 7QN. DoB: September 1934, British

Thomas Patrick Bolger Director. Address: 3 Oakfield Road, London, N4 4NH. DoB: June 1950, British

Trevor John Ride Director. Address: 11 Dahlia Close, Hammond Street, Cheshunt, Hertfordshire, EN7 6NR. DoB: April 1951, British

Dr Deborah Anne Hennessy Director. Address: 1 Preston Road, London, SW20 0SS. DoB: August 1941, British

Stuart Peter Valentine Director. Address: 157 Kent House Road, Beckenham, Kent, BR3 1JZ. DoB: November 1942, British

Edith Ruby Parker Director. Address: 71 St Peters Close, Newbury Park, Ilford, Essex, IG2 7QN. DoB: January 1932, British

Margaret Emma Darley Director. Address: 15 Woodstock Court, Newburn Street, London, SE11 5NF. DoB: September 1915, British

Lady Daphne Constance Heald Director. Address: Chilworth Manor, Guildford, Surrey, GU4 8NL. DoB: October 1904, British

Stanley John Holder Director. Address: 9 Mulberry House, Victoria Park Square, London, E2 9PQ. DoB: September 1928, British

Mary Laurence Director. Address: 4 Lichfield Avenue, Canterbury, Kent, CT1 3YA. DoB: October 1926, British

The Rt Hon Lord Ian St John Luke Director. Address: Odell Castle, Odell, Bedfordshire, MK43 7BB. DoB: June 1905, British

Maureen Acland Director. Address: Standon Green End, Ware, Hertfordshire, SG11 1BN. DoB: October 1934, British

Joanna Sterry Secretary. Address: 26 Meadow Hill, New Malden, Surrey, KT3 5RQ. DoB:

Professor Margaret Dorothy Green Director. Address: Dormers Lower Lane, Ebford, Exeter, Devon, EX3 0QT. DoB: August 1929, British

Dame Sheila Quinn Director. Address: Flat 23 Albany Park Court, 4 Winn Road, Southampton, Hampshire, SO17 1EN. DoB: September 1920, British

Colin John Ralph Director. Address: 56 Speed House, London, EC2Y 8AT. DoB: June 1951, British

The Lord James Wogan Remnant Director. Address: Bear Ash, Hare Hatch, Reading, Berkshire, RG10 9XR. DoB: October 1930, British

Simon Rodway Director. Address: 6 Cornwall Grove, London, W4 2LB. DoB: July 1932, English

Gillian Yvonne Sanford Director. Address: Crookham House, 10 Harold Grove, Frinton On Sea, Essex, CO13 9BD. DoB: April 1934, British

Colonel David Edward Allen Tucker Director. Address: Little Gaddesden, Berkhamsted, Hertfordshire, HP4 1PN. DoB: September 1935, British

Jobs in The Florence Nightingale Foundation vacancies. Career and practice on The Florence Nightingale Foundation. Working and traineeship

Director. From GBP 6300

Controller. From GBP 2300

Manager. From GBP 3200

Electrical Supervisor. From GBP 2500

Engineer. From GBP 3000

Responds for The Florence Nightingale Foundation on FaceBook

Read more comments for The Florence Nightingale Foundation. Leave a respond The Florence Nightingale Foundation in social networks. The Florence Nightingale Foundation on Facebook and Google+, LinkedIn, MySpace

Address The Florence Nightingale Foundation on google map

Other similar UK companies as The Florence Nightingale Foundation: Byssus Software Solutions Ltd | Milo Hi-tech Solutions Ltd | Ss Complete Solutions Limited | Sukan South Ltd | Mnt Technologies Ltd

The Florence Nightingale Foundation with Companies House Reg No. 00518623 has been a part of the business world for 63 years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at 34 Grosvenor Gardens, First Floor Front , London and company's area code is SW1W 0DH. This company is classified under the NACe and SiC code 88990 meaning Other social work activities without accommodation n.e.c.. Its latest records were filed up to 2015-12-31 and the most current annual return was filed on 2016-06-11. The Florence Nightingale Foundation is a perfect example that a company can remain on the market for over sixty three years and enjoy a constant high level of success.

The company was registered as a charity on 2nd January 1967. It is registered under charity number 229229. The range of the company's activity is national.. They provide aid in Throughout England And Wales, Scotland, Northern Ireland. The company's trustees committee consists of twenty one members: Katrina Cooney, Richard Hugh Beazley Dl, Martin Bradley, Dr Elaine Maxwell and Peter Siddall, to name a few of them. As for the charity's financial statement, their best year was 2011 when they raised 1,176,223 pounds and they spent 671,458 pounds. The Florence Nightingale Foundation focuses on saving lives and the advancement of health, education and training and the advancement of health and saving of lives. It tries to support young people or children, people of a particular ethnic or racial background, the whole mankind. It provides help to these beneficiaries by making grants to individuals and granting money to individuals. If you want to know anything else about the charity's activity, dial them on the following number 0207 730 3030 or see their official website. If you want to know anything else about the charity's activity, mail them on the following e-mail [email protected] or see their official website.

Currently, the directors registered by this particular company are: David Hulf assigned this position on 2016-02-01, Professor Fiona Catherine Mcqueen assigned this position on 2016-01-01, Captain Alison Jane Hofman assigned this position in 2015 in August and 11 other directors who might be found below. In order to increase its productivity, since the appointment on 2015-12-21 this specific company has been utilizing the skills of Larissa Alison Worwood, who's been concerned with ensuring efficient administration of this company.