The Patients Association

All UK companiesHuman health and social work activitiesThe Patients Association

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

The Patients Association contacts: address, phone, fax, email, website, shedule

Address: P Block The North West Hospitals Nhs Trust Watford Road HA1 3YJ Harrow

Phone: 0208 423 9111

Fax: 0208 423 9111

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Patients Association"? - send email to us!

The Patients Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Patients Association.

Registration data The Patients Association

Register date: 1991-06-17

Register number: 02620761

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 The Patients Association

Owner, director, manager of The Patients Association

Mandie Lavin Director. Address: Popes Grove, Twickenham, TW1 4JZ, England. DoB: July 1962, British

David Taylor Director. Address: Ashdown, Clivedon Court, London, W13 8DR, England. DoB: August 1952, British

Dr Reg Race Director. Address: Palterton Lane, Sutton Scarsdale, Chesterfield, Derbyshire, S44 5UT, England. DoB: June 1947, British

John Campbell Director. Address: Mount Park Road, Harrow, Middlesex, HA1 3JP, England. DoB: June 1959, British

Christopher Andrew Hix Director. Address: Littlecourt Road, Sevenoaks, Kent, TN13 2JG, England. DoB: November 1955, British

John Barron Campbell Director. Address: Mount Park Road, Harrow, Middlesex, HA1 3JP, England. DoB: June 1959, British

Rosalynd Jowett Director. Address: The North West Hospitals Nhs Trust, Watford Road, Harrow, Middlesex, HA1 3YJ, England. DoB: October 1951, British

Elizabeth Teresa Mcanulty Director. Address: Church Vale, London, London, London, N2 9PA, Great Britain. DoB: March 1952, British

David Body Director. Address: The North West Hospitals Nhs Trust, Watford Road, Harrow, Middlesex, HA1 3YJ, England. DoB: December 1955, British

Dr Michael Victor Smith Director. Address: The North West Hospitals Nhs Trust, Watford Road, Harrow, Middlesex, HA1 3YJ, England. DoB: September 1933, British

Peter Samuel Woolliscroft Director. Address: The North West Hospitals Nhs Trust, Watford Road, Harrow, Middlesex, HA1 3YJ, England. DoB: April 1946, British

Steve Walker Director. Address: The North West Hospitals Nhs Trust, Watford Road, Harrow, Middlesex, HA1 3YJ, England. DoB: January 1948, British

Christine Lyndon Director. Address: The North West Hospitals Nhs Trust, Watford Road, Harrow, Middlesex, HA1 3YJ, England. DoB: August 1975, Irish

Stephen Robert Mcneice Director. Address: Nhs Trust, Watford Road, Harrow, Middlesex, HA1 3UJ. DoB: December 1961, British

Clive Jones Director. Address: The North West Hospitals Nhs Trust, Watford Road, Harrow, Middlesex, HA1 3YJ, England. DoB: April 1949, British

Ann Judith Lloyd Director. Address: Nhs Trust, Watford Road, Harrow, Middlesex, HA1 3UJ. DoB: April 1948, British

Linda Na Thomas Director. Address: P Block The North West Hospitals, Nhs Trust, Watford Road, Harrow Middlesex, HA1 3UJ. DoB: June 1950, British

Bobby Lane Director. Address: Bishops Ave, Elstree, Herts, WD6 3LZ. DoB: June 1973, British

Clive James Sean Halperin Secretary. Address: 26 Harrowes Meade, Edgware, Middlesex, HA8 8RP. DoB: April 1967, British

Celia Grandison-markey Director. Address: 43b High Street, Sherington, Newport Pagnell, Bucks, MK16 9NU. DoB: May 1942, Jamaican British

Clive Halpenrin Secretary. Address: Harrowes Meade, Edgware, Middx, HA8 8RP. DoB:

Dr Martin Ewart Johnson Director. Address: 2 Moortop Farm, Moor Top Lane Flockton Moor, Wakefield, West Yorkshire, WF4 4BU. DoB: March 1958, British

Roswyn Ann Hakesley-brown Director. Address: 52 Woodfield Heights, Wolverhampton, West Midlands, WV6 8PT. DoB: August 1940, British

Alison Mary Baker Secretary. Address: 46 Linden Gardens, London, W4 2EH. DoB: August 1947, British

Alison Mary Baker Director. Address: 46 Linden Gardens, London, W4 2EH. DoB: August 1947, British

Elisabeth Davies Director. Address: Tantallon Road, London, SW12 8DG. DoB: October 1972, British

Edwina Currie Jones Director. Address: No 3 The Maltings, Coopers Hill Road, Nutfield, Surrey, RH1 5PD. DoB: October 1946, British

Clive James Sean Halperin Director. Address: 26 Harrowes Meade, Edgware, Middlesex, HA8 8RP. DoB: April 1967, British

Charles Ronald Alexander Howorth Director. Address: 70 Buxton Old Road, Disley, Cheshire, SK12 2BU. DoB: May 1950, British

Dr Norma Frances Morris Director. Address: 15 Osten Mews, London, SW7 4HW. DoB: April 1935, British

Sir Alexander Wiseman Macara Director. Address: Elgon 10 Cheyne Road, Stoke Bishop, Bristol, Avon, BS9 2DH. DoB: May 1932, British

Dr Anthony Halperin Director. Address: 10 Basing Hill, London, NW11 8TH. DoB: January 1939, British

Dr Pauline Edna Molony Secretary. Address: 4 Westbere Lane, Westbere, Canterbury, Kent, CT2 0HH. DoB: May 1931, British

Nigel Hughes Director. Address: 15 Abbots Field, Barming, Maidstone, Kent, ME16 8QQ. DoB: April 1967, British

Sally Rosenthal Director. Address: 35 Brockley Avenue, Stanmore, Middlesex, HA7 4LT. DoB: July 1937, British

Roger William Odd Director. Address: Sunnyside, The Street Bethersden, Ashford, Kent, TN26 3AD. DoB: February 1943, British

Margaret Budy Director. Address: 25 Somali Road, London, NW2 3RN. DoB: October 1951, British

Dr Gerald Wootliff Director. Address: 5 Sentis Court, Carew Road, Northwood, Middlesex, HA6 3NG. DoB: October 1923, British

Phillip James Hufton Director. Address: 5 Beechwood Avenue, Romiley, Stockport, SK6 4DL. DoB: February 1966, British

Dr Enid Noronha Director. Address: 35 Ellesmere Road, Eccles, Manchester, Lancashire, M30 9FE. DoB: October 1937, British

David Graham Taylor Director. Address: 3 Twisden Road, London, NW5 1DL. DoB: November 1946, British

Michael Summers Director. Address: 39 Grove Road, London, N12 9EB. DoB: March 1935, British

Jill Irish Director. Address: 36 Chalkridge Road, Portsmouth, Hampshire, PO6 2BE. DoB: June 1948, British

Michael Stone Secretary. Address: Hopscotch Cottage, School Road, Burghfield Village, Berkshire, RG30 3UA. DoB:

Dr Pauline Edna Molony Director. Address: 4 Westbere Lane, Westbere, Canterbury, Kent, CT2 0HH. DoB: May 1931, British

Nicholas Thomas Black Director. Address: 6 Greenacre Gardens, London, E17 9EX. DoB: November 1966, British

Derek Compton Lewis Director. Address: Woodlands Farmhouse Thoby Lane, Mount Nessing, Brentwood, Essex, CM15 0SY. DoB: July 1946, British

Dr Matthew Sowemimo Director. Address: Flat 83 Merchant Court, 61 Wapping Wall, London, E1W 3SJ. DoB: September 1969, British

Doctor Sue Atkinson Director. Address: 22 Red Post Hill, London, SE24 9JQ. DoB: August 1976, British

Roger Goss Director. Address: 4 Old Manor Yard, London, SW5 9AB. DoB: June 1935, British

Elizabeth Jane Chapman Director. Address: 5 Stratford Way, Watford, Hertfordshire, WD17 3DH. DoB: February 1956, British

Brian Ralph Gunson Director. Address: 34 Crouch Hall Lane, Redbourn, Hertfordshire, AL3 7EU. DoB: May 1952, British

Ian Michael Semmons Director. Address: 11 Hungarton Drive, Syston, Leicester, Leicestershire, LE7 2AU. DoB: August 1949, British

John Frederick Shaw Director. Address: Hyde House, West Hyde, Rickmansworth, Hertfordshire, WD3 2XH. DoB: December 1936, British

Vanessa Jane Bourne Director. Address: Banc Y Ffynnon, Capel Isaac, Carmarthenshire, SA19 7TS. DoB: May 1949, British

Simon Andrew Williams Director. Address: 2 Ffynone Close, Swansea, SA1 6DA. DoB: August 1970, British

Claire Rayner Director. Address: Holly Wood Hse, Roxborough Avenue, Harrow-On-The-Hill, HA1 3BU. DoB: January 1931, British

Joyce Robins Director. Address: 4 Old Manor Yard, London, SW5 9AB. DoB: June 1937, British

Paul Alexander Welch Director. Address: 40 Wellington Building, Wellington Way Bow, London, E3 4NA. DoB: January 1960, British

Dr Michael Victor Smith Director. Address: 38 East Sheen Avenue, London, SW14 8AS. DoB: September 1933, British

Louise Stephanie Ellis Secretary. Address: 33 The Combe, Munster Square, London, NW1 3LG. DoB: December 1951, British

Susan Rosemary Leggate Director. Address: 32 Upper Park, Loughton, Essex, IG10 4EQ. DoB: July 1946, British

John Raymond Spiers Director. Address: 44 Cathedral House, St Thomass Street, Portsmouth, PO1 2EZ. DoB: September 1941, British

Rosamund Rhodes-kemp Director. Address: Cherry Cottage 137 High Street, Melbourn, Royston, Cambridgeshire, SG8 6AR. DoB: March 1962, British

Linda Davidson Director. Address: 117 Becklow Road, Shepherds Bush, London, W12 9HH. DoB: May 1956, British

Louise Stephanie Ellis Director. Address: 33 The Combe, Munster Square, London, NW1 3LG. DoB: December 1951, British

The Reverand Peter Robert Gant Director. Address: 8 Sandon Close, Esher, Surrey, KT10 8JE. DoB: July 1938, British

Nella Marcus Director. Address: Garden Flat 22 Upper Park Road, London, NW3 2UP. DoB: July 1939, Irish

Maurice Eugene Healy Director. Address: 15 Onslow Gardens, Muswell Hill, London, N10 3JT. DoB: November 1933, British

Anthony Lionel Dorling Director. Address: Teachers House, 23 Nayland Road, Bures, Suffolk, CO8 5BX. DoB: October 1923, British

Brian William Mills Director. Address: 4 Brockham Warren, Box Hill Road, Tadworth, Surrey, KT20 7JX. DoB: April 1933, British

Hon Miss Frances Suzan Adrianna King-hall Director. Address: Old Barn, Northdown Road Woldingham, Caterham, Surrey, CR3 7ED. DoB: August 1927, British

John Marsh Director. Address: Wychwood, 17 Dingle View, Bridgnorth, Salop, WV16 4JL. DoB: August 1932, British

Rabbi Julia Babette Sarah Neuberger Director. Address: 36 Orlando Road, London, SW4 0LF. DoB: February 1950, British

John David Upton Green Director. Address: 19 Arlington House, Arlington Way, London, EC1R 1XB. DoB: November 1945, British

Peter William Sand Director. Address: 31 Marlborough Avenue, Edgware, Middlesex, HA8 8UT. DoB: n\a, British

Dr Eva Jacobs Director. Address: 3 Sutcliffe Close, London, NW11 6NT. DoB: April 1933, British

Shan Shanti Kumar Director. Address: Cheyham Way, Sutton, Surrey, SM2 7HX. DoB: August 1944, British

Prof Chris Ham Director. Address: Health Services Management Centre, School Of Public Policy, University Of Birmingham Park House, 40 Edgbaston Park Road Birmingham, B15 2RT. DoB: May 1951, British

Nora Gwendolen Margaret Dain Director. Address: 10 Firs Avenue, Muswell Hill, London, N10 3LY. DoB: June 1923, British

Dr Patricia Wilkie Director. Address: Dennington Horsell, Ridgeway Horsell, Woking, Surrey, GU21 4QR. DoB: March 1938, British

Jobs in The Patients Association vacancies. Career and practice on The Patients Association. Working and traineeship

Controller. From GBP 2900

Project Co-ordinator. From GBP 1900

Welder. From GBP 1600

Assistant. From GBP 2000

Project Planner. From GBP 2900

Responds for The Patients Association on FaceBook

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

Address The Patients Association on google map

Other similar UK companies as The Patients Association: Were Special Limited | Salima Ltd | Chartered Accountants' Library Limited | Liftingear Limited | Greenrose Limited

The Patients Association with reg. no. 02620761 has been operating on the market for twenty five years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is officially located at P Block The North West Hospitals Nhs Trust, Watford Road in Harrow and its zip code is HA1 3YJ. The company SIC and NACE codes are 88990 , that means Other social work activities without accommodation n.e.c.. 2015-12-31 is the last time when the company accounts were reported. 25 years of competing in this line of business comes to full flow with The Patients Association as they managed to keep their clients satisfied through all this time.

The company was registered as a charity on Monday 16th December 1991. It operates under charity registration number 1006733. The geographic range of their area of benefit is uk and it provides aid in numerous towns around Throughout England And Wales. The firm's trustees committee features eight members: David Body, Dr Mike Smith, Peter Woolliscroft, Clive Jones and Rosalynd Jowett, among others. As for the charity's financial situation, their most prosperous period was in 2011 when they raised 735,392 pounds and they spent 604,603 pounds. The firm concentrates on charitable purposes, saving lives and the advancement of health and the advancement of health and saving of lives. It works to the benefit of all the people, the general public. It provides help to its beneficiaries by the means of providing specific services, providing advocacy and counselling services and counselling and providing advocacy. If you wish to find out something more about the corporation's undertakings, call them on this number 0208 423 9111 or check their website. If you wish to find out something more about the corporation's undertakings, mail them on this e-mail [email protected] or check their website.

In order to be able to match the demands of their customer base, the business is constantly being directed by a body of eleven directors who are, amongst the rest, Mandie Lavin, David Taylor and Dr Reg Race. Their mutual commitment has been of utmost importance to this business since September 2015.