The Private Physiotherapy Educational Foundation

All UK companiesEducationThe Private Physiotherapy Educational Foundation

Other education not elsewhere classified

The Private Physiotherapy Educational Foundation contacts: address, phone, fax, email, website, shedule

Address: Minerva House Tithe Barn Way Swan Valley NN4 9BA Northampton

Phone: 01962 738806

Fax: 01962 738806

Email: [email protected]

Website:

Shedule:

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

The Private Physiotherapy Educational Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Private Physiotherapy Educational Foundation.

Registration data The Private Physiotherapy Educational Foundation

Register date: 1991-10-10

Register number: 02652861

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 Private Physiotherapy Educational Foundation

Owner, director, manager of The Private Physiotherapy Educational Foundation

Brian George Simpson Director. Address: Norwich Road, Ipswich, Suffolk, IP1 4EJ, Uk. DoB: August 1946, British

Louise Sara Dodds Director. Address: Fiddlers Wood Lane, Bradley Stoke, Bristol, South Gloucestershire, BS32 9BS. DoB: May 1964, British

Sandra Judith Lewis Director. Address: Goring Road, Goring By Sea, Worthing, West Sussex, BN12 4PA. DoB: August 1949, British

Fleur Kitsell Secretary. Address: 3 Bay Tree Yard, Off West Street, Alresford, Hampshire, SO24 9UJ. DoB: October 1959, British

Fleur Kitsell Director. Address: 3 Bay Tree Yard, Off West Street, Alresford, Hampshire, SO24 9UJ. DoB: October 1959, British

Erica Mary Nix Director. Address: Briar Cottage, 18 Modest Corner, Southborough Common, Tunbridge Wells, Kent, TN4 0LS. DoB: July 1937, British

Gillian Jordan Director. Address: Denison Close, East Finchley, East Finchley, London, N2 0JT, United Kingdom. DoB: April 1938, British

Michael Whale Director. Address: Halls Cottage 37 Peaks Hill, Purley, Surrey, CR8 3JJ. DoB: May 1940, British

Sally Anne Roberts Director. Address: Greyfriars, Hill Foot Lane, Burn Bridge, Harrogate, North Yorkshire, HG3 1NT. DoB: May 1953, British

Eric Rhys Lewis Director. Address: 11 Station Road, London, N21 3SB. DoB: December 1945, British

Carol Anne Owen Director. Address: 3 Nash Gardens, Ascot, Berkshire, SL5 8TD. DoB: January 1956, British

Jenny Rose Wigram Secretary. Address: Ashe, Druid Lane, Ashburton, Devon, TQ13 7HB. DoB: April 1953, British

Jenny Rose Wigram Director. Address: Ashe, Druid Lane, Ashburton, Devon, TQ13 7HB. DoB: April 1953, British

Margaret Rees Director. Address: Royston House, Wheatcroft Avenue, Bewdley, Worcestershire, DY12 1DE. DoB: March 1951, British

Ivan Walter Pratt Secretary. Address: 34 Heathside, Weybridge, Surrey, KT13 9YJ. DoB: n\a, British

Jane Dixon Secretary. Address: Montagu House The Gables, Fenstanton, Huntingdon, Cambridgeshire, PE27 5BH. DoB: n\a, British

Paul Robert Leary Director. Address: Warley Close Warley Edge, Warley, Halifax, West Yorkshire, HX2 7RL. DoB: April 1951, British

Mark Potter Director. Address: 15 Collingwood Road, Goring By Sea, Worthing, West Sussex, BN12 6HZ. DoB: July 1959, British

Susan Margaret England Director. Address: Hampton Corner, Warwick Road, Stratford Upon Avon, Warwickshire, CV37 0NZ. DoB: July 1958, British

Johanna Macfarlane Secretary. Address: 27 Haggard Road, Twickenham, Middlesex, TW1 3AL. DoB:

David Ian Ramsbottom Director. Address: Belle Mare 12 Cropredy Close, Scarlett Heights Queensbury, Bradford, West Yorkshire, BD13 1QY. DoB: May 1958, British

Shirley Ann Purves Director. Address: Lea House, Woodbury, Exeter, Devon, EX5 1HL. DoB: May 1934, British

Shirley Ann Purves Secretary. Address: Herons Brook, Doddiscombsleigh, Exeter, Devon, EX6 7RE. DoB:

Margaret John Director. Address: 13 Station Road, Studley, Warwickshire, B80 7HR. DoB: April 1928, British

Jean Kelly Director. Address: 9 Worcester Gardens, Worcester Park, Surrey, KT4 7HN. DoB: October 1944, British

Wendy Margaret Blythe Director. Address: Priors Heath Oast, Goudhurst, Cranbrook, Kent, TN17 2RG. DoB: September 1941, British

Paul Robert Leary Director. Address: Warley Close Warley Edge, Warley, Halifax, West Yorkshire, HX2 7RL. DoB: April 1951, British

Jobs in The Private Physiotherapy Educational Foundation vacancies. Career and practice on The Private Physiotherapy Educational Foundation. Working and traineeship

Sorry, now on The Private Physiotherapy Educational Foundation all vacancies is closed.

Responds for The Private Physiotherapy Educational Foundation on FaceBook

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

Address The Private Physiotherapy Educational Foundation on google map

Other similar UK companies as The Private Physiotherapy Educational Foundation: Hr4 Healthcare Ltd | Earnshaw Management Limited | Copperwaite Fleet Management Limited | Canreft Limited | Fish Base Services Ltd.

This company is widely known under the name of The Private Physiotherapy Educational Foundation. This firm was established 25 years ago and was registered with 02652861 as its reg. no.. This particular registered office of the company is located in Northampton. You may find them at Minerva House Tithe Barn Way, Swan Valley. This company SIC and NACE codes are 85590 - Other education not elsewhere classified. 2015-12-31 is the last time when the accounts were reported. It has been twenty five years for The Private Physiotherapy Educational Foundation in this field, it is still strong and is an example for it's competition.

The company started working as a charity on November 7, 1991. It works under charity registration number 1005738. The range of the company's activity is not defined and it operates in various locations in Throughout England And Wales, Scotland, Northern Ireland. Their board of trustees features eight members: Michael Whale, Erica Mary Nix, Dr Fleur Kitsell, Gillian Jordan and Sally Roberts, among others. Regarding the charity's financial situation, their most prosperous year was 2012 when they earned £453,042 and they spent £137,908. The charity concentrates its efforts on education and training and education and training. It devotes its dedicates its efforts the whole humanity, the general public. It provides help to its recipients by the means of making grants to individuals, sponsoring or doing research and donating money to organisations. If you wish to learn anything else about the company's activity, call them on this number 01962 738806 or see their official website. If you wish to learn anything else about the company's activity, mail them on this e-mail [email protected] or see their official website.

The following firm owes its success and unending development to a group of eight directors, who are Brian George Simpson, Louise Sara Dodds, Sandra Judith Lewis and 5 other members of the Management Board who might be found within the Company Staff section of this page, who have been guiding the firm since Wed, 16th Jan 2013. In addition, the managing director's duties are constantly aided by a secretary - Fleur Kitsell, age 57, from who was chosen by the following firm on Tue, 1st May 2007.