Focus Birmingham

All UK companiesHuman health and social work activitiesFocus Birmingham

Social work activities without accommodation for the elderly and disabled

Residential care activities for the elderly and disabled

Focus Birmingham contacts: address, phone, fax, email, website, shedule

Address: 48-62 Woodville Road Harborne B17 9AT Birmingham

Phone: +44-1547 2289520

Fax: +44-1547 2289520

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Focus Birmingham"? - send email to us!

Focus Birmingham detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Focus Birmingham.

Registration data Focus Birmingham

Register date: 1997-04-16

Register number: 03353444

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 Focus Birmingham

Owner, director, manager of Focus Birmingham

Roger John Chester Director. Address: 48-62 Woodville Road, Harborne, Birmingham, West Midlands, B17 9AT. DoB: March 1951, British

Michael Hughes Director. Address: Coppice View Road, Sutton Coldfield, West Midlands, B73 6UF, England. DoB: July 1947, British

Tom Neil Harrison Secretary. Address: 48-62 Woodville Road, Harborne, Birmingham, West Midlands, B17 9AT. DoB:

Dr Marie Denise Tsaloumas Director. Address: 48-62 Woodville Road, Harborne, Birmingham, West Midlands, B17 9AT. DoB: March 1955, Greek / Australian

Heather Lees Director. Address: 48-62 Woodville Road, Harborne, Birmingham, West Midlands, B17 9AT. DoB: July 1961, British

Christopher Gascoigne Director. Address: 48-62 Woodville Road, Harborne, Birmingham, West Midlands, B17 9AT. DoB: January 1948, British

Anne Rogers Director. Address: 48-62 Woodville Road, Harborne, Birmingham, West Midlands, B17 9AT. DoB: January 1949, English

Mukesh Kumar Murria Director. Address: 48-62 Woodville Road, Harborne, Birmingham, West Midlands, B17 9AT. DoB: March 1957, British

Ian Reynolds Director. Address: 48-62 Woodville Road, Harborne, Birmingham, West Midlands, B17 9AT. DoB: November 1947, British

John Ernest Cade Director. Address: 48-62 Woodville Road, Harborne, Birmingham, West Midlands, B17 9AT. DoB: April 1950, British

Bozena Benton Director. Address: 15 Ingestre Drive, Great Barr, Birmingham, B43 6QW. DoB: January 1955, British

Dr Thomas Gallacher Director. Address: 48-62 Woodville Road, Harborne, Birmingham, West Midlands, B17 9AT. DoB: November 1965, British

Jean-Luc Priez Director. Address: 48-62 Woodville Road, Harborne, Birmingham, West Midlands, B17 9AT. DoB: July 1956, British

Wesley Gladstone Hall Director. Address: Woodville Road, Harborne, Birmingham, West Midlands, B17 9AT, United Kingdom. DoB: July 1954, British

Ian Laing Secretary. Address: 48-62 Woodville Road, Harborne, Birmingham, West Midlands, B17 9AT. DoB:

Rita Symons Director. Address: 26 Calthorpe Close, Walsall, West Midlands, WS5 3LT. DoB: December 1968, British

Roy Burford Director. Address: Westfield Drive, Aldridge, Walsall, West Midlands, WS9 8ZA. DoB: January 1946, British

John Arnold Sheriff Director. Address: 48 Woodville Rd, Harborne, Birmingham, B17 9AT. DoB: April 1951, British

Carl Griggs Director. Address: 9 North Gate, Harborne, Birmingham, West Midlands, B17 9EP. DoB: May 1966, British

Sushila Patel Director. Address: 39 Denewood Avenue, Birmingham, West Midlands, B20 2AB. DoB: February 1960, British

Paul Burgess Director. Address: 17 York Street, Harborne, Birmingham, West Midlands, B17 0HG. DoB: December 1953, British

Vidar Paul Hjardeng Director. Address: 49 Jacoby Place, Priory Road, Birmingham, West Midlands, B5 7UN. DoB: March 1962, British

Sheila Waddington Director. Address: 13 Victoria Road, Harborne, Birmingham, B17 0AG. DoB: December 1949, British

John Douglas Cooper Director. Address: 19a Alderbrook Road, Solihull, West Midlands, B91 1NN. DoB: May 1946, British

Jennifer Susan Mound Director. Address: The Lanterns, High Street, Chipping Campden, Gloucester, GL55 6HB. DoB: March 1969, British

John Christopher Gordon Director. Address: 6 Orchard Road, Erdington, Birmingham, West Midlands, B24 9JL. DoB: October 1958, Irish

Peter Townley Director. Address: Stock House Boon Street, Eckington, Pershore, Worcestershire, WR10 3BL. DoB: June 1947, British

Dr Robert Alastair Howie Scott Director. Address: 2 Pakenham Road, Edgbaston, Birmingham, West Midlands, B15 2NE. DoB: July 1964, British

Joanna Helen Oakley Director. Address: 10 Saint Marys Road, Harborne, Birmingham, West Midlands, B17 0HA. DoB: July 1955, British

William Wood Director. Address: Paddington House, 2 Galton Way Hadzor Hall, Droitwich, Worcestershire, WR9 7ER. DoB: n\a, British

Robert John Legge Secretary. Address: 16 Bell Mead, Studley, Warwickshire, B80 7SH. DoB: September 1957, British

Oliver John Norris Ogborn Director. Address: Wyvern Cottage 59 Wyvern Road, Sutton Coldfield, West Midlands, B74 2PS. DoB: January 1941, British

Ranjit Sondhi Director. Address: 89 Hamstead Hall Avenue, Birmingham, West Midlands, B20 1JU. DoB: October 1950, British

Ernest John Titchmarsh Director. Address: 10 Waverley Grove, Solihull, West Midlands, B91 1NP. DoB: May 1931, British

Jagjit Singh Taunque Director. Address: 127 Petersfield Road, Hall Green, Birmingham, West Midlands, B28 0BG. DoB: October 1934, British

David Forbes Briggs Director. Address: 21 Ashleigh Road, Solihull, West Midlands, B91 1AE. DoB: November 1941, British

Barrie Thornton Director. Address: 79 The Meadway, Headless Cross, Redditch, Worcestershire, B97 5AE. DoB: March 1937, British

Mary Hollingdale Blood Director. Address: 90 Redditch Road, Kings Norton, Birmingham, West Midlands, B38 8QX. DoB: October 1918, British

John Stephen Forrest Director. Address: 53 Causey Farm Road, Halesowen, West Midlands, B63 1EQ. DoB: April 1951, British

David Robin Dixie Secretary. Address: 34 Swarthmore Road, Selly Oak, Birmingham, West Midlands, B29 4JS. DoB: December 1949, British

Pauline Anne Wamsley Director. Address: 17 Amberley Way, Streetly, Sutton Coldfield, West Midlands, B74 3RN. DoB: December 1931, British

Frederick John Henry Jakeman Director. Address: 105 Clements Road, Yardley, Birmingham, B25 8TZ. DoB: July 1930, British

Roy Graham Benjamin Director. Address: 106 Leamington Avenue, Morden, Surrey, SM4 4DN. DoB: January 1943, British

Jobs in Focus Birmingham vacancies. Career and practice on Focus Birmingham. Working and traineeship

Other personal. From GBP 1200

Assistant. From GBP 1300

Other personal. From GBP 1000

Manager. From GBP 2500

Manager. From GBP 1900

Other personal. From GBP 1500

Administrator. From GBP 2100

Responds for Focus Birmingham on FaceBook

Read more comments for Focus Birmingham. Leave a respond Focus Birmingham in social networks. Focus Birmingham on Facebook and Google+, LinkedIn, MySpace

Address Focus Birmingham on google map

This particular Focus Birmingham business has been operating offering its services for at least 19 years, having started in 1997. Started with Companies House Reg No. 03353444, Focus Birmingham is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in 48-62 Woodville Road, Birmingham B17 9AT. The company has operated under three names. The first listed name, Birmingham Focus On Blindness, was switched on 2009-04-09 to Focus On Blindness. The current name, used since 2002, is Focus Birmingham. The enterprise is registered with SIC code 88100 and their NACE code stands for Social work activities without accommodation for the elderly and disabled. Its latest filed account data documents cover the period up to March 31, 2015 and the most recent annual return was released on April 13, 2016. Nineteen years of experience on this market comes to full flow with Focus Birmingham as the company managed to keep their clients satisfied through all the years.

The firm became a charity on 1997-11-13. It works under charity registration number 1065745. The range of the charity's area of benefit is not defined. They provide aid in Birmingham City, Coventry City, Wolverhampton, Dudley, Sandwell, Solihull and Walsall. The company's board of trustees consists of thirteen people: Michael John Hughes, Dr Marie Tsaloumas, Anne Rogers, Bozena Benton and Paul Burgess, to name a few of them. When it comes to the charity's financial summary, their most prosperous period was in 2012 when they raised 3,695,016 pounds and their spendings were 3,115,619 pounds. Focus Birmingham concentrates its efforts on the problem of disability, the advancement of health and saving of lives and education and training. It works to improve the situation of children or youth, people of particular ethnicity or racial origin, other voluntary bodies or charities. It helps the above agents by providing advocacy and counselling services, conducting research or supporting it financially and providing human resources. If you want to get to know anything else about the charity's activity, mail them on the following e-mail [email protected] or visit their official website.

At the moment, the directors hired by this firm are as follow: Roger John Chester selected to lead the company in 2014, Michael Hughes selected to lead the company two years ago, Dr Marie Denise Tsaloumas selected to lead the company in 2013 and 7 others listed below. What is more, the managing director's duties are constantly aided by a secretary - Tom Neil Harrison, from who found employment in the following firm 3 years ago.