Birthlink

All UK companiesHuman health and social work activitiesBirthlink

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

Birthlink contacts: address, phone, fax, email, website, shedule

Address: 21 Castle Street Edinburgh EH2 3DN New Town

Phone: +44-1239 6669219

Fax: +44-1520 6221801

Email: [email protected]

Website:

Shedule:

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

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

Registration data Birthlink

Register date: 1982-05-26

Register number: SC078854

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

Get full report form global database UK for Birthlink

Owner, director, manager of Birthlink

Alasdair Macdonald Director. Address: 21 Castle Street, Edinburgh, EH2 3DN. DoB: August 1966, British

Valerie Clarke Director. Address: 21 Castle Street, Edinburgh, EH2 3DN. DoB: April 1951, British

Aileen Agnes Nimmo Secretary. Address: 21 Castle Street, Edinburgh, EH2 3DN. DoB:

Angus Buick Mcintyre Director. Address: 21 Castle Street, Edinburgh, EH2 3DN. DoB: November 1950, British

Andrew Thomas Fotheringham Gibb Director. Address: 21 Castle Street, Edinburgh, EH2 3DN. DoB: August 1947, Scottish

Geraldine Gallagher Director. Address: 21 Castle Street, Edinburgh, EH2 3DN. DoB: June 1965, Scottish

Ian Stewart Todd Director. Address: 21 Castle Street, Edinburgh, EH2 3DN. DoB: October 1972, British

Robert Alexander Guy Stobart Director. Address: 21 Castle Street, Edinburgh, EH2 3DN. DoB: October 1964, British

Alison Wild Director. Address: 21 Castle Street, Edinburgh, EH2 3DN. DoB: February 1967, British

Aileen Agnes Nimmo Director. Address: 21 Castle Street, Edinburgh, EH2 3DN. DoB: March 1963, Scottish

Richard John Dinwoodie Scott Director. Address: 21 Castle Street, Edinburgh, EH2 3DN. DoB: May 1939, British

Alastair Perkin Young Director. Address: 182 Mayfield Road, Edinburgh, EH9 3AX. DoB: January 1936, British

Vivienne Triseliotis Director. Address: 20 Braid Farm Road, Edinburgh, Midlothian, EH10 6LF. DoB: October 1926, British

Marjorie Thin Director. Address: 1 Cobden Crescent, Edinburgh, Midlothian, EH9 2BG. DoB: n\a, British

Jennifer Mary Speirs Director. Address: 51a Great King Street, Edinburgh, Midlothian, EH3 6RP. DoB: June 1946, British

Kate Priestley Director. Address: 216 Websters Land, Edinburgh, Midlothian, EH1 2RU. DoB: n\a, British

Linda Paterson Director. Address: 35 Viewforth, Edinburgh, Midlothian, EH10 4JE. DoB: June 1952, British

John Page Director. Address: 30 Coates Gardens, Edinburgh, Midlothian, EH12 5LE. DoB: n\a, British

Lady Audrey Muriel O'brien Director. Address: 22 Arboretum Road, Edinburgh, Midlothian, EH3 5PN. DoB: n\a, British

Rev. Alistair Mcgregor Director. Address: 22 Primrose Bank Road, Edinburgh, Midlothian, EH5 3JG. DoB: October 1937, British

Rosalind Gregson Director. Address: 15 Barnton Avenue, Edinburgh, Midlothian, EH4 6AJ. DoB: n\a, British

Catherine Gill Director. Address: 13 Lauder Road, Edinburgh, Midlothian, EH9 2EN. DoB: July 1943, British

David Gellatly Director. Address: 11 Stevenson Road, Edinburgh, Midlothian, EH11 2SF. DoB: n\a, British

Douglas Downie Director. Address: 66 Carrick Knowe Drive, Edinburgh, Midlothian, EH12 7EF. DoB: February 1937, British

Ann Coulson Director. Address: Moray House, Edinburgh, Lothian. DoB: June 1933, British

Anne Galloway Mckinna Black Director. Address: 2a Abbotsford Park, Edinburgh, Midlothian, EH10 5DX. DoB: October 1942, British

Peter Edward Gerald Balfour Director. Address: Scadlaw House, Upper Keith, Humbie, East Lothian, EH36 5PJ. DoB: July 1921, British

David Souter Anderson Director. Address: Tods Murray Ws, 66 Queen Street, Edinburgh, Lothian. DoB: December 1948, British

Jean Adamson Director. Address: 10 Craiglockhart Road, Edinburgh, Midlothian, EH14 1HL. DoB: n\a, British

Alison Wild Secretary. Address: 21 Castle Street, Edinburgh, EH2 3DN. DoB:

Catherine Macnab Director. Address: 21 Castle Street, Edinburgh, EH2 3DN. DoB: August 1961, British

Jamie Leon Dalzell Director. Address: 21 Castle Street, Edinburgh, EH2 3DN. DoB: August 1984, British

Aileen Agnes Nimmo Secretary. Address: 21 Castle Street, Edinburgh, EH2 3DN. DoB:

Anna Katie Brown Director. Address: 21 Castle Street, Edinburgh, EH2 3DN. DoB: August 1981, British

Amanda Ferguson Director. Address: Viewforth Gardens, Edinburgh, EH10 4EU. DoB: July 1978, British

Jennifer Susan Broatch Director. Address: 21 Castle Street, Edinburgh, EH2 3DN. DoB: October 1978, British

Peter Walter Somerville Director. Address: 21 Castle Street, Edinburgh, EH2 3DN. DoB: June 1947, British

Alan Robert Gracie Director. Address: 4 Alice Bank, Limefield, West Calder, West Lothian, EH55 8QH. DoB: December 1973, British

Jennifer Drummond Mcniven Director. Address: 21/3 Mid Steil, Glenlockhart, Edinburgh, EH10 5XB. DoB: June 1948, British

Rosemary Lorna Thorburn Director. Address: 12 Wayfarers Way, Dalgety Bay, Dunfermline, Fife, KY11 9GQ. DoB: February 1941, British

Lindsey Neilson Director. Address: 17 Quayside Street, Flat 2f1, Edinburgh, Midlothian, EH6 6EJ. DoB: October 1977, British

Norman Walker Director. Address: 25 Craighouse Park, Edinburgh, Midlothian, EH10 5LB. DoB: January 1958, British

Christine Mary Russell Director. Address: 46 Main Street, Balerno, Midlothian, EH14 7EH. DoB: April 1945, British

Richard Hall Director. Address: Newbigging Farm, Fossoway, Kinross-Shire, KY13 0UP. DoB: March 1939, British

Rosemary Hamilton Director. Address: 21 Castle Street, Edinburgh, EH2 3DN. DoB: August 1941, British

Doris Ann Laing Secretary. Address: 23 Buckstone Terrace, Edinburgh, Midlothian, EH10 6QA. DoB: October 1932, British

Charles James Young Millar Director. Address: The Old Gardeners House, Raith Gardens, Kirkcaldy, Fife, KY2 5NJ. DoB: June 1936, British

Sheriff Alexander Birrell Wilkinson Director. Address: 1 Weston Gardens, Haddington, EH41 3DD. DoB: February 1932, British

Fiona Patricia Bradley Director. Address: 169 Harbour Place, Dalgety Bay, Dunfermline, Fife, KY11 9GG. DoB: May 1970, British

Ann Patricia Coulson Director. Address: 21 Castle Street, Edinburgh, EH2 3DN. DoB: June 1933, British

Jennifer Christine Diademiah Gorman Secretary. Address: 19 Craigmillar Park, Edinburgh, EH16 5PE. DoB: June 1966, British

Michael Brown Director. Address: 65 Leamington Terrace, Edinburgh, Midlothian, EH10 4JT. DoB: February 1943, British

Jennifer Christine Diademiah Gorman Director. Address: 19 Craigmillar Park, Edinburgh, EH16 5PE. DoB: June 1966, British

Kathleen Theresa Smith Director. Address: 31 Groathill Avenue, Edinburgh, Midlothian, EH4 2LZ. DoB: March 1946, British

Rosemary Lorna Thorburn Director. Address: 221 Harbour Place, Dalgety Bay, Fife, KY11 9GG. DoB: February 1941, British

Rachel Catherine Bennett Secretary. Address: 118/4 Nicolson Street, Edinburgh, EH8 9EJ. DoB:

Margot Robertson Director. Address: 2 Highfield Road, North Berwick, East Lothian, EH39 4BW. DoB: August 1958, British

Irene Watson Director. Address: 37 Aberdour Road, Burntisland, Fife, KY3 0EL. DoB: February 1959, British

Jennifer Bryson Director. Address: 70 West Savile Terrace, Edinburgh, Midlothian, EH9 3EH. DoB: July 1959, British

Doris Ann Laing Director. Address: 23 Buckstone Terrace, Edinburgh, Midlothian, EH10 6QA. DoB: October 1932, British

Ethel Campbell Marsh Director. Address: 9 Nagle Road, Kingseat, Dunfermline, Fife, KY12 0UN. DoB: October 1934, British

Margaret Wastie Director. Address: 12 Whinfield Place, Newport On Tay, Fife, DD6 8EF. DoB: December 1937, British

Dr Anne Mackie Grant Director. Address: 3 Craighouse Terrace, Edinburgh, EH10 5LH. DoB: January 1945, British

Dora Elliot Director. Address: 28 Pentland Gardens, Edinburgh, EH10 6NW. DoB: March 1930, American

Sally Lynch Director. Address: 5 West End Place, Edinburgh, EH11 2ED. DoB: April 1967, Scottish

Leslie George Scarth Director. Address: 4 Beauchamp Road, Edinburgh, Lothian, EH16 6LQ. DoB: February 1941, British

Edith Mowatt Director. Address: 25 Eigie Avenue, Balmedie, Aberdeenshire, AB23 8WG. DoB: n\a, British

Julia Margaret Robinson Director. Address: Redside Farm, Manse Road Carrington, Gorebridge, Midlothian, EH23 4LT. DoB: November 1959, British

Janice West Director. Address: 7 Dolphin Road, Glasgow, G41 4LE. DoB: March 1952, British

Kathleen Anne Marshall Director. Address: 3 Kirkdene Crescent, Newton Mearns, Glasgow, Lanarkshire, G77 5RP. DoB: June 1953, British

Hilary Zoe Hoppe Director. Address: 45 Cramond Glebe Road, Edinburgh, EH4 6NT. DoB: April 1949, British

Maureen Mcgowan Director. Address: Morton Fraser Milligan Ws, 15/19 York Place, Edinburgh, EH1 3EB. DoB: February 1993, British

Ann Coulson Director. Address: Moray House, Edinburgh, Lothian. DoB: June 1933, British

Linda Paterson Director. Address: 35 Viewforth, Edinburgh, Midlothian, EH10 4JE. DoB: June 1952, British

Jennifer Mary Speirs Director. Address: 51a Great King Street, Edinburgh, Midlothian, EH3 6RP. DoB: June 1946, British

David Souter Anderson Director. Address: Tods Murray Ws, 66 Queen Street, Edinburgh, Lothian. DoB: December 1948, British

Valerie Hutton Director. Address: 17 Luke Place, Broughty Ferry, Dundee, DD5 3BN. DoB: November 1929, British

Robert Mchugh Director. Address: 25 Old Kirk Road, Edinburgh, Midlothian, EH12 6JX. DoB: April 1929, British

Douglas Downie Director. Address: 66 Carrick Knowe Drive, Edinburgh, Midlothian, EH12 7EF. DoB: February 1937, British

Marjorie Thin Director. Address: 1 Cobden Crescent, Edinburgh, Midlothian, EH9 2BG. DoB: n\a, British

Anne Galloway Mckinna Black Director. Address: 2a Abbotsford Park, Edinburgh, Midlothian, EH10 5DX. DoB: October 1942, British

Vivienne Triseliotis Director. Address: 20 Braid Farm Road, Edinburgh, Midlothian, EH10 6LF. DoB: October 1926, British

Peter Edward Gerald Balfour Director. Address: Scadlaw House, Upper Keith, Humbie, East Lothian, EH36 5PJ. DoB: July 1921, British

Jean Adamson Director. Address: 10 Craiglockhart Road, Edinburgh, Midlothian, EH14 1HL. DoB: n\a, British

Catherine Gill Director. Address: 13 Lauder Road, Edinburgh, Midlothian, EH9 2EN. DoB: July 1943, British

Alastair Perkin Young Director. Address: 182 Mayfield Road, Edinburgh, EH9 3AX. DoB: January 1936, British

Rosalind Gregson Director. Address: 15 Barnton Avenue, Edinburgh, Midlothian, EH4 6AJ. DoB: n\a, British

Rev. Alistair Mcgregor Director. Address: 22 Primrose Bank Road, Edinburgh, Midlothian, EH5 3JG. DoB: October 1937, British

Lady Audrey Muriel O'brien Director. Address: 22 Arboretum Road, Edinburgh, Midlothian, EH3 5PN. DoB: n\a, British

John Page Director. Address: 30 Coates Gardens, Edinburgh, Midlothian, EH12 5LE. DoB: n\a, British

Kate Priestley Director. Address: 216 Websters Land, Edinburgh, Midlothian, EH1 2RU. DoB: n\a, British

David Gellatly Director. Address: 11 Stevenson Road, Edinburgh, Midlothian, EH11 2SF. DoB: n\a, British

Jobs in Birthlink vacancies. Career and practice on Birthlink. Working and traineeship

Sorry, now on Birthlink all vacancies is closed.

Responds for Birthlink on FaceBook

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

Address Birthlink on google map

Other similar UK companies as Birthlink: Tilt Road (cobham) Management Company Limited | 54 Gloucester Road Limited | Appenlynn Limited | 16 Greville Road Management Company (1991) Limited | Caretour Limited

Birthlink has existed in this business for at least 34 years. Started with Companies House Reg No. SC078854 in Wed, 26th May 1982, the company is located at 21 Castle Street, New Town EH2 3DN. This company now known as Birthlink, was earlier known under the name of Family Care Incorporated. The change has taken place in Mon, 13th Aug 2007. The firm is classified under the NACe and SiC code 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. The firm's latest filed account data documents cover the period up to 2015-03-31 and the most current annual return information was submitted on 2015-10-10. Thirty four years of competing on the local market comes to full flow with Birthlink as the company managed to keep their customers happy throughout their long history.

With two recruitment advertisements since 2014-07-14, the enterprise has been relatively active on the job market. On 2014-08-18, it started employing job candidates for a part time Qualified Social Worker post in Edinburgh, and on 2014-07-14, for the vacant post of a part time Part time Shop Assistant in Edinburgh. Those working on these positions are paid minimum £12300 and up to £28900 on a yearly basis. More specific details concerning recruitment and the career opportunity can be found in particular announcements.

The company was registered as a charity on 2006-09-29. Its charity registration number is 1116247. The geographic range of the charity's area of benefit is undefined. in practice, overseas. and it provides aid in multiple locations around Armenia, Burma, Mongolia, Rwanda. The Birthlink provides the names of three members of the trustee board, and these are Paul Mellor, Roger Smith and Kathy Mellor. As for the charity's financial situation, their best period was in 2009 when they raised 311,642 pounds and they spent 285,706 pounds. Birthlink concentrates on providing help overseas and relieving famine, providing overseas aid and famine relief and the advancement of health and saving of lives. It tries to help children or youth, the youngest, other definied groups. It provides help to the above beneficiaries by the means of providing advocacy, advice or information, providing specific services and providing advocacy, advice or information. If you want to get to know anything else about the company's undertakings, mail them on the following e-mail [email protected] or go to their official website.

There is a group of ten directors running this specific firm at the current moment, including Alasdair Macdonald, Valerie Clarke, Angus Buick Mcintyre and 7 other directors have been described below who have been carrying out the directors assignments since December 2015. Moreover, the director's assignments are regularly bolstered by a secretary - Aileen Agnes Nimmo, from who was recruited by the following firm in 2014.