The Miscarriage Association

All UK companiesHuman health and social work activitiesThe Miscarriage Association

Other human health activities

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

Address: 17 Wentworth Terrace WF1 3QW Wakefield

Phone: 01924 200795

Fax: 01924 200795

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Miscarriage Association

Register date: 1999-05-27

Register number: 03779123

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 Miscarriage Association

Owner, director, manager of The Miscarriage Association

Nicola Elaine O'loughlin Director. Address: Wentworth Terrace, Wakefield, West Yorkshire, WF1 3QW. DoB: April 1984, British

Lynne Murray Director. Address: Wentworth Terrace, Wakefield, West Yorkshire, WF1 3QW. DoB: July 1979, British

Sarah Elizabeth Fitzgerald Director. Address: Wentworth Terrace, Wakefield, West Yorkshire, WF1 3QW. DoB: January 1972, British

Janet Karen Birrell Director. Address: Wentworth Terrace, Wakefield, West Yorkshire, WF1 3QW, England. DoB: April 1960, British

Lisa Dixon Director. Address: Wentworth Terrace, Wakefield, West Yorkshire, WF1 3QW, England. DoB: May 1979, British

Sarah Jane Dunnett Director. Address: Wentworth Terrace, Wakefield, West Yorkshire, WF1 3QW, England. DoB: July 1969, British

Dr Nicola Jane Caplan Director. Address: Wentworth Terrace, Wakefield, West Yorkshire, WF1 3QW, England. DoB: April 1977, British

Penelope Ann Kerry Director. Address: Wentworth Terrace, Wakefield, West Yorkshire, WF1 3QW, England. DoB: February 1961, British

Dr Barbara Ellen Hepworth-jones Director. Address: Wentworth Terrace, Wakefield, West Yorkshire, WF1 3QW, England. DoB: May 1962, British

Ruth Bender Atik Secretary. Address: Wentworth Terrace, Wakefield, West Yorkshire, WF1 3QW, England. DoB:

Karolina Ker Director. Address: Wentworth Terrace, Wakefield, West Yorkshire, WF1 3QW, England. DoB: October 1975, British And Polish

Matthew Paul Jarrett Director. Address: Wentworth Terrace, Wakefield, West Yorkshire, WF1 3QW, England. DoB: February 1977, British

Karen House Director. Address: Wentworth Terrace, Wakefield, West Yorkshire, WF1 3QW, England. DoB: December 1963, British

Madeline Jones Director. Address: Wentworth Terrace, Wakefield, West Yorkshire, WF1 3QW, England. DoB: July 1972, British

Helena Weir Maclaren Director. Address: Wentworth Terrace, Wakefield, West Yorkshire, WF1 3QW, England. DoB: March 1969, British

Karen Ann Dalton Director. Address: Wentworth Terrace, Wakefield, West Yorkshire, WF1 3QW, England. DoB: January 1961, British

Julia Catherine Mary Bueno Director. Address: Walford Road, London, N16 8ED, United Kingdom. DoB: April 1972, British

Christine Moulder Director. Address: Wentworth Terrace, Wakefield, West Yorkshire, WF1 3QW, England. DoB: July 1950, British

Clare Emma Hobro Director. Address: Chapel Lane, Fowlmere, Cambridgeshire, SG8 7SA, United Kingdom. DoB: April 1972, British

Beverley Dawn Boyle Director. Address: Wentworth Terrace, Wakefield, West Yorkshire, WF1 3QW, England. DoB: July 1968, British

Susan Gillham Director. Address: 7 Ringlet Road, St Marys Island, Chatham, Kent, ME4 3RG. DoB: March 1967, British

Kerry Ann Addison Director. Address: Wentworth Terrace, Wakefield, West Yorkshire, WF1 3QW, England. DoB: November 1969, British

Caroline Sian Williams Racz Director. Address: 15 Clos Myddlyn, Manor Chase, Beddau, Mid Glamorgan, CF38 2JS. DoB: February 1976, British

Anne Jennifer Walton Director. Address: 10 Hawthorne Way, Edwinstowe, Nottinghamshire, NG21 9JR. DoB: December 1957, British

Mary Delia Inott Director. Address: Flat 4, Breck House 92 Whitegate Drive, Blackpool, Lancashire, FY3 9DA. DoB: October 1958, British

Gillian Hilary Lamb Director. Address: 30 Longcrook, South Queensferry, Edinburgh, EH30 9XR. DoB: June 1975, British

Usha Devi Harte Director. Address: 31 Norwood Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 9RR. DoB: November 1966, British

Nikki Foster Kruczek Director. Address: The Rectory Close, Old Kerry Road, Newtown, Powys, SY16 1BP. DoB: December 1970, British

Eileen Elston Director. Address: 6 Hove Court, Raymond Road, Wimbledon, London, SW19 4AG. DoB: November 1966, British

Lorraine Kate Palmer Director. Address: 36 Hillydeal Road, Otford, Sevenoaks, Kent, TN14 5RU. DoB: February 1963, British

Alison Ann De Verteuil Director. Address: Wentworth Terrace, Wakefield, West Yorkshire, WF1 3QW, England. DoB: March 1961, British

Rosemary Elizabeth Newton Director. Address: 18 Newton Court, Leeds, West Yorkshire, LS8 2PH. DoB: August 1966, British

Peter Geoffrey Wright Director. Address: 18 Dickens Close, Bicester, Oxfordshire, OX26 2NG. DoB: March 1960, British

Janet Winifred Sackman Director. Address: Green Drift, Royston, Hertfordshire, SG8 5DB. DoB: August 1959, British

Judith Christina Self Director. Address: 7 Chandos Road, Newbury, Berkshire, RG14 7EP. DoB: August 1960, British

Sally Ann Wood Director. Address: 12a De Vere Gardens, Ilford, Essex, IG1 3ED. DoB: June 1958, British

Ailsa Margaret Bernard Director. Address: 65 Fern Way, Garston, Watford, Hertfordshire, WD2 6HQ. DoB: May 1965, British

Justine Walker Director. Address: 32 Barton Street, Clowne, Chesterfield, Derbyshire, S43 4RS. DoB: February 1970, British

Sheila Mcpherson Director. Address: Wentworth Terrace, Wakefield, West Yorkshire, WF1 3QW, England. DoB: May 1957, British

Romy Rawlings Director. Address: Walnut Cottage, Friz Hill, Walton, Warwickshire, CV35 9HH. DoB: January 1966, British

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

Driver. From GBP 1600

Project Planner. From GBP 2000

Driver. From GBP 2100

Cleaner. From GBP 1200

Cleaner. From GBP 1200

Cleaner. From GBP 1200

Responds for The Miscarriage Association on FaceBook

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

Address The Miscarriage Association on google map

The Miscarriage Association began its operations in the year 1999 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered with number: 03779123. The business has been working successfully for seventeen years and it's currently active. This company's headquarters is based in Wakefield at 17 Wentworth Terrace. You can also find the firm utilizing its zip code of WF1 3QW. The firm declared SIC number is 86900 - Other human health activities. The company's most recent filed account data documents were filed up to 2015/03/31 and the most current annual return was submitted on 2016/05/09. Ever since it began in this line of business 17 years ago, it has sustained its great level of prosperity.

The enterprise was registered as a charity on 1999/07/31. It works under charity registration number 1076829. The geographic range of their area of benefit is not defined. They work in Throughout England And Wales, Scotland, Northern Ireland. The charity's board of trustees consists of eleven people: Barbara Hepworth-Jones, Penny Kerry, Kerry Addison, Dr Nicola Jane Caplan and Sarah Jane Dunnett, and others. As for the charity's financial report, their most successful time was in 2014 when their income was 259,903 pounds and their spendings were 192,058 pounds. The corporation concentrates its efforts on the advancement of health and saving of lives, training and education and saving lives and the advancement of health. It devotes its dedicates its efforts the whole mankind, the whole mankind. It provides help to these beneficiaries by providing specific services, counselling and providing advocacy and providing advocacy, advice or information. In order to get to know anything else about the firm's activity, dial them on this number 01924 200795 or browse their official website. In order to get to know anything else about the firm's activity, mail them on this e-mail [email protected] or browse their official website.

From the data we have, the following business was incorporated in 1999/05/27 and has been led by thirty nine directors, and out this collection of individuals nine (Nicola Elaine O'loughlin, Lynne Murray, Sarah Elizabeth Fitzgerald and 6 other directors who might be found below) are still active. In addition, the managing director's efforts are aided by a secretary - Ruth Bender Atik, from who joined the business in 1999.