National Children's Bureau
Other social work activities without accommodation n.e.c.
National Children's Bureau contacts: address, phone, fax, email, website, shedule
Address: 8 Wakley Street London EC1V 7QE
Phone: 0207 843 6000
Fax: 0207 843 6000
Email: [email protected]
Website: www.ncb.org.uk
Shedule:
Incorrect data or we want add more details informations for "National Children's Bureau"? - send email to us!
Registration data National Children's Bureau
Register date: 1969-04-23
Register number: 00952717
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for National Children's BureauOwner, director, manager of National Children's Bureau
Karl Trevor Podmore Director. Address: 8 Wakley Street, London, EC1V 7QE. DoB: August 1961, British
Clare Elizabeth Laxton Director. Address: 8 Wakley Street, London, EC1V 7QE. DoB: November 1984, British
Elizabeth Jane Railton Director. Address: 8 Wakley Street, London, EC1V 7QE. DoB: November 1952, British
Anna Feuchtwang Secretary. Address: 8 Wakley Street, London, EC1V 7QE. DoB:
Page Nyame-satterthwaite Director. Address: 8 Wakley Street, London, EC1V 7QE. DoB: September 1995, British
Thivya Jeyashanker Director. Address: 8 Wakley Street, London, EC1V 7QE. DoB: October 1995, British
Terrence Ivor Collis Director. Address: Sussex Street, London, SW1V 4RJ, England. DoB: February 1954, English
Anita Diane Tiessen Director. Address: Queens Avenue, London, N3 2NN, England. DoB: March 1963, British
Edward George Fitzgerald Hannan Director. Address: 8 Wakley Street, London, EC1V 7QE. DoB: September 1978, British
Elaine Veronica Simpson Director. Address: Highfield Gardens, Lichfield, Staffordshire, WS14 9JA, England. DoB: April 1955, British
Kenneth Ian Meeson Director. Address: Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY, England. DoB: May 1939, English
Cecil Worthington Director. Address: Glen Road, Bangor, County Down, BT20 3SW, Northern Ireland. DoB: December 1954, British
Dr Sarah Davidson Director. Address: 27 Henley Drive, London, SE1 3AP. DoB: February 1971, British
Denis Philip King Secretary. Address: 8 Wakley Street, London, EC1V 7QE. DoB:
Annamarie Hiscox Secretary. Address: 8 Wakley Street, London, EC1V 7QE. DoB:
Hilary Emery Secretary. Address: 8 Wakley Street, London, EC1V 7QE. DoB:
Dr Helen Mackinnon Director. Address: Lake Street, Prestbury, Cheltenham, Gloucestershire, GL52 3BH, England. DoB: February 1957, English
Peter Sangster Phippen Director. Address: Templewood Lane, Stoke Poges, Slough, SL2 4BG, England. DoB: February 1960, British
Mike Greig Director. Address: House, Garford, Abingdon, Oxfordshire, OX13 5PF, England. DoB: July 1956, English
Michael David Chuter Secretary. Address: 8 Wakley Street, London, EC1V 7QE. DoB:
Professor Cecile Yvonne Wright Director. Address: 8 Wakley Street, London, EC1V 7QE. DoB: October 1957, British
Kate Thompson Director. Address: Cidercourt Road, Crumlin, Antrim, BT29 4RX. DoB: December 1954, British
Dewi Rowland Hughes Director. Address: Mill Lane, Llanfyllin, Montgomeryshire, SY22 5BG. DoB: August 1958, British
Kate Wall Director. Address: Brookley Road, Brockenhurst, Hampshire, SO42 7PY. DoB: November 1953, British
Catherine Jane Held Director. Address: The Street, Rumburgh, Halesworth, Suffolk, IP19 0JX. DoB: April 1954, British
Edwina Constance Grant Director. Address: 40 Sherwood Vale, Mapperley, Nottingham, Nottinghamshire, NG5 4EH. DoB: April 1958, British
Yvette Summers Director. Address: 123 Alexandra Road, Edgbaston, Birmingham, West Midlands, B5 7NN. DoB: October 1967, British
David Blackett Rimington Director. Address: 26 St Bernards Road, Solihull, West Midlands, B92 7BB. DoB: August 1947, British
Karen Patricia Bell Director. Address: 48 High Street, Great Shelford, Cambridge, Cambridgeshire, CB22 5EH. DoB: November 1953, British
Dame Gillian Mary Pugh Director. Address: Weathervane House, Old Shire Lane, Chorleywood, Herts, WD3 5PW. DoB: May 1944, British
Dr Mike Shooter Director. Address: Ty Boda, Upper Llanover, Abergavenny, Monmouthshire, NP7 9EP. DoB: September 1944, British
Caroline Abrahams Director. Address: 44 Downton Avenue, London, SW2 3TR. DoB: April 1959, British
Elizabeth Dunbar Bayram Director. Address: 8 Albany Road, Chislehurst, Kent, BR7 6BG. DoB: March 1965, British
Professor Hugh Mclaughlin Director. Address: 7 Shiredale Close, Cheadle, Cheshire, SK8 5RY. DoB: September 1954, British
Professor John Robert Pinkerton Director. Address: 109 Marlborough Park Central, Belfast, County Antrim, BT9 6HP. DoB: February 1953, Irish
Chris Cookes Born Director. Address: 1 Cambridge Place, Bath, Avon, BA2 6AB. DoB: May 1952, British
Stephen Graham Meek Director. Address: 73 New Road, Haslingfield, Cambridge, Cambridgeshire, CB3 7LP. DoB: August 1965, British
Doctor Farhat Hasnain Director. Address: 39a Meldon Terrace, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5XP. DoB: February 1953, British
Kenneth Ian Meeson Director. Address: 9 Glendon Way, Dorridge, Solihull, West Midlands, B93 8SY. DoB: May 1939, English
Vanessa Diane Wiseman Director. Address: Gordon Hill, Enfield, Middlesex, EN2 0QS. DoB: April 1951, British
Louise Orpin Director. Address: Little Buxford, Buxford Manor Great Chart, Ashford, Kent, TN23 3AE. DoB: December 1962, British
Bernadette Mcnally Director. Address: 135 Sicily Park, Belfast, County Antrim, BT10 0AQ, Northern Ireland. DoB: January 1959, Irish
Angela Mary Forrest Director. Address: 3 Hedgemead Close, Stapleton, Bristol, Avon, BS16 1ER. DoB: February 1953, British
Dr Eileen Maw Maw Win Lee Director. Address: 46 The Green, Norton, Stockton On Tees, Cleveland, TS20 1DU. DoB: October 1948, Australian
Hugh Arthur Jones Director. Address: 139 Stoops Lane, Doncaster, South Yorkshire, DN4 7RG. DoB: May 1943, British
David William Clark Director. Address: 47 Monkgate, York, YO31 7PB. DoB: March 1957, British
Mary Macleod Director. Address: 6 Birchwood Avenue, London, N10 3BE. DoB: February 1948, Scottish
Helen Lesley Goody Director. Address: 2 Riverside Cottages, Holmesdale Road, South Darenth, Kent, DA4 9AQ. DoB: May 1958, British
Linda Margaret Hollingbery Director. Address: 5 Ashington Gardens, Wimborne, Dorset, BH21 3DF. DoB: April 1962, Irish
Christine Mary Walby Director. Address: Cutting Cottage, Llanfihangel Crucorney, Monmouthshire, NP7 7LB. DoB: February 1940, British
Ann Elizabeth Huntington Director. Address: 37 Primrose Street, Lancaster, LA1 3BN. DoB: April 1962, British
Claudia George Director. Address: 58 Lothrop Street, North Kensington, London, W10 4JD. DoB: July 1964, Ghanaian
Dr Deirdre Dawn Krymer Director. Address: 1 Oakford Road, London, NW5 1AJ. DoB: December 1942, British
David Christopher Lane Director. Address: 26 Marriott Grove, Sandal, Wakefield, West Yorkshire, WF2 6RP. DoB: July 1942, British
Barry Thomas Gifford Director. Address: 20 Sylvan Close, Selsdon, South Croydon, Surrey, CR2 8DS. DoB: January 1940, British
Paul Francis Hill Director. Address: 101 Pearl Street, Bristol, BS3 3DL. DoB: February 1952, British
Pamela Alice Barnes Director. Address: Overmoor 36 Jacksons Edge Road, Disley, Stockport, Cheshire, SK12 2JL. DoB: January 1935, British
James Michael Thorpe Director. Address: Tredunnock Farm, Llangarron, Ross On Wye, Herefordshire, HR9 6PG. DoB: January 1948, British
Linda Doreen Mcquaid Director. Address: 9 Field Road, Oxhey, Watford, WD19 4DR. DoB: February 1956, British
Louis Francis Boyle Director. Address: 29 Jubilee Road, Dromore, County Down, BT25 1QH. DoB: December 1946, British
Helen Wright Director. Address: 25 Forfar Road, Dundee, DD4 7BD. DoB: September 1943, British
Erica Gold De'ath Director. Address: 9 Atherstone Court, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8AE. DoB: January 1943, British
Siobhan Fitzpatrick Director. Address: 121 Killowen Road, Rostrevor, Newry, County Down, BT34 3AQ. DoB: January 1954, Irish
Denise Julie Hollingbery Secretary. Address: 61 Burnfoot Avenue, London, SW6 5EB. DoB:
Dr Margaret Whalley Director. Address: 12 High Street, Rushton, Northamptonshire, NN14 1RQ. DoB: July 1951, British
Doctor Anthony John Ross Waterston Director. Address: 20 Burdon Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3AE. DoB: June 1944, British
Aman Ullah Shaikh Director. Address: 62 Maidstone Road, Grays, Essex, RM17 6NF. DoB: February 1943, British
Professor Marjorie Ann Smith Director. Address: 7 Bridstow Place, London, W2 5AE. DoB: May 1951, British
Councillor Mrs Helen Felicity Hindson Director. Address: Bramcote House, Exton, Southampton, Hampshire, SO32 3NU. DoB: October 1934, British
Sir Paul Martin Ennals Secretary. Address: 120 Priory Gardens, London, N6 5QT. DoB: November 1956, British
Jean Elizabeth Mcewan Director. Address: 33 Clifford Road, North Berwick, East Lothian, EH39 4PP. DoB: March 1943, British
Harry Marsh Director. Address: 25 Etheldene Avenue, London, N10 3QG. DoB: October 1939, British
June Norris Director. Address: 16 Parkside Avenue, Winterbourne, Bristol, South Gloucestershire, BS36 1LU. DoB: June 1937, British
Jennette Margaret Davy Director. Address: 14 Delamere Road, Malvern, Worcestershire, WR14 2BQ. DoB: September 1938, British
Cllr Gary William Dimmock Director. Address: 43 Heaton Road, Paddock, Huddersfield, West Yorkshire, HD1 4HZ. DoB: November 1949, British
Sonia Charlotte Jackson Director. Address: 7 Woodstock Avenue, Bristol, BS6 6EW. DoB: September 1934, British
James Harding Director. Address: 63 Station Road, Upper Poppleton, York, YO26 6PZ. DoB: October 1942, British
Patricia Adrienne Rowan Director. Address: 28 Elm Park Gardens, London, SW10 9NZ. DoB: April 1928, British
Julia Bennett Director. Address: 14 Sach Road, London, E5 9LJ. DoB: June 1961, British
Naomi Helen Eisenstadt Director. Address: 24 London Road, Stony Stratford, Milton Keynes, MK11 1JL. DoB: February 1950, British
Anne Sofer Director. Address: 46 Regents Park Road, London, NW1 7SX. DoB: April 1937, British
William John Rea Price Secretary. Address: 110 Gordon Hill, Enfield, Middlesex, EN2 0QT. DoB: March 1937, British
Elaine Rosemary Gordon Farmer Director. Address: 13 Shadwell Road, Bristol, Avon, BS7 8EW. DoB: September 1949, British
Councillor Brian Harrison Director. Address: 23 Barnett Avenue, Manchester, M20 3FA. DoB: September 1933, British
Anne Elizabeth Longfield Director. Address: 26 Ulverscroft Road, East Dulwich, London, SE22 9HG. DoB: July 1960, British
Ian Andrew Dewar Director. Address: 57 Durrants Drive, Croxley Green, Rickmansworth, Hertfordshire, WD3 3NY. DoB: September 1957, British
Stephen John Colwill Director. Address: Woodbury, Malpas, Truro, Cornwall, TR1 1SQ. DoB: May 1949, British
Shirley Elizabeth Maxwell Director. Address: 47 Riverside Walk, Isleworth, Middlesex, TW7 6HP. DoB: December 1939, British
Vanessa Diane Wiseman Director. Address: Gordon Hill, Enfield, Middlesex, EN2 0QS. DoB: April 1951, British
Sandy Marks Director. Address: 1 Wedmore Street, London, N19 4RU. DoB: May 1954, British
Bernard Macaulay Scott Director. Address: 415 Merry Street, Motherwell, Lanarkshire, ML1 4BP. DoB: June 1918, British
Ian Leslie Sparks Director. Address: 16 Frating Crescent, Woodford Green, Essex, IG8 0DW. DoB: May 1943, British
Susan Jane Wrigley Director. Address: The Old Rectory, Bolton Percy, York, North Yorkshire, YO23 7AL. DoB: April 1949, British
Margaret Ann Rice Director. Address: Bingwell Mead Withy Close, Tiverton, Devon, EX16 4HZ. DoB: February 1944, British
Councillor Cecile Veronica Lothian Director. Address: 51 Whateley Road, East Dulwich, London, SE22 9DE. DoB: December 1942, British
Dr Philip Jeremy Graham Director. Address: 27 Saint Albans Road, London, NW5 1RG. DoB: September 1932, British
Doctor Elizabeth Pryce-jones Director. Address: 73 Temple Sheen Road, London, SW14 7RS. DoB: February 1924, British
Grethe Christine Ridgway Director. Address: Fir Cottage Netley Firs Road, Hedge End, Southampton, SO30 4AY. DoB: June 1947, British
Christopher James Perry Director. Address: 2 Ger Y Llan, St Nicholas, Cardiff, CF5 6SY. DoB: March 1942, British
Brian Rex Jones Director. Address: High View, 61 Martins Lane Hardingstone, Northampton, Northamptonshire, NN4 6DJ. DoB: August 1942, British
Marion Irene Lowe Director. Address: 12 Beacon House, 67 Hemstal Road, London, NW6 2AG. DoB: December 1950, British
Professor Adah Kay Director. Address: 22 Murray Mews, London, NW1 9RJ. DoB: July 1943, British
Councillor Louise Anthea Florence Bramfitt Director. Address: 127 Dairy Lane, Houghton Le Spring, Tyne & Wear, DH4 5BP. DoB: June 1948, British
Robert Pitt Director. Address: 2 Hatfield Avenue, Aklam, Middlesbrough, Cleveland, TS5 7AU. DoB: November 1950, British
Lady Audrey Callaghan Director. Address: 5 Temple West Mews, West Square, London, SE11 4TJ. DoB: July 1923, British
Joan Davies Cooper Director. Address: 44 Greyfriars Court, Court Road, Lewes, East Sussex, BN7 2RF. DoB: August 1914, British
Professor David Cracknell Director. Address: 4 Gower Park, Chester, Cheshire, CH1 4DA. DoB: June 1947, British
Edward David Grant Davies Director. Address: 30 Southacre, London, W2 2QB. DoB: n\a, British
Doctor Ruth Elizabeth Day Director. Address: Royal Hospitalfor Sick Chidren, Yorkhill, Glasgow, G3 8SS. DoB: August 1946, British
Iram Sirai-blatchford Director. Address: 95 Stratford Road, Warwick, Warwickshire, CV34 6BG. DoB: January 1960, British
Erica Gold De'ath Director. Address: Flat 4, 130 Sunningfields Road, London, NW4 4RE. DoB: January 1943, British
Angela Diana Sealey Director. Address: Wistaria, Park Road, Winchester, Hampshire, SO23 7BE. DoB: November 1940, British
Councillor Bernard Scott Director. Address: Strathclyde Regional Council, Strathclyde House 20 India Street, Glasgow, G2 4PF. DoB: June 1918, British
Robert Moore Director. Address: 19 Prince Edward Gardens, Belfast, Northern Ireland, BT9 5GD. DoB: November 1935, British
Martyn Howard Long Director. Address: Lunces Cottage, Church Lane Wivelsfield, Haywards Heath, Sussex, RH17 7RD. DoB: May 1933, British
Barbara Joan Kahan Director. Address: Hampton House, Cassington, Witney, Oxfordshire, OX8 1DW. DoB: March 1920, British
Robert John Mark Ellis Director. Address: Bridge House, Station Approach, Knebworth, Hertfordshire, SG3 6AT. DoB: April 1936, British
Mary Jane Drummond Director. Address: Cambridge Institute Of Education, Shafterbury Road, Cambridge, CB2 2BX. DoB: December 1942, British
Sir Paul Martin Ennals Director. Address: 120 Priory Gardens, London, N6 5QT. DoB: November 1956, British
Baroness Lucy Faithfull Director. Address: 303 Woodstock Road, Oxford, Oxfordshire, OX2 7NY. DoB: December 1910, British
Lady Joanna Susan Elizabeth Staughton Director. Address: Sarrat Hall, Sarratt, Rickmansworth, Hertfordshire, WD3 6BS. DoB: December 1937, British
Professor Gwenda Lynne Berry Director. Address: Family Welfare Association, 501/5 Kingsland Road, London, E8 4AU. DoB: January 1953, British
David Michael Stephenson Director. Address: 18 Lavender Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 5TB. DoB: June 1939, British
Rita Stringfellow Director. Address: 45 Percy Park Road, Tynemouth, North Shields, Tyne & Wear, NE30 4LW. DoB: August 1945, British
Dr Marion Rose Crouchman Director. Address: 53 Rowan Road, London, W6 7DT. DoB: April 1941, British
Ann Oriole Monica Goldsmith Director. Address: 58 Tachbrook Street, London, SW1V 2NA. DoB: June 1934, British
Barbara Ward Director. Address: 7 Hilary Crescent, Groby, Leicester, LE6 0BG. DoB: October 1936, British
Councillor Clive Jordan Director. Address: 94 Inchmery Road, London, SE6 2ND. DoB: February 1944, British
Barry Clive Jones Director. Address: 130 North Road, St Andrews, Bristol, Avon, BS6 5AL. DoB: April 1957, British
Anne Judith Weyman Secretary. Address: 8 College Cross, London, N1 1PP. DoB: February 1943, British
Reverend Dr Gordon Emerson Barritt Director. Address: 10 Cadogan Gardens, Grange Park, London, N21 1ER. DoB: September 1920, British
Margaret Boushel Director. Address: Dept Of Appled Studies, Bristol University 40 Berkeley Square, Bristol, Avon, BS8 1HY. DoB: April 1949, Irish
Teresa Honor Woodcraft Director. Address: 76 Florence Road, London, N4 4DP. DoB: n\a, British
Stephen Lloyd Campbell Director. Address: 66a Eaton Square, London, SW1W 9BH. DoB: June 1946, British
John Hill Jamieson Director. Address: 22 Moorfield Avenue, Kilmarnock, Strathclyde, KA1 1TS. DoB: October 1949, British
Jobs in National Children's Bureau vacancies. Career and practice on National Children's Bureau. Working and traineeship
Sorry, now on National Children's Bureau all vacancies is closed.
Responds for National Children's Bureau on FaceBook
Read more comments for National Children's Bureau. Leave a respond National Children's Bureau in social networks. National Children's Bureau on Facebook and Google+, LinkedIn, MySpaceAddress National Children's Bureau on google map
Other similar UK companies as National Children's Bureau: Janes Beverages Limited | Hinds Construction Services Limited | Adelphi Berridge Executive Search Limited | Maximus Investment Limited | Results For People Limited
The National Children's Bureau business has been operating on the market for fourty seven years, as it's been established in 1969. Registered with number 00952717, National Children's Bureau is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in 8 Wakley Street, Finsbury EC1V 7QE. This business declared SIC number is 88990 which means Other social work activities without accommodation n.e.c.. National Children's Bureau reported its latest accounts for the period up to 2015-03-31. The business most recent annual return was submitted on 2016-01-26. It's been 47 years for National Children's Bureau in this particular field, it is doing well and is an object of envy for many.
On 2014/10/21, the company was employing a Contract Support Officer - contract until March 2016 to fill a full time vacancy in London, London. They offered a full time job with wage from £13.2 to £15.3 per hour. The offered position required experienced worker. While sending your application include job offer code 1456.
The company became a charity on 1969/06/12. It operates under charity registration number 258825. The range of the company's area of benefit is not defined. They operate in Throughout England And Wales, Northern Ireland. The company's trustees committee has fourteen people: Elaine Simpson, Michael Greig, Peter Phippen, David Blackett Rimington and Chris Born, and others. When it comes to the charity's finances, their most prosperous year was 2010 when they earned £25,028,000 and their spendings were £24,690,000. National Children's Bureau focuses on the issue of disability, the advancement of health and saving of lives and training and education. It works to improve the situation of youth or children, children or youth, people with disabilities. It helps its agents by acting as an umbrella or a resource body, counselling and providing advocacy and conducting research or supporting it financially. In order to find out more about the charity's undertakings, call them on this number 0207 843 6000 or check their official website. In order to find out more about the charity's undertakings, mail them on this e-mail [email protected] or check their official website.
Our info related to this specific firm's members suggests the existence of twelve directors: Karl Trevor Podmore, Clare Elizabeth Laxton, Elizabeth Jane Railton and 9 other directors have been described below who became the part of the company on 2015-11-19, 2015-03-25 and 2014-10-22. To increase its productivity, for the last nearly one month this specific firm has been implementing the ideas of Anna Feuchtwang, who has been in charge of making sure that the firm follows with both legislation and regulation.