South Staffordshire Network For Mental Health
Other human health activities
South Staffordshire Network For Mental Health contacts: address, phone, fax, email, website, shedule
Address: Mansell House 22 Bore Street WS13 6LL Lichfield
Phone: 01543 301139
Fax: 01543 301139
Email: [email protected]
Website: www.ssnmentalhealth.co.uk
Shedule:
Incorrect data or we want add more details informations for "South Staffordshire Network For Mental Health"? - send email to us!
Registration data South Staffordshire Network For Mental Health
Register date: 2003-03-11
Register number: 04693666
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 South Staffordshire Network For Mental HealthOwner, director, manager of South Staffordshire Network For Mental Health
John Mckiernan Director. Address: Mansell House, 22 Bore Street, Lichfield, Staffordshire, WS13 6LL. DoB: April 1957, British
Christopher Morley Wardle Director. Address: Mansell House, 22 Bore Street, Lichfield, Staffordshire, WS13 6LL. DoB: May 1954, British
Carol Kay Clayton Director. Address: Mansell House, 22 Bore Street, Lichfield, Staffordshire, WS13 6LL. DoB: February 1947, British
Shelagh Mckiernan Director. Address: Mansell House, 22 Bore Street, Lichfield, Staffordshire, WS13 6LL. DoB: February 1958, British
Robert Leonard Attwood Director. Address: Mansell House, 22 Bore Street, Lichfield, Staffordshire, WS13 6LL. DoB: October 1946, British
Keri Lawrence Secretary. Address: Mansell House, 22 Bore Street, Lichfield, Staffordshire, WS13 6LL. DoB:
Maureen Shirley Turfrey Director. Address: Mansell House, 22 Bore Street, Lichfield, Staffordshire, WS13 6LL. DoB: January 1947, British
Pauline Ann Wright Director. Address: Mansell House, 22 Bore Street, Lichfield, Staffordshire, WS13 6LL. DoB: July 1947, British
Avril Della Sheila Sellick Director. Address: Mansell House, 22 Bore Street, Lichfield, Staffordshire, WS13 6LL. DoB: June 1938, British
Anthony Guest Director. Address: Chase House The Orchards, Four Oaks, Sutton Coldfield, West Midlands, B74 2PP. DoB: March 1956, British
Clare Rosemary Patterson Director. Address: Mansell House, 22 Bore Street, Lichfield, Staffordshire, WS13 6LL. DoB: January 1968, British
April Stobbart Director. Address: Mansell House, 22 Bore Street, Lichfield, Staffordshire, WS13 6LL. DoB: April 1968, British
Suzanne Cole Secretary. Address: Mansell House, 22 Bore Street, Lichfield, Staffordshire, WS13 6LL. DoB:
David Greaves Director. Address: Mansell House, 22 Bore Street, Lichfield, Staffordshire, WS13 6LL. DoB: January 1952, British
Ian Michael Fleetwood Director. Address: The Maltings, Lichfield, Staffordshire, WS14 0AP, United Kingdom. DoB: January 1966, British
Reena Sharma Director. Address: Mansell House, 22 Bore Street, Lichfield, Staffordshire, WS13 6LL. DoB: April 1980, British
Ranjana Sharma Director. Address: Mansell House, 22 Bore Street, Lichfield, Staffordshire, WS13 6LL. DoB: February 1986, British
Nichola Toni Day Director. Address: Mansell House, 22 Bore Street, Lichfield, Staffordshire, WS13 6LL. DoB: November 1985, British
Nicola Edmonds Director. Address: Courtland Mews, Stafford, Staffordshire, ST16 3GR. DoB: December 1976, British
Martin Stephen Parsons Director. Address: 26a Colbourne Road, Fazeley, Tamworth, Staffordshire, B78 3JU. DoB: May 1953, British
Daphne Sharp Director. Address: 3 Hartwell Grove, Creswell Manor, Stafford, Staffordshire, ST16 1RW. DoB: November 1952, British
Sean Hambridge Director. Address: First Avenue, Tillington, Stafford, Staffordshire, ST16 1QG, United Kingdom. DoB: September 1965, British
Karen Joy Hunt Secretary. Address: 20 Freeth Road, Brownhills, Walsall, West Midlands, WS8 6JG. DoB:
David Mccreadie Director. Address: 14 Blackfriars Close, Tamworth, Staffordshire, B79 7YJ. DoB: February 1979, British
Graham Gordon Fletcher Director. Address: Fradley Junction, Alrewas, Burton-On-Trent, Staffordshire, DE13 7DN. DoB: November 1953, British
Rebecca Louise Allen Director. Address: 56a Grange Lane, Lichfield, Staffordshire, WS13 7EE. DoB: January 1974, British
Dennis Firmstone Director. Address: 50 Cannock Road, Heath Hayes, Cannock, Staffordshire, WS12 3HG. DoB: August 1934, British
Matthew Tansey Director. Address: 10 Helen Sharman Drive, Stafford, Staffordshire, ST16 3SY. DoB: June 1971, British
David William Sharratt Director. Address: Norton House Hatherton Centre, St Georges Hospital Corporation St, Stafford, Staffordshire, ST16 3AG. DoB: October 1952, British
Brendan Robert Commons Secretary. Address: Ivy Cottage, The Shrubbery Elford, Tamworth, Staffordshire, B79 9BX. DoB:
Nickolas Ian Brain Director. Address: 25 Cottage Lane, Chasetown Burntwood, Lichfield, Staffordshire, WS7 4XZ. DoB: December 1960, British
Amanda Jane Howard Director. Address: 32 Nelson Way, Moss Pit, Stafford, Staffordshire, ST17 9LL. DoB: November 1965, British
Nigel Johnson Booth Director. Address: 186 Silkmore Lane, Stafford, ST17 4JD. DoB: April 1955, British
Christine Margaret Adams Director. Address: 1 Marlpit Lane, Denstone, Uttoxeter, Staffordshire, ST14 5HH. DoB: March 1962, British
Amanda Jane Hughes Director. Address: 33 Cottesmore, Burton On Trent, Staffordshire, DE15 9BS. DoB: August 1968, British
Adrian Murphy Director. Address: 4a Cannock Road, Burntwood, Staffordshire, WS7 0BJ. DoB: January 1955, British
Steven James Gregory Director. Address: 17 Chessington Crescent, Trentham, Stoke On Trent, Staffordshire, ST4 8DP. DoB: September 1966, British
Rose Mary Vakis Director. Address: 20 Sandfield Meadow, Lichfield, Staffordshire, WS13 6NH. DoB: n\a, British
Sharron Pople Director. Address: 15 Carson Way, Castlefield, Stafford, Staffordshire, ST16 1LL. DoB: January 1970, British
Nicholas Richard John Ray Director. Address: 3 Bertelin Road, Stafford, Staffordshire, ST16 3JJ. DoB: August 1963, British
Kathleen Richardson Director. Address: 15 Harroby Street, Stafford, Staffordshire. DoB: April 1971, British
Brian Ronald Johnson Director. Address: 76 Riverside Park, Wetmore Lane, Burton On Trent, Staffs, DE14 1RL. DoB: April 1931, British
Patrick Mary Ranahan Director. Address: 33 Browns Lane, Tamworth, Staffordshire, B79 8TA. DoB: February 1941, Irish
William Ronald Andrew Nichols Director. Address: 3 Charnwood House, Dimbles Lane, Lichfield, Staffordshire, WS13 7HN. DoB: February 1957, British
Joanne Brookes Director. Address: 24 Kempson Road, Penkridge, Stafford, Staffordshire, ST19 5BG. DoB: November 1965, British
Elizabeth Jeanne Staples Director. Address: 49 Beaconsfield Road, Horninglow, Burton On Trent, Staffordshire, DE13 0NT. DoB: October 1952, British
Mary Bridget Gregory Director. Address: 268 Branston Road, Burton On Trent, Staffordshire, DE14 3BS. DoB: July 1957, British
Susan Jane Collier Director. Address: Dunstanburgh House, The Keep, Ironbridge Road, Telford, Shropshire, TF7 5NN. DoB: October 1949, British
Christopher John Coates Director. Address: 31 Mount Avenue, Cannock, Staffordshire, WS12 4DA. DoB: November 1968, British
Carol Douthwaite Secretary. Address: 9 Park End, Lichfield, Staffordshire, WS14 9US. DoB:
Jobs in South Staffordshire Network For Mental Health vacancies. Career and practice on South Staffordshire Network For Mental Health. Working and traineeship
Sorry, now on South Staffordshire Network For Mental Health all vacancies is closed.
Responds for South Staffordshire Network For Mental Health on FaceBook
Read more comments for South Staffordshire Network For Mental Health. Leave a respond South Staffordshire Network For Mental Health in social networks. South Staffordshire Network For Mental Health on Facebook and Google+, LinkedIn, MySpaceAddress South Staffordshire Network For Mental Health on google map
Other similar UK companies as South Staffordshire Network For Mental Health: Miller James Limited | Bootman Chemical Safety Limited | Goldtech Services (gs) Limited | Condor Maritime Limited | Amazing Properties Limited
Started with Reg No. 04693666 thirteen years ago, South Staffordshire Network For Mental Health is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company's official registration address is Mansell House, 22 Bore Street Lichfield. This business is classified under the NACe and SiC code 86900 which means Other human health activities. South Staffordshire Network For Mental Health reported its latest accounts up till 2015-03-31. The company's most recent annual return was submitted on 2015-12-16. Ever since the firm began on the local market 13 years ago, the firm has sustained its praiseworthy level of prosperity.
The enterprise became a charity on Mon, 12th May 2003. It works under charity registration number 1097461. The geographic range of the charity's area of benefit is lichfield district council, tamworth borough council, east staffordshire district council, stafford borough council, cannock chase district council, s staffs district council.. They provide aid in Staffordshire. The corporate board of trustees has eight people: Tony Guest Fcca, Avril Commons, Pauline Wright, Maureen Turfrey and Robert Leonard Attwood, to name a few of them. As regards the charity's financial report, their best time was in 2011 when they raised 89,828 pounds and their spendings were 83,635 pounds. The corporation concentrates its efforts on the problem of disability, saving lives and the advancement of health and education and training. It works to the benefit of all the people, people with disabilities, the general public. It provides help to its agents by providing specific services, providing advocacy, advice or information and providing advocacy and counselling services. If you want to get to know more about the enterprise's undertakings, call them on this number 01543 301139 or visit their website. If you want to get to know more about the enterprise's undertakings, mail them on this e-mail [email protected] or visit their website.
According to the information we have, this company was established thirteen years ago and has been presided over by fourty five directors, out of whom nine (John Mckiernan, Christopher Morley Wardle, Carol Kay Clayton and 6 other members of the Management Board who might be found within the Company Staff section of this page) are still active. In addition, the managing director's assignments are constantly helped by a secretary - Keri Lawrence, from who joined this specific company in 2012.