The Counselling Foundation
Physical well-being activities
The Counselling Foundation contacts: address, phone, fax, email, website, shedule
Address: 1 College Yard Lower Dagnall Street AL3 4PA St Albans
Phone: 01727 868585
Fax: 01727 868585
Email: [email protected]
Website: www.counsellingfoundation.org
Shedule:
Incorrect data or we want add more details informations for "The Counselling Foundation"? - send email to us!
Registration data The Counselling Foundation
Register date: 1992-05-12
Register number: 02713806
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 Counselling FoundationOwner, director, manager of The Counselling Foundation
Francine Godrich Director. Address: 1 College Yard, Lower Dagnall Street, St Albans, Hertfordshire , AL3 4PA. DoB: December 1978, British
Philip Needham Secretary. Address: 1 College Yard, Lower Dagnall Street, St Albans, Hertfordshire , AL3 4PA, England. DoB:
Philip Needham Director. Address: 1 College Yard, Lower Dagnall Street, St Albans, Hertfordshire , AL3 4PA, England. DoB: May 1960, British
Rossitza Guerova Simeonova Director. Address: 1 College Yard, Lower Dagnall Street, St Albans, Hertfordshire , AL3 4PA. DoB: February 1958, British
Martyn Hutchinson Taylor Director. Address: 1 College Yard, Lower Dagnall Street, St Albans, Hertfordshire , AL3 4PA. DoB: October 1956, British
Guy Ernest Warr Buckler Director. Address: 1 College Yard, Lower Dagnall Street, St Albans, Hertfordshire , AL3 4PA. DoB: June 1946, British
Julian Christopher Gell Director. Address: 1 College Yard, Lower Dagnall Street, St Albans, Hertfordshire , AL3 4PA. DoB: January 1951, British
David John Hill Director. Address: 1 College Yard, Lower Dagnall Street, St Albans, Hertfordshire , AL3 4PA. DoB: February 1948, British
Anne Frances Latham Director. Address: 1 College Yard, Lower Dagnall Street, St Albans, Hertfordshire , AL3 4PA. DoB: April 1961, British
Neil Patrick Yorke Ashley Director. Address: Five Acres, Vicarage Lane, Kings Langley, Hertfordshire, WD4 9JU, United Kingdom. DoB: July 1947, British
Thomas Alan Tichler Director. Address: Timbers, Hatching Green, Harpenden, Hertfordshire, AL5 2JP. DoB: May 1950, British
Charles William Little Director. Address: 23 Barnstaple Road, Bedford, Bedfordshire, MK40 3AR. DoB: n\a, British
Colin James Derek Bosher Director. Address: 12 Girons Close, Hitchin, Hertfordshire, SG4 9PG. DoB: February 1955, British
Charles Michael Watchman Director. Address: The Ryde, Hatfield, Hertfordshire, AL9 5DQ, England. DoB: December 1942, British
James Rogers Director. Address: 33 Balfour Court, Harpenden, Hertfordshire, AL5 4XT. DoB: March 1961, British
Leslie Gunatilleke Secretary. Address: 7 Wyedale, London Colney, St Albans, Hertfordshire, AL2 1TG. DoB:
Reverend Narinder Tegally Director. Address: 31 Harvey Road, London Colney, St Albans, Hertfordshire, AL2 1NA. DoB: February 1957, British
Derek Robinson Director. Address: 56 Fairford Avenue, Luton, Bedfordshire, LU2 7ER. DoB: September 1937, British
Reverend Canon Jack Robin Brown Director. Address: Westmead, Princes Risborough, Buckinghamshire, HP27 9HP, United Kingdom. DoB: June 1944, British
Jeremy Pearce Director. Address: Meadowcroft, Andrews Lane, Cheshunt, Hertfordshire, EN7 6SP. DoB: September 1944, British
Ian Mennie Walden Director. Address: 50 Lyndhurst Drive, Harpenden, Hertfordshire, AL5 5RJ. DoB: October 1940, British
Ian Edward Ashton Director. Address: 25 Brackendale Grove, Harpenden, Hertfordshire, AL5 3EL. DoB: September 1942, British
Malcolm Geoffrey Watkins Director. Address: 1 Thorpe Close, Biddenham, Bedford, MK40 4RA. DoB: May 1948, British
Terence Clement White Secretary. Address: 7 Coleridge Court, Milton Road, Harpenden, Hertfordshire, AL5 5LD. DoB: May 1924, British
John Norman Sefton Director. Address: 4 Harmer Dell, Welwyn, Hertfordshire, AL6 0BE. DoB: March 1939, British
John Michael Morgan Director. Address: Treetops Newlands Lane, Hitchin, Hertfordshire, SG4 9BB. DoB: January 1936, British
Bernard Noel Francis Eddleston Director. Address: 23 West Hill, Hitchin, Hertfordshire, SG5 2HZ. DoB: January 1943, British
Dr James Duncan Gorton Director. Address: 37 Clarence Road, St. Albans, Hertfordshire, AL1 4NP. DoB: November 1937, British
Richard Meadows Rouse Director. Address: 161 Verulam Road, St Albans, Hertfordshire, AL3 4DW. DoB: July 1931, British
William George Rodway Director. Address: 4 Sharmans Close, Digswell, Welwyn, Hertfordshire, AL6 0AR. DoB: September 1929, British
John Stanley Biggs Director. Address: 36 Broadmead, Hitchin, Hertfordshire, SG4 9LX. DoB: August 1935, British
Terence Michael Hoare Director. Address: 83 Cuffley Hill, Cheshunt, Waltham Cross, Hertfordshire, EN7 5HB. DoB: February 1945, British
Rodney David Bywaters Director. Address: 132 Icknield Way, Letchworth, Hertfordshire, SG6 4AN. DoB: January 1941, British
John Gerald Falk Director. Address: 19 The Heath, Radlett, Hertfordshire, WD7 7DF. DoB: October 1929, British
Gillian Mary Whitfield Director. Address: 9 Craigweil Avenue, Radlett, Hertfordshire, WD7 7ES. DoB: August 1930, British
Frances Nicola Mellish Hulbert Director. Address: The Vicarage, Pulford Road, Leighton Buzzard, Bedfordshire, LU7 1AB. DoB: July 1943, British
Lilian Louise Mcguckien Director. Address: Grey Gables, 21 Brickfield Road, Renhold, Bedfordshire, MK41 0JS. DoB: August 1935, British
Kenneth Jenkins Director. Address: 14 Burywick, Harpenden, Hertfordshire, AL5 2AE. DoB: August 1928, British
Dr Michael James Jameson Director. Address: 7 Marlborough Gate, St Albans, Hertfordshire, AL1 3TX. DoB: October 1934, British
Eric Godfrey Coker Director. Address: 10 Westfields, St Albans, Hertfordshire, AL3 4LP. DoB: November 1919, British
Brenda Joan Bazeley Director. Address: Maulden Lodge, Duck End Lane, Maulden, Bedfordshire, MK45 2DL. DoB: September 1931, British
Dr Michael James Jameson Director. Address: 7 Marlborough Gate, St Albans, Hertfordshire, AL1 3TX. DoB: October 1934, British
Betty Sheila Beech Director. Address: 88 Stortford Road, Hoddesdon, Hertfordshire, EN11 0AN. DoB: October 1927, British
Geoffrey Frederick Knowles Director. Address: 43 Hawthorn Hill, Letchworth, Hertfordshire, SG6 4HF. DoB: June 1923, British
Richard Maurice Ashby Director. Address: 6 St Marys Court, Ottway Walk, Welwyn, Hertfordshire, AL6 9AU. DoB: December 1926, British
Albert Frederick George Simmans Director. Address: Well Cottage, 3 Warwick Road, St Albans, Hertfordshire, AL1 4DJ. DoB: January 1931, British
Dennis Roland Piper Director. Address: 185 High Street, Codicote, Hitchin, Hertfordshire, SG4 8UD. DoB: June 1933, British
Terence Clement White Director. Address: 7 Coleridge Court, Milton Road, Harpenden, Hertfordshire, AL5 5LD. DoB: May 1924, British
Shella Margaret Kneebone Director. Address: 9 Belgrave Road, Luton, Bedfordshire, LU4 9AR. DoB: February 1934, British
Doctor Robin Graham Garner Gain Director. Address: Minstead Red Lion Lane, Sarratt, Rickmansworth, Herts, WD3 6BW. DoB: January 1933, British
The Reverend Dr Peter Gregory Liddell Secretary. Address: The Coach House, The Old Vicarage Kimpton, Hitchin, Hertfordshire, SG4 8EF. DoB: n\a, British
Jobs in The Counselling Foundation vacancies. Career and practice on The Counselling Foundation. Working and traineeship
Assistant. From GBP 1500
Other personal. From GBP 1200
Other personal. From GBP 1100
Welder. From GBP 1800
Welder. From GBP 1600
Electrician. From GBP 2100
Helpdesk. From GBP 1400
Carpenter. From GBP 2000
Assistant. From GBP 1800
Responds for The Counselling Foundation on FaceBook
Read more comments for The Counselling Foundation. Leave a respond The Counselling Foundation in social networks. The Counselling Foundation on Facebook and Google+, LinkedIn, MySpaceAddress The Counselling Foundation on google map
Other similar UK companies as The Counselling Foundation: Hathaway Cleaning Services Ltd | Gordon Campbell Scott Ltd. | Reitsport Rausch Limited | Trackway Solutions Ltd | Cradley Leasing Limited
The Counselling Foundation began its business in the year 1992 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 02713806. This particular firm has been functioning successfully for 24 years and the present status is active. The firm's headquarters is situated in St Albans at 1 College Yard. You could also locate the company using the post code of AL3 4PA. Despite the fact, that lately it's been operating under the name of The Counselling Foundation, the name was not always so. It was known under the name Herts. & Beds. Counselling Foundation until 14th November 2011, when the name was replaced by Herts. & Beds. Pastoral Foundation. The final was known under the name took place in 31st July 2007. This enterprise principal business activity number is 96040 and their NACE code stands for Physical well-being activities. The Counselling Foundation reported its account information up until 2015-08-31. Its latest annual return was released on 2016-05-01. Twenty four years of competing in this particular field comes to full flow with The Counselling Foundation as they managed to keep their clients satisfied through all this time.
The enterprise became a charity on Friday 30th October 1992. Its charity registration number is 1014988. The range of the enterprise's area of benefit is in practice herts and beds. They work in Hertfordshire, Bedford and Central Bedfordshire. The charity's board of trustees has ten members: Martyn Hutchinson Taylor, J Pearce, David Hill, Guy Ernest Warr Buckler and Bengie Walden, and others. As regards the charity's financial statement, their most prosperous period was in 2010 when their income was 1,205,157 pounds and they spent 1,234,562 pounds. The charitable organisation focuses on the advancement of health and saving of lives, education and training and saving lives and the advancement of health. It dedicates its activity to the whole humanity, the whole mankind. It tries to help these agents by providing specific services and providing specific services. If you would like to find out anything else about the firm's activities, dial them on this number 01727 868585 or go to their website. If you would like to find out anything else about the firm's activities, mail them on this e-mail [email protected] or go to their website.
Francine Godrich, Philip Needham, Rossitza Guerova Simeonova and 4 others listed below are the enterprise's directors and have been working on the company success since February 2016. Additionally, the managing director's tasks are continually helped by a secretary - Philip Needham, from who was hired by the following business on 28th April 2015.