The Scar Free Foundation

All UK companiesOther service activitiesThe Scar Free Foundation

Activities of other membership organizations n.e.c.

The Scar Free Foundation contacts: address, phone, fax, email, website, shedule

Address: Royal College Of Surgeons 35-43 Lincolns Inn Fields WC2A 3PE London

Phone: 0207 869 6920

Fax: 0207 869 6920

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Scar Free Foundation"? - send email to us!

The Scar Free Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Scar Free Foundation.

Registration data The Scar Free Foundation

Register date: 1999-08-25

Register number: 03831398

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 Scar Free Foundation

Owner, director, manager of The Scar Free Foundation

Professor Ian Alexander Trail Director. Address: Hall Lane, Wrightington, Wigan, Lancashire, WN6 9EP, England. DoB: February 1955, British

Sir Bruce Keogh Director. Address: Royal College Of Surgeons, 35-43 Lincolns Inn Fields, London, WC2A 3PE. DoB: November 1956, British

Lieutenant General Andrew Gregory Director. Address: Mod Main Building, Whitehall, London, SW1A 2HB, England. DoB: November 1957, British

Simon Boadle Director. Address: Royal College Of Surgeons, 35-43 Lincolns Inn Fields, London, WC2A 3PE. DoB: May 1958, British

Professor Jonathan Sandy Director. Address: Royal College Of Surgeons, 35-43 Lincolns Inn Fields, London, WC2A 3PE. DoB: January 1954, British

Richard Henderson Milner Director. Address: Royal College Of Surgeons, 35-43 Lincolns Inn Fields, London, WC2A 3PE. DoB: December 1951, British

Lord Stuart Rose Director. Address: Royal College Of Surgeons, 35-43 Lincolns Inn Fields, London, WC2A 3PE. DoB: March 1949, British

Naiem Shokry Mohamed Moiemen El-kashef Director. Address: Greenhill, Burcot, Bromsgrove, Worcestershire, B60 1BJ. DoB: August 1954, British

Jennifer Ransom Rose Director. Address: 9 Bloomfield Terrace, London, SW1W 8PG. DoB: February 1949, British

Timothy James Streatfeild Director. Address: The Old Vic, Cook Lane, North Stoke, Oxfordshire, OX10 6BG. DoB: April 1947, British

Professor Nichola Rumsey Director. Address: Abacus, Lansdown Road, Bath, Avon, BA1 5TD. DoB: December 1955, British

Douglas Donald Mcgeorge Director. Address: Eccleston Hill House, Eccleston, Chester, Cheshire, CH4 9HG. DoB: October 1956, British

Professor John Graham Temple Director. Address: Wharncliffe 24 Westfield Road, Edgbaston, Birmingham, B15 3QG. DoB: March 1942, British

David Raymond Allen Director. Address: Royal College Of Surgeons, 35-43 Lincolns Inn Fields, London, WC2A 3PE. DoB: September 1945, British

Lt General Sir William Rollo Director. Address: Royal College Of Surgeons, 35-43 Lincolns Inn Fields, London, WC2A 3PE. DoB: August 1955, British

Timothy Edward Elliott Goodacre Director. Address: Royal College Of Surgeons, 35-43 Lincolns Inn Fields, London, WC2A 3PE. DoB: April 1954, British

Naiem Moieman Secretary. Address: Greenhill Road, Bromsgrove, Worcestershire, B60 1BS. DoB:

Dr Veronica Jane Russell Director. Address: 60 Priesthills Road, Hinckley, Leicestershire, LE10 1AL. DoB: February 1951, British

Vice Admiral Peter John Wilkinson Director. Address: 18 Solent Drive, Warsash, Southampton, Hampshire, SO31 9HB. DoB: May 1956, British

Aylmer Roger Green Director. Address: 8 Roehampton Drive, Liverpool, Merseyside, L23 7XD. DoB: April 1949, British

David Pocock Director. Address: High Street, Fortrose, Ross Shire, IV10 8SX. DoB: June 1953, British

Adrian Warren Sugar Director. Address: Singlewood 72 Caswell Road, Caswell, Swansea, SA3 4RH. DoB: n\a, British

Michael Brennen Director. Address: Merryhill Manor, 124 Hollybank Road, Parkgate, County Antrim, BT39 0DP. DoB: July 1943, British

David Richard Roodyn Director. Address: 74 Hamilton Terrace, London, NW8 9UL. DoB: March 1954, British

Jasbeer Kaur Secretary. Address: Royal College Of Surgeons, 35-43 Lincolns Inn Fields, London, WC2A 3PE. DoB:

Robert Edward Page Director. Address: 43 Slayleigh Lane, Fulwood, Sheffield, South Yorkshire, S10 3RG. DoB: November 1946, British

Dr Peter Dziewulski Director. Address: 2 Mill Road, Felsted, Essex, CM6 3HQ. DoB: August 1960, British

Christopher Teik-Kooi Khoo Director. Address: Bakers Barn Touchen End, Maidenhead, Berkshire, SL6 3LD. DoB: May 1948, British

Professor Steve Cooper Director. Address: 65 Menlove Avenue, Liverpool, L18 2EH. DoB: August 1946, British

Anthony Malcolm Douglas Palmer Director. Address: Bourton Cross, Bourton, Gillingham, Dorset, SP8 5PJ. DoB: March 1949, British

Murray Hugh Matthewson Director. Address: 18 Queen Ediths Way, Cambridge, Cambridgeshire, CB1 7PN. DoB: September 1944, British

Michael Earley Director. Address: Ladycross, 33 Silchester Road, Glenageary, Co Dublin, IRISH, Ireland. DoB: November 1950, Irish

Lord Christopher Francis Patten Director. Address: 25 Berkeley Square, London, W1J 6HB. DoB: May 1944, British

Martin Ambrose Peter Milling Director. Address: The Old Rectory, Shirenewton, Chepstow, Monmouthshire, NP16 6RQ. DoB: August 1945, British

Hugh Jolyon Twiss Director. Address: 16 Geraldine Road, London, SW18 2NT. DoB: July 1949, British

Jagtar Singh Director. Address: 105 Highfield Road, Hall Green, Birmingham, West Midlands, B28 0HR. DoB: February 1954, British

Sir Malcolm David Pledger Director. Address: Little Briars, Crabb Lane Alphington, Exeter, Devon, EX2 9JD. DoB: July 1948, British

Michael David Brough Director. Address: 6 Stormont Road, London, N6 4NL. DoB: July 1942, British

Clive Ian Orton Director. Address: Ashling 15 Broadway, Hale, Altrincham, Cheshire, WA15 0PE. DoB: January 1940, British

Carolyn Reid Director. Address: 6 Crofts Park, Hepscott, Morpeth, Northumberland, NE61 6LJ. DoB: July 1946, British

Martin Mace Director. Address: Crown Farm House, 52 Whielden Street, Amersham, Buckinghamshire, HP7 0HU. DoB: August 1945, British

Alan Gerald Leonard Director. Address: 28 Knockdene Park South, Belfast, County Antrim, BT5 7AB. DoB: August 1943, British

David Strang Soutar Director. Address: Raheen 7 Chesters Road, Bearsden, Glasgow, Lanarkshire, G61 4AQ. DoB: December 1947, British

Professor John Knowles Stanley Director. Address: Rydal Mount, 22 Ruff Lane, Ormskirk, Lancashire, L39 4QZ. DoB: March 1944, British

Barry Malcolm Jones Director. Address: 14a Upper Wimpole Street, London, W1M 7TB. DoB: April 1951, British

Dr Patricia Frankish Director. Address: 1 North Cliff Road, Kirton Lindsey, Gainsborough, Lincolnshire, DN21 4NJ. DoB: November 1947, British

John Hart Secretary. Address: 14 Priory Road, Arundel, West Sussex, BN18 9EH. DoB:

Douglas Stewart Murray Director. Address: Abberley Lodge, Great Witley Road, Abberley, Worcester, Worcestershire, WR6 6DB. DoB: January 1944, British

Jobs in The Scar Free Foundation vacancies. Career and practice on The Scar Free Foundation. Working and traineeship

Sorry, now on The Scar Free Foundation all vacancies is closed.

Responds for The Scar Free Foundation on FaceBook

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

Address The Scar Free Foundation on google map

Other similar UK companies as The Scar Free Foundation: Rhyolite Ltd | Fetherling Limited | Little London Holdings Ltd | Red Rocket Digital Limited | Nigel Ashcroft Associates Limited

The enterprise is known under the name of The Scar Free Foundation. The company was established seventeen years ago and was registered with 03831398 as its company registration number. The registered office of the company is registered in London. You may visit it at Royal College Of Surgeons, 35-43 Lincolns Inn Fields. Previously The Scar Free Foundation switched it’s official name three times. Before 2016-07-15 the firm used the name The Scar Free Foundation. Then the firm used the name The Healing Foundation that was used until 2016-07-15 then the currently used name was adopted. The enterprise is classified under the NACe and SiC code 94990 meaning Activities of other membership organizations n.e.c.. The business latest filings were submitted for the period up to March 31, 2016 and the most recent annual return was submitted on September 18, 2015. From the moment the company started in this field 17 years ago, the firm has managed to sustain its great level of prosperity.

The company was registered as a charity on 1999/12/17. It works under charity registration number 1078666. The range of the enterprise's area of benefit is not defined. They provide aid in Throughout England And Wales. The corporate board of trustees consists of fourteen people: Jagtar Singh Ba Hons Mifiree Obe, David Allen Obe, Douglas Mcgeorge, Sir John Temple and Naiem Moiemen, to namea few. As for the charity's financial summary, their most prosperous time was in 2012 when they raised £1,972,179 and their spendings were £972,117. The Scar Free Foundation concentrates its efforts on the advancement of health and saving of lives, education and training and saving lives and the advancement of health. It tries to help other definied groups, other definied groups. It tries to help the above beneficiaries by sponsoring or undertaking research, donating money to organisations and sponsoring or undertaking research. In order to find out more about the enterprise's undertakings, call them on the following number 0207 869 6920 or browse their official website. In order to find out more about the enterprise's undertakings, mail them on the following e-mail [email protected] or browse their official website.

As mentioned in this specific firm's employees list, since 2014-10-22 there have been fourteen directors including: Professor Ian Alexander Trail, Sir Bruce Keogh and Lieutenant General Andrew Gregory.