The Health Foundation

All UK companiesHuman health and social work activitiesThe Health Foundation

Other human health activities

The Health Foundation contacts: address, phone, fax, email, website, shedule

Address: 90 Long Acre London WC2E 9RA Covent Garden

Phone: 020 7257 8000

Fax: 020 7257 8000

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Health Foundation

Register date: 1983-04-14

Register number: 01714937

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Health Foundation

Owner, director, manager of The Health Foundation

Branwen Jeffreys Director. Address: 36 Mantilla Road, London, SW17 8DT, United Kingdom. DoB: July 1965, British

Sir David Nigel Dalton Director. Address: 90 Long Acre, London, WC2E 9RA. DoB: March 1961, British

Melloney Marina Caroline Poole Director. Address: Long Acre, London, WC2E 9RA, England. DoB: July 1948, British

Martyn Hole Director. Address: 90 Long Acre, London, WC2E 9RA. DoB: May 1959, British

David Zahn Director. Address: 90 Long Acre, London, WC2E 9RA. DoB: December 1970, Usa/Uk

Murray Simpson Easton Director. Address: 90 Long Acre, London, WC2E 9RA. DoB: May 1951, British

Bridget Fiona Mcintyre Director. Address: Thwaite Road, Thorndon, Eye, Suffolk, IP23 7JJ, United Kingdom. DoB: July 1961, British

Sir Alan Robert Langlands Director. Address: Longlands Lane, Sicklinghall, Wetherby, West Yorkshire, LS22 4BB, United Kingdom. DoB: May 1952, British

Professor Andrew Morris Director. Address: Craigard, Dupplin Terrace, Perth, Perthshire, PH2 7DG. DoB: October 1964, British

Professor Deirdre Kelly Director. Address: Frederick Road, Birmingham, West Midlands, B15 IJN. DoB: February 1950, British

Margaret Elizabeth Goose Director. Address: Mill Lane, Aylsham, Norwich, NR11 6WA, England. DoB: October 1945, British

Dr Maxine Power Director. Address: Evanstone Close, Horwich, Bolton, BL6 5SQ. DoB: September 1965, British

Jonathan Richard Sheldon Secretary. Address: 4 Litley Court, Hampton Park, Hereford, HR1 1TP. DoB: n\a, British

Mark David Goldman Director. Address: Ampton Road, Edgbaston, Birmingham, B15 2UJ, England. DoB: September 1951, British

Stephen Thornton Secretary. Address: 100 High Street, Girton, Cambridge, Cambridgeshire, CB3 0QL. DoB: January 1954, British

Dr Neil Goodwin Director. Address: The Old School, Windmill Lane, Preston On The Hill, Warrington, WA4 4AZ. DoB: March 1951, British

James William Easton Director. Address: 9 Stoop Close, Wigginton, York, North Yorkshire, YO32 2WX. DoB: April 1964, British

Professor Christoper John Ham Director. Address: 104 Alderbrook Road, Solihull, West Midlands, B91 1NS. DoB: May 1951, British

Jan Janusz Sobieraj Director. Address: Haycorns, Farm Lane, East Markham, Nottinghamshire, NG22 0QH. DoB: July 1957, British

John Maxwell Ashby Wilford Director. Address: Oriel Lodge, 26 Linksway, Northwood, Middlesex, HA6 2XB. DoB: October 1959, British

Adrienne Sheila Fresko Director. Address: The Garth, 12 Welcomes Road, Kenley, Surrey, CR8 5HD. DoB: n\a, British

Professor Dame Carol Mary Black Director. Address: Floor 6 The Adelphi, 1-11 John Adam Street, London, WC2N 6HT. DoB: December 1939, British

David John Seymour Roques Director. Address: High Down, Cokes Lane, Chalfont St Giles, Buckinghamshire, HP8 4TQ. DoB: October 1938, British

Proffessor Graeme Robertson Dawson Catto Director. Address: Deans Flat St Thomas Campus Gate 3, Lambeth Palace Road, London, SE1 7EH. DoB: April 1945, British

Professor John Stewart Savill Director. Address: 133 Wollaton Vale, Nottingham, NG8 2PE. DoB: April 1957, British

Professor David Craig Carter Director. Address: 19 Buckingham Terrace, Edinburgh, EH4 3AD. DoB: September 1940, British

Professor Sarah Jane Macintyre Director. Address: 9 Belmont Crescent, Glasgow, G12 8EU. DoB: February 1949, British

Professor Klim Mcpherson Director. Address: 25 Norham Road, Oxford, Oxfordshire, OX2 6SF. DoB: September 1941, British

Professor Richard William Ingram Cooke Director. Address: 11 Western Drive, Liverpool, Merseyside, L19 0LX. DoB: May 1947, British

Balram Gidoomal Director. Address: The Causeway, Sutton, Surrey, SM2 5RS. DoB: December 1950, British

Dr Elizabeth Mary Vallance Director. Address: Sutton Place, Sutton Valence, Kent, Maidstone, ME17 3BT. DoB: April 1945, British

Professor John Douglas Swales Director. Address: 21 Morland Avenue, Leicester, Leicestershire, LE2 2PF. DoB: October 1935, British

Professor Yvonne Helen Carter Director. Address: Oaklands, 575a Westwood Heath Road, Coventry, West Midlands, CV4 8AA. DoB: April 1959, British

John David Baum Director. Address: 19 Charlotte Street, Bristol, BS1 5PZ. DoB: July 1940, British

William Lawrence Banks Director. Address: Ridgebourne, Kington, Herefordshire, HR5 3EG. DoB: June 1938, British

Mark Hebberton Sheldon Director. Address: 5 St Albans Grove, London, W8 5PN. DoB: February 1931, British

Bernard Harry Asher Director. Address: 3 Montpelier Square, London, SW7 1JT. DoB: March 1936, British

Sir Peter John Morris Director. Address: 19 Lucerne Road, Oxford, Oxfordshire, OX2 7QB. DoB: April 1934, Australian

Professor Andrew Colin Renfrew Director. Address: 5a Chaucer Road, Cambridge, CB2 2EB. DoB: July 1937, British

Michael Bernard Sayers Director. Address: 9 Burgess Hill, London, NW2 2BY. DoB: April 1934, British

Richard Bryan Blaxland Director. Address: Gleamingwood, 10 Walderslade Road, Chatham, Kent, ME4 6NX. DoB: June 1929, British

Sir Anthony Herbert Grabham Director. Address: 56 Headlands, Kettering, Northamptonshire, NN15 6DG. DoB: July 1930, British

Mary Tara Marshall Director. Address: 24 Buckingham Terrace, Edinburgh, EH4 3AE. DoB: June 1945, British

Professor Sir Michael John Peckham Director. Address: 59 Onslow Square, London, SW7 3LR. DoB: August 1935, British

Professor Sir David Keith Peters Director. Address: 7 Chaucer Road, Cambridge, CB2 2EB. DoB: July 1938, British

David Henry Probert Director. Address: 4 Blakes Field Drive, Barnt Green, Birmingham, B45 8JT. DoB: April 1938, British

Robin Stephenson Secretary. Address: The Chestnuts 22 Greenacres Drive, Ringmer, Lewes, East Sussex, BN8 5LZ. DoB: n\a, British

Nicholas Deeming Secretary. Address: Park View, Speldhurst Hill, Speldhurst, Tunbridge Wells, Kent, TN3 0NE. DoB: February 1954, British

Sir Peter Drury Haggerston Gadsden Director. Address: 606 Gilbert House, Barbican, London, EC2Y 8BD. DoB: June 1929, British

Dr Lotte Therese Newman Director. Address: The White House 1 Ardwick Road, Hampstead, London, NW2 2BX. DoB: January 1929, British

Michael Bernard Sayers Director. Address: 9 Burgess Hill, London, NW2 2BY. DoB: April 1934, British

Professor Brian Leonard Pentecost Director. Address: 37 Farquhar Road, Edgbaston, Birmingham, West Midlands, B15 3RA. DoB: March 1934, British

Dr Robert Henry Mcneilly Director. Address: Forge House, Coleshill, Amersham, Buckinghamshire, HP7 0LR. DoB: January 1940, British Northern Ireland

Peter Herent Lord Director. Address: Holly Tree House, 39 Grove Road, Beaconsfield, Buckinghamshire, HP9 1PE. DoB: November 1925, British

Geoffrey Thomas Kidner Director. Address: 12 Astley Cooper Place, Brooke, Norwich, Norfolk, NR15 1JB. DoB: November 1920, British

John Herbert Long Secretary. Address: Little Orchard Halley Road, Broad Oak, Heathfield, East Sussex, TN21 8TG. DoB:

Richard Ian Samuel Bayliss Director. Address: Flat 7 61 Onslow Square, London, SW7 3LS. DoB: January 1917, British

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

Cleaner. From GBP 1000

Welder. From GBP 1900

Fabricator. From GBP 2400

Director. From GBP 6800

Plumber. From GBP 2100

Driver. From GBP 1500

Carpenter. From GBP 1800

Other personal. From GBP 1500

Other personal. From GBP 1000

Responds for The Health Foundation on FaceBook

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

Address The Health Foundation on google map

Other similar UK companies as The Health Foundation: Flourish De Vine Incorporations Limited | Do Your Best Limited | Shelfless Ltd | Steve Peckover Ltd | Angle Matrix Limited

The Health Foundation began its operations in 1983 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 01714937. This particular business has operated with great success for 33 years and the present status is active. The company's registered office is registered in Covent Garden at 90 Long Acre. Anyone can also find the firm utilizing the postal code of WC2E 9RA. This company changed its name already three times. Before 2003 the company has been working on providing its services under the name of The Ppp Foundation but currently the company is listed under the business name The Health Foundation. This firm is classified under the NACe and SiC code 86900 and has the NACE code: Other human health activities. Its most recent filed account data documents were filed up to 31st December 2015 and the most recent annual return information was released on 23rd April 2016. Thirty three years of experience in the field comes to full flow with The Health Foundation as they managed to keep their clients satisfied through all the years.

The corporation's trademark is "GENERATION Q". They filed a trademark application on 2014-01-16 and it was printed in the journal number 2014-007. The enterprise's Intellectual Property Office representative is Bates Wells & Braithwaite London LLP.

The enterprise was registered as a charity on 1983-05-12. It is registered under charity number 286967. The range of the charity's area of benefit is not defined and it provides aid in many cities around Malawi, Scotland, Northern Ireland. The charity's trustees committee consists of thirteen representatives: Jan Sobieraj, John Wilford, Margaret Goose Obe Hon Frcp, Prof Deirdre Kelly and Prof Andrew Morris, and others. As for the charity's financial situation, their most prosperous period was in 2008 when they raised 22,435,000 pounds and their expenditures were 20,922,000 pounds. The Health Foundation concentrates its efforts on other charitable purposes, the advancement of health and saving of lives and training and education. It works to improve the situation of other voluntary bodies or charities, the whole mankind, other voluntary bodies or charities. It helps the above beneficiaries by the means of donating money to individuals, providing advocacy, advice or information and sponsoring or undertaking research. If you want to know something more about the firm's activity, dial them on this number 020 7257 8000 or visit their website. If you want to know something more about the firm's activity, mail them on this e-mail [email protected] or visit their website.

There's a group of eleven directors controlling this particular business at the current moment, specifically Branwen Jeffreys, Sir David Nigel Dalton, Melloney Marina Caroline Poole and 8 other members of the Management Board who might be found within the Company Staff section of our website who have been executing the directors responsibilities since 2015.