The Mulberry Bush Organisation Limited
The Mulberry Bush Organisation Limited contacts: address, phone, fax, email, website, shedule
Address: Greyfriars Court Paradise Square OX1 1BE Oxford
Phone: 01865 300202
Fax: 01865 300202
Email: [email protected]
Website: www.mulberrybush.org.uk
Shedule:
Incorrect data or we want add more details informations for "The Mulberry Bush Organisation Limited"? - send email to us!
Registration data The Mulberry Bush Organisation Limited
Register date: 1954-10-02
Register number: 00538828
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Mulberry Bush Organisation LimitedOwner, director, manager of The Mulberry Bush Organisation Limited
Michael John Paul Sarrington Director. Address: Hart Road, St Albans, Herts, AL1 1NF. DoB: September 1968, British
Mark Thomas Director. Address: Denton Drive, Marston Moretaine, Bedford, Bedfordshire, MK43 0NA. DoB: July 1960, British
John Henry Whitwell Director. Address: Somerford Keynes, Cirencester, Gloucestershire, GL7 6DP, Uk. DoB: May 1948, British
Richard Robert Rollinson Director. Address: High Street, Standlake, Witney, Oxfordshire, OX29 7RT. DoB: n\a, U.S.
Dr Ursula Howard Director. Address: The Ropewalks, 92 Acre End Street, Eynsham, Oxfordshire, OX29 4PD. DoB: July 1946, British
Nicholas Goodwin Director. Address: 170 Kingston Road, Oxford, OX2 6EG. DoB: November 1970, British
Gillian Craig Forrest Director. Address: Park Lane, Bladon, Woodstock, Oxfordshire, OX20 1RL. DoB: June 1946, British
Mary Margaret Hrekow Director. Address: High Street, Figheldean, Salisbury, Wiltshire, SP4 8JT, Uk. DoB: March 1954, British
Diana May Biddlestone Director. Address: Blitham Hall, Avon Dassett, Southam, Warwickshire, CV47 2AH, England. DoB: January 1946, British
Christine Warriner Director. Address: Davenant Road, Oxford, Oxfordshire, OX2 8BX, England. DoB: January 1960, British
Ann Harris Director. Address: Stroud Close, Wimborne, Dorset, BH21 2NX, United Kingdom. DoB: March 1945, British
Dr Georgina Taylor Director. Address: 23 The Larches, Carterton, Oxon, OX18 3GH. DoB: November 1971, British
Dennis Foxton Craggs Secretary. Address: The Old School, School Lane, Medenham, Marlow, SL7 2HJ. DoB: September 1951, British
Timothy Peter Warren Edwards Director. Address: Belgrave Square, London, SW1X 8PS. DoB: October 1956, British
Dr Susan Elizabeth Rendall Director. Address: Badgers Crossing, Harper Lane, Radlett, Hertfordshire, WD7 7HY. DoB: June 1950, British
Dr Gina Mary Vere Alexander Director. Address: 2 Northmoor Place, Northmoor Road, Oxford, Oxfordshire, OX2 6XB. DoB: May 1934, British
Lady Stephanie Adrienne Wilson Director. Address: Flat 1, 1 Rawlinson Road, Oxford, Oxfordshire, OX2 6UE. DoB: August 1932, British
George Bruce Irvine Director. Address: 6 Atterbury Road, London, N4 1SG. DoB: October 1961, British
Camilla Davan Woodward Director. Address: 10 Norham Gardens, Oxford, Oxfordshire, OX2 6QB. DoB: December 1962, British
Alan Harvey Director. Address: 11 Brook Street, Watlington, Oxfordshire, OX9 5JL. DoB: September 1938, British
Dr Richard Graham Director. Address: 9a Marden Road, London, N17 6NE. DoB: August 1963, British
David Peter Mason Director. Address: Scotts House Eynsham Park, North Leigh, Witney, Oxfordshire, OX29 6PP. DoB: August 1951, British
Helen Elizabeth Banfield Director. Address: 17 High Street, Standlake, Witney, Oxfordshire, OX8 7RH. DoB: June 1960, Australian
Guy Neave Wilson Director. Address: 103 Frognal, Hampstead, London, NW3 6XR. DoB: June 1942, British
Lady Judith Mary Atkinson Director. Address: 93 Hamilton Road, Oxford, Oxfordshire, OX2 7QA. DoB: February 1944, British
Malcolm John Grist Director. Address: 48 Christchurch Road, Sidcup, Kent, DA15 7HQ. DoB: February 1953, British
Mark David Austin Director. Address: 96 Hemingford Road, Islington, London, N1 1DD. DoB: June 1946, British
Elaine Maureen Smith Director. Address: 33 Bath Street, St Clements, Oxford, Oxfordshire, OX4 1AY. DoB: April 1960, British
Sylvia Denman Director. Address: 15 Cannon Place, London, NW3 1EH. DoB: September 1939, British
Ian Murray Blair Director. Address: Cottage At The Green, Standlake, Witney, Oxfordshire, OX29 7SD. DoB: May 1936, British
Jane Elizabeth Blom-cooper Director. Address: 2 Ripplevale Grove, London, N1 1HU. DoB: November 1939, British
Dennis Foxton Craggs Director. Address: The Old School, School Lane, Medenham, Marlow, SL7 2HJ. DoB: September 1951, British
Dorothy Higgins Director. Address: 314 Thorney Leys, Witney, Oxfordshire, OX8 7YP. DoB: May 1950, British
Helen Marian Elizabeth Steel Director. Address: 37 High Street, Standlake, Whitney., Oxen, OX8 7RH. DoB: March 1964, British
Alison Penelope Shaw Secretary. Address: 127 Abingdon Road, Standlake, Witney, Oxfordshire, OX29 7QN. DoB:
James Douglas Director. Address: Fawler Barn Kingston Lisle, Wantage, Oxon, OX12 9QJ. DoB: June 1948, British
Joanna Sumner Director. Address: 38 Priory Gardens, Highgate, London, N6 5QS. DoB: May 1947, British
Arthur Giles Director. Address: Magdalen Farm Cottage 92 Abingdon Road, Standlake, Witney, Oxfordshire, OX8 7RN. DoB: February 1926, British
George Clary Director. Address: 7 The Lane, Fritwell, Bicester, Oxfordshire, OX6 9QW. DoB: June 1944, American
Virginia Burt Director. Address: The School House, Northmoor, Oxford, Oxfordshire, OX8 1SX. DoB: June 1939, British
Hugh Browne Director. Address: Fletchers Farm, Standlake, Witney, Oxon, OX8 7QN. DoB: December 1924, British
Lesley Isobel Holditch Director. Address: 4 Tiverton Road, Potters Bar, Hertfordshire, EN6 5HY. DoB: January 1934, British
Deborah Brittain Director. Address: 7 Millwood End, Long Hanborough, Witney, Oxfordshire, OX8 8BL. DoB: July 1943, British
Dr Elizabeth James Director. Address: 121 North Hill, Highgate, London, N6 4DP. DoB: September 1923, British
Margarete Lucas Director. Address: 21 Woodlands, Standlake, Witney, Oxfordshire, OX8 7RA. DoB: June 1959, German
Nigel Roberts Director. Address: Leigh Bec Otmoor Lane, Beckley, Oxford, Oxfordshire, OX3 9UX. DoB: April 1926, British
Eva Rogers Director. Address: Yelford, Witney, Oxfordshire, OX29 7QX. DoB: February 1940, British
Basil Turton Director. Address: 47 Ducklington Lane, Witney, Oxfordshire, OX8 7JE. DoB: June 1922, British
Margaret Frances Adcock Director. Address: 1 Cunningham Hill Road, St Albans, Hertfordshire, AL1 5BX. DoB: June 1936, British
Jobs in The Mulberry Bush Organisation Limited vacancies. Career and practice on The Mulberry Bush Organisation Limited. Working and traineeship
Plumber. From GBP 1700
Project Planner. From GBP 2100
Tester. From GBP 3600
Responds for The Mulberry Bush Organisation Limited on FaceBook
Read more comments for The Mulberry Bush Organisation Limited. Leave a respond The Mulberry Bush Organisation Limited in social networks. The Mulberry Bush Organisation Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Mulberry Bush Organisation Limited on google map
Other similar UK companies as The Mulberry Bush Organisation Limited: Csoftc Limited | Leafstorm Limited | Aro Software Limited | Data Technics It Limited | Tomi-odufuwa Limited
This firm is based in Oxford registered with number: 00538828. It was registered in 1954. The office of the firm is located at Greyfriars Court Paradise Square. The area code for this address is OX1 1BE. Established as Mulberry Bush School (the), the firm used the business name up till 2008, when it got changed to The Mulberry Bush Organisation Limited. This enterprise declared SIC number is 85200 which means Primary education. The Mulberry Bush Organisation Ltd released its latest accounts for the period up to 2015-08-31. The company's most recent annual return information was filed on 2016-01-28. The Mulberry Bush Organisation Ltd is a perfect example that a well prospering business can constantly deliver the highest quality of services for over sixty two years and continually achieve great success.
Since 2016-11-15, the enterprise has been looking for a Therapeutic Care Worker to fill a full time position in the teaching in Witney, Home Counties. They offer a shift work with wage £11.5 per hour. The offered position requires no experience. In order to apply for the position send the cv to: Lucy Lowewith job offer number 003.
The company became a charity on 1966-01-05. It operates under charity registration number 309565. The geographic range of their area of benefit is not defined. They work in Throughout England And Wales. The corporate trustees committee has eight members: Eva Rogers, Dr Gillian Forrest, Timothy Peter Warren Edwards, Nicholas Goodwin Ba Hons and Diana Biddlestone, to name a few of them. As regards the charity's financial summary, their most successful time was in 2012 when their income was £4,679,027 and they spent £3,883,455. The Mulberry Bush Organisation Ltd concentrates on other charitable purposes and training and education. It works to improve the situation of young people or children. It helps the above agents by providing specific services. In order to find out something more about the enterprise's activities, dial them on the following number 01865 300202 or visit their official website. In order to find out something more about the enterprise's activities, mail them on the following e-mail [email protected] or visit their official website.
We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Buckinghamshire, with over 9 transactions from worth at least 500 pounds each, amounting to £763,805 in total. The company also worked with the Southampton City Council (5 transactions worth £271,645 in total). The Mulberry Bush Organisation was the service provided to the Southampton City Council Council covering the following areas: Marp & Out Of City-u16.
Current directors employed by this particular company are as follow: Michael John Paul Sarrington employed in 2015 in September, Mark Thomas employed in 2015, John Henry Whitwell employed two years ago and 4 other members of the Management Board who might be found within the Company Staff section of our website.