The Thomas More Project

All UK companiesHuman health and social work activitiesThe Thomas More Project

Residential care activities for learning difficulties, mental health and substance abuse

Residential care activities for the elderly and disabled

The Thomas More Project contacts: address, phone, fax, email, website, shedule

Address: Thomas More House 33 Fallodon Way BS9 4HX Henleaze

Phone: 0117 962 0887

Fax: 0117 962 0887

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Thomas More Project"? - send email to us!

The Thomas More Project detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Thomas More Project.

Registration data The Thomas More Project

Register date: 1992-01-13

Register number: 02676663

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 Thomas More Project

Owner, director, manager of The Thomas More Project

Philip Roland David Burnside Director. Address: Thomas More House, 33 Fallodon Way, Henleaze, Bristol, BS9 4HX. DoB: December 1977, British

Martin Edward Jenkins Director. Address: Thomas More House, 33 Fallodon Way, Henleaze, Bristol, BS9 4HX. DoB: February 1951, British

Dr Mary Spawson Director. Address: Thomas More House, 33 Fallodon Way, Henleaze, Bristol, BS9 4HX. DoB: February 1954, Irish

Beverley Charles Director. Address: Thomas More House, 33 Fallodon Way, Henleaze, Bristol, BS9 4HX. DoB: December 1965, British

Nazmi Rana Secretary. Address: Thomas More House, 33 Fallodon Way, Henleaze, Bristol, BS9 4HX. DoB:

Edward Glyn Davies Director. Address: Thomas More House, 33 Fallodon Way, Henleaze, Bristol, BS9 4HX. DoB: January 1935, British

Philip Martin Kemp Director. Address: Coombe Lane, Bristol, BS9 2BL, England. DoB: November 1938, British

Victoria Louise Kaye Director. Address: 'Claremont', Claremont Road Redland, Bristol, BS7 8DP, United Kingdom. DoB: July 1950, British

Elaine Patricia Hicks Director. Address: Ashley Down Road, St Andrews, Bristol, BS7 9BQ. DoB: July 1949, British

Paul Bernard Stevens Director. Address: 28 Broadway Road, Bishopston, Bristol, BS7 8ES. DoB: July 1957, British

Beverley Maria Charles Secretary. Address: Thomas More House, 33 Fallodon Way, Henleaze, Bristol, BS9 4HX. DoB:

Deborah Claire Cox Secretary. Address: Thomas More House, 33 Fallodon Way, Henleaze, Bristol, BS9 4HX. DoB:

Peter Searle Director. Address: Thomas More House, 33 Fallodon Way, Henleaze, Bristol, BS9 4HX. DoB: March 1945, British

Peter Neil Dunford Director. Address: Thomas More House, 33 Fallodon Way, Henleaze, Bristol, BS9 4HX. DoB: June 1949, British

Peter Edward Brady Director. Address: Cleveland Close, Thornbury, Bristol, Avon, BS35 2YD. DoB: October 1954, British

Rev Thomas Finnegan Director. Address: Gloucester Road North, Filton, Bristol, Avon, BS34 7PL. DoB: June 1965, British

Lynda Mansell Director. Address: Ingmire Road, Bristol, Avon, BS5 6XD. DoB: n\a, British

Judith Hodgkin Director. Address: 30 Upper Cheltenham Place, Montpelier, Bristol, Avon, BS6 5HR. DoB: June 1945, British

William Robert Dawson Director. Address: 30 Hopkins Street, Weston Super Mare, Avon, BS23 1RS. DoB: March 1957, British

Mary Anne Miller Director. Address: 20 Fenton Road, Bristol, BS7 8ND. DoB: November 1947, British

Mary Elizabeth Kuczaj Director. Address: 10 Manor Court Road, Horfield, Bristol, BS7 0XE. DoB: December 1952, Irish

Samantha Jane Brightwell Director. Address: 48 Lake Road, Westbury On Trim, Bristol, BS10 5JB. DoB: October 1968, British

Charmaine Kathleen Lander Secretary. Address: 26 Egerton Road, Bristol, Avon, BS7 8HL. DoB:

Christine Janet Lunt Director. Address: 63 Howard Road, Westbury Park, Bristol, Avon, BS6 7UX. DoB: January 1953, British

Christopher John Torpy Secretary. Address: 6 Burfoote Gardens, Bristol, BS14 8TE. DoB:

Edward John Corrigan Director. Address: 2 Bloomsbury Street, London, WC1B 3ST. DoB: August 1962, British

Peter Howard Uncles Director. Address: 41 Fairfield Park Road, Fairfield Park, Bath, BA1 6JP. DoB: December 1962, British

Nicola Borthwick Director. Address: Haresfield Court, Haresfield,, Gloucestershire, GL10 3DU, United Kingdom. DoB: July 1960, British

William Alan Heaton-ward Director. Address: Flat 2 38 Apsley Road, Clifton, Bristol, BS8 2SS. DoB: December 1919, British

Hazel Margaret Watson Director. Address: 41 Fairfield Park Road, Fairfield Park, Bath, Somerset, BA1 6JP. DoB: August 1966, British

Peter William Forrest Browne Director. Address: 151 North Road, St Andrews, Bristol, Aon, BS6 5AH. DoB: February 1942, British

Mary Mcconalogue Director. Address: 10 Ridgehill, Henleaze, Bristol, Avon, BS9 4SB. DoB: December 1952, Irish

Arthur Smith Secretary. Address: 13 Downs Park East, Westbury Park, Bristol, Avon, BS6 7QF. DoB:

Abbigail Hilda Davies Director. Address: 45 St Aidans Road, St George, Bristol, Avon, BS5 8RP. DoB: June 1967, British

David Cook Director. Address: 19 Henleaze Park Drive, Henleaze, Bristol, BS9 4LH. DoB: October 1928, British

Josephine Crouch Director. Address: Garden Flat,, 3 Greenway Road, Redland, Bristol, Avon, BS6 6SF. DoB: May 1963, British

Joseph Buxton Director. Address: 34 John Cabot Court, Cumberland Close, Bristol, BS1 6XD. DoB: August 1942, British

Kathleen Olive Louise Withers Director. Address: 2 Drakefield Road, London, SW17 8RP. DoB: December 1932, British

Peter John Newland Director. Address: The Cottage Northfields, Lansdown, Bath, Avon, BA1 5TN. DoB: March 1943, British

Marion Page Director. Address: 12 Upper Berkeley Place, Clifton, Bristol, Avon, BS8 1JS. DoB: June 1928, British

Mary Doreen Carter Director. Address: Flat 16 The Parks, Park Road, Bridgwater, Somerset, TA6 7HS. DoB: October 1921, British

John Placito Director. Address: 49 Lawrence Grove, Henleaze, Bristol, Avon, BS9 4EL. DoB: April 1933, British

Geoffrey Barrett Director. Address: 75 Downs Park East, Westbury Park, Bristol, Avon, BS6 7QG. DoB: January 1937, British

Austin Michael Henry King Director. Address: 13 Queen Square, Bath, BA1 2HJ. DoB: February 1949, British

Jobs in The Thomas More Project vacancies. Career and practice on The Thomas More Project. Working and traineeship

Controller. From GBP 2100

Plumber. From GBP 2000

Fabricator. From GBP 2500

Responds for The Thomas More Project on FaceBook

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

Address The Thomas More Project on google map

Other similar UK companies as The Thomas More Project: Kjb Tech Limited | Breland Limited | Jla Industries Ltd | Quagga Ltd | Planit Software Limited

The Thomas More Project 's been in the United Kingdom for twenty four years. Registered under the number 02676663 in 1992-01-13, the firm is based at Thomas More House, Henleaze BS9 4HX. The company declared SIC number is 87200 meaning Residential care activities for learning difficulties, mental health and substance abuse. Tue, 31st Mar 2015 is the last time the company accounts were filed. Since the firm started in this line of business 24 years ago, the firm has sustained its impressive level of prosperity.

The enterprise was registered as a charity on 1992/03/24. Its charity registration number is 1009917. The geographic range of the charity's activity is united kingdom and it provides aid in many places around Bristol City and South Gloucestershire. The company's board of trustees features seven representatives: Paul Bernard Stevens, Edward Glyn Davies, Ms Elaine Patricia Hicks, Peter Dunford and Peter Searle, among others. As concerns the charity's financial statement, their best time was in 2009 when they raised 582,125 pounds and their expenditures were 541,760 pounds. The Thomas More Project concentrates on the problem of disability, problems related to housing and accommodation and problems related to accommodation and housing. It tries to support people with disabilities, people with disabilities. It provides aid to these beneficiaries by the means of providing various services and providing specific services. If you want to learn more about the charity's activity, dial them on this number 0117 962 0887 or browse their official website. If you want to learn more about the charity's activity, mail them on this e-mail [email protected] or browse their official website.

As for the firm, a number of director's duties have been executed by Philip Roland David Burnside, Martin Edward Jenkins, Dr Mary Spawson and 6 remaining, listed below. Within the group of these nine individuals, Paul Bernard Stevens has been an employee of the firm for the longest period of time, having become one of the many members of directors' team in 2000-09-18. Additionally, the director's assignments are continually bolstered by a secretary - Nazmi Rana, from who was selected by this firm one year ago.