The Natural Death Centre

All UK companiesHuman health and social work activitiesThe Natural Death Centre

Social work activities without accommodation for the elderly and disabled

The Natural Death Centre contacts: address, phone, fax, email, website, shedule

Address: In The Hill House Watley Lane Twyford SO21 1QX Winchester

Phone: 01962712690

Fax: 01962712690

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Natural Death Centre"? - send email to us!

The Natural Death Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Natural Death Centre.

Registration data The Natural Death Centre

Register date: 2002-02-07

Register number: 04369162

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 Natural Death Centre

Owner, director, manager of The Natural Death Centre

Tracy O'leary Director. Address: Watley Lane, Twyford, Winchester, Hampshire, SO21 1QX. DoB: January 1968, British

Richard Philip Putt Director. Address: Watley Lane, Twyford, Winchester, Hampshire, SO21 1QX, United Kingdom. DoB: September 1952, British

Susan Morris Director. Address: 74 Chamberlain House, Phoenix Road, London, NW1 1EU. DoB: July 1966, British

Susan Morris Secretary. Address: Watley Lane, Twyford, Winchester, Hampshire, SO21 1QX, United Kingdom. DoB: July 1966, British

Stephen Mead Director. Address: Strathclyde Gardens, Cambuslang, Glasgow, G72 7ET, Scotland. DoB: October 1954, British

Frances Hall Director. Address: Watley Lane, Twyford, Winchester, Hampshire, SO21 1QX, United Kingdom. DoB: January 1961, British

Rupert David Dundonald Callender Director. Address: Alpha Terrace, Totnes, Devon, TQ9 5PT. DoB: June 1970, British

Brett William Walwyn Director. Address: Huntingdon Road, Thrapston, Kettering, Northamptonshire, NN14 4NF. DoB: September 1959, British & Canadian

Raymond Francis Ward Director. Address: Birch Hall Farm Coppice Row, Theydon Bois, Epping, Essex, CM16 7DR. DoB: n\a, British

James Robert Andrew Leedam Director. Address: Church House, Cwmcarvan, Monmouth, NP25 4JP. DoB: February 1960, British

Judith Anne Pidgeon Director. Address: Ivy Cottage, Bath Road, Sturminster Newton, Dorset, DT10 1DU. DoB: March 1944, British

Dr John Lewis Mallatratt Director. Address: 1 Gleadless Mount, Sheffield, South Yorkshire, S12 2LN. DoB: May 1952, British

Neil Barry Reeder Director. Address: 31 Chippenham Road, London, W9 2AH. DoB: October 1967, British

Dr Julian William Sebastian Litten Director. Address: Friarscot, Church Street, Kings Lynn, Norfolk, PE30 5EB. DoB: November 1947, British

Josefine Speyer Director. Address: 20 Heber Road, London, NW2 6AA. DoB: October 1951, German

Roger Yeomans Director. Address: 102 Gloucester Terrace, London, W2 6HP. DoB: January 1960, British

Dr Julian William Sebastian Litten Director. Address: Friarscot, Church Street, Kings Lynn, Norfolk, PE30 5EB. DoB: November 1947, British

Professor Leonie Ann Kellaher Director. Address: 9 Grosvenor Avenue, London, N5 2NP. DoB: March 1940, British

Andrea Maria Katharina Dechamps Director. Address: 66 Geoffrey Road, London, SE4 1NT. DoB: March 1962, German

Jamie Oliver Director. Address: 2 Whorlton Road, London, SG15 3RD. DoB: July 1973, British

Michael Jarvis Secretary. Address: 15 Lambourn Close, London, NW5 2NL. DoB:

Lily Williams Director. Address: 37 Rainham Road, London, NW10 5DL. DoB: January 1979, British

Josefine Speyer Director. Address: 20 Heber Road, London, NW2 6AA. DoB: October 1951, German

Neil Barry Reeder Director. Address: 31 Chippenham Road, London, W9 2AH. DoB: October 1967, British

Samantha Mafchir Director. Address: 423 Kathryn Place, Sante Fe, New Mexico 87501, FOREIGN, Usa. DoB: October 1979, Usa

Merlyn Teifi Marc Albery Speyer Director. Address: 20 Heber Road, London, NW2 6AA. DoB: January 1976, British

Susan Morris Director. Address: The Roof Den, 740a Holloway Road, London, N19 3JF. DoB: July 1966, British

Rachel Halcyon Hucknall Secretary. Address: 2 Roman Lane, Baldock, Hertfordshire, SG7 6PN. DoB:

Nick Mark Alexander Temple Secretary. Address: 67 Eastbury Grove, London, W4 2JT. DoB:

Roxanne Persaud Director. Address: 52c Hornsey Rise, London, N19 3SQ. DoB: n\a, British

Megan Meredith Director. Address: Flat 26 Newlands Terrace, 165 Queenstown Road, London, SW8 3RL. DoB: March 1966, British

Michael Aslan Norton Director. Address: 9 Mansfield Place, London, NW3 1HS. DoB: July 1942, British

Stephanie Ann Wienrich Secretary. Address: 26 St Georges Avenue, London, N7 0HD. DoB:

Neil Richard Almond Director. Address: 26 Coome Wood Hill, Purley, Surrey, CR8 1JN. DoB: March 1970, British

Jobs in The Natural Death Centre vacancies. Career and practice on The Natural Death Centre. Working and traineeship

Helpdesk. From GBP 1400

Electrical Supervisor. From GBP 1800

Director. From GBP 5700

Electrical Supervisor. From GBP 2400

Engineer. From GBP 2600

Responds for The Natural Death Centre on FaceBook

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

Address The Natural Death Centre on google map

Other similar UK companies as The Natural Death Centre: Harlow Legal Services Limited | Donway Medical Limited | Emerging Technology Consulting Limited | Corrinne Consulting Ltd | Parkwood Financial Solutions Ltd

2002 is the year of the establishment of The Natural Death Centre, a firm which is located at In The Hill House Watley Lane, Twyford , Winchester. This means it's been fourteen years The Natural Death Centre has existed in the UK, as the company was established on 2002-02-07. Its reg. no. is 04369162 and its zip code is SO21 1QX. Founded as The Nicholas Albery Foundation, this business used the business name until 2007-03-12, then it got changed to The Natural Death Centre. This business is classified under the NACe and SiC code 88100 which means Social work activities without accommodation for the elderly and disabled. The firm's latest filings cover the period up to 2015-03-31 and the latest annual return was submitted on 2016-02-09. It has been 14 years for The Natural Death Centre in the field, it is doing well and is an example for the competition.

The enterprise started working as a charity on 26th March 2002. It is registered under charity number 1091396. The range of the firm's area of benefit is not defined and it works in many cities in Throughout England And Wales. The The Natural Death Centre discloses the names of three representatives of the trustee board, namely, Ms Susan Morris, Ms Frances Hall and Richard Putt. Regarding the charity's financial report, their most prosperous year was 2013 when their income was £138,612 and their expenditures were £144,401. The Natural Death Centre focuses on charitable purposes, the area of arts, culture, heritage or science and training and education. It tries to help the elderly, young people or children, the general public. It helps the above recipients by the means of providing specific services, acting as a resource body or an umbrella and providing advocacy, advice or information. If you want to know more about the firm's activities, call them on this number 01962712690 or see their official website. If you want to know more about the firm's activities, mail them on this e-mail [email protected] or see their official website.

In order to meet the requirements of the customer base, the limited company is constantly overseen by a group of three directors who are Tracy O'leary, Richard Philip Putt and Susan Morris. Their joint efforts have been of utmost importance to the following limited company since 2015-07-18. In order to maximise its growth, since the appointment on 2008-07-16 the following limited company has been making use of Susan Morris, age 50 who has been looking into maintaining the company's records.