The Clinical Society Of Bath Charity
Other human health activities
The Clinical Society Of Bath Charity contacts: address, phone, fax, email, website, shedule
Address: 30 Gay Street Bath BA1 2PA Bath
Phone: 01225 824891
Fax: 01225 824891
Email: [email protected]
Website: www.bathclinicalsociety.org
Shedule:
Incorrect data or we want add more details informations for "The Clinical Society Of Bath Charity"? - send email to us!
Registration data The Clinical Society Of Bath Charity
Register date: 1996-02-21
Register number: 03162101
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 Clinical Society Of Bath CharityOwner, director, manager of The Clinical Society Of Bath Charity
Christopher Robert Rollings Gallegos Director. Address: 53 Bloomfield Avenue, Combe Park, Bath, Somerset, BA2 3AE, United Kingdom. DoB: June 1960, British
Richard James Porter Director. Address: Royal United Hospital, Combe Park, Bath, Somerset, BA1 3NG, United Kingdom. DoB: November 1951, British
Dr Theresa Ann Laverty Director. Address: Royal United Hospital, Combe Park, Bath, Somerset, BA1 3NG, United Kingdom. DoB: January 1953, British
Andrew Felstead Director. Address: Royal United Hospital, Combe Park, Bath, Somerset, BA1 3NG, United Kingdom. DoB: July 1971, British
Dr Robin Fackrell Secretary. Address: Combe Park, Bath, Somerset, BA1 3NG, United Kingdom. DoB:
Clare Taylor Director. Address: Royal United Hospital, Combe Park, Bath, Somerset, BA1 3NG, United Kingdom. DoB: March 1962, British
Dr Robin Fackrell Director. Address: Combe Park, Bath, Somerset, BA1 3NG, United Kingdom. DoB: November 1975, British
Dr Adam Simon Malin Director. Address: Gay Street, Bath, Somerset, BA1 2PA, United Kingdom. DoB: April 1960, British
Phillip Pettemerides Director. Address: Bathampton Lane, Bathampton, Bath, Avon, BA2 6SW. DoB: May 1953, British
Graham Peter Howell Director. Address: Royal United Hospital, Combe Park, Bath, Somerset, BA1 3NG, United Kingdom. DoB: December 1953, British
James Anthony Spencer Director. Address: 8 Combe Road, Combe Down, Bath, Banes, BA2 5HX, England. DoB: April 1955, British
Dr Paul Jonathan Booth Director. Address: Upper Oldfield Park, Bath, Somerset, BA2 3JZ. DoB: March 1955, British
Surgeon Commander Mark Mantle Director. Address: Combe Park, Bath, Baines, BA1 3NG, Uk. DoB: August 1972, British
Gillian Mary Boswell Director. Address: Edgar Buildings, George Street, Bath, Bath & Nes, BA1 2EE, Uk. DoB: March 1961, British
Surgeon Commander Mark Mantle Secretary. Address: Sand Lane, Calstock, Cornwall, PL18 9RG, United Kingdom. DoB:
Mehdi Abrishami Director. Address: 1 Norman Road, Saltford, Bristol, BS31 3BQ, United Kingdom. DoB: August 1970, Danish
Dr Christopher Roland Lovell Director. Address: Cottage, The Green Farmborough, Bath, BA2 0BA, United Kingdom. DoB: April 1950, British
Jehangir Dara Karanjavala Director. Address: Parkfield, Park Gardens, Bath, Somerset, BA1 2XP, United Kingdom. DoB: April 1957, British
Dr Michael Harris Director. Address: Emborough, Radstock, Somerset, BA3 4SJ, United Kingdom. DoB: December 1956, British
Michael Coleman Director. Address: Stert, Devizes, Wiltshire, SN10 3JD, United Kingdom. DoB: October 1962, British
Anthony John Charles Director. Address: 1 St Stephens Villas, St Stephens Road Lansdown, Bath, BA1 5PN. DoB: May 1944, British
Dr John Phillip David Reckless Director. Address: Manor Farm House, Buckland Dinham, Frome, Somerset, BA11 2QS. DoB: June 1945, British
Dr Huw Williams Director. Address: 24 High Street, Steeple Ashton, Trowbridge, Wiltshire, BA14 6EL. DoB: June 1951, British
Dr Rowan Peter Hardy Director. Address: Sheep-Fair Lane, Marshfield, Wiltshire, SN14 8NA. DoB: November 1967, British
David Britton Director. Address: 32 Cleveland Walk, Bath, Avon, BA2 6JU. DoB: April 1943, British
Helen Knight Director. Address: 6 Miller Walk, Bathampton, Bath, Bath & Ne Somerset, BA2 6TJ. DoB: October 1953, British
Dr Robin Lymington Armstrong While Director. Address: The Old School, Burton, Chippenham, Wiltshire, SN14 7NZ. DoB: April 1948, British
Dr Paul Andrew Kitching Director. Address: Hill House, 35 High Bannerdown, Bath, Somerset, BA1 7JZ. DoB: November 1962, British
Dr Peter Bennett Director. Address: Denmede, Southstoke Road Combe Down, Bath, Avon, BA2 5SL. DoB: November 1939, British
Simon Richard Albiston Director. Address: 36 Bath Road, Frome, Somerset, BA11 2HH. DoB: December 1969, British
Graham Peter Howell Director. Address: House, Temple Cloud, Bristol, Somerset, BS39 5AA, United Kingdom. DoB: December 1953, British
Bruno Bubna-kasteliz Director. Address: Hatfield Place, Hatfield Road, Bath, BA2 2BD. DoB: September 1940, British
Dr Roger Lewis Rolls Director. Address: Violet Bank Farm, Prospect Road Wydcombe, Bath, BA2 6AY. DoB: August 1945, British
Robin Dundas Finlay Director. Address: The Old Vicarage, Norton St. Philip, Bath, BA2 7LY. DoB: June 1940, British
Stuart Jonathan Apperley Clark Director. Address: 2 Bannerdown Close, Batheaston, Bath, Somerset, BA1 7JN. DoB: February 1956, British
Dr Stephen Rye Director. Address: Asquith House, Gurney Slade, Bath, Avon, BA3 4TD. DoB: January 1930, British
Dr Alan Raymond Holland Director. Address: 9 Lansdowne, Penn Drive, Bristol, Avon, BS16 1NL. DoB: January 1953, British
Jeremy Schnetler Director. Address: The Chestnuts Stoney Straton, Evercreech, Shepton Mallet, Somerset, BA4 6DU. DoB: November 1952, British
Dr Stephen John Hayward Director. Address: Roseland House, 97 Greenway Lane, Bath, BA2 4LN. DoB: February 1953, British
Dr Cyril Davies Director. Address: Bradway Entry Hill Drive, Bath, Avon, BA2 5NL. DoB: August 1933, British
Dr Christopher Roland Lovell Secretary. Address: Green Farm Cottage The Green, Farmborough, Bath, BA3 1BA. DoB: April 1950, British
Dr Anthony John Ireland Director. Address: 19 Westbrook Park, Weston, Bath, Somerset, BA1 4DP. DoB: March 1960, British
Dr Nicholas Whyatt Director. Address: Rose Cottage, Bowden Hill, Lacock Chippenham, Wiltshire, SN15 2PW. DoB: June 1938, British
Robert Anderson Director. Address: Hedgemead House 1 Upper Hedgemead Road, Bath, Avon, BA1 5NE. DoB: January 1947, British
David Russell Dunkerley Director. Address: Yaffles, Summer Lane, Bath, North East Somerset, BA2 7EU. DoB: April 1933, British
Peter John Murray Morrison Director. Address: Mount Pleasant Farm, Farmborough, Bath, Somerset, BA2 0BN. DoB: August 1938, British
Dr Christopher Roland Lovell Director. Address: Green Farm Cottage The Green, Farmborough, Bath, BA3 1BA. DoB: April 1950, British
Dr Leonard Rountree Redman Director. Address: 52 Morris Lane, Bathford, Bath, Avon, BA1 7PS. DoB: November 1932, British
Doctor Raymond Lowe King Director. Address: Yewbury Entry Hill Drive, Bath, BA2 5NL. DoB: June 1935, British
Doctor Malcolm David Begley Director. Address: Somerleaze House, Frome, Somerset, BA11 3NR. DoB: April 1934, British
Anthony John Charles Director. Address: 1 St Stephens Villas, St Stephens Road Lansdown, Bath, BA1 5PN. DoB: May 1944, British
Dr Charles Robert John Singer Director. Address: 40 Garstons, Bathford, Bath, Somerset, BA1 7TE. DoB: February 1952, British
Jobs in The Clinical Society Of Bath Charity vacancies. Career and practice on The Clinical Society Of Bath Charity. Working and traineeship
Fabricator. From GBP 2300
Cleaner. From GBP 1200
Welder. From GBP 1400
Driver. From GBP 2100
Administrator. From GBP 2400
Controller. From GBP 2900
Plumber. From GBP 2100
Carpenter. From GBP 2200
Welder. From GBP 2000
Responds for The Clinical Society Of Bath Charity on FaceBook
Read more comments for The Clinical Society Of Bath Charity. Leave a respond The Clinical Society Of Bath Charity in social networks. The Clinical Society Of Bath Charity on Facebook and Google+, LinkedIn, MySpaceAddress The Clinical Society Of Bath Charity on google map
The Clinical Society Of Bath Charity is a firm situated at BA1 2PA Bath at 30 Gay Street. The firm has been in existence since 1996 and is registered as reg. no. 03162101. The firm has been on the UK market for twenty years now and the last known state is is active. The firm SIC code is 86900 - Other human health activities. The Clinical Society Of Bath Charity filed its account information up until March 31, 2015. The company's latest annual return information was released on February 21, 2016. 20 years of competing in the field comes to full flow with The Clinical Society Of Bath Charity as the company managed to keep their clients happy through all this time.
The firm started working as a charity on 1996/03/04. It is registered under charity number 1053460. The range of the company's area of benefit is in practice bath and the surrounding area. They operate in Bath And North East Somerset. Their trustees committee has seven representatives: Dr Paul Jonathan Booth, James Spencer, Graham Peter Howell, Dr Phillip Pettemerides and Jehangir Karanjavala, to name a few of them. Regarding the charity's financial situation, their best period was in 2010 when they earned £56,767 and their expenditures were £39,110. The Clinical Society Of Bath Charity focuses on saving lives and the advancement of health, education and training and the advancement of health and saving of lives. It tries to help other definied groups, other definied groups. It provides aid to the above recipients by diverse charitable activities and manifold charitable activities. If you wish to know more about the company's activity, dial them on this number 01225 824891 or browse their website. If you wish to know more about the company's activity, mail them on this e-mail [email protected] or browse their website.
At the moment, the directors listed by this specific firm are as follow: Christopher Robert Rollings Gallegos chosen to lead the company in 2014 in October, Richard James Porter chosen to lead the company in 2013, Dr Theresa Ann Laverty chosen to lead the company in 2013 in October and 5 other directors have been described below. In order to maximise its growth, since 2012 the firm has been utilizing the expertise of Dr Robin Fackrell, who's been looking for creative solutions ensuring that the Board's meetings are effectively organised.