British Association For Adoption And Fostering
Other social work activities without accommodation n.e.c.
British Association For Adoption And Fostering contacts: address, phone, fax, email, website, shedule
Address: 3rd Floor 9 Colmore Row B3 2BJ Birmingham
Phone: 02074212613
Fax: 02074212613
Email: [email protected]
Website: www.baaf.org.uk
Shedule:
Incorrect data or we want add more details informations for "British Association For Adoption And Fostering"? - send email to us!
Registration data British Association For Adoption And Fostering
Register date: 1978-07-19
Register number: 01379092
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for British Association For Adoption And FosteringOwner, director, manager of British Association For Adoption And Fostering
Marian Parry Hughes Director. Address: Shirehall Street, Caernarfon, Gwynedd, LL55 1SH, Wales. DoB: February 1967, British
Nicholas Willoughby Stuart Director. Address: Kirby Street, London, Great London, EC1N 8TS, United Kingdom. DoB: October 1942, British
Dr Christine Anne Jones Director. Address: 6-10 Kirby Street, London, EC1N 8TS. DoB: December 1964, British
Peter Nicholas Baldwin Director. Address: Kirby Street, London, EC1N 6TS, United Kingdom. DoB: April 1951, British
Colonel Retired Ian Andrew Brazier Director. Address: 3rd Floor (Baaf), 6-10 Kirby Street, London, EC1N 8TS, Uk. DoB: July 1954, British
Karen Wilkins Secretary. Address: Saffron House, 6-10 Kirby Street, London, Central London, EC1N 8TS. DoB:
Jacqueline Claire Roberts Director. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: January 1949, British
Dr Susan Rose Ferguson Director. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: July 1947, British
Christine Margaret Cocker Director. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: January 1966, British
Alistair James Stobie Director. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: November 1971, British
Tony Rodgers Director. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: June 1957, British
Paul Anthony Mccormack Director. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: January 1963, British
Natasha Rego Director. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: November 1980, British
Maswood Ahmed Director. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: March 1969, British
Carole Beverley Sykes Director. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: December 1957, British
Dr Carolyn Susan Sampeys Director. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: December 1958, British
Robert Swift Director. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: October 1953, British
Anthony Gordon Douglas Director. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: July 1949, British
Norman Griffith Goodwin Director. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: March 1957, British
Charles Anthony Sharp Director. Address: 9 Colmore Row, London, Birmingham, B3 2BJ. DoB: October 1950, British
Ronald Arthur Cooke Director. Address: 6-10 Kirby Street, London, EC1N 8TS, United Kingdom. DoB: July 1948, British
Margaret Mary Buddug Ward Director. Address: 3rd Floor, 6-10 Kirby Street, London, EC1N 8TS, United Kingdom. DoB: June 1957, British
Nicola Marie Francis Director. Address: Saffron House, 6-10 Kirby Street, London, Central London, EC1N 8TS. DoB: July 1967, British
Gillian Lesley Bishop Director. Address: Saffron House, 6-10 Kirby Street, London, Central London, EC1N 8TS. DoB: October 1951, British
Zachari Duncalf Director. Address: Saffron House, 6-10 Kirby Street, London, Central London, EC1N 8TS. DoB: June 1982, British
Sally Rowe Director. Address: Tipping Street, Stafford, Staffordshire, ST16 2DH, Uk. DoB: December 1964, British
Nigel John Brown Director. Address: Church Street, Abertillery, Gwent, NP13 1DB, Wales. DoB: July 1968, British
Brian Christopher O'sullivan Director. Address: Saffron House, 6-10 Kirby Street, London, Central London, EC1N 8TS. DoB: January 1954, British
Jean Minshull Director. Address: Sheepway Court, Iffley, Oxford, Oxfordshire, OX4 4JL. DoB: September 1947, British
Matthew Huggins Director. Address: Goddard Place, London, N19 5GT, United Kingdom. DoB: February 1981, British
Philip Thomas Hodgson Director. Address: Community Services Anvil Court, Church Street, Abertillery, Monmouthshire, NP13 1DB, United Kingdom. DoB: April 1950, British
Alan Fisher Director. Address: Saffron House, 6-10 Kirby Street, London, Central London, EC1N 8TS. DoB: December 1955, British
David Charles Holmes Secretary. Address: Bentinck House 45 Felpham Way, Felpham, West Sussex, PO22 8PT. DoB: n\a, British
Barbara Joan Hutchinson Secretary. Address: 34 The Paddock, Kirkheaton, Huddersfield, West Yorkshire, HD5 0ER. DoB:
Pam Armstrong Director. Address: Woodlands, Upperbankend, Crossford, South Lanarkshire, ML8 5RA. DoB: January 1959, British
Andrew George Christie Director. Address: 19 Greenside, Crowthorne, Berkshire, RG45 6EX. DoB: October 1953, British
Colin Moodie Director. Address: 451/9 Lawnmarket, Edinburgh, EH1 2NX. DoB: May 1967, British
Ruth Anne Lawrence Director. Address: 39 Hamdon Close, Stoke Sub Hamdon, Somerset, TA14 6QN. DoB: September 1955, British
Ellis Lloyd Williams Director. Address: 31 Bramble Avenue, The Brambles, Barry, South Glamorgan, CF62 7JN. DoB: November 1954, British
Alan John Mc Laughlian Director. Address: 18 Hawthorn Close, Aylesbury, Buckinghamshire, HP20 1HP. DoB: March 1959, British
Jay Malik Director. Address: 21 Cherry Tree Road, East Finchley, London, N2 9QL. DoB: August 1948, British
Ann Baxter Director. Address: 4 Church View, Brompton, Northallerton, North Yorkshire, DL6 2QX. DoB: July 1953, British
Dr Karen Lehner Director. Address: 2 Meadowgate, Stock, Essex, CM4 9SB. DoB: May 1952, British
Kevin Alexander Williams Director. Address: Sweyn Place, Blackheath, London, SE3 0EZ, United Kingdom. DoB: October 1961, British
Hugh Connor Director. Address: 4 Baronscourt Gardens, Belfast, County Down, BT8 8EW. DoB: February 1950, British
Ronald Arthur Cooke Director. Address: 20 Manor Way, Chingford, London, E4 6NW. DoB: July 1948, British
David Thomson Cumming Director. Address: 7 Carradale Gardens, Carluke, Lanarkshire, ML8 4LU. DoB: December 1950, British
Josephine Hesketh Director. Address: Ty Helyg, Graigfechan, Ruthin, Denbighshire, LL15 2EU. DoB: November 1949, British
Michael Brennan Director. Address: 122a Reigate Road, Ewell, Surrey, KT17 3BX. DoB: December 1940, British
Eleri Nonn Williams Director. Address: Pen Ucheldref, Llansadwrn, Menai Bridge, Anglesey, LL59 5SR. DoB: January 1951, British
John Peter Reed Director. Address: 18 Knightons Way, Brixworth, Northampton, Northamptonshire, NN6 9UE. DoB: May 1946, British
Elizabeth Jane Railton Director. Address: Bridge Street, Berkhamsted, Hertfordshire, HP4 2EB. DoB: November 1952, British
Paula May Bell Director. Address: St Kilda, 17 Station Road Corstorphine, Edinburgh, City Of Edinburgh, EH12 7AA. DoB: November 1952, British
Sir Edward Stephen Cazalet Director. Address: 58 Seymour Walk, London, SW10 9NF. DoB: April 1936, British
Jennifer Morey Jenkins Director. Address: 4 Fernlea Gardens, Ferndown, Dorset, BH22 8HQ. DoB: March 1948, British
Timothy Edmund Brown Director. Address: Well Cottage, New Radnor, Presteigne, Powys, LD8 2TL. DoB: February 1947, British
Stanley George Decker Director. Address: 45 Quebec Avenue, Westerham, Kent, TN16 1BJ. DoB: February 1949, British
Ann Sutton Director. Address: 109 Warrender Park Road, Edinburgh, Midlothian, EH9 1EN. DoB: April 1943, British
Peter Francis Selman Director. Address: Saffron House, 6-10 Kirby Street, London, Central London, EC1N 8TS. DoB: June 1941, British
Michael Sawyer Director. Address: 152 Raeburn Heights, Glenrothes, Fife, KY6 1BW. DoB: March 1943, British
Dr Eugenia Ngwane Director. Address: 3a Raynham Avenue, Manchester, Lancashire, M20 6BW. DoB: January 1938, British
Peter Nicholas Baldwin Director. Address: 11 School Road, Moseley, Birmingham, West Midlands, B13 9ET. DoB: April 1951, British
Stephen James Barber Director. Address: 28 Crouch Hall Road, London, N8 8HJ. DoB: November 1946, British
Christine Frost Director. Address: 14 Windmill Hill, North Curry, Taunton, Somerset, TA3 6NA. DoB: January 1952, British
Caroline Ann Hesslegrave Director. Address: 24 Collingwood Avenue, London, N10 3ED. DoB: n\a, British
Frances Mary Merz Director. Address: 27 Napier Avenue, London, SW6 3PS. DoB: September 1942, British
Dr Ravinder Barn Director. Address: Fircroft Sandisplatt Road, Maidenhead, Berkshire, SL6 4NA. DoB: September 1961, British
Robert James Mcintosh Gibson Director. Address: 2 Ashbourne Court, Bretland Road, Tunbridge Wells, Kent, TN4 8PF. DoB: October 1935, British
Sally Naana Baffour Director. Address: 20 Abbey Gardens, Fulham, London, W6 8QR. DoB: December 1955, British
Ruth Fasht Director. Address: Gayton 23 Aylmer Drive, Stanmore, Middlesex, HA7 3EJ. DoB: December 1939, British
Mary Elizabeth Lowles Director. Address: 22 Hollycroft, Hinckley, Leicestershire, LE10 0HG. DoB: October 1945, British
Felicity Anne Aitken Director. Address: 21 Oxlease, Witney, Oxfordshire, OX8 6QZ. DoB: January 1947, British
Hilary Corrick Director. Address: 22 Westbrook Close, Park Gate, Southampton, Hampshire, SO31 7AU. DoB: March 1944, British
Sue Allen Director. Address: 12 Hollins, Hebden Bridge, West Yorkshire, HX7 7DZ. DoB: April 1952, British
Richard Basil Brandford Director. Address: 90 Egerton Road, Bishopston, Bristol, BS7 8HP. DoB: January 1953, British
Andra Johnstone Director. Address: 6 Beverley Terrace, Cullercoats, North Shields, Tyne & Wear, NE30 4NT. DoB: February 1951, British
Ian Gilmour Director. Address: 148 Prestonfield, Milngavie, Glasgow, G62 7QA, Scotland. DoB: December 1944, British
Penelope Anne Thompson Director. Address: 15 Henry Road, West Bridgford, Nottingham, NG2 7NA. DoB: September 1954, British
Alison Loveday Williams Director. Address: 171 Landells Road, London, SE22 9PN. DoB: November 1949, British
Isabel Mary Mccann Director. Address: 1 Newborough Avenue, Crosby, Liverpool, Merseyside, L23 9TU. DoB: April 1939, British
Mary James Director. Address: 21 Ada Road, Camberwell, London, SE5 7RW. DoB: March 1939, British
Maureen Anne Crank Director. Address: 801 Frobisher House, Dolphin Square, London, SW1V 3NJ. DoB: February 1944, British
Ian Leslie Sparks Director. Address: 16 Frating Crescent, Woodford Green, Essex, IG8 0DW. DoB: May 1943, British
Felicity Elaine Collier Secretary. Address: Park Cottage Wicken Park Road, Wicken, Milton Keynes, MK19 6BZ. DoB: August 1947, British
Mary Phillida Tudor Sawbridge Secretary. Address: 55 Antrim Mansions, Antrim Road, London, NW3 4XU. DoB: June 1934, British
Jennifer Ann Hall Director. Address: Fell View, Renwick, Penrith, Cumbria, CA10 1JL. DoB: August 1948, British
Owain Gethin Evans Director. Address: Dail Pren, Brynglas Road, Llanbadarn Fawr, Ceredigion, SY23 3QR. DoB: October 1945, British
Brenda Edith Waterson Director. Address: 12 Moorcroft Road, Liverpool, L18 9UG. DoB: October 1951, British
Andrea Orchard Director. Address: 2 Cavendish Court Hawley Hill, Blackwater, Camberley, Surrey, GU17 9JD. DoB: December 1952, British
Carol Ann Buckley Director. Address: 11 Linden Road, Leatherhead, Surrey, KT22 7JF. DoB: January 1948, British
Sarah Davis Director. Address: 42 Wadham Road, Woodthorpe, Nottingham, NG5 4JB. DoB: January 1947, British
Brian Edward Williams Director. Address: 10 New Barn Close, Helmshore, Rossendale, Lancashire, BB4 4LN. DoB: July 1943, British
Jane Horne Director. Address: Riverside Cottage Great, Bricett, Ipswich, Suffolk. DoB: November 1955, British
Catriona Pearl Holgate Director. Address: 10 Drummessie Road, Westfield, Cumberland, Glasgow, G68 9HH. DoB: June 1945, British
Ann Nullanee James Director. Address: Bryn Peris Rhosisaf, Caernarfon, Gwynedd, LL54 7NN. DoB: June 1957, South African
Jonathon Hepworth Director. Address: 107 Cleeve Drive, Ivy Bridge, Devon, PL21 9BS. DoB: January 1954, British
Judith Nelson Director. Address: Tameside Social Services West End Offices, William Street, Ashton Under Lyne, Lancashire, OL7 0BB. DoB: February 1953, British
Julia Anne Howarth Director. Address: Nch Family Finders, Princess Alice Drive Chester Road North, Sutton Coldfield, West Midlands, B73 6RD. DoB: December 1940, British
Morelda Powell Director. Address: Family Placement Unit 2 Allen Street, London, W8 6BG. DoB: April 1944, Jamaican
Nigel Print Director. Address: St Helens Metropolitan Borough Council, First Floor Century House Herdshaw Street, St Helens, WA10 1RN. DoB: March 1949, British
Christine Mary Hammond Secretary. Address: 2 Heritage Close, High Street, St Albans, Hertfordshire, AL3 4EB. DoB: January 1948, British
Dee Lynn Director. Address: Leeds Social Services Department, Sweet Street, Leeds, LS11 9DQ. DoB: January 1959, British
Christopher William Markwick Director. Address: 10 Northfield Avenue, Taunton, Somerset, TA1 1XF. DoB: January 1941, British
Pamela Mary Stevenson Director. Address: 7 Robinhood Close, Mitcham, Surrey, CR4 1JN. DoB: May 1935, British
Terence William Connor Director. Address: 74 Foxley Lane, Purley, Surrey, CR8 3EE. DoB: June 1947, British
Graham Richard Pellew Director. Address: Nottinghamshire County Council, Social Services Department County Hall W Bridgford, Nottingham, NG2 7QP. DoB: March 1957, British
Gerald Joseph O'hara Director. Address: 10 Hope Place, Musselburgh, Midlothian, EH21 7QD. DoB: April 1952, British
Jeanne Kaniuk Director. Address: Thomas Coram Foundation For Children 40 Brunswick, London, WC1N 1AZ. DoB: June 1946, British
James Seamus Jennings Director. Address: London Borough Of Harrow Social Serv 429-433 Pinne, Harrow, Middlesex, HA1 4HN. DoB: June 1956, British
Philomena O'malley Director. Address: St Cuthberts House, West Road, Newcastle Upon Tyne, NE15 7PY. DoB: October 1941, British
Margaret Kathleen Dight Director. Address: Church Cottage, 6 Church Lane, Stathern, Melton Mowbray, Leicestershire, LE14 4HB. DoB: March 1947, British
William Thomas Leadbetter Director. Address: Linden Cottage Blundel Lane, Stoke Dabernon, Cobham, Surrey, KT11 2SE. DoB: December 1928, British
Peter Howes Director. Address: London Borough Of Richmond-Upon-Thames, Social Services Department 1 Princess Street, Richmond, Surrey, TW9 1TG. DoB: August 1946, British
Jobs in British Association For Adoption And Fostering vacancies. Career and practice on British Association For Adoption And Fostering. Working and traineeship
Sorry, now on British Association For Adoption And Fostering all vacancies is closed.
Responds for British Association For Adoption And Fostering on FaceBook
Read more comments for British Association For Adoption And Fostering. Leave a respond British Association For Adoption And Fostering in social networks. British Association For Adoption And Fostering on Facebook and Google+, LinkedIn, MySpaceAddress British Association For Adoption And Fostering on google map
Other similar UK companies as British Association For Adoption And Fostering: Darwin Outsource Services Limited | Opportunitas Consultants Limited | A R F A Consulting Ltd | Pro-form Architects Limited | The Polar Bear Production Company Limited
British Association For Adoption And Fostering was set up as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), based in 3rd Floor, 9 Colmore Row in Birmingham. The headquarters located in B3 2BJ This business 's been thirty eight years on the local market. Its reg. no. is 01379092. It began under the business name British Agencies For Adoption And Fostering, though for the last 15 years has been on the market under the business name British Association For Adoption And Fostering. This business is registered with SIC code 88990 , that means Other social work activities without accommodation n.e.c.. 2014/03/31 is the last time account status updates were reported.
On Wed, 4th Jun 2014, the enterprise was employing a Regional Administrator to fill a part time position in the government and public sector in . They offered a part time job with wage from £14936.00 to £17427.00 per year. The offered position required experienced worker and an education A level or its equivalent.
The enterprise was registered as a charity on Thu, 17th Aug 1978. It is registered under charity number 275689. The range of the company's area of benefit is not defined. They work in Throughout England And Wales, Scotland, Northern Ireland. The charity's trustees committee features eighteen members: Tony Rodgers, Alistair Stobie, Ms Christine Cocker, Dr Susan Ferguson and Anthony Douglas, to namea few. As concerns the charity's financial statement, their most successful year was 2013 when their income was 8,989,952 pounds and they spent 7,856,370 pounds. British Association For Adoption And Fostering concentrates its efforts on charitable purposes, the problem of disability and saving lives and the advancement of health. It works to help children or youth, other voluntary organisations or charities, people of particular ethnicity or racial origin. It helps the above beneficiaries by providing various services, acting as a resource body or an umbrella and counselling and providing advocacy. If you would like to find out something more about the firm's activities, dial them on the following number 02074212613 or visit their website. If you would like to find out something more about the firm's activities, mail them on the following e-mail [email protected] or visit their website.
Our database about this firm's staff members indicates that there are nineteen directors: Marian Parry Hughes, Nicholas Willoughby Stuart, Dr Christine Anne Jones and 16 remaining, listed below who became the part of the company on 2015/04/01, 2015/02/01 and 2014/10/02. In order to help the directors in their tasks, for the last nearly one month the limited company has been utilizing the expertise of Karen Wilkins, who's been responsible for ensuring efficient administration of the company.