Leonard Cheshire Disability

All UK companiesHuman health and social work activitiesLeonard Cheshire Disability

Other human health activities

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

Residential nursing care facilities

Residential care activities for the elderly and disabled

Leonard Cheshire Disability contacts: address, phone, fax, email, website, shedule

Address: 66 South Lambeth Road SW8 1RL London

Phone: 0203 2420 293

Fax: 0203 2420 293

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Leonard Cheshire Disability"? - send email to us!

Leonard Cheshire Disability detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Leonard Cheshire Disability.

Registration data Leonard Cheshire Disability

Register date: 1955-08-03

Register number: 00552847

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Leonard Cheshire Disability

Owner, director, manager of Leonard Cheshire Disability

Ranald Stanley Mair Director. Address: South Lambeth Road, London, SW8 1RL. DoB: September 1950, British

Anubha Shrivastava Director. Address: South Lambeth Road, London, SW8 1RL. DoB: January 1974, British

Philip Reed Secretary. Address: South Lambeth Road, London, SW8 1RL. DoB:

Sally Margaret Davis Director. Address: South Lambeth Road, London, SW8 1RL. DoB: August 1953, British

Irene Shepherd Director. Address: South Lambeth Road, London, SW8 1RL. DoB: August 1957, Irish

Dr Elizabeth Zaidee Haywood Director. Address: South Lambeth Road, London, SW8 1RL. DoB: November 1955, British

Justin Antony James Tydeman Director. Address: South Lambeth Road, London, SW8 1RL. DoB: July 1970, British

Alastair James Hignell Director. Address: South Lambeth Road, London, SW8 1RL. DoB: September 1955, British

Richard John Brooman Director. Address: South Lambeth Road, London, SW8 1RL. DoB: April 1955, British

Victoria Grace Chittenden Director. Address: South Lambeth Road, London, SW8 1RL. DoB: February 1952, British

Martin Stuart Davidson Director. Address: South Lambeth Road, London, SW5 1RL, United Kingdom. DoB: October 1955, British

Catriona Rayner Director. Address: South Lambeth Road, London, SW8 1RL. DoB: October 1953, British

Brigadier John Joseph Regan Director. Address: Myrtle Cottage, Powerstock, Bridport, Dorset, DT6 3TD. DoB: April 1924, British

Paul William Baker Director. Address: South Lambeth Road, London, SW8 1RL. DoB: May 1956, British

Mark Dyer Director. Address: South Lambeth Road, London, SW8 1RL. DoB: February 1971, British

Alan Jeremy Cruickshank Secretary. Address: South Lambeth Road, London, SW8 1RL, Uk. DoB: n\a, British

Sudhir Maheshwari Director. Address: South Lambeth Road, London, SW8 1RL, United Kingdom. DoB: November 1963, Indian

Jonathan Prashar Director. Address: South Lambeth Road, London, SW8 1RL. DoB: September 1963, British

Susan Douglas-scott Director. Address: South Lambeth Road, London, SW8 1RL. DoB: September 1960, British

Ilyas Tariq Khan Director. Address: South Lambeth Road, London, SW8 1RL. DoB: August 1962, British

Lady Ann Christine Eames Director. Address: South Lambeth Road, London, SW8 1RL. DoB: January 1943, British

Professor Simon Andrew Smail Director. Address: South Lambeth Road, London, SW8 1RL. DoB: January 1946, British

Robert Brannan Director. Address: 13 Carlingnose Way, North Queensferry, Inverkeithing, Fife, KY11 1EU. DoB: October 1956, British

Sir Edward Clay Director. Address: South Lambeth Road, London, SW8 1RL. DoB: July 1945, British

Denise Fuller Director. Address: South Lambeth Road, London, SW8 1RL. DoB: April 1953, British

Raoul Michael Pinnell Director. Address: South Lambeth Road, London, SW8 1RL. DoB: June 1951, British

Jennifer Mary Searle Director. Address: South Lambeth Road, London, SW8 1RL. DoB: December 1950, British

Pamela Diane Ritherdon Director. Address: South Lambeth Road, London, SW8 1RL. DoB: December 1944, British

Thomas Hugh Bartlam Director. Address: South Lambeth Road, London, SW8 1RL. DoB: December 1947, British

Peter Bailey Director. Address: South Lambeth Road, London, SW8 1RL. DoB: August 1946, British

Sir Edward Clay Director. Address: 11 Burghfield, Epsom, Surrey, KT17 4ND. DoB: July 1945, British

George Miall Director. Address: South Lambeth Road, London, SW8 1RL. DoB: January 1939, British

Ruth Barbara Thomson Grice Director. Address: 26 Carpenter Avenue, Mastin Moor, Chesterfield, Derbyshire, S43 3AQ. DoB: November 1946, British

Doctor Graham Corlett Mitchell Director. Address: South Lambeth Road, London, SW8 1RL. DoB: June 1938, British

Stewart Martin Brown Director. Address: South Lambeth Road, London, SW8 1RL. DoB: March 1944, British

David Reed Director. Address: South Lambeth Road, London, SW8 1RL. DoB: April 1945, British

Sir Nigel Broomfield Director. Address: Huntington House, Rue Du Clos Fallu, Trinity, JE3 5BG. DoB: March 1937, British

Vanessa Jane Bourne Director. Address: Banc Y Ffynnon, Capel Isaac, Carmarthenshire, SA19 7TS. DoB: May 1949, British

Simon Alexander Leslie Director. Address: 5 Atholl Crescent, Edinburgh, EH3 8EJ. DoB: January 1952, British

Anthony Hughes Director. Address: South Lambeth Road, London, SW8 1RL. DoB: November 1947, British

David Scarffe Gawne Director. Address: Greenmount 57 Cronk Ny Greiney, Tromode Park, Douglas, Isle Of Man, IM2 5LW. DoB: July 1947, British

Ashley Stephen Silver Secretary. Address: South Lambeth Road, London, SW8 1RL. DoB: n\a, British

David Moburn Kay Secretary. Address: 31 St Andrews Wharf, Shad Thames, London, SE1 2YN. DoB: January 1944, British

Patrick Arthur Salmon Director. Address: South Lambeth Road, London, SW8 1RL. DoB: June 1941, British

Doctor Alan Elliott Director. Address: The Gate Lodge, 180 Crawfordsburn Road, Bangor, County Down, BT19 1HY. DoB: March 1937, British

James Malcolm Usher Director. Address: 8 Portiere House, 10 Moore Avenue, Bournemouth, Dorset, BH11 8AY. DoB: May 1967, British

Vanessa Jane Bourne Director. Address: Dyffryn, Caio, Llanwrda, Dyfed, SA19 8RA. DoB: May 1949, British

William James Furber Director. Address: 37 Ulundi Road, Blackheath, London, SE3 7UQ. DoB: September 1954, British

Robert Gordon Smith Director. Address: Bootgate, Troutbeck, Windermere, Cumbria, LA23 1NU. DoB: November 1937, British

Robert Shaun Longsdon Director. Address: Southrop Lodge, Southrop, Lechlade, Gloucestershire, GL7 3NU. DoB: December 1936, British

Judith Tunn Director. Address: 4 Plymouth Park, Sevenoaks, Kent, TN13 3RR. DoB: December 1940, British

Dr Raymond Stephen Ahearn Director. Address: 11 Harthill Road, Calderstones, Liverpool, Merseyside, L18 6HU. DoB: June 1934, British

Richard Thomas Director. Address: Whole Farm Cottage, Stone-In-Oxney, Tenterden, Kent, TN30 7JG. DoB: February 1938, British

Jennifer Phillips Director. Address: Staplehurst Manor Nursinhg Home, Frittenden, Staplehurst, Tonbridge, Kent, TN12 0DG. DoB: February 1948, British

John Mcgregor Director. Address: 1a Glencairn Crescent, Edinburgh, EH12 5BS. DoB: June 1931, British

Rachel Sarah Phillips Director. Address: Wistaria House 13 Queen Street, Coggeshall, Colchester, Essex, CO6 1UF. DoB: February 1943, British

Dr Stephen Helliwell Large Director. Address: 17 Silver Street, Chacombe, Banbury, Oxfordshire, OX17 2JR. DoB: December 1949, British

Peter Bruce Kingdon Director. Address: Ash Barton, Braunton, Devon, EX33 2NP. DoB: February 1942, British

Lieutenant General John Norman Stewart Arthur Director. Address: Newbarns, Colvend, Dalbeattie, Kirkcudbrightshire, DG5 4PY. DoB: March 1931, British

Robert Arbuthnott Director. Address: Glazeley Old Rectory, Glazeley, Bridgnorth, Salop, WV16 6AB. DoB: September 1936, British

Christine Vickers Director. Address: Acacia House, High Street, Gosberton, Spalding, Lincolnshire, PE11 4NW. DoB: November 1942, British

John Rodney Anderson Director. Address: 28 Top O The Close Road, Walsden, Todmorden, Lancashire, OL14 7UT. DoB: February 1941, British

John Francis Standen Director. Address: 17 Ropemakers Fields, Narrow Street, London, E14 8BX. DoB: October 1948, British

Christopher John Hemsley Director. Address: Springfield 30 Frensham Vale, Lower Bourne, Farnham, Surrey, GU10 3HT. DoB: December 1941, British

Major General Thomas Anthony Boam Director. Address: Bury Gate House, Bury Gate, Bury, Pulborough, West Sussex, RH20 1HA. DoB: February 1932, British

Peter Latham Hopkins Director. Address: Badger Heath House, Badger Burnhill Green, Wolverhampton, WV6 7JU. DoB: February 1948, British

David Mears Secretary. Address: 29a Kidbrooke Park Road, London, SE3 0LR. DoB: n\a, British

Geoffrey Douglas Yates Director. Address: 1 Ridgeford Gardens, Fulwood, Preston, Lancashire, PR2 3JZ. DoB: April 1936, British

John Richard Mcfarlane Director. Address: Kuan Yin 13 Burns Road, Kettering, Northamptonshire, NN16 9LA. DoB: March 1948, British

Sir John Niall Henderson Blelloch Director. Address: The Old Police Cottage, Nether Compton, Sherborne, Dorset, DT9 4QD. DoB: October 1930, British

David Hopton Director. Address: The Old Vicarage Church Lane, Nether Poppleton, York, North Yorkshire, YO51 9BA. DoB: November 1934, British

Alan Lawson Director. Address: 28 Shore Road, Shore, Littleborough, Lancashire, OL15 9LG. DoB: July 1934, British

Graham John Faulkner Secretary. Address: Pinecroft, Honor End Lane, Prestwood, Buckinghamshire, HP16 9HG. DoB: September 1948, British

Lt Commander Thomas Ewart Shields Director. Address: 44 Craiglockhart Road, Edinburgh, EH14 1HG. DoB: January 1938, British

Shirley Adair Brigham Director. Address: Selbrigg Packhorse Road, Bessels Green, Sevenoaks, Kent, TN13 2QP. DoB: April 1935, British

Brian Edward Carroll Director. Address: 31 South Street, Manningtree, Essex, CO11 1BG. DoB: September 1930, British

Dr Peter Harrison Swinhoe Director. Address: The Retreat, Bonchurch Shute Bonchurch, Ventor, Isle Of Wight, PO38 1NX. DoB: September 1926, British

Patrick Jeremy Walker Director. Address: 38 Church Street, Easton On The Hill, Stamford, Lincolnshire, PE9 3LL. DoB: February 1932, British

Charles Francis Harold Morland Director. Address: Marston Hill Farm, Greatworth, Banbury, Oxfordshire, OX17 2HF. DoB: September 1939, British

David Christopher Lane Director. Address: 26 Marriott Grove, Sandal, Wakefield, West Yorkshire, WF2 6RP. DoB: July 1942, British

Dr Ian Duncan Chisholm Director. Address: The Manor House, Stratton On The Fosse, Bath, Somerset, BA3 4QU. DoB: January 1929, British

Michael Joseph Forster Sheffield Director. Address: Ayton House Easby Lane, Great Ayton, Middlesbrough, Cleveland, TS9 6JT. DoB: April 1930, British

Kenneth Ernest Reid Director. Address: 12 Cranmore Avenue, Belfast, Northern Island, BT9 6JH. DoB: February 1931, British

Peter David Mcdonald Director. Address: Chelston Valley 1 Mallock Road, Torquay, Devon, TQ2 6AF. DoB: July 1945, British

Professor Patrick John Nuttgens Director. Address: Roselea Cottage, Terrington, York, North Yorkshire, YO60 6QB. DoB: March 1930, British

Norman Reginald Warner Director. Address: 8 College Gardens, Dulwich, London, SE21 7BE. DoB: September 1940, British

Dennis Griffith Director. Address: Farhills Pen Y Lan, Ruabon, Wrexham, Clwyd, LL14 6HP. DoB: April 1928, British

David Vincent Harvey Director. Address: 63 Dovehouse Street, London, SW3 6JY. DoB: September 1941, British

Margaret Sims Director. Address: 3 All Saints Place, Stamford, Lincolnshire, PE9 2AG. DoB: February 1926, British

Glyn Rogers Director. Address: 21 Portreeve Close, Llantrisant, Pontyclun, Mid Glamorgan, CF7 8DU. DoB: April 1927, British

The Hon Mrs Jolliffe Victoria Elizabeth Catherine Jolliffe Director. Address: Church House, Chester Blade, Shepton Mallet, Somerset, BA4 4QX. DoB: September 1944, British

Michael Charles Johns Director. Address: Dormers, Littleworth Lane, Esher, Surrey, KT10 9PF. DoB: December 1947, British

Sir Arthur David Saunders Goodall Director. Address: Greystones West End, Ampleforth, York, North Yorkshire, YO6 4DU. DoB: October 1931, British

Fiona Miles Director. Address: Fordwater Cottage Spinney Lane, Itchenor, Chichester, West Sussex, PO20 7DJ. DoB: March 1933, British

David Martin Roe Director. Address: Rogues Cottage Rogues Lane, Elsworth, Cambridge, Cambridgeshire, CB3 8JB. DoB: February 1923, British

Peter Rowley Director. Address: Underlea 34 Radnor Cliff, Folkestone, Kent, CT20 2JL. DoB: July 1918, British

Joseph Scott Director. Address: Rose Cottage 2 Church Hill, Crook, County Durham, DL15 9DN. DoB: n\a, British

John Dodson Shepherd Director. Address: 14 Leconfield Garth, Follifoot, Harrogate, North Yorkshire, HG3 1NF. DoB: December 1920, British

Robert Bruce Weatherstone Director. Address: 27 Ravelstone Garden, Edinburgh, Midlothian, EH4 3LE. DoB: May 1926, British

Baroness Ryder Of Warsaw Director. Address: Sue Ryder Home, Cavendish, Sudbury, Suffolk, CO10 8AY. DoB:

Robert Carr Balfour Director. Address: Le Court, Greatham, Liss, Hampshire, GU33 6HL. DoB: May 1927, British

Helen Mary Smith Director. Address: Elleryewleton Avenue, Sweden Bridge Lane, Ambleside, Cumbria, LA22 9EX. DoB: August 1932, British

Philip Joseph Smith Director. Address: Holtye, 10 Queens Park Gardens, Seaford, East Sussex, BN25 2QE. DoB: December 1938, British

Muriel Davis Taylor Director. Address: James Burns House, Greeways Avenue, Bournemouth, Dorset, BH8 0AS. DoB: July 1931, British

John William Threadingham Director. Address: Elm Trees Farm Barrow, Boddington, Cheltenham, Gloucestershire, GL51 0TL. DoB: July 1919, British

Peter Allott Director. Address: Cross End Cottage, Kirk Lane Embasy, Skipton, N Yorks, BD23 6RG. DoB: October 1920, British

John Vaughan Tindal Director. Address: Derwen Fawr 16 Cwrt Cefn, Lisvane, Cardiff, South Glamorgan, CF4 5US. DoB: January 1925, British

Hon Mrs Margaret Ross Van Koetsveld Director. Address: Northacre, Shackleford, Godalming, Surrey, GU8 6AX. DoB: May 1934, British

Leonard Cheshire Director. Address: 26-29 Maunsel Street, London, SW1P 2QN. DoB: September 1917, British

Rosanne Margaret Corben Director. Address: Great Ivy Mill Loose Valley, Maidstone, Kent, ME15 6XF. DoB: November 1941, British

Diana Mary Cottingham Director. Address: The Manor Bungalow, Jameson Bridge Street, Market Rasen, Lincolnshire, LN8 3EW. DoB: July 1934, British

Susan Mary Evershed Director. Address: 1 Vicars Close, Chichester, West Sussex, PO19 1PT. DoB: July 1921, British

Pamela Kingsbury Farrell-tredinnick Director. Address: Kingsbury Nyetimber Lane, West Chiltington, Pulborough, West Sussex, RH20 2NA. DoB: October 1922, British

Sir Christopher Neil Foxley-norris Director. Address: Tumblewood, Northend Common, Henley, Oxon, RG9 6LJ. DoB: March 1917, British

Dr Frederic Bakewell Beswick Director. Address: Lea Side 480 Burnley Lane, Chadderton, Oldham, Lancashire, OL1 2QT. DoB: April 1925, British

Thomas Keith Gardner Director. Address: Hope Cottage Chapel Lane, Stoke Fleming, Dartmouth, Devon, TQ6 0PA. DoB: June 1939, British

His Honour Hilary George Alfred Gosling Director. Address: Mansard House 22 High Street, Prestbury, Cheltenham, Gloucestershire, GL52 3AU. DoB: January 1929, British

Dr Wendy Kates Greengross Director. Address: 2 Willifield Way, London, NW11 7XX. DoB: April 1925, British

Simon Hardwick Secretary. Address: 4 Lathkill Court, Beckenham, Kent, BR3 4JH. DoB:

Susan Jane Elizabeth Hicklin Director. Address: Beauvoir Lodge Effingham Lane, Copthorne, Crawley, West Sussex, RH10 3HP. DoB: June 1936, British

General Sir Geoffrey Hugh Whitby Howlett Director. Address: Innsacre, Shipton Gorge, Bridport, Dorset, DT6 4LJ. DoB: February 1930, British

James Dennis Maiden Director. Address: 203 Gilbert House, London, EC2Y 8BD. DoB: n\a, British

Sir Peter Ramsbotham Director. Address: East Lane Ovington, Alresford, Hants, SO24 0RA. DoB: October 1919, British

Brigadier John Joseph Regan Director. Address: Myrtle Cottage, Powerstock, Bridport, Dorset, DT6 3TD. DoB: April 1924, British

David Ian Mitchell Innes Director. Address: Woods Farm, Main St Sutton On The Forest, York, North Yorkshire, YO6 1DW. DoB: February 1936, British

Anne Calder Martin Director. Address: 207 Belsize Road, Lisburn, County Antrim, BT27 4DP. DoB: September 1920, British

Sir Henry Ernest Marking Director. Address: 6a Montagu Mews North, London, W1H 1AH. DoB: March 1920, British

Jobs in Leonard Cheshire Disability vacancies. Career and practice on Leonard Cheshire Disability. Working and traineeship

Sorry, now on Leonard Cheshire Disability all vacancies is closed.

Responds for Leonard Cheshire Disability on FaceBook

Read more comments for Leonard Cheshire Disability. Leave a respond Leonard Cheshire Disability in social networks. Leonard Cheshire Disability on Facebook and Google+, LinkedIn, MySpace

Address Leonard Cheshire Disability on google map

Leonard Cheshire Disability 's been in the business for at least sixty one years. Registered with number 00552847 in the year 1955-08-03, the firm is based at 66 South Lambeth Road, London SW8 1RL. It 's been nine years from the moment Leonard Cheshire Disability is no longer recognized under the name Leonard Cheshire Foundation(the). This enterprise SIC code is 86900 - Other human health activities. 2016-03-31 is the last time the company accounts were filed. Leonard Cheshire Disability has been functioning as a part of this market for over 61 years, a feat not many competitors could ever achieve.

Having 30 job advert since Tue, 20th Sep 2016, the firm has been one of the most active companies on the employment market. Recently, it was seeking job candidates in Poole, Wolverhampton and Brampton. They employ applicants on such positions as for example: Head Of Reward - LCD5866 (JW), Catering Supervisor LCD5872 (SL) and Team Leader (Kempston). Out of the offered posts, the best paid one is Care Supervisor (Non RN) LCD5989 in Poole with £24700 annually. More details on recruitment and the job vacancy is detailed in particular job offers.

The enterprise started working as a charity on Wed, 10th Jul 1985. It is registered under charity number 218186. The geographic range of the enterprise's activity is not defined.. They work in Throughout England And Wales, Bangladesh, Barbados, Pakistan, Philippines, India, Indonesia, Kenya, Malaysia, Sierra Leone, Tanzania, Botswana, China, Thailand, Uganda, Liberia, Zambia, Morocco, Northern Ireland, Scotland, Sri Lanka, Sudan, Isle Of Man, Nepal, Papua New Guinea and Zimbabwe. The corporate trustees committee features twelve people: Lady Christine Eames Obe, Ilyas Tariq Khan, Ms Susan Douglas-Scott, Ms Catriona Rayner and Sir Martin Davidson, to namea few. Regarding the charity's financial report, their most successful year was 2013 when their income was £159,922,000 and their spendings were £156,818,000. Leonard Cheshire Disability concentrates on the issue of disability, the issue of disability. It tries to support people with disabilities, people with disabilities. It provides aid to its recipients by provides other finance, provides other finance and providing various services. If you would like to learn more about the enterprise's activities, dial them on this number 0203 2420 293 or visit their website. If you would like to learn more about the enterprise's activities, mail them on this e-mail [email protected] or visit their website.

Ranald Stanley Mair, Anubha Shrivastava, Sally Margaret Davis and 8 remaining, listed below are listed as company's directors and have been doing everything they can to help the company since 2016-10-26. In order to find professional help with legal documentation, since 2016 this specific company has been making use of Philip Reed, who's been focusing on successful communication and correspondence within the firm.