Central Notts Association For Mental Health (mind)

All UK companiesHuman health and social work activitiesCentral Notts Association For Mental Health (mind)

Social work activities without accommodation for the elderly and disabled

Central Notts Association For Mental Health (mind) contacts: address, phone, fax, email, website, shedule

Address: Concord House 12-14 St. John Street NG18 1QJ Mansfield

Phone: +44-1559 7742034

Fax: +44-1559 7742034

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Central Notts Association For Mental Health (mind)"? - send email to us!

Central Notts Association For Mental Health (mind) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Central Notts Association For Mental Health (mind).

Registration data Central Notts Association For Mental Health (mind)

Register date: 1988-09-05

Register number: 02292773

Type of company: Private Unlimited

Get full report form global database UK for Central Notts Association For Mental Health (mind)

Owner, director, manager of Central Notts Association For Mental Health (mind)

John Hunter Director. Address: Concord House, 12-14 St. John Street, Mansfield, Notts. , NG18 1QJ. DoB: April 1965, British

Ann-Marie Argile Director. Address: Concord House, 12-14 St. John Street, Mansfield, Notts. , NG18 1QJ. DoB: August 1974, British

Mark Mckenny Director. Address: Concord House, 12-14 St. John Street, Mansfield, Notts. , NG18 1QJ. DoB: January 1970, British

Roger Stendall Director. Address: Concord House, 12-14 St. John Street, Mansfield, Notts. , NG18 1QJ. DoB: May 1952, British

Brian Oxford Director. Address: Concord House, 12-14 St. John Street, Mansfield, Notts. , NG18 1QJ. DoB: December 1958, British

Tracy Campbell Director. Address: Concord House, 12-14 St. John Street, Mansfield, Notts. , NG18 1QJ. DoB: June 1975, British

Dawn Betts Director. Address: Concord House, 12-14 St. John Street, Mansfield, Notts. , NG18 1QJ. DoB: May 1960, British

Elizabeth Walters Director. Address: Concord House, 12-14 St. John Street, Mansfield, Notts. , NG18 1QJ. DoB: April 1946, British

Mark Bridges Director. Address: Water Meadows, Worksop, Nottinghamshire, S80 3DF, England. DoB: August 1972, British

William Sloan Director. Address: Concord House, 12-14 St. John Street, Mansfield, Notts. , NG18 1QJ. DoB: November 1952, British

Bernard Langford Director. Address: Concord House, 12-14 St. John Street, Mansfield, Notts. , NG18 1QJ. DoB: May 1982, British

Elizabeth Moore Director. Address: Concord House, 12-14 St. John Street, Mansfield, Notts. , NG18 1QJ. DoB: October 1943, British

Allan Foreman Director. Address: Concord House, 12-14 St. John Street, Mansfield, Notts. , NG18 1QJ. DoB: July 1952, British Virgin Islander

Susan Johnson Director. Address: Concord House, 12-14 St. John Street, Mansfield, Notts. , NG18 1QJ. DoB: October 1954, British

Clive Davy Director. Address: Concord House, 12-14 St. John Street, Mansfield, Notts. , NG18 1QJ. DoB: March 1942, British

Florence Hutchings Director. Address: Concord House, 12-14 St. John Street, Mansfield, Notts. , NG18 1QJ. DoB: July 1923, British

Brian Hyatt Director. Address: Concord House, 12-14 St. John Street, Mansfield, Notts. , NG18 1QJ. DoB: September 1954, British

Neal Bostock Director. Address: Concord House, 12-14 St. John Street, Mansfield, Notts. , NG18 1QJ. DoB: February 1956, British

Sharron Adey Director. Address: Concord House, 12-14 St. John Street, Mansfield, Notts. , NG18 1QJ. DoB: April 1965, British

Shane Tomblin Director. Address: Concord House, 12-14 St. John Street, Mansfield, Notts. , NG18 1QJ. DoB: April 1971, British

Central Nottinghamshire Association For Menal Heal Corporate-director. Address: Westfield Drive, Mansfield, Nottinghamshire, NG19 6EU. DoB:

Central Nottinghamshire Association For Menal Heal Corporate-director. Address: Quartz Avenue, Berry Hill Park, Mansfield, Nottinghamshire, NG18 4XB. DoB:

Central Nottinghamshire Association For Menal Heal Corporate-director. Address: St. John Street, Mansfield, Nottinghamshire, NG18 1QJ. DoB:

Central Nottinghamshire Association For Menal Heal Corporate-director. Address: Hufton Road, Mansfield, Nottinghamshire, NG18 2DG. DoB:

Sylvia Marsh Director. Address: Hufton Road, Ravensdale, Mansfield, Nottinghamshire, NG18 2DG. DoB: June 1936, British

Rosemary Wilson Director. Address: Dovedale Ave, Sutton-In-Ashield, Mansfield, Nottinghamshire, NG17 1DX. DoB: October 1946, British

Joanne Wright Director. Address: Westfield Drive, Mansfield, Nottinghamshire, NG19 6EU. DoB: November 1966, British

Stephen Wray Director. Address: Quartz Ave, Mansfield, Nottinghamshire, NG18 4XB. DoB: April 1964, British

Sylvia Marsh Director. Address: Hufton Road, Ravensdale, Mansfield, Nottinghamshire, NG18 2DQ, England. DoB: June 1936, British

Susan Johnson Director. Address: Woodhouse Road, Mansfield, Nottinghamshire, NG18 2AF. DoB: October 1954, British

Jaine Taylor Director. Address: Church House, 1 Bath Street, Mansfield, Nottinghamshire, NG18 1BA. DoB: November 1966, British

Michael Browne Director. Address: 11 Wiltshire Avenue, Jacksdale, Nottingham, Nottinghamshire, NG16 5LU. DoB: March 1948, British

Patricia Farley Director. Address: 25 Sherwood House, Willowbridge Lane, Sutton In Ashfield, Nottinghamshire, NG17 1EH. DoB: February 1937, British

Jackie Sherwin Director. Address: 42 Carisbrooke Drive, Mapperley Park, Nottingham, NG3 5DS. DoB: October 1959, British

Robert Painter Director. Address: 33 Derwent Drive, Kirkby In Ashfield, Nottinghamshire, NG17 9GE. DoB: February 1942, British

Jatinder Purwaha Director. Address: 3 Swan Meadow, Colwick, Nottinghamshire, NG4 2ET. DoB: July 1957, British

Caroline Rhoades Director. Address: 15 Oundle Drive, Mansfield, Nottinghamshire, NG19 6BZ. DoB: July 1950, British

Elizabeth Walters Director. Address: 24 Mill Close, Huthwaite, Nottinghamshire, NG17 2ND. DoB: April 1946, British

Kathleen Slack Director. Address: 2 Springfield Way, Kirkby In Ashfield, Nottinghamshire, NG17 7PJ. DoB: June 1945, British

Shana Wilkes Director. Address: 93 Yorke Street, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9NJ. DoB: November 1955, British

Jacqueline Morley Director. Address: 65 Walesby Drive, Kirky In Ashfield, Nottinghamshire, NG17 7PD. DoB: January 1941, British

Pamela Townsley Director. Address: 31 Crescent Road, Selston, Nottinghamshire, NG16 6DT. DoB: December 1948, British

Kelvin Cheetham Director. Address: 26 Dalestorth Avenue, Mansfield, Nottinghamshire, NG19 6NT. DoB: April 1954, British

Dawn Betts Director. Address: 8 Briar Close, Shirebrook, Mansfield, Nottinghamshire, NG20 8BW. DoB: May 1960, British

David Godber Director. Address: 84 Abbott Road, Mansfield, Nottinghamshire, NG19 6DF. DoB: April 1966, British

John Shiel Director. Address: 3 Derby Street, Mansfield, Nottinghamshire, NG18 2SD. DoB: November 1950, British

Mary Haggerty Director. Address: 305 Eakring Road, Mansfield, Notts, NG18 3EH. DoB: June 1965, Scottish

Dr Hugh Middleton Director. Address: Belle Eau Park Farmhouse, Kirklington, Nottinghamshire, NG22 8TX. DoB: November 1950, British

Anita Jones Director. Address: 21 Beacon Drive, Kirkby In Ashfield, Nottinghamshire, NG17 7NL. DoB: July 1962, British

Kelvin Cheetham Director. Address: 26 Dalestorth Avenue, Mansfield, Nottinghamshire, NG19 6NT. DoB: April 1954, British

Kenneth Tyler Director. Address: 61 Gleedale, North Hykeham, Lincoln, LN6 8PQ. DoB: August 1938, British

Megan Armstrong Director. Address: 45 Beazley Avenue, Mansfield, Nottinghamshire, NG18 5LP. DoB: May 1955, British

Monica Mary Gellatly Director. Address: 11 Archers Drive, Bilsthorpe, Newark, Nottinghamshire, NG22 8SD. DoB: July 1952, British

Richard Bonson Director. Address: 225 Southwell Road East, Rainworth, Nottinghamshire, NG21 0DA. DoB: June 1951, British

Leena Wilson Director. Address: 14 Tideswell Court, Mansfield, Nottinghamshire, NG18 2PD. DoB: February 1955, British

Joan Morley Director. Address: 5 Darley Avenue, Kirkby In Ashfield, Nottinghamshire, NG17 7HG. DoB: March 1952, British

Christopher Michael Clark Secretary. Address: 35 King Edward Avenue, Mansfield, Nottinghamshire, NG18 5AE. DoB: January 1944, British

Peter Herbert Robinson Director. Address: 4 Vellus Court, Sutton In Ashfield, Nottinghamshire, NG17 5GN. DoB: August 1946, British

Moya Stevenson Director. Address: 14 Bloomer Wood View, Ashfield Park, Sutton In Ashfield, Nottinghamshire, NG17 1HA. DoB: June 1960, British

Gordon Thorpe Director. Address: 17 Byron Road, Annesley, Nottingham, Nottinghamshire, NG15 0AH. DoB: March 1938, British

Paul Mcduell Director. Address: 25 Chapel Lane, Ravenshead, Nottinghamshire, NG15 9DA. DoB: March 1948, British

Ronald Blount Director. Address: 33 Pye Avenue, Mansfield, Nottinghamshire, NG19 6JH. DoB: May 1928, British

Ian Gallon Director. Address: 70 The Ropewalk, Southwell, Nottinghamshire, NG25 0AJ. DoB: July 1956, British

Allan Foreman Director. Address: 61 Layton Burroughs, Mansfield, Nottinghamshire, NG18 5PY. DoB: July 1952, British Virgin Islander

John Davies Director. Address: 60 Bailey Crescent, Mansfield, Nottinghamshire, NG19 6JF. DoB: December 1923, British

David Williams Secretary. Address: 58 Chesterfield Drive, Burton Joyce, Nottingham, Nottinghamshire, NG14 5EQ. DoB: September 1937, British

Susan Haynes Director. Address: 51 Stamper Crescent, Sutton In Ashfield, Nottinghamshire, NG17 3BQ. DoB: March 1962, British

Malcolm Spencer Secretary. Address: 75a Ratcliffe Gate, Mansfield, Nottinghamshire, NG18 2JB. DoB:

David Hartley Director. Address: 23 Park Avenue, Mansfield, Nottinghamshire, NG18 2AU. DoB: May 1955, British

Sheila Sanders Director. Address: 24 Park Avenue, Mansfield, Nottinghamshire, NG18 2AU. DoB: June 1930, British

David Williams Secretary. Address: 58 Chesterfield Drive, Burton Joyce, Nottingham, Nottinghamshire, NG14 5EQ. DoB: September 1937, British

Paul Mcduell Director. Address: 25 Chapel Lane, Ravenshead, Nottinghamshire, NG15 9DA. DoB: March 1948, British

Earnest Hughes Director. Address: 27 The Avenue, Mansfield, Nottinghamshire, NG18 4PD. DoB: April 1941, British

Christopher Baggaley Director. Address: 1 Park Avenue, Mansfield, Nottinghamshire, NG18 2AU. DoB: May 1944, British

Rita Davis Secretary. Address: 18 Rutherford Avenue, Mansfield, Nottinghamshire, NG18 4EU. DoB:

Florence Hutohings Director. Address: Fairways Linwood Crescent, Ravenshead, Nottingham, Notts, NG15 9PA. DoB: July 1924, British

Jobs in Central Notts Association For Mental Health (mind) vacancies. Career and practice on Central Notts Association For Mental Health (mind). Working and traineeship

Carpenter. From GBP 2000

Carpenter. From GBP 1900

Responds for Central Notts Association For Mental Health (mind) on FaceBook

Read more comments for Central Notts Association For Mental Health (mind). Leave a respond Central Notts Association For Mental Health (mind) in social networks. Central Notts Association For Mental Health (mind) on Facebook and Google+, LinkedIn, MySpace

Address Central Notts Association For Mental Health (mind) on google map

Other similar UK companies as Central Notts Association For Mental Health (mind): Brady Cahill (building And Civil Engineering) Limited | Tergus Limited | Coker Consulting Limited | Isg Scotland Limited | The Brand Tailors Limited

Central Notts Association For Mental Health (mind) has existed in the business for at least twenty eight years. Registered with number 02292773 in the year 1988/09/05, it have office at Concord House, Mansfield NG18 1QJ. This enterprise SIC and NACE codes are 88100 - Social work activities without accommodation for the elderly and disabled. The latest filings were submitted for the period up to 2015-03-31 and the most current annual return was submitted on 2015-11-26. Ever since it started in this particular field 28 years ago, this company has sustained its great level of success.

Because of the company's constant development, it became imperative to acquire additional company leaders, including: John Hunter, Ann-Marie Argile, Mark Mckenny who have been working as a team since 2015/11/27 to fulfil their statutory duties for this firm.