Primary Care Diabetes Society

All UK companiesHuman health and social work activitiesPrimary Care Diabetes Society

Other human health activities

Primary Care Diabetes Society contacts: address, phone, fax, email, website, shedule

Address: Suite 5b, Cringleford Business Centre Intwood Road Cringleford NR4 6AU Norwich

Phone: +44-1323 4759246

Fax: +44-1323 4759246

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Primary Care Diabetes Society"? - send email to us!

Primary Care Diabetes Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Primary Care Diabetes Society.

Registration data Primary Care Diabetes Society

Register date: 2004-08-24

Register number: 05213119

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 Primary Care Diabetes Society

Owner, director, manager of Primary Care Diabetes Society

Dr Kevin Jude Fernando Director. Address: St. Baldreds Road, North Berwick, East Lothian, EH39 4PU, Scotland. DoB: May 1976, Scottish

Dr Clare Elizabeth Hambling Director. Address: Bridge Street, Downham Market, Norfolk, PE38 9DH, England. DoB: March 1966, English

Joanne Lowe Secretary. Address: St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ. DoB:

Nicola Milne Director. Address: Northenden Group Practice, 489 Palatine Road, Northenden, Manchester, M22 4DH, England. DoB: May 1967, English

Susan Ann Down Director. Address: East Reach, Taunton, Somerset, TA1 3ES, England. DoB: February 1965, English

Dr Naresh Kanumilli Director. Address: Mainwaring Drive, Wilmslow, Cheshire, SK9 2QD, Uk. DoB: August 1965, British

Joanne Lowe Director. Address: Main Street, Bray, County Wicklow, Ireland. DoB: June 1970, English

Dr Stephen Martin Lawrence Director. Address: Edgeway, Chatham, Kent, ME4 3EP, England. DoB: April 1963, British

Jane Anne Diggle Director. Address: Church View Health Centre, Langthwaite Road, South Kirkby, West Yorkshire, WF9 3AP, United Kingdom. DoB: October 1967, British

Dr David John Millar-jones Director. Address: Oak Street, Cwmbran, Gwent, NP44 3LT, Wales. DoB: November 1963, British

Claire Janice Leighton Director. Address: 15 Chace Avenue, Willenhall, Coventry, West Midlands, CV3 3AD, Uk. DoB: July 1967, British

Alia Gilani Director. Address: Maxwell Road, Glasgow, Scotland, G41 1QP, Uk. DoB: October 1976, British

Dr Pamela Brown Director. Address: Overland Road, Mumbles, Swansea, West Glamorgan, SA3 4EU, Wales, Uk. DoB: June 1957, British

Dr Nigel Stewart Campbell Director. Address: Shelling Hill, Lisburn, Co Antrim, BT27 5NZ, N Ireland. DoB: June 1965, British

Dr Richard Quigley Director. Address: 26 Rostan Road, Newlands, Glasgow, Lanarkshire, G43 2XF. DoB: March 1959, British

Julie Widdowson Director. Address: 1 Church Crofts, Castle Rising, Kings Lynn, Norfolk, PE31 6BG. DoB: January 1961, British

Dr Kamlesh Khunti Director. Address: 156 Evington Lane, Leicester, Leicestershire, LE5 6DG. DoB: June 1961, British

Martin Hadley-brown Director. Address: 15 Hill House Lane, Croxton, Thetford, Norfolk, IP24 1UR. DoB: October 1960, British

Fiona Mary Kirkland Director. Address: Station Road, Stanley Village, Derby, Derbyshire, DE7 6FB, United Kingdom. DoB: November 1961, Welsh British

Claire Holt Secretary. Address: St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ, United Kingdom. DoB:

Francesca Arundel Secretary. Address: 19 Coward Road, Gosport, Hampshire, PO12 2LP. DoB: March 1960, British

Gwen Mcnab Hall Director. Address: Stable Yard, Headley Road Grayshott, Hindhead, Surrey, GU26 6DL. DoB: n\a, British

Jackie Reynolds Director. Address: 22 Camside, Cambridge, Cambridgeshire, CB4 1PQ. DoB: January 1957, British

Dr Brian John Karet Director. Address: Rose Cottage, Newsholme Dene Oakworth, Bradford, West Yorkshire, BD22 0QA. DoB: October 1951, British

Francesca Arundel Director. Address: 19 Coward Road, Gosport, Hampshire, PO12 2LP. DoB: March 1960, British

Dr Farooqi Azhar Director. Address: 20c Main Street, South Croxton, Leicestershire, LE7 3RJ. DoB: November 1959, British

Dr Alan Kenneth Hayes Director. Address: 2 Brook Farm Close, Brook, Newport, Isle Of Wight, PO30 4LD. DoB: May 1956, British

Dr Susan Mary Holmes Director. Address: 23 Humberstone Road, Cambridge, Cambridgeshire, CB4 1JD. DoB: November 1957, British

Dr Colin Kenny Director. Address: 5 Ballynaris Hill, Dromore, County Down, BT25 1JB. DoB: March 1955, British

Dr Neil Macarthur Munro Director. Address: Little Orchard, Reigate Road, Leatherhead, Surrey, KT22 8QY. DoB: May 1954, British

Dr Roger Gadsby Director. Address: Rivendell, School Lane Exhall, Coventry, West Midlands, CV7 9GF. DoB: March 1950, British

Doctor Eugene Hughes Director. Address: Linden, Seaview Lane, Seaview, Isle Of Wight, PO34 5DJ. DoB: April 1956, British

Jobs in Primary Care Diabetes Society vacancies. Career and practice on Primary Care Diabetes Society. Working and traineeship

Fabricator. From GBP 2500

Fabricator. From GBP 2200

Other personal. From GBP 1300

Engineer. From GBP 2400

Tester. From GBP 2500

Package Manager. From GBP 1300

Assistant. From GBP 1300

Other personal. From GBP 1000

Administrator. From GBP 2300

Responds for Primary Care Diabetes Society on FaceBook

Read more comments for Primary Care Diabetes Society. Leave a respond Primary Care Diabetes Society in social networks. Primary Care Diabetes Society on Facebook and Google+, LinkedIn, MySpace

Address Primary Care Diabetes Society on google map

Other similar UK companies as Primary Care Diabetes Society: Mcgaw Consultancy Limited | Nmc Recordings Ltd. | Innocent Interactive Limited | Bright Red Digital Limited | Socially Digital Limited

This Primary Care Diabetes Society firm has been operating on the market for 12 years, as it's been established in 2004. Registered under the number 05213119, Primary Care Diabetes Society was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in Suite 5b, Cringleford Business Centre Intwood Road, Norwich NR4 6AU. The enterprise is classified under the NACe and SiC code 86900 which means Other human health activities. Primary Care Diabetes Society released its latest accounts for the period up to 2015-08-31. The business most recent annual return information was released on 2015-08-24. Twelve years of experience on the market comes to full flow with Primary Care Diabetes Society as the company managed to keep their clients satisfied throughout their long history.

The firm was registered as a charity on 2005-07-12. It works under charity registration number 1110415. The geographic range of the charity's activity is national. They work in Republic Of Ireland, Scotland, Northern Ireland. The charity's board of trustees has fifteen members: Dr Richard Quigley, Dr David John Millar-Jones, Jane Diggle, Dr Pam Brown and Dr Stephen Lawrence, to namea few. As for the charity's financial report, their best period was in 2013 when their income was £115,003 and they spent £91,767. Primary Care Diabetes Society engages in the advancement of health and saving of lives, training and education and saving lives and the advancement of health. It tries to support the elderly people, the youngest, the whole mankind. It provides help to its beneficiaries by providing specific services, providing advocacy and counselling services and providing advocacy and counselling services. If you would like to get to know more about the firm's activity, mail them on the following e-mail [email protected] or see their official website.

When it comes to this firm's employees register, since November 2015 there have been seventeen directors including: Dr Kevin Jude Fernando, Dr Clare Elizabeth Hambling and Nicola Milne. What is more, the managing director's efforts are continually bolstered by a secretary - Joanne Lowe, from who was hired by the following company in 2015.