Rotherham And Barnsley Mind

All UK companiesOther service activitiesRotherham And Barnsley Mind

Other service activities not elsewhere classified

Rotherham And Barnsley Mind contacts: address, phone, fax, email, website, shedule

Address: Arcadia House 72 Market Street S70 1SN Barnsley

Phone: 01226 211188

Fax: +44-1450 8300689

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Rotherham And Barnsley Mind"? - send email to us!

Rotherham And Barnsley Mind detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rotherham And Barnsley Mind.

Registration data Rotherham And Barnsley Mind

Register date: 1998-08-17

Register number: 03616409

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 Rotherham And Barnsley Mind

Owner, director, manager of Rotherham And Barnsley Mind

Mark Adrian Jones Director. Address: Swinton Meadows Industrial Estate, Meadow Way, Swinton, Rotherham, S64 8AB, England. DoB: February 1966, British

Hilary Jane Eadson Director. Address: Arcadia House, 72 Market Street, Barnsley, South Yorkshire, S70 1SN. DoB: August 1948, British

Lorraine Susie Wainwright Director. Address: Arcadia House, 72 Market Street, Barnsley, South Yorkshire, S70 1SN. DoB: June 1947, British

Colin Mace Secretary. Address: Arcadia House, 72 Market Street, Barnsley, South Yorkshire, S70 1SN. DoB:

Betty Franklin Director. Address: Arcadia House, 72 Market Street, Barnsley, South Yorkshire, S70 1SN. DoB: January 1949, British

Michael Raymond Marks Director. Address: Arcadia House, 72 Market Street, Barnsley, South Yorkshire, S70 1SN. DoB: June 1945, British

Ruth Richardson Director. Address: Arcadia House, 72 Market Street, Barnsley, South Yorkshire, S70 1SN. DoB: August 1955, British

Stephen Philip Stancer Director. Address: Arcadia House, 72 Market Street, Barnsley, South Yorkshire, S70 1SN. DoB: January 1954, British

Gareth Batty Director. Address: Arcadia House, 72 Market Street, Barnsley, South Yorkshire, S70 1SN. DoB: February 1981, British

Angela Spacey Director. Address: Arcadia House, 72 Market Street, Barnsley, South Yorkshire, S70 1SN. DoB: February 1966, British

Jane Roberts Director. Address: Arcadia House, 72 Market Street, Barnsley, South Yorkshire, S70 1SN. DoB: November 1948, British

Barry Heritage Director. Address: Arcadia House, 72 Market Street, Barnsley, South Yorkshire, S70 1SN. DoB: August 1948, British

Joan Holdham Director. Address: Arcadia House, 72 Market Street, Barnsley, South Yorkshire, S70 1SN. DoB: March 1956, British

Maureen Barraclough Director. Address: Arcadia House, 72 Market Street, Barnsley, South Yorkshire, S70 1SN. DoB: July 1944, British

John William Hill Hatfield Director. Address: Arcadia House, 72 Market Street, Barnsley, South Yorkshire, S70 1SN. DoB: September 1952, British

Allan Tingle Director. Address: 10 Oakworth Close, Barnsley, South Yorkshire, S75 2PP. DoB: January 1949, British

Philippa Christina Michelle Boocock Director. Address: 22 Victoria Street, Barnsley, South Yorkshire, S70 2BJ. DoB: December 1970, British

Richard Peter Ward Director. Address: 2 Intake Cottages, Snow Hill Dodworth, Barnsley, South Yorkshire, S75 3NN. DoB: December 1954, British

Ian Barry Ireland Director. Address: 6 Wakefield Road, Staincross, Barnsley, South Yorkshire, S75 6JX. DoB: April 1948, British

Rhiannon Rees Director. Address: 292 Doncaster Road, Barnsley, South Yorkshire, S70 3QR. DoB: June 1968, British

Ian Barry Ireland Secretary. Address: 6 Wakefield Road, Staincross, Barnsley, South Yorkshire, S75 6JX. DoB: April 1948, British

Philip Nuttall Director. Address: Arcadia House, 72 Market Street, Barnsley, South Yorkshire, S70 1SN. DoB: October 1944, British

Annette Williams Director. Address: 10 Sparkfields, Mapplewell, Barnsley, South Yorkshire, S75 6BH. DoB: January 1956, British

Yvonne Vivian Fisher Director. Address: 133 Honeywell Grove, Barnsley, South Yorkshire, S71 1QP. DoB: June 1958, Zimbabwean

Patricia Ann Cullen Director. Address: 10 Grasmere Close, Penistone, Sheffield, South Yorkshire, S36 8HP. DoB: October 1945, British

Maureen Barraclough Director. Address: 65 Highstone Avenue, Barnsley, South Yorkshire, S70 4LF. DoB: July 1944, British

Malgorzata Kmita Director. Address: 35 Norwood Road, Shipley, West Yorkshire, BD18 2AZ. DoB: November 1953, British

Richard Peter Ward Director. Address: 2 Intake Cottages, Snow Hill Dodworth, Barnsley, South Yorkshire, S75 3NN. DoB: December 1954, British

Lily Duerden Director. Address: 35 Cromford Avenue, Athersley South, Barnsley, South Yorkshire, S71 3SY. DoB: October 1949, British

Marca Mary Grant Director. Address: Flat 2 34 Huddersfield Road, Barnsley, South Yorkshire, S75 1DN. DoB: October 1973, British

Shirley Simpson Director. Address: 4 Market Place, Cudworth, Barnsley, South Yorkshire, S72 8LX. DoB: March 1947, British

Philip Nuttall Secretary. Address: 23 New Road, Eyam, Hope Valley, Derbyshire, S32 5QY. DoB: October 1944, British

Ian Lane Director. Address: 33 Sandhill Court Flats, John Street, Great Houghton, South Yorkshire, S72 0EL. DoB: August 1965, British

Ian Barry Ireland Director. Address: 6 Wakefield Road, Staincross, Barnsley, South Yorkshire, S75 6JX. DoB: April 1948, British

Clarence Prior Director. Address: 38 Windmill Road, Wombwell, Barnsley, South Yorkshire, S73 8PP. DoB: June 1945, British

Alec Neil Marsden Director. Address: Kubwaymoi House 13 Manor Road, Cudworth, Barnsley, South Yorkshire, S72 8DG. DoB: September 1951, British

Alan Crutch Director. Address: Arcadia House, 72 Market Street, Barnsley, South Yorkshire, S70 1SN. DoB: August 1953, British

David Arthur Verlander Director. Address: 19 Deer Croft Avenue, Huddersfield, Yorkshire, HD3 3SH. DoB: August 1944, British

Michael Juhasz Director. Address: 29 Rowland Road, Gawber, Barnsley, South Yorkshire, S75 2PQ. DoB: March 1960, British

Paul Dodds Director. Address: 32 Broadway Court, Broadway, Barnsley, South Yorkshire, S70 6QB. DoB: March 1960, British

Eileen Fielding Director. Address: 13 Grenville Place, Barnsley, South Yorkshire, S75 2QN. DoB: October 1964, British

Kerry Audin Director. Address: 25 Pengeston Road, Penistone, Sheffield, S36 6GW. DoB: August 1975, British

Barbara Armitage Director. Address: 22 Laithes Lane, New Lodge, Barnsley, South Yorkshire, S71 3AB. DoB: July 1935, British

Maureen Barraclough Director. Address: 215 Park Road, Barnsley, South Yorkshire, S70 1QW. DoB: July 1944, British

Ian Watson Secretary. Address: Holly Bank 199 Sheffield Road, Barnsley, South Yorkshire, S70 4DE. DoB: n\a, British

Ann Bywater Director. Address: 68 Woodland Drive, Broadway, Barnsley, South Yorkshire, S70 6QS. DoB: April 1961, British

Clare Cullumbine Director. Address: 3 Vernon Street, Barnsley, South Yorkshire, S71 1BW. DoB: January 1920, British

Ian Lane Director. Address: 30 John Street, Gt Houghton, Barnsley, South Yorkshire, S72 0EB. DoB: August 1965, British

Jobs in Rotherham And Barnsley Mind vacancies. Career and practice on Rotherham And Barnsley Mind. Working and traineeship

Electrical Supervisor. From GBP 2100

Engineer. From GBP 2900

Responds for Rotherham And Barnsley Mind on FaceBook

Read more comments for Rotherham And Barnsley Mind. Leave a respond Rotherham And Barnsley Mind in social networks. Rotherham And Barnsley Mind on Facebook and Google+, LinkedIn, MySpace

Address Rotherham And Barnsley Mind on google map

Other similar UK companies as Rotherham And Barnsley Mind: Aafc Holdings Limited | Coinection Sales Limited | Cultural Arts United | The Freud Museum London | Aspired Education Cic

03616409 is a company registration number of Rotherham And Barnsley Mind. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1998-08-17. This firm has been operating on the market for eighteen years. This company could be found at Arcadia House 72 Market Street in Barnsley. The post code assigned to this location is S70 1SN. The registered name switch from Mind In Barnsley to Rotherham And Barnsley Mind took place in 2012-05-14. This company declared SIC number is 96090 meaning Other service activities not elsewhere classified. Rotherham And Barnsley Mind reported its account information up till March 31, 2015. The company's latest annual return information was released on August 17, 2015. It has been 18 years for Rotherham And Barnsley Mind on the market, it is constantly pushing forward and is very inspiring for it's competition.

The firm was registered as a charity on Tue, 19th Jun 2012. It works under charity registration number 1147740. The range of the enterprise's area of benefit is and it works in multiple locations around Rotherham and Barnsley. Their board of trustees has nine representatives: Betty Franklin, M R Marks, Lorraine S Wainwright, Philip Nuttall and Hilary Eadson, among others. As for the charity's finances, their most successful year was 2013 when their income was 1,537,381 pounds and their expenditures were 1,048,480 pounds. Rotherham And Barnsley Mind concentrates its efforts on the problem of disability, the advancement of health and saving of lives and education and training. It strives to improve the situation of youth or children, the general public, the youngest. It provides help to these beneficiaries by the means of providing specific services, providing advocacy and counselling services and providing open spaces, buildings and facilities. If you wish to find out something more about the company's activity, call them on the following number 01226 211188 or see their website. If you wish to find out something more about the company's activity, mail them on the following e-mail [email protected] or see their website.

For this business, a variety of director's assignments up till now have been executed by Mark Adrian Jones, Hilary Jane Eadson, Lorraine Susie Wainwright and 2 remaining, listed below. When it comes to these five managers, Michael Raymond Marks has been working for the business the longest, having been a vital part of directors' team in 2000. Furthermore, the director's duties are constantly backed by a secretary - Colin Mace, from who was recruited by the business in 2012.