Brent Carers Centre

All UK companiesHuman health and social work activitiesBrent Carers Centre

Other social work activities without accommodation n.e.c.

Brent Carers Centre contacts: address, phone, fax, email, website, shedule

Address: Willesden Medical Centre 144-150 High Road Willesden NW10 2PT London

Phone: 020 8795 6240

Fax: +44-1535 5386840

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Brent Carers Centre"? - send email to us!

Brent Carers Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Brent Carers Centre.

Registration data Brent Carers Centre

Register date: 1997-04-16

Register number: 03354038

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 Brent Carers Centre

Owner, director, manager of Brent Carers Centre

Benjamin Harry Tansley Director. Address: 144-150 High Road, Willesden, London, NW10 2PT, England. DoB: December 1952, British

Judith Fedilia Elliot Director. Address: 144-150 High Road, Willesden, London, Middlesex, NW10 2PT, England. DoB: May 1959, British

Anne-Marie Morris Secretary. Address: 144-150 High Road, Willesden, London, Middlesex, NW10 2PT, England. DoB:

Carmen Cameron Director. Address: 144-150 High Road, Willesden, London, Middlesex, NW10 2PT, England. DoB: September 1963, British

Ingeborg Ahmad Director. Address: 144-150 High Road, Willesden, London, Middlesex, NW10 2PT, England. DoB: November 1949, Austrian

Helen Hagger Director. Address: 116 Chaplin Road, Wembley, Middx, HA0 4UZ, United Kingdom. DoB: December 1962, British

Irene Lewis Director. Address: 144-150 High Road, Willesden, London, Middlesex, NW10 2PT, England. DoB: August 1944, British

Frank Arrojo Director. Address: Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, Middlesex, HA0 4UZ. DoB: August 1963, British

Rachel Garver Director. Address: Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, Middlesex, HA0 4UZ. DoB: July 1951, British

Anjna Manek Director. Address: Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, Middlesex, HA0 4UZ. DoB: November 1953, British

Harshadrai Shamalji Raja Director. Address: Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, Middlesex, HA0 4UZ. DoB: November 1959, British

Dermot Stephen Boyle Secretary. Address: Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, Middlesex, HA0 4UZ. DoB:

Penelope Baecke Director. Address: Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, Middlesex, HA0 4UZ. DoB: September 1975, British

Melanie Brooks Director. Address: 45 High Street, Langford, Bedfordshire, SG18 9RU. DoB: September 1972, British

Aisha Dina Khan Director. Address: Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, Middlesex, HA0 4UZ. DoB: December 1959, British

Sema Kiamil Director. Address: 67 Peel Road, Harrow, Middlesex, HA3 7QX. DoB: November 1970, British

Kantilal Morjaria Director. Address: 116 Chaplin Road, Wembley, Middlesex, HA0 4UZ, United Kingdom. DoB: June 1937, British

Usha Prema Director. Address: Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, Middlesex, HA0 4UZ. DoB: November 1961, British

Eugene Francis Dooley Director. Address: 30 Saxony Parade, Hayes End, Middlesex, UB3 2TQ. DoB: August 1952, Irish

Shirley Anne Bickers Secretary. Address: Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, Middlesex, HA0 4UZ. DoB: August 1953, British

Wahid Parvanta Director. Address: Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, Middlesex, HA0 4UZ. DoB: May 1940, British

Susan Drayton Director. Address: 12 Swallow Drive, London, NW10 8TG. DoB: March 1965, British

Elaine Catling Director. Address: 57 Ellesmere Road, London, NW10 1LJ. DoB: September 1947, British

Doctor Elizabeth Jane Tansley Director. Address: Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, Middlesex, HA0 4UZ. DoB: October 1942, British

Waseem Siddiqui Director. Address: 43 Westmorland Road, Harrow, Middlesex, HA1 4PL. DoB: September 1934, British/Pakistani

Anthony Hugh Chesters Director. Address: 23 Elms Lane, Wembley, Middlesex, HA0 2NX. DoB: July 1937, British

Alison Linyard Secretary. Address: 10 Winchester Place, London, N6 5HJ. DoB:

Zoe Ryle Secretary. Address: 152 Dudden Hill Lane, London, NW10 1AS. DoB: April 1931, British

Jill Elizabeth Sutton Director. Address: Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, Middlesex, HA0 4UZ. DoB: May 1946, British

Kanubhai Patel Director. Address: 63 Brentvale Avenue, Wembley, Middlesex, HA0 1NE. DoB: August 1931, British

Nicola Parker-brown Director. Address: 15 Tunworth Close, London, NW9 8QE. DoB: December 1958, British

Sidney Usiade Director. Address: 5 Eatons Mead, Chingford, London, E4 8AN. DoB: May 1964, British

Mariesa Pauline Williams Director. Address: 24 Curie House, Havenwood, Wembley, Middlesex, HA9 9AT. DoB: June 1967, British

Jacinth Jeffers Director. Address: 150 Fielding House, Cambridge Road, Kilburn, London, NW6 5BH. DoB: November 1966, British

Hans Snow Director. Address: 125 Elmstead Avenue, Wembley, Middlesex, HA9 8NT. DoB: May 1916, British

Ann Cohen Director. Address: 42 The Avenue, Brondesbury Park, London, NW6 7NP. DoB: March 1958, British

Hyacinth Dapaa Director. Address: 17 Owen Way, Neasden, London, NW10 0TU. DoB: August 1946, British

Mahendra Rambhai Amin Director. Address: 1 Rowan Close, Woodlands Drive, Stanmore, Middlesex, HA7 3LA. DoB: February 1945, Indian

Lorraine Jackman Director. Address: 3 Montague Fell 1016 Harrow Road, Wembley, Middlesex, HA0 2LL. DoB: October 1969, British

Kantilal Morjaria Director. Address: 35 Saint James Gardens, Wembley, Middlesex, HA0 4LH. DoB: June 1937, British

Victoria Ngozi Onomeze Director. Address: Wafornma House, 191 Portland Crescent, Stanmore, Middlesex, HA7 1LP. DoB: September 1958, British

Maurice Joseph Barmi Director. Address: 84 Park Chase, Wembley Park, Middlesex, HA9 8EH. DoB: February 1911, British

Jayshree Balchandani Director. Address: 8 Woodside Avenue, London, N12 8BG. DoB: December 1951, British

Zoe Ryle Director. Address: Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, Middlesex, HA0 4UZ. DoB: April 1931, British

Julie Marion Mallett Secretary. Address: 62 Sandringham Road, Willesden, London, NW2 5EL. DoB: n\a, British

Doris Shaw Director. Address: 17 Castleton Avenue, Wembley, Middlesex, HA9 7QH. DoB: March 1913, British

Robert Ward Director. Address: 19 Alder Close, Park Street, St Albans, Hertfordshire, AL2 2RS. DoB: May 1940, British

Jean Doris Brewer Director. Address: 14 Dors Close, Kingsbury, London, NW9 7NT. DoB: December 1931, British

Margaret Teresa Nichols Director. Address: 20 East Court, Wembley, Middlesex, HA0 3QJ. DoB: February 1942, British

Tajinder Nijjar Director. Address: 30 Portland Crescent, Stanmore, Middlesex, HA7 1ND. DoB: November 1962, British

Sylvia Wiseman Director. Address: Wembley Centre For Health & Care, 116 Chaplin Road, Wembley, Middlesex, HA0 4UZ. DoB: July 1932, British

Jobs in Brent Carers Centre vacancies. Career and practice on Brent Carers Centre. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for Brent Carers Centre on FaceBook

Read more comments for Brent Carers Centre. Leave a respond Brent Carers Centre in social networks. Brent Carers Centre on Facebook and Google+, LinkedIn, MySpace

Address Brent Carers Centre on google map

Other similar UK companies as Brent Carers Centre: Barn Theatre Club Limited | Ml Production Limited | Pits Football Ltd. | Take The Long Road Limited | D A Events Limited

Brent Carers Centre is a company situated at NW10 2PT London at Willesden Medical Centre 144-150 High Road. This firm was formed in 1997 and is established under reg. no. 03354038. This firm has existed on the English market for 19 years now and its state is is active. This firm SIC and NACE codes are 88990 - Other social work activities without accommodation n.e.c.. The company's most recent records cover the period up to March 31, 2015 and the most recent annual return information was filed on April 16, 2016. Ever since the firm began in this field nineteen years ago, the company managed to sustain its praiseworthy level of success.

The enterprise started working as a charity on 5th December 1997. It operates under charity registration number 1066691. The range of the enterprise's area of benefit is not defined and it operates in many cities in Brent. The charity's trustees committee consists of seven people: Ms Irene Lewis, Rachel Garver, Helen Hagger, Harshad Raja and Francisco Arrojo, to name a few of them. Regarding the charity's finances, their most successful time was in 2013 when they earned £496,628 and their spendings were £469,262. Brent Carers Centre concentrates its efforts on the issue of disability, the advancement of health and saving of lives and education and training. It strives to improve the situation of the elderly, youth or children, young people or children. It tries to help these recipients by the means of providing specific services, acting as an umbrella or a resource body and providing advocacy, advice or information. If you wish to know anything else about the firm's activity, dial them on the following number 020 8795 6240 or browse their website. If you wish to know anything else about the firm's activity, mail them on the following e-mail [email protected] or browse their website.

The company owes its achievements and unending improvement to exactly six directors, who are Benjamin Harry Tansley, Judith Fedilia Elliot, Carmen Cameron and 3 others listed below, who have been in charge of the firm since December 2015. In order to find professional help with legal documentation, since the appointment on October 29, 2013 this specific company has been implementing the ideas of Anne-Marie Morris, who has been concerned with ensuring efficient administration of the company.