Brent 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: www.brentcarerscentre.org.uk
Shedule:
Incorrect data or we want add more details informations for "Brent Carers Centre"? - send email to us!
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 CentreOwner, 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, MySpaceAddress 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.