Alzheimer's Society

All UK companiesHuman health and social work activitiesAlzheimer's Society

Other human health activities

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

Activities of other membership organizations n.e.c.

Alzheimer's Society contacts: address, phone, fax, email, website, shedule

Address: Devon House 58 St Katharine's Way E1W 1LB London

Phone: 02074235136

Fax: +44-1494 7561584

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Alzheimer's Society"? - send email to us!

Alzheimer's Society detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Alzheimer's Society.

Registration data Alzheimer's Society

Register date: 1987-03-26

Register number: 02115499

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Alzheimer's Society

Owner, director, manager of Alzheimer's Society

Paul Michael Bell Secretary. Address: 58 St Katharine's Way, London, E1W 1LB. DoB:

Hazel Anne Blears Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: May 1956, British

David William Kelham Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: December 1957, British

Professor Gordon Keith Wilcock Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: September 1945, British

Margaret Joy Allen Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: September 1958, British

Manish Ratilal Shah Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: December 1966, British

Dr Emyr Gordon Roberts Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: September 1958, British

Susan Mary Redmond Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: December 1956, British

Jennifer Ann Owen Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: August 1954, British

Dr Bernard Laurence Herdan Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: November 1947, British

Dr Sarah Jane St Clair Weir Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: October 1958, British

Richard Norman Chubb Ford Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: May 1957, British

Sir Christopher John Powell Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: October 1943, British

Ian Kenneth Grant Sherriff Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: July 1945, British

Philippa Jane Gough Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: October 1955, British

Ann Beasley Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: September 1958, British

Alexander Godfrey Morley Secretary. Address: 58 St Katharine's Way, London, E1W 1LB. DoB:

Dame Gillian Margaret Morgan Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: July 1953, British

Jennifer Helen Burley Secretary. Address: 58 St Katharine's Way, London, E1W 1LB. DoB:

Dr Linda Joyce Patterson Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: April 1952, British

Deirdre Watson Secretary. Address: 58 St Katharine's Way, London, E1W 1LB. DoB:

Christine Mary Holloway Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: April 1949, British

Professor Robin John Jacoby Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: April 1942, British

Alan Roy Wells Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: December 1946, British

John Brian Grosvenor Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: March 1952, British

Matthew Arthur Richard Sellen Secretary. Address: Devon House, St Katharines Way, London, E1W 1JX. DoB: October 1965, Uk

Thomas Haverty Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: May 1940, Ibritish

Alastair Gordon Balls Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: March 1944, British

Carys Lloyd Howell Director. Address: 73 Plasburton Avenue, Cardiff, CF11 9HN. DoB: May 1943, Welsh

Joanna Mary Knowles Secretary. Address: 94 Grove Park, London, SE5 8LE. DoB: April 1966, British

David Anthony Richardson Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: November 1943, British

Wendy Jones Director. Address: 1 Mowbray Road, London, SE19 2RJ. DoB: September 1949, British

Annette Southcott Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: January 1947, British

Victor Charles Watton Director. Address: Thrushell Down, Thorndon, Okehampton, Devon, EX20 4NG. DoB: April 1950, British

Stephanie Sandell Director. Address: 17 Greyhound Road, London, W6 8NH. DoB: March 1941, American

Dr Carolyn Mary Popham Director. Address: Devon House, St Katharines Way, London, E1W 1JX. DoB: March 1955, British

Richard Crace Director. Address: 61 Thirlmere Drive, Moseley, Birmingham, West Midlands, B13 9QL. DoB: March 1943, British

Corinne Clarke Director. Address: Pine Cottage, 8 Shotwick Park, Saugall, Cheshire, CH1 6GA. DoB: March 1935, British

John Mervyn Powell Director. Address: Garlands 5 School Lane, Newtown, Powys, SY16 2DF. DoB: May 1929, British

Linda Margaret Webber Director. Address: Holly House, Brookledge Lane, Adlington, Macclesfield, Cheshire, SK10 4JU. DoB: February 1946, British

Graham Dewhirst Director. Address: Flat 51, 30 Vincent Square, London, SW1P 2NW. DoB: June 1951, British

Alan Peters Director. Address: 9 St Katharines Precinct, London, NW1 4HH. DoB: July 1942, British

Robert Paginton Director. Address: 21 Dale Road, Newport, Gwent, NP19 9DZ. DoB: August 1943, British

John Finnigan Director. Address: Greenways Cottage 47 Fox Lane, Alrewas, Burton On Trent, Staffordshire, DE13 7EQ. DoB: May 1937, British

Marilynne Ann Morgan Director. Address: Stone Lacey, Aston Sandford, Aylesbury, Buckinghamshire, HP17 8LP. DoB: June 1946, British

William Samuel Alexander Megraw Director. Address: 65 Ballywalter Road, Millisle, Newtownards, County Down, BT22 2HS. DoB: October 1956, British

Patricia Wilson Director. Address: Milton Laithe, Marton Road, Gargrave Skipton, West Yorkshire, BD23 3NN. DoB: December 1936, British

Joanne Schofield Director. Address: 17 Hotel Street, Newton Le Willows, Merseyside, WA12 9QH. DoB: October 1968, British

Peter Laycock Director. Address: Wellesley, 6 Glencoe Road, Ipswich, Suffolk, IP4 3PS. DoB: November 1945, British

Dr Nicholas Anthony Dermot Carey Director. Address: 36 Marsham Court, Marsham Street, London, SW1P 4JY. DoB: May 1939, British

Peter John Stapleton Ashley Director. Address: 3 Dorney Close, Appleton, Warrington, Cheshire, WA4 5HY. DoB: November 1935, British

Judith Thompson Director. Address: 1 Hackwood Park, Hexham, Northumberland, NE46 1AX. DoB: September 1940, British

Kenneth Petch Director. Address: 21 Woodgate, Scarborough, North Yorkshire, YO12 5QQ. DoB: May 1939, British

Beryl Eileen Cave Director. Address: 107 Tachbrook Road, Feltham, Middlesex, TW14 9PD. DoB: January 1936, British

Susie Symes Director. Address: 17 Denbigh Terrace, London, W11 2QJ. DoB: April 1954, British

Derek Julian Podesta Director. Address: 9 Concorde Drive, Hemel Hempstead, Hertfordshire, HP2 4AW. DoB: April 1928, British

Gita Faux Director. Address: 55 Old Pasture Road, Frimley, Camberley, Surrey, GU16 5RT. DoB: June 1940, British

Dr Joseph Blackledge Director. Address: 332 Heath Road South, Birmingham, West Midlands, B31 2BL. DoB: December 1931, British

Anita Monteith Director. Address: 145 Rosendale Road, London, SE21 8HE. DoB: June 1958, British

Linda Margaret Webber Director. Address: Holly House, Brookledge Lane, Adlington, Macclesfield, Cheshire, SK10 4JU. DoB: February 1946, British

Andrea Jones Director. Address: 15 Lansdowne Road, Crewe, Cheshire, CW1 5JY. DoB: July 1941, British

Lindsay Marguerite Ann Sartori Secretary. Address: Little Friars, Greyfriars Lane, Storrington, Pulborough, West Sussex, RH20 4H. DoB: n\a, British

Hiltrud Erna Krizka Director. Address: 28 Gladys Road, London, NW6 2PX. DoB: February 1936, British

Allan Graham Director. Address: 78 Medina Avenue, Newport, Isle Of Wight, PO30 1HG. DoB: October 1946, British

Kenneth Ernest Metcalfe Director. Address: Harlaxton Manor Panman Lane, Holtby, York, YO19 5UA. DoB: August 1946, British

Wendy Ann Bass Director. Address: Springside Casterton Lane, Tinwell, Stamford, Lincolnshire, PE9 3UQ. DoB: April 1938, British

Eileen Winston Director. Address: 58 St Katharine's Way, London, E1W 1LB. DoB: November 1937, British

Ann Smyth Director. Address: 64 Castle Park, Antrim, BT41 4LT. DoB: April 1957, British

Josephine Hill Director. Address: 23 Parkham Towers, Wren Hill, Brixham, Devon, TQ5 9HX. DoB: March 1948, British

John Mervyn Powell Director. Address: Garlands 5 School Lane, Newtown, Powys, SY16 2DF. DoB: May 1929, British

Rosalind Macbeth Director. Address: Little Priory Manor Road, Abbots Leigh, Bristol, North Somerset, BS8 3RP. DoB: February 1949, British

Janet Marjorie Feary Director. Address: 48 Morton Avenue, March, Cambridgeshire, PE15 9EP. DoB: August 1935, British

Christiana Valerie Horrocks Director. Address: 21 Grassmount, Taymount Rise, London, SE23 3UW. DoB: September 1938, British

Bill Jeff Director. Address: 28 Maesycoed Terrace, Ystrad Mynach, Hengoed, Mid Glamorgan, CF82 7BU. DoB: September 1950, British

Doctor Daphne Rowena Duckworth Wallace Director. Address: The Vicarage Skipton Road, Earby, Colne, Lancashire, BB8 6JL. DoB: May 1940, British

Hugh Noel Quigley Director. Address: 12 Lindenwood Park, Foyle Springs, Derry, N Ireland, BT48, Ireland. DoB: December 1953, Irish

William Mitchell Director. Address: 30 Jestys Avenue, Broadway, Weymouth, Dorset, DT3 5NN. DoB: April 1949, British

Owen John Edwards Director. Address: 3 Hendrefoilan Close, Sketty, Swansea, SA2 7NF. DoB: August 1929, British

Derek Julian Podesta Director. Address: 9 Concorde Drive, Hemel Hempstead, Hertfordshire, HP2 4AW. DoB: April 1928, British

David William Sutcliffe Director. Address: 9 Milton Crescent, Eastbourne, East Sussex, BN21 1SP. DoB: July 1936, British

Eric Brian Roycroft Director. Address: 36 St Georges Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 2SY. DoB: October 1933, British

Doctor Robert Martin Philpott Director. Address: 21 Meols Drive, Hoylake, Wirral, Merseyside, L47 4AE. DoB: June 1945, British

Douglas Victor John Leitch Director. Address: 108 Valley Road, Solihull, West Midlands, B92 9AX. DoB: September 1925, British

John Wood Director. Address: 4 Hilton Street, Barnsley, South Yorkshire, S75 2BU. DoB: September 1926, British

Anne Beryl Cottis Director. Address: 4 April Close, Exmouth, Devon, EX8 4QE. DoB: December 1934, British

Janet Marjorie Feary Director. Address: 48 Morton Avenue, March, Cambridgeshire, PE15 9EP. DoB: August 1935, British

John Richard Francis Director. Address: 48 Cardinalls Road, Stowmarket, Suffolk, IP14 5AA. DoB: February 1937, British

Peter Hugh Downing Director. Address: 72 St Marks Road, Salisbury, SP1 3AZ. DoB: April 1938, British

Peter Delamere Director. Address: Tudor Cottage, 14 Offington Gardens, Worthing, West Sussex, BN14 9AT. DoB: March 1947, British

Jean Stewart Macfarlans Director. Address: 11 Bod Offa Drive, Buckley, Clwyd, CH7 2PB. DoB: June 1944, British

Margaret Doris Waddell Director. Address: 2 Chestnut Tree Drive, Johnston, Haverfordwest, Dyfed, SA62 3QF. DoB: January 1927, English

Ilse Thekla Boas Director. Address: 100 Farm Road, Edgware, Middlesex, HA8 9LT. DoB: November 1925, British

Joyce French Director. Address: 13 Baronscourt Mews, Carryduff, Belfast, County Antrim, BT8 8RQ. DoB: December 1945, British

Sheila Fenn Director. Address: 35 Hants Lane, Ormskirk, Lancashire, L39 1PX. DoB: March 1927, British

Elspeth Jean Houston Director. Address: Fair View Skates Lane, Sutton On The Forest, York, North Yorkshire, YO6 1HB. DoB: January 1929, British

Dorothy Mary Ogilvie Director. Address: 9 Hillside, Little Wittenham, Abingdon, Oxfordshire, OX14 4QX. DoB: April 1926, British

William Henry Rymer Cayton Secretary. Address: 24 Barlby Gardens, North Kensington, London, W10 5LW. DoB: n\a, British

Dr Nora Graham Director. Address: 27 St Albans Road, London, NW5 1RG. DoB: January 1936, British

George Robert Cyriax Director. Address: 39 Mount Park Road, Ealing, London, W5 2RS. DoB: June 1935, British

Margaret Ann Tibbs Director. Address: 19 Adelaide Square, Bedford, Bedfordshire, MK40 2RN. DoB: May 1937, British

Eileen Mary Turner Smith Director. Address: 175 High Street, Potters Bar, Hertfordshire, EN6 5BY. DoB: November 1926, British

Beatrice Irene Kerr Director. Address: 15 Wayside Walk, Harrogate, North Yorkshire, HG2 8NN. DoB: April 1936, British

Jean Lewis Director. Address: 19 Thoresby Court, Nottingham, Nottinghamshire, NG3 5EH. DoB: December 1930, British

David Richard Walker Director. Address: Ganders Ash Loves Hill, Timsbury, Bath, Avon, BA3 1EU. DoB: July 1949, British

Spencer Frank Willey Director. Address: Hill House, Abbotsham, Bideford, Devon, EX39 5AU. DoB: August 1926, British

Christopher Douglas Hamson Director. Address: 2 Park View, Crowhurst, Battle, East Sussex, TN33 9AL. DoB: March 1947, British

Cynthia Ho Director. Address: 4 Magdalen Close, Dudley, West Midlands, DY1 2SF. DoB: March 1941, British

Allan Graham Director. Address: 78 Medina Avenue, Newport, Isle Of Wight, PO30 1HG. DoB: October 1946, British

Anne Teresa Hoyland Director. Address: Manor House Foolow, Eyam, Sheffield, South Yorkshire, S30 1QR. DoB: September 1930, British

Dr Stephen Roger Iliffe Director. Address: 97 Brondesbury Road, London, NW6 6RY. DoB: June 1950, British

Margaret France Director. Address: 21 Warwick Road, St Albans, Hertfordshire, AL1 4DJ. DoB: November 1918, British

Enid Mae Levin Director. Address: 128b Salusbury Road, London, NW6 6PB. DoB: September 1943, British

Douglas William Evans Director. Address: 42 Measham Road, Acresford, Swadlincote, Derbyshire, DE12 8AJ. DoB: November 1925, British

Margaret Marfell Director. Address: 83 St Lukes Road, Maidstone, Kent, ME14 5AS. DoB: February 1939, British

Paulette Micklewood Director. Address: 75 St Bernards Road, Oxford, Oxfordshire, OX2 6EJ. DoB: March 1931, British

Eileen Donlon Director. Address: Alveston Park, Killynure Road, Carryduff, Co Down Northern Ireland, BT8 8EE. DoB: January 1937, British

Kay O'shea Director. Address: 24 Holmefield Avenue, Aigburth, Liverpool, Merseyside, L19 3PL. DoB: October 1919, British

Emrys Malcolm Davies Director. Address: Ember, Windsor Terrace Lane, Penarth, South Glamorgan, CF64 1AD. DoB: March 1926, British

John Anthony Cull Director. Address: 46 Sand Lane, South Milford, Leeds, Yorkshire, LS25 5BA. DoB: May 1925, British

Dr Alan Julian Poole Director. Address: Sandford House, Rock Curry Mallet, Taunton, Somerset, TA3 6DW. DoB: March 1935, British

Susan Preston Director. Address: Manna House 45 Westbourne Road, Lancaster, Lancashire, LA1 5DX. DoB: January 1949, British

Dr Mary Rice Director. Address: 18 Shepherds Way, Liphook, Hampshire, GU30 7HF. DoB: February 1929, British

Sylvester Cyril Cavies Director. Address: 9 Coniston Road, Fulwood, Preston, Lancashire, PR2 4AX. DoB: December 1929, British

Eilee Grace Rossatti Director. Address: 144 Craylands, Basildon, Essex, SS14 3QY. DoB: March 1937, British

Geoffrey Battersby Barker Director. Address: 9 Beresford Avenue, East Twickenham, Middlesex, TW1 2PY. DoB: April 1919, British

Dr Zoe Tascherzau Slattery Director. Address: The Limes, Walsham-Le-Willows, Bury St Edmonds, Suffolk, IP31 3AZ. DoB: December 1923, British

Sheila Badham Director. Address: Jasmin Bungalow, Llanhennock, Caerleon, Gwent, NP6. DoB: June 1932, British

Noreen Siba Secretary. Address: The Seven Hurdles, Tonbridge Close, Woodmansterne, Surrey, SM7. DoB:

Florence Marjorie Stone Director. Address: 178 Broadway, Peterborough, PE1 4DQ. DoB: February 1916, British

Jobs in Alzheimer's Society vacancies. Career and practice on Alzheimer's Society. Working and traineeship

Carpenter. From GBP 2600

Plumber. From GBP 1600

Assistant. From GBP 1500

Administrator. From GBP 2000

Project Planner. From GBP 2500

Assistant. From GBP 1800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Responds for Alzheimer's Society on FaceBook

Read more comments for Alzheimer's Society. Leave a respond Alzheimer's Society in social networks. Alzheimer's Society on Facebook and Google+, LinkedIn, MySpace

Address Alzheimer's Society on google map

Other similar UK companies as Alzheimer's Society: Pal Entertainments Ltd | Garuda Yoga Ltd | Hartnell Creative Communication Limited | Go Corporate Entertainment Limited | The Champion's Soccer Academy Ltd

Alzheimer's Society came into being in 1987 as company enlisted under the no 02115499, located at E1W 1LB London at Devon House. The firm has been expanding for 29 years and its last known status is active. The firm is recognized under the name of Alzheimer's Society. Moreover it also was listed as Alzheimer's Disease Society until the company name got changed seventeen years from now. The company SIC code is 86900 : Other human health activities. The business latest filed account data documents cover the period up to 2015-03-31 and the latest annual return was released on 2015-10-03. It's been twenty nine years for Alzheimer's Society in this particular field, it is still in the race and is very inspiring for the competition.

With eight job announcements since June 4, 2014, the company has been one of the most active enterprise on the employment market. Recently, it was searching for job candidates in Luton, Dorking and Leicester. They most frequentlyusually employ workers on a part time basis under Fixed term contract mode. They hire candidates on such positions as for example: Dementia Support Worker, Advocate/Deprivation of Liberty Paid Person Representative (PPR) and Dementia Adviser. Out of the offered posts, the best paid job is Dementia Support Worker (Luton) in Luton with £15400 annually. Applicants who would like to apply for this career opportunity ought to send email to [email protected].

The enterprise has five trademarks, all are valid. The Intellectual Property Office representative of Alzheimer's Society is Olswang. The first trademark was registered in 2013 and the last one in 2014. The one which will expire first, that is in August, 2023 is SINGING FOR THE BRAIN.

The enterprise started working as a charity on April 23, 1987. It operates under charity registration number 296645. The geographic range of the charity's area of benefit is not defined. They work in Throughout England And Wales, Northern Ireland. The company's trustees committee consists of seventeen people: Alan Wells Obe, Thomas Haverty, Professor Robin Jacoby, John Brian Grosvenor and Ms Ann Beasley, and others. Regarding the charity's financial summary, their best year was 2012 when their income was 71,008,000 pounds and their spendings were 69,557,000 pounds. Alzheimer's Society concentrates on the issue of disability, saving lives and the advancement of health and training and education. It tries to improve the situation of the elderly people, people with disabilities, the elderly. It provides aid to the above recipients by making grants to individuals, providing various services and making donations to organisations. If you would like to learn more about the charity's activity, dial them on this number 02074235136 or check their website. If you would like to learn more about the charity's activity, mail them on this e-mail [email protected] or check their website.

Current directors hired by the following limited company are as follow: Hazel Anne Blears selected to lead the company on 2015-10-06, David William Kelham selected to lead the company on 2015-10-06, Professor Gordon Keith Wilcock selected to lead the company one year ago and 12 others listed below. To increase its productivity, since the appointment on 2016-03-08 this limited company has been utilizing the expertise of Paul Michael Bell, who's been responsible for ensuring the company's growth.