Case Management Society Uk

All UK companiesHuman health and social work activitiesCase Management Society Uk

Other human health activities

Case Management Society Uk contacts: address, phone, fax, email, website, shedule

Address: 100 Fetter Lane London EC4A 1BN Fetter Lane

Phone: 020 7242 1011

Fax: +44-1359 5581298

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Case Management Society Uk"? - send email to us!

Case Management Society Uk detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Case Management Society Uk.

Registration data Case Management Society Uk

Register date: 2001-07-03

Register number: 04245633

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 Case Management Society Uk

Owner, director, manager of Case Management Society Uk

Joanna Ruth Evans Director. Address: High Park Place, Southport, Merseyside, PR9 7QP, England. DoB: September 1967, British

Christopher Bartlett Director. Address: Penbry Gardens, Badwell Ash, Bury St. Edmunds, Suffolk, IP31 3EH, England. DoB: January 1985, British

Jacqueline Salvidge Director. Address: Davenport Road, Hazel Grove, Stockport, Cheshire, SK7 4EZ, England. DoB: April 1978, British

Victoria Collins Director. Address: Adderly Gate, Emersons Green, Bristol, BS16 7EA, England. DoB: August 1984, British

Andrew Pepler Director. Address: Ash Avenue, Cheadle, Cheshire, SK8 1EQ, England. DoB: November 1981, British

Susan Ford Director. Address: Viking Close, Stamford Bridge, York, YO41 1ER, England. DoB: February 1967, British

Karen Elsmore Director. Address: Torbryan, Newton Abbot, Devon, TQ12 5UP, England. DoB: May 1965, British

Adam Shelverton Director. Address: Leyland Road, Harrogate, North Yorkshire, HG1 4RT, England. DoB: September 1981, British

Joel David Denton Booth Director. Address: Badgers Copse, Park Gate, Southampton, SO31 1DU, England. DoB: August 1981, British

Teresa Moyra Shaw Director. Address: Lime Grove, Lowton, Cheshire, WA3 1HN. DoB: March 1963, British

Sam Harris Director. Address: Carrfield Avenue, Long Eaton, Nottingham, Nottinghamshire, NG10 2BW. DoB: October 1968, British

Carole Chantler Director. Address: 29 Edgerly Gardens, Portsmouth, Hampshire, PO6 2SX. DoB: December 1956, British

Jacqueline Salvidge Director. Address: Bowerfield Crescent, Hazel Grove, Stockport, Cheshire, SK7 6JB, United Kingdom. DoB: April 1978, British

Helen Ryan Director. Address: Weldon Street, Liverpool, L4 5QA, England. DoB: June 1977, Australian

John Joseph Ainscough Director. Address: North Road, Preston, Brighton, BN1 6SP, England. DoB: December 1965, British

Kevin Purvis Director. Address: Harford, Ivybridge, Devon, PL21 0JQ. DoB: October 1957, British

Thomas Ian Fulton Director. Address: 8 Holm Road, Carluke, Lanarkshire, ML8 5RG. DoB: December 1952, British

Nicole Thompson Director. Address: Hampstead Norreys Road, Hermitage, Berkshire, RG18 9RZ. DoB: February 1976, British

Spencer Mccabe Director. Address: Astwood Lane, Feckenham, Redditch, Worcs, B96 6HG. DoB: October 1971, British

Jane Melvin Director. Address: Marina Village, Preston Brook, Runcorn, Cheshire, WA7 3BH. DoB: November 1953, British

Helen Spillards Director. Address: 30 Pepper Street, Lymm, Cheshire, WA13 0JN. DoB: August 1970, British

Elizabeth Haunch Director. Address: 14 Eastville Gardens, Manchester, Lancashire, M19 1QZ. DoB: April 1971, British

Eileen Richardson Director. Address: Newton House, Hauxwell, Leyburn, N Yorkshire, DL8 5LS. DoB: March 1951, British

Catherine Chapman Director. Address: 8 Nab View, Silsden, West Yorkshire, BD20 9PU. DoB: December 1957, British

Tim Gilbert Director. Address: 40 Bridgelands, Copthrone, West Sussex, RH10 3XD. DoB: December 1963, British

Rosie Corless Director. Address: 2 Old Market Cottages, Brunswick Street East, Hove, East Sussex, BN3 1AU. DoB: March 1968, British

Helen Clare Merfield Director. Address: Flat 1 55 Balham Park Road, Balham, London, SW12 8DX. DoB: June 1969, British

Helen Patricia Ainsworth Director. Address: 9 Harecastle Bank, Stone, ST15 8ZU. DoB: October 1947, British

Allison Saltrese Director. Address: Ladylawn, Trull, Taunton, Somerset, TA3 7LR. DoB: May 1962, British

Sally Young Director. Address: Flat 4, 60-62 Westbourne Terrace, Bayswater, London, W2 3UJ. DoB: February 1972, Australia

Janet Florence Harrison Director. Address: 54 Meadvale Road, London, W5 1NR. DoB: July 1951, British

Margaretha Patricia Sargent Director. Address: Darlingscott Farm, Darlingscott, Shipston-On-Stour, Warwickshire, CV36 4PN. DoB: August 1957, British

Deborah Johnson Edwards Director. Address: 78 Alexandra Road, Wimbledon, SW19 7LE. DoB: February 1958, United States

Lord Hunt Of Wirral David James Fletcher Hunt Director. Address: 100 Fetter Lane, London, EC4A 1BN. DoB: May 1942, British

Norman William Cottington Director. Address: 119 Chertsey Lane, Staines, Middlesex, TW18 3LQ, United Kingdom. DoB: February 1946, British

Janine Lockwood Johnson Director. Address: 14 Glebe Road, Stanmore, Middlesex, HA7 4EL. DoB: April 1966, British

Jobs in Case Management Society Uk vacancies. Career and practice on Case Management Society Uk. Working and traineeship

Administrator. From GBP 2500

Package Manager. From GBP 1500

Project Co-ordinator. From GBP 1000

Electrical Supervisor. From GBP 1900

Electrical Supervisor. From GBP 2500

Responds for Case Management Society Uk on FaceBook

Read more comments for Case Management Society Uk. Leave a respond Case Management Society Uk in social networks. Case Management Society Uk on Facebook and Google+, LinkedIn, MySpace

Address Case Management Society Uk on google map

Other similar UK companies as Case Management Society Uk: Pf Events Ltd | Re-cog Limited | Fastrak (uk) Limited | Cottage Farm Stables Limited | Greenwoods Art And Law Foundation

The company called Case Management Society Uk has been registered on Tuesday 3rd July 2001 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company headquarters is found at Fetter Lane on 100 Fetter Lane, London. In case you need to reach the company by post, the area code is EC4A 1BN. The company company registration number for Case Management Society Uk is 04245633. The company is registered with SIC code 86900 : Other human health activities. The firm's latest filed account data documents were submitted for the period up to 2015-07-31 and the most recent annual return was released on 2015-07-02. From the moment the company debuted in this particular field 15 years ago, this company has managed to sustain its great level of prosperity.

The company started working as a charity on 2006-02-06. Its charity registration number is 1112933. The range of the company's activity is not defined. in practice nationally. and it operates in numerous towns and cities in Throughout England And Wales. The corporate board of trustees consists of eleven representatives: Ms Carole Chantler, Ms Samantha Harris, Teresa Shaw, Ian Fulton and Ms Jacqueline Salvidge, and others. Regarding the charity's finances, their most prosperous time was in 2012 when they earned £116,599 and their expenditures were £91,357. The corporation focuses on charitable purposes, the advancement of health and saving of lives and saving lives and the advancement of health. It dedicates its activity to the whole humanity, the whole mankind. It helps these recipients by the means of counselling and providing advocacy and providing advocacy and counselling services. If you would like to learn more about the enterprise's undertakings, dial them on the following number 020 7242 1011 or browse their website. If you would like to learn more about the enterprise's undertakings, mail them on the following e-mail [email protected] or browse their website.

We have a team of twelve directors running this company at the current moment, specifically Joanna Ruth Evans, Christopher Bartlett, Jacqueline Salvidge and 9 other directors who might be found below who have been utilizing the directors duties for one year. At least one secretary in this firm is a limited company, specifically Beach Secretaries Limited.