Lambeth And Southwark Mind

All UK companiesHuman health and social work activitiesLambeth And Southwark Mind

Other human health activities

Lambeth And Southwark Mind contacts: address, phone, fax, email, website, shedule

Address: 4th Floor 336 Brixton Road SW9 7AA London

Phone: 020 7501 9203

Fax: 020 7501 9203

Email: [email protected]

Website:

Shedule:

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

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

Registration data Lambeth And Southwark Mind

Register date: 1986-05-06

Register number: 02017214

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 Lambeth And Southwark Mind

Owner, director, manager of Lambeth And Southwark Mind

Jack Robert Dixon Director. Address: 336 Brixton Road, London, SW9 7AA. DoB: September 1991, British

Anna Minton Director. Address: 336 Brixton Road, London, SW9 7AA. DoB: April 1970, British

Parveen Betab Director. Address: 336 Brixton Road, London, SW9 7AA. DoB: November 1970, British

Iain Michael Leslie Snell Director. Address: 336 Brixton Road, London, SW9 7AA. DoB: May 1951, British

Josephine Lindley Thomas Director. Address: 336 Brixton Road, London, SW9 7AA, United Kingdom. DoB: December 1974, British

John Martin Jeremy Dawes Director. Address: Linden Grove, London, SE15 3LP, England. DoB: March 1955, British

Richard Charles Bevan Director. Address: 336 Brixton Road, London, SW9 7AA, United Kingdom. DoB: September 1969, British

Gwilym Thomas Harbottle Secretary. Address: New Square, London, WC2A 3RJ, United Kingdom. DoB:

Gwilym Thomas Harbottle Director. Address: New Square, Lincoln's Inn, London, WC2A 3RJ, United Kingdom. DoB: October 1963, British

Mark Bertram Director. Address: Lingham Street, London, SW9 9HG, United Kingdom. DoB: June 1960, British

Leslie Jelliner Elliot Director. Address: Holland Grove, London, SW9 6EQ. DoB: June 1938, British

Audrey May Honore Director. Address: 336 Brixton Road, London, SW9 7AA. DoB: April 1966, British

Ashley James Morgan Director. Address: 336 Brixton Road, London, SW9 7AA. DoB: January 1984, British

Gillian Kim Connor Director. Address: 336 Brixton Road, London, SW9 7AA. DoB: March 1978, British

Maximillian Head Fourman Director. Address: 336 Brixton Road, London, SW9 7AA. DoB: September 1987, British

Rebecca Jane Cotton Director. Address: 336 Brixton Road, London, SW9 7AA, United Kingdom. DoB: March 1980, British

Thomas Hucknall Pollard Director. Address: 336 Brixton Road, London, SW9 7AA, United Kingdom. DoB: April 1984, British

Steven Michael Mccullough Director. Address: 100 Stamford Street, London, SE1 9NH, United Kingdom. DoB: September 1952, British

Stephen Michael Mccullough Director. Address: 100 Stamford Street, London, SE1 9NH, United Kingdom. DoB: September 1952, British

Alexander Donnard White Director. Address: The Co-Op Centre, 11 Mowll Street, London, SW9 6BG. DoB: June 1958, British

Claire Lynne Freeman Director. Address: Netherford Road, London, SW4 6AE, United Kingdom. DoB: April 1983, British

Jacqueline Roberts Director. Address: The Co-Op Centre, 11 Mowll Street, London, SW9 6BG. DoB: April 1941, British

Emily Claire Southcott Georghiou Director. Address: 336 Brixton Road, London, SW9 7AA, United Kingdom. DoB: March 1977, British

Andrew Fredric Glenn Daw Director. Address: Sedley House, Newburn Street, London, SE11 5PU, United Kingdom. DoB: April 1945, British

Esther Paterson Secretary. Address: The Co-Op Centre, 11 Mowll Street, London, SW9 6BG. DoB:

Victoria Louise Smith Director. Address: 232 Ferndale Road, London, SW9 8BW, United Kingdom. DoB: August 1979, British

Esther Paterson Director. Address: 111 Kennington Park, London, SE11 4JJ, United Kingdom. DoB: October 1983, British

Gabriel Ibarra Director. Address: Sartor Road, London, SE15 3BB, United Kingdom. DoB: April 1943, Spanish

Lynne Clayton Director. Address: Crewys Road, London, SE15 2BH. DoB: April 1947, British

Dr. Smarajit Smarajit Roy Secretary. Address: Pymers Mead,, London, SE21 8NH. DoB: January 1940, British

Ann Mary Mcniff Director. Address: Bonnington Square, London, SW8 1TF, United Kingdom. DoB: n\a, British

Lucy Njomo Director. Address: Silverleigh Road, Thornton Heath, Surrey, CR7 6DY. DoB: October 1956, British

Dr. Smarajit Smarajit Roy Director. Address: Pymers Mead,, London, SE21 8NH. DoB: January 1940, British

John William Pryor Director. Address: Offerton Road, Clapham, London, SW4 0DH, United Kingdom. DoB: May 1941, British

Andrew Fredric Glenn Daw Director. Address: 23 Sedley House, Newburn Street, London, SE11 5PU. DoB: April 1945, British

Catherine Mary Collins Secretary. Address: 63b St James Road, Croydon, Surrey, CR0 2US. DoB: August 1969, Irish

Maria Gonzalez-gomez Director. Address: 176 Goulden House, Bullen Street, London, SW11 3HG. DoB: April 1974, Spanish

Amita Patel Director. Address: St Olave's Gardens, Walnut Tree Walk, London, SE11 6DR, United Kingdom. DoB: July 1957, British

Lucy Njomo Director. Address: Silverleigh Road, Thornton Heath, Surrey, CR7 6DY. DoB: October 1956, British

Peter Oates Secretary. Address: 17 Gipsy Hill, London, SE19 1QG. DoB: May 1963, British

Olinka Irina Contreras Director. Address: 20 Hogarth House, Bentons Lane, London, SE27 9TR. DoB: September 1972, Chilean

David John Newton Director. Address: No.5 Farquhar Road, London, SE19 1SS. DoB: April 1952, British

Jayshree Bhakta Director. Address: 44 Chesholm Road, Stoke Newington, London, N16 0DR. DoB: September 1969, British

Benjamin James Cooper Director. Address: Denning Mews, London, SW12 8QT, United Kingdom. DoB: September 1962, British

Peter Oates Director. Address: 17 Gipsy Hill, London, SE19 1QG. DoB: May 1963, British

Claire Catherine Brennan Director. Address: 55 Adare Walk, Mount Earl Gardens, Streatham, London, SW16 2PW. DoB: December 1964, Irish

Mark Bertram Director. Address: 31 Tasman Road, Clapham, London, SW9 9LZ. DoB: June 1960, British

Victoria Lawson Director. Address: 1a Saint Michaels Road, London, SW9 0SL. DoB: August 1971, British

Graham Leslie Mavin Director. Address: 2 Bradfield House, Springfield Estate, Wandsworth London, SW8 4UA. DoB: April 1950, British

Angela Dawn Meader Director. Address: 3 The Studios, Crescent Lane, London, SW4 9PY. DoB: October 1952, British

David William Inness Director. Address: 55 Stanthorpe Road, London, SW16 2EA. DoB: December 1970, British

Dieter Paul Cole Director. Address: 32 Hillcourt Road, London, SE22 0PE. DoB: August 1965, British

Robert John Baker Director. Address: Park House, 13 Girdlers Road, Brook Green, West Kensington, Hammersmith, London, W1F 0PS, United Kingdom. DoB: March 1956, British

Catriona Slorach Director. Address: 196 Stockwell Road, London, SW9 9TB. DoB: November 1958, British

David John Newton Secretary. Address: No.5 Farquhar Road, London, SE19 1SS. DoB: April 1952, British

Barry Norman Blazeby Director. Address: 184a Camberwell New Road, London, SE5 0RR. DoB: April 1945, British

Robert John Corke Director. Address: Room 17, 46 Acre Lane Brixton, London, SW2 5SP. DoB: May 1948, British

Jacqueline Roberts Director. Address: Flat 2, 10 Tierney Road, London, SW2 4QP. DoB: April 1941, British

Philip John Lewry Secretary. Address: 4 Charman House, Hemans Estate, Stockwell, London, SW8 4SP. DoB:

Angela Dawn Meader Director. Address: 3 The Studios, Crescent Lane, London, SW4 9PY. DoB: October 1952, British

Catherine Mary Collins Director. Address: 63b St James Road, Croydon, Surrey, CR0 2US. DoB: August 1969, Irish

Nigel Hague Director. Address: Flat A, 70 Dalyell Road Stockwell, London, SW9 9UP. DoB: July 1951, British

Gifty Fuachie Director. Address: 147 St James Crescent, Lambeth, London, SW9 7HX. DoB: May 1963, British

Jeremy David Regan Director. Address: 40 Kenbury Street, Coldharbour Lane, London, SE5 9DD. DoB: March 1962, British

David John Newton Director. Address: No.5 Farquhar Road, London, SE19 1SS. DoB: April 1952, British

Teresa Clare Maloney Director. Address: 11 Pondfield House, Woodvale Estate Tivoli Road, West Norwood, London, SE27 0HF. DoB: February 1954, British

Malcolm Kay Secretary. Address: 43 Stockwell Green, Stockwell, London, SW9 9HX. DoB:

Stephen Brewer Director. Address: 8 Swift House, Brixton Road, Kennington, London, SW9 6DT. DoB: November 1951, British

Frank Albert Root Director. Address: 47 Loughborough Park, London, SW9 8TP. DoB: April 1956, British

Alan Carl Seligson Director. Address: 131a Palace Road, London, SW2. DoB: October 1954, American

Beatrix Cornelia Glynn Director. Address: 114 Camberwell New Road, London, SE5. DoB: October 1967, Austrian

Robert Nicholas Mounsey Director. Address: 1 Tarrington Close, Streatham, London, SW16 1LS. DoB: October 1951, British

Thomas Leslie Medhurst Director. Address: 14 Wakelin House, Brockley Park, London, SE23 1PU. DoB: November 1961, British

Thomas James Glynn Director. Address: 114 Camberwell New Road, London, SE5. DoB: November 1955, British

Toby Roland Benton Director. Address: 66a Corrance Road, Brixton, London, SW2 5RH. DoB: August 1956, British

Jeanne Marie Cardina Annunziatia Wordsworth Director. Address: 47b Josephine Avenue, Brixton Hill, London, SW2 2JZ. DoB: June 1935, British

Nigel Hague Director. Address: Flat A, 70 Dalyell Road Stockwell, London, SW9 9UP. DoB: July 1951, British

John Huson Director. Address: 47b Josephine Avenue, London, SW2 2JZ. DoB: November 1924, British

Connie Glynn Director. Address: 114 Camberwell New Road, London, SE5. DoB: October 1967, British

Robert Gregory Director. Address: 245a Coldharbour Lane, London, SW9 8RR. DoB: April 1942, British

Christopher John Lambert Director. Address: 2 Meadowside Road, Cheam, Surrey, SM2 7PG. DoB: December 1946, British

Catherine Ellen Duggan Secretary. Address: 22 Francis Barber Close, Valley Road Estate Streatham, London, SW16 2AJ. DoB:

Jobs in Lambeth And Southwark Mind vacancies. Career and practice on Lambeth And Southwark Mind. Working and traineeship

Engineer. From GBP 2100

Welder. From GBP 1500

Other personal. From GBP 1000

Carpenter. From GBP 2600

Controller. From GBP 2100

Responds for Lambeth And Southwark Mind on FaceBook

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

Address Lambeth And Southwark Mind on google map

Other similar UK companies as Lambeth And Southwark Mind: Eastwood Medics Limited | A Sky Full Of Stars Limited | Aspects Of Yoga Limited | Dentistabroad Ltd | Somerton Podiatry Limited

Lambeth And Southwark Mind has been in this business field for 30 years. Started under 02017214, it is considered a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the headquarters of this firm during business hours at the following location: 4th Floor 336 Brixton Road, SW9 7AA London. Founded as Lambeth Mind, it used the business name up till 2013, when it was changed to Lambeth And Southwark Mind. This firm principal business activity number is 86900 which means Other human health activities. The business most recent records cover the period up to Tue, 31st Mar 2015 and the latest annual return was submitted on Thu, 2nd Jul 2015. Thirty years of presence on the market comes to full flow with Lambeth And Southwark Mind as they managed to keep their customers happy throughout their long history.

The firm was registered as a charity on 1987/05/28. It works under charity registration number 296893. The range of their activity is lambeth and surrounding boroughs. They provide aid in Lambeth and Southwark. The corporate board of trustees consists of ten representatives: Dr Smarajit Roy, John William Pryor, Les Elliot, Mark Bertram and Gwilym Thomas Harbottle, to namea few. As concerns the charity's financial statement, their best period was in 2013 when they raised £177,470 and their expenditures were £151,449. The company concentrates its efforts on charitable purposes, the area of arts, culture, heritage or science, the issue of disability. It devotes its dedicates its efforts the general public, other definied groups, people with disabilities. It provides aid to the above beneficiaries by providing various services, counselling and providing advocacy and providing advocacy, advice or information. If you want to know more about the enterprise's undertakings, dial them on this number 020 7501 9203 or go to their website. If you want to know more about the enterprise's undertakings, mail them on this e-mail [email protected] or go to their website.

Currently, the directors enumerated by this specific business include: Jack Robert Dixon given the job in 2016, Anna Minton given the job nearly one year ago, Parveen Betab given the job in 2015 and 7 other members of the Management Board who might be found within the Company Staff section of this page. Additionally, the director's tasks are continually helped by a secretary - Gwilym Thomas Harbottle, from who was selected by this specific business 5 years ago.