St Martin's Centre For Health And Healing

All UK companiesHuman health and social work activitiesSt Martin's Centre For Health And Healing

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

St Martin's Centre For Health And Healing contacts: address, phone, fax, email, website, shedule

Address: St. Martin's Church Edgbaston Street B5 5BB Birmingham

Phone: 01234 781679

Fax: +44-1277 5295379

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "St Martin's Centre For Health And Healing"? - send email to us!

St Martin's Centre For Health And Healing detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders St Martin's Centre For Health And Healing.

Registration data St Martin's Centre For Health And Healing

Register date: 2002-04-19

Register number: 04421138

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 St Martin's Centre For Health And Healing

Owner, director, manager of St Martin's Centre For Health And Healing

Denise Hawker Director. Address: Perryford Drive, Solihull, West Midlands, B91 3XE, England. DoB: February 1949, English

Anne Standing Director. Address: Anchorage Road, Sutton Coldfield, West Midlands, B74 2PJ, England. DoB: April 1957, English

Joanna Barber Director. Address: Howard Road East, Birmingham, B13 0RY, England. DoB: March 1957, British

Martin James Woodward Secretary. Address: Mosley Street, Manchester, M2 3HZ. DoB: January 1945, British

Miriam Christine Rushen Director. Address: Dorchester Road, Solihull, West Midlands, B91 1LJ. DoB: June 1943, British

Sally Ann Ferris Director. Address: 16 Marchmount Road, Wylde Green, West Midlands, B72 1EF. DoB: December 1962, British

Canon Stewart William Jones Director. Address: The Rectory 37 Barlows Road, Edgbaston, Birmingham, West Midlands, B15 2PN. DoB: March 1957, British

Martin James Woodward Director. Address: Ship Canal House, King Street, Manchester, M2 4WB. DoB: January 1945, British

Christine Margaret Marshall Director. Address: 73 Woodbourne, Augustus Road Edgbaston, Birmingham, West Midlands, B15 3PJ. DoB: December 1934, British

Shirley Emmeline Harley Director. Address: Thetford Road, Great Barr, Birmingham, B42 2JB, United Kingdom. DoB: April 1935, British

Dr Michael Forrest Director. Address: Waterworks Road, Edgaston, Birmingham, West Midlands, B16 9AL, England. DoB: August 1957, British

Tom Thompson Secretary. Address: Fleet Street, Birmingham, B3 1JH. DoB:

Stephen Jones Director. Address: Marldon Road, Birmingham, B14 6BJ, United Kingdom. DoB: November 1954, British

Rev Neil Wharrier Johnson Director. Address: 40 Mackenzie Road, Birmingham, West Midlands, B11 4EL. DoB: April 1967, British

Alan Richard Fraser Director. Address: 41 Hobhouse Close, Great Barr, Birmingham, West Midlands, B42 1HB. DoB: January 1969, British

Dr Neil Deuchar Director. Address: 8 Monument Lane, Rednal, Birmingham, West Midlands, B45 9QQ. DoB: January 1961, British

Christine Edna Parkinson Director. Address: 31 Prince Of Wales Lane, Yardley Wood, Birmingham, West Midlands, B14 4LB. DoB: May 1943, British

Dr Paul Robert Wilson Turner Director. Address: 30 All Saints Road, Kings Heath, Birmingham, B14 7LL. DoB: December 1967, British

Leonard Alan Cox Director. Address: 19 Ashfern Drive, Walmley, Sutton Coldfield, West Midlands, B76 1JD. DoB: May 1947, British

Valerie Gillian Dickens Director. Address: 3 Sandy Croft, Kings Heath, Birmingham, West Midlands, B13 0EP. DoB: June 1948, British

Brian Foster Director. Address: White Oaks, Gravelly Lane, Walsall, West Midlands, WS9 9HX. DoB: August 1937, British

Reverend Iain Douglas Gow Director. Address: 59 Featherstone Road, Kings Heath, Birmingham, B14 6BD. DoB: April 1960, British

Linda Gow Director. Address: 59 Featherstone Road, Kings Heath, Birmingham, West Midlands, B14 6BD. DoB: October 1958, British

Jackie Graham Director. Address: 136 Ashes Road, Oldbury, West Midlands, B69 4RB. DoB: February 1959, British

Judith Margaret Greenwood Director. Address: 67 Trafalgar Road, Moseley, Birmingham, West Midlands, B13 8BL. DoB: October 1953, British

Doctor Queenie Harris Director. Address: 152 Newton Road, Great Barr, Birmingham, West Midlands, B43 6BU. DoB: August 1936, British

Rev Canon Frank Longbottom Director. Address: 46 Sunnybank Road, Sutton Coldfield, West Midlands, B73 5RE. DoB: May 1941, British

Timothy John Marks Director. Address: 8 Arundell Road, Weston Super Mare, North Somerset, BS23 2QQ. DoB: July 1945, British

The Very Revd Gordon Mursell Director. Address: 103a Selly Park Road, Selly Oak, Birmingham, West Midlands, B29 7LH. DoB: May 1949, British

Jobs in St Martin's Centre For Health And Healing vacancies. Career and practice on St Martin's Centre For Health And Healing. Working and traineeship

Manager. From GBP 3200

Fabricator. From GBP 2400

Assistant. From GBP 1100

Administrator. From GBP 2300

Electrical Supervisor. From GBP 2300

Electrical Supervisor. From GBP 1500

Responds for St Martin's Centre For Health And Healing on FaceBook

Read more comments for St Martin's Centre For Health And Healing. Leave a respond St Martin's Centre For Health And Healing in social networks. St Martin's Centre For Health And Healing on Facebook and Google+, LinkedIn, MySpace

Address St Martin's Centre For Health And Healing on google map

Other similar UK companies as St Martin's Centre For Health And Healing: Body Buffet Limited | Anaesthetics Support Limited | Dataset Limited | Small Steps Project Limited | Westward Consultants Limited

04421138 is a reg. no. of St Martin's Centre For Health And Healing. This company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on Friday 19th April 2002. This company has been operating in this business for the last fourteen years. The enterprise could be contacted at St. Martin's Church Edgbaston Street in Birmingham. The area code assigned to this address is B5 5BB. The enterprise Standard Industrial Classification Code is 88990 : Other social work activities without accommodation n.e.c.. December 31, 2014 is the last time account status updates were reported. From the moment the firm debuted in this particular field 14 years ago, the firm has managed to sustain its great level of prosperity.

The firm became a charity on 2002/11/01. It operates under charity registration number 1094458. The geographic range of the enterprise's area of benefit is not defined. They provide aid in Birmingham City. Their trustees committee features eight representatives: Canon Stewart William Jones, Sally Ann Ferris, Rev Alan Fraser Ma, Mcih, Doctor Neil Deuchar and Rev Neil Johnson Ba (Hons), Ma, to name a few of them. As regards the charity's finances, their best time was in 2010 when they raised 356,940 pounds and their expenditures were 359,437 pounds. St Martin's Centre For Health And Healing concentrates on saving lives and the advancement of health, poverty relief or prevention, the area of religious activities. It works to improve the situation of people with disabilities, the whole humanity. It provides help to these agents by providing advocacy and counselling services, providing human resources and providing various services. In order to find out anything else about the company's activity, call them on this number 01234 781679 or see their website. In order to find out anything else about the company's activity, mail them on this e-mail [email protected] or see their website.

Current directors chosen by this specific business are: Denise Hawker designated to this position in 2015 in October, Anne Standing designated to this position in 2015, Joanna Barber designated to this position 2 years ago and 5 other directors who might be found below. To help the directors in their tasks, since 2010 the following business has been making use of Martin James Woodward, age 71 who has been looking for creative solutions ensuring efficient administration of the company.