Mid Staffs Mind
Other human health activities
Mid Staffs Mind contacts: address, phone, fax, email, website, shedule
Address: 25 Park Road WS11 1JN Cannock
Phone: 01543 462907
Fax: 01543 462907
Email: [email protected]
Website: midstaffsmind.org.uk
Shedule:
Incorrect data or we want add more details informations for "Mid Staffs Mind"? - send email to us!
Registration data Mid Staffs Mind
Register date: 1999-01-06
Register number: 03692421
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 Mid Staffs MindOwner, director, manager of Mid Staffs Mind
Keith Elder Director. Address: Park Road, Cannock, Staffordshire, WS11 1JN, England. DoB: June 1949, British
Simon Astbury Director. Address: Park Road, Cannock, Staffordshire, WS11 1JN, England. DoB: July 1969, British
Jason Burrows Director. Address: Park Road, Cannock, Staffordshire, WS11 1JN, England. DoB: April 1975, British
Philip Clancey Secretary. Address: Park Road, Cannock, Staffordshire, WS11 1JN, England. DoB:
Lindsey Cliff Director. Address: Park Road, Cannock, Staffordshire, WS11 1JN, England. DoB: January 1963, British
Robert Bullock Director. Address: Park Road, Cannock, Staffordshire, WS11 1JN, England. DoB: June 1968, British
Tim Hackett Director. Address: Dunston Business Village, Dunston, Staffordshire, ST18 9AB, England. DoB: June 1969, British
Laura Birch Director. Address: Dunston Business Village, Dunston, Staffordshire, ST18 9AB, England. DoB: August 1985, British
Lee Hamilton Director. Address: Dunston Business Village, Dunston, Staffordshire, ST18 9AB, England. DoB: November 1971, British
Christopher Hobday Director. Address: Dunston Business Village, Dunston, Staffordshire, ST18 9AB, England. DoB: October 1977, British
Leanne Bood Secretary. Address: Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DB, England. DoB:
Jason Middleton Director. Address: Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DB, England. DoB: June 1975, British
Michael Marlow Director. Address: Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DB, England. DoB: October 1982, British
Julie Drake Director. Address: Manor Avenue, Cannock, West Midlands, WS11 1AA, England. DoB: November 1972, Canadian
John Hunt Director. Address: Manor Avenue, Cannock, Staffordshire, WS11 1AA. DoB: February 1945, British
Amanda Jane Howard Director. Address: 32 Nelson Way, Moss Pit, Stafford, Staffordshire, ST17 9LL. DoB: November 1965, British
Anthony Downes Director. Address: Dunston Business Village, Dunston, Staffordshire, ST18 9AB, England. DoB: August 1958, British
Gillian Clapton Director. Address: Dunston Business Village, Dunston, Staffordshire, ST18 9AB, England. DoB: September 1953, British
Michael Creek Director. Address: 9 Badgers Croft, Wildwood, Stafford, ST17 4RG. DoB: June 1946, British
Trevor Follett Director. Address: 144 Hednesford Road, Cannock, Staffordshire, WS11 5BS. DoB: May 1950, British
June Jones Director. Address: 8 Fair Oak Drive, Tettenhall Wood, WV6 8HX. DoB: February 1947, British
Ilsa Cornes Director. Address: 147 Wolverhampton Road, Cannock, Staffordshire, WS11 1AR. DoB: April 1940, British
Mark Butler Director. Address: 66b Stafford Road, Cannock, Staffordshire, WS11 2AG. DoB: October 1975, British
Peter Evans Director. Address: 5 Dorset Road, Heath Hayes, Cannock, Staffordshire, WS12 5EF. DoB: January 1957, British
Ian Banks Director. Address: 162 Aldersley Road, Wolverhampton, West Midlands, WV6 9NB. DoB: June 1960, British
Joan Chalklin Director. Address: 5 Battle Ridge, Hopton, Stafford, Staffordshire, ST18 0BG. DoB: May 1925, British
Linda Newton Director. Address: 28 Manor Avenue, Cannock, Staffordshire, WS11 1AA. DoB: January 1959, British
Philip Clancey Secretary. Address: Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DB, England. DoB:
Paul Grundy Director. Address: 5 Heather Hills, Stockton Brook, Stoke On Trent, Staffordshire, ST9 9PS. DoB: March 1961, British
Christopher Roger Craven Director. Address: Standings Cottage Befcote, Gnosall, Stafford, ST20 0EB. DoB: March 1943, British
Karen Scarratt Director. Address: 19 Oak Avenue, Great Wyrley, Walsall, West Midlands, WS6 6HW. DoB: June 1959, British
Ronald Frederick Chalklin Director. Address: 5 Battle Ridge, Hopton, Stafford, Staffordshire, ST18 0BG. DoB: n\a, British
William Doran Director. Address: Flat 3 Sandy Croft Court, Lloyd Street, Stafford, ST16 3AG. DoB: April 1954, Irish
Alan Bond Secretary. Address: 181 Eccleshall Road, Stafford, Staffordshire, ST16 1PD. DoB:
Eunice Elizabeth Finney Director. Address: 7 Covert Close, Great Haywood, Stafford, Staffordshire, ST18 0RN. DoB: October 1955, British
Adrian Butlin Director. Address: 24 Newport Road, Eccleshall, Stafford, Staffordshire, ST21 6BD. DoB: September 1966, British
Edward Pointon Director. Address: 24 Barlstone Avenue, Blythe Bridge, Stoke On Trent, Staffordshire, ST11 9PJ. DoB: January 1943, British
Jobs in Mid Staffs Mind vacancies. Career and practice on Mid Staffs Mind. Working and traineeship
Engineer. From GBP 2700
Helpdesk. From GBP 1200
Administrator. From GBP 2500
Responds for Mid Staffs Mind on FaceBook
Read more comments for Mid Staffs Mind. Leave a respond Mid Staffs Mind in social networks. Mid Staffs Mind on Facebook and Google+, LinkedIn, MySpaceAddress Mid Staffs Mind on google map
Other similar UK companies as Mid Staffs Mind: Bona Solutions Ltd | Human For Humanity Limited | Maw It Solutions Limited | Pc Domestic Appliances Ltd | Neil Hillier Pt Limited
Mid Staffs Mind started its operations in 1999 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: 03692421. This firm has been operating with great success for 17 years and the present status is active. The firm's registered office is based in Cannock at 25 Park Road. You could also find the firm by its zip code : WS11 1JN. This business SIC code is 86900 and their NACE code stands for Other human health activities. The company's most recent filings were filed up to 31st March 2015 and the latest annual return was filed on 6th January 2016. It has been seventeen years for Mid Staffs Mind in this field, it is still in the race and is very inspiring for the competition.
The firm became a charity on 1999/01/25. It is registered under charity number 1073488. The range of their activity is administrative boundaries of stafford borough council cannock chase district council & south staffordshire district council down to the northern boundaries of codsall & bilbro. They provide aid in Staffordshire. The company's trustees committee consists of six members: Gill Clapton, Rob Bullock, Julie Drake, Michael Marlow and Jason Middleton, to namea few. When it comes to the charity's financial situation, their most prosperous year was 2009 when they raised £324,921 and they spent £283,734. The company engages in saving lives and the advancement of health and the advancement of health and saving of lives. It devotes its dedicates its efforts the whole humanity, people with disabilities, the whole mankind. It helps its agents by providing various services, acting as a resource body or an umbrella and providing advocacy, advice or information. In order to find out more about the charity's activities, dial them on this number 01543 462907 or visit their website. In order to find out more about the charity's activities, mail them on this e-mail [email protected] or visit their website.
Current directors employed by this particular business are: Keith Elder chosen to lead the company in 2015, Simon Astbury chosen to lead the company one year ago, Jason Burrows chosen to lead the company in 2015 in March and 2 other members of the Management Board who might be found within the Company Staff section of our website. To help the directors in their tasks, for the last nearly one month the business has been making use of Philip Clancey, who has been in charge of making sure that the firm follows with both legislation and regulation.