Mind In Barnet

All UK companiesHuman health and social work activitiesMind In Barnet

Social work activities without accommodation for the elderly and disabled

Mind In Barnet contacts: address, phone, fax, email, website, shedule

Address: 55 Christchurch Avenue North Finchley N12 0DG London

Phone: 020 8343 5700

Fax: 020 8343 5700

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Mind In Barnet"? - send email to us!

Mind In Barnet detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mind In Barnet.

Registration data Mind In Barnet

Register date: 1985-07-11

Register number: 01930196

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

Get full report form global database UK for Mind In Barnet

Owner, director, manager of Mind In Barnet

Christopher Ingeman Hurwitz Director. Address: Christchurch Avenue, North Finchley, London, N12 0DG. DoB: October 1949, United Kingdom

Jonathan Ashby Director. Address: Christchurch Avenue, North Finchley, London, N12 0DG. DoB: July 1949, British

Dr Ayse Baxter Director. Address: Christchurch Avenue, North Finchley, London, N12 0DG. DoB: May 1961, British/American Dual Nationality

Marianne Evelyn Scheer Director. Address: Christchurch Avenue, North Finchley, London, N12 0DG, England. DoB: March 1939, British

Jenny Rachel Manson Director. Address: Christchurch Avenue, North Finchley, London, N12 0DG, England. DoB: November 1948, British

Christina Mary Meacham Secretary. Address: Christchurch Avenue, North Finchley, London, N12 0DG, England. DoB:

Nigozi Sarah Fofah Director. Address: 67a Bells Hill, Barnet, Hertfordshire, EN5 2ST. DoB: November 1950, British

Joanna Ray Tambourides Director. Address: 47 Hampden Way, Southgate, London, N14 5DJ. DoB: February 1948, British

Joseph Maclean Hadley Hunter Director. Address: 16 Linfield Close, London, NW4 1BZ. DoB: April 1945, British

Christopher Ingeman Hurwitz Director. Address: Christchurch Avenue, North Finchley, London, N12 0DG. DoB: October 1949, United Kingdom

Jose Grayson Director. Address: Christchurch Avenue, North Finchley, London, N12 0DG. DoB: June 1965, British

Gregory John Coates Director. Address: Christchurch Avenue, North Finchley, London, N12 0DG, England. DoB: April 1958, British

Robin Frederick Hogg Secretary. Address: School Way, North Finchley, London, N12 0RY. DoB:

William Trevor Blass Director. Address: Christchurch Avenue, North Finchley, London, N12 0DG, England. DoB: March 1952, British

Mashfiqul Joy Alam Director. Address: Durnsford Road, London, N11 2EN. DoB: April 1986, British

Jamie Marie Johnson Hodges Director. Address: 18 Alma Road, London, N10 2NG. DoB: June 1966, United States

Brendan Darrer Director. Address: 8 Oakfield Court, Long Lane, London, N3 2QB. DoB: October 1970, British

Robert Ireland Director. Address: Graywood Court, Off Granville Road, North Finchley, London, N12 0JJ. DoB: March 1954, British

Daniel Cartwright Secretary. Address: 2 School Way, Finchley Barnet, London, N12 0RY. DoB:

Muriel Letts Director. Address: 67 Strafford Gate, Potters Bar, Hertfordshire, EN6 1PR. DoB: April 1930, British

Maxine Hurst Director. Address: 360 Eastcote Lane, South Harrow, HA2 9AJ. DoB: March 1965, British

Avril Graff Perron Director. Address: 12 Evelyn Road, Cockfosters, Hertfordshire, EN4 9JT. DoB: December 1949, British

Mandy Hodsdon Director. Address: 7 Margaret Court, Margaret Close, New Barnet, London, EN4 9NS. DoB: March 1963, British

Nicci Iacovou Director. Address: 37 Braemar Avenue, London, N22 4BY. DoB: August 1952, British

Edward John Hill Secretary. Address: 73 Cottonmill Lane, St Albans, Hertfordshire, AL1 2ET. DoB:

Dennis Signy Director. Address: Kingsmount Court, 41 Sunningfields Road, Hendon, London, NW4 4RA. DoB: July 1926, British

Major Patrick Joseph Obrien Director. Address: 7 Aldwick Court, Sonia Gardens, London, N12 8BB. DoB: n\a, British

Ronald White Director. Address: 14 Etchingham Court, Etchingham Park Road Finchley, London, N3 2EA. DoB: April 1928, British

Doctor Neil Margerison Director. Address: 120 Hatfield Road, St Albans, Hertfordshire, AL1 4HY. DoB: November 1950, British

Ravin Poinoosawmy Director. Address: Flat 4 Foley Court, 55 Nether Street, North Finchley, London, N12 7NP. DoB: August 1967, British

Denise Annette Schulte Director. Address: 45 Cobden Hill, Radlett, Hertfordshire, WD7 7JL. DoB: January 1954, British

Annie Minoli Perera Director. Address: Top Flat, 9 Wolseley Road, London, N8. DoB: August 1967, British

Derek Ronald Burtenshaw Director. Address: 103 Church Hill Road, East Barnet, Barnet, Hertfordshire, EN4 8PG. DoB: April 1958, British

Ronald Arthur Benson Director. Address: Arcadian Court, Sun Lane, Harpenden, Herts, AL5 4EG. DoB: June 1923, British

Andrew Duncan Smith Director. Address: 35 Mercia Road, Baldock, Hertfordshire, SG7 6RZ. DoB: April 1950, British

Janette Ann Cumlin Director. Address: 14 Townfield Street, Chelmsford, Essex, CM1 1QJ. DoB: October 1958, British

David Myer Director. Address: 42 Avondale Avenue, New Barnet, London. DoB: May 1962, British

Jennifer Price Director. Address: 5 Ormond Road, Richmond, Surrey, TW10 6TH. DoB: January 1957, British

Denise Annette Schulte Director. Address: 35 Mercia Road, Clothall Common, Baldock, Hertfordshire, SG7 6RZ. DoB: January 1954, British

Matthew Victor Britton Director. Address: 118 Puller Road, Barnet, Hertfordshire, EN5 4JT. DoB: May 1971, British

Michael Kieran O'sullivan Secretary. Address: 10 Dormer Close, Barnet, Hertfordshire, EN5 2QW. DoB: n\a, Irish

David Nicholas Gilbert Director. Address: 3 Westbury Court, 39 Lyonsdown Road, New Barnet, Hertfordshire, EN5 1LE. DoB: May 1962, British

Benedicta Aka Director. Address: 19 Swan Court, High Road, Whetstone, London, N20 0PS. DoB: October 1949, British

Norma Hunter Director. Address: 16 Linfield Close, London, NW4 1BZ. DoB: January 1935, British

David Lawrence Gudgeon Director. Address: 35 Pollard Road, London, N20 0UE. DoB: April 1935, British

Ian Carlton Wheeler Director. Address: 35 Connaught Avenue, East Barnet, Hertfordshire, EN4 8PJ. DoB: April 1937, English

Ninette Ball Director. Address: Flat 20 The Fountains, London, N3 1NL. DoB: July 1921, British

Mollie Harris Director. Address: 17 Finchley Lodge, Gainsborough Road, London, N12 8AL. DoB: July 1922, British

Elisa Margaret Dickie Director. Address: 1 Victoria Grove Friern Park, North Finchley, London, N12. DoB: August 1956, British

Valerie Daphne Garson Director. Address: 242 Hale Lane, Edgware, Middlesex, HA8 9PZ. DoB: May 1939, British

Helen Ann Barnatt Director. Address: 39 Swan Drive, Colindale, London, NW9 5DE. DoB: May 1968, British

Jean Price Director. Address: 14 Holly Park, Finchley, London, N3 3JD. DoB: December 1930, British

Richard Stephen Goldstein Director. Address: 14 Alder Court Long Lane, Finchley, London, N2. DoB: December 1953, British

Ronald Willson Director. Address: 44 Hervey Close, Finchley, London, N3 2HD. DoB: January 1911, British

Beatrice Linda Harris Director. Address: 35 Laurel View, North Finchley, London, N12 7DT. DoB: October 1948, British

Christina Margaret Shearer Director. Address: 64 Victoria Road, New Barnet, Barnet, Hertfordshire, EN4 9PE. DoB: n\a, British

Avril Graff Perron Director. Address: 12 Evelyn Road, Cockfosters, Hertfordshire, EN4 9JT. DoB: December 1949, British

Alan Turton Secretary. Address: 62 The Lindens Friern Park, North Finchley, London, N12. DoB:

Mary Steinberger Director. Address: 6 Dolphin Court, Woodlands Golders Green, London, NW11 9QY. DoB: November 1922, British

Dr Audrey Trevor Evans Director. Address: 1001 Finchley Road, London, NW11 7HB. DoB: March 1920, British

Jacques Van Vlyman Director. Address: The Garden House, 28a Thurlow Road Hampstead, London, NW3 5PP. DoB: May 1931, British

Irene Welch Director. Address: 79 Montagu Road, Hendon, London, NW4 3ER. DoB: August 1923, British

Terence Wheatley Director. Address: 1 Victoria Grove, Friern Park North Finchley, London, N12. DoB: November 1950, British

David Lewis Heale Director. Address: 20 Cromwell Close, East Finchley, London, N2 0LL. DoB: November 1933, British

Joan Levinson Director. Address: 9 St Johns Avenue, London, N11 3BX. DoB: March 1930, British

Ann Elliott Director. Address: 4 Twyford Avenue, East Finchley, London, N2 9NJ. DoB: August 1932, British

Jobs in Mind In Barnet vacancies. Career and practice on Mind In Barnet. Working and traineeship

Sorry, now on Mind In Barnet all vacancies is closed.

Responds for Mind In Barnet on FaceBook

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

Address Mind In Barnet on google map

Other similar UK companies as Mind In Barnet: Simplicity Claims Limited | Eucan Community Interest Company | Jelly And Ice Cream (private Clients) Ltd | Media Excel Limited | The Earl Of Shrewsbury Limited

Mind In Barnet could be reached at 55 Christchurch Avenue, North Finchley in London. The company's postal code is N12 0DG. Mind In Barnet has been on the market for thirty one years. The company's registered no. is 01930196. The enterprise is registered with SIC code 88100 which means Social work activities without accommodation for the elderly and disabled. Its latest filed account data documents were submitted for the period up to 31st March 2015 and the most current annual return was submitted on 1st November 2015. It's been 31 years for Mind In Barnet in the field, it is still in the race and is an example for it's competition.

The company started working as a charity on Tue, 20th Jan 1987. It works under charity registration number 295701. The range of the charity's activity is national but principally in the london borough of barnet. They provide aid in Barnet. The company's board of trustees consists of ten representatives: Dr Hadley Hunter Ma Phd, Gregory John Coates Acca Mba, Jose Grayson, Dr Ayse Baxter and Christopher Hurwitz, to namea few. Regarding the charity's financial summary, their most successful year was 2012 when they raised £698,669 and their expenditures were £521,212. The corporation concentrates its efforts on the problem of disability, the advancement of health and saving of lives and saving lives and the advancement of health. It dedicates its activity to the whole humanity, people with disabilities, all the people. It provides aid to its recipients by providing specific services, counselling and providing advocacy and sponsoring or undertaking research. If you wish to find out anything else about the charity's undertakings, dial them on the following number 020 8343 5700 or go to their official website. If you wish to find out anything else about the charity's undertakings, mail them on the following e-mail [email protected] or go to their official website.

From the data we have gathered, the following limited company was built in 1985 and has been guided by sixty directors, and out of them eight (Christopher Ingeman Hurwitz, Jonathan Ashby, Dr Ayse Baxter and 5 remaining, listed below) are still employed in the company. Moreover, the managing director's responsibilities are regularly helped by a secretary - Christina Mary Meacham, from who found employment in this specific limited company in 2011.