Barnardo's

All UK companiesHuman health and social work activitiesBarnardo's

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

Barnardo's contacts: address, phone, fax, email, website, shedule

Address: Barnardo House Tanners Lane IG6 1QG Barkingside , Ilford

Phone: 020 8550 8822

Fax: 020 8550 8822

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Barnardo's"? - send email to us!

Barnardo's detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Barnardo's.

Registration data Barnardo's

Register date: 1899-04-20

Register number: 00061625

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

Get full report form global database UK for Barnardo's

Owner, director, manager of Barnardo's

Darra Singh Director. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: July 1959, British

Stephen Michael Goldman Director. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: February 1948, British

Marie Claire Livingstone Secretary. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB:

Colin James Walsh Director. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: August 1955, Irish

John Harold Bartlett Director. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: December 1953, English

Alexis Jane Cleveland Director. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: January 1954, British

Neil Braithwaite Director. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: August 1959, British

Anthony Lewis Cohen Director. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: October 1953, British

Lady Amanda Ellingworth Director. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: June 1957, British

Hugh Robert Burkitt Director. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: April 1945, British

Eleanor Daisy Williams Director. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: April 1969, British

Colin Ross Maclean Director. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: May 1951, British

Ruth Laird Director. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: January 1954, British

Judy Glenys Gould Clements Director. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: February 1958, British

Kristine Farquhar Pawson Director. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: December 1943, British

David Tolson Director. Address: Millwood Close, Withnell Fold, Chorley, Lancashire, PR6 8AR. DoB: September 1956, British

Hannah Lucie Thomas Director. Address: Nan Dennis Fore Street, Probus, Truro, Cornwall, TR2 4LT. DoB: January 1977, British

Ian Marshall Director. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: May 1947, British

Sheila Mawer Director. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: October 1942, British

Rachael Elizabeth Bayley Director. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: January 1971, British

Michael Joseph Connor Director. Address: 45 Priestnall Road, Heaton Mersey, Stockport, Cheshire, SK4 3HW. DoB: December 1966, British

The Lady Stewartby Deborah Charlotte Stewart Director. Address: Broughton Green, Broughton, Biggar, Lanarkshire, ML12 6HQ. DoB: October 1947, British

Edith Ann Hodgson Director. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: March 1946, British

Gillian Mary Stewart Director. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: June 1945, British

Colin George Sheppard Director. Address: Moffatt Cottage, Berry Lane, Chorleywood, Hertfordshire, WD3 5EU. DoB: May 1950, British

Ruth Elizabeth Owen Director. Address: King & Queen Wharf 20 Sandrinhham, Court Rotherhithe Street, London, SE16 5SQ. DoB: October 1960, British

Jennifer Cromack Director. Address: 100 Barbirolli Square, Manchester, M2 3AB. DoB: January 1955, British

Joanna Mary Lawson Secretary. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: May 1963, British

Baroness Mary Blood Director. Address: 7 Black Mountain Place, Belfast, County Antrim, BT13 3TT. DoB: May 1938, British

Elizabeth Watkins Director. Address: 402 Grenville House, Dolphin Square, London, SW1V 3LP. DoB: July 1950, British

Lady Patricia Janice Morrison Director. Address: Teasses House Teasses Estate, Leven, Fife, KY8 5PG. DoB: March 1952, British

Hilary Anne Keenlyside Director. Address: Barnardo House, Tanners Lane, Barkingside , Ilford, Essex , IG6 1QG. DoB: April 1955, British

Kirat Kaur Randhawa Director. Address: 14 Denmark Mews, Hove, East Sussex, BN3 3TX. DoB: July 1965, British

Geoffrey Grant Fulton Barnett Director. Address: 2 Mill Hill Road, London, SW13 0HR. DoB: March 1943, British

Winston Fletcher Director. Address: 15 Montpelier Square, London, SW7 1JU. DoB: July 1937, British

Roger Evenden Jones Director. Address: Camelot, 16 Westview Road, Warlingham, Surrey, CR6 9JD. DoB: October 1937, British

James Masih Shera Director. Address: Oakgate 208 Dunchurch Road, Rugby, Warwickshire, CV22 6HR. DoB: March 1946, British

Margaret Olivia Semple Director. Address: 110 Playford Road, London, N4 3NL. DoB: July 1954, British

Daphne Mary Symon Director. Address: 5 Bath Parade, Cheltenham, Gloucestershire, GL53 7HL. DoB: September 1938, British

Godfrey Whitehead Director. Address: The Okefield Beaulieu Road, Lyndhurst, Hampshire, SO43 7DA. DoB: May 1937, British

Caroline Graham-brown Director. Address: 40 Kingsmead Road, London, SW2 3JD. DoB: April 1951, British

Fiona Elizabeth Middleton Director. Address: West Poundgate Manor, Chillies Lane, Crowborough, East Sussex, TN6 3TB. DoB: January 1948, British

Peter Bernard Hardy Director. Address: Shorne Mead Pear Tree Lane, Shorne, Kent, DA12 3JT. DoB: December 1938, British

Janet Ann Lewis Jones Director. Address: Little Orchard, Bwlch, Brecon, Powys, LD3 7JJ. DoB: May 1950, British

Rosemary Iris Jones Director. Address: 193 Hampton Road, Ilford, Essex, IG1 1PP. DoB: July 1943, British

Timothy Robin Lawson Director. Address: 8 Palace Street, Canterbury, Kent, CT1 2DY. DoB: January 1929, British

Sir James Brooke Fairbairn Director. Address: Barkway House Bury Road, Newmarket, Suffolk, CB8 7BT. DoB: December 1930, British

Murray Anthony Charlton Director. Address: Haye House Haye Lane, Lyme Regis, Dorset, DT7 3NQ. DoB: October 1926, British

Dr David Eric Barnardo Director. Address: Churchill Cottage, Great Witcombe, Gloucestershire, GL3 4TT. DoB: January 1938, British

Teresa Anne Baring Director. Address: 9 Crescent Mansions, 122 Elgin Crescent, London, W11 2JN. DoB: October 1937, British

Susan Elizabeth Bagot Director. Address: Levens Hall, Kendal, Cumbria, LA8 0PD. DoB: December 1948, British

Gordon Travis Secretary. Address: 38 Dovedale Avenue, Clayhall, Ilford, Essex, IG5 0QF. DoB: n\a, British

Andrew Kerr Stewart-roberts Director. Address: Mount Harry Lodge, Ditchling Road Offham, Lewes, East Sussex, BN7 3QW. DoB: February 1931, British

The Rev Desmond Sherlock Director. Address: 20 Chalks Road, Witham, Essex, CM8 2JG. DoB: April 1931, British

Professor Norman Alan Jepson Director. Address: 10 Primley Park Road, Leeds, West Yorkshire, LS17 7HS. DoB: March 1923, British

Dr John Frederick Turnbull Glasgow Director. Address: 12 Old Coach Road, Belfast, BT9 5PR. DoB: January 1938, British

Rev David Gamble Director. Address: 37 Twyford Avenue, London, N2 9NU. DoB: May 1947, British

Elizabeth Gunn Mackay Director. Address: Muirton House Peddieston, Cromarty, Ross Shire, IV11 8XX. DoB: April 1935, British

Barrie Colin Johnston Director. Address: Yew Cottage 8 The Green, Ewell, Epsom, Surrey, KT17 3JN. DoB: August 1925, British

Kathleen Murray Director. Address: 7 The Birches, Shandon, Helensburgh, Dunbartonshire, G84 8HN. DoB: May 1932, British

Professor Roy Swanston Director. Address: 1 Burton Close, Wheathampstead, St Albans, Hertfordshire, AL4 8LU. DoB: October 1940, British

Margaret Winifred Nicol Director. Address: Meadowgate 85 London Road, Guildford, Surrey, GU1 1YT. DoB: June 1930, British

Margaret Patey Director. Address: 139 High Street, Malmesbury, Wiltshire, SN16 9AL. DoB: July 1920, British

James Keith Rice-oxley Director. Address: Ox House, Bimport, Shaftesbury, Dorset, SP7 8AX. DoB: August 1920, British

Dr Joseph Alphonsus Robins Director. Address: 52 Parkmore Drive, Terenure, Dublin 6w, IRISH, Ireland. DoB: April 1923, Irish

Dame Gillian Mary Millicent Wagner Director. Address: 10 Physic Place, Royal Hospital Road, London, SW3 4HQ. DoB: October 1927, British

Sir Clive Haydn Martin Director. Address: Weatherbury, 16 Heath Road, Potters Bar, Hertfordshire, EN6 1LN. DoB: March 1935, British

Jobs in Barnardo's vacancies. Career and practice on Barnardo's. Working and traineeship

Welder. From GBP 1400

Carpenter. From GBP 2100

Responds for Barnardo's on FaceBook

Read more comments for Barnardo's. Leave a respond Barnardo's in social networks. Barnardo's on Facebook and Google+, LinkedIn, MySpace

Address Barnardo's on google map

Other similar UK companies as Barnardo's: Holken Design Ltd | Chorley Signs Limited | Skako Vibration Ltd | Steinhoff Uk Beds Limited | Sarah Hough Limited

Barnardo's with reg. no. 00061625 has been in this business field for 117 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at Barnardo House, Tanners Lane , Barkingside , Ilford and company's zip code is IG6 1QG. This company principal business activity number is 88990 meaning Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when account status updates were filed. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Barnardo's.

With 30 recruitment offers since Mon, 19th Sep 2016, the firm has been one of the most active employers on the employment market. Recently, it was employing new employees in Rugby, Sheffield and Glasgow. They look for employees for such positions as: Administration Assistant, Retail Van Driver and Children's Centre Team Manager. Out of the offered positions, the best paid job is Early Years Practitioner in Rugby with £12700 on an annual basis. More specific details on recruitment and the job vacancy can be found in particular announcements.

The company started working as a charity on Fri, 18th Jan 1963. It operates under charity registration number 216250. The geographic range of the firm's area of benefit is not defined and it operates in different places in Throughout England And Wales, Scotland, Northern Ireland. The company's trustees committee features fourteen members: Ian Marshall, Anthony Lewis Cohen, Colin James Walsh, Colin Maclean, Lady Amanda Ellingworth, to name a few of them. Regarding the charity's finances, their best period was in 2013 when they earned £258,112,000 and they spent £251,922,000. Barnardo's engages in the issue of disability, training and education, poverty relief or prevention. It works to help children or youth, young people or children. It helps these recipients by the means of providing specific services, providing advocacy, advice or information and counselling and providing advocacy. If you want to find out more about the charity's undertakings, dial them on this number 020 8550 8822 or see their official website. If you want to find out more about the charity's undertakings, mail them on this e-mail [email protected] or see their official website.

Because of this specific firm's number of employees, it was imperative to acquire other executives, including: Darra Singh, Stephen Michael Goldman, Colin James Walsh who have been working as a team since 2016 for the benefit of this specific business. In order to maximise its growth, since the appointment on 2014/09/27 the business has been making use of Marie Claire Livingstone, who's been responsible for maintaining the company's records.