Nabs

All UK companiesHuman health and social work activitiesNabs

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

Residential nursing care facilities

Nabs contacts: address, phone, fax, email, website, shedule

Address: 388 Oxford Street W1C 1JT London

Phone: 02072907070

Fax: 02072907070

Email: [email protected]

Website:

Shedule:

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

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

Registration data Nabs

Register date: 1998-06-26

Register number: 03588945

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 Nabs

Owner, director, manager of Nabs

Nigel Patrick Clarkson Director. Address: Oxford Street, London, W1C 1JT. DoB: September 1973, British

Linda Margaret Grant Director. Address: Oxford Street, London, W1C 1JT, United Kingdom. DoB: July 1966, British

Naren Anirudha Patel Director. Address: Oxford Street, London, W1C 1JT, United Kingdom. DoB: September 1966, British

Simon Edward De Guingand Daglish Director. Address: Oxford Street, London, W1C 1JT, United Kingdom. DoB: August 1965, British

Charles Rudd Director. Address: Oxford Street, London, W1C 1JT, United Kingdom. DoB: July 1967, British

Beverley Ann Lawson Secretary. Address: Oxford Street, London, W1C 1JT. DoB:

Ian Pearman Director. Address: Oxford Street, London, W1C 1JT, United Kingdom. DoB: October 1974, British

Mark Vincent Howe Director. Address: Oxford Street, London, W1C 1JT, United Kingdom. DoB: August 1959, British

Pippa Hughes Director. Address: Oxford Street, London, W1C 1JT, United Kingdom. DoB: November 1967, British

Robin Mark Dodgson Price Director. Address: Oxford Street, London, W1C 1JT, United Kingdom. DoB: April 1956, British

Keith Harrison Fowler Director. Address: North End Lane, Great Missenden, Buckinghamshire, HP16 9BH, United Kingdom. DoB: May 1934, British

Judith Rosemary Salinson Director. Address: 8c Grove End House, Grove End Road, London, NW8 9HN. DoB: October 1942, British

Malcolm Poynton Director. Address: Oxford Street, London, W1C 1JT, United Kingdom. DoB: December 1966, British

James Benedict Patrick Murphy Director. Address: Slaidburn Street, London, SW10 0JP, United Kingdom. DoB: March 1967, British

Tom Wong Director. Address: Drapers Court, 59 Lurline Gardens, London, London, SW11 4DF. DoB: February 1980, Uk

Nick Bampton Director. Address: Silver Crescent, London, W4 5SE. DoB: July 1969, British

Tess Margaret Alps Director. Address: Newground Road, Aldbury, Tring, Herts, HP23 5SF. DoB: November 1953, Uk

Jeremy Miles Director. Address: 33 Smith Street, London, SW3 4EP. DoB: May 1955, British

Trevor Brian Maynard Secretary. Address: 105 Crockford Park Road, Addlestone, Surrey, KT15 2LP. DoB:

Trevor Maynard Secretary. Address: 1 Beaconsfield Villas, 105 Crockford Park Road, Addlestone, Surrey, KT15 2LP. DoB: n\a, Other

Robert Price Director. Address: Margaret Street, London, W1W 8SB, United Kingdom. DoB: April 1968, British

Marc Sydney Benjamin Mendoza Director. Address: Latimer Cottage, Latimer, Buckinghamshire, HP5 1UA. DoB: July 1960, British

Graham Douglas Duff Director. Address: 69 Gibson Square, London, N1 0RA. DoB: January 1959, British

Matthew Timothy Shepherd Smith Director. Address: Bracken Wood, Prestwick Lane, Chiddingfold, Surrey, GU8 4XP. DoB: September 1967, British

James Neil Terry Hewitt Director. Address: Amner Road, London, SW11 6AA. DoB: January 1959, British

Stephen Gabriel Miron Director. Address: Woodsview, Sandy Way, Cobham, Surrey, KT11 2EY. DoB: May 1965, British

Mark Montgomery Collier Director. Address: 111 Palewell Park, East Sheen, London, SW14 8JJ. DoB: August 1960, British

Stuart Archibald Director. Address: 12 Well Walk, London, NW3 1LD. DoB: June 1965, British Australian

Susan Jane Ash Director. Address: 32 Cranfield House, 97-107 Southampton Row, London, WC1B 4HH. DoB: December 1962, British

Iain Brooksby Jacob Director. Address: 26 Hillier Road, London, SW11 6AU. DoB: March 1962, British

Sujal Naik Secretary. Address: 3 Ingleby Gardens, Chigwell, Essex, IG7 6EH. DoB: n\a, British

Grant Stuart Duncan Director. Address: 11 Old Chesterton Building, 110 Battersea Park Road, London, SW1 4LZ. DoB: April 1958, British

Garry Lace Director. Address: 10 Saint Stephens Gardens, London, W2 5QX. DoB: May 1967, British

Graham Golding Director. Address: 6 Pavilion House, Copers Cope Road, Beckenham, Kent, BR3 1DS. DoB: May 1960, British

Clifford Edmund John Mitchell Secretary. Address: Tudor House 24 Tudor Gardens, Barnes, London, SW13 0JS. DoB: n\a, British

Michael John Tunnicliffe Director. Address: 134 Hemingford Road, Islington, London, N1 1DE. DoB: January 1961, British

Steven Harrison Director. Address: 104 Bromley Road, Beckenham, Kent, BR3 5NP. DoB: April 1956, British

Lyndy Payne Director. Address: Hawthorns Bells Piece, Hale Road, Farnham, Surrey, G49 9RL. DoB: February 1945, British

Carol Lindsay Reay Director. Address: Chantry Farm House, Denston, Newmarket, Suffolk, CB8 8PP. DoB: May 1956, British

Marco Riccardo Rimini Director. Address: 11 Woodsome Road, London, NW5 1RX. DoB: March 1964, British

Stephanie Spring Director. Address: Courtnell Street, London, W2 5BX. DoB: June 1957, British

Janet Elizabeth Hull Director. Address: 4 Edith Grove, London, SW10 0NW. DoB: March 1955, British

Matthew David Clark Director. Address: Sotheby Road, London, N5 2UP. DoB: November 1966, British

Catherine Margaret Hague Harris Director. Address: Ground Floor 55 Santos Road, London, SW18 1NT. DoB: August 1960, British

Mark Nicholas Robinson Director. Address: 30 Strawberry Hill Road, Twickenham, Middlesex, TW1 4PU. DoB: January 1952, British

Philip James Erskine Perry Director. Address: Lulworth Manor Lane, West Hendred, Wantage, Oxfordshire, OX12 8RX. DoB: n\a, British

Hamish Patrick Pringle Director. Address: 19 Hartswood Road, London, W12 9NE. DoB: July 1951, British

Lyndy Payne Secretary. Address: 6 Albion Close, London, W2 2AT. DoB:

Jobs in Nabs vacancies. Career and practice on Nabs. Working and traineeship

Sorry, now on Nabs all vacancies is closed.

Responds for Nabs on FaceBook

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

Address Nabs on google map

Other similar UK companies as Nabs: Bigsby Consultancy Limited | Audenshaw Masonic Hall Limited | Carryduff Properties Limited | Hendon Hall Court Rtm Company Limited | Infiniti Properties Management Ltd

This Nabs company has been operating in this business field for at least 18 years, as it's been established in 1998. Registered under the number 03588945, Nabs is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with office in 388 Oxford Street, London W1C 1JT. This firm SIC and NACE codes are 88990 meaning Other social work activities without accommodation n.e.c.. The business most recent financial reports were submitted for the period up to 2014-12-31 and the latest annual return was filed on 2016-06-26. Eighteen years of presence in this line of business comes to full flow with Nabs as the company managed to keep their customers satisfied through all the years.

Having seven job offers since Tuesday 13th October 2015, the firm has been one of the most active employers on the job market. Recently, it was seeking job candidates in Bexhill on Sea. They most frequentlyusually offer full time jobs to work in Shift work mode. They seek employees for such positions as: Night Care Assistant, Finanace administrator and Care assistant. Out of the offered positions, the highest paid post is Rgn (Nights) in Bexhill on Sea with £29600 annually. More details concerning recruitment process and the job vacancy is detailed in particular announcements.

The company was registered as a charity on Thursday 16th July 1998. Its charity registration number is 1070556. The geographic range of the charity's activity is not defined and it operates in many towns around Throughout England And Wales, Scotland. The firm's board of trustees consists of twelve people: Ms Judith Salinson, Malcolm Poynton, Robin Mark Dodgson Price, Pippa Glucklick (Hughes) and Ian Pearman, among others. As concerns the charity's finances, their most successful period was in 2013 when they earned £4,259,054 and their spendings were £3,773,105. Nabs concentrates on charitable purposes, the issue of disability and education and training. It tries to aid the elderly people, the youngest, the youngest. It provides help to these beneficiaries by the means of granting money to individuals, acting as an umbrella company or a resource body and acting as an umbrella or a resource body. If you would like to find out something more about the corporation's activities, call them on this number 02072907070 or go to their official website. If you would like to find out something more about the corporation's activities, mail them on this e-mail [email protected] or go to their official website.

Taking into consideration this enterprise's number of employees, it became vital to find further members of the board of directors, among others: Nigel Patrick Clarkson, Linda Margaret Grant, Naren Anirudha Patel who have been cooperating since Wednesday 27th January 2016 for the benefit of the following limited company. Additionally, the managing director's assignments are regularly supported by a secretary - Beverley Ann Lawson, from who found employment in this specific limited company in January 2011.