Newark Mind
Social work activities without accommodation for the elderly and disabled
Newark Mind contacts: address, phone, fax, email, website, shedule
Address: The Manse 56 London Road Newark NG24 1TH Nottinghamshire
Phone: +44-1563 7657165
Fax: +44-1563 7657165
Email: [email protected]
Website: www.newarkmind.org.uk
Shedule:
Incorrect data or we want add more details informations for "Newark Mind"? - send email to us!
Registration data Newark Mind
Register date: 1988-10-31
Register number: 02310560
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 Newark MindOwner, director, manager of Newark Mind
Denise Joanne Masding Director. Address: The Manse 56 London Road, Newark, Nottinghamshire, NG24 1TH. DoB: April 1978, British
Dean Repper Director. Address: The Manse 56 London Road, Newark, Nottinghamshire, NG24 1TH. DoB: May 1960, British
Simon Shaw Director. Address: The Manse 56 London Road, Newark, Nottinghamshire, Nottinghamshire, NG24 1TH. DoB: May 1969, British
Rebecca Simmons Director. Address: The Manse 56 London Road, Newark, Nottinghamshire, NG24 1TH. DoB: May 1978, British
David John Fox Director. Address: The Manse 56 London Road, Newark, Nottinghamshire, NG24 1TH. DoB: July 1946, British
Amy Louise Hiscock Director. Address: London Road, Newark, Notts, NG24 1TH. DoB: September 1984, British
Tom John Pocock Director. Address: 39 Mellier Close, Narborough, Leicestershire, LE19 3ZB. DoB: September 1965, British
Stuart Philip Alua Critchley Director. Address: 19 Hazel Grove, Balderton, Newark, Nottinghamshire, NG24 3BQ. DoB: May 1950, British
Paul Childs Director. Address: 44 Church Lane, Balderton, Newark, Nottinghamshire, NG24 3NW. DoB: December 1955, British
Glyn Davies Director. Address: 13 Milton Street, Balderton, Newark, Nottinghamshire, NG24 3AP. DoB: January 1951, British
Shirley Novak Secretary. Address: 26 Albion Street, Newark, Newark, Nottinghamshire, NG24 4BL. DoB: n\a, British
David John Fox Director. Address: 6 Chatham Court, Newark, Nottinghamshire, NG24 4BH. DoB: July 1946, British
Thomas Ralph Hadden Director. Address: 3 Noble House, Grange Road, Newark, Nottinghamshire, NG24 4LP. DoB: September 1943, British
Christine Easton Director. Address: 2 Witham Close, Newark, Nottinghamshire, NG24 2HD. DoB: November 1955, British
Louise Hunt Director. Address: 18 St Marys Gardens, Newark, Nottinghamshire, NG24 4JQ. DoB: November 1974, British
Ian Frederick Cree Director. Address: Flat 1, 15 Wilson Street, Newark, Nottinghamshire, NG24 1EH. DoB: December 1967, British
Susan Mckenny Director. Address: 80 Charles Street, Newark, Nottinghamshire, NG24 1RL. DoB: July 1948, British
Paul White Director. Address: 10 Inholms Gardens, Flintham, Newark, Nottinghamshire, NG23 5LQ. DoB: June 1962, British
Penny Freemantle Director. Address: 54 Nottingham Road, Lowdham, Nottingham, NG14 7AP. DoB: October 1962, British
Keith Barnett Director. Address: 39 Belmont Close, Newark, Nottingham. DoB: May 1947, British
Peter Foster Director. Address: Trent View Dorner Avenue, Farndon Road, Newark, Nottinghamshire, NG24 4SH. DoB: May 1932, British
Patrick James Musson Director. Address: 34 Chatham Court, Newark, Nottinghamshire, NG24 4BH. DoB: September 1970, British
Sharon Lee Peacock Director. Address: Holly Tree Cottage 2 North End, Farndon, Newark, Nottinghamshire, NG24 3SX. DoB: November 1955, British
David John Fox Director. Address: 35 Clevland Square, Newark, Nottinghamshire. DoB: July 1946, British
Councillor Desmond Scott Whicher Director. Address: 7 George Street, Newark, Nottinghamshire, NG24 1LU. DoB: July 1925, British
Susan Cutts Director. Address: 9 Thorpe Close, Newark, Nottinghamshire, NG24 4PJ. DoB: April 1946, British
Janet Ann Newton Director. Address: Grange Cottage Gainsborough Road, Winthorpe, Newark, Nottinghamshire, NG24 2NR. DoB: May 1944, British
Terence John Wadsley Director. Address: 3 Welland Close, Newark, Nottinghamshire, NG24 2HE. DoB: November 1947, British
Susan Hobby Director. Address: Maltkiln House 11 Maltkiln Lane, Brant Broughton, Lincoln, LN5 0SG. DoB: June 1947, British
Councillor Joan Whicher Director. Address: 7 George Street, Newark, Nottinghamshire, NG24 1LU. DoB: February 1942, British
John Warwick Director. Address: 4 Beeston Road, Newark, Nottinghamshire, NG24 1SN. DoB: July 1930, British
Jonathan Patrick Cahill Director. Address: 27 Wordsworth Drive, Balderton, Newark, Nottinghamshire, NG24 3QY. DoB: October 1958, British
Julia Clare Hughes Director. Address: Lambley Lane, Burton Joyce, Nottingham, Nottinghamshire, NG14 5BN, England. DoB: April 1952, British
Anthony James Charles George Director. Address: 44 Old Mill Crescent, Newark, Nottinghamshire, NG24 2HY. DoB: June 1950, British
Robert Arthur Lucas Director. Address: 2 Fenton Close, Newark, Nottinghamshire, NG24 2HR. DoB: August 1957, British
Robert Cain Director. Address: 3 Friary Road, Newark, Nottinghamshire, NG24 1LE. DoB: December 1954, British
Frances Alison Paine Director. Address: 101 Grove Street, New Balderton, Newark, Nottinghamshire, NG24 3AR. DoB: January 1971, British
Terence John Wadsley Director. Address: 3 Welland Close, Newark, Nottinghamshire, NG24 2HE. DoB: November 1947, British
Margaret Hardy Director. Address: 29 Lombard Street, Newark, Nottinghamshire, NG24 1XG. DoB: June 1944, British
David Michael Bishop Secretary. Address: 45,Bottom Row, Newark, Nottinghamshire, NG24 2JE. DoB:
Edward Greenwood Director. Address: 67 Cedar Avenue, Mansfield Woodhouse, Nottinghamshire, NG19 8NJ. DoB: April 1964, British
Robert Thomas Milnes Director. Address: Long Acre Main Street, Farnsfield, Newark, Nottinghamshire, NG22 8EF. DoB: January 1968, British
Coleen Jean Anrliff Director. Address: 88 Valley Prospect, Newark, Nottinghamshire, NG24 4QU. DoB: July 1937, British
Philip Norman Shorthouse Director. Address: 95a Baldersgate, Newark-On-Trent, Nottinghamshire, NG24 1UN. DoB: May 1965, British
Sally Johnson Director. Address: 56 Appleton Gate, Newark, Nottinghamshire, NG24 1LR. DoB: May 1954, British
Ian Vaughan Hibbert Director. Address: 18 Diamond Avenue, Rainworth, Mansfield, Nottinghamshire, NG21 0FF. DoB: December 1946, British
Helen Franklin Walkins Director. Address: The Hook 2 High Street, Collingham, Newark, Nottinghamshire, NG23 7LA. DoB: August 1952, British
Trevor Cousins Director. Address: 23 Elizabeth Road, Newark, Nottinghamshire, NG24 4NP. DoB: February 1932, British
David Michael Bishop Director. Address: 48 Rotton Row, Newark, Nottinghampshire. DoB: October 1945, British
Hazel Anderson Director. Address: 44 Lincoln Road, Newark, Nottinghamshire, NG24 2DP. DoB: April 1936, British
Dr John Harvey Wood Director. Address: The Wharf, Trent Lane, Collingham, Newark, Nottinghamshire, NG23 7LZ. DoB: August 1954, British
Brenda Clare Oliver Director. Address: 6 The Sparr, Wellingmore, Lincoln, Lincolnshire, LN5 3DY. DoB: October 1939, British
Patricia Ann Wood Director. Address: The Wharf Trent Lane, Collingham, Newark, Nottinghamshire, NG23 7LZ. DoB: January 1943, British
David Clive Pilkington Director. Address: 12 Newlyn Drive, Old Normanton Village, Derby, Derbyshire, DE23 8DP. DoB: October 1957, British
Jobs in Newark Mind vacancies. Career and practice on Newark Mind. Working and traineeship
Other personal. From GBP 1400
Plumber. From GBP 2100
Assistant. From GBP 1400
Responds for Newark Mind on FaceBook
Read more comments for Newark Mind. Leave a respond Newark Mind in social networks. Newark Mind on Facebook and Google+, LinkedIn, MySpaceAddress Newark Mind on google map
Other similar UK companies as Newark Mind: Ramfold Ltd | Modeef Limited | 12 - 14 Preston Road Ltd | Evenmore Consulting Limited | Tyler Properties (grimsby) Limited
1988 is the date that marks the launching of Newark Mind, a firm registered at The Manse 56 London Road, Newark in Nottinghamshire. That would make twenty eight years Newark Mind has been in the United Kingdom, as the company was started on 1988-10-31. Its registration number is 02310560 and its postal code is NG24 1TH. This business SIC code is 88100 and their NACE code stands for Social work activities without accommodation for the elderly and disabled. 2015-03-31 is the last time when account status updates were reported. Since it began on the market 28 years ago, this company has sustained its impressive level of success.
The company was registered as a charity on Thursday 12th November 1992. It operates under charity registration number 1015205. The range of the enterprise's activity is not defined. They work in Nottinghamshire. Their trustees committee consists of five representatives, whose names are Ms Julia Hughes, Simon Shaw, Stuart Critchley, Dean Stefan Repper and Denise Masding. As for the charity's financial statement, their best time was in 2009 when their income was 213,510 pounds and they spent 220,844 pounds. The enterprise concentrates on the issue of disability, the advancement of health and saving of lives and education and training. It works to the benefit of the whole humanity, people with disabilities, all the people. It helps these beneficiaries by providing specific services, providing advocacy, advice or information and providing open spaces, buildings and facilities. If you want to get to know something more about the company's activity, mail them on the following e-mail [email protected] or see their website.
Denise Joanne Masding, Dean Repper and Simon Shaw are registered as the firm's directors and have been doing everything they can to help the company since 2012.