Wandsworth Carers' Centre
Social work activities without accommodation for the elderly and disabled
Other social work activities without accommodation n.e.c.
Wandsworth Carers' Centre contacts: address, phone, fax, email, website, shedule
Address: 181 Wandsworth High Street SW18 4JE London
Phone: +44-1530 1895935
Fax: +44-1530 1895935
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Wandsworth Carers' Centre"? - send email to us!
Registration data Wandsworth Carers' Centre
Register date: 1996-01-29
Register number: 03152094
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 Wandsworth Carers' CentreOwner, director, manager of Wandsworth Carers' Centre
Sally Anne Warren Director. Address: Bective Road, London, SW15 2QA, United Kingdom. DoB: n\a, British
Habeeb Ullah Chaudhry Director. Address: Ellisfield Drive, London, SW15 4DS, United Kingdom. DoB: May 1951, British
Joanne Taylor Director. Address: Wandsworth High Street, London, SW18 4JE. DoB: April 1963, British
Samih Ahmed Director. Address: Wandsworth High Street, London, SW18 4JE. DoB: January 1962, Moroccan
Sarah Duncan Director. Address: Wandsworth High Street, London, SW18 4JE. DoB: March 1978, British
Francis Stephen Bakewell Director. Address: Chartfield Square, London, SW15 6DR. DoB: February 1963, British
Ioline Sarah Stanley Director. Address: Prince Of Wales Drive, London, SW11 4SF. DoB: October 1956, British
Andree Kerr Director. Address: Wandsworth High Street, London, SW18 4JE. DoB: December 1953, British
Habeeb Ullah Chaudhry Director. Address: 181 Wandsworth High Street, London, SW18 4JE. DoB: May 1951, British
Lucille Broadbent Director. Address: Roehampton Lane, London, SW15 5LS. DoB: February 1947, British
Surinder Rehal Director. Address: 33 Fircroft Road, Tooting, London, SW17 7PR. DoB: December 1956, British
Angela Deacon Director. Address: 22 Schubert Road, Putney, London, SW15 2QS. DoB: December 1965, British
Rosemary Noble Director. Address: 13 Ravenscar Road, Surbiton, Surrey, KT6 7PJ. DoB: May 1957, British
Sally Anne Warren Director. Address: 9 Bective Road, London, SW15 2QA. DoB: n\a, British
Chris Ann Albury Director. Address: 4 Squirrels Green, Worcester Park, Surrey, KT4 7ET. DoB: August 1951, British
Jean Phillips Director. Address: 22 Norman Court, 160 Lower Richmond Road, London, SW15 1LU. DoB: June 1935, British
Anne Skilton Director. Address: 12 Pringle Gardens, Streatham, London, SW16 1SH. DoB: April 1926, British
Dr Saydam Akpinar Director. Address: 51 Mount Angelus Road, London, SW15 4JA. DoB: December 1939, British
Bhanumathy Arulambalam Director. Address: 16 Holmside Court, Nightingale Lane, Balham, London, SW12 8TA. DoB: April 1944, Sri Lankan-British
Manoranjan Banerjee Director. Address: 41 Bramford Road, London, SW18 1AP. DoB: November 1938, British
Taruna Shah Director. Address: 90 Moyser Road, London, SW16 6SQ. DoB: August 1946, British
Christine Gill Brain Secretary. Address: 32 Chelsea Manor Court, Chelsea Manor Street, London, SW3 5SB. DoB: March 1955, British
Inez Kendall Director. Address: 5 Mary Tate's Cottages, 14 Cricket Green, Mitcham, Surrey, CR4 4LA. DoB: October 1930, British
Gill Wheeler Director. Address: 36 Crestway, London, SW15 5BY. DoB: October 1949, British
Ajay Mehta Director. Address: 27 Guernsey Close, Heston, Middlesex, TW5 0PH. DoB: February 1966, British
Diana Childs Director. Address: 27 Cranes Drive, Surbiton, Surrey, KT5 8AJ. DoB: February 1943, British
Farida Osman Director. Address: 17 Southdean Gardens, London, SW19 6NT. DoB: September 1953, British
Robert Bernard Combes Director. Address: 53 South Norwood Hill, London, SE25 6BX. DoB: November 1943, British
Margaret Joyce Director. Address: 52 Boundary Road, Colliers Wood, London, SW19 2AN. DoB: February 1960, Irish
Graham Barber Director. Address: Thackeray 41 Westover Road, Wandsworth, London, SW18 2RE. DoB: August 1930, British
Rosemary Florence Harley Director. Address: Top Flat 9 Boundaries Road, Balham, London, SW12 8ET. DoB: October 1951, British
Christine Gill Brain Director. Address: 32 Chelsea Manor Court, Chelsea Manor Street, London, SW3 5SB. DoB: March 1955, British
Marion Joan Farley Director. Address: 6 Marcilly Road, Wandsworth, London, SW18 2HS. DoB: June 1922, British
Sylvia Ann Cook Director. Address: 1a Brightwell Crescent, Tooting, London, SW17 9AD. DoB: December 1933, British
Jacqueline Alison Collins Director. Address: 21 Polworth Road, Streatham, London, SW16 2ET. DoB: February 1961, British
Lynn Alexandra Park Director. Address: 58 Lebanon Gardens, Wandsworth, London, SW18 1RH. DoB: June 1946, British
John Bird Director. Address: Ground Floor Flat 56 Leathwaite Road, London, SW11 6RS. DoB: November 1941, British
Pamela June Amos Director. Address: 14 St Simons Avenue, London, Sw16 6du, SW15 6DU. DoB: April 1936, British
Huw Jones Director. Address: 53 Derwent Drive, Riddlesdown, Purley, Surrey, CR8 1ER. DoB: April 1951, British
Audrey Lees Director. Address: 3 Malbrook Road, Putney, London, SW15 6UH. DoB: September 1906, British
Rashid Ahmad Jan Director. Address: 2 Rosbury House Lytton Grove, Putney, London, SW15 2EY. DoB: October 1942, British
Jobs in Wandsworth Carers' Centre vacancies. Career and practice on Wandsworth Carers' Centre. Working and traineeship
Engineer. From GBP 2100
Plumber. From GBP 2000
Administrator. From GBP 2000
Director. From GBP 6200
Assistant. From GBP 1400
Responds for Wandsworth Carers' Centre on FaceBook
Read more comments for Wandsworth Carers' Centre. Leave a respond Wandsworth Carers' Centre in social networks. Wandsworth Carers' Centre on Facebook and Google+, LinkedIn, MySpaceAddress Wandsworth Carers' Centre on google map
Other similar UK companies as Wandsworth Carers' Centre: Bendpak Uk Ltd | Major Scaffolding Limited | Burnham & Berrow Health Limited | Fort Holiday Park Limited | Thril Ltd
Wandsworth Carers' Centre can be gotten hold of 181 Wandsworth High Street, in London. Its postal code is SW18 4JE. Wandsworth Carers' Centre has been on the British market since it was started on 1996-01-29. Its registration number is 03152094. The company SIC code is 88100 which stands for Social work activities without accommodation for the elderly and disabled. Wandsworth Carers' Centre reported its latest accounts up until 2015-03-31. The company's most recent annual return information was filed on 2016-01-29. 20 years of competing in the field comes to full flow with Wandsworth Carers' Centre as the company managed to keep their clients satisfied through all this time.
When it comes to the following company's employees data, for one year there have been seven directors to name just a few: Sally Anne Warren, Habeeb Ullah Chaudhry and Joanne Taylor.