Wandsworth & Westminster Mind

All UK companiesHuman health and social work activitiesWandsworth & Westminster Mind

Other human health activities

Residential care activities for learning difficulties, mental health and substance abuse

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

Wandsworth & Westminster Mind contacts: address, phone, fax, email, website, shedule

Address: Hopkinson House 5 Osbert Street SW1P 2QU London

Phone: 020 7259 8100

Fax: 020 7259 8100

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Wandsworth & Westminster Mind"? - send email to us!

Wandsworth & Westminster Mind detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wandsworth & Westminster Mind.

Registration data Wandsworth & Westminster Mind

Register date: 1984-03-02

Register number: 01796928

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

Get full report form global database UK for Wandsworth & Westminster Mind

Owner, director, manager of Wandsworth & Westminster Mind

Jonathan Anthony Lawlor Director. Address: 5 Eccleston Street, London, SW1W 9LZ. DoB: February 1959, British

Sue Williamson Director. Address: 29 Trinity Crescent, London, SW17 7AG, England. DoB: April 1948, British

Michael Jones Director. Address: 5 Eccleston Street, London, SW1W 9LZ, United Kingdom. DoB: January 1948, British

Sashareen Morgan Director. Address: Commercial Street, London, E1 6LZ, England. DoB: January 1980, British

John Thompson Director. Address: Sussex Way, London, N7 6RU. DoB: October 1962, British

Anne Clark Director. Address: 212 Burton Road, Melton Mowbray, Leicestershire, LE13 1DN. DoB: April 1963, British

Gaynor Reynolds Director. Address: Mountfort Crescent, London, N1 1JW. DoB: August 1937, British

Julian Steven Seidman Director. Address: 7 Hollyview Close, London, NW4 3SZ. DoB: August 1956, British

Richard Saturley Director. Address: 75 Kilravock Street, London, W10 4HY. DoB: December 1962, British

Leslie Panton Director. Address: 5 Eccleston Street, London, SW1W 9LZ. DoB: July 1952, British

Hannah Reidy Director. Address: 5 Eccleston Street, London, SW1W 9LZ. DoB: July 1987, British

Joseph Mcconnell Director. Address: 5 Eccleston Street, London, SW1W 9LZ. DoB: October 1955, Irish

Catherine Carien Meijer Director. Address: 5 Eccleston Street, London, SW1W 9LX, England. DoB: February 1964, Durch

Augusto Monteiro Director. Address: 526 Harrow Road, London, W9 3QF. DoB: April 1968, British

Joseph Lee Director. Address: 5 Eccleston Street, London, SW1W 9LZ, United Kingdom. DoB: May 1955, British

Westminster Mind Corporate-director. Address: Steve Biko Court, St. Johns Terrace, London, W10 4SB. DoB:

Edd Carter Director. Address: Palmerston Crescent, London, N13 4UE. DoB: November 1975, British

Patrick William Pierre Moorsom Director. Address: 5 Eccleston Street, London, SW1W 9LX, England. DoB: October 1942, British

Alice Russell Director. Address: Barrowgate Road, London, Middlesex, W4 4QS. DoB: July 1944, British

Frances Patricia Doherty Director. Address: Wilton Square, London, N1 3DL. DoB: n\a, British

Frances Doherty Secretary. Address: Wilton Square, London, N1 3DL. DoB:

Richard Frak Director. Address: 7 St Johns Court, Beaumont Avenue, St Albans, Hertfordshire, AL1 4TS. DoB: May 1958, British

Hugh Kirby Director. Address: 4 Castellain Mansions, Castellain Road Maida Hill, London, W9 1HA. DoB: October 1943, British

Dudley David Swan Comer Director. Address: The Oast House, Breakstones Langton Green, Tunbridge Wells, Kent, TN3 0JL. DoB: December 1939, British

Gavin Mccabe Director. Address: Flat A4, 117 St Georges Drive, London, SW1V 4DA. DoB: July 1962, British

Neville Fletcher Director. Address: Top Flat, 122 Ashmore Road, London, W9 3DQ. DoB: August 1947, British

Christine Broadley Director. Address: 76 Sandbourne House, Dartmouth Close Notting Hill, London, W11 1DS. DoB: July 1957, British

Thomas Lowden Director. Address: 33b Fordingley Road, Maida Vale, London, W9 3HF. DoB: September 1942, British

Sydney Dennis Poole Director. Address: 40 Crouch Hall Lane, Redbourn, St Albans, Hertfordshire, AL3 7EU. DoB: May 1944, British

Jennifer Newton Director. Address: 40 Woodland Rise, Muswell Hill, London, N10 3UG. DoB: December 1953, British

David Harding Price Director. Address: 47 Bunkers Hill, Lincoln, LN2 4QS. DoB: September 1956, British

Olivia Ford Director. Address: Temple 16 The Drive, Wimbledon, London, SW20 8TG. DoB: June 1942, British

Mark Blunt Director. Address: 19 Great Queen Street, Dartford, Kent, DA1 1TJ. DoB: October 1969, British

Tariq Mumtaz Director. Address: 21 Chilton Court, Station Avenue, Walton On Thames, Surrey, KT12 1NG. DoB: November 1939, British

Neville Smith Director. Address: 126 Gunnersbury Lane, Acton, London, W3 9BA. DoB: February 1959, British

Dr Mary Piper Director. Address: 14 Elm Row, London, NW3 1AA. DoB: May 1947, British

Kristina Campbell-shaw Director. Address: 76 Sandbourne House, Dartmouth Close Wessex Gardens, London, W11 1DS. DoB: July 1957, British

Dobrila Lazarevic Director. Address: 154 Kilburn Lane, London, W10 4AJ. DoB: October 1954, British

Abshir Surer Director. Address: 80 Exeter House, Hallfield, London, W2 6EN. DoB: December 1945, British/Somali

Geoffrey Graham Shepherd Director. Address: 26 Antrim Mansions, Antrim Road, London, NW3 4XT. DoB: June 1949, British

Simon Adamyk Director. Address: 19 Common Lane, Harpenden, Hertfordshire, AL5 5BT. DoB: December 1967, British

Dr Leila Lessof Director. Address: 8 John Spencer Square, London, N1 2LZ. DoB: June 1932, British

Nicola Mcfarland Director. Address: 99 Gunterstone Road, London, W14 9BT. DoB: August 1943, British

John Mckelvie Director. Address: 36 Pathfield Road, London, SW16 5NY. DoB: November 1951, British

Caroline Hunt Director. Address: 143 Rucklidge Avenue, Harlesden, London, NW10 4QB. DoB: August 1953, Irish

Jennifer Trite Director. Address: 143c Kilburn Park Road, London, NW6 5LD. DoB: February 1951, British

John Wolf Director. Address: 37 Viewfield Road, London, SW18 5JD. DoB: January 1947, British

Kevin Lockyer Director. Address: 27 Britten Court, Abbey Lane, London, E15 2RS. DoB: March 1966, British

Corinne Clare Imogen Brewer Director. Address: Flat 2, 8 Thurlow Park Road, London, SE21 8JB. DoB: November 1952, British

Yvonne Andrea Bailey-smith Director. Address: 110 Brondesbury Park, London, NW2 5JR. DoB: February 1954, Jamaican

Jennifer Moody Director. Address: 12 Kenilworth Road, London, E3 5JR. DoB: August 1949, British

Graeme Tweedale Director. Address: 63 Weston Park, London. DoB: January 1949, British

Carol Ann Jackson Director. Address: 9 Acol Road, London, NW6 3AA. DoB: December 1955, British

Andrew Lee Director. Address: 31 Kilner House, London, SE11 5SE. DoB: February 1963, British

Susan Lipscombe Director. Address: 19 Marylebone Road, London, NW1. DoB: August 1947, British

Stephen Malone Director. Address: Flat 4 9 Upper Market Street, Hove, East Sussex, BN3 1AS. DoB: December 1954, British

Saradin Gupta Director. Address: 19 Perivale Grange, Perivale, Greenford, Middlesex, UB6 8TN. DoB: February 1933, Indian

William John Mowbray Director. Address: 12 New Square, London, WC2A 3SW. DoB: September 1928, British

Dr Stephen Frank Director. Address: 12 Montana Road, London, SW20 8TW. DoB: May 1938, British

Patricia Floyd Director. Address: 52 Kirkstall Road, London, SW2 4HF. DoB: December 1950, British

Celia Pyke-lees Director. Address: Foresters Barnet Wood Road, Bromley, Kent, BR2 8HJ. DoB: June 1948, British

Thomas Snape Director. Address: 10 Chalcot Square, London, NW1 8YB. DoB: June 1925, British

Kevin Sutton Director. Address: Four Sennen Walk, Mottingham, London, SE9 4UA. DoB: June 1949, British

Julian Hopwood Director. Address: 34 Walcot Square, London, SE11 4TZ. DoB: February 1957, British

Burce Cormick Director. Address: 1c Chepstow Villas, 7 Ashdown Lodge, London. DoB: April 1951, British

Mary Budd Director. Address: 48 Rosendale Road, London, SE21 8DP. DoB: January 1957, British

Stuart Cecil Barber Director. Address: 13 Whittlesey Street, London, SE1 8SZ. DoB: September 1928, British

Jill Pamela Sewell Secretary. Address: 12 Devon House, 1 Maidstone Buildings Mews, London, SE1 1GE. DoB: n\a, British

Charuhashini Inbaraj Director. Address: 6 Wellington Place, London, N2 0PN. DoB: August 1954, Sri Lankan

Jobs in Wandsworth & Westminster Mind vacancies. Career and practice on Wandsworth & Westminster Mind. Working and traineeship

Carpenter. From GBP 2000

Engineer. From GBP 2400

Project Co-ordinator. From GBP 2000

Package Manager. From GBP 2100

Cleaner. From GBP 1100

Tester. From GBP 2400

Package Manager. From GBP 2300

Responds for Wandsworth & Westminster Mind on FaceBook

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

Address Wandsworth & Westminster Mind on google map

Other similar UK companies as Wandsworth & Westminster Mind: Westdene Consultation Limited | Insulate Hampshire Limited | Pure Id Limited | Nor Aqua Spain Limited | The Sportsweb.com Ltd

The firm operates as Wandsworth & Westminster Mind. This firm was originally established 32 years ago and was registered with 01796928 as its registration number. The office of the company is based in London. You can contact them at Hopkinson House, 5 Osbert Street. It 's been one years that The firm's name is Wandsworth & Westminster Mind, but until 2015 the name was Westminster Mind and up to that point, until 2007-08-08 this company was known as Westminster Association For Mental Health. It means this company used three different company names. The firm declared SIC number is 86900 which means Other human health activities. The company's most recent filed account data documents were submitted for the period up to 31st March 2015 and the most current annual return information was submitted on 17th December 2015. Since the firm started on this market thirty two years ago, the firm managed to sustain its impressive level of prosperity.

The company became a charity on 11th October 1985. It is registered under charity number 292708. The geographic range of the charity's area of benefit is the city of westminster and it operates in multiple locations across City Of Westminster. Their trustees committee consists of nine representatives: John Christopher Thompson, Gaynor Margaret Reynolds, Patrick Moorsom, Anne Clark and Ms Catherine Ietje Meijer, and others. When it comes to the charity's financial summary, their best time was in 2011 when they earned 2,406,093 pounds and their expenditures were 2,044,252 pounds. Wandsworth & Westminster Mind engages in the issue of disability, saving lives and the advancement of health and problems related to housing and accommodation. It strives to improve the situation of other definied groups, people with disabilities, people with disabilities. It tries to help the above agents by the means of providing various services, counselling and providing advocacy and providing buildings, open spaces and facilities. If you wish to know anything else about the company's undertakings, dial them on this number 020 7259 8100 or visit their official website. If you wish to know anything else about the company's undertakings, mail them on this e-mail [email protected] or visit their official website.

In this particular company, all of director's tasks up till now have been performed by Jonathan Anthony Lawlor, Sue Williamson, Michael Jones and 6 other members of the Management Board who might be found within the Company Staff section of our website. Within the group of these nine individuals, Richard Saturley has been an employee of the company the longest, having been a vital part of company's Management Board in 2002-11-21.