Dementia Concern

All UK companiesHuman health and social work activitiesDementia Concern

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

Dementia Concern contacts: address, phone, fax, email, website, shedule

Address: 223 Windmill Road Ealing W5 4DJ London

Phone: 020 8568 4448

Fax: +44-1259 9689361

Email: [email protected]

Website:

Shedule:

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

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

Registration data Dementia Concern

Register date: 1992-09-18

Register number: 02748840

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 Dementia Concern

Owner, director, manager of Dementia Concern

Ann Kathleen Billimoria Director. Address: 223 Windmill Road, Ealing, London, W5 4DJ. DoB: October 1935, British

Susan George Director. Address: Windmill Road, London, W5 4DJ, England. DoB: January 1950, British

Pierre Sydney Thomas Director. Address: 223 Windmill Road, Ealing, London, W5 4DJ. DoB: August 1943, British

Kathryn Muir Burns Director. Address: 223 Windmill Road, Ealing, London, W5 4DJ. DoB: May 1946, British

Lillemor Christina Mcderment Director. Address: 223 Windmill Road, Ealing, London, W5 4DJ. DoB: June 1939, British

Roger Beckett Secretary. Address: 223 Windmill Road, Ealing, London, W5 4DJ. DoB:

Julia Margaret Clements Elliott Director. Address: 4 Fern Dene, Ealing, London, W13 8AN. DoB: June 1939, British

Marilyn Cartlich Director. Address: Woodgrange Avenue, Ealing, London, W5 3NY. DoB: May 1946, British

Margaret Elizabeth Need Director. Address: 32 Nutfield Gardens, Northolt, Middlesex, UB5 6LU. DoB: July 1927, British

Hugh Randall Director. Address: 50 Castle Road, Northolt, Middlesex, UB5 4SE. DoB: August 1937, British

Pearl Una Legate Director. Address: 10 Newdene Avenue, Northolt, Middlesex, UB5 5JE. DoB: February 1923, British

Dr Norma Ball Director. Address: 223 Windmill Road, Ealing, London, W5 4DJ. DoB: June 1948, British

Lakhbir Singh Rihal Director. Address: 182 Uxbridge Road, Southall, Middlesex, UB1 3DX. DoB: November 1945, British

Anne Isabel Grubb Director. Address: 22 Hillside Road, Southall, Middlesex, UB1 2PD. DoB: February 1930, British

Joyce Margaret Chao Director. Address: 19 Corfton Road, Ealing, London, W5 2HP. DoB: July 1947, British

Susan Elizabeth Vale Director. Address: 2 Bellevue Road, Ealing, London, W13 8DE. DoB: October 1958, British

Esther Lesser Director. Address: 18 Hawkshead Road, Chiswick, London, W4 1AD. DoB: March 1919, British

Farinaz Mazhari Director. Address: 7 Doran Court, 23 Castlebar Park, London, W5 1DB. DoB: April 1961, British

Jean Margaret Westlake Director. Address: 39 Selby Road, Ealing, London, W5 1LY. DoB: November 1921, British

Susan Angela Shepherd Director. Address: 19 Ludlow Road, London, W5 1NX. DoB: July 1938, British

George Andrew Wickramaratne Director. Address: 32 Scorton Avenue, Greenford, Middlesex, UB6 8LA. DoB: June 1928, British

Bal Dev Mohan Director. Address: 82 Saxon Road, Southall, Middlesex, UB1 1QJ. DoB: September 1929, British

Romolo Bruni Director. Address: 95 Gunnersbury Avenue, London, W5 4LR. DoB: October 1936, Italian

Gwendolynne Mccoy Agosti Director. Address: 30 Rutland Court, Queens Drive, London, W3 0HL. DoB: August 1926, British

William Henry Stevens Director. Address: 36 Lynwood Road, London, W5 1JJ. DoB: September 1924, British

Doris Eileen Robson Director. Address: 199 Bilton Road, Greenford, Middlesex, UB6 7HQ. DoB: March 1926, British

Doreen Patricia Wooler Director. Address: Chasholl, Sutherland Road, London, W13 0DT. DoB: May 1929, British

Pamela Edith Miller Director. Address: 86 Adelaide Road, Southall, Middlesex, UB2 5PY. DoB: December 1945, British

Margaret Gillian Harrison Director. Address: 90 Corringway, London, W5 3HA. DoB: April 1938, British

Alfred Charles Clark Director. Address: 44 Federal Road, Perivale, Greenford, Middlesex, UB6 7AW. DoB: June 1925, British

Joan Kilpatrick Director. Address: 8 Rolland House, 2 Laurie Road, London, W7 1BQ. DoB: November 1919, British

Joan Jane Mary Harding Director. Address: Melvin House 13 Hartington Road, Ealing, London, W13 8QL. DoB: July 1923, British

Bal Dev Mohan Director. Address: 82 Saxon Road, Southall, Middlesex, UB1 1QJ. DoB: September 1929, British

Lilian Wright Director. Address: 26 High Street, West End Avenue, Chesham, Buckinghamshire, HP5 1BJ. DoB: November 1925, British

George Henry Brown Director. Address: 40 Ribchester Avenue, Perivale, Greenford, Middlesex, UB6 8TG. DoB: July 1913, British

Alfred William Lee Director. Address: 48 Green Avenue, Ealing, London, W13 9RW. DoB: September 1921, British

Peggy Irene Miller Director. Address: 81 Adelaide Road, Southall, Middlesex, UB2 5PX. DoB: January 1922, British

Frances English Secretary. Address: 223 Windmill Road, Ealing, London, W5 4DJ. DoB:

Audrey Stella Murray Director. Address: 7 Middleton Avenue, Greenford, Middlesex, UB6 8BA. DoB: November 1927, British

Ernest William Barnett Director. Address: 112 Girton Road, Northolt, Middlesex, UB5 4ST. DoB: June 1920, British

John Arthur Frecker Director. Address: 17 Ruislip Road East, London, W13 0AZ. DoB: November 1928, British

Richard John Bowley Director. Address: 6 Marys Close, Wymeswold, Leicestershire, LE12 6TH. DoB: May 1959, British

Jobs in Dementia Concern vacancies. Career and practice on Dementia Concern. Working and traineeship

Sorry, now on Dementia Concern all vacancies is closed.

Responds for Dementia Concern on FaceBook

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

Address Dementia Concern on google map

Other similar UK companies as Dementia Concern: Byopic | Ewv Properties Limited | Mandipa Consulting Ltd | London And Surrey Finance Limited | General Investment Services Limited

Registered as 02748840 24 years ago, Dementia Concern is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The firm's present mailing address is 223 Windmill Road, Ealing London. The name of the company got changed in the year 2010 to Dementia Concern. The company former business name was Alzheimers Concern Ealing. The company SIC and NACE codes are 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. The firm's latest filings were submitted for the period up to Tuesday 31st March 2015 and the latest annual return information was filed on Thursday 24th September 2015. Since the firm debuted in this line of business twenty four years ago, the company has managed to sustain its praiseworthy level of success.

On Wednesday 23rd September 2015, the firm was seeking a Community Support Worker to fill a part time post in London, London. They offered a part time job with wage £10.15 per hour. To apply for the job, the candidates were asked to or call the corporation on the following phone number: 02085684448including job offer number T3A5FR4OSF.

The company was registered as a charity on Wednesday 21st October 1992. It is registered under charity number 1014834. The geographic range of the company's area of benefit is not defined and it provides aid in numerous towns and cities around Ealing. The corporate trustees committee consists of thirteen members: Dr Norma Ball, Kathryn Burns, Hugh Randall, Pierre Thomas and Anne Grubb, to name a few of them. As for the charity's financial statement, their best time was in 2010 when they raised £1,037,833 and they spent £1,043,423. Dementia Concern concentrates on the issue of disability, saving lives and the advancement of health, poverty prevention or relief. It works to improve the situation of the elderly people, the elderly, other definied groups. It provides aid to its beneficiaries by the means of providing advocacy, advice or information, providing human resources and providing various services. If you wish to learn anything else about the enterprise's activities, dial them on this number 020 8568 4448 or browse their website. If you wish to learn anything else about the enterprise's activities, mail them on this e-mail [email protected] or browse their website.

There seems to be a team of ten directors leading the business at the current moment, specifically Ann Kathleen Billimoria, Susan George, Pierre Sydney Thomas and 7 other members of the Management Board who might be found within the Company Staff section of our website who have been executing the directors assignments since July 2015. To help the directors in their tasks, since 2011 the business has been implementing the ideas of Roger Beckett, who's been responsible for making sure that the firm follows with both legislation and regulation.