Swindon Carers Centre

All UK companiesHuman health and social work activitiesSwindon Carers Centre

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

Swindon Carers Centre contacts: address, phone, fax, email, website, shedule

Address: Swindon Advice And Support Centre Sanford Street SN1 1HE Swindon

Phone: +44-1244 9233703

Fax: +44-1244 9233703

Email: [email protected]

Website:

Shedule:

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

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

Registration data Swindon Carers Centre

Register date: 1997-01-22

Register number: 03305621

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 Swindon Carers Centre

Owner, director, manager of Swindon Carers Centre

Hannah Cornelia Crawley Director. Address: Sanford Street, Swindon, SN1 1HE, England. DoB: November 1977, British

Claire Sagala Director. Address: Sanford Street, Swindon, SN1 1HE, England. DoB: April 1974, British

Linda O'kane Secretary. Address: Sanford Street, Swindon, SN1 1HE, England. DoB:

Linda Helen Brown Director. Address: High Street, Haydon Wick, Swindon, SN25 1HU, England. DoB: May 1962, British

George Henry Rankin Director. Address: Grosmont Drive, Toothill, Swindon, SN5 8LR, England. DoB: December 1951, Uk

Ian Price Director. Address: 2 Oxford Gardens, Bath Road, Swindon, Wilts, SN1 4AJ. DoB: April 1957, British

Linda Frances O'kane Director. Address: Nythe Road, Coleview, Swindon, Wiltshire, SN3 4AP, United Kingdom. DoB: May 1954, British

Anita Michelle Larrard Director. Address: Sanford Street, Swindon, SN1 1QH, England. DoB: August 1966, British

Mark Derek Davies Director. Address: Bouverie Avenue, Swindon, SN3 1PZ, United Kingdom. DoB: October 1961, British

Douglas John Morris Director. Address: Maldwyn Close, Middleleaze, Swindon, Wiltshre, SN5 5TG, United Kingdom. DoB: April 1960, British

Diana Jacqueline Finch Secretary. Address: 1 Wood Street, Swindon, Wiltshire, SN1 4AN. DoB:

Tracy Saunders Director. Address: Ferndale Road, Swindon, SN2 1BY, United Kingdom. DoB: September 1974, Uk

Paul Wilenius Director. Address: Westlecot Road, Swindon, SN1 4EZ, United Kingdom. DoB: February 1952, British

David Gibson Secretary. Address: 1 Wood Street, Swindon, Wiltshire, SN1 4AN. DoB:

Marcus James Adams Director. Address: Montagu Street, Swindon, SN2 2HL, Great Britain. DoB: October 1969, British

Claire Eustace Turner Director. Address: London Road, Poulton, Cirencester, Glos, GL7 5JQ. DoB: May 1976, British

Paul Humphries Director. Address: Edgar Row Close, Wroughton, Swindon, Wiltshire, SN4 9LR, United Kingdom. DoB: February 1951, British

David Gibson Director. Address: Severn Avenue, Swindon, Wiltshire, SN25 3LJ. DoB: September 1947, British

Mutsai Hove Bird Secretary. Address: 63 The Mall, Swindon, Wiltshire, SN1 4JA. DoB:

Ram Thiagarajah Director. Address: 247 Marlborough Road, Swindon, Wiltshire, SN3 1NN. DoB: March 1943, British

Clive Gill Director. Address: 1 Farm Court, High Street Bishopstone, Swindon, Wiltshire, SN6 8PH. DoB: June 1957, British

Jaqueline Jackie Anne Webb Director. Address: 10 Fairlawn, Swindon, Wiltshire, SN3 6ET. DoB: November 1947, British

Michael John Walsh Director. Address: 43 Sandown Avenue, Swindon, Wiltshire, SN3 1QQ. DoB: June 1937, British

David Robert Woollett Director. Address: 3 North Bank Rise, Wootton Bassett, Swindon, SN4 8RA. DoB: December 1947, British

Eriequa Raymowe Ballman Director. Address: 27 Wheeler Avenue, Swindon, Wiltshire, SN2 7HQ. DoB: January 1945, British

Barbara Johnson Director. Address: 13 Bakers Road, Wroughton, Swindon, Wiltshire, SN4 0RP. DoB: July 1953, British

Barbara Doreen Brettell Director. Address: 112 Meadowcroft, Upper Stratton, Swindon, Wiltshire, SN2 6LB. DoB: May 1927, British

Christine Joyce Osman Director. Address: 83 Marlborough Road, Lakeside, Swindon, Wiltshire, SN3 1PL. DoB: July 1954, British

Malcolm Jones Director. Address: Briar Cottage, Dunfield, Fairford, Gloucestershire, GL7 4HE. DoB: August 1946, British

Janet Louise East Director. Address: 34 Waverley Road, Swindon, Wiltshire, SN3 4AX. DoB: July 1936, British

Katherine Paterson Director. Address: The Rickyard, Chapel Lane, Broad Town, Swindon, Wiltshire, SN4 7RT. DoB: October 1947, British

Mike Clive Stannard Director. Address: 63 Collett Avenue, Swindon, Wiltshire, SN2 1NQ. DoB: September 1960, British

Gillian Mary Barber Secretary. Address: Dairy House, Wroughton, Swindon, Wiltshire, SN4 0QZ. DoB:

Kaye Franklin Director. Address: 52 Farriers Close, Swindon, Wiltshire, SN1 2QT. DoB: September 1940, British

Keith Douglas Whitfield Director. Address: Kiftsgate, Bushton, Swindon, Wiltshire, SN4 7PT. DoB: July 1945, British

Paul Evans Director. Address: 79 Dunnington Road, Wootton Bassett, Swindon, Wiltshire, SN4 7EL. DoB: May 1956, British

Thomas Fergusson Director. Address: 8 Stirling Close, Wroughton, Swindon, Wiltshire, SN4 9HG. DoB: August 1943, British

Judith Anne Sissons Director. Address: 33 Calais Dene, Bampton, Oxfordshire, OX18 2NR. DoB: December 1956, British

Dr David Jameson Howard Director. Address: Bakers Farmhouse, Cerney Wick, Grencester, Gloucester, GL7 5QT. DoB: January 1944, British

Christine Hardisty Director. Address: 68 The Mall, Swindon, Wiltshire, SN1 4JG. DoB: January 1958, British

Eileen Mary Charles Director. Address: 4 Brookfield, Highworth, Swindon, Wiltshire, SN6 7HY. DoB: November 1941, British

Kathleen Ryder Director. Address: 19 Cleeve Lawns, Lawn, Swindon, Wiltshire, SN3 1LE. DoB: December 1932, British

Rosemarie Emma Bowyer Secretary. Address: 17 West Ashton Road, Trowbridge, Wiltshire, BA14 7BQ. DoB:

Margaret Street Director. Address: 3 Chiseldon Court, New Road Chiseldon, Swindon, Wiltshire, SN4 0NE. DoB: September 1946, British

Maureen Lesley Cherryman Director. Address: 11 Longleaze, Wootton Bassett, Swindon, Wiltshire, SN4 8AX. DoB: January 1944, British

Jobs in Swindon Carers Centre vacancies. Career and practice on Swindon Carers Centre. Working and traineeship

Other personal. From GBP 1000

Package Manager. From GBP 1400

Helpdesk. From GBP 1500

Assistant. From GBP 1000

Package Manager. From GBP 1300

Cleaner. From GBP 1100

Engineer. From GBP 3000

Director. From GBP 5100

Package Manager. From GBP 1900

Responds for Swindon Carers Centre on FaceBook

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

Address Swindon Carers Centre on google map

Other similar UK companies as Swindon Carers Centre: Kirklee Scotch Whisky Limited | Ba International Trading Ltd | Cake Box (gravesend) Limited | Woodwards Limited | Ambrosia Foods Ltd

03305621 is the reg. no. for Swindon Carers Centre. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on Wed, 22nd Jan 1997. The company has existed in this business for the last 19 years. The firm can be contacted at Swindon Advice And Support Centre Sanford Street in Swindon. The main office zip code assigned to this location is SN1 1HE. Swindon Carers Centre was registered twelve years ago as Focus On Carers And Self-help. The firm declared SIC number is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. The business latest filed account data documents cover the period up to Thu, 31st Mar 2016 and the most recent annual return was filed on Fri, 22nd Jan 2016. It's been nineteen years for Swindon Carers Centre in this line of business, it is constantly pushing forward and is an example for many.

The enterprise was registered as a charity on 6th March 1997. It works under charity registration number 1061116. The geographic range of the charity's area of benefit is not defined and it operates in many towns around Swindon. The firm's board of trustees consists of seven people: Ian Price, Linda O'kane, Paul Wilenius, Ms Linda Brown and Mark Davies, and others. As for the charity's finances, their best year was 2012 when they earned £986,314 and their spendings were £1,023,847. Swindon Carers Centre engages in charitable purposes, the issue of disability, charitable purposes. It strives to improve the situation of the elderly people, the youngest, children or young people. It helps the above beneficiaries by the means of providing specific services, acting as a resource body or an umbrella company and providing advocacy, advice or information. If you would like to know something more about the corporation's activity, mail them on the following e-mail [email protected] or visit their official website.

In order to satisfy the clientele, the following firm is continually being directed by a team of six directors who are, amongst the rest, Hannah Cornelia Crawley, Claire Sagala and Linda Helen Brown. Their support has been of critical importance to the following firm since September 2016. Moreover, the managing director's efforts are regularly supported by a secretary - Linda O'kane, from who was recruited by the following firm in 2014.