The Mental Health Foundation

All UK companiesHuman health and social work activitiesThe Mental Health Foundation

Other human health activities

The Mental Health Foundation contacts: address, phone, fax, email, website, shedule

Address: Colechurch House 1 London Bridge Walk SE1 2SX London

Phone: 020 7803 1136

Fax: 020 7803 1136

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Mental Health Foundation"? - send email to us!

The Mental Health Foundation detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Mental Health Foundation.

Registration data The Mental Health Foundation

Register date: 1989-02-22

Register number: 02350846

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 The Mental Health Foundation

Owner, director, manager of The Mental Health Foundation

Chris Hughes Secretary. Address: 1 London Bridge Walk, London, SE1 2SX. DoB:

Stephen Park Director. Address: 1 London Bridge Walk, London, SE1 2SX. DoB: August 1952, British

Karen Jackson Director. Address: 1 London Bridge Walk, London, SE1 2SX. DoB: May 1967, British

Kyla Jane Brand Director. Address: 1 London Bridge Walk, London, SE1 2SX. DoB: February 1954, British

Adrian Stott Director. Address: Colechurch House, London Bridge Walk, London, SE1 2SX, England. DoB: November 1960, British

Paul Richard Hodgkinson Director. Address: Doddington Road, Lincoln, LN6 3AA, England. DoB: March 1956, British

James O'leary Director. Address: 1 London Bridge Walk, London, SE1 2SX. DoB: April 1961, British

Professor David Kingdon Director. Address: 1 London Bridge Walk, London, SE1 2SX. DoB: July 1955, British

Doctor Steven Beyer Director. Address: 1 London Bridge Walk, London, SE1 2SX. DoB: June 1955, British

Keith Leslie Director. Address: 1 London Bridge Walk, London, SE1 2SX. DoB: May 1958, British

Kay Michelle Laurie Director. Address: 1 London Bridge Walk, London, SE1 2SX. DoB: November 1953, British

Catherine Mary Anne Mcloughlin Director. Address: 1 London Bridge Walk, London, SE1 2SX. DoB: July 1943, Irish

Douglas Blausten Director. Address: 1 London Bridge Walk, London, SE1 2SX. DoB: February 1951, British

Diane Elizabeth Moore Director. Address: 1 London Bridge Walk, London, SE1 2SX. DoB: April 1962, British

Jenny Edwards Secretary. Address: 1 London Bridge Walk, London, SE1 2SX. DoB:

Aniekan Umoren Director. Address: 1 London Bridge Walk, London, SE1 2SX, England. DoB: October 1960, British

Professor Dinesh Bhugra Director. Address: 1 London Bridge Walk, London, SE1 2SX, England. DoB: July 1952, British

Harry Hume Macauslan Director. Address: Gertrude Street, London, SW10 0JN. DoB: October 1956, British

Penelope Anne Carsley Haynes Director. Address: Naccolt, Brook, Ashford, Kent, TN25 5NY. DoB: September 1947, British

Professor David O'donnell Director. Address: Incbare By Edzell, Brechin, Angus, DD4 7GL. DoB: March 1953, Irish

Charles Anthony Walsh Director. Address: Flat 7 25 Luxborough Street, London, W1U 5AR. DoB: April 1952, Irish

Alison Graham Director. Address: Abercorn Cottage, Abercorn, Hopetoun, South Queensferry, West Lothian, EH30 9SL. DoB: April 1959, British

Matthew Jonathan Cooper Director. Address: Hereford Square, London, SW7 4NB. DoB: December 1966, United States

Giles Ridley Director. Address: 13 Marlborough Crescent, London, W4 1HE. DoB: August 1946, British

Professor Glynis Murphy Director. Address: Aldington Lane, Thurnham, Maidstone, Kent, ME14 3LL, United Kingdom. DoB: November 1950, British

Dr Alan Cohen Director. Address: Walton Well Road, Oxford, Oxfordshire, OX2 6AQ. DoB: March 1953, British

Dr Michael Stanhope Shooter Director. Address: Ty Boda, Upper Llanover, Abergavenny, Monmouthshire, NP7 9EP. DoB: September 1944, British

Professor Tony Thake Director. Address: 25 Thorneycroft Drive, Enfield, Middlesex, EN3 6WL. DoB: April 1961, British

Dr Jocelyn Cornwell Director. Address: 5 Buckland Crescent, London, NW3 5DH. DoB: September 1953, British

Michael O'connor Director. Address: 41 Sandbrook Road, London, N16 0SH. DoB: December 1956, British

Professor Stephen David Platt Director. Address: 55 Montpelier Park, Edinburgh, EH10 4NB. DoB: February 1948, British

Andrew Robert Wetherell Director. Address: 27 Lady Fields, Loughton, Essex, IG10 3RP. DoB: February 1964, British

Andrew William Mcculloch Secretary. Address: 43 Westwood Park, London, SE23 3QG. DoB: April 1956, Uk

Jane Carter Director. Address: 40 Gloucester Walk, London, W8 4HY. DoB: July 1956, British

Daphne Statham Director. Address: 4 Collingwood Avenue, London, N10 3ED. DoB: November 1938, British

Abel Robert Hadden Director. Address: 117 Studdridge Street, London, SW6 3TD. DoB: June 1953, British

Dr Philippa Margaret Russell Director. Address: 91 Hillway, Highgate, London, N6 6AB. DoB: February 1938, British

Ruth Lesirge Secretary. Address: 100 Holden Road, East Finchley, London, N12 7DY. DoB: August 1945, British

David Frederick Sachon Director. Address: Searles, Bell Lane, Fletching, East Sussex, TN22 3YB. DoB: January 1950, British

Michael Curig Roberts Director. Address: Lovatts Cottage, Gaddesden Row, Hemel Hempstead, Hertfordshire, HP2 6HX. DoB: June 1938, British

Elizabeth Liberda Moreni Secretary. Address: 56b North Hill, London, N6 4RH. DoB: January 1958, British

Dr(Prof) Zenobia Nadirshaw Director. Address: 7 Park Drive, London, NW11 7SN. DoB: September 1950, British

Lady Margaret Sally Weston Director. Address: 13 Denbigh Gardens, Richmond, Surrey, TW10 6EN. DoB: April 1936, British

The Earl Of Dalhousie Director. Address: Brechin Castle, Brechin, Angus, DD9 6SH. DoB: January 1948, British

Christopher Sanford Martin Director. Address: Flat 15, 27- 28 Kensington Gardens Square, London, W2 4BG. DoB: August 1938, British

Jennifer Ann Bernard Director. Address: 1a Hillside Road, Chorleywood, Hertfordshire, WD3 5AP. DoB: March 1949, British

Lord Navnit Dholakia Director. Address: 76 Penland Road, Haywards Heath, West Sussex, RH16 1PH. DoB: March 1937, British

Dr Roger Arthur Graef Director. Address: 72 Westbourne Park Villas, London, W2 5EB. DoB: April 1936, British

Jack Henry Barnes Director. Address: 26 Greenholm Road, London, SE9 1UH. DoB: n\a, British

Sir John Whitaker Fairclough Director. Address: The Old Blue Boar 25 St Johns Street, Winchester, Hampshire, SO23 8HF. DoB: August 1930, British

Professor Rachel Jenkins Director. Address: 4 Roseway, Turney Road, London, SE21 7JT. DoB: April 1949, British

Giles Ridley Director. Address: Little Prawls Farm, Top Road Stone, Tenterden, Kent, TN30 7HD. DoB: n\a, British

Allan Edward Levy Director. Address: 95 Holmfield Court, Belsize Grove, London, NW3 4TU. DoB: August 1942, British

Professor Jan Scott Director. Address: 43 Holly Avenue, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 2PX. DoB: March 1956, British

Countess Clare Amabel Margaret Euston Director. Address: 6 Vicarage Gardens, London, W8 4AH. DoB: April 1951, British

Marion Lillah Beeforth Director. Address: 9 Brangwyn Court, Brangwyn Way, Brighton, East Sussex, BN1 8XT. DoB: February 1936, British

Susan Fraser Director. Address: Chelstobn 7 Longbank Road, Ayr, KA7 4SA. DoB: July 1937, British

Professor Sivasankaran Pillay Sashidhran Director. Address: 63 Sir Johns Road, Selly Park, Birmingham, B29 7ER. DoB: October 1948, British

Professor Susan Diana Iversen Director. Address: University Of Oxford, Wellington Square, Oxford, Oxfordshire, OX1 2JD. DoB: February 1940, British

Professor Chris Thompson Director. Address: 12 Valley Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1GP. DoB: September 1952, British

Charles Richard Plummer Director. Address: Swaines Hill Farm, South Warnborough, Basingstoke, Hants, RG25 1SA. DoB: October 1929, British

June Mckerrow Secretary. Address: 22 Buckingham Street, Oxford, Oxfordshire, OX1 4LH. DoB: June 1950, British

David Faulkner Director. Address: 99 Blacketts Wood Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5PS. DoB: October 1934, British

The Hon Sir Francis Humphrey Potts Director. Address: Old School House, Hownam Kelso, Roxburgh, TD5 8AL. DoB: August 1931, British

Michael John Mockridge Director. Address: 76 Clarendon Road, London, W11 2HW. DoB: May 1936, British

Michael Sumner Wilson Director. Address: Flat 1, 42 Eaton Place, London, SW1X 8AL. DoB: December 1943, British

Lord Michael John Mustill Director. Address: Royal Courts Of Justice, Strand, London, WC2A 2LL. DoB: May 1931, British

Sir William Benjamin Utting Director. Address: 76 Great Brownings, London, SE21 7HR. DoB: May 1931, British

Professor Eugene Stern Paykel Director. Address: 6 The Fairway, Bar Hill, Cambridge, Cambridgeshire, CB3 8SR. DoB: September 1934, British

Sir David Arnold Stuart Plastow Director. Address: Danes Garden House, Awbridge, Hampshire, SO51 0GF. DoB: May 1932, British

The Lady Kingsdown Director. Address: Torry Hill, Sittingbourne, Kent, ME9 0SP. DoB:

Sir Jocelyn Edward Greville Stevens Director. Address: 136 Oswald Building, 374 Queenstown Road, London, SW8 4PJ. DoB: February 1932, British

Major-General Robert Beverley Director. Address: The Heathers, Bathampton Lane, Bathampton, Avon, BA2 6SU. DoB: July 1922, British

Dr Derek Richter Director. Address: Walton On The Hill, Tadworth, Surrey, KT20. DoB: January 1907, British

Dr Erasmus Darwin Barlow Director. Address: Elbrook House Elbrook Lane, Ashwell, Baldock, Hertfordshire, SG7 5NE. DoB: April 1915, British

James Neil Crichton-miller Director. Address: 32 Gordon Place, London, W8 4JE. DoB: March 1933, British

Major General Cecil Martin Fothergil Deakin Director. Address: Lettre Cottage, Killearn, Glasgow, Lanarkshire, G63 9LE. DoB: December 1910, British

Dame Ruth Runciman Director. Address: 44 Clifton Hill, London, NW8 0QG. DoB: January 1936, British

Teresa Anne Baring Director. Address: 29 Ladbroke Square, London, W11 2NH. DoB: October 1937, British

David Miles Backhouse Director. Address: South Farm House, Hatherop, Cirencester, Gloucestershire, GL7 3PN. DoB: January 1939, British

Deuzil Allan Purves Secretary. Address: 88 Spencer Road, Bedford, MK40 2BB. DoB:

John Henderson Director. Address: Rowan, Symington, Ayrshire, KA2 9AP. DoB: November 1929, British

Raymond Hoffenberg Director. Address: Wolfson College Linton Road, Oxford, Oxfordshire, OX2 6UD. DoB: March 1923, British

Professor Malcolm Harold Lader Director. Address: 11 Kelsey Way, Beckenham, Kent, BR3 3LP. DoB: February 1936, British

Lord Charles Guy Rodney Leach Director. Address: Clarendon Road, London, W11 4JB. DoB: June 1934, British

The Honourable Robert Beauclerk Loder Director. Address: 14 Ladbroke Grove, London, W11 3BQ. DoB: April 1934, British

Sir Nevil John Wilfred Macready Director. Address: The White House, Odiham, Hook, Hants, R25 1LG. DoB: September 1921, British

Professor John Wing Director. Address: Forest Riidge House, Chuck Hatch, Hartfield, East Sussex, TN7 4EX. DoB: October 1923, British

James Derrick Miller Director. Address: Chimney Corner Moorhall Drive, Moorhall Park, Sutton Coldfield, West Midlands, B75 6LS. DoB: June 1924, British

Jobs in The Mental Health Foundation vacancies. Career and practice on The Mental Health Foundation. Working and traineeship

Electrician. From GBP 2100

Administrator. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2900

Engineer. From GBP 2900

Responds for The Mental Health Foundation on FaceBook

Read more comments for The Mental Health Foundation. Leave a respond The Mental Health Foundation in social networks. The Mental Health Foundation on Facebook and Google+, LinkedIn, MySpace

Address The Mental Health Foundation on google map

Other similar UK companies as The Mental Health Foundation: Drc Project Services Limited | Tough Plant Hire Limited | City Partnership Nominee Limited | Learning Curve Day Nurseries Limited | Future Screen Ventures (44) Limited

The Mental Health Foundation has been operating on the market for at least 27 years. Started under 02350846, this company operates as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the main office of this firm during business hours at the following address: Colechurch House 1 London Bridge Walk, SE1 2SX London. The firm SIC and NACE codes are 86900 - Other human health activities. The Mental Health Foundation filed its latest accounts up till Tue, 31st Mar 2015. Its latest annual return information was submitted on Mon, 22nd Feb 2016. Twenty seven years of competing in this particular field comes to full flow with The Mental Health Foundation as the company managed to keep their customers happy through all this time.

The enterprise was registered as a charity on 16th March 1989. It is registered under charity number 801130. The geographic range of the enterprise's area of benefit is not defined. They work in Throughout England And Wales, Scotland. The firm's trustees committee has thirteen people: Douglas Blausten, Paul Hodgkinson, Harry Maclauslan, Catharine Mcloughlin Cbe and Diane Elizabeth Moore, to name a few of them. As concerns the charity's financial statement, their best period was in 2011 when their income was 5,589,527 pounds and their spendings were 5,776,426 pounds. The Mental Health Foundation concentrates on the issue of disability, saving lives and the advancement of health and education and training. It strives to help children or young people, the whole humanity, the youngest. It helps these beneficiaries by providing various services, acting as a resource body or an umbrella and providing advocacy and counselling services. In order to know anything else about the corporation's activity, call them on this number 020 7803 1136 or visit their website. In order to know anything else about the corporation's activity, mail them on this e-mail [email protected] or visit their website.

The directors currently listed by the company are: Stephen Park employed in 2014, Karen Jackson employed 2 years ago, Kyla Jane Brand employed in 2014 in January and 10 others listed below. In order to increase its productivity, for the last nearly one month the company has been utilizing the skills of Chris Hughes, who has been looking into ensuring efficient administration of this company.