The Care Forum

All UK companiesHuman health and social work activitiesThe Care Forum

Other human health activities

The Care Forum contacts: address, phone, fax, email, website, shedule

Address: Vassall Centre Gill Avenue BS16 2QQ Fishponds

Phone: 0117 90654444

Fax: 0117 90654444

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Care Forum"? - send email to us!

The Care Forum detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Care Forum.

Registration data The Care Forum

Register date: 1996-03-11

Register number: 03170666

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 Care Forum

Owner, director, manager of The Care Forum

Victoria Morris Secretary. Address: Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ. DoB:

Roderick Douglas Mayall Director. Address: Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ. DoB: March 1947, British

Kathleen Elizabeth Knight Director. Address: Wharfdale Way, Hardwicke, Gloucester, GL2 4JE, England. DoB: September 1947, British

Hugh Robert Ross Director. Address: Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ. DoB: April 1953, British

Clifford James Puddy Director. Address: Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ. DoB: July 1944, British

Therese Ann Gillespie Director. Address: Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ. DoB: October 1952, British

Alison Anne Bush Director. Address: 8 Pitchcombe Gardens, Bristol, BS9 2RH. DoB: November 1936, British

Morgan Daly Secretary. Address: Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ. DoB:

Jane Diane Elizabeth Spence Director. Address: Solent Way, Thornbury, Bristol, BS35 2XB, England. DoB: May 1957, British

Janice Elizabeth Cox Director. Address: Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ. DoB: December 1954, British

Mohammed Naseem Ali Talukdar Director. Address: Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ. DoB: December 1979, British

Stephen Martin Strong Director. Address: Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ. DoB: April 1953, British

Bernice Roberta Lambourne Director. Address: Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ. DoB: February 1946, British

Pamela Rosemary Richards Director. Address: Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ. DoB: October 1947, British

Janice Elizabeth Cox Director. Address: Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ. DoB: December 1954, British

Jacques Georges Hann Director. Address: Vassall Centre, Gill Avenue, Fishponds, Bristol, BS16 2QQ. DoB: August 1957, British/French

Patricia Roberts Director. Address: Berkshire Road, Bristol, BS7 8EX. DoB: September 1938, British

Patsy Elliott Hudson Director. Address: Alma Road, Clifton, Bristol, BS8 2BY. DoB: June 1939, British

Matthew John Maneely Director. Address: Gill Avenue, Bristol, BS16 2QQ. DoB: November 1970, British

Shirley Elizabeth Stephen Director. Address: Waters Edge, Lower Burlington Road, Portishead, Avon, BS20 7AS, Great Britain. DoB: September 1951, British

Rachel Robinson Secretary. Address: Gill Avenue, Fishponds, Bristol, BS16 2QQ, United Kingdom. DoB: n\a, British

Martina Elizabeth Peattie Secretary. Address: 29 Stoke Park Road, Bristol, Avon, BS9 1JF. DoB: February 1954, British

Amba Chawla Director. Address: 161 Mina Road, St Werburghs, Bristol, BS2 9YQ. DoB: October 1964, British

William Adrian Flook Director. Address: Gorlands Road, Bristol, South Gloucester, BS37 6LQ. DoB: February 1962, British

Sandra Anne Niven Director. Address: 74 Meadow Park, Bathford, Bath, Avon, BA1 7PY. DoB: April 1948, British

Jane Diane Elizabeth Spence Director. Address: 19 Solent Way, Thornbury, Bristol, South Gloucestershire, BS35 2XB. DoB: May 1957, British

Meryl Jean Gaskell Director. Address: Thingwall Park, Bristol, Avon, BS16 2DB. DoB: October 1949, British

Deborah Jane Fitzgerald Director. Address: 15 Parkers Avenue, Wick, Bristol, Avon, BS30 5QX. DoB: February 1959, British

Andrew Evans Director. Address: 5 High Street, Saltford, Bristol, Avon, BS31 3ED. DoB: June 1957, British

Ian Roderick Maidment Director. Address: 15 Birch Court, Longmeadow Road, Keynsham, Somerset, BS31 2RQ. DoB: September 1957, British

John Wood Director. Address: 21 Eastlyn Road, Bedminster Down, Bristol, BS13 7HZ. DoB: June 1938, British

Michail Sanidas Director. Address: 89 Avonleigh Road, Bedminster, Bristol, Avon, BS3 3JA. DoB: April 1971, Greek

Genevieve Marie Jose Laure Director. Address: 14 Stackpool Road, Southville, Bristol, North Somerset, BS3 1NQ. DoB: January 1955, French

Meryl Woodgate Director. Address: 50 Great Meadow Road, Bradley Stoke, Bristol, South Gloucestershire, BS32 8DA. DoB: July 1955, British

Alfred George Brimming Director. Address: 43 Atwood Drive, Lawrence Weston, Bristol, BS11 0SR. DoB: March 1935, British

Melvyn Richard Akers Director. Address: Bromwich Road, Worcester, Worcestershire, WR2 4AD. DoB: January 1952, British

Abdus Salam Chowdhury Director. Address: 19 Barkleys Hill, Stapleton, Bristol, BS16 1AD. DoB: September 1961, British

Simon Dimitrje Kezic Director. Address: The Orchard, Pill Road, Abbots Leigh, North Somerset, BS8 3RA. DoB: June 1964, British

Mildred Eileen Carter Director. Address: 8 Pound Pill, Corsham, Wiltshire, SN13 9HZ. DoB: June 1938, British

Bramwell James Paul Tout Director. Address: 74 Kinsale Road, Bristol, BS14 9EZ. DoB: November 1956, British

Doctor Keith Philip Holmes Director. Address: 49 Oakwood Road, Bristol, BS9 4NT. DoB: November 1971, British

Amarjit Singh Director. Address: 84 Chelsea Park, Bristol, Avon, BS5 6AQ. DoB: December 1958, British

Martina Elizabeth Peattie Director. Address: Stoke Bishop Road, Stoke Bishop, Bristol, Avon, BS9 1JF. DoB: February 1954, British

Tina Free Director. Address: 5 Moordell Close, Yate, Bristol, Avon, BS37 4BU. DoB: May 1956, British

Jonathan Humphreys Green Director. Address: 30 Chesterfield Road, St. Andrews, Bristol, Avon, BS6 5DL. DoB: April 1955, Uk

Faith Alison Davey Secretary. Address: 20 Cavendish Road, Henleaze, Bristol, Avon, BS9 4EA. DoB: August 1955, British

Robin Brendan Simon Corser- Langford Director. Address: Stourden Close, Frenchay, Bristol, Avon, BS16 1JU. DoB: July 1949, British

Judith Margaret Cefalas Director. Address: Candy Cottage, Mead Road, Stoke Gifford, Bristol, Avon, BS34 8PS. DoB: June 1956, British

Michael Bennett Director. Address: 23 Kingsley Road, Greenbank, Bristol, Avon, BS5 6HF. DoB: October 1950, British

Mark Adrian Williams Director. Address: 12 Warren Gardens, Bristol, Avon, BS14 8TL. DoB: June 1965, British

Kathleen Rowe Director. Address: 22 Thingwall Park, Fishponds, Bristol, Avon, BS16 2AE. DoB: October 1951, British

Doris June Clark Director. Address: 26 Lansdown Court, Easton Road, Bristol, Avon, BS5 0RX. DoB: June 1952, British

Maureen Wheadon Director. Address: 91 The Oval, Englishcombe Park, Bath, BA2 2HE. DoB: April 1944, British

Neil Robin Shipman Director. Address: 12 Friary Grange Park, Winterbourne, South Gloucestershire, BS36 1LZ. DoB: n\a, British

Peter Kenneth Bowe Director. Address: 25 Seymour Avenue, Bishopston, Bristol, BS7 9HH. DoB: July 1948, British

Katherine Jane Eldon Director. Address: 10 Blackhorse Court, Blackhorse Road, Kingswood, Bristol, BS15 8EA. DoB: February 1969, British

Nancy Harrison Director. Address: 82 Saint Kildas Road, Bath, BA2 3QJ. DoB: February 1929, British

Betty Christine Carey Director. Address: 5 Bucklands Drive, Nailsea, Bristol, Avon, BS48 4PH. DoB: November 1943, British

Jane Britton Secretary. Address: 264 Wells Road, Knowle, Bristol, BS4 2PN. DoB:

Robin Howard Nash Director. Address: 43 Avon Way, Stoke Bishop, Bristol, BS9 1SL. DoB: August 1937, British

Jobs in The Care Forum vacancies. Career and practice on The Care Forum. Working and traineeship

Sorry, now on The Care Forum all vacancies is closed.

Responds for The Care Forum on FaceBook

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

Address The Care Forum on google map

Other similar UK companies as The Care Forum: Ed Stafford Ltd | S T A Business Solutions Limited | Skatabytes Ltd | The Combers Consultancy Limited | Containerport Limited

Registered with number 03170666 twenty years ago, The Care Forum is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The business actual registration address is Vassall Centre, Gill Avenue Fishponds. The firm is registered with SIC code 86900 and has the NACE code: Other human health activities. The Care Forum released its latest accounts up till Tuesday 31st March 2015. The business most recent annual return information was submitted on Friday 11th March 2016. It's been 20 years for The Care Forum on the local market, it is constantly pushing forward and is an example for many.

The firm was registered as a charity on March 15, 1996. Its charity registration number is 1053817. The range of the firm's activity is bath, north east somerset, bristol, north somerset, south gloucestershire and it provides aid in many towns around Bath And North East Somerset, Bristol City, North Somerset, South Gloucestershire and Somerset. The firm's board of trustees has seven people: Robin Brendan Simon Corser-Langford, Alison Anne Bush, Jane Spence, Pam Richards and Therese Gillespie, among others. As for the charity's financial situation, their most successful year was 2014 when they raised £1,553,146 and their spendings were £1,351,025. The Care Forum concentrates its efforts on charitable purposes, the problem of disability, other charitable purposes. It strives to aid the youngest, other charities or voluntary bodies, all the people. It provides aid to its beneficiaries by the means of various charitable activities, acting as an umbrella company or a resource body and acting as a resource body or an umbrella company. If you want to find out anything else about the corporation's activity, call them on the following number 0117 90654444 or check their website. If you want to find out anything else about the corporation's activity, mail them on the following e-mail [email protected] or check their website.

The following business owes its success and constant progress to a group of six directors, specifically Roderick Douglas Mayall, Kathleen Elizabeth Knight, Hugh Robert Ross and 3 other members of the Management Board who might be found within the Company Staff section of our website, who have been employed by it since June 2016. What is more, the managing director's assignments are regularly bolstered by a secretary - Victoria Morris, from who joined the following business on 2016-06-28.