The Redbridge Respite Care Association

All UK companiesHuman health and social work activitiesThe Redbridge Respite Care Association

Social work activities without accommodation for the elderly and disabled

The Redbridge Respite Care Association contacts: address, phone, fax, email, website, shedule

Address: Respite House 48 Padnall Road RM6 5BJ Chadwell Heath

Phone: +44-1556 1404296

Fax: +44-1556 1404296

Email: [email protected]

Website:

Shedule:

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

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

Registration data The Redbridge Respite Care Association

Register date: 1990-10-24

Register number: 02551338

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 Redbridge Respite Care Association

Owner, director, manager of The Redbridge Respite Care Association

Audrey Mortlock Director. Address: Respite House, 48 Padnall Road, Chadwell Heath, Essex, RM6 5BJ. DoB: January 1936, British

Pamela Croton Director. Address: Respite House, 48 Padnall Road, Chadwell Heath, Essex, RM6 5BJ. DoB: July 1938, British

Lesley Hambling Secretary. Address: Respite House, 48 Padnall Road, Chadwell Heath, Essex, RM6 5BJ. DoB:

Lesley Hambling Director. Address: Respite House, 48 Padnall Road, Chadwell Heath, Essex, RM6 5BJ. DoB: April 1949, British

Patrica Louis Director. Address: Respite House, 48 Padnall Road, Chadwell Heath, Essex, RM6 5BJ. DoB: September 1932, British

Darina Ivanova Ivanova Director. Address: Respite House, 48 Padnall Road, Chadwell Heath, Essex, RM6 5BJ. DoB: August 1968, Bulgarian

Sandra Ann Flinn Director. Address: Respite House, 48 Padnall Road, Chadwell Heath, Essex, RM6 5BJ. DoB: October 1948, British

Angela Evans Director. Address: Redbridge Lane East, Ilford, Essex, IG4 5BU. DoB: December 1941, British

Marilyn Gay Director. Address: Respite House, 48 Padnall Road, Chadwell Heath, Essex, RM6 5BJ. DoB: August 1948, British

Jacqueline Lesley Luke Secretary. Address: Respite House, 48 Padnall Road, Chadwell Heath, Essex, RM6 5BJ. DoB:

Jacquline Lesley Luke Director. Address: Respite House, 48 Padnall Road, Chadwell Heath, Essex, RM6 5BJ. DoB: August 1958, British

Nina Madge Hazel Watts Director. Address: 15 Primrose Lane, Tiptree, Colchester, Essex, CO5 0LB. DoB: August 1938, British

Richard John Stephen Watts Director. Address: 15 Primrose Lane, Tiptree, Colchester, Essex, CO5 0LB. DoB: February 1958, British

Colin Houghton Secretary. Address: The Hill, Fincham, King's Lynn, Norfolk, PE33 9EW. DoB: January 1945, British

Terrence Edwards Secretary. Address: 406 Thorold Road, Ilford, Essex, IG1 4HF. DoB: December 1959, British

Derek Arnsby Hall Director. Address: 1216 Eastern Avenue, Ilford, Essex, IG2 7SD. DoB: April 1929, British

Terrence Edwards Director. Address: 406 Thorold Road, Ilford, Essex, IG1 4HF. DoB: December 1959, British

Colin Houghton Director. Address: The Hill, Fincham, King's Lynn, Norfolk, PE33 9EW, United Kingdom. DoB: January 1945, British

Marilyn Ann Gay Secretary. Address: 10 Beresford Gardens, Chadwell Heath, Essex, RM6 6RX. DoB: August 1948, British

Marilyn Ann Gay Director. Address: 10 Beresford Gardens, Chadwell Heath, Essex, RM6 6RX. DoB: August 1948, British

Jill Mary Smith Director. Address: 23 Perry Lodge, Arran Drive Manor Park, London, E12 5HP. DoB: February 1947, British

Celia Mary Carson Director. Address: 2 Cromer Road, Chadwell Heath, Romford, Essex, RM6 6ND. DoB: July 1945, British

Diane Hackney Director. Address: 40 Clacton Road, London, E17 8AR. DoB: August 1959, British

Stuart Marshall Secretary. Address: 9 Geariesville Gardens, Ilford, Essex, IG6 1JH. DoB: March 1944, British

Anne Lenora Pearce Secretary. Address: 34 Latchett Road, South Woodford, London, E18 1DJ. DoB: December 1934, British

Denise Selwyn Director. Address: 10 Shernwood House, Hermitage Walk South Woodford, London, E18 2DE. DoB: January 1926, British

Anne Lenora Pearce Director. Address: 34 Latchett Road, South Woodford, London, E18 1DJ. DoB: December 1934, British

Stuart Marshall Director. Address: 9 Geariesville Gardens, Ilford, Essex, IG6 1JH. DoB: March 1944, British

Rona Patricia Deniese Director. Address: 76 Ladysmith Avenue, Ilford, Essex, IG2 7AY. DoB: January 1959, British

Daniel John Felton Director. Address: 182 Ilchester Road, Dagenham, Essex, RM8 2YA. DoB: March 1936, British

George Ward Director. Address: 63 Orchard Road, Dagenham, Essex, RM10 9PT. DoB: March 1944, British

Rona Patricia Deniese Secretary. Address: 76 Ladysmith Avenue, Ilford, Essex, IG2 7AY. DoB: January 1959, British

Marguerite Louisa Miller Director. Address: 9 Mordon Road, Seven Kings, Essex, IG3 8QR. DoB: February 1927, British

Ivan Morgan King Director. Address: 169 Coventry Road, Ilford, Essex, IG1 4RD. DoB: n\a, British

Nicholas Alexander Dopwell Director. Address: 88 Warwick Road, Stratford, London, E15 4LA. DoB: September 1944, British

Josephine Spink Director. Address: 16 Aston Mews, Chadwell Heath, Romford, Essex, RM6 4DP. DoB: November 1955, British

Celia Mary Carson Director. Address: 2 Cromer Road, Chadwell Heath, Romford, Essex, RM6 6ND. DoB: July 1945, British

Roderick Edward Budgett Director. Address: 48 Broadmead Road, Woodford Green, Essex, IG8 0AZ. DoB: June 1938, British

Ivan Morgan King Director. Address: 169 Coventry Road, Ilford, Essex, IG1 4RD. DoB: n\a, British

Jobs in The Redbridge Respite Care Association vacancies. Career and practice on The Redbridge Respite Care Association. Working and traineeship

Engineer. From GBP 2700

Controller. From GBP 2500

Helpdesk. From GBP 1200

Project Co-ordinator. From GBP 1100

Tester. From GBP 3500

Project Planner. From GBP 2800

Responds for The Redbridge Respite Care Association on FaceBook

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

Address The Redbridge Respite Care Association on google map

Other similar UK companies as The Redbridge Respite Care Association: F N C T Enterprises Limited | Follars Limited | Jln Travel Limited | York Road (newbury) Management Limited | Global Nomadic Ltd

The Redbridge Respite Care Association is a company with it's headquarters at RM6 5BJ Chadwell Heath at Respite House. The enterprise was established in 1990 and is established under the identification number 02551338. The enterprise has been on the UK market for 26 years now and its last known state is is active. The enterprise Standard Industrial Classification Code is 88100 : Social work activities without accommodation for the elderly and disabled. 2015-03-31 is the last time company accounts were reported. Since the firm debuted on the local market twenty six years ago, the firm managed to sustain its impressive level of prosperity.

The enterprise started working as a charity on 1991/05/10. It operates under charity registration number 1002873. The range of the enterprise's area of benefit is london borough of redbridge and surrounding local authorities. They operate in Redbridge and Barking And Dagenham. The corporate trustees committee consists of five representatives, whose names are Derek Arnsby Hall, Angela Evans, Jacqueline Lesley Luke, Darina Ivanova and Ann Flinn. In terms of the charity's financial report, their most successful time was in 2011 when they earned 204,344 pounds and their expenditures were 190,652 pounds. The Redbridge Respite Care Association concentrates its efforts on saving lives and the advancement of health and the advancement of health and saving of lives. It works to improve the situation of people with disabilities, people with disabilities. It helps its recipients by providing various services, providing advocacy and counselling services and counselling and providing advocacy. If you wish to find out something more about the enterprise's undertakings, mail them on this e-mail [email protected] or visit their website.

Taking into consideration this firm's employees register, since Sat, 3rd Jan 2015 there have been seven directors including: Audrey Mortlock, Pamela Croton and Lesley Hambling. In order to find professional help with legal documentation, since January 2015 this company has been providing employment to Lesley Hambling, who's been tasked with making sure that the firm follows with both legislation and regulation.