Blindcare

All UK companiesHuman health and social work activitiesBlindcare

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

Blindcare contacts: address, phone, fax, email, website, shedule

Address: Royal National College For The Blind Venns Lane HR1 1DT Hereford

Phone: 0118 934 5683

Fax: +44-1535 5386840

Email: [email protected]

Website:

Shedule:

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

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

Registration data Blindcare

Register date: 1993-04-02

Register number: 02806606

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 Blindcare

Owner, director, manager of Blindcare

Sheila Anne Burke Page Director. Address: Durler Gardens, Luton, LU1 3TA, England. DoB: August 1946, British

Stefania De Simone Director. Address: Temple House, Hoop Lane, London, NW11 7NG, England. DoB: April 1980, British

Asha Jadunundun Director. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: November 1987, British

Rachel Read Director. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: July 1972, British

John Julian Heitz Jackson Director. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: November 1962, British

David Robin Dixie Director. Address: 34 Swarthmore Road, Selly Oak, Birmingham, West Midlands, B29 4JS. DoB: December 1949, British

Craig David Linton Director. Address: Swarthmore Road, Birmingham, B29 4JS, England. DoB: May 1978, British

Matthew Thanh Tye Director. Address: Swarthmore Road, Birmingham, B29 4JS, England. DoB: September 1986, British

Kerry Louise Hemmings Director. Address: Swarthmore Road, Birmingham, B29 4JS, England. DoB: November 1973, British

Stephen Patrick O'shea Director. Address: Springhill, Kennylands Road, Sonning Common, Reading, Berkshire, RG4 9JT. DoB: September 1984, British

Caroline Davina Armitage Director. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: July 1960, British

Ruth Wright Director. Address: Venns Lane, Hereford, HR1 1DT, England. DoB: February 1982, British

Gareth James Holmes Director. Address: Springhill, Kennylands Road, Sonning Common, Reading, Berkshire, RG4 9JT. DoB: February 1980, British

Robert Scott Carter Director. Address: Springhill, Kennylands Road, Sonning Common, Reading, Berkshire, RG4 9JT. DoB: August 1971, British

Toby Charles Beddoe Director. Address: Springhill, Kennylands Road, Sonning Common, Reading, Berkshire, RG4 9JT. DoB: June 1957, British

Samantha Jane Hemming Director. Address: Springhill, Kennylands Road, Sonning Common, Reading, Berkshire, RG4 9JT. DoB: October 1980, British

Jessica Stickland Director. Address: Carlyle Road, Greenbank, Bristol, BS5 6HG. DoB: June 1977, British

David John Wright Director. Address: 3 Oak Cottages, Barrow Hill, Sellinge, Kent, TN25 6JN. DoB: n\a, British

Karen Frances Ruskin Director. Address: 37 Abbotsbury Road, Hayes, Kent, BR2 7HG. DoB: July 1959, British

Andrew David Taylor Director. Address: 30 Queens Avenue, London, N3 2NP. DoB: January 1971, British

John Charles Bines Director. Address: Outwood, Lyoth Lane, Lindfield, West Sussex, RH16 2QA. DoB: March 1964, British

Julie Suzanne Armour Director. Address: 94 Brocksparkwood, Brentwood, Essex, CM13 2TJ. DoB: July 1973, British

Julie Shrubb Director. Address: 6 St Andrews Close, Paddock Wood, Tonbridge, Kent, TN12 6JF. DoB: March 1966, British

Thomas Ralph Berry Director. Address: 27 Pritchard Drive, Hawkinge, Kent, CT18 7QH. DoB: November 1946, British

Helen Louise King Director. Address: 279 Bluewater House, Smugglers Way, London, SW18 1EB. DoB: January 1977, British

Annu Mayor Director. Address: 83 Chestnut Avenue, London, E7 0JF. DoB: October 1966, British

Rachel Read Director. Address: 13 Brixton Terrace, Homs Road, Ross On Wye, Herefordshire, HR9 7DF. DoB: July 1972, British

David John Wright Director. Address: 13 Proctor Walk, Hawkinge, Kent, CT18 7QS. DoB: n\a, British

Elizabeth Anne Showell Director. Address: 46 Elliotts Way, Caversham, Reading, Berkshire, RG4 8BF. DoB: December 1955, British

Andrew Williamson Director. Address: 6 Long Meadow, Riverhead, Sevenoaks, Kent, TN13 2QY. DoB: June 1961, British

Nicola Jane Buckley Director. Address: 17 Nevill Road, London, N16 8SL. DoB: December 1975, British

Graham Leslie Booth Director. Address: Gable Cottage Downs Lane, Leatherhead, Surrey, KT22 8JJ. DoB: August 1943, British

Gillian Astarita Director. Address: 67 Parkholme Road, London Fields, London, E8 3AQ. DoB: November 1958, British

Darren Instrall Director. Address: 75 Avondale Road, Mortlake, London, SW14 8PU. DoB: June 1965, British

Juliet Irene Lupton Secretary. Address: 5 Foxes Walk, Charvil, Reading, Berkshire, RG10 9TX. DoB:

Catherine Anne Fisher Director. Address: 14 Front Street, Middleton On The Wolds, Driffield, North Humberside, YO25 9UA. DoB: November 1952, British

Jennifer Jane Meadows Director. Address: Fern Cottage, Brainsmead, Cuckfield, West Sussex, RH17 5EX. DoB: December 1961, British

Jonathan Henry Scourse Director. Address: Ramblers Beech Road, Tokers Green, Reading, Berkshire, RG4 9EH. DoB: November 1949, British

Graham Leslie Booth Director. Address: Gable Cottage Downs Lane, Leatherhead, Surrey, KT22 8JJ. DoB: August 1943, British

Geraldine Stevens Director. Address: Penfold Lodge Beacon House, Churt Road, Hindhead, Surrey, GU26 6PE. DoB: May 1959, British

Dr Mary Claire Walker Secretary. Address: 27 Rouse Gardens, London, SE21 8AF. DoB: November 1960, British

Valerie Louise Morton Director. Address: 82 Main Road, Little Gransden, Sandy, Bedfordshire, SG19 3DW. DoB: April 1958, British

Peter George Driver Director. Address: Knotts Cottage Lower Bank Lane, Waldron, Heathfield, East Sussex, TN21 0NR. DoB: December 1934, British

Michael John Lawrence Robins Director. Address: 77 Bridge Street, Ledbury, Herefordshire, HR8 2AN. DoB: n\a, British

Leslie Harold William Paine Director. Address: The Cottage 10 Westgate Road, Beckenham, Kent, BR3 5DX. DoB: October 1921, British

Eileen June Howard Director. Address: 4-51 Ambleside Avenue, London, SW16 1QE. DoB: August 1937, British

Trevor Thomas Griffiths Director. Address: 13 Limmers Mead, Great Kingshill, High Wycombe, Buckinghamshire, HP15 6LT. DoB: March 1952, British

Christopher Edward Berkley Friend Director. Address: 21 King Henrys Road, Lewes, East Sussex, BN7 1BY. DoB: May 1947, British

Alison Jane Radevsky Director. Address: South Cottage, Whites Lane, Beenham, Berks, RG7 5LW. DoB: June 1958, British

Dennis James Mace Director. Address: 35 Mill Street, Kidderminster, Worcestershire, DY11 6XB. DoB: April 1936, British

Dr Mary Claire Walker Director. Address: 27 Rouse Gardens, London, SE21 8AF. DoB: November 1960, British

Jobs in Blindcare vacancies. Career and practice on Blindcare. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for Blindcare on FaceBook

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

Address Blindcare on google map

Other similar UK companies as Blindcare: Texol Gasgen Ltd | Norvin Limited | Cotes Consulting Limited | Park Hall Saddlery Ltd | Stanfords(bristol)limited

Blindcare may be gotten hold of Royal National College For The Blind, Venns Lane in Hereford. The zip code is HR1 1DT. Blindcare has existed on the British market since the company was registered on 1993-04-02. The Companies House Registration Number is 02806606. This company declared SIC number is 88990 , that means Other social work activities without accommodation n.e.c.. Blindcare reported its account information for the period up to Tuesday 31st March 2015. The company's most recent annual return was submitted on Wednesday 4th May 2016. It has been twenty three years for Blindcare in this field of business, it is not planning to stop growing and is an object of envy for the competition.

The firm was registered as a charity on 22nd April 1993. It is registered under charity number 1020073. The range of the enterprise's area of benefit is worldwide. They work in Throughout England And Wales. The corporate trustees committee has ten people: Peter Austin, David Dixie, Caroline Armitage, Julian Jackson and Ruth Wright, and others. As concerns the charity's financial situation, their most successful year was 2009 when their income was £313,082 and their spendings were £300,084. Blindcare focuses on the issue of disability, the advancement of health and saving of lives and saving lives and the advancement of health. It works to improve the situation of the elderly, youth or children, other voluntary bodies or charities. It tries to help these beneficiaries by granting money to organisations and granting money to organisations. In order to find out something more about the enterprise's activity, call them on this number 0118 934 5683 or visit their website. In order to find out something more about the enterprise's activity, mail them on this e-mail [email protected] or visit their website.

As found in this enterprise's employees data, since 2015-08-25 there have been six directors including: Sheila Anne Burke Page, Stefania De Simone and Asha Jadunundun.