Dementia Care

All UK companiesHuman health and social work activitiesDementia Care

Other human health activities

Dementia Care contacts: address, phone, fax, email, website, shedule

Address: The Bradbury Centre Darrell Street NE13 7DS Brunswick Village

Phone: 0191 217 1323

Fax: +44-1436 2668823

Email: [email protected]

Website:

Shedule:

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

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

Registration data Dementia Care

Register date: 1994-10-19

Register number: 02980817

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 Dementia Care

Owner, director, manager of Dementia Care

David Lee Stevens Secretary. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB:

Sophie Stephenson Director. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: April 1987, British

Steve Heminsley Director. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: December 1951, British

Martyn Ladds Director. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: April 1961, British

Timothy Paul Chrisp Director. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: April 1965, British

Paul Harold Taylor Director. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: September 1947, British

Kenneth Payne Director. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: August 1953, British

John Paul Lee Director. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: January 1959, British

Martin Stephenson Director. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: October 1965, British

Michael John Nicholds Director. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: June 1960, British

Andrea Helen Ward Director. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: June 1966, British

Jannette Charmain Francis Smith Director. Address: 28 Dilston Drive, Westerhope, Newcastle Upon Tyne, Tyne & Wear, NE5 5QH. DoB: October 1961, British

David Lee Stevens Director. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: n\a, British

Iain David Gibbons Director. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: July 1970, British

Gillian May Stacey Secretary. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB:

Stuart Alexander Fawley Colmer Director. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: September 1965, British

Dr Hazel Joan Needham Director. Address: The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS. DoB: September 1956, British

Christine Burnham Director. Address: George Street, Brunswick Village, Newcastle Upon Tyne, Tyne & Wear, NE13 7ED, United Kingdom. DoB: July 1953, British

Carole Lawson Director. Address: Hillhead Parkway, Newcastle Upon Tyne, Tyne & Wear, NE5 1ER, United Kingdom. DoB: February 1947, British

Mark I'anson Director. Address: Haydon Bridge, Hexham, Northumberland, NE47 6DY, United Kingdom. DoB: January 1955, British

John O'shea Director. Address: Brierdene Road, Whitley Bay, Tyne And Wear, NE26 4NP, England. DoB: April 1947, British

Dr Louise Robinson Director. Address: Mayfield, Fernwood Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1TJ. DoB: October 1961, British

Dr Andrew Finlay Fairbairn Director. Address: 3 Killiebrigs, Heddon-On-The-Wall, Newcastle Upon Tyne, Tyne & Wear, NE15 0DD. DoB: April 1950, British

Helen Michelle Rowland Director. Address: 26 Orchard Dene, Rowlands Gill, Tyne & Wear, NE39 1DW. DoB: December 1970, British

Michael John Worthington Director. Address: 21 Hencotes, Hexham, Northumberland, NE46 2EQ. DoB: May 1942, British

Janet Shortt Director. Address: 41 Hesleyside Drive, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE5 2JE. DoB: August 1945, British

Gerald William Roberts Director. Address: 30 Meadow Road, Monkseaton, Whitley Bay, Tyne & Wear, NE25 8NB. DoB: August 1938, British

Professor Charlotte Laura Clarke Director. Address: 13 Embleton Terr, The Lee, Morpeth, Northumberland, NE65 8JJ. DoB: December 1961, British

Christina Beattie Director. Address: 186 Darras Road, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9AF. DoB: July 1940, British

Joyce Hayles Director. Address: 5 Chevington Gardens, North Fenham, Newcastle Upon Tyne, Tyne And Wear, NE5 3JY. DoB: July 1945, British

Santokh Bamrah Director. Address: 2 Romford Close, Cramlington, Northumberland, NE23 7XF. DoB: July 1941, British

Carole Lawson Director. Address: 88 Neptune Road, Dumpling Hall, Newcastle Upon Tyne, Tyne & Wear, NE15 7XG. DoB: February 1947, British

Kosar Farook Director. Address: 21 Hoyle Avenue, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE4 9QU. DoB: May 1965, British

Catherine Fyfe Milbanke Director. Address: 20 Mitford Close, High Shincliffe, Durham, DH1 2QE. DoB: June 1970, British

Jeremy Paul Williamson Director. Address: Nunthorpe Jesmond Park East, Newcastle Upon Tyne, NE7 7BT. DoB: n\a, British

Christina Beattie Director. Address: 186 Darras Road, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9AF. DoB: July 1940, British

Mildred June Wolf Director. Address: 7 Houndelee Place, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE5 3JU. DoB: July 1926, British American

Rosemary Robson Director. Address: Appletree Cottage, Edlingham, Alnwick, Northumberland, NE66 2BL. DoB: September 1950, British

Selva Rani Svanberg Secretary. Address: 15 Avondale Road, Darras Hall, Ponteland, Northumberland, NE20 9NA. DoB: November 1948, British

Robert Burn Director. Address: 9 Dene Gardens, Bill Quay, Gateshead, Tyne & Wear, NE10 0RT. DoB: June 1936, British

John Hunter Director. Address: 48 Kingsley Avenue, Newcastle Upon Tyne, Tyne & Wear, NE3 5QP. DoB: July 1947, British

William John Barnes Director. Address: 236 Hexham Road, Throckley, Newcastle Upon Tyne, Tyne And Wear, NE15 9QU. DoB: December 1937, British

Joy Lockhart Director. Address: The Wheelhouse,2 Heddon Birks Farm, Birks Road, Heddon On The Wall, Newcastle Upon Tyne, Tyne & Wear, NE15 0HF. DoB: June 1957, British

Larraine Moffat Director. Address: 11 Longrigg, Leam Lane Estate Felling, Gateshead, Tyne & Wear, NE10 8PH. DoB: January 1957, British

Kathleen Ash Director. Address: 2 Carlby Way, Northburn Dale, Cramlington, Northumberland, NE23 3YU. DoB: July 1951, British

Malcolm Collins Director. Address: 1 Whiteford Place, Seghill, Cramlington, Northumberland, NE23 7RS. DoB: December 1947, British

Laurence John Walter Hindes Director. Address: 6 Julian Road, Gateshead, Tyne & Wear, NE10 8AB. DoB: November 1936, British

Mildred June Wolf Director. Address: 7 Houndelee Place, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE5 3JU. DoB: July 1926, British American

Roger Wallis Director. Address: 10 The Rise, Ponteland, Newcastle Upon Tyne, NE20 9LJ. DoB: December 1938, British

June Hudspith Secretary. Address: 7 Berkley Avenue, Blaydon On Tyne, Tyne & Wear, NE21 5NN. DoB:

Olive Bibby Director. Address: 28 Lilburn Gardens, Newcastle Upon Tyne, NE3 1SU. DoB: September 1916, British

Santokh Bamrah Director. Address: 2 Romford Close, Cramlington, Northumberland, NE23 7XF. DoB: July 1941, British

Joan Bell Director. Address: 245 Kirkwood Drive, Kenton, Newcastle Upon Tyne, Tyne And Wear, NE3 3AU. DoB: September 1929, British

Mildred June Wolf Secretary. Address: 7 Houndelee Place, Fenham, Newcastle Upon Tyne, Tyne & Wear, NE5 3JU. DoB: July 1926, British American

Daniel Gallagher Director. Address: 13 Orchard Green, Montagu Estate, Newcastle Upon Tyne, Tyne And Wear, NE5 3YQ. DoB: July 1956, British

Elsie Moore Cann Director. Address: 1 Parmontley Street, Scotswood, Newcastle, Tyne & Wear, NE15 6AT. DoB: May 1937, British

Una Thompson Director. Address: 1 Hadrian Place, Throckley, Newcastle Upon Tyne, Tyne And Wear, NE15 9BU. DoB: May 1936, British

Joyce Hayles Director. Address: 5 Chevington Gardens, North Fenham, Newcastle Upon Tyne, Tyne And Wear, NE5 3JY. DoB: July 1945, British

Jobs in Dementia Care vacancies. Career and practice on Dementia Care. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Dementia Care on FaceBook

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

Address Dementia Care on google map

Other similar UK companies as Dementia Care: Gl6 Ltd | Down To Earth Yoga Ltd | Faciliteach Ltd. | Blossom Tree Childcare Ltd | Theatre Design Course Limited

Dementia Care could be contacted at The Bradbury Centre, Darrell Street in Brunswick Village. The company's area code is NE13 7DS. Dementia Care has been actively competing on the market for twenty two years. The company's registered no. is 02980817. In the past, Dementia Care changed it’s listed name three times. Before 2012-07-20 the company used the registered name Dementia Care Partnership. Then the company used the registered name Dementia Care Partnership (dcp) that was in use until 2012-07-20 when the final name was agreed on. This firm is registered with SIC code 86900 - Other human health activities. Its latest records cover the period up to 31st March 2015 and the most recent annual return information was submitted on 19th October 2015. It's been 22 years for Dementia Care in this field, it is doing well and is very inspiring for the competition.

Having 10 recruitment advertisements since July 25, 2014, the enterprise has been among the most active ones on the employment market. Most recently, it was searching for job candidates in Newcastle upon Tyne and Hexham. They most frequentlyusually hire employers on a part time basis under Temporary contract mode. They employ workers on such posts as for example: Support Assistant, Mini Bus Driver and Junior Receptionist. Out of the available positions, the best paid one is Receptionist (Job Share) in Newcastle upon Tyne with £7600 annually. Candidates wanting to apply for this position should send email to [email protected] or call the enterprise on the following phone number: 0191 2171323.

The company started working as a charity on April 3, 1995. It is registered under charity number 1045517. The geographic range of the firm's activity is in practice newcastle upon tyne. They provide aid in Gateshead, Newcastle Upon Tyne City, North Tyneside, Northumberland. The firm's trustees committee consists of ten members: Andrea Ward, Mike Nicholds, John Lee, Ken Payne and Martin Stephenson, to name a few of them. Regarding the charity's financial situation, their most successful year was 2009 when they raised 4,161,860 pounds and they spent 3,937,581 pounds. Dementia Care concentrates on the issue of disability, saving lives and the advancement of health and education and training. It tries to support people of a particular ethnic or racial origin, the elderly, the elderly people. It provides aid to these recipients by counselling and providing advocacy, providing human resources and providing human resources. If you wish to learn anything else about the corporation's undertakings, dial them on this number 0191 217 1323 or browse their website. If you wish to learn anything else about the corporation's undertakings, mail them on this e-mail [email protected] or browse their website.

As mentioned in this company's employees data, since June 2014 there have been eleven directors to name just a few: Sophie Stephenson, Steve Heminsley and Martyn Ladds. To help the directors in their tasks, since 2016 this specific business has been providing employment to David Lee Stevens, who's been concerned with ensuring the company's growth.