Dorset Mind
Other social work activities without accommodation n.e.c.
Dorset Mind contacts: address, phone, fax, email, website, shedule
Address: 3 3 Stratfield Saye 20 - 22 Wellington Road BH8 8JN Bournemouth
Phone: 01202 392910
Fax: 01202 392910
Email: [email protected]
Website: www.dorsetmind.org.uk
Shedule:
Incorrect data or we want add more details informations for "Dorset Mind"? - send email to us!
Registration data Dorset Mind
Register date: 2005-01-14
Register number: 05333018
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 Dorset MindOwner, director, manager of Dorset Mind
Claire Wait Director. Address: 11 Shelley Road, Bournemouth, Dorset, BH1 4JQ. DoB: December 1981, British
Christine Mary Price Director. Address: 11 Shelley Road, Bournemouth, Dorset, BH1 4JQ. DoB: May 1959, British
Fiona Carter Director. Address: 11 Shelley Road, Bournemouth, Dorset, BH1 4JQ. DoB: September 1962, British
Gary Corderoy Director. Address: 11 Shelley Road, Bournemouth, Dorset, BH1 4JQ. DoB: December 1956, British
Ian Paul Prankerd Director. Address: 11 Shelley Road, Bournemouth, Dorset, BH1 4JQ. DoB: February 1964, British
Helen Margaret Wade Director. Address: 11 Shelley Road, Bournemouth, Dorset, BH1 4JQ. DoB: September 1943, British
Andrew Graeme Mayers Director. Address: 11 Shelley Road, Bournemouth, Dorset, BH1 4JQ. DoB: November 1958, British
Stephen Dennison Director. Address: 11 Shelley Road, Bournemouth, Dorset, BH1 4JQ. DoB: April 1981, British
Lyne Barnes Director. Address: 11 Shelley Road, Bournemouth, Dorset, BH1 4JQ. DoB: March 1945, British
Elena Hristova Chtereva Director. Address: 11 Shelley Road, Bournemouth, Dorset, BH1 4JQ. DoB: June 1965, Bulgarian/British
Carmel Davis-mccluskie Director. Address: 11 Shelley Road, Bournemouth, Dorset, BH1 4JQ. DoB: April 1972, Uk
Reginald John Lewis Director. Address: 11 Shelley Road, Bournemouth, Dorset, BH1 4JQ. DoB: December 1948, British
Vivien Goodwin Director. Address: 11 Shelley Road, Bournemouth, Dorset, BH1 4JQ. DoB: September 1942, British
Jonathan Chalmers Director. Address: 11 Shelley Road, Bournemouth, Dorset, BH1 4JQ. DoB: January 1978, British
Abraham Ebi Sosseh Director. Address: 11 Shelley Road, Bournemouth, Dorset, BH1 4JQ. DoB: March 1969, British
Caroline Heather Newnham Director. Address: 11 Shelley Road, Bournemouth, Dorset, BH1 4JQ. DoB: May 1956, British
Abraham Ebi Sosseh Director. Address: 118 Boscombe Grove Road, Bournemouth, Dorset, BH1 4PG. DoB: March 1969, British
James Nicholas Plumbridge Director. Address: Sandbanks Road, Poole, Dorset, BH14 8EJ, United Kingdom. DoB: July 1946, British
Caroline Heather Newnham Director. Address: Wimborne Road East, Ferndown, Dorset, BH22 9NF, United Kingdom. DoB: May 1956, British
Julie Anne Brettingham Director. Address: 68 Lansdowne Road, Bournemouth, Dorset, BH1 1RJ. DoB: July 1956, British
John David Stevenson Director. Address: 11 Shelley Road, Bournemouth, Dorset, BH1 4JQ. DoB: September 1955, British
Timothy Hartwell Director. Address: 11 Shelley Road, Bournemouth, Dorset, BH1 4JQ. DoB: September 1954, British
Fiona Jane Dougherty-price Director. Address: 31 Edifred Road, Bournemouth, Dorset, BH9 3PB. DoB: August 1966, British
Kevin John Hall Director. Address: Flat 1 Groveley Road, Westbourne, Bournemouth, Dorset, BH4 8HF. DoB: October 1968, British
Doreen Margaret Lawson Director. Address: Hill Lodge, 29a Rowlands Hill, Wimborne, Dorset, BH21 2QQ. DoB: March 1954, British
Janet Mary Moores Director. Address: 10 Scorrier Street, St Day, Redruth, Cornwall, TR16 5LH. DoB: May 1952, British
Father John Hyde Director. Address: Ground Floor Flat, 7 Littlecroft Road, Poole, Dorset, BH12 3LE. DoB: October 1951, British
John Stephen Richard Barbary Director. Address: 34 Bishop Close, Poole, Dorset, BH12 5HT. DoB: March 1952, British
Alexandra Maria Wiggins Director. Address: Petal House, 74 Mossley Avenue, Poole, Dorset, BH12 5DH. DoB: May 1961, British
Thomas Timon Hughes-davies Secretary. Address: Slades Cottage, Breamore, Fordingbridge, Hampshire, SP6 2EJ. DoB:
Michael Bryan Director. Address: 9 Frances Road, Bournemouth, Dorset, BH1 3RY. DoB: November 1945, British
Arthur Westlake Bryant Director. Address: 9 Mannington Way, West Moors, Ferndown, Dorset, BH22 0JE. DoB: March 1947, British
Neill Purdie Evans Director. Address: Yaffles 34 Gladelands Way, Broadstone, Dorset, BH18 9JB. DoB: April 1928, British
James Findlay Director. Address: 9 Frances Road, Bournemouth, Dorset, BH1 3RY. DoB: October 1943, British
Richard Franklin Director. Address: 6 Churchill Road, Wimborne, Dorset, BH21 2AU. DoB: February 1948, British
Heather Mary Garrard Director. Address: 19 Montacute Way, Wimborne, Dorset, BH21 1UB. DoB: June 1934, British
Reverend Stewart William Harrison Director. Address: 2 Bournewood Drive, Bournemouth, Dorset, BH4 9JP. DoB: August 1937, British
Rev. Dr William Barry Rathbone Director. Address: 32 Bingham Road, Winton, Bournemouth, Dorset, BH9 1BS. DoB: February 1968, British
Jobs in Dorset Mind vacancies. Career and practice on Dorset Mind. Working and traineeship
Manager. From GBP 2600
Director. From GBP 6900
Assistant. From GBP 1900
Fabricator. From GBP 2300
Electrician. From GBP 1700
Package Manager. From GBP 2500
Tester. From GBP 3500
Controller. From GBP 2500
Electrician. From GBP 2100
Responds for Dorset Mind on FaceBook
Read more comments for Dorset Mind. Leave a respond Dorset Mind in social networks. Dorset Mind on Facebook and Google+, LinkedIn, MySpaceAddress Dorset Mind on google map
Other similar UK companies as Dorset Mind: Aton Investments Limited | Marpaul Properties Limited | Tamborne Limited | Wick Midco Limited | Scienti Limited
The exact date the company was established is 2005-01-14. Registered under 05333018, it is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the headquarters of this company during office times at the following location: 3 3 Stratfield Saye 20 - 22 Wellington Road, BH8 8JN Bournemouth. This business SIC code is 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. Thursday 31st March 2016 is the last time the company accounts were filed. It's been eleven years for Dorset Mind in this particular field, it is constantly pushing forward and is very inspiring for it's competition.
The enterprise was registered as a charity on 2005-02-17. It works under charity registration number 1108168. The range of the firm's area of benefit is the borough of bournemouth, the borough of poole, the county of dorset and bordering areas. and it provides aid in different cities around Bournemouth, Dorset and Poole. The charity's board of trustees features seven representatives: Ms Helen Margaret Wade, Ian Prankerd, Carmel Davis-Mccluskie, Steve Dennison and Gary Corderoy, and others. As for the charity's finances, their best year was 2014 when they raised 59,417 pounds and their expenditures were 48,279 pounds. Dorset Mind focuses on the problem of disability, the advancement of health and saving of lives and saving lives and the advancement of health. It tries to improve the situation of people with disabilities, people with disabilities. It tries to help its beneficiaries by the means of providing specific services, providing advocacy and counselling services and counselling and providing advocacy. If you want to learn more about the firm's undertakings, dial them on this number 01202 392910 or browse their website. If you want to learn more about the firm's undertakings, mail them on this e-mail [email protected] or browse their website.
Within the following firm, many of director's responsibilities have been fulfilled by Claire Wait, Christine Mary Price, Fiona Carter and 3 other members of the Management Board who might be found within the Company Staff section of this page. Out of these six people, Helen Margaret Wade has been an employee of the firm for the longest period of time, having been a vital addition to the Management Board in January 2005.
