Solent Mind

All UK companiesHuman health and social work activitiesSolent Mind

Other human health activities

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

Solent Mind contacts: address, phone, fax, email, website, shedule

Address: 15 - 16 The Avenue SO17 1XF Southampton

Phone: 023 8033 4977

Fax: 023 8033 4977

Email: [email protected]

Website:

Shedule:

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

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

Registration data Solent Mind

Register date: 2000-05-31

Register number: 04004500

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 Solent Mind

Owner, director, manager of Solent Mind

Richard John Coundley Director. Address: The Avenue, Southampton, SO17 1XF. DoB: February 1953, British

Julie Todd Director. Address: The Avenue, Southampton, SO17 1XF. DoB: May 1963, British

Jack Wiseman Director. Address: The Avenue, Southampton, SO17 1XF, England. DoB: December 1991, British

Matthew York Director. Address: The Avenue, Southampton, SO17 1XF, England. DoB: August 1968, British

Bryan Palmer Director. Address: The Avenue, Southampton, SO17 1XF, England. DoB: March 1961, British

Claire Duncan Director. Address: The Avenue, Southampton, SO17 1XF, England. DoB: September 1946, British

Peter Robert Eckersley Hanlon Director. Address: The Avenue, Southampton, SO17 1XF, England. DoB: September 1943, British

Rosamond Isobel Cassy Director. Address: 45 Bugle Street, Southampton, Hampshire, SO14 2AG. DoB: n\a, British

Christopher Martin Director. Address: The Avenue, Southampton, SO17 1XF, England. DoB: August 1951, British

Richard Andrew Barritt Secretary. Address: Hazeley, Roman Road, Twyford, Winchester, Hampshire, SO21 1QW. DoB: February 1954, British

Asaf Beg Director. Address: Clovelly Road, Southampton, SO14 0AQ, England. DoB: January 1971, British

Patricia Ann Shirley Director. Address: 14 West Street, Titchfield, Fareham, Hampshire, PO14 4DH, England. DoB: December 1949, British

Trevor Howard Abbotts Director. Address: South Street, Titchfield, Fareham, Hampshire, PO14 4DL, England. DoB: October 1957, British

Professor Francis Thomas Davis Director. Address: The Avenue, Southampton, Hampshire, SO17 1XN, United Kingdom. DoB: March 1967, British

Dr Michaelene Gabrielle Page Director. Address: 54 Henstead Road, Southampton, SO15 2DD. DoB: April 1952, British

Ruth Pullen Director. Address: The Avenue, Southampton, Hampshire, SO17 1XN, United Kingdom. DoB: December 1963, British

Dr Paul Michael Courtney Director. Address: Hyde Street, Winchester, Hampshire, SO23 7DY. DoB: January 1959, British

Helen Dabell Director. Address: Testlands Avenue, Nursling, Southampton, Hampshire, SO16 0XG. DoB: September 1959, British

Abdullahi Mohamud Director. Address: Flat 3 128 St Marys Road, Southampton, Hampshire, SO14 0BB. DoB: June 1973, Somali

Peter Stuart Bradshaw Director. Address: 23 Moorland Close, Dibden Purlieu, Southampton, SO45 5SH. DoB: November 1959, British

Stephany Carolan Director. Address: 16 Frampton Way, Totton, Hampshire, SO40 9AE. DoB: September 1967, British

Mellissa Kim Lewthwaite Director. Address: 69 Frosthole Crescent, Fareham, Hampshire, PO15 6AH. DoB: December 1978, British

Sheila Tomkins Director. Address: 71 Sycamore Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 5RG. DoB: November 1946, British

Anthony Grey Director. Address: 39 Selhurst Way, Fair Oak, Eastleigh, Hampshire, SO50 7JX. DoB: May 1944, British

Elizabeth Harris Director. Address: 16 Lordswood Road, Southampton, Hampshire, SO16 6RZ. DoB: February 1973, British

Elizabeth Anne Taylor Director. Address: The Avenue, Southampton, Hampshire, SO17 1XN, United Kingdom. DoB: September 1943, British

Prof David Kingdon Director. Address: 139 Woodmill Lane, Southampton, Hampshire, SO18 2PG. DoB: July 1955, British

Christine Vine Director. Address: 77 Brownhill Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2FJ. DoB: July 1946, British

Dr Stephen Tee Director. Address: 52 Orchard Avenue, Chichester, West Sussex, PO19 3BG. DoB: March 1961, British

Mark Collis Director. Address: 7 Wills Way, Romsey, Hampshire, SO51 5HZ. DoB: December 1962, British

Hugh Risebrow Director. Address: Bracken Cottage, Blissford, Fordingbridge, Hampshire, SP6 2JQ. DoB: May 1962, British

Dr Michaelene Gabrielle Page Director. Address: 5 Newlyn Walk, Romsey, Hampshire, SO51 7WB. DoB: April 1952, British

Phil Simmons Director. Address: 11 Salt Mead, Portswood, Southampton, Hampshire, SO17 2JJ. DoB: January 1957, Trinidadian

Pamela North Director. Address: 16 Beatty Court, Anson Drive, Southampton, Hampshire, SO19 8RQ. DoB: October 1948, British

Robert Charles Clark Director. Address: 14 Salem Street, Southampton, Hampshire, SO15 5QD. DoB: May 1954, British

Nuala Rosenvinge Director. Address: Dunelm, Silver Street, Lyndhurst, Hampshire, SO43 7DX. DoB: August 1950, British

Paul Morgan Director. Address: 10 Gordon Avenue, Winchester, Hampshire, SO23 0QQ. DoB: March 1961, British

David Adey Director. Address: 191 Warsash Road, Warsash, Southampton, Hampshire, SO31 9JE. DoB: May 1953, British

Thomas Doak Director. Address: 207 Meggeson Avenue, Southampton, Hampshire, SO18 2FJ. DoB: December 1951, British

Sarah Cox Director. Address: 49 Alfred Close, Totton, Southampton, Hampshire, SO40 8TD. DoB: October 1965, British

Maureen Queen Director. Address: 16 Calbourne, Netley Abbey, Southampton, SO31 5GS. DoB: February 1951, British

Jobs in Solent Mind vacancies. Career and practice on Solent Mind. Working and traineeship

Tester. From GBP 4000

Assistant. From GBP 2000

Administrator. From GBP 2200

Administrator. From GBP 2500

Electrical Supervisor. From GBP 1500

Welder. From GBP 1600

Administrator. From GBP 2300

Fabricator. From GBP 2400

Controller. From GBP 2000

Responds for Solent Mind on FaceBook

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

Address Solent Mind on google map

Other similar UK companies as Solent Mind: Oathbrook Limited | Mz Global Resource Ltd | Right Homes North East Ltd | Sanchin Financial Solutions Limited | T K Tours Limited

Solent Mind came into being in 2000 as company enlisted under the no 04004500, located at SO17 1XF Southampton at 15 - 16 The Avenue. This firm has been expanding for sixteen years and its status at the time is active. This firm is known under the name of Solent Mind. However, this firm also was registered as Mind Southampton And New Forest until the company name got changed 12 years ago. The company SIC and NACE codes are 86900 and has the NACE code: Other human health activities. 2015-03-31 is the last time the accounts were filed. It's been 16 years for Solent Mind in this field of business, it is still in the race and is an example for the competition.

The company was registered as a charity on 2000/06/14. Its charity registration number is 1081116. The range of the company's activity is southampton and also in hampshire, the channel islands and bordering areas. They provide aid in Hampshire, Isle Of Wight, Southampton City and Portsmouth City. The corporate board of trustees features nine members: Christopher Martin, Ms Ros Cassy, Peter Hanlon, Claire Duncan and Pat Shirley, to namea few. As for the charity's finances, their best year was 2013 when they raised 4,345,883 pounds and they spent 4,289,675 pounds. Solent Mind focuses on the problem of disability, the advancement of health and saving of lives and training and education. It strives to aid the elderly, children or youth, children or youth. It tries to help its beneficiaries by providing specific services, counselling and providing advocacy and sponsoring or doing research. If you would like to learn something more about the enterprise's undertakings, call them on the following number 023 8033 4977 or browse their website. If you would like to learn something more about the enterprise's undertakings, mail them on the following e-mail [email protected] or browse their website.

Current directors listed by the following company are: Richard John Coundley assigned this position one year ago, Julie Todd assigned this position on 2015-10-28, Jack Wiseman assigned this position on 2015-05-20 and 6 other directors who might be found below. Additionally, the director's tasks are constantly aided by a secretary - Richard Andrew Barritt, age 62, from who was chosen by this specific company on 2000-05-31.