Age Uk Sutton
Social work activities without accommodation for the elderly and disabled
Age Uk Sutton contacts: address, phone, fax, email, website, shedule
Address: 2,lower Square Civic Centre, Saint Nicholas SM1 1EA Way, Sutton
Phone: 020 8770 4092
Fax: 020 8770 4092
Email: [email protected]
Website: www.ageuksutton.org.uk
Shedule:
Incorrect data or we want add more details informations for "Age Uk Sutton"? - send email to us!
Registration data Age Uk Sutton
Register date: 2001-03-08
Register number: 04175500
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 Age Uk SuttonOwner, director, manager of Age Uk Sutton
Charles Edward Lister Director. Address: 2,Lower Square, Civic Centre, Saint Nicholas, Way, Sutton, Surrey, SM1 1EA. DoB: October 1953, British
Timothy Richard Howe Director. Address: 2,Lower Square, Civic Centre, Saint Nicholas, Way, Sutton, Surrey, SM1 1EA. DoB: December 1949, British
Kate James Director. Address: 2,Lower Square, Civic Centre, Saint Nicholas, Way, Sutton, Surrey, SM1 1EA. DoB: July 1954, British
Rosemary Anne Westcott Director. Address: 2,Lower Square, Civic Centre, Saint Nicholas, Way, Sutton, Surrey, SM1 1EA. DoB: November 1956, British
Rajkumar Ramanbhai Patel Director. Address: 2,Lower Square, Civic Centre, Saint Nicholas, Way, Sutton, Surrey, SM1 1EA. DoB: December 1968, British
Richard Jones Director. Address: 2,Lower Square, Civic Centre, Saint Nicholas, Way, Sutton, Surrey, SM1 1EA. DoB: September 1944, British
Roy Prytherch Director. Address: 2,Lower Square, Civic Centre, Saint Nicholas, Way, Sutton, Surrey, SM1 1EA. DoB: March 1936, British
Marion Penelope Ann Harper Secretary. Address: The Long Barn, Dukes Road Newdigate, Dorking, Surrey, RH5 5BY. DoB:
Daniel Hobden Director. Address: 2,Lower Square, Civic Centre, Saint Nicholas, Way, Sutton, Surrey, SM1 1EA. DoB: December 1986, British
Professor Raymond Lee Director. Address: 2,Lower Square, Civic Centre, Saint Nicholas, Way, Sutton, Surrey, SM1 1EA. DoB: December 1964, British
Marie Louise Kapszewicz Director. Address: 2,Lower Square, Civic Centre, Saint Nicholas, Way, Sutton, Surrey, SM1 1EA. DoB: March 1966, British
Christopher Jackson Director. Address: 2,Lower Square, Civic Centre, Saint Nicholas, Way, Sutton, Surrey, SM1 1EA. DoB: August 1948, British
Sheila Lakey Director. Address: 2,Lower Square, Civic Centre, Saint Nicholas, Way, Sutton, Surrey, SM1 1EA. DoB: April 1961, British
Pam Picknett Director. Address: 2,Lower Square, Civic Centre, Saint Nicholas, Way, Sutton, Surrey, SM1 1EA. DoB: May 1941, British
Josie Dixon Director. Address: 2,Lower Square, Civic Centre, Saint Nicholas, Way, Sutton, Surrey, SM1 1EA. DoB: May 1965, British
Sharon Diane Haffenden Director. Address: 2,Lower Square, Civic Centre, Saint Nicholas, Way, Sutton, Surrey, SM1 1EA. DoB: April 1954, British
Puran Kumar Jaitly Director. Address: 2,Lower Square, Civic Centre, Saint Nicholas, Way, Sutton, Surrey, SM1 1EA. DoB: June 1927, Indian
Judith Pratt Director. Address: 15 Oak Lodge, Thicket Road, Sutton, Surrey, SM1 4QN. DoB: July 1935, British-Usa
Sandy Ann Davies Director. Address: 96 Kingston Avenue, Sutton, Surrey, SM3 9UF. DoB: January 1947, British
James Hugh Lewis Director. Address: 2 Llys Aneurin, Garden Village, Gorseinon, Swansea, West Glamorgan, SA4 4HW. DoB: November 1953, British
Councillor Christopher Pennington Director. Address: 5 Wallace Crescent, Carshalton, Surrey, SM5 3SU. DoB: July 1936, British
Sylvia Kevan Aslangul Director. Address: 1 Shearwater Road, Sutton, Surrey, SM1 2AR. DoB: February 1939, British
Vaman Gajanan Lokare Director. Address: 21 Ashleigh Gardens, Sutton, Surrey, SM1 3EL. DoB: April 1927, Indian
Philip Isambard Hewitt Director. Address: 51 Church Hill Road, Sutton, Surrey, SM3 8LL. DoB: December 1936, British
Christine Marie Burge Director. Address: 2 Alpine View, Carshalton, Surrey, SM5 3QJ. DoB: October 1929, British
Frances Mary Owen Director. Address: 17 Saint Margarets Avenue, Sutton, Surrey, SM3 9TU. DoB: March 1960, British
Iris Susannah Emily Tomlin Director. Address: 118 Demesne Road, Wallington, Surrey, SM6 8EY. DoB: September 1923, British
Malcolm Colin Smith Director. Address: 11 Hilliers Lane, Beddington, Croydon, Surrey, CR0 4SU. DoB: October 1941, British
Elizabeth Margaret Sharp Director. Address: 65 Priory Road, Cheam, Sutton, Surrey, SM3 8LY. DoB: February 1929, British
Edith Lily Rann Director. Address: 9 Scawen Close, Carshalton, Surrey, SM5 2TZ. DoB: June 1921, British
Vaman Gajanan Lokare Director. Address: 21 Ashleigh Gardens, Sutton, Surrey, SM1 3EL. DoB: April 1927, Indian
Puran Kumar Jaitly Director. Address: 1 Briar Lane, Carshalton, Surrey, SM5 4PX. DoB: June 1927, Indian
Marilyn Howard Gordon-jones Director. Address: 4 Sinclair Drive, Sutton, Surrey, SM2 5NE. DoB: March 1939, British
David Ronald Dombey Director. Address: 14 The Firs, 23 Worcester Road, Sutton, Surrey, SM2 6PW. DoB: December 1926, British
David George Davis Director. Address: 18 Home Close, Carshalton, Surrey, SM5 2LT. DoB: January 1946, British
Joan Betty Alexander Director. Address: 22 Carlisle Road, Cheam, Sutton, Surrey, SM1 2EF. DoB: October 1922, British
Frank Rea St Clair Assinder Director. Address: 3 Pine Crescent, Carshalton, Surrey, SM5 4HQ. DoB: March 1920, British
Anthony Richard Stacey Director. Address: 2a Hillcroome Road, Sutton, Surrey, SM2 5EL. DoB: April 1937, English
Jobs in Age Uk Sutton vacancies. Career and practice on Age Uk Sutton. Working and traineeship
Sorry, now on Age Uk Sutton all vacancies is closed.
Responds for Age Uk Sutton on FaceBook
Read more comments for Age Uk Sutton. Leave a respond Age Uk Sutton in social networks. Age Uk Sutton on Facebook and Google+, LinkedIn, MySpaceAddress Age Uk Sutton on google map
Other similar UK companies as Age Uk Sutton: N5 Limited | Rubicon Training Ltd | Westking Limited | Bespoke Editions Ltd | Wardman Civils Limited
Age Uk Sutton has been in this business field for 15 years. Established under company registration number 04175500, the company is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the headquarters of the company during its opening times under the following address: 2,lower Square Civic Centre, Saint Nicholas, SM1 1EA Way, Sutton. Its listed name change from Age Concern Sutton Borough to Age Uk Sutton took place in 2012-12-13. This firm is registered with SIC code 88100 and has the NACE code: Social work activities without accommodation for the elderly and disabled. 2015-03-31 is the last time the accounts were filed. Fifteen years of experience in the field comes to full flow with Age Uk Sutton as they managed to keep their clients happy through all this time.
Having two recruitment advert since September 1, 2016, the enterprise has been relatively active on the labour market. On November 4, 2016, it started looking for new employees for a Digital Inclusion Coordinator position in Sutton, and on September 1, 2016, for the vacant position of a Marketing Director - Part Time Maternity Cover in Sutton. Those employed on these positions earn over £20500 and up to £42000 annually. More specific details on recruitment and the job vacancy is detailed in particular job offers.
The firm became a charity on March 28, 2001. It operates under charity registration number 1085875. The geographic range of the firm's activity is sutton. They operate in Sutton. Their trustees committee features six representatives: Sharon Haffenden, Christopher Jackson, Roy Prytherch, Raj Patel and Richard Jones, and others. As regards the charity's finances, their most successful period was in 2011 when they earned £603,154 and their expenditures were £515,875. Age Uk Sutton engages in charitable purposes, training and education, poverty relief or prevention. It works to support the elderly people, the whole mankind, people with disabilities. It tries to help its agents by providing advocacy and counselling services, providing human resources and doing research or supporting it financially. If you want to find out something more about the company's activity, dial them on the following number 020 8770 4092 or see their website. If you want to find out something more about the company's activity, mail them on the following e-mail [email protected] or see their website.
As mentioned in this particular enterprise's employees register, since 2015 there have been seven directors to name just a few: Charles Edward Lister, Timothy Richard Howe and Kate James. In order to help the directors in their tasks, since the appointment on 2001-03-08 this business has been utilizing the skills of Marion Penelope Ann Harper, who has been concerned with ensuring that the Board's meetings are effectively organised.
