Sue Ryder

All UK companiesHuman health and social work activitiesSue Ryder

Other human health activities

Sue Ryder contacts: address, phone, fax, email, website, shedule

Address: Kings House King Street CO10 2ED Sudbury

Phone: +44-1570 9349609

Fax: +44-1348 4758148

Email: [email protected]

Website:

Shedule:

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

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

Registration data Sue Ryder

Register date: 1968-11-28

Register number: 00943228

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 Sue Ryder

Owner, director, manager of Sue Ryder

Stuart James Hudson Director. Address: King Street, Sudbury, Suffolk, CO10 2ED. DoB: July 1982, British

Peta Wendy Wilkinson Director. Address: King Street, Sudbury, Suffolk, CO10 2ED. DoB: June 1962, British

James Dunmore Director. Address: King Street, Sudbury, Suffolk, CO10 2ED. DoB: January 1971, British

Margaret Anne Moore Director. Address: King Street, Sudbury, Suffolk, CO10 2ED. DoB: July 1959, British

Neil Geoffrey Goulden Director. Address: King Street, Sudbury, Suffolk, CO10 2ED. DoB: November 1953, British

Murray Crombie Duncanson Director. Address: King Street, Sudbury, Suffolk, CO10 2ED. DoB: November 1953, British

John Michael Wythe Director. Address: King Street, Sudbury, Suffolk, CO10 2ED. DoB: December 1956, British

Michael John Attwood Director. Address: King Street, Sudbury, Suffolk, CO10 2ED. DoB: March 1961, British

Keith Gordon Cameron Director. Address: King Street, Sudbury, Suffolk, CO10 2ED. DoB: March 1947, British

Dr Diana Marion Walford Director. Address: King Street, Sudbury, Suffolk, CO10 2ED. DoB: February 1944, British

Lucinda Jane Riches Director. Address: King Street, Sudbury, Suffolk, CO10 2ED. DoB: July 1961, British

Roger John Gilliat Paffard Director. Address: King Street, Sudbury, Suffolk, CO10 2ED. DoB: August 1951, British

Helen Organ Secretary. Address: King Street, Sudbury, Suffolk, CO10 2ED. DoB:

Caroline Anne Stockmann Director. Address: King Street, Sudbury, Suffolk, CO10 2ED. DoB: October 1961, British And Canadian

Caroline Anne Stockmann Director. Address: High Street, Sevenoaks, Kent, TN13 1JD. DoB: October 1961, British And Canadian

Dame Elizabeth Harriet Fradd Director. Address: 147 Tollerton Lane, Tollerton, Nottinghamshire, NG12 4FT. DoB: May 1949, British

Rev David John Stoter Director. Address: King Street, Sudbury, Suffolk, CO10 2ED. DoB: March 1943, British

Christina Edwards Director. Address: King Street, Sudbury, Suffolk, CO10 2ED. DoB: May 1943, British

Giles Richard Shedden Director. Address: King Street, Sudbury, Suffolk, CO10 2ED. DoB: October 1943, British

David Stronach Director. Address: 1 Loman Road, Mytchett, Surrey, GU16 6BS. DoB: August 1970, British

Samuel David Nevin Director. Address: King Street, Sudbury, Suffolk, CO10 2ED. DoB: May 1951, British

Reverend Gavin Knight Director. Address: 10 St Andrew's Road, London, W14 9SX. DoB: September 1965, British

Anthony Harwick Wilkinson Director. Address: Redhill Farm Barn, Church Lane Maplebeck, Newark, Nottinghamshire, NG22 0BS. DoB: April 1937, British

Naomi Claire Smith Director. Address: Portsdown, Ringwood Road Bransgore, Christchurch, Dorset, BH23 8JQ. DoB: July 1958, British

Katherine Elzabeth Phipps Director. Address: 22 Brownlow Avenue, Edlesborough, Dunstable, Bedfordshire, LU6 2JE. DoB: July 1949, British

Dr Alison Evans Director. Address: 3 Netherton Hall Gardens, Netherton, Wakefield, West Yorkshire, WF4 4JA. DoB: December 1949, British

William Finn Prestegaard Noad Director. Address: High Canons, Borehamwood, Hertfordshire, WD6 5PL. DoB: October 1950, British

Richard Horsford Hodgson Director. Address: Field House, Crocker End, Nettlebed, RG9 5BJ. DoB: December 1946, British

John Stennett Oldham Director. Address: Paradise Lane, Hazlewood, Tadcaster, North Yorkshire, LS24 9NJ. DoB: August 1945, British

Brigadier Nicholas Herbert Thompson Director. Address: Stocks Lane Farm, Steventon, Abingdon, Oxfordshire, OX13 6SS. DoB: n\a, British

Jeremy David Fane Dickson Director. Address: Upper Reach House, 36 Vantorts Road, Sawbridgeworth, Hertfordshire, CM21 9NB. DoB: June 1941, British

Adrian Alan Vaughan Christian Director. Address: 76 Cecil Park, Pinner, Middlesex, HA5 5HH. DoB: March 1948, British

Peter Wingate Jones Director. Address: Biddenham House Gold Lane, Biddenham, Bedford, Bedfordshire, MK40 4AJ. DoB: June 1942, British

Philip James Luxford Secretary. Address: Greenfields Farm, 664 Main Road, Dovercourt, Essex, CO12 4LT. DoB:

Halina Kent Director. Address: The Reading Room, Green Road Wivelsfield Green, Haywards Heath, West Sussex, RH17 7QL. DoB: March 1931, British

Michael William Nicholson Director. Address: The Magazine Farm, Sedgeford, Hunstanton, Norfolk, PE36 5LW. DoB: April 1941, British

Alan Laurence Bowe Director. Address: Oxford Cottage, Chaveney Walk, Quorn, Leicestershire, LE12 8FH. DoB: January 1947, British

Janet Hutton Director. Address: Fringill Daleside Park, Darley, Harrogate, Yorkshire, HG3 2PX. DoB: February 1938, British

Reverend Gavin Rees Knight Director. Address: 17 Church Hill Close, Solihull, West Midlands, B91 3JB. DoB: September 1965, British

Frances Clare Dillon Director. Address: The Mill House Mill Lane, Hasketon, Woodbridge, Suffolk, IP13 6HQ. DoB: March 1959, British

Reverend Father Killian O'mahoney Director. Address: Clare Priory Clare, Sudbury, Suffolk, CO10 8NX. DoB: December 1923, Irish

James Sinclair Rennick Baxter Director. Address: Birch Lodge, 52 Cossington Road, Canterbury, Kent, CT1 3HU. DoB: September 1935, Canadian

Cecil John Williams Director. Address: Windy Ridge, Loneborough, Moreton-In-Marsh, Gloucestershire, GL56 0QY. DoB: April 1925, British

Lord Thomas Hugh Clifford Of Chudleigh Director. Address: Ugbrooke Park, Chudleigh, Devon, TQ13 0AD. DoB: March 1948, British

Alan Green Director. Address: Gardenside 185 Icknield Way, Letchworth, Hertfordshire, SG6 4AA. DoB: September 1926, British

Sister Elizabeth Dove Director. Address: Convent Of The Assumption 23 Kensington Square, London, W8 5HN. DoB: April 1924, British

Richard William Roberts Ogden Director. Address: Ty Bryn, The Leas, Kingsdown Deal, Kent, CT11 8ER. DoB: December 1919, British

Dr Thurstaw Brewin Director. Address: 18 Bray Bank, Bray, Maidenhead, Berkshire, SL6 2BQ. DoB: December 1921, British

Kenneth Baddiley Director. Address: 17 Ingarsby Drive, Evington, Leicester, Leicestershire, LE5 6HB. DoB: January 1926, British

Rt Hon Viscount Tonypandy Director. Address: 173 King George V Drive East, Cardiff, South Glamorgan, CF4 4EP. DoB: January 1909, Welsh

Margaret Helen Washington Director. Address: Dacre Lodge, Penrith, Cumbria, CA11 0HH. DoB: December 1925, British

Michael William Nicholson Secretary. Address: The Magazine Farm, Sedgeford, Hunstanton, Norfolk, PE36 5LW. DoB: April 1941, British

Jane Rose Nicholson Director. Address: Magazine Farm, Sedgeford, Hunstanton, Norfolk, PE36 5LW. DoB: January 1945, British

The Reverend Robert Walter Clifton Director. Address: The Rectory, Rectory Lane, Orford, Woodbridge, Suffolk, IP12 2NN. DoB: January 1939, British

Baroness Ryder Of Warsaw Director. Address: Sue Ryder Home, Cavendish, Sudbury, Suffolk, CO10 8AY. DoB:

Robert Ian Johnson Director. Address: 65 Manor Park, Redland, Bristol, Avon, BS6 7HW. DoB: September 1940, British

Richard Mowbray Jacquest Director. Address: Flat 1 St Denis, 18 The Avenue, Crowthorne, Berkshire, RG11 6PG. DoB: November 1925, British

Jobs in Sue Ryder vacancies. Career and practice on Sue Ryder. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for Sue Ryder on FaceBook

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

Address Sue Ryder on google map

Other similar UK companies as Sue Ryder: Andy Darby Electrical Limited | Malkin Enterprises Ltd | Whymanity: Research And Training Ltd | Well-fit Cfw Limited | Williams Mann Limited

The enterprise is known as Sue Ryder. It was founded 48 years ago and was registered with 00943228 as the registration number. This particular registered office of the company is situated in Sudbury. You can contact it at Kings House, King Street. It has been already five years that It's business name is Sue Ryder, but until 2011 the name was Sue Ryder Care and up to that point, until 2000-09-13 the company was known as The Sue Ryder Foundation. This means it has used four different company names. The enterprise Standard Industrial Classification Code is 86900 , that means Other human health activities. Sue Ryder reported its account information up till 31st March 2015. The latest annual return information was filed on 13th August 2015. It's been fourty eight years for Sue Ryder in this line of business, it is not planning to stop growing and is very inspiring for it's competition.

Having 30 recruitment offers since 2016-08-24, Sue Ryder has been among the most active firms on the labour market. Most recently, it was seeking job candidates in Aberdeen, Ipswich and Dewsbury. They most frequentlyusually employ full time workers under Fixed term contract mode. They seek employees for such positions as for instance: Maintenance Assistant, Shop Assitant and Assistant Shop Manager. Out of the available posts, the best paid one is Staff Nurses in Aberdeen with £29000 annually. More specific details on recruitment and the job vacancy is detailed in particular job offers.

The trademark of Sue Ryder is "SYNERGY CAFE". It was submitted for registration in October, 2012 and it registration ended successfully by IPO in June, 2013. The corporation can use the trademark till October, 2022. The corporation is represented by Reddie & Grose LLP.

The enterprise became a charity on 1996-01-17. It is registered under charity number 1052076. The geographic range of the firm's activity is world-wide and it works in many towns and cities across Throughout England And Wales, Scotland. The corporate trustees committee has eleven people: John Michael Wythe, Dr Diana Marion Walford Cbe, Christina Edwards Cbe, Roger Paffard and Ms Lucinda Riches, and others. As regards the charity's financial statement, their most successful year was 2014 when their income was £90,347,000 and their spendings were £89,937,000. Sue Ryder concentrates on the issue of disability, other charitable purposes and saving lives and the advancement of health. It strives to aid children or young people, people with disabilities, the elderly people. It provides aid to its agents by the means of making grants to organisations, undertaking research or supporting it financially and providing various services. In order to find out anything else about the enterprise's activity, mail them on the following e-mail [email protected] or check their website.

The following firm owes its well established position on the market and permanent progress to a team of twelve directors, who are Stuart James Hudson, Peta Wendy Wilkinson, James Dunmore and 9 other directors who might be found below, who have been working for the firm since September 2015. In order to find professional help with legal documentation, since the appointment on 2007-12-01 this firm has been utilizing the skills of Helen Organ, who has been looking into ensuring that the Board's meetings are effectively organised.