Bipolar Uk Ltd

All UK companiesHuman health and social work activitiesBipolar Uk Ltd

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

Bipolar Uk Ltd contacts: address, phone, fax, email, website, shedule

Address: 11 Belgrave Road SW1V 1RB London

Phone: 0207 931 6480

Fax: +44-1325 5496704

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Bipolar Uk Ltd"? - send email to us!

Bipolar Uk Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bipolar Uk Ltd.

Registration data Bipolar Uk Ltd

Register date: 1985-11-07

Register number: 01955570

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Bipolar Uk Ltd

Owner, director, manager of Bipolar Uk Ltd

Maggie Anne Gibbons Director. Address: Ollerton, Bracknell, Berkshire, RG12 7RA, England. DoB: July 1968, British

Jeremy Keats Urling Clark Director. Address: Danson Crescent, Welling, Kent, DA16 2AS, England. DoB: April 1973, British

Mohini Morris Director. Address: Belgrave Road, London, SW1V 1RB. DoB: May 1985, British

Hilary Alice Samson-barry Director. Address: Abbots Road, Abbots Langley, Hertfordshire, WD5 0AZ, England. DoB: August 1958, British

William Owain Walden-jones Director. Address: Belgrave Road, London, SW1V 1RB. DoB: June 1959, British

Sarita Kohli Dent Director. Address: Mayfield Avenue, London, N14 6DU, England. DoB: December 1966, British

Professor Allan Hunter Young Director. Address: De Crespigny Park, London, SE5 8AF, England. DoB: May 1961, British

William Pery Courage Director. Address: Combemartin Road, London, SW18 5PP, England. DoB: October 1944, British

Ashley Paul Toft Director. Address: Bentley, Farnham, Surrey, GU10 5NF, England. DoB: July 1964, British

Tamasin Bernadine Little Director. Address: Queen Street Place, London, EC4R 1BE. DoB: March 1960, British

David Nigel Griffiths Director. Address: Belgrave Road, London, SW1V 1RB. DoB: February 1985, British

Clare Dolman Director. Address: Belgrave Road, London, SW1V 1RB. DoB: February 1960, British

Dawn Rutherford Marchant Director. Address: High Street, Billingshurst, West Sussex, RH14 9QX, England. DoB: October 1958, British

Paul Nicholas Legg Director. Address: Mansfield Road, Hove, East Sussex, BN3 5NN, England. DoB: February 1957, British

Dr Nicola Jane Rowe Director. Address: 21 St Georges Road, London, SE1 6ES. DoB: February 1972, New Zealander

Claire Ackland Director. Address: The Green, Tockington, Bristol, BS32 4NN. DoB: December 1950, British

David John Mace Director. Address: 21 St Georges Road, London, SE1 6ES. DoB: September 1956, British

Justin Irwin Director. Address: Burnbury Road, London, SW12 0EL. DoB: January 1970, British

Doctor Nicholas James Stafford Director. Address: Belgrave Road, London, SW1V 1RB. DoB: September 1967, British

Daniel Jonathan Ross Director. Address: Hazelwood Drive, Pinner, Middlesex, HA5 3TT. DoB: December 1964, British

Adrian Reynolds Sebastian Director. Address: 151 Devonshire Way, Croydon, Surrey, CR0 8BY. DoB: June 1955, British

Kevin Rogers Director. Address: Mockford Mews, Redhill, Surrey, RH1 2NW. DoB: July 1959, British

Jonathan Fredrik Naess Director. Address: Perry Vale, London, SE23 2LQ. DoB: September 1968, British

Gaynor Vivienne Thomas Director. Address: 50 Leiros Parc Drive, Bryncoch, Neath, West Glamorgan, SA10 7EW. DoB: September 1964, British

Kate Schroder Director. Address: Otard House, Otard Close, Selsey, West Sussex, PO20 00D. DoB: June 1958, British

Robert Cogis West Head Director. Address: Cowper Road, Hanwell, London, W7 1EH. DoB: December 1972, British

Robert Louis Westhead Director. Address: 22 Cowper Road, London, W7 1EH. DoB: December 1972, British

Adrian Reynolds Sebastian Director. Address: 151 Devonshire Way, Croydon, Surrey, CR0 8BY. DoB: June 1955, British

Helen Louise Waygood Director. Address: 1a Grove Park Terrace, London, W4 3QG. DoB: August 1948, British

Shirley Anne Williams Director. Address: Yeoland Down, Golf Links Road, Yelverton, Devon, PL20 6BN. DoB: April 1955, British

Kevin Victor Benfield Director. Address: April Cottage, West Hill Road, Lyme Regis, Dorset, DT7 3LW. DoB: December 1947, British

Amy Meadows Director. Address: 16 Yew Tree House, North Street, Rogate, Hampshire, GU31 5HG. DoB: November 1973, British

Peter Kennedy Director. Address: 52 Tavistock Road, Sheffield, South Yorkshire, S7 1GG. DoB: May 1946, British

David Pugh Director. Address: 59 Vestry Road, London, SE5 8PG. DoB: July 1952, British

Professor Jane Wheelock Director. Address: 8 Winchester Terrace, Summerhill Square, Newcastle Upon Tyne, Tyne & Wear, NE4 6EH. DoB: April 1944, British

Dr Lynne Friedli Director. Address: 22 Mayton Street, London, N7 6QR. DoB: May 1954, British

Christopher Eastwood Director. Address: 5 Tai Charles-Jones, Llangybi, Pwllheli, Gwynedd, LL53 6LZ. DoB: February 1958, British

Howard Davis Director. Address: 261 Chester Road, Little Sutton, Ellesmere Port, Cheshire, CH66 1QG. DoB: March 1964, British

Dr Rachel Elizabeth Perkins Director. Address: 15 Woodbury Street, Tooting, London, SW17 9RP. DoB: March 1955, British

Doris Cranmer Director. Address: 31 Whitehouse Gardens, Southampton, Hampshire, SO15 0SB. DoB: January 1946, British

Eamonn Aodh Padraig O'tierney Director. Address: 75b Northchurch Road, London, N1 3NU. DoB: May 1964, Irish

Michael Christopher Peter O'dwyer Secretary. Address: 68c Saint Marks Road, London, W10 6NN. DoB: n\a, British/Irish

Penelope Elizabeth Elias Director. Address: 3 Ashfield Road, Workington, Cumbria, CA14 3HU. DoB: July 1947, British

Jennifer Jane Sandler Director. Address: 243a Goldhurst Terrace, London, Greater London, NW6 3EP. DoB: April 1935, British

Rita Mathews Director. Address: 13c Duke Street, Taunton, Somerset, TA1 1SR. DoB: November 1957, British

Donald Greenslade Fifer Director. Address: Withnell Station, Abbey Village, Chorley, Lancashire, PR6 8DA. DoB: January 1935, British

Graham Richard Pryce Director. Address: Flat 3 23 Hamlet Road, Anerley, London, SE19 2AP. DoB: August 1948, British

Thomas Mc Alpine Director. Address: 11 Holme Avenue, Bury, Lancashire, BL8 1HH. DoB: August 1945, British

Robert Michael Ford Director. Address: 101 Harrow Road, Leicester, Leicestershire, LE3 0JY. DoB: July 1954, British

Philip Harold Alsop Director. Address: 6 Beechwood Avenue, Melbourn, Royston, Hertfordshire, SG8 6BH. DoB: June 1949, British

Beverley Anne Higham Director. Address: 41 Llys Y Wern, Sychdyn, Mold, Flintshire, CH7 6BJ. DoB: February 1955, British

Peter Christison Director. Address: 20 Wessex Gardens, Romsey, Hampshire, SO51 5RD. DoB: July 1955, British

Jenny Kay Director. Address: 21 Pleydell Avenue, London, SE19 2LN. DoB: April 1946, British

John Basil Dudley Director. Address: 30 Malthouse Lane, Burn Bridge, Harrogate, North Yorkshire, HG3 1PD. DoB: September 1932, British

Mary Louise Mcdermott Director. Address: 5 Skaterigg Drive, Glasgow, G13 1SR. DoB: July 1943, British

Geraint Hugh James Secretary. Address: 49 Long Beach Road, Longwell Green, Bristol, Avon, BS15 6XD. DoB:

Jay Kathleen Hesmonshalgh Director. Address: 1st Floor 252 Teignmouth Road, Torquay, Devon, TQ1 4RW. DoB: December 1953, British

Bernard Jennings Director. Address: 88a Tressillian Road, Brockley, London, SE4 1YD. DoB: September 1942, British

Mary Philomena Mcinerney Director. Address: 13 Holly Tree House, Brockley Road, Brockley, London, SE4 2RU. DoB: February 1966, Irish

Philip David Cracknell Director. Address: 7 Gore Square, Bishops Lydeard, Taunton, Somerset, TA4 3BW. DoB: January 1943, British

Dr Anthony Nicholas Bell Director. Address: The Paddles, Winstone, Cirencester, Gloucestershire, GL7 7JU. DoB: May 1947, British

Peter Richard Sanders Secretary. Address: 4 Goldney Avenue, Clifton, Bristol, Avon, BS8 4RA. DoB:

Aileen Wilson Bell Director. Address: 7c Gleniffer Court, Paisley, Renfrewshire, PA2 8PS. DoB: April 1968, British

David Arthur Young Director. Address: Wingspan, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY. DoB: March 1955, British

Tina Woods-taylor Director. Address: 8 Hamilton Close, Leigh On Sea, Essex, SS9 3RN. DoB: March 1955, British

Stewart Hood Director. Address: Stonelands House Settle Road, Airton, Skipton, North Yorkshire, BD23 4BD. DoB: May 1947, British

Clive Mawne Westwood Director. Address: 51 Plasturton Avenue, Pontcanna, Cardiff, Wales, CF11 9HL. DoB: June 1944, British

Jean Mary James Director. Address: 17 The Oaklands, Ponthir, Newport, Gwent, NP6 1GS. DoB: December 1937, British

Derek Alfred Bowtell Director. Address: 28 Sherwood Close, Liss, Hampshire, GU33 7BT. DoB: February 1934, British

Joyce Avryl Thurston Director. Address: 1 Lowcroft, Ashurst, Skelmersdale, Lancashire, WN8 6TY. DoB: n\a, British

David Gc Guinness Director. Address: Grove House, Salmon Springs, Gloucestershire, GL6 6LE. DoB: August 1939, British

Brian Sydney Rhodes Director. Address: Flat 1, 5 Beechwood Road, South Croydon, Surrey, CR2 0AE. DoB: December 1940, British

Doris Cranmer Director. Address: 31 Whitehouse Gardens, Southampton, Hampshire, SO15 0SB. DoB: January 1946, British

William Joseph Germing Director. Address: Asplin Cottage Thames Bank, London, SW14 7QR. DoB: July 1927, British

Grace Emily Pilling Director. Address: Cheverell, 8 York Avenue, New Milton, Hampshire, BH25 6BT. DoB: June 1931, British

Christopher John Joseph Director. Address: 145 Thornhill Road, Tolworth, Surbiton, Surrey, KT6 7TG. DoB: February 1958, British

Kenneth William Grieb Director. Address: 120 Wemdon Hill, Bridgwater, Somerset, TA6 7QA. DoB: August 1918, British

Susan Miles Director. Address: 43 Athelstan Road, Kettering, Northamptonshire, NN16 0NE. DoB: May 1943, British

David James Hannay Director. Address: Arden Croft Withinlee Road, Prestbury, Macclesfield, Cheshire, SK10 4AT. DoB: May 1927, British

David Arthur Young Secretary. Address: Wingspan, Cliffe Drive, Limpley Stoke, Bath, BA2 7FY. DoB: March 1955, British

Thomas Kerr Director. Address: 58 Blaefaulds Crescent, Denny, Stirlingshire, FK6 5EJ. DoB: January 1956, British

Elizabeth Margaret Thomas Director. Address: 10 Airbles Drive, Motherwell, Lanarkshire, ML1 3AS. DoB: December 1952, British

Alan George Mitchell Director. Address: 14 Elm Grove Road, London, SW13 0BT. DoB: July 1927, British

Jenny Parker Director. Address: Brynley Cottage Cuck Hill, Shipham, Winscombe, Avon, BS25 1RD. DoB: August 1941, British

Peter Noland Lawrence Director. Address: 291 Pickhurst Rise, West Wickham, Kent, BR4 0AH. DoB: September 1933, British

Inga Jennifer Feaver Director. Address: 1 The Glen, Addlestone, Surrey, KT15 1AQ. DoB: April 1936, British

Brian Rofe Director. Address: Flat 3 Stranmore, Bowden, Altrincham, Cheshire, WA14 2AL. DoB: May 1936, British

Stuart Fearn Director. Address: 79 Trent Boulevard, West Bridgford, Nottingham, Nottinghamshire, NG2 5BE. DoB: February 1945, British

Brian Elloway Director. Address: 29 Moore Crescent, Newport, Gwent, NP9 9JA. DoB: February 1959, British

Jess Rosser Director. Address: Holly Bank, Nursery Hill Ansby Common, Nuneaton, Warwickshire, CV10 0PX. DoB: April 1926, British

Geoffrey Neil Knemer Director. Address: 20 Carey Gardens, London, SW8 4HL. DoB: May 1950, British

Victor John Keegan Director. Address: 174 Ashley Gardens, Emery Hill Street, London, SW1P 1PD. DoB: April 1940, British

Emmanuel Andreopoulos Secretary. Address: 130 Warden Avenue, Harrow, Middlesex, HA2 9LN. DoB: n\a, British

Elizabeth Jane Lane Surman Director. Address: 8 Pannal Ash Grove, Harrogate, North Yorkshire, HG2 0HZ. DoB: February 1940, British

Michel Syrett Director. Address: Oundle Lodge, 12 Harefield Road, Rickmansworth, Hertfordshire, WD3 1LU. DoB: May 1957, British

Florence Ida Blower Director. Address: 31 Oaks Drive, Colchester, Essex, CO3 3PR. DoB: March 1924, British

Mary Blagden Director. Address: 75 Englishcombe Lane, Bath, Avon, BA2 2EH. DoB: March 1937, British

James Bernard Helder Director. Address: 2 Clare Avenue, Wokingham, Berkshire, RG11 1EB. DoB: April 1928, British

Jobs in Bipolar Uk Ltd vacancies. Career and practice on Bipolar Uk Ltd. Working and traineeship

Project Co-ordinator. From GBP 1800

Carpenter. From GBP 1900

Administrator. From GBP 2100

Cleaner. From GBP 1000

Responds for Bipolar Uk Ltd on FaceBook

Read more comments for Bipolar Uk Ltd. Leave a respond Bipolar Uk Ltd in social networks. Bipolar Uk Ltd on Facebook and Google+, LinkedIn, MySpace

Address Bipolar Uk Ltd on google map

Other similar UK companies as Bipolar Uk Ltd: Jhs Consulting Limited | Gro Garden Limited | Global Tutors And Coaches Limited | Life Education Centres West Midlands | Greenholm Primary School

This enterprise known as Bipolar Uk has been registered on Thu, 7th Nov 1985 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This enterprise registered office can be contacted at London on 11 Belgrave Road, . Should you have to contact this firm by post, the post code is SW1V 1RB. The office registration number for Bipolar Uk Ltd is 01955570. This company changed its registered name two times. Until 2013 this firm has provided the services it's been known for as Mdf The Bipolar Organisation but at this moment this firm is featured under the business name Bipolar Uk Ltd. This enterprise is classified under the NACe and SiC code 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. Its most recent filings were filed up to Tuesday 31st March 2015 and the latest annual return was filed on Wednesday 28th October 2015. 31 years of competing on this market comes to full flow with Bipolar Uk Limited as they managed to keep their customers happy through all this time.

The firm was registered as a charity on 1986/02/10. It is registered under charity number 293340. The geographic range of the company's activity is not defined and it works in numerous towns and cities around Throughout England And Wales. The corporate trustees committee consists of eleven representatives: Ashley Toft, Daniel Jonathan Ross, Justin Irwin, Nigel Griffiths and Paul Legg, to namea few. As concerns the charity's financial statement, their most prosperous period was in 2014 when their income was 1,065,081 pounds and their expenditures were 640,675 pounds. Bipolar Uk Limited engages in the issue of disability, saving lives and the advancement of health and training and education. It strives to aid youth or children, all the people, children or youth. It provides help to the above beneficiaries by the means of providing advocacy, advice or information, providing various services and providing advocacy, advice or information. If you want to know more about the enterprise's activity, call them on this number 0207 931 6480 or check their official website. If you want to know more about the enterprise's activity, mail them on this e-mail [email protected] or check their official website.

In order to meet the requirements of its customers, this business is constantly being led by a body of twelve directors who are, to name just a few, Maggie Anne Gibbons, Jeremy Keats Urling Clark and Mohini Morris. Their outstanding services have been of pivotal importance to the business since September 2015.