Bromley Mencap

All UK companiesHuman health and social work activitiesBromley Mencap

Social work activities without accommodation for the elderly and disabled

Bromley Mencap contacts: address, phone, fax, email, website, shedule

Address: Rutland House 44 Masons Hill BR2 9JG Bromley

Phone: 020 8466 0790

Fax: 020 8466 0790

Email: [email protected]

Website:

Shedule:

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

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

Registration data Bromley Mencap

Register date: 1987-10-16

Register number: 02179385

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

Get full report form global database UK for Bromley Mencap

Owner, director, manager of Bromley Mencap

Marion Gwyneth Moore Director. Address: Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG. DoB: August 1966, British

Julie Ann Spencer Director. Address: Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG. DoB: August 1949, British

Roland Stuart Kelly Director. Address: 43 Croydon Road, Penge, SE20 7TJ. DoB: January 1957, British

Susan Fisher Secretary. Address: Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG. DoB:

Peter Reginald Prentice Director. Address: Wellington House, Boot Street Great Bealings, Suffolk, IP13 6PB. DoB: April 1946, British

Michael Deves Director. Address: 76 Portland Road, Bromley, Kent, BR1 5AZ. DoB: March 1947, British

Paul Williams Director. Address: 20 Wood Drive, Bromley, Kent, BR7 5EU. DoB: September 1948, British

Paul David Nash Director. Address: 13 Blakeney Road, Beckenham, Kent, BR3 1HD. DoB: September 1949, British

Branwen Helen Rebecca Austyn Jones Director. Address: 37 Moorfield Road, Orpington, Kent, BR6 0HG. DoB: January 1951, British

Ann Marie Kean Director. Address: Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG. DoB: November 1936, British

Michael David Martineau Director. Address: Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG. DoB: November 1945, British

Amanda Louise Smith Director. Address: Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG. DoB: September 1966, British

Efthalia Anne Alice Rolls Director. Address: Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG. DoB: December 1974, British

Ian Alexander Legg Director. Address: Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG. DoB: July 1953, British

Michael John Reardon Director. Address: Cannon Street, London, EC4N 6NP, England. DoB: November 1955, British

Laura Hyde Director. Address: 5 Milestone Road, Crystal Palace, London, SE19 2LL. DoB: n\a, British

Deborah Anne Jones Director. Address: 59 Sunray Avenue, Bromley, Kent, BR2 8EL. DoB: November 1961, British

Stephen Edwin James Howard Director. Address: 170 Windsor Drive, Orpington, Kent, BR6 6HQ. DoB: June 1948, British

Lulu Pearce Director. Address: 103 Bramdean Crescent, London, SE12 0UJ. DoB: September 1959, Sri Lankan

Alistair William Mackenzie Director. Address: Harwood Avenue, Bromley, Kent, BR1 3DU, United Kingdom. DoB: July 1964, British

Anthony James Streeter Director. Address: 11 Goddington Chase, Orpington, Kent, BR6 9EA. DoB: July 1939, British

Brian Francis Bergman-field Director. Address: 33 Stone Park Avenue, Beckenham, Kent, BR3 3LT. DoB: September 1941, British

David Malcolm Dear Director. Address: 15 Aycliffe Close, Bickley, Bromley, Kent, BR1 2LX. DoB: February 1947, British

Susan Molly Rosie Director. Address: 98 College Road, Bromley, Kent, BR1 3PF. DoB: October 1944, British

Peter Charles Beckett Director. Address: 41 Russell Hill Road, Purley, Surrey, CR8 2LD. DoB: June 1935, British

Eileen Margaret Allen Director. Address: 26 The Dale, Keston, Bromley, Kent, BR2 6HW. DoB: December 1930, British

Anne Wendy Chaplin Director. Address: 62 The Fairway, Bromley, Kent, BR1 2JY. DoB: September 1938, British

Jasmine Hazel Berry Director. Address: 18 Pelham Road, Beckenham, Kent, BR3 4SG. DoB: September 1957, British

Alan Frederick Marks Secretary. Address: 2 Wyefield, 4 The Knoll, Beckenham, Kent, BR3 5JW. DoB: September 1927, British

Madeline Gaye Webster Secretary. Address: 14 Silverwood Close, Beckenham, Kent, BR3 1RN. DoB:

Colin Sharpley Director. Address: 112 Kechill Gardens, Hayes, Bromley, Kent, BR2 7NB. DoB: November 1957, British

Colin Brazier Director. Address: 12 Gumping Road, Orpington, Kent, BR5 1RX. DoB: November 1935, British

Susan Molly Rosie Director. Address: 98 College Road, Bromley, Kent, BR1 3PF. DoB: October 1944, British

Anthony James Streeter Director. Address: 11 Goddington Chase, Orpington, Kent, BR6 9EA. DoB: July 1939, British

Alan Frederick Marks Director. Address: 2 Wyefield, 4 The Knoll, Beckenham, Kent, BR3 5JW. DoB: September 1927, British

David Adam Hudson Director. Address: 37 Portland Road, Bromley, BR1 5BB. DoB: January 1964, British

Susan Scrase Secretary. Address: 29 Bishops Avenue, Bromley, Kent, BR1 3ET. DoB: August 1946, British

Peter Mangan Director. Address: 2 Burnhill Road, Beckenham, Kent, BR3 3LA. DoB: July 1955, Irish

James Craig Millar Director. Address: 2 The Ridings, Biggin Hill, Westerham, Kent, TN16 3LE. DoB: November 1953, British

Daphne Mary Lindsay Director. Address: 2 Wyncroft Close, Bickley, Bromley, Kent, BR1 2LG. DoB: June 1920, British

Roland Stuart Kelly Director. Address: 43 Croydon Road, Penge, SE20 7TJ. DoB: January 1957, British

Deborah Jane Satchell Director. Address: 91 Mead Way, Hayes, Bromley, Kent, BR2 9ER. DoB: October 1958, British

Susan Scrase Director. Address: 29 Bishops Avenue, Bromley, Kent, BR1 3ET. DoB: August 1946, British

Cyril Simmons Director. Address: 1 Aperfield Road, Biggin Hill, Westerham, Kent, TN16 3LU. DoB: March 1924, British

Caroline Ann Thomas Director. Address: 118 Ravensbourne Avenue, Shortlands, Bromley, Kent, BR2 0AX. DoB: December 1955, British

Paul Williams Director. Address: 3 Kinnaird Close, Bromley, Kent, BR1 4HJ. DoB: September 1948, British

Joan Willoughby Director. Address: 9 Gravel Road, Bromley, Kent, BR2 8PE. DoB: July 1928, British

Hazel Young Director. Address: 14 Silver Lane, West Wickham, Kent, BR4 0SQ. DoB: October 1955, British

Walter Deakin Director. Address: 18 South View, Bromley, Kent, BR1 3DP. DoB: January 1934, British

Jobs in Bromley Mencap vacancies. Career and practice on Bromley Mencap. Working and traineeship

Engineer. From GBP 2000

Other personal. From GBP 1300

Welder. From GBP 1400

Tester. From GBP 3600

Tester. From GBP 3200

Manager. From GBP 2300

Assistant. From GBP 1100

Responds for Bromley Mencap on FaceBook

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

Address Bromley Mencap on google map

Other similar UK companies as Bromley Mencap: Mse (uk) Limited | A P Guarantee Limited | Sbd Apparel Limited | Transcal Limited | Cest La Vie Energy Drinks Limited

This Bromley Mencap company has been in this business for at least 29 years, having launched in 1987. Started with registration number 02179385, Bromley Mencap is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in Rutland House, Bromley BR2 9JG. twenty years from now the company switched its business name from Bromley Society For Mentally Handicapped Children to Bromley Mencap. This company declared SIC number is 88100 and has the NACE code: Social work activities without accommodation for the elderly and disabled. The most recent filed account data documents cover the period up to 2015-03-31 and the most recent annual return was released on 2016-01-29. Twenty nine years of competing in the field comes to full flow with Bromley Mencap as they managed to keep their customers happy through all this time.

With three recruitment advertisements since 2016-02-22, the firm has been a quite active employer on the employment market. On 2016-05-13, it started looking for job candidates for a Support Worker/Personal Assistants position in Bromley, and on 2016-02-22, for the vacant position of a Sen Independent Support Worker in Bromley. Employees on these posts earn minimum £19500 and up to £25000 annually. More specific details on recruitment process and the career opportunity is detailed in particular job offers.

The company started working as a charity on 1989-01-26. It operates under charity registration number 800685. The geographic range of the firm's area of benefit is bromley lb. They work in Bromley. The charity's trustees committee consists of eleven people: Stuart Kelly, Julie Spencer, Ann Kean, Paul Nash, Ian Alexander Legg Ba (Hons), Acib, and others. In terms of the charity's financial statement, their most successful period was in 2011 when their income was 1,080,480 pounds and their spendings were 746,162 pounds. Bromley Mencap concentrates on the issue of disability, the issue of disability. It works to improve the situation of people with disabilities, people with disabilities. It provides aid to these recipients by providing various services, unspecified charitable activities and providing advocacy, advice or information. In order to get to know more about the firm's activities, dial them on the following number 020 8466 0790 or visit their official website. In order to get to know more about the firm's activities, mail them on the following e-mail [email protected] or visit their official website.

Marion Gwyneth Moore, Julie Ann Spencer, Roland Stuart Kelly and 6 other members of the Management Board who might be found within the Company Staff section of our website are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies since 2014-05-12. To increase its productivity, for the last almost one month the following limited company has been providing employment to Susan Fisher, who has been looking into ensuring efficient administration of this company.