Wellchild
Other social work activities without accommodation n.e.c.
Wellchild contacts: address, phone, fax, email, website, shedule
Address: 16 Royal Crescent Cheltenham GL50 3DA Gloucestershire
Phone: 01242 530007
Fax: 01242 530007
Email: [email protected]
Website: www.wellchild.org.uk
Shedule:
Incorrect data or we want add more details informations for "Wellchild"? - send email to us!
Registration data Wellchild
Register date: 1984-05-11
Register number: 01815689
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for WellchildOwner, director, manager of Wellchild
Dr Edward Richard Wozniak Director. Address: 16 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA. DoB: August 1951, British
Elizabeth Anne Morgan Director. Address: 16 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA. DoB: March 1953, British
Sian Elizabeth Taylor Director. Address: 16 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA. DoB: April 1968, British
Fiona Macpherson Director. Address: 16 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA. DoB: February 1964, British
Lisa Caterina Irene Avellini Director. Address: 16 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA. DoB: June 1973, Italian
Vanessa Anne Snell Secretary. Address: 16 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA. DoB:
Rosemary Rogers Director. Address: Royal Crescent, Cheltenham Spa, Gloucestershire, GL50 3DA, United Kingdom. DoB: December 1956, British
Martin David Kitcatt Director. Address: Royal Crescent, Cheltenham Spa, Gloucestershire, GL50 3DA, Uk. DoB: October 1963, British
Andrew Simon Charles Osborne Director. Address: Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA. DoB: January 1967, British
Paul Donald Richardson Director. Address: Royal Crescent, Cheltenham Spa, Gloucestershire, GL50 3DA, United Kingdom. DoB: August 1966, British
John William Gerald Evans Director. Address: 16 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA. DoB: February 1949, British
Trevor Jones Director. Address: 16 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA. DoB: December 1950, British
Andrew Bruce Wigmore Director. Address: Royal Crescent, Cheltenham Spa, Gloucestershire, GL50 3DA, Uk. DoB: June 1966, British
Colin Dyer Director. Address: Peacock Close, Abbeymead, Gloucester, Gloucestershire, GL4 5EE. DoB: January 1969, British
Richard Nunneley Director. Address: 14 Canton House, Great Heathmead, Haywards Heath, West Sussex, RH16 1FD. DoB: October 1946, British
Penelope Webb Director. Address: 16 Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA. DoB: February 1963, British
James Richard Baker Director. Address: 3 Kempson Road, London, SW6 4PX. DoB: June 1964, British
Kedge Martin Secretary. Address: 8 Homepiece Cottages, Broadway, Worcestershire, WR12 7JX. DoB: April 1966, British
Anthony John Vick Director. Address: Tibberton Green, Tibberton, Newport, Shropshire, TF10 8NR. DoB: December 1958, British
Dr John Malcolm Padfield Director. Address: Ashdon Hall, Ashdon, Saffron Walden, Essex, CB10 2HF. DoB: January 1947, British
Martin David Kitcatt Director. Address: 5 Aldford Street, London, W1K 2AF. DoB: October 1963, British
Paul Tollet Director. Address: The Cottage, Cleeve Road, Goring On Thames, Oxford, RG8 9BG. DoB: August 1961, British
John William Gerald Evans Director. Address: 2 Badgers Mount, Hockley, Essex, SS5 4SA. DoB: February 1949, British
Brett Gosper Director. Address: 19 Inner Park Road, London, SW19. DoB: June 1959, Australian
Michael Anthony Jackson Director. Address: 101 Hamilton Terrace, London, NW8 9QX. DoB: February 1936, British
Graham Mccarthy Director. Address: North Lodge, Barton On The Heath, Moreton In Marsh, Gloucestershire, GL56 0PL. DoB: July 1960, British
Alan Edward Ward Secretary. Address: 37 St Martins Lane, Langley Park, Beckenham, Kent, BR3 3XU. DoB: November 1939, British
Graham Clifford Wardle Director. Address: 520 Bolton Road, Bury, Lancashire, BL8 2DU. DoB: May 1943, British
Harold Owen Luder Director. Address: 2 Smith Square, Westminster, London, SW1P 3HS. DoB: August 1928, British
Winifred Mary Wilson Director. Address: 2 Lakeside Grange, Weybridge, Surrey, KT13 9ZE. DoB: January 1931, British
Ernest Alfred Charles Penfold Secretary. Address: 22 Durleston Park Drive, Bookham, Leatherhead, Surrey, KT23 4AJ. DoB:
George Henderson Director. Address: 7 Wickham Way, Beckenham, Kent, BR3 3AA. DoB: June 1929, British
James Albert Larkin Director. Address: Woodlands, Letterbox Lane, Sevenoaks, Kent, TN13 1SX. DoB: March 1927, British
Alan Edward Ward Director. Address: 37 St Martins Lane, Langley Park, Beckenham, Kent, BR3 3XU. DoB: November 1939, British
James Edward Terence Webb Director. Address: Belmont Sutton Road, Langley, Maidstone, Kent, ME17 3NF. DoB: January 1936, Other
Jobs in Wellchild vacancies. Career and practice on Wellchild. Working and traineeship
Carpenter. From GBP 1700
Helpdesk. From GBP 1400
Assistant. From GBP 1300
Project Co-ordinator. From GBP 1200
Assistant. From GBP 1100
Engineer. From GBP 2100
Administrator. From GBP 2000
Responds for Wellchild on FaceBook
Read more comments for Wellchild. Leave a respond Wellchild in social networks. Wellchild on Facebook and Google+, LinkedIn, MySpaceAddress Wellchild on google map
Other similar UK companies as Wellchild: Raymount Limited | 5 Cambridge Park Limited | Overwaters Devon Limited | Mccoll's Properties Ltd. | Angus Community Care Charitable Trust Limited
Started with Reg No. 01815689 thirty two years ago, Wellchild is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's actual mailing address is 16 Royal Crescent, Cheltenham Gloucestershire. The company changed its name already two times. Before 2012 this firm has been working on providing its services as The Wellchild Trust but at this moment this firm is listed under the name Wellchild. The enterprise SIC code is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. Wellchild filed its latest accounts up to 2015-03-31. The firm's most recent annual return was submitted on 2015-07-27. It has been 32 years for Wellchild on the local market, it is constantly pushing forward and is an example for many.
The firm was registered as a charity on 1984-07-07. It operates under charity registration number 289600. The geographic range of the company's area of benefit is not defined and it works in many places around Throughout England And Wales, Scotland, Northern Ireland. The company's trustees committee has eight people: Ms Fiona Macpherson, Paul Richardson, John Evans, Trevor Jones and Andrew Osborne, to namea few. As concerns the charity's financial summary, their most successful year was 2014 when their income was 2,533,153 pounds and their spendings were 2,617,579 pounds. Wellchild concentrates on saving lives and the advancement of health and saving lives and the advancement of health. It strives to help youth or children, children or youth. It provides aid to the above beneficiaries by the means of providing advocacy, advice or information, providing human resources and sponsoring or conducting research. If you would like to know something more about the charity's activity, dial them on this number 01242 530007 or browse their official website. If you would like to know something more about the charity's activity, mail them on this e-mail [email protected] or browse their official website.
Because of the following company's constant expansion, it was imperative to recruit other company leaders, namely: Dr Edward Richard Wozniak, Elizabeth Anne Morgan, Sian Elizabeth Taylor who have been working together since June 2015 to fulfil their statutory duties for this business. In order to increase its productivity, for the last almost one month the business has been utilizing the expertise of Vanessa Anne Snell, who's been looking into ensuring efficient administration of this company.
