Avenues East

All UK companiesHuman health and social work activitiesAvenues East

Social work activities without accommodation for the elderly and disabled

Residential care activities for learning difficulties, mental health and substance abuse

Medical nursing home activities

Residential care activities for the elderly and disabled

Avenues East contacts: address, phone, fax, email, website, shedule

Address: River House 1 Maidstone Road DA14 5TA Sidcup

Phone: 020 3535 0500

Fax: 020 3535 0500

Email: [email protected]

Website:

Shedule:

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

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

Registration data Avenues East

Register date: 1997-03-03

Register number: 03326442

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 Avenues East

Owner, director, manager of Avenues East

Dr Nicholas Jonathan Dodd Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England. DoB: June 1950, British

David Taylor Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England. DoB: July 1949, British

Pamela Dorothy Nicholson Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England. DoB: April 1947, British

Caroline Jane Tuohy Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England. DoB: March 1958, British

Susan Vaughan-williams Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England. DoB: December 1951, British

Peter Snelling Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England. DoB: March 1958, British

Lauren Osman Secretary. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA, United Kingdom. DoB:

Howard James Pugh Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England. DoB: May 1951, British

Stephen Paul James Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England. DoB: March 1955, British

Graham James Walker Director. Address: Falkenham Road, Kirton, Ipswich, Suffolk, IP10 0QW. DoB: November 1958, British

Christopher Smith Secretary. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA. DoB:

Sandra Clennell Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England. DoB: January 1960, British

Claire Lorraine Hindmarch Director. Address: 1 Maidstone Road, Sidcup, Kent, DA14 5TA, England. DoB: August 1966, British

Philip Williams Director. Address: Optua House, Hill View Business Park, Claydon, Suffolk, IP6 0AJ. DoB: September 1960, British

Denest Akintaju Director. Address: Optua House, Hill View Business Park, Claydon, Suffolk, IP6 0AJ. DoB: June 1965, British

Danny Pennock Director. Address: Optua House, Hill View Business Park, Claydon, Suffolk, IP6 0AJ. DoB: October 1951, British

Brenda Holliday Director. Address: Optua House, Hill View Business Park, Claydon, Suffolk, IP6 0AJ. DoB: December 1954, British

John Crane Director. Address: Optua House, Hill View Business Park, Claydon, Suffolk, IP6 0AJ. DoB: November 1950, British

Diane Walker Secretary. Address: Maidstone Road, Sidcup, Kent, DA14 5TA, United Kingdom. DoB:

Agnes Hallander Director. Address: Hill View Business Park, Claydon, Ipswich, Suffolk, IP6 0AJ, Uk. DoB: June 1948, Swedish

Marilyn Vera Higgs Director. Address: Blake Avenue, Shotley Gate, Ipswich, Suffolk, IP9 1RL. DoB: June 1949, British

Philip Anthony Rawe Director. Address: Optua House, Hill View Business Park, Claydon, Suffolk, IP6 0AJ. DoB: April 1954, British

Ann Margaret Thomas Director. Address: Optua House, Hill View Business Park, Claydon, Suffolk, IP6 0AJ. DoB: January 1951, English

Ralph Beckingham Director. Address: 65 Inverness Road, Ipswich, Suffolk, IP4 3EA. DoB: October 1942, British

Clare Strang Director. Address: Thorington, Colchester, Essex, CO7 8JL, Uk. DoB: July 1942, British

Robert Edward Johns Director. Address: Optua House, Hill View Business Park, Claydon, Suffolk, IP6 0AJ. DoB: September 1948, British

Madeleine Susan Piper Director. Address: 13 Sandringham Close, Ipswich, Suffolk, IP2 9DT. DoB: May 1954, British

Robert John Hollinshead Director. Address: Holly Rise, The Street Little Bealings, Woodbridge, Suffolk, IP13 6LN. DoB: May 1955, British

Hazel Claire Allington Director. Address: 8 Deben Rise, Debenham, Stowmarket, Suffolk, IP14 6QQ. DoB: March 1967, British

Ralph Beckingham Director. Address: 65 Inverness Road, Ipswich, Suffolk, IP4 3EA. DoB: October 1942, British

Patricia Mary Barker Director. Address: Alderbank Bruisyard Road, Rendham, Saxmundham, Suffolk, IP17 2AH. DoB: September 1947, British

Peter Stone Director. Address: The Croft, White Hart Court High Street, Wickham Market, Suffolk, IP13 0PA. DoB: April 1945, British

Ronald Snell Director. Address: 47 Cardinalls Road, Stowmarket, Suffolk, IP14 5AA. DoB: April 1934, British

Judith Mahala Wood Director. Address: 50 High Road East, Felixstowe, Suffolk, IP11 9PU. DoB: March 1945, British

Brian Keith Hammond Director. Address: 6 Lanark Road, Ipswich, Suffolk, IP4 3EH. DoB: August 1937, British

Susan Joy Swayze Director. Address: 20 Bures Close, Stowmarket, Suffolk, IP14 2PL. DoB: September 1952, British

John Riches Director. Address: Sherwood 5 Flemyng Road, Bury St. Edmunds, Suffolk, IP33 3UZ. DoB: November 1936, British

Doctor Barry Victor Fitzgerald Director. Address: 15 St Peters Close, Claydon, Ipswich, IP6 0HP. DoB: June 1944, British

Christopher Killick Director. Address: 54 Camilla Road, Bermondsey, London, SE16 3NL. DoB: May 1963, British

Nora Martin Director. Address: 27 Lockington Road, Stowmarket, Suffolk, IP14 1BQ. DoB: October 1944, British

John Edward Sargeant Director. Address: 23 High Street, Needham Market, Suffolk, IP6 8AL. DoB: January 1954, British

Susan Joy Swayze Director. Address: 20 Bures Close, Stowmarket, Suffolk, IP14 2PL. DoB: September 1952, British

George Faulds Mcghee Director. Address: Goldcrest Silver Street, Old Newton, Stowmarket, Suffolk, IP14 4HF. DoB: April 1942, British

Brian Vincent Redhead Director. Address: 12 Kipling Way, Stowmarket, Suffolk, IP14 1TR. DoB: June 1944, British

John William Pedel Director. Address: 11 Howes Avenue, Thurston, Bury St Edmunds, Suffolk, IP31 3PE. DoB: April 1927, British

Michelle Yvette Louise Parnwell Director. Address: Old Market Street, Mendlesham, Stowmarket, Suffolk, IP1 5SA. DoB: n\a, British

Stella Janette Jackaman Director. Address: 18 Northfield Road, Onehouse, Stowmarket, Suffolk, IP14 3HF. DoB: October 1926, British

Cynthia Joyce Long Director. Address: 1 York Crescent, Claydon, Ipswich, IP6 0DP. DoB: September 1948, British

Graham Peter Keeble Director. Address: 11 Spencer Way, Stowmarket, Suffolk, IP14 1UB. DoB: May 1946, British

Doctor Barry Victor Fitzgerald Director. Address: 15 St Peters Close, Claydon, Ipswich, IP6 0HP. DoB: June 1944, British

Anthony Charles Robinson Director. Address: 34 Colneis Road, Felixstowe, Suffolk, IP11 9HF. DoB: December 1944, British

George Gary Cooper Director. Address: 7 Duke Street, Haughley, Stowmarket, Suffolk, IP14 3QS. DoB: April 1939, British

Martin Robert Wake Director. Address: The Maltings, Stradbroke, Eye, Suffolk, IP21 5JG. DoB: July 1935, British

Violet Jean Conyers Director. Address: Elm Tree Cottage Drinkstone Green, Bury St Edmunds, Suffolk, IP30 9SZ. DoB: March 1931, British

Raymond Charles Andrews Director. Address: Albion House 31 Albion Street, Saxmundham, Suffolk, IP17 1BN. DoB: December 1946, British

Audrey Smither Director. Address: 18 Stowmarket Road, Needham Market, Ipswich, IP6 8DS. DoB: March 1922, British

Ann Miriam Squirrell Director. Address: Gale Cottage High Road, Great Finborough, Stowmarket, Suffolk, IP14 3AL. DoB: March 1950, British

Linda Mary Hoggarth Director. Address: 26 Gipping Way, Bramford, Ipswich, Suffolk, IP8 4HP. DoB: May 1946, British

Jobs in Avenues East vacancies. Career and practice on Avenues East. Working and traineeship

Project Co-ordinator. From GBP 1400

Project Planner. From GBP 3800

Project Co-ordinator. From GBP 1200

Responds for Avenues East on FaceBook

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

Address Avenues East on google map

Other similar UK companies as Avenues East: Glen Eden Management Company Limited | Poonah Investments Limited | Earlesdon Limited | Edinscale Limited | Scott J Roberts Limited

Registered as 03326442 nineteen years ago, Avenues East was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The current registration address is River House, 1 Maidstone Road Sidcup. The company changed its business name two times. Up till 2013 this firm has been working on providing the services it specializes in as Optua (east Anglia) but now this firm is featured under the name Avenues East. The enterprise principal business activity number is 88100 and their NACE code stands for Social work activities without accommodation for the elderly and disabled. The most recent records were filed up to Thursday 31st March 2016 and the most current annual return was released on Thursday 3rd March 2016. 19 years of competing in this field of business comes to full flow with Avenues East as they managed to keep their clients happy through all this time.

The company was registered as a charity on Thu, 13th Mar 1997. Its charity registration number is 1061241. The geographic range of the firm's activity is east of england region (as described in schedule 1 of the regional development agencies act 1998) and it provides aid in various cities around Suffolk, Cambridgeshire and Norfolk. The charity's board of trustees consists of ten people: Philip Williams, Graham Walker, Steve James, Agnes Hallander and Howard Pugh, to name a few of them. As for the charity's financial situation, their most successful period was in 2013 when they raised 4,951,242 pounds and their spendings were 5,027,178 pounds. Avenues East engages in charitable purposes, the issue of disability, other charitable purposes. It strives to support the elderly people, young people or children, children or young people. It provides help to the above beneficiaries by the means of providing specific services, providing advocacy and counselling services and providing advocacy, advice or information. If you wish to know anything else about the firm's activities, dial them on the following number 020 3535 0500 or check their official website. If you wish to know anything else about the firm's activities, mail them on the following e-mail [email protected] or check their official website.

Considering the enterprise's growing number of employees, it was unavoidable to find further executives, among others: Dr Nicholas Jonathan Dodd, David Taylor, Pamela Dorothy Nicholson who have been working as a team since Thursday 13th November 2014 for the benefit of the company. In addition, the director's duties are backed by a secretary - Lauren Osman, from who was selected by this company in 2012.