Asist.

All UK companiesHuman health and social work activitiesAsist.

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

Asist. contacts: address, phone, fax, email, website, shedule

Address: Winton House Stoke Road ST4 2RW Stoke On Trent

Phone: 01782 845584

Fax: 01782 845584

Email: [email protected]

Website:

Shedule:

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

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

Registration data Asist.

Register date: 1995-06-14

Register number: 03068125

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 Asist.

Owner, director, manager of Asist.

John Macarthy Director. Address: Fradswell, Stafford, ST18 0EX, England. DoB: June 1950, British

Jason David Lancaster Director. Address: Little Chell Lane, Stoke-On-Trent, ST6 6LZ, England. DoB: November 1973, British

Pamela Trudy Edwards Secretary. Address: Spafield Close, Telford, Shropshire, TF5 0NL, England. DoB:

Adrian Alan Ball Director. Address: Winton House, Stoke Road, Stoke On Trent, ST4 2RW. DoB: July 1972, British

Professor Susan Cheryl Read Director. Address: Winton House, Stoke Road, Stoke On Trent, ST4 2RW. DoB: February 1958, British

Pamela Trudy Edwards Director. Address: 11 Spafield Close, Telford, Salop, TF5 0NL. DoB: November 1957, British

Simon Harris Director. Address: 131 Oulton Road, Stone, Staffordshire, ST15 8DS. DoB: March 1960, British

Mark Steven Grainger Ashton Director. Address: 19 Station Court, Newport, Shropshire, TF10 7RZ. DoB: July 1958, British

Jeremy Boughey Director. Address: Winton House, Stoke Road, Stoke On Trent, ST4 2RW. DoB: January 1963, British

Harvey Wilson Director. Address: Victoria Street, Basford, Stoke-On-Trent, Staffordshire, ST4 6EG. DoB: May 1942, British

John Macarthy Director. Address: The Grainstore, Yew Tree Farm, Fradswell, Staffordshire, ST18 0EX. DoB: June 1950, British

Gearleane Kathleen Wilson Director. Address: 11 Victoria Street, Basford, Stoke On Trent, Staffordshire, ST13 6ER. DoB: August 1945, British

Julia Meakin Director. Address: 41 Apley Castle, Telford, Salop, TF1 6RH. DoB: March 1967, British

David Horne Director. Address: Heathfield Cottage, 165 Chaseley Road, Rugeley, Staffordshire, WS15 2LQ. DoB: May 1941, British

Alan Watkin Jones Director. Address: 4 Carlyle Close, Rode Heath, Stoke On Trent, Staffordshire, ST7 3UA. DoB: August 1940, British

John David Mckenzie Director. Address: Selby House 19 Marsh Avenue, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 8BB. DoB: July 1959, British

Elizabeth Edwards Director. Address: 29 Keys Chase, Hednesford, Staffordshire, WS12 5GX. DoB: May 1958, British

Simon Harris Secretary. Address: 131 Oulton Road, Stone, Staffordshire, ST15 8DS. DoB: March 1960, British

Sarah Jane Coles Director. Address: 62 Newport Road, Stafford, Staffordshire, ST16 1DB. DoB: January 1981, British

Jason David Lancaster Director. Address: 45 Little Chell Lane, Tunstall, Stoke On Trent, ST6 6LZ. DoB: November 1973, British

Wendy Rebecca Cantliff Director. Address: 6 Kings Avenue, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 8DA. DoB: April 1960, British

John Arthur Yates Secretary. Address: 47 Quarry Bank, Keele, Staffordshire, ST5 5AG. DoB: March 1951, British

Michael John Morgan Director. Address: 2 Nelson Crescent, Cotes Heath, Stafford, Staffordshire, ST21 6ST. DoB: January 1948, British

Dianne Elizabeth Trigg Director. Address: 62 Saint Leonards Avenue, Stafford, Staffordshire, ST17 4LT. DoB: April 1949, British

Cheryl Smallwood Director. Address: 13 Barngate Street, Leek, Staffordshire, ST13 8AP. DoB: October 1953, British

Kate Mary Selwood Secretary. Address: 7 Manor Square, Stafford, Staffordshire, ST17 9QL. DoB: March 1955, British

Captain Brian John Podmore Director. Address: Certa-Cito 9 Redhill Trinity Fields, Stafford, Staffordshire, ST16 1LG. DoB: January 1938, British

Joyce Margaret Bridgwood Director. Address: 19 Gray Walk, Highfields, Stafford, Staffordshire, ST17 9LR. DoB: January 1943, British

Peter Henry Graham Director. Address: Old Smithy, Bradley, Stafford, Staffordshire, ST18 9DZ. DoB: August 1932, British

Kate Mary Selwood Director. Address: 7 Manor Square, Stafford, Staffordshire, ST17 9QL. DoB: March 1955, British

David Bernard Littlemore Director. Address: Trem Y Mor, Borth Y Gest, Portmadog, Gwynedd, LL49 9UF. DoB: July 1937, British

John Arthur Yates Director. Address: 47 Quarry Bank, Keele, Staffordshire, ST5 5AG. DoB: March 1951, British

Jeannette Susan Daly Director. Address: Ashleigh, Main Road Great Haywood, Stafford, ST18 0SU. DoB: April 1949, British

Peter Luke Knight Director. Address: West Wood, Blithbury, Rugeley, Staffordshire, WS15 3JQ. DoB: October 1936, British

Louise Irene Wadeson Director. Address: Meadowcroft Hill Top, Brown Edge, Stoke On Trent, North Staffordshire, ST6 8TX. DoB: October 1938, British

David Neil Kidney Director. Address: 6 Beechcroft Avenue, Stafford, ST16 1BJ. DoB: March 1955, British

Jobs in Asist. vacancies. Career and practice on Asist.. Working and traineeship

Driver. From GBP 1600

Plumber. From GBP 1700

Administrator. From GBP 2000

Tester. From GBP 3600

Responds for Asist. on FaceBook

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

Address Asist. on google map

Other similar UK companies as Asist.: Alyclad Ltd | Bespoke Renovations (uk) Limited | Spear Solutions London Limited | Robin Warne Ltd | Ivory Homes Sunninghill Limited

Asist began its operations in 1995 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: 03068125. This particular company has been developing successfully for 21 years and the present status is active. This firm's office is registered in Stoke On Trent at Winton House. Anyone could also locate this business utilizing its postal code , ST4 2RW. This enterprise Standard Industrial Classification Code is 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. The company's most recent financial reports were submitted for the period up to 2015-03-31 and the latest annual return information was released on 2016-06-08. Ever since the firm debuted in this particular field twenty one years ago, the firm has managed to sustain its praiseworthy level of prosperity.

The firm became a charity on Wed, 19th Jul 1995. It works under charity registration number 1048075. The range of the charity's area of benefit is staffordshire. They work in Stoke-On-Trent City and Staffordshire. The company's board of trustees consists of seven representatives: John Mckenzie, Mark Steven Granger Ashton, Ms Pamela Trudy Edwards, Simon Christopher Harris and Dr Susan Cheryl Read, among others. When it comes to the charity's financial summary, their most successful time was in 2010 when their income was £1,412,637 and their expenditures were £1,341,979. Asist focuses on the problem of disability, the problem of disability. It tries to help children or youth, people of particular ethnicity or racial origin, the youngest. It helps the above agents by providing advocacy and counselling services and providing advocacy and counselling services. If you wish to get to know more about the charity's activity, dial them on this number 01782 845584 or go to their website. If you wish to get to know more about the charity's activity, mail them on this e-mail [email protected] or go to their website.

As stated, the limited company was established 21 years ago and has been run by thirty two directors, and out of them seven (John Macarthy, Jason David Lancaster, Adrian Alan Ball and 4 remaining, listed below) are still active. Moreover, the director's assignments are continually aided by a secretary - Pamela Trudy Edwards, from who joined this limited company in January 2013.