Survive (support For Survivors Of Rape And Sexual Abuse)

All UK companiesHuman health and social work activitiesSurvive (support For Survivors Of Rape And Sexual Abuse)

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

Survive (support For Survivors Of Rape And Sexual Abuse) contacts: address, phone, fax, email, website, shedule

Address: 15 Priory Street York YO1 6ET North Yorkshire

Phone: 01904 638813

Fax: 01904 638813

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Survive (support For Survivors Of Rape And Sexual Abuse)"? - send email to us!

Survive (support For Survivors Of Rape And Sexual Abuse) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Survive (support For Survivors Of Rape And Sexual Abuse).

Registration data Survive (support For Survivors Of Rape And Sexual Abuse)

Register date: 1997-10-24

Register number: 03455000

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 Survive (support For Survivors Of Rape And Sexual Abuse)

Owner, director, manager of Survive (support For Survivors Of Rape And Sexual Abuse)

Carolynne Crosbie Director. Address: Eboracum Way, York, YO31 7SR, England. DoB: June 1964, British

Lesley Eastman Director. Address: Western Terrace, New Earswick, York, YO32 4BW, England. DoB: June 1957, British

Sue Andrews Director. Address: Sutton Road, Strensall, York, YO32 5TU, England. DoB: March 1945, British

Jenny Bell Director. Address: Dalton Terrace, York, YO24 4EJ, England. DoB: August 1973, British

Damon Reid Director. Address: Curzon Terrace, York, YO23 1EZ, England. DoB: November 1985, British

Janina Pirozek Director. Address: Wentworth Road, York, YO24 1DG, England. DoB: June 1954, British

Dani Wardman Secretary. Address: 15 Priory Street, York, North Yorkshire, YO1 6ET. DoB:

Joanna Dent Director. Address: 15 Priory Street, York, North Yorkshire, YO1 6ET. DoB: January 1962, British

Lucy Harding Director. Address: 15 Priory Street, York, North Yorkshire, YO1 6ET. DoB: April 1988, British

Helen Aitchison Director. Address: 15 Priory Street, York, YO1 6ET, England. DoB: July 1984, British

Lucy Harding Director. Address: 15 Priory Street, York, YO1 6ET, England. DoB: April 1988, British

Carol Wheatley Director. Address: 15 Priory Street, York, North Yorkshire, YO1 6ET. DoB: February 1965, British

Nicole Sky Director. Address: 15 Priory Street, York, North Yorkshire, YO1 6ET. DoB: August 1983, British

Carol Wheatley Director. Address: 15 Priory Street, York, North Yorkshire, YO1 6ET. DoB: February 1965, British

Helen Aitchison Director. Address: Priory Street, York, YO1 6ET, England. DoB: July 1984, British

Danielle Wardman Director. Address: 15 Priory Street, York, North Yorkshire, YO1 6ET. DoB: May 1987, British

Amber Bryant Director. Address: 15 Priory Street, York, North Yorkshire, YO1 6ET. DoB: October 1990, British

Rev Antony Lester Director. Address: 15 Priory Street, York, North Yorkshire, YO1 6ET. DoB: June 1956, British

Susan Cory Director. Address: 15 Priory Street, York, North Yorkshire, YO1 6ET. DoB: December 1979, British

Felicity Emery Director. Address: 15 Priory Street, York, North Yorkshire, YO1 6ET. DoB: June 1973, British

Dr Gina Marks Director. Address: 15 Priory Street, York, North Yorkshire, YO1 6ET. DoB: March 1952, British

Reverend Anne Borthwick Director. Address: 15 Priory Street, York, North Yorkshire, YO1 6ET. DoB: February 1950, British

Jason Gillery Director. Address: 15 Priory Street, York, North Yorkshire, YO1 6ET. DoB: September 1970, British

Amanda Alderson Secretary. Address: Kilburn Road, York, North Yorkshire, YO104DE. DoB:

Sue Lawson Director. Address: Aldersyde House, Aldersyde, York, North Yorkshire, YO241QR. DoB: November 1974, British

Samantha Harkins Director. Address: London Street, Pocklington, York, Northyorkshire, YO42 2DP. DoB: August 1981, British

Evelyn D'souza Director. Address: 5a The Crescent, York, YO24 1AW. DoB: August 1966, British

Paul Walton Director. Address: 4 Glen Avenue, York, North Yorkshire, YO31 0XN. DoB: May 1980, British

Lisa Weston Director. Address: 12 Skipton House, Lawrence Square, York, North Yorkshire, YO10 3FH. DoB: May 1987, British

Gill Smith Director. Address: 59 Melrosegate, York, North Yorkshire, YO31 0SB. DoB: May 1953, British

Pauline Alden Director. Address: 13 Swann Street, York, North Yorkshire, YO23 1AF. DoB: January 1953, British

Gill Main Secretary. Address: 9 Argyle Street, York, North Yorkshire, YO23 1DW. DoB:

Jane Hamilton Director. Address: 6 Nunthorpe Gardens, South Bank, York, North Yorkshire, YO23 1DX. DoB: October 1966, British

Adrian Spendlow Director. Address: 6 Acomb Mews, York, North Yorkshire, YO24 3BQ. DoB: March 1954, British

Allison Peterson Director. Address: 59 Melrosegate, York, North Yorkshire, YO31 0SB. DoB: May 1944, British

Jane Reed Secretary. Address: 1 Fenwick Street, York, North Yorkshire, YO23 1JR. DoB: April 1967, British

Penelope Stafford Secretary. Address: 2 Fieldside Place, York, YO10 3UR. DoB: n\a, British

Lisa Cooper Director. Address: 6 Friar's Walk, Muncastergate, York, North Yorkshire, YO31 9AE. DoB: November 1975, British

Kate Vallance Director. Address: Athol House Panorama Walk, Pateley Bridge, Harrogate, North Yorkshire, HG3 5NX. DoB: April 1963, British

Andre Abraham Sicas Director. Address: Briar Cottage, Church Lane Slingsby, York, North Yorkshire, YO62 4AD. DoB: October 1968, British

Stephanie Mitchell Director. Address: 1 Ings Close, Pickering, North Yorkshire, YO18 8DW. DoB: n\a, British

Nicola Bond Director. Address: 6 Park Avenue, Barlow, Selby, North Yorkshire, YO8 8JP. DoB: September 1970, British

Christopher Hailey Norris Director. Address: 3 Sim Balk Lane, Bishopthorpe, York, North Yorkshire, YO23 2QH. DoB: June 1970, British

Margaret Brearley Secretary. Address: Ivy Cottage, 22 Church End Cawood, Selby, North Yorkshire, YO8 3SN. DoB: August 1946, British

Elizabeth Storrs Director. Address: 27 Lindley Street, York, North Yorkshire, YO24 4JG. DoB: November 1951, British

Elizabeth Dean Director. Address: 7a Victor Street, York, North Yorkshire, YO1 6HQ. DoB: February 1976, British

Nicola Bond Director. Address: 9 Park Avenue, Barlow, North Yorkshire, YO8 8JH. DoB: June 1972, British

Jane Reed Director. Address: 16 Renshaw Gardens, York, YO24 4QR. DoB: April 1967, British

Diana Evans Director. Address: 68 Queen Victoria Street, York, North Yorkshire, YO23 1HN. DoB: October 1963, British

Margaret Brearley Director. Address: Ivy Cottage, 22 Church End Cawood, Selby, North Yorkshire, YO8 3SN. DoB: August 1946, British

Lynne Gabriel Director. Address: 97 Carr Lane, York, North Yorkshire, YO26 5HN. DoB: April 1953, British

Jennifer Mcnally Secretary. Address: 8 Levisham Street, York, North Yorkshire, YO10 4BL. DoB: May 1963, British

Patricia Walker Director. Address: 30 Longwood Road, Cufton Moor, York, YO3 4UA. DoB: February 1964, British

Carol Ann Hooper Director. Address: 8 Millfield Road, York, North Yorkshire, YO2 1NQ. DoB: December 1956, British

Jennifer Mcnally Director. Address: 8 Levisham Street, York, North Yorkshire, YO10 4BL. DoB: May 1963, British

Janet Elliot Director. Address: 22 Hilbra Avenue, Haxby, York, YO3 3HD. DoB: May 1948, British

Lesley Murphy Director. Address: 74 Station Road, Upper Poppleton, York, YO2 6QA. DoB: December 1947, British

Jeni Vine Secretary. Address: 5 Moor Lane, Newton On Ouse, York, North Yorkshire, YO6 2DE. DoB:

Rosemary Willis Director. Address: 66 Kilburn Road, Fulford, York, North Yorkshire, YO10 4DE. DoB: July 1964, British

Jobs in Survive (support For Survivors Of Rape And Sexual Abuse) vacancies. Career and practice on Survive (support For Survivors Of Rape And Sexual Abuse). Working and traineeship

Tester. From GBP 2300

Tester. From GBP 3700

Welder. From GBP 1400

Driver. From GBP 1600

Other personal. From GBP 1500

Carpenter. From GBP 2200

Electrician. From GBP 1800

Tester. From GBP 3600

Electrical Supervisor. From GBP 2200

Responds for Survive (support For Survivors Of Rape And Sexual Abuse) on FaceBook

Read more comments for Survive (support For Survivors Of Rape And Sexual Abuse). Leave a respond Survive (support For Survivors Of Rape And Sexual Abuse) in social networks. Survive (support For Survivors Of Rape And Sexual Abuse) on Facebook and Google+, LinkedIn, MySpace

Address Survive (support For Survivors Of Rape And Sexual Abuse) on google map

Other similar UK companies as Survive (support For Survivors Of Rape And Sexual Abuse): Crossways Lewisham Limited | Expertise Properties Limited | Tristar Limited | Oracle Snooker Clubs Limited | Student Accommodation Gillingham Limited

Registered as 03455000 19 years ago, Survive (support For Survivors Of Rape And Sexual Abuse) is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The active mailing address is 15 Priory Street, York North Yorkshire. Previously Survive (support For Survivors Of Rape And Sexual Abuse) switched the registered name three times. Up to 2011-12-06 this company used the name Survive (survivors Of Sexual Abuse In North Yorkshire). Then this company adapted the name Survive (survivors Of Child Sexual Abuse In North Yorkshire) which was in use till 2011-12-06 when the current name was agreed on. This enterprise is registered with SIC code 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. Tue, 31st Mar 2015 is the last time when company accounts were filed. Nineteen years of experience in this field of business comes to full flow with Survive (support For Survivors Of Rape And Sexual Abuse) as they managed to keep their clients satisfied through all this time.

Having four job announcements since July 16, 2014, Survive (support For Survivors Of Rape And Sexual Abuse) has been an active employer on the job market. On July 17, 2014, it was seeking candidates for a part time Outreach Coordinator position in York, and on July 16, 2014, for the vacant position of a part time Counselling Supervisor in York. They seek candidates on such positions as: Counselling Service Manager and Administrative Assistant. More information on recruitment and the career opportunity can be found in particular job offers.

The firm was registered as a charity on April 15, 1998. It is registered under charity number 1069129. The range of the company's activity is not defined. They operate in City Of York. The charity's trustees committee features seven representatives: Ms Allison Peterson, Ms Gill Smith, Fliss Emery, Susan Mary Cory and Ms Amber Lauren Bryant, and others. As for the charity's finances, their best period was in 2009 when they earned 51,800 pounds and their expenditures were 40,997 pounds. Survive (support For Survivors Of Rape And Sexual Abuse) focuses on saving lives and the advancement of health, education and training and saving lives and the advancement of health. It works to support other definied groups, people with disabilities, people with disabilities. It tries to help these beneficiaries by providing specific services, counselling and providing advocacy and counselling and providing advocacy. If you would like to know anything else about the firm's activities, call them on the following number 01904 638813 or check their official website. If you would like to know anything else about the firm's activities, mail them on the following e-mail [email protected] or check their official website.

The information we have detailing this firm's staff members implies there are seven directors: Carolynne Crosbie, Lesley Eastman, Sue Andrews and 4 others listed below who started their careers within the company on 2015-10-07, 2015-09-03 and 2015-05-13. To find professional help with legal documentation, since 2014 this specific firm has been utilizing the expertise of Dani Wardman, who has been focusing on ensuring that the Board's meetings are effectively organised.