Support Horizons Community Interest Company

All UK companiesHuman health and social work activitiesSupport Horizons Community Interest Company

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

Other residential care activities n.e.c.

Support Horizons Community Interest Company contacts: address, phone, fax, email, website, shedule

Address: 3 The Courtyard (ground Floor Right Hand Side) Denmark Street RG40 2AZ Wokingham

Phone: +44-1528 6554687

Fax: +44-1528 6554687

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Support Horizons Community Interest Company"? - send email to us!

Support Horizons Community Interest Company detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Support Horizons Community Interest Company.

Registration data Support Horizons Community Interest Company

Register date: 2006-03-14

Register number: 05742351

Type of company: Community Interest Company

Get full report form global database UK for Support Horizons Community Interest Company

Owner, director, manager of Support Horizons Community Interest Company

Gerald Andrew Todd Director. Address: 3 The Courtyard (Ground Floor, Right Hand Side) Denmark Street, Wokingham, Berkshire, RG40 2AZ. DoB: October 1958, British

Dean Paul Corcoran Director. Address: 3 The Courtyard (Ground Floor, Right Hand Side) Denmark Street, Wokingham, Berkshire, RG40 2AZ. DoB: April 1990, British

David Alan Screen Director. Address: 3 The Courtyard (Ground Floor, Right Hand Side) Denmark Street, Wokingham, Berkshire, RG40 2AZ. DoB: February 1956, British

Lorraine Nicholls Director. Address: 3 The Courtyard (Ground Floor, Right Hand Side) Denmark Street, Wokingham, Berkshire, RG40 2AZ. DoB: June 1962, British

Ian Richard Hughes Director. Address: 3 The Courtyard (Ground Floor, Right Hand Side) Denmark Street, Wokingham, Berkshire, RG40 2AZ. DoB: September 1953, British

Kevin Stuart Ward Director. Address: 3 The Courtyard (Ground Floor, Right Hand Side) Denmark Street, Wokingham, Berkshire, RG40 2AZ. DoB: April 1970, British

Philip Pearce Director. Address: 3 The Courtyard (Ground Floor, Right Hand Side) Denmark Street, Wokingham, Berkshire, RG40 2AZ. DoB: January 1985, British

Jason Nicholas Archer Director. Address: 16 Greenfinch Close, Crowthorne, Berkshire, RG45 6TZ. DoB: January 1972, British

Barry Derek Swain Director. Address: 3 The Courtyard (Ground Floor, Right Hand Side) Denmark Street, Wokingham, Berkshire, RG40 2AZ. DoB: March 1976, British

Lee David Sipe Director. Address: 3 The Courtyard, Denmark Street, Wokingham, Berkshire, RG40 2AZ, Uk. DoB: July 1975, British

Gary Lewis Dove Director. Address: 3 The Courtyard (Ground Floor, Right Hand Side) Denmark Street, Wokingham, Berkshire, RG40 2AZ. DoB: July 1954, British

Peter Leslie Waite Director. Address: 3 The Courtyard (Ground Floor, Right Hand Side) Denmark Street, Wokingham, Berkshire, RG40 2AZ. DoB: June 1944, English

Allan Lawton Secretary. Address: 3 The Courtyard (Ground Floor, Right Hand Side) Denmark Street, Wokingham, Berkshire, RG40 2AZ. DoB: n\a, British

Allan Lawton Director. Address: 3 The Courtyard (Ground Floor, Right Hand Side) Denmark Street, Wokingham, Berkshire, RG40 2AZ. DoB: April 1944, British

Leilah Juliet Zaheer Director. Address: 3 The Courtyard (Ground Floor, Right Hand Side) Denmark Street, Wokingham, Berkshire, RG40 2AZ. DoB: July 1973, British

Emma Wilkinson Director. Address: 3 The Courtyard (Ground Floor, Right Hand Side) Denmark Street, Wokingham, Berkshire, RG40 2AZ. DoB: October 1975, British

Alice Kathleen Parry Director. Address: 3 The Courtyard, Denmark Street, Wokingham, Berkshire, RG40 2AZ, United Kingdom. DoB: July 1983, British

Paul Anthony Rickson Director. Address: 3 The Courtyard (Ground Floor, Right Hand Side) Denmark Street, Wokingham, Berkshire, RG40 2AZ. DoB: November 1977, British

Michelle Anne Bailey Director. Address: Craven Road, Newbury, Berkshire, RG14 5NP, England. DoB: September 1966, British

Frances Mary Brewer Director. Address: 126 Barkham Road, Wokingham, Berkshire, RG41 2RP. DoB: September 1962, British

Paul Anthony Rickson Director. Address: Flat 8 Loddon Court, 289 Wokingham Road Earley, Reading, Berkshire, RG6 7ER. DoB: November 1977, British

Peter Girvan Director. Address: The Green Ravenswood Village, Nine Mile Ride, Crowthorne, Berkshire, RG45 6BQ. DoB: July 1974, British

Glen Stuart Rowbotham Director. Address: 9 Recreation Road, Tilehurst, Reading, Berkshire, RG30 4UB. DoB: November 1959, British

Lee David Sipe Director. Address: 10 Hilltop Road, Reading, Berkshire, RG6 1BZ. DoB: January 1975, British

Dr Bruce Michael Archer Director. Address: 16 Greenfinch Close, Crowthorne, Berkshire, RG45 6TZ. DoB: April 1949, British

Jennifer Susan Gambriel Director. Address: 3 Nine Mile Ride, Finchampstead, Berkshire, RG40 4QA. DoB: February 1949, British

Andrew Rodney Clay Director. Address: Ravenswood Village, Nine Mile Ride, Crowthorne, Berkshire, RG45 6BQ. DoB: October 1944, British

David Chaffe Director. Address: 1 Goddings Green, Wokingham, Berkshire, RG40 1SA. DoB: February 1954, British

Lawrence Charles Grady Director. Address: Dragons, 15 Oxford Road, Newbury, Berkshire, RG14 1PH. DoB: April 1965, British

Timothy David Holland Director. Address: 3 Lunds Farm Road, Woodley, Reading, Berkshire, RG5 4PY. DoB: July 1975, British

Jobs in Support Horizons Community Interest Company vacancies. Career and practice on Support Horizons Community Interest Company. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Support Horizons Community Interest Company on FaceBook

Read more comments for Support Horizons Community Interest Company. Leave a respond Support Horizons Community Interest Company in social networks. Support Horizons Community Interest Company on Facebook and Google+, LinkedIn, MySpace

Address Support Horizons Community Interest Company on google map

Other similar UK companies as Support Horizons Community Interest Company: Vision Racing Developments Ltd | Thomas Cord Limited | Our Family Stickers Ltd | Scotlay Free Range Egg Co Limited | Trade Vehicle Solutions Ltd

Support Horizons Community Interest is a company registered at RG40 2AZ Wokingham at 3 The Courtyard (ground Floor. The company has been in existence since 2006 and is registered under the identification number 05742351. The company has been active on the British market for 10 years now and the last known status is is active. The company SIC and NACE codes are 87200 , that means Residential care activities for learning difficulties, mental health and substance abuse. Support Horizons Community Interest Co released its latest accounts for the period up to March 31, 2015. The business latest annual return information was filed on March 14, 2016. This year marks ten years since Support Horizons Community Interest Co made an appearance in this line of business can be reached at and it is apparent they are still going strong.

The following firm owes its success and permanent improvement to a team of eight directors, who are Gerald Andrew Todd, Dean Paul Corcoran, David Alan Screen and 5 other members of the Management Board who might be found within the Company Staff section of our website, who have been in charge of the company for almost one year.