Autism Initiatives (uk)

All UK companiesEducationAutism Initiatives (uk)

General secondary education

Primary education

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

Residential care activities for the elderly and disabled

Autism Initiatives (uk) contacts: address, phone, fax, email, website, shedule

Address: 7 Chesterfield Road Liverpool L23 9XL Merseyside

Phone: 0151 203 2305

Fax: 0151 203 2305

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Autism Initiatives (uk)"? - send email to us!

Autism Initiatives (uk) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Autism Initiatives (uk).

Registration data Autism Initiatives (uk)

Register date: 1989-10-26

Register number: 02436777

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 Autism Initiatives (uk)

Owner, director, manager of Autism Initiatives (uk)

John Mccarthy Director. Address: 7 Chesterfield Road, Liverpool, Merseyside, L23 9XL. DoB: May 1962, British

Sian Elizabeth Hiscock Director. Address: 7 Chesterfield Road, Liverpool, Merseyside, L23 9XL. DoB: February 1962, British

Andrew Grainger Secretary. Address: 7 Chesterfield Road, Liverpool, Merseyside, L23 9XL. DoB:

Conaill Brian Mcgrady Director. Address: 7 Chesterfield Road, Liverpool, Merseyside, L23 9XL. DoB: September 1971, British

Elizabeth Veronica Slater Director. Address: 7 Chesterfield Road, Liverpool, Merseyside, L23 9XL. DoB: December 1948, British

Brian Edward Williams Director. Address: 7 Chesterfield Road, Liverpool, Merseyside, L23 9XL. DoB: July 1943, British

Martin Andrew Mercer Director. Address: 7 Chesterfield Road, Liverpool, Merseyside, L23 9XL. DoB: May 1958, British

Rosario Veronica Buttery Director. Address: 7 Chesterfield Road, Liverpool, Merseyside, L23 9XL. DoB: October 1949, British

Graham Birtwell Director. Address: 7 Chesterfield Road, Liverpool, Merseyside, L23 9XL. DoB: February 1949, British

Janice Elizabeth Howard Director. Address: 7 Chesterfield Road, Liverpool, Merseyside, L23 9XL. DoB: November 1962, British

Alasdair Charles Macaulay Rankin Director. Address: 7 Chesterfield Road, Liverpool, Merseyside, L23 9XL. DoB: May 1956, Scottish

Sue Askins Director. Address: 7 Chesterfield Road, Liverpool, Merseyside, L23 9XL. DoB: March 1962, British

Terence Hardy Director. Address: 7 Chesterfield Road, Liverpool, Merseyside, L23 9XL. DoB: April 1934, British

Marjorie Glover Director. Address: 69 Somerset Court, Cheveley, Newmarket, Suffolk, CB8 9RL. DoB: April 1942, British

James Adams Paterson Sinclair Director. Address: 18 Hornby Drive, Newton, Preston, PR4 3ST. DoB: March 1934, British

Sarah Jane Elizabeth Austin Director. Address: 52 Kent Road, Formby, Liverpool, L37 6BQ. DoB: October 1969, British

Alan Chesworth Director. Address: 44 Rossall Road, Liverpool, Merseyside, L13 4DW. DoB: March 1944, British

Marilyn Walker Director. Address: 7 Chesterfield Road, Crosby, Liverpool, Merseyside, L23 9XL. DoB: April 1947, British

Mary Diane Hayden Director. Address: 129 Warley Road, Blackpool, Lancashire, FY1 2RW. DoB: May 1943, British

Catherine Hart Director. Address: 43 Cypress Road, Wittering, Peterborough, PE8 6HF. DoB: March 1947, British

Ian Young Director. Address: 33 Ashwood Road, Fulwood, Preston, Lancashire, PR2 9UD. DoB: March 1962, British

Edward Brian Thomas Director. Address: 7 Chesterfield Road, Liverpool, Merseyside, L23 9XL. DoB: December 1936, British

Lynn Marie Owen Director. Address: 20 Nightingale Road, Meadowlarke, Croxteth, Liverpool, Merseyside, L12 0QF. DoB: March 1962, British

James Keith Farrington Director. Address: 1 Taylors Lane, Tarleton, Preston, Lancashire, PR4 6JE. DoB: October 1934, British

John Johnson Director. Address: 7 Chesterfield Road, Liverpool, Merseyside, L23 9XL. DoB: October 1929, British

Derek Greaves Director. Address: 4 Knowsley Gate, Fleetwood, Lancashire, FY7 8AN. DoB: August 1944, British

John Owen Director. Address: 20 Ingleholme Road, Liverpool, L19 3PT. DoB: December 1939, British

Paul Noel Bridge Director. Address: 35 New Borough Avenue, Crosby, L23 9TU. DoB: December 1946, British

Elsie Roberts Director. Address: 2 Haigh Crescent, Lydiate, Liverpool, Merseyside, L31 2LQ. DoB: May 1915, British

James Murray Secretary. Address: 7 Chesterfield Road, Liverpool, Merseyside, L23 9XL. DoB: n\a, British

Jean Shiela Shaw Director. Address: 33 Fouracres, Maghull, Liverpool, L31 7BP. DoB: June 1944, British

Barbara Alice Sinclair Director. Address: 18 Hornby Drive, Newton With Scales, Preston, Lancashire, PR4 3ST. DoB: February 1933, British

Arthur Samuel Hughes Director. Address: 7 Derby Grove, Maghull, Liverpool, Merseyside, L31 5JJ. DoB: August 1928, British

Rev Leslie Thomas Director. Address: All Saints Vicarage 17 Moor Coppice, Crosby, Liverpool, Merseyside, L23 2XJ. DoB: September 1945, British

Sidney Arthur Jones Director. Address: 4 Hester Close, Liverpool, Merseyside, L38 0BP. DoB: September 1936, British

John Mcnicholls Director. Address: 27 Langdale Road, Braham, Stockport, Cheshire, SK7 1DH. DoB: November 1930, British

Mary Ruth Ford Director. Address: Gill Edge, Bainbridge, Leyburn, North Yorkshire, DL8 3DB. DoB: January 1939, British

Stephen Cox Director. Address: Ivy Cottage Pump Lane Axton, Llanasa, Holywell, Clwyd, CH8. DoB: March 1930, British

Bernard Brown Director. Address: 12 Lynsted Road, Liverpool, L14 0NT. DoB: December 1938, British

Brenda Hyland Director. Address: 33 Meadow Lane, West Derby, Liverpool, Merseyside, L12 5EA. DoB: December 1943, British

Doctor Robert John Lunt Director. Address: 51 Kenilworth Road, Ainsdale, Southport, Merseyside, PR8 3PU. DoB: November 1942, British

John Tamberlin Director. Address: Four Gables 30 Alderbrook Road, Solihull, West Midlands, B91 1NN. DoB: September 1941, British

Terence Sharrock Director. Address: 6 Wrigley Close, Freshfield, Liverpool, L37 7DT. DoB: September 1928, British

Elaine Parker Johnson Director. Address: 49 Conroy Way, Newton Le Willows, Merseyside, WA12 8SR. DoB: March 1960, British

Jobs in Autism Initiatives (uk) vacancies. Career and practice on Autism Initiatives (uk). Working and traineeship

Sorry, now on Autism Initiatives (uk) all vacancies is closed.

Responds for Autism Initiatives (uk) on FaceBook

Read more comments for Autism Initiatives (uk). Leave a respond Autism Initiatives (uk) in social networks. Autism Initiatives (uk) on Facebook and Google+, LinkedIn, MySpace

Address Autism Initiatives (uk) on google map

Other similar UK companies as Autism Initiatives (uk): Mdw Services Chesterfield Limited | Railek Limited | City Investors Limited | Keith Battersby Joinery Limited | Paramount Construction (uk) Limited

Autism Initiatives (uk) with Companies House Reg No. 02436777 has been competing in the field for 27 years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at 7 Chesterfield Road, Liverpool , Merseyside and company's area code is L23 9XL. It 's been twelve years that This company's registered name is Autism Initiatives (uk), but up till 2004 the business name was Autism Initiatives and before that, until 1998-06-10 this company was known as Liverpool & Lancashire Autistic Society. It means this company used three other names. The firm SIC code is 85310 meaning General secondary education. Autism Initiatives (uk) filed its latest accounts up to Tuesday 31st March 2015. The business most recent annual return information was released on Monday 26th October 2015. It's been twenty seven years for Autism Initiatives (uk) on the market, it is not planning to stop growing and is an object of envy for many.

Having 30 recruitment announcements since Monday 7th March 2016, the company has been one of the most active employers on the labour market. Recently, it was recruiting new workers in Southport, Liverpool and Edinburgh. They look for candidates for such positions as: Autism Support Worker, Handyperson / Driver and Support Worker, Aigburth. Out of the offered positions, the highest paid one is Support Worker, Southport in Southport with £15400 on a yearly basis. More specific information on recruitment process and the career opportunity can be found in particular announcements.

The company became a charity on Tuesday 27th March 1990. It is registered under charity number 702632. The range of the enterprise's activity is not defined and it provides aid in various places across Blackpool, Denbighshire, Lancashire, Liverpool City, North Yorkshire, Sefton, Warrington, Wirral, Isle Of Man, Northern Ireland, Republic Of Ireland, Scotland. The company's trustees committee has eight members: Brian Edward Williams, Edward Brian Thomas, Elizabeth Veronica Slater Ba Bsc Hons, Martin Andrew Mercer and Rose Buttery, among others. When it comes to the charity's finances, their best year was 2014 when they raised 45,066,000 pounds and they spent 44,761,000 pounds. Autism Initiatives (uk) concentrates its efforts on charitable purposes, the problem of disability and education and training. It works to aid young people or children, youth or children, people with disabilities. It provides help to the above agents by the means of providing various services, providing advocacy, advice or information and providing open spaces, buildings and facilities. In order to find out something more about the charity's activities, dial them on this number 0151 203 2305 or visit their website. In order to find out something more about the charity's activities, mail them on this e-mail [email protected] or visit their website.

When it comes to this specific company, a number of director's assignments have been fulfilled by John Mccarthy, Sian Elizabeth Hiscock, Conaill Brian Mcgrady and 4 other directors who might be found below. Within the group of these seven people, Rosario Veronica Buttery has been employed by the company for the longest time, having become a part of the Management Board in 1994. In order to maximise its growth, for the last nearly one month this company has been utilizing the expertise of Andrew Grainger, who has been in charge of ensuring that the Board's meetings are effectively organised.