Autism Wessex

All UK companiesHuman health and social work activitiesAutism Wessex

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

Other residential care activities n.e.c.

Other education not elsewhere classified

Autism Wessex contacts: address, phone, fax, email, website, shedule

Address: Bargates Court 22 Bargates BH23 1QL Christchurch

Phone: 01202 483360

Fax: 01202 483360

Email: [email protected]

Website:

Shedule:

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

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

Registration data Autism Wessex

Register date: 1990-05-31

Register number: 02506982

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 Wessex

Owner, director, manager of Autism Wessex

Paul Andrew Kemp Director. Address: Bargates Court, 22 Bargates, Christchurch, Dorset, BH23 1QL. DoB: July 1959, British

Patricia Lesley Jubb Director. Address: Bargates Court, 22 Bargates, Christchurch, Dorset, BH23 1QL. DoB: May 1959, English

Dr Robert Colin Gilbertson Director. Address: Bargates Court, 22 Bargates, Christchurch, Dorset, BH23 1QL. DoB: September 1942, British

Robert Willam Lowndes Secretary. Address: 25 Barton Lane, New Milton, Hampshire, BH25 7PJ. DoB: October 1957, British

Paul Mcgee Director. Address: Bimport, Shaftesbury, Dorset, SP7 8AZ. DoB: May 1944, British

Tracy Lorraine Randell Snow Director. Address: The Broadway, Northbourne, Bournemouth, BH10 7EY, England. DoB: August 1958, British

Mary Claire Boyd Director. Address: Abbey House, Horton, Wimborne, Dorset, BH21 7JA. DoB: July 1954, British

Joan Elizabeth Mary Dampney Director. Address: Tudor Cottage, Parley Green Lane Hurn, Christchurch, Dorset, BH23 6BB. DoB: December 1929, British

Richard John Purvis Director. Address: 2 Queens Avenue, Dorchester, Dorset, DT1 2EW. DoB: September 1940, British

Arnold Christopher Page Director. Address: Tuckton Road, Queens Park, Bournemouth, Dorset, BH6 3AA, England. DoB: December 1933, British

Yvonne Marjorie Page Secretary. Address: 14 St Georges Avenue, Bournemouth, Dorset, BH8 9DF. DoB: October 1931, British

Richard Anthony Smith Director. Address: Bargates Court, 22 Bargates, Christchurch, Dorset, BH23 1QL. DoB: July 1964, British

Michael Lofthouse Director. Address: Bargates Court, 22 Bargates, Christchurch, Dorset, BH23 1QL. DoB: May 1947, British

Michael Timothy Peden Director. Address: Bargates, Christchurch, Dorset, BH23 1QL, England. DoB: September 1957, British

Bernard Paul Broderick Director. Address: Bargates, Christchurch, Dorset, BH23 1QL. DoB: May 1946, British

Dr David Sambrook Director. Address: Wain-A-Long Road, Salisbury, Wiltshire, DP1 1LJ. DoB: November 1946, British

John Kenneth Lawson Director. Address: 10 Willow Way, Ferndown, Dorset, BH22 9SR. DoB: July 1951, British

Michael Cronin Director. Address: Folly Farm, Newton Tony, Salisbury, Wiltshire, SP4 0HA. DoB: June 1952, British

Christine Bennett Director. Address: 66 Bouverie Avenue, Salisbury, Wiltshire, SP2 8DX. DoB: November 1947, British

Alan Edward Corcoran Director. Address: 61 Oaks Drive, St Leonards, Ringwood, Hampshire, BH24 2QR. DoB: June 1950, British

Jonathon Daniel Davies Director. Address: 11 Westcroft Parade, New Milton, Hampshire, BH25 6JG. DoB: November 1975, British

John Richard Cooke Director. Address: 12 Comley Road, Moordown, Bournemouth, Dorset, BH9 2ST. DoB: October 1957, British

David John Barnes Director. Address: Kenwincy, Hightown, Ringwood, Hampshire, BH24 3DY. DoB: November 1961, British

Elaine Claire Shelford Mead Director. Address: The Old School, West Knighton, Dorchester, Dorset, DT2 8PE. DoB: June 1960, British

Colin Christopher Wilson Director. Address: Chalbury Grange, Chalbury, Wimborne, Dorset, BH21 7ET. DoB: n\a, British

Elizabeth Anne Morris Director. Address: 181 Christchurch Road, West Parley, Ferndown, Dorset, BH22 8SZ. DoB: March 1962, British

Raymond Hogwood Director. Address: 105 Queens Park Avenue, Bournemouth, Dorset, BH8 9HA. DoB: January 1944, British

Barbara Ann Wilson Director. Address: Brookside Dell Lower Broad Oak Road, West Hill, Ottery St Mary, Devon, EX11 1UD. DoB: November 1942, British

Maureen Christine Broadfield Director. Address: 4 Abbots Close, Highcliffe, Christchurch, Dorset, BH23 5BH. DoB: January 1941, British

Joseph Roger Hickish Director. Address: 17 Queens Road, Blandford Forum, Dorset, DT11 7JX. DoB: June 1954, British

Philip George Tong Director. Address: Cowrie Cottage, 9a Lingwood Avenue Mudeford, Christchurch, Dorset, BH23 3JS. DoB: February 1957, British

Brian Ackland-snow Secretary. Address: 149 Dorchester Road, Oakdale, Poole, Dorset, BH15 3RZ. DoB: January 1934, British

Brenda Josephine Dean Director. Address: 2 Crest Road, Parkstone, Poole, Dorset, BH12 3DR. DoB: March 1950, Irish

Brian Ackland-snow Director. Address: Churchfield Road, Poole, Dorset, BH15 2QW. DoB: January 1934, British

Arthur Laurence Roberts Director. Address: 1 Wyndhams Lane Dark Lane, Hinton St Michael, Christchurch, Dorset, BH23. DoB: n\a, British

Margaret Mary Rowlett Director. Address: 7 Lyell Road, Poole, Dorset, BH12 2NE. DoB: June 1943, British

Elisabeth Anne Parry Director. Address: The Cottage 13 Holton Heath, Lytchett Minster, Poole, Dorset, BH16 6JT. DoB: February 1933, British

Yvonne Marjorie Page Director. Address: 14 St Georges Avenue, Bournemouth, Dorset, BH8 9DF. DoB: October 1931, British

Terence Cedric Broadfield Director. Address: 4 Abbots Close, Highcliffe, Christchurch, Dorset, BH23 5BH. DoB: January 1941, British

Diana Margaret Sayer Director. Address: 5 Powers Court Road, New Milton, Hampshire, BH25 7PD. DoB: October 1942, British

Captain Andrew Ronald Tinsley Director. Address: Yewcroft 2 Charnock Close, Hordle, Lymington, Hampshire, SO41 0GU. DoB: January 1940, British

Joan Patricia Budden Director. Address: 31 Moorcroft Avenue, Burton, Christchurch, Dorset, BH23 7HU. DoB: n\a, British

John William Gough Director. Address: Silver Birches 7 Park Homer Road, Wimborne, Dorset, BH21 2SP. DoB: June 1940, British

Barbara Ann Wilson Director. Address: 26 Chineway Gardens, Ottery St Mary, Devon, EX11 1JJ. DoB: November 1942, British

Oliver Wilson Director. Address: 26 Chineway Gardens, Ottery St Mary, Devon, EX11 1JJ. DoB: June 1942, British

Helen Madge Miller Director. Address: 9 Greenway Close, Weymouth, Dorset, DT3 5BQ. DoB: July 1933, British

Jobs in Autism Wessex vacancies. Career and practice on Autism Wessex. Working and traineeship

Sorry, now on Autism Wessex all vacancies is closed.

Responds for Autism Wessex on FaceBook

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

Address Autism Wessex on google map

Other similar UK companies as Autism Wessex: Ewart (special Works) Limited | Gloster Woodworm Control Ltd | Swale Heating Limited | D M Energy Solutions Ltd. | Paul Jones Interiors Ltd

Autism Wessex 's been in the business for at least twenty six years. Started with registration number 02506982 in 1990-05-31, it is based at Bargates Court, Christchurch BH23 1QL. It currently known as Autism Wessex, was previously known as The Wessex Autistic Society. The change has taken place in 2013-02-07. This firm SIC code is 88990 which means Other social work activities without accommodation n.e.c.. 31st March 2015 is the last time the company accounts were filed. 26 years of presence on the market comes to full flow with Autism Wessex as the company managed to keep their clients happy throughout their long history.

Having 30 job advertisements since 2015-12-23, the corporation has been among the most active ones on the labour market. Most recently, it was employing candidates in Highcliffe, Bournemouth and Dorchester. They hire workers on such posts as for example: Community Support Workers - East Dorset , Community Support Workers - West Dorset and Group Manager - Residential Services. Out of the available positions, the highest paid offer is Support Worker - Adult Residential Highcliffe, Christchurch in Highcliffe with £17100 per year. More information concerning recruitment process and the career opportunity can be found in particular job offers.

The company became a charity on 1990-11-07. It works under charity registration number 1000792. The range of their activity is dorset, east somerset, west hampshire and wiltshire. They provide aid in Dorset, Hampshire, Poole, Somerset, Southampton City, Wiltshire and Bournemouth. The charity's board of trustees features eleven representatives: Richard Smith, Michael Peter Lofthouse, Ms Patricia Jubb, John Lawson and Arnold Christopher Page, and others. When it comes to the charity's financial situation, their best period was in 2013 when they raised 9,589,570 pounds and their expenditures were 9,179,550 pounds. Autism Wessex focuses on the problem of disability, education and training and problems related to housing and accommodation. It strives to aid children or young people, children or young people, people with disabilities. It provides aid to its agents by providing various services, counselling and providing advocacy and providing buildings, facilities or open spaces. If you wish to know anything else about the firm's activities, call them on the following number 01202 483360 or see 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 see their official website.

From the data we have gathered, the following company was formed in May 1990 and has been governed by fourty three directors, out of whom nine (Paul Andrew Kemp, Patricia Lesley Jubb, Dr Robert Colin Gilbertson and 6 other members of the Management Board who might be found within the Company Staff section of this page) are still active. Additionally, the director's efforts are regularly helped by a secretary - Robert Willam Lowndes, age 59, from who found employment in this company 11 years ago.