Real Life Options

All UK companiesHuman health and social work activitiesReal Life Options

Social work activities without accommodation for the elderly and disabled

Residential care activities for the elderly and disabled

Real Life Options contacts: address, phone, fax, email, website, shedule

Address: David Wandless House A1 Business Park Knottingley Road WF11 0BU Knottingley

Phone: 01977 781812

Fax: 01977 781812

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Real Life Options"? - send email to us!

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

Registration data Real Life Options

Register date: 1992-03-23

Register number: 02699638

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 Real Life Options

Owner, director, manager of Real Life Options

Dr Robert Alexander Hendry Director. Address: A1 Business Park, Knottingley Road, Knottingley, West Yorkshire, WF11 0BU. DoB: August 1958, British

Simon John Read Lett Secretary. Address: A1 Business Park, Knottingley Road, Knottingley, West Yorkshire, WF11 0BU. DoB:

Jacqueline Andrea Jackson Director. Address: A1 Business Park, Knottingley Road, Knottingley, West Yorkshire, WF11 0BU. DoB: December 1956, British

Vivien Simon Director. Address: A1 Business Park, Knottingley Road, Knottingley, West Yorkshire, WF11 0BU. DoB: August 1971, British

Azra Nisar Kirkby Director. Address: A1 Business Park, Knottingley Road, Knottingley, West Yorkshire, WF11 0BU. DoB: April 1967, British

Gregg John Collingham Director. Address: A1 Business Park, Knottingley Road, Knottingley, West Yorkshire, WF11 0BU, England. DoB: October 1958, British

John Mcdonald Director. Address: A1 Business Park, Knottingley Road, Knottingley, West Yorkshire, WF11 0BU, England. DoB: October 1958, Scottish

David Wilkin Director. Address: A1 Business Park, Knottingley Road, Knottingley, West Yorkshire, WF11 0BU, England. DoB: August 1957, British

Azra Nisar Kirkby Secretary. Address: A1 Business Park, Knottingley Road, Knottingley, West Yorkshire, WF11 0BU. DoB:

Lynn Pumford Hobbs Director. Address: A1 Business Park, Knottingley Road, Knottingley, West Yorkshire, WF11 0BU, England. DoB: August 1955, British

Dr Marie-Claire Uhart Director. Address: A1 Business Park, Knottingley Road, Knottingley, West Yorkshire, WF11 0BL, England. DoB: January 1960, British

Glenn William Guilliatt Director. Address: A1 Business Park, Knottingley Road, Knottingley, West Yorkshire, WF11 0BU, England. DoB: September 1957, British

Lisa Watchorn Director. Address: 29 Mill Hill, Pontefract, West Yorkshire, WF8 4HY, England. DoB: July 1965, British

Charles Anthony Myers Secretary. Address: A1 Business Park, Knottingley Road, Knottingley, West Yorkshire, WF11 0BU, England. DoB:

Charles Anthony Myers Director. Address: A1 Business Park, Knottingley Road, Knottingley, West Yorkshire, WF11 0BU, England. DoB: September 1952, British

Anthony John Pearson Director. Address: A1 Business Park, Knottingley Road, Knottingley, West Yorkshire, WF11 0BU, England. DoB: March 1964, British

Jill Maehle Director. Address: Mackintosh Court, Gilesgate, Durham, County Durham, DH1 1PY. DoB: May 1959, British

Alisdair Douglas Mcintosh Director. Address: 81 St Johns Road, Edinburgh, Midlothian, EH12 6NN. DoB: July 1963, British

Diane Michelle Rodger Director. Address: 6 Victoria Gardens, Leeds, West Yorkshire, LS18 4PH. DoB: April 1964, British

Brian Ronald Hutchinson Director. Address: Hollondlea 23 East Road, Cupar, Fife, KY15 4HG. DoB: October 1965, British

Anthony Humphries Director. Address: Rectory Gds, Old Edlington, Doncaster, South Yorks, DN12 1PZ. DoB: May 1949, British

Esq Obe Raymond Anderson Director. Address: 5 Hornbeams, Bricket Wood, St. Albans, Hertfordshire, AL2 3SP. DoB: December 1947, British

Ray Anderson Director. Address: 5 Hornbeams, Bricket Wood, St. Albans, Hertfordshire, AL2 3SP. DoB: December 1947, British

Christopher Charles Kenny Director. Address: 33 Harrow View, Harrow, Middlesex, HA1 1RE. DoB: February 1963, British

Brian Adams Naylor Director. Address: 20 Monckton Drive, Castleford, West Yorkshire, WF10 3HT. DoB: July 1935, British

Alan Norman Rhodes Director. Address: The New House Church View, Beeley, Matlock, Derbyshire, DE4 2NT. DoB: January 1954, British

Peter John Reeve Secretary. Address: 79 Marsh Lane, Shepley, Huddersfield, West Yorkshire, HD8 8AP. DoB: August 1947, British

Peter John Reeve Director. Address: 79 Marsh Lane, Shepley, Huddersfield, West Yorkshire, HD8 8AP. DoB: August 1947, British

David Wandless Secretary. Address: 10 Melton Way, Royston, Barnsley, South Yorkshire, S71 4FN. DoB: February 1952, British

Barbara Watson Director. Address: 17 Covert Road, Northchurch, Berkhamsted, Hertfordshire, HP4 3RR. DoB: November 1944, British

Kathryn Joan Fraser Director. Address: Flat 5 33 Westbourne Road, Broomhill, Sheffield, S10 2QT. DoB: April 1946, British

Andrew Wilkes Director. Address: 26 Warwick Road, New Barnet, Hertfordshire, EN5 5EH. DoB: July 1950, British

Philip Druce Director. Address: 21 Fyfe Grove, Baildon, Shipley, West Yorkshire, BD17 6DN. DoB: February 1954, British

John David Murdock Director. Address: 8 Kings Avenue, Altofts, Normanton, West Yorkshire, WF6 2TF. DoB: November 1960, British

Gordon Palmer Director. Address: The Lodge, Stearsby, York, North Yorkshire, YO6 4SA. DoB: April 1931, British

John David Murdock Secretary. Address: 8 Kings Avenue, Altofts, Normanton, West Yorkshire, WF6 2TF. DoB: November 1960, British

David Wandless Director. Address: 10 Melton Way, Royston, Barnsley, South Yorkshire, S71 4FN. DoB: February 1952, British

Helen Elizabeth Parkinson Director. Address: Orchard House 1a King Street, Altofts, Normanton, West Yorkshire, WF6 2QH. DoB: July 1956, British

Alan Haycox Director. Address: 198 Woodend Road, Flixton, Manchester, Lancashire, M31 2PX. DoB: April 1957, British

Judith Ann Wandless Director. Address: 6 Kings Avenue, Altofts, Normanton, West Yorkshire, WF6 2TF. DoB: March 1953, British

Paul Dickens Director. Address: Birchbank Inverallan Drive, Bridge Of Allan, Stirling, Stirlingshire, FK9 4JR. DoB: August 1950, British

Robert Colquhoun Director. Address: 41 Lobden Crescent, Whitworth, Rochdale, Lancashire, OL12 8PU. DoB: May 1955, British

David Wilson Armitage Director. Address: 23 Oakwood Drive, Normanton, West Yorkshire, WF6 2NX. DoB: October 1941, English

Jobs in Real Life Options vacancies. Career and practice on Real Life Options. Working and traineeship

Package Manager. From GBP 1500

Electrical Supervisor. From GBP 2400

Director. From GBP 6500

Responds for Real Life Options on FaceBook

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

Address Real Life Options on google map

Other similar UK companies as Real Life Options: Rtb Homes (east Anglia) Ltd | Days Construction Services Limited | Amos Homes (ashbourne) Limited | Ballycross Contracts Limited | Jentson Limited

This company operates as Real Life Options. The firm first started twenty four years ago and was registered with 02699638 as its company registration number. The registered office of the firm is situated in Knottingley. You can reach it at David Wandless House A1 Business Park, Knottingley Road. The firm has been on the market under three previous names. The company's very first listed name, Real Life Options, was changed on 2011/05/26 to Real Life Options. The current name is in use since 2009, is Real Life Options. This company SIC code is 88100 which means Social work activities without accommodation for the elderly and disabled. Real Life Options filed its latest accounts for the period up to 2015-03-31. The most recent annual return information was submitted on 2016-03-23. It has been 24 years for Real Life Options in this line of business, it is still strong and is an example for many.

The company operates as a hospital, childcare centre or caring centre. Its FHRSID is PI/000492166. It reports to Birmingham and its last food inspection was carried out on 17th July 2012 in 210 Little Sutton Lane, Birmingham, B75 6PH. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 0 for its structural management and 0 for confidence in management.

Having 30 recruitment announcements since 15th September 2016, the firm has been one of the most active companies on the employment market. Recently, it was searching for new workers in Edinburgh Eh14 Area, Elgin, Moray and Buckie, Moray. They employ candidates on such positions as: Team Co-ordinator, Relief Support Workers - Sheffield and Relief Support Workers (Derbyshire). Out of the offered positions, the highest paid offer is Support Workers full/part-time and Relief in Edinburgh Eh14 Area with £16000 on a yearly basis. More specific information concerning recruitment process and the career opportunity is detailed in particular announcements.

The company started working as a charity on 19th March 2014. It works under charity registration number 1156258. The range of the enterprise's activity is . They operate in Throughout England And Wales. The company's board of trustees has eight members: Anthony Charles Myers, Glenn William Guilliatt, Brian Ronald Hutchinson, Anthony John Pearson and David Wilkin, among others. Real Life Options concentrates its efforts on the problem of disability, the advancement of health and saving of lives and education and training. It tries to support the elderly, youth or children, the youngest. It provides aid to the above recipients by providing various services, providing advocacy and counselling services and providing open spaces, buildings and facilities. If you would like to get to know anything else about the charity's activity, dial them on this number 01977 781812 or browse their official website. If you would like to get to know anything else about the charity's activity, mail them on this e-mail [email protected] or browse their official website.

Dr Robert Alexander Hendry, Jacqueline Andrea Jackson, Vivien Simon and 4 remaining, listed below are listed as company's directors and have been expanding the company since 2015. In addition, the managing director's efforts are continually supported by a secretary - Simon John Read Lett, from who was chosen by the limited company one year ago.