Compass Disability Services

All UK companiesOther service activitiesCompass Disability Services

Other service activities not elsewhere classified

Compass Disability Services contacts: address, phone, fax, email, website, shedule

Address: Unit 11 - 12 Belvedere Trading Estate TA1 1BH Taunton

Phone: 0844 984 2828

Fax: 0844 984 2828

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Compass Disability Services"? - send email to us!

Compass Disability Services detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Compass Disability Services.

Registration data Compass Disability Services

Register date: 2001-07-04

Register number: 04245798

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 Compass Disability Services

Owner, director, manager of Compass Disability Services

Alison Hart Director. Address: Unit 11 - 12, Belvedere Trading Estate, Taunton, Somerset, TA1 1BH. DoB: July 1974, British

Frank Raymond Hulbert Director. Address: Unit 11 - 12, Belvedere Trading Estate, Taunton, Somerset, TA1 1BH. DoB: March 1943, English

Ceri-Ann Taylor Director. Address: Unit 11 - 12, Belvedere Trading Estate, Taunton, Somerset, TA1 1BH. DoB: May 1978, British

Tracey Oldershaw Director. Address: Unit 11 - 12, Belvedere Trading Estate, Taunton, Somerset, TA1 1BH. DoB: December 1961, British

Denise Hole Director. Address: Unit 11 - 12, Belvedere Trading Estate, Taunton, Somerset, TA1 1BH. DoB: July 1962, British

Valerie Palmer Director. Address: Unit 11 - 12, Belvedere Trading Estate, Taunton, Somerset, TA1 1BH. DoB: April 1950, British

Pauline Tilley Director. Address: Unit 11 - 12, Belvedere Trading Estate, Taunton, Somerset, TA1 1BH. DoB: July 1967, British

Richard Pitman Secretary. Address: Unit 11 - 12, Belvedere Trading Estate, Taunton, Somerset, TA1 1BH. DoB:

Mark David Oldershaw Director. Address: Unit 11 - 12, Belvedere Trading Estate, Taunton, Somerset, TA1 1BH. DoB: February 1966, British

Karen Attwell Director. Address: Unit 11 - 12, Belvedere Trading Estate, Taunton, Somerset, TA1 1BH. DoB: June 1960, English

Mark Allison Director. Address: Unit 11 - 12, Belvedere Trading Estate, Taunton, Somerset, TA1 1BH. DoB: September 1965, Welsh

Trevor Selby Director. Address: Unit 11 - 12, Belvedere Trading Estate, Taunton, Somerset, TA1 1BH. DoB: November 1952, British

Barry Derrick Director. Address: Unit 11 - 12, Belvedere Trading Estate, Taunton, Somerset, TA1 1BH. DoB: April 1946, British

Chelsea Gante Director. Address: Unit 11 - 12, Belvedere Trading Estate, Taunton, Somerset, TA1 1BH. DoB: February 1990, American

Frank Bishop Director. Address: Unit 11 - 12, Belvedere Trading Estate, Taunton, Somerset, TA1 1BH. DoB: August 1929, English

Sandra Downer Director. Address: Unit 11 - 12, Belvedere Trading Estate, Taunton, Somerset, TA1 1BH. DoB: August 1954, British

Jane Harris Director. Address: Unit 11 - 12, Belvedere Trading Estate, Taunton, Somerset, TA1 1BH. DoB: December 1968, British

Clifford James Puddy Director. Address: Unit 11 - 12, Belvedere Trading Estate, Taunton, Somerset, TA1 1BH. DoB: July 1944, British

Pamela Young Director. Address: Unit 11 - 12, Belvedere Trading Estate, Taunton, Somerset, TA1 1BH. DoB: March 1965, British

Janet Grant Director. Address: Unit 11 - 12, Belvedere Trading Estate, Taunton, Somerset, TA1 1BH. DoB: October 1945, British

William Magill Secretary. Address: 11 Meadowside, Carhampton, Minehead, Somerset, TA24 6PF. DoB: June 1945, British

Stephanie Witherick Director. Address: Wootton Courtney, Minehead, Somerset, TA248RF. DoB: October 1941, British

Stephen White Director. Address: Apt 4, Horsington House, Horsington, Templecombe, Somerset, BA8 0EG. DoB: September 1942, British

William Magill Director. Address: 11 Meadowside, Carhampton, Minehead, Somerset, TA24 6PF. DoB: June 1945, British

Caroline Anne Ness Director. Address: Twinhill Mill, Twinell Lane Spaxton, Bridgwater, Somerset, TA5 1DQ. DoB: n\a, English

John Watson. Director. Address: Ardingley, West End Close, Somerton, Somerset, TA11 6SU. DoB: October 1925, British

Dennis Aston Director. Address: 6 Lamparts Way,, Broadway,, Ilminster,, Somerset., TA19 9RY, England.. DoB: September 1924, British

Sylvia Hilborne Director. Address: 9, Bridge Cottages West Coker Hill, West Coker, Yeovil, Somerset, BA22 9DG. DoB: December 1925, British

Robert Taylor Director. Address: Blackberry House, Ladylawn, Trull, Taunton, Somerset, TA3 7LR. DoB: September 1959, British

Helen Rooke Director. Address: Yew Tree Cottage,, Higher Holton, Wincanton, Somerset, BA9 8AP. DoB: September 1947, British

Christopher Bollan Secretary. Address: 4 Washington Gardens, Bridgwater, Somerset, TA6 7AE. DoB:

William Magill Director. Address: 11 Meadowside, Carhampton, Minehead, Somerset, TA24 6PF. DoB: June 1945, British

Derek Kennedy Director. Address: Southfields, 16 Pyles Thorne Road, Wellington, Somerset, TA21 8DX. DoB: August 1935, British

Councillor Richard Lees Director. Address: 15 South Road, Taunton, Somerset, TA1 3DT. DoB: March 1951, British

David Abbott Director. Address: 50 Tellis Cross, East Coker, Somerset, BA22 9HP. DoB: August 1948, British

Hugh Bollan Director. Address: 4 Washington Gardens, Bridgwater, Somerset, TA6 7AE. DoB: December 1939, British

Judith Littleboy Director. Address: Penwood, Petvins Court, Haslebury Pucknett, Somerset, TA18 7PE. DoB: January 1932, British

Carolynne Anne Lawless Beadman Director. Address: 6 Bury, Dulverton, Somerset, TA22 9NE. DoB: October 1949, British-Irish

Marwood Davidson Director. Address: 131 Wedlands, Taunton, Somerset, TA2 7AD. DoB: December 1954, British

Catherine Magill Director. Address: 11 Meadowside, Carhampton, Minehead, Somerset, TA24 6PF. DoB: August 1947, British

Richard Anthony Pitman Director. Address: Hazeldene, 14 Bridgwater Road, North Petherton, Somerset, TA6 6RD. DoB: November 1969, British

John Beadman Director. Address: 6, Bury, Dulverton, Somerset, TA22 9NE. DoB: October 1944, British

William Magill Secretary. Address: 11 Meadowside, Carhampton, Minehead, Somerset, TA24 6PF. DoB: June 1945, British

Joseph Magill Director. Address: 11 Meadowside, Carhampton, Somerset, TA24 6PF. DoB: June 1945, British

Richard John William Newton Director. Address: Appt 1 33 North Street, Taunton, Somerset, TA1 1LH. DoB: n\a, British

Timothy John Smoldon Director. Address: Thornton, Summerhedge, Othery, Somerset, TA7 0JD. DoB: April 1949, British

Jobs in Compass Disability Services vacancies. Career and practice on Compass Disability Services. Working and traineeship

Fabricator. From GBP 3000

Electrician. From GBP 2100

Tester. From GBP 3700

Engineer. From GBP 2800

Helpdesk. From GBP 1400

Carpenter. From GBP 2500

Project Planner. From GBP 2500

Responds for Compass Disability Services on FaceBook

Read more comments for Compass Disability Services. Leave a respond Compass Disability Services in social networks. Compass Disability Services on Facebook and Google+, LinkedIn, MySpace

Address Compass Disability Services on google map

Other similar UK companies as Compass Disability Services: John Howard Uk (darlington) Limited | Fulham Properties Inc Ltd | Edgar Shopfitting Limited | Handymanuk Limited | Albany Facade Engineering Ltd

This enterprise named Compass Disability Services has been registered on Wed, 4th Jul 2001 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This enterprise registered office may be contacted at Taunton on Unit 11 - 12, Belvedere Trading Estate. In case you need to get in touch with the business by post, the post code is TA1 1BH. The company company registration number for Compass Disability Services is 04245798. The company has a history in registered name change. Previously it had two different company names. Up till 2007 it was prospering as Somerset Access And Inclusion Network and before that the registered company name was Somerset Access & Inclusion Network. This enterprise Standard Industrial Classification Code is 96090 : Other service activities not elsewhere classified. Tue, 31st Mar 2015 is the last time the accounts were reported. Ever since the firm debuted on this market fifteen years ago, it has managed to sustain its praiseworthy level of prosperity.

Having 9 recruitment announcements since 1st July 2014, Compass Disability Services has been one of the most active firms on the employment market. Recently, it was seeking job candidates in Taunton, Burnham on Sea and Wotton under Edge. They most frequentlyusually employ full time workers under Home working mode. They search for candidates for such posts as for instance: Senior Independent Living Coordinator, Independent Living Advisor and Trainee Project Support Worker. Out of the offered jobs, the highest paid job is Team Leader - Payroll and Managed Accounts in Taunton with £20600 annually. More specific details on recruitment process and the career opportunity is provided in particular announcements.

The firm started working as a charity on 11th September 2003. It operates under charity registration number 1099376. The geographic range of their activity is county of somerset and it operates in various towns in North Somerset, Powys, Sandwell, Cornwall, Dorset, Gloucestershire, Birmingham City, Somerset, Wiltshire and Warwickshire. The firm's trustees committee features seven people: Mark Oldershaw, Valerie Palmer, Pauline Tilley, Denise Mary Hole and Karen Attwell, to name a few of them. In terms of the charity's financial statement, their most prosperous time was in 2010 when they earned 742,111 pounds and their spendings were 682,938 pounds. Compass Disability Services concentrates on the issue of disability, other charitable purposes, the problem of disability. It works to aid other definied groups, people with disabilities, people with disabilities. It provides help to its recipients by the means of manifold charitable services, acting as an umbrella or a resource body and acting as an umbrella or a resource body. In order to get to know more about the corporation's activities, dial them on this number 0844 984 2828 or see their website. In order to get to know more about the corporation's activities, mail them on this e-mail [email protected] or see their website.

The following firm owes its achievements and unending growth to a group of eight directors, namely Alison Hart, Frank Raymond Hulbert, Ceri-Ann Taylor and 5 other directors who might be found below, who have been supervising the firm since 2015. In order to increase its productivity, since February 2012 the firm has been providing employment to Richard Pitman, who's been looking into ensuring that the Board's meetings are effectively organised.