Developing Initiatives For Support In The Community

All UK companiesHuman health and social work activitiesDeveloping Initiatives For Support In The Community

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

Other residential care activities n.e.c.

Developing Initiatives For Support In The Community contacts: address, phone, fax, email, website, shedule

Address: Ies Centre Horndale Avenue Aycliffe Business Park DL5 6DS Newton Aycliffe

Phone: 01325 731160

Fax: 01325 731160

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Developing Initiatives For Support In The Community"? - send email to us!

Developing Initiatives For Support In The Community detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Developing Initiatives For Support In The Community.

Registration data Developing Initiatives For Support In The Community

Register date: 1984-05-30

Register number: 01820492

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Developing Initiatives For Support In The Community

Owner, director, manager of Developing Initiatives For Support In The Community

Joyce Drummond-hill Director. Address: Horndale Avenue, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6DS. DoB: April 1953, British

Professor Roger Smith Director. Address: Gilesgate, Durham, DH1 1JA, England. DoB: November 1953, British

Craig Alistair Peterson Director. Address: Parsons Court, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6ZE, England. DoB: July 1969, British

Ian Roberts Dewhirst Director. Address: Holywell House, Brancepeth, Durham, County Durham, DH7 8EH. DoB: October 1948, British

Vivienne Jane Holmes Director. Address: 4 Clarence Street, Bishop Auckland, County Durham, DL14 7RA. DoB: September 1967, British

Lesley Cavender Secretary. Address: 7 South Avenue, Stillington, Stockton On Tees, TS21 1JX. DoB:

James Black Director. Address: Claremont House 62 The Avenue, Durham, County Durham, DH1 4EB. DoB: March 1944, British

Christopher Ranulph George Matthews-maxwell Director. Address: 5 Valley Drive, Dunston, Gateshead, Tyne & Wear, NE11 9XD. DoB: June 1944, British

Michael William Treasure Director. Address: 21 Russell Place, Willington, Crook, County Durham, DL15 0EN. DoB: November 1952, British

John Thompson Spencer Director. Address: 60 Prebends Field, Durham, County Durham, DH1 1HJ. DoB: July 1944, British

Karen Elaine Hall Director. Address: Lancaster House, Lady Kathryn Grove, Darlington, County Durham, DL3 0YR. DoB: December 1959, British

Ronald Leslie Woodworth Director. Address: 3c Hallgarth, Newby Wiske, Northallerton, North Yorkshire, DL7 9JL. DoB: September 1941, British

Mark Charles Havers Secretary. Address: 5 Springfield Park, Durham, County Durham, DH1 4LS. DoB: January 1960, British

Patrick Norman Anderson Director. Address: Arch Close, Stanwick St John, Richmond, North Yorkshire, DL11 7RT. DoB: January 1934, British

Linda Elizabeth Keith Director. Address: Bolam Cottage, 7 South Road, Prudhoe, Northumberland, NE42 5JT. DoB: April 1954, British

Gillian Smellie Director. Address: The Gin Gan Billy Hall Farm, Billy Row, Crook, County Durham, DL15 9AF. DoB: October 1963, British

Mark Charles Havers Director. Address: 5 Springfield Park, Durham, County Durham, DH1 4LS. DoB: January 1960, British

David Granath Secretary. Address: Whitefield House, Esh, Durham, DH7 9QU. DoB: n\a, British

Rosalind Kaye Aitchison Director. Address: 5a Tunstall Vale, Sunderland, Tyne & Wear, SR2 7HP. DoB: October 1956, British

Ruth Elizabeth Gertrude Cranfield Director. Address: 30 Albert Street, Durham, County Durham, DH1 4RL. DoB: n\a, British

William Hills Director. Address: 3 Thornbury Rise, Darlington, County Durham, DL3 9NE. DoB: April 1937, British

Jennifer Louise Mooney Director. Address: The Green, Aldbrough St John, Richmond, North Yorkshire, 041 7TE. DoB: October 1959, British

Peter Kershaw Director. Address: 47 Falcon Walk, Hilton, Yarm, Cleveland, TS15 9JB. DoB: March 1947, British

Ian Aitchison Director. Address: 5 Tunstall Vale, Sunderland, Tyne & Wear, SR2 7HP. DoB: September 1952, British

William Dennis Director. Address: 2 Wylam Terrace, Coxhoe, Durham, County Durham, DH6 4JA. DoB: February 1942, British

Michael Cope Director. Address: 3 Finchale Court, West Rainton, Tyne & Wear, DH4 6SS. DoB: January 1946, British

David Granath Director. Address: Whitefield House, Esh, Durham, DH7 9QU. DoB: n\a, British

Jobs in Developing Initiatives For Support In The Community vacancies. Career and practice on Developing Initiatives For Support In The Community. Working and traineeship

Project Co-ordinator. From GBP 1200

Other personal. From GBP 1100

Fabricator. From GBP 2800

Manager. From GBP 1800

Controller. From GBP 2000

Electrician. From GBP 1900

Responds for Developing Initiatives For Support In The Community on FaceBook

Read more comments for Developing Initiatives For Support In The Community. Leave a respond Developing Initiatives For Support In The Community in social networks. Developing Initiatives For Support In The Community on Facebook and Google+, LinkedIn, MySpace

Address Developing Initiatives For Support In The Community on google map

Developing Initiatives For Support In The Community came into being in 1984 as company enlisted under the no 01820492, located at DL5 6DS Newton Aycliffe at Ies Centre Horndale Avenue. It has been expanding for 32 years and its public status is active. It has operated under three different names. Its first registered name, Developing Initiatives For Support In The Community, was switched on 18th March 2011 to Durham Initiatives For Support In The Community. The current name, in use since 1998, is Developing Initiatives For Support In The Community. The company is registered with SIC code 88990 meaning Other social work activities without accommodation n.e.c.. The most recent financial reports cover the period up to 2015-03-31 and the most current annual return information was released on 2015-09-04. Thirty two years of experience in the field comes to full flow with Developing Initiatives For Support In The Community as the company managed to keep their clients happy through all the years.

The enterprise started working as a charity on 1984-11-05. It operates under charity registration number 515755. The geographic range of the firm's area of benefit is not defined. They operate in Throughout England. The charity's trustees committee consists of seven members: Michael William Treasure, James Black, Ronald Leslie Woodworth, Christopher Ranulph George Matthews-M and Ms Vivienne Jane Holmes, and others. In terms of the charity's financial report, their most prosperous period was in 2011 when they earned 18,511,461 pounds and they spent 18,262,797 pounds. Developing Initiatives For Support In The Community engages in the issue of disability, training and education and the problems of unemployment and economic and community development . It strives to improve the situation of youth or children, people of particular ethnic or racial origins, the whole humanity. It provides help to these recipients by providing various services, providing advocacy and counselling services and providing buildings, open spaces and facilities. In order to get to know anything else about the firm's activity, dial them on this number 01325 731160 or browse their official website. In order to get to know anything else about the firm's activity, mail them on this e-mail [email protected] or browse their official website.

The directors currently listed by this business are: Joyce Drummond-hill selected to lead the company in 2014, Professor Roger Smith selected to lead the company in 2013 in September, Craig Alistair Peterson selected to lead the company 3 years ago and 5 others listed below. In order to maximise its growth, since September 2001 this specific business has been providing employment to Lesley Cavender, who has been working on ensuring efficient administration of this company.