Enableability

All UK companiesHuman health and social work activitiesEnableability

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

Enableability contacts: address, phone, fax, email, website, shedule

Address: 311-313 Copnor Road Portsmouth PO3 5EG Hampshire

Phone: 023 9267 1846

Fax: 023 9267 1846

Email: [email protected]

Website:

Shedule:

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

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

Registration data Enableability

Register date: 1978-12-18

Register number: 01405937

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 Enableability

Owner, director, manager of Enableability

Drew Ramsay Director. Address: Fourth Avenue, Havant, Hampshire, PO9 2QX, England. DoB: November 1955, British

Rosemary Susan Ann Harbour Director. Address: Lovedean Lane, Lovedean, Waterlooville, Hampshire, PO8 8HJ, England. DoB: October 1959, British

Jon Robert Muller Director. Address: Marlborough Park, Havant, Hampshire, PO9 2PP, Great Britain. DoB: March 1953, British

Richard John Charles Souter Secretary. Address: 59 Lower Derby Road, Stamshaw, Portsmouth, Hampshire, PO2 8EX. DoB:

Kenneth John Bowen Director. Address: West Haye Road, Hayling Island, Hampshire, PO11 9RN, England. DoB: September 1948, British

Joseph Harbour Director. Address: 20 Lovedean Lane, Waterlooville, Hampshire, PO8 8HJ. DoB: October 1956, British

Stuart Elsom Director. Address: 91 Juniper Square, Havant, Hampshire, PO9 1HZ. DoB: September 1948, British

Jeanette Linda Hawkins Director. Address: 74 Green Lane, Portsmouth, PO3 5EZ. DoB: March 1961, British

Heather Blagdon Director. Address: Marlborough Park, Havant, Hampshire, PO9 2PP, England. DoB: January 1961, British

Linda Jane Mason Director. Address: Whitecliffe Avenue, Portsmouth, Hampshire, PO3 6HZ, United Kingdom. DoB: June 1955, British

Lucy Jane Hambrook Director. Address: 97 Kingston Road, North End, Portsmouth, Hampshire, PO2 7FJ. DoB: July 1975, British

Andrew Kenneth Fraser Director. Address: 82 Hayling Avenue, Copnor, Portsmouth, Hampshire, PO3 6EB. DoB: March 1956, British

Brian Rains Director. Address: 56 Harleston Road, Wymering, Portsmouth, Hampshire, PO6 3RS. DoB: November 1949, British

Phillip Charles Rendell Secretary. Address: 19b Bridefield Crescent, Waterlooville, Hampshire, PO8 8QY. DoB:

Andrew James Chappell Director. Address: 7 Mercury Place, Crookhorn, Waterlooville, Hampshire, PO7 8BA. DoB: June 1968, British

Philip John Williams Director. Address: The Old Post House, Duncton, Petworth, West Sussex, GU28 0JY. DoB: July 1936, British

Kimberley Anne Provan Director. Address: 181 Coxford Road, Southampton, Hampshire, SO16 5JX. DoB: December 1972, British

Susan Jane Cross Director. Address: 23 Arabian Gardens, Whiteley, Fareham, Hampshire, PO15 7HE. DoB: January 1964, British

Ian Cox Director. Address: 2 Stafford Road, Southsea, Hampshire, PO5 2AD. DoB: August 1955, British

Joanne Bateman Director. Address: 19 Mimosa Close, Fareham, Hampshire, PO15 5DP. DoB: October 1962, British

Susan Patricia Edgar Director. Address: 69 Lucknow Street, Fratton, Portsmouth, Hampshire, PO1 1PT. DoB: March 1957, British

Richard Gordon Chappell Director. Address: Centaur Street, Portsmouth, Hampshire, PO2 7HB. DoB: March 1964, British

David Douglas Arrandale Director. Address: 63 Delphi Way, Waterlooville, Hampshire, PO7 8AY. DoB: December 1953, British

Kevin Holmes Director. Address: 10a Kenilworth Road, Southsea, Hampshire, PO5 2PG. DoB: April 1955, British

Shelagh Claire Blomfield Director. Address: Brandelhow, Dando Road, Waterlooville, Hampshire, PO7 6PX. DoB: January 1943, British

Elizabeth Brigid Mason Director. Address: 70 Parkstone Avenue, Southsea, Hampshire, PO4 0QZ. DoB: February 1944, British

Peter Alan Howlett Secretary. Address: 313a Copnor Road, Portsmouth, Hampshire, PO3 5EG. DoB: December 1941, British

Beryl Lesley Belcher Director. Address: 240 Hawthorn Crescent, Cosham, Portsmouth, Hampshire, PO6 2TS. DoB: June 1927, British

Andrew James Chappell Director. Address: 7 Mercury Place, Crookhorn, Waterlooville, Hampshire, PO7 8BA. DoB: June 1968, British

Irene Dorothy Chappell Director. Address: 36 Tregaron Avenue, Portsmouth, Hampshire, PO6 2ND. DoB: March 1942, British

Hedley Gordon Chappell Director. Address: 36 Tregaron Avenue, Cosham, Portsmouth, Hampshire, PO6 2ND. DoB: November 1937, British

Janice Susan Elsley Director. Address: 175 Leominster Road, Paulsgrove, Portsmouth, Hampshire, PO6 4DA. DoB: February 1952, British

Victor Leslie Flower Director. Address: 28 Tregaron Avenue, Portsmouth, Hampshire, PO6 2JX. DoB: January 1908, British

Heather Lillian Brown Director. Address: 7 Barn Close, Emsworth, Hampshire, PO10 7LJ. DoB: August 1948, British

Rita Rosemary French Director. Address: 1 Fortunes Way, Bedhampton, Havant, Hampshire, PO9 3LX. DoB: January 1943, British

Colin Brown Director. Address: 7 Barn Close, Emsworth, Hampshire, PO10 7LJ. DoB: December 1947, British

Sonia Grace Bolton Director. Address: 10 Rose Tower, Southsea, Hampshire, PO5 2HX. DoB: December 1935, British

Helen Angela Privett Director. Address: 16 Larch Court, Portsmouth, Hampshire, PO1 4EB. DoB: October 1967, British

Dr Ronald Stephens Director. Address: 88 Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NU. DoB: February 1942, British

Jobs in Enableability vacancies. Career and practice on Enableability. Working and traineeship

Sorry, now on Enableability all vacancies is closed.

Responds for Enableability on FaceBook

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

Address Enableability on google map

Other similar UK companies as Enableability: Dsd Enterprises Limited | We Can Service Your Car.com Ltd | Computerised Exhibition Services Marketing Limited | Grey Horse Media Limited | The Pet Store (uk) Limited

Situated at 311-313 Copnor Road, Hampshire PO3 5EG Enableability is categorised as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) registered under the 01405937 registration number. This company was founded on 1978-12-18. Although currently it is known as Enableability, the name previously was known under a different name. This company was known as The Cp Centre until 2007-03-29, then the name got changed to Portsmouth And District Cerebral Palsy Association. The final was known as came in 2001-11-13. The enterprise is classified under the NACe and SiC code 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. 2016-03-31 is the last time when the company accounts were reported. Since the firm began in this particular field thirty eight years ago, it has managed to sustain its impressive level of prosperity.

Having four recruitment advertisements since 2014-06-25, the corporation has been relatively active on the labour market. On 2014-11-14, it started employing candidates for a part time Minibus Driver (Wheelchair Accessible) position in Portsmouth, and on 2014-06-25, for the vacant position of a part time Pals Teen Club Coordinator in Portsmouth. So far, they have employed workers for the Volunteer & Admin Coordinator posts. Those working on these positions are paid more than £14100 and up to £14300 on a yearly basis. More specific information on recruitment and the career opportunity is detailed in particular job offers.

The company became a charity on 1979-04-05. It is registered under charity number 276422. The range of the charity's activity is portsmouth and south east hampshire which covers emsworth, fareham, gosport, havant, hayling island and petersfield. They work in Hampshire and Portsmouth City. The charity's trustees committee features eight people: Heather Blagdon, Stuart Elsom, Joseph Harbour, Jeanette Hawkins and Kenneth John Bowen, to namea few. As regards the charity's financial situation, their most successful time was in 2014 when their income was 632,409 pounds and their spendings were 627,721 pounds. Enableability focuses on the issue of disability, the problem of disability. It strives to support people with disabilities, people with disabilities. It helps these agents by diverse charitable services, acting as a resource body or an umbrella and acting as an umbrella company or a resource body. If you wish to get to know more about the firm's undertakings, call them on this number 023 9267 1846 or go to their website. If you wish to get to know more about the firm's undertakings, mail them on this e-mail [email protected] or go to their website.

As the information gathered suggests, this particular firm was formed in December 1978 and has been overseen by thirty six directors, and out this collection of individuals seven (Drew Ramsay, Rosemary Susan Ann Harbour, Jon Robert Muller and 4 other members of the Management Board who might be found within the Company Staff section of this page) are still employed in the company. In order to maximise its growth, since 2006 the firm has been making use of Richard John Charles Souter, who has been in charge of ensuring efficient administration of this company.