Art Shape Limited
Social work activities without accommodation for the elderly and disabled
Art Shape Limited contacts: address, phone, fax, email, website, shedule
Address: Brockworth Court Farm Court Road GL3 4QU Brockworth
Phone: 01452 863855
Fax: 01452 863855
Email: [email protected]
Website: www.artshape.co.uk
Shedule:
Incorrect data or we want add more details informations for "Art Shape Limited"? - send email to us!
Registration data Art Shape Limited
Register date: 1992-03-23
Register number: 02699644
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Art Shape LimitedOwner, director, manager of Art Shape Limited
Andrew Carter Director. Address: Roberts Close, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XF, England. DoB: March 1965, British
Pat Roberts Director. Address: n\a. DoB: August 1954, British
Hilary Paskins Secretary. Address: Court View, Westbury-On Severn, Gloucestershire, GL14 1PL, England. DoB:
Hilary Paskins Director. Address: Court View, Westbury-On Severn, Gloucestershire, GL14 1PL, England. DoB: July 1952, British
Francesca Jane Tolond Director. Address: Court Road, Brockworth, Gloucestershire, GL3 4QU, England. DoB: September 1952, British
Joanne Calaghan Director. Address: Court Road, Brockworth, Gloucestershire, GL3 4QU, England. DoB: March 1969, British
Revd Skye-Elizabeth Kate Denno Director. Address: Riversmill Walk, Dursley, Gloucestershire, GL11 5GL. DoB: July 1979, British
Elizabeth Frances Ball Director. Address: Lower White House, New Road, Popes Hill, Newnham, Gloucestershire, GL14 1JT. DoB: February 1954, British
Patrick O'mahony Director. Address: Court Road, Brockworth, Gloucestershire, GL3 4QU, England. DoB: March 1952, British
Nicholas James Baker Director. Address: Moss Cottage, Stoke Prior, Leominster, Herefordshire, HR6 0LQ. DoB: October 1964, British
Andrew Philip Pitt Director. Address: 29 Kestrel Way, Northway, Tewkesbury, Gloucestershire, GL20 8SZ. DoB: May 1974, British
Boyce Oswald Alfonso Drake Director. Address: 69 Reservoir Road, Gloucester, GL4 6RX. DoB: May 1928, Caribbean
Jurek Maj Secretary. Address: 62 Gloucester Road, Cheltenham, Gloucestershire, GL51 8NZ. DoB: May 1957, British
Paul Nash Director. Address: 14 Weavers Road, Quedgeley, Gloucester, Gloucestershire, GL2 4WX. DoB: December 1980, British
Jurek Maj Director. Address: 62 Gloucester Road, Cheltenham, Gloucestershire, GL51 8NZ. DoB: May 1957, British
Daniel Joseph Coleman Director. Address: Church Road, Longlevens, Gloucester, GL2 0AA, United Kingdom. DoB: October 1970, British
Sean Osullivan Director. Address: 72 Monks Croft, Cheltenham, Gloucestershire, GL51 7TU. DoB: May 1961, Irish
Suzie Almond Director. Address: 2 The Mount, Theescombe, Amberley, Stroud, Gloucestershire, GL5 5AT. DoB: December 1966, British
Skye Denno Secretary. Address: 2 Horton Road, Gloucester, Gloucestershire, GL1 3PR. DoB: July 1979, British
Skye Denno Director. Address: 2 Horton Road, Gloucester, Gloucestershire, GL1 3PR. DoB: July 1979, British
Margaret Anne Sloan Secretary. Address: 5 The Boulvards, Walkley Hill, Stroud, Gloucestershire, GL5 3TY. DoB:
Richard John Harrison Director. Address: 45 Fox Elms Road, Tuffley, Gloucester, Gloucestershire, GL4 0BG. DoB: October 1966, British
Edward John Stevens Hoare Director. Address: 14 Court House Gardens, Cam, Dursley, Gloucestershire, GL11 5LP. DoB: June 1940, British
Sally Middleton Director. Address: 74 Adelaide Street, Gloucester, Gloucestershire, GL1 4NW. DoB: September 1959, British
Susan Chadd Director. Address: The Pines, Foxley Road, Malmesbury, Wiltshire, SN16 0BA. DoB: July 1953, British
Susan Roberts Secretary. Address: Top Flat Chestnut House, London Road Chalfont, Stroud, Gloucestershire, GL6 8NW. DoB:
Ann Marie Cuffe Director. Address: 9 Minster Gardens, Abbeymead, Gloucester, Gloucestershire, GL4 5GJ. DoB: March 1953, British
Justine Ann Haigh Secretary. Address: Flat 4 57 Portland Street, Cheltenham, Gloucestershire, GL52 2NX. DoB: n\a, British
Vicki Jane Warwood Director. Address: 42 Chester Street, Cirencester, Gloucestershire, GL7 1HG. DoB: April 1966, British
Caroline Mary Scott Secretary. Address: 1 Ladysmith Road, Gloucester, Gloucestershire, GL1 5EW. DoB: n\a, British
Christopher John Pilditch Director. Address: 27 Coombe Road, Wotton Under Edge, Gloucestershire, GL12 7LZ. DoB: November 1956, British
Christopher Gerard Burke Director. Address: 18 The Pear Orchard, Northway, Tewkesbury, Gloucestershire, GL20 8RG. DoB: November 1959, British
Rita Mary Corrigan Director. Address: 5 Glenfall Street, Fairview, Cheltenham, Gloucestershire, GL52 2JA. DoB: April 1949, British
Margaret Eirwen Whalley Director. Address: Norwood Cottages 60 Church Road, Leckhampton, Cheltenham, Gloucestershire, GL53 0PR. DoB: March 1949, British
Fiona Margaret O'neill Secretary. Address: 30 Haywards Road, Cheltenham, Gloucestershire, GL52 6RH. DoB: March 1952, British
Andrew David Rickell Director. Address: 46 King George Close, Cheltenham, Gloucestershire, GL53 7RW. DoB: May 1963, British
Diana Joy Rosewell Director. Address: 6 Cheltenham Road, Gloucester, GL2 0LR. DoB: December 1939, British
Valerie Georgina Swanson Director. Address: 25 Lyefield Road West, Charlton Kings, Cheltenham, Gloucestershire, GL53 8EZ. DoB: March 1948, British
Jacqueline Susan Jenkins Director. Address: 12 Barnwood Avenue, Gloucester, GL4 3DA. DoB: June 1966, British
Thomas John Taylor Director. Address: Meadowlands Tithe Farm Lane, Birdwood, Gloucester, GL19 3ED. DoB: March 1941, British
Fiona Margaret O'neill Secretary. Address: 30 Haywards Road, Cheltenham, Gloucestershire, GL52 6RH. DoB: March 1952, British
Erica Carole Lowe Director. Address: 15 St Johns Avenue, Churchdown, Gloucester, Gloucestershire, GL3 2DG. DoB: November 1959, British
Janet Margaret Mitchell Director. Address: 27 Archibald Street, Gloucester, Gloucestershire, GL1 4EH. DoB: September 1946, British
Penelope Joy Rann Director. Address: 45 Alfred Street, Gloucester, Gloucestershire, GL1 4BY. DoB: April 1946, British
Helen Rachel Layton Director. Address: 3 Alfresco House Ayland Gardens, Gloucester, GL1 4BD. DoB: June 1962, British
Edmund Maxwell Bullingham Director. Address: Flat 7 Block 3 St Pauls Court, St Pauls Road, Gloucester, Gloucestershire, GL1 5BG. DoB: April 1960, British
Gordon Cochrane Scott Director. Address: 3, Woodmancote, Dursley, Gloucestershire, GL11 4AF. DoB: April 1968, British
Carole Janice Vaughan Director. Address: 123 Bodiam Avenue, Tuffley, Gloucester, GL4 0TN. DoB: October 1943, British
Fiona Margaret O'neill Director. Address: Lower Mill, Yark Hill, Hereford, HR1 3ST. DoB: March 1952, British
John Charles Wakefield Director. Address: 3 Moorcourt Drive, Cheltenham, Gloucestershire, GL52 2QL. DoB: February 1928, British
Patricia Kemplen Bullingham Secretary. Address: 57 Innsworth Lane, Gloucester, GL2 0DH. DoB: September 1930, British
Roger William Drury Director. Address: Woodend, Parkend Walk Coalway, Coleford, Gloucestershire, GL16 7JS. DoB: February 1951, British
Karen Perry Director. Address: 1 Tayberry Grove, Upper Hatherley, Cheltenham, Gloucestershire, GL51 5WF. DoB: December 1961, British
Dennis Frank Milsom Director. Address: Fort View 38 Bisley Old Road, Stroud, Gloucestershire, GL5 1LR. DoB: August 1930, British
Paul Michael Robinson Director. Address: The Parks, Down Hatherley Lane, Down Hatherley, Gloucestershire, GL2 9QB. DoB: September 1967, British
Patricia Kemplen Bullingham Director. Address: 57 Innsworth Lane, Gloucester, GL2 0DH. DoB: September 1930, British
Daniel John Hillhouse Director. Address: 3 Gilpin Avenue, Hucclecote, Gloucester, Gloucestershire, GL3 3DB. DoB: May 1937, British
Wendy Louise Fontaine Director. Address: April Cottage, Claypits Lane Nether Lypiatt, Stroud, Gloucestershire, GL6 7LU. DoB: April 1941, British
John Walter Price Director. Address: 53 Denmark Road, Gloucester, Gloucestershire, GL1 3JJ. DoB: April 1948, British
Marie Greta Greenan Director. Address: The Parks Down Hatherley Lane, Doen Hatherley, Gloucester, Gloucestershire, GL2 9QB. DoB: December 1971, British
Karen Perry Director. Address: 45 Springbank Road, Cheltenham, Gloucestershire, GL51 0NU. DoB: December 1961, British
John Louie Fontaine Director. Address: April Cottage Claypits Lane, Lypiatt, Stroud, Gloucestershire, GL6 7LU. DoB: July 1941, British
Betsy Jeanne Vincent Secretary. Address: Flat 5 Chestnut Hill House, Chestnut Hill, Nailsworth, Gloucestershire, GL6 0RA. DoB: April 1949, American
Jobs in Art Shape Limited vacancies. Career and practice on Art Shape Limited. Working and traineeship
Sorry, now on Art Shape Limited all vacancies is closed.
Responds for Art Shape Limited on FaceBook
Read more comments for Art Shape Limited. Leave a respond Art Shape Limited in social networks. Art Shape Limited on Facebook and Google+, LinkedIn, MySpaceAddress Art Shape Limited on google map
Other similar UK companies as Art Shape Limited: Grenchurch Markets Limited | Faye Amanda Enterprises Ltd | Style Instincts Limited | Family Favourite Textiles Nationwide Limited | Walker And Co London Ltd
Art Shape has been in this business field for twenty four years. Registered under number 02699644, this firm operates as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the headquarters of this firm during its opening hours under the following address: Brockworth Court Farm Court Road, GL3 4QU Brockworth. The company declared SIC number is 88100 meaning Social work activities without accommodation for the elderly and disabled. Art Shape Ltd filed its latest accounts up until 2015-03-31. Its latest annual return was submitted on 2016-03-23. Since the company debuted on the local market 24 years ago, this firm managed to sustain its great level of prosperity.
The company was registered as a charity on 1993-08-20. It is registered under charity number 1023920. The range of the firm's activity is gloucestershire. They work in Gloucestershire. The firm's trustees committee has seven members: Ms Elizabeth Ball, Francesca Jane Tolond, Steve Hoare, Rev Skye-Elizabeth Kate Denno and Ms Joanne Calaghan, and others. As for the charity's financial report, their most successful time was in 2014 when their income was £249,993 and they spent £250,552. Art Shape Ltd concentrates its efforts on the area of culture, arts, heritage or science, the problem of disability, other charitable purposes. It tries to support children or youth, other charities or voluntary organisations, people of particular ethnicity or racial origin. It tries to help its beneficiaries by providing specific services, acting as a resource body or an umbrella and providing advocacy and counselling services. If you want to know more about the corporation's activities, dial them on this number 01452 863855 or check their official website. If you want to know more about the corporation's activities, mail them on this e-mail [email protected] or check their official website.
According to the information we have, this specific firm was created in 1992 and has been run by fifty two directors, and out of them seven (Andrew Carter, Pat Roberts, Hilary Paskins and 4 other directors have been described below) are still actively participating in the company's life. To increase its productivity, since 2012 this firm has been implementing the ideas of Hilary Paskins, who has been focusing on making sure that the firm follows with both legislation and regulation.