Learning Disability England

All UK companiesInformation and communicationLearning Disability England

Other information service activities n.e.c.

Activities of other membership organizations n.e.c.

Other service activities not elsewhere classified

Learning Disability England contacts: address, phone, fax, email, website, shedule

Address: C/o Bild Birmingham Research Park 97 Vincent Drive B15 2SQ Edgbaston

Phone: 0845 4561497

Fax: 0845 4561497

Email: [email protected]

Website:

Shedule:

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

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

Registration data Learning Disability England

Register date: 2001-06-12

Register number: 04233275

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 Learning Disability England

Owner, director, manager of Learning Disability England

Sarah Rebecca Maguire Director. Address: Westminster Bridge Road, London, SE1 7XA, England. DoB: March 1965, British

Dr Alison Jane Rose-quirie Director. Address: 3 Sisken Drive, Middlemarch Business Park, Coventry, CV23 4FJ, Great Britain. DoB: September 1960, British

Bernard Keenan Director. Address: 21, King Street, Leyland, PR25 2LW, England. DoB: May 1962, British

Eric Hardman Secretary. Address: York Crescent, Stourbridge, West Midlands, DY8 4RR, England. DoB:

Peter Kinsey Director. Address: Randalls Way, Leatherhead, Surrey, KT22 7TW, England. DoB: April 1964, British

Peter Joseph Webster Director. Address: Old London Road, Kingston Upon Thames, Surrey, KT2 6ND, England. DoB: June 1951, British

Troy Andrew Jones Director. Address: Week Street, Maidstone, Kent, ME14 1RF, England. DoB: January 1966, British

Bob Tindall Director. Address: Birmingham Research Park, 97 Vincent Drive, Edgbaston, Birmingham, B15 2SQ, England. DoB: December 1952, British

Helen Joan Shields Director. Address: Exchange Court, Brabourne Avenue, Wolverhampton Business Park, Wolverhampton, WV10 6AU, England. DoB: May 1960, British

Eric John Hardman Director. Address: Birmingham Research Park, 97 Vincent Drive, Edgbaston, Birmingham, B15 2SQ, Great Britain. DoB: May 1954, British

Karyn Kirkpatrick Director. Address: Birmingham Research Park, 97 Vincent Drive, Edgbaston, Birmingham, B15 2SQ, Great Britain. DoB: October 1963, British

Kim Foo Secretary. Address: High Road, Loughton, Essex, IG10 4HJ, England. DoB:

Dr John Simon Duffy Director. Address: Rose Hill Drive, Mosborough, Sheffield, S20 5PN, England. DoB: February 1965, British

Paul Hayes Director. Address: Rodney Street, Liverpool, L1 9AA, England. DoB: November 1977, British

William Michael Richardson Director. Address: Tankerville Place, Newcastle Upon Tyne, NE2 3AT, United Kingdom. DoB: March 1970, British

Kim Foo Director. Address: 112-120 High Rd, Loughton, Essex, IG10 4HJ, United Kingdom. DoB: August 1956, British

Alan Edward Johnson Director. Address: Kilnhouse Lane, Lytham St. Annes, Lancashire, FY8 3DU, England. DoB: July 1952, British

Graeme Jackson Secretary. Address: 40 Rodney Street, Liverpool, L1 9AA, England. DoB:

Jonathan Minall Director. Address: 40 Rodney Street, Liverpool, L1 9AA, England. DoB: May 1957, British

Duncan Russell Cameron Director. Address: 40 Rodney Street, Liverpool, L1 9AA, England. DoB: August 1971, British

Ian Copeman Director. Address: 40 Rodney Street, Liverpool, L1 9AA, England. DoB: March 1968, British

Graeme Jackson Director. Address: 40 Rodney Street, Liverpool, L1 9AA, England. DoB: March 1970, Birtish

Gary Charles Kent Director. Address: 40 Rodney Street, Liverpool, L1 9AA, England. DoB: June 1961, British

Steven John Rose Director. Address: 40 Rodney Street, Liverpool, L1 9AA, England. DoB: July 1956, British

Raj Shroff Director. Address: 40 Rodney Street, Liverpool, L1 9AA, England. DoB: March 1965, British

Amanda Johnson Secretary. Address: 40 Rodney Street, Liverpool, L1 9AA, United Kingdom. DoB:

Bruce Thompson Director. Address: 40 Rodney Street, Liverpool, L1 9AA, United Kingdom. DoB: January 1952, British

Debbie Smith Director. Address: 40 Rodney Street, Liverpool, L1 9AA, England. DoB: April 1969, British

Sharon Clare Director. Address: 40 Rodney Street, Liverpool, L1 9AA, United Kingdom. DoB: August 1971, British

Christine Anne Moon Willems Director. Address: 1 Broadwater Way, Worthing, West Sussex, BN14 9LP. DoB: December 1948, British

Martin Jeffrey Nicholas Director. Address: 116 Haycroft Road, Stevenage, Hertfordshire, SG1 3JT. DoB: January 1971, British

Mark Mcgoogan Director. Address: Canon Lodge, Canon Street, Taunton, TA1 1SW. DoB: November 1960, British

Edward Brian Mcginnis Director. Address: 31 Woodmere Avenue, Shirley, Croydon, Surrey, CR0 7PG. DoB: May 1938, British

Aideen Mary Jones Director. Address: 8 Sandgate Close, Seaford, East Sussex, BN25 3LL. DoB: September 1952, British

Gordon William Boxall Director. Address: 13 West Street, Rye, East Sussex, TN31 7ES. DoB: September 1959, British

Claire Hall Director. Address: 19 Showers Way, Hayes, Middlesex, UB3 3JY. DoB: June 1968, British

Ben Harrison Director. Address: 40 Rodney Street, Liverpool, L1 9AA, United Kingdom. DoB: May 1967, British

Stephen Strong Director. Address: 22 Nottingham Road, Bishopston, Bristol, Avon, BS7 9DH. DoB: April 1953, British

Stephen Paul James Director. Address: 162 Greenvale Road, Eltham, London, SE9 1PQ. DoB: March 1955, British

Anthony James Dixon Director. Address: Alfred House, Newbury Street, Wantage, Oxon, OX12 8DF. DoB: March 1961, British

David Noel Wolverson Director. Address: Fir Tree Lodge, West Morton, Keighley, West Yorkshire, BD20 5UP. DoB: September 1952, British

Jobs in Learning Disability England vacancies. Career and practice on Learning Disability England. Working and traineeship

Sorry, now on Learning Disability England all vacancies is closed.

Responds for Learning Disability England on FaceBook

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

Address Learning Disability England on google map

Other similar UK companies as Learning Disability England: Cementors Limited | Instrumentation, Power And Controls Engineering Limited | Linebroker Limited | Sand Strand Limited | Service Design Partners Limited

04233275 is the registration number used by Learning Disability England. This company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 2001-06-12. This company has existed in this business for 15 years. This company can be reached at C/o Bild Birmingham Research Park 97 Vincent Drive in Edgbaston. The head office zip code assigned to this place is B15 2SQ. This company has a history in name changes. Previously the company had two different company names. Before 2016 the company was prospering under the name of Housing And Support Alliance and before that the registered company name was Housing Options. This company is registered with SIC code 63990 and their NACE code stands for Other information service activities n.e.c.. Learning Disability England filed its account information up to Tuesday 31st March 2015. The business latest annual return was released on Sunday 12th June 2016. Fifteen years of presence in this field of business comes to full flow with Learning Disability England as they managed to keep their clients happy throughout their long history.

The enterprise started working as a charity on 2002-06-24. It works under charity registration number 1092587. The range of the firm's area of benefit is not defined and it provides aid in numerous places in Throughout England And Wales. The company's board of trustees has seventeen people: Ms Karyn Kirkpatrick, Raj Shroff, Gary Kent, Jonathan Minall and Eric Hardman, and others. Regarding the charity's financial report, their most prosperous period was in 2013 when they raised 242,190 pounds and their spendings were 244,280 pounds. Learning Disability England focuses on the problem of disability, education and training and problems related to housing and accommodation. It strives to help the elderly, young people or children, the general public. It provides aid to its recipients by the means of counselling and providing advocacy, providing human resources and conducting research or supporting it financially. In order to learn more about the charity's activities, dial them on this number 0845 4561497 or go to their website. In order to learn more about the charity's activities, mail them on this e-mail [email protected] or go to their website.

Council Derby City Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 500 pounds of revenue. In 2014 the company had 1 transaction that yielded 500 pounds. In total, transactions conducted by the company since 2013 amounted to £1,500. Cooperation with the Derby City Council council covered the following areas: Housing Development Hra-subscriptions & Registrations and Supplies And Services.

Given the firm's growing number of employees, it was vital to employ new executives, including: Sarah Rebecca Maguire, Dr Alison Jane Rose-quirie, Bernard Keenan who have been participating in joint efforts since 2016-05-25 to promote the success of the company. What is more, the director's efforts are regularly bolstered by a secretary - Eric Hardman, from who was recruited by the following company in 2015.