Shared Lives Plus Limited
Activities of other membership organizations n.e.c.
Shared Lives Plus Limited contacts: address, phone, fax, email, website, shedule
Address: G04 Cotton Exchange Old Hall Street L3 9JR Liverpool
Phone: 01512273499
Fax: 01512273499
Email: [email protected]
Website: www.sharedlivesplus.org.uk
Shedule:
Incorrect data or we want add more details informations for "Shared Lives Plus Limited"? - send email to us!
Registration data Shared Lives Plus Limited
Register date: 2002-08-14
Register number: 04511426
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Shared Lives Plus LimitedOwner, director, manager of Shared Lives Plus Limited
Alexander Walker Director. Address: Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9JR. DoB: May 1961, British
Mary Henrietta Clewley Director. Address: Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9JR. DoB: April 1949, British
Claire Rachel Morphet Director. Address: Caithness Road, Rochdale, Lancashire, OL11 5PB, England. DoB: July 1969, British
John Christopher Barrett Secretary. Address: Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9JR. DoB:
Philip Mayne Director. Address: Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9JR. DoB: May 1964, British
Martin Thomas Director. Address: Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9JR. DoB: December 1972, Welsh
Richard John Warwick Jones Director. Address: Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9JR, England. DoB: November 1959, British
Jane Louise Hutchinson Director. Address: Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9JR, England. DoB: April 1958, British
Andy Harvey Director. Address: Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9JR, England. DoB: September 1962, British
Ian Edward Coleman Director. Address: Bulingham Avenue, West Kirby, Chester, Wirral, Merseyside, CH48 8AP, England. DoB: April 1954, British
Martin James Ewing Director. Address: 3 Granville Terrace, Otley, West Yorkshire, LS21 3EJ. DoB: August 1964, British
Anne Marie Mcmenamin Director. Address: Ballyliffin, Clonmany, County Donegal, Ireland. DoB: June 1961, Irish
Nancy Plowes Director. Address: Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9JR, England. DoB: February 1961, English
Christine Dyer Director. Address: Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9JR, England. DoB: August 1943, English
Joseph George Nixon Director. Address: The Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9LQ, England. DoB: April 1954, British
Stephen Bernard Burke Director. Address: Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9JR, England. DoB: n\a, British
Jon Laws Director. Address: The Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9LQ, England. DoB: October 1967, British
Naaps Uk Ltd Corporate-secretary. Address: Old Hall Street, Liverpool, L3 9LQ, United Kingdom. DoB:
Alex Fox Secretary. Address: Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9JR, England. DoB:
Suzanne Mahony Director. Address: Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9JR, England. DoB: December 1957, British
Jane Bell Director. Address: Haldon Avenue, Teignmouth, Devon, TQ14 8JZ, England. DoB: May 1965, British
Trudy Douglas Director. Address: 18, Barnfields Lane, Kingsley, Staffordshire, ST102DG, England. DoB: November 1954, British
Esther Cooper Director. Address: Thorn Place, Todmordon, West Yorkshire, OL14 6AU, England. DoB: April 1953, British
Jon Laws Director. Address: 11 Dockwray Square, North Shields, Tyne & Wear, NE30 1JZ. DoB: October 1967, British
Ronald William Church Director. Address: 180 Vale Gardens, Penkridge, Staffordshire, ST19 5LR. DoB: November 1944, British
Timothy Angus Southern Director. Address: 4 Abergavenny Road, Usk, Gwent, NP15 1SB. DoB: December 1957, British
Aidan Jameson Director. Address: 8 Seaburn Close, Seaburn, Sunderland, Tyne & Wear, SR6 8BU. DoB: February 1959, British
Sian Margaret Lockwood Secretary. Address: The Coach House, Nidd, Harrogate, HG3 3BN. DoB: November 1954, British
Miranda Elizabeth Anne Bulloch Director. Address: Mead Cottage, Bramdean, Alresford, Hampshire, SO24 0LW. DoB: January 1952, British
Margaret Elizabeth Davenport Director. Address: 6 Westfield Close, Darnhall, Winsford, Cheshire, CW7 4EN. DoB: July 1948, British
Valerie Moderate Director. Address: 32 Flodden, Killingworth, Tyne & Wear, NE12 6NF. DoB: April 1946, British
Anne Fernie Director. Address: 42 Garvock Terrace, Dunfermline, Fife, KY12 7UA. DoB: February 1949, British
Joseph George Nixon Director. Address: 2 Longview Crescent, Huyton, Liverpool, L36 7XJ. DoB: April 1954, British
Margaret Connolly Director. Address: 17 Foxleigh, Hazelwood Village, Liverpool, Merseyside, L26 7ZT. DoB: April 1962, British
Ian Mcdonald Director. Address: The Cottages, Blue House Farm, Deep Saint Nicholas Spalding, Lincolnshire, PE11 3DH. DoB: June 1948, British
Sue Newton Director. Address: 24 South Road, Grassendale Park, Liverpool, Merseyside, L19 0LT. DoB: December 1938, British
Sian Margaret Lockwood Director. Address: The Coach House, Nidd, Harrogate, HG3 3BN. DoB: November 1954, British
Christine Hetke Director. Address: 14 Cheriton Avenue, Cefn Hengoed, Hengoed, Caerphilly, CF82 7JA. DoB: August 1946, British
Peter Desmond Janes Director. Address: Saje House, 426 Birmingham Road, Marlbrook Bromsgrove, Worcestershire, B61 0HL. DoB: April 1935, British
Jobs in Shared Lives Plus Limited vacancies. Career and practice on Shared Lives Plus Limited. Working and traineeship
Package Manager. From GBP 1300
Plumber. From GBP 1900
Other personal. From GBP 1500
Responds for Shared Lives Plus Limited on FaceBook
Read more comments for Shared Lives Plus Limited. Leave a respond Shared Lives Plus Limited in social networks. Shared Lives Plus Limited on Facebook and Google+, LinkedIn, MySpaceAddress Shared Lives Plus Limited on google map
The enterprise referred to as Shared Lives Plus has been started on 2002/08/14 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise head office may be contacted at Liverpool on G04 Cotton Exchange, Old Hall Street. When you need to get in touch with the business by mail, the postal code is L3 9JR. The company registration number for Shared Lives Plus Limited is 04511426. The company switched its registered name three times. Up till 2011 this company has delivered the services it's been known for as Naaps Uk but currently this company is registered under the name Shared Lives Plus Limited. The enterprise Standard Industrial Classification Code is 94990 : Activities of other membership organizations n.e.c.. 2016-03-31 is the last time when company accounts were reported. From the moment the firm began on the market fourteen years ago, this company managed to sustain its great level of success.
The enterprise was registered as a charity on January 23, 2003. Its charity registration number is 1095562. The geographic range of their area of benefit is national. and it provides aid in multiple cities around Throughout England And Wales, Scotland, Northern Ireland. The charity's board of trustees features eleven members: Stephen Burke, Richard Jones, Ms Suzanne Mahony, Ms Christine Dyer and Ian Coleman, among others. As concerns the charity's financial summary, their most prosperous time was in 2013 when they raised £938,574 and they spent £808,667. Shared Lives Plus Ltd engages in the problem of disability, saving lives and the advancement of health and education and training. It tries to improve the situation of the elderly people, people with disabilities, the elderly. It provides aid to these beneficiaries by the means of providing various services, acting as an umbrella company or a resource body and counselling and providing advocacy. In order to learn anything else about the firm's activities, dial them on the following number 01512273499 or see their official website. In order to learn anything else about the firm's activities, mail them on the following e-mail [email protected] or see their official website.
The following firm owes its well established position on the market and constant improvement to exactly ten directors, specifically Alexander Walker, Mary Henrietta Clewley, Claire Rachel Morphet and 7 other members of the Management Board who might be found within the Company Staff section of this page, who have been controlling it for nearly one year. In addition, the director's duties are regularly aided by a secretary - John Christopher Barrett, from who was hired by this specific firm in June 2015.