Swan Women's Centre

All UK companiesHuman health and social work activitiesSwan Women's Centre

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

Swan Women's Centre contacts: address, phone, fax, email, website, shedule

Address: Empire House 138-148 Linacre Rd L21 8JU Litherland

Phone: 0151 933 3292

Fax: 0151 933 3292

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Swan Women's Centre"? - send email to us!

Swan Women's Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Swan Women's Centre.

Registration data Swan Women's Centre

Register date: 1992-06-04

Register number: 02720502

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 Swan Women's Centre

Owner, director, manager of Swan Women's Centre

Moira Potier De La Morandiere Director. Address: 138-148 Linacre Rd, Litherland, Liverpool, L21 8JU. DoB: March 1949, British

June Anderton Director. Address: 138 - 148 Linacre Road, Litherland, Liverpool, Merseyside, L21 8JU, England. DoB: November 1955, British

Dorothea Proffitt Director. Address: 138-148 Linacre Road, Litherland, Liverpool, Merseyside, L21 8JU, England. DoB: November 1947, British

Debra Taylor Director. Address: 138-148 Linacre Road, Litherland, Liverpool, Merseyside, L21 8JU, England. DoB: February 1960, British

Rosemary Gordon Director. Address: 138-148 Linacre Road, Litherland, Liverpool, Merseyside, L21 8JU, England. DoB: July 1947, British

Dr Kay Early Director. Address: 138-148 Linacre Rd, Litherland, Liverpool, L21 8JU. DoB: January 1937, Welsh

Elizabeth Spencer Director. Address: 138-148 Linacre Road, Litherland, Liverpool, Merseyside, L21 8JU, England. DoB: February 1949, British

Susan Almond Director. Address: 138-148 Linacre Rd, Litherland, Liverpool, L21 8JU. DoB: November 1960, British

Sandra Wiliams Director. Address: 138-148 Linacre Rd, Litherland, Liverpool, L21 8JU. DoB: April 1945, English

Frances Stoddart Director. Address: Ampthill Rd, Liverpool, Merseyside, L17 9QL, England. DoB: April 1958, British

Ann Crotty Secretary. Address: 26 Lyndhurst Road, Crosby, Merseyside, L23 9TW. DoB: n\a, British

Renee Brenner Director. Address: 3 Bonnington Avenue, Liverpool, Merseyside, L23 7YJ. DoB: October 1926, British

Margaret Williams Director. Address: 1 St Andrews Drive, Blundellsands Crosby, Liverpool, Merseyside, L23 7UX. DoB: March 1935, British

Gillian Brady Director. Address: 49a Litherland Park, Litherland, Merseyside, L21 9HR. DoB: April 1940, British

Ena O Keefe Secretary. Address: 20 Clare Road, Bootle, Merseyside, L20 9NA. DoB:

Ann Murphy Director. Address: 179 Seaforth Road, Liverpool, Merseyside, L21 4LD. DoB: July 1947, British

Joanne Seddon Director. Address: 13 Oxford Road, Waterloo, Liverpool, L22 8QE. DoB: November 1963, British

Sonia Elizabeth Kwai Director. Address: 17 Strathmore Drive, Crosby, Liverpool, Merseyside, L23 0RA. DoB: November 1954, British

Elizabeth Claire Johnson Director. Address: 23 Weston Court, Burbo Bank Road South, Blundellsands, L23 6SR. DoB: September 1961, British

Val Jay Director. Address: 68 Southport Road, Lydiate, Liverpool, Merseyside, L31 2HZ. DoB: May 1959, British

Patricia June Farquharson Director. Address: 10 Sandhurst, Blundellsands Road E, Liverpool, Merseyside, L23 8UJ. DoB: n\a, British

Clare Radford Secretary. Address: 42 Enfield Avenue, Crosby, Liverpool, L23 0SZ. DoB: n\a, British

Carol Hulligan Director. Address: 4 Brookfield Avenue, Crosby, Liverpool, Merseyside, L23 3DW. DoB: August 1945, British

Jane Ratcliffe Director. Address: 37 Richmond Road, Southport, Merseyside, PR8 4SB. DoB: March 1965, British

Janet Batten Director. Address: 39 Galloway Road, Liverpool, Merseyside, L22 4QX. DoB: April 1947, British

Jacqueline Newton Director. Address: 13 Wood Street, Litherland, Liverpool, L21 8PH. DoB: October 1958, British

Joanne Seddon Director. Address: 4 Kinross Road, Waterloo, Liverpool, Merseyside, L22 1RS. DoB: November 1963, British

Susan Quinn Director. Address: 19 Holmfield Grove, Maghull, Liverpool, Merseyside, L31 7DL. DoB: September 1951, British

Angela Rogan Director. Address: 2 Randall Drive, Bootle, Liverpool, Merseyside, L30 2PD. DoB: September 1953, British

Juliet Edgar Director. Address: 41 Jubilee Road, Crosby, Merseyside, L23 3BD. DoB: n\a, British

Lorraine Webb Director. Address: 15 Broad Lane, Moss Bank, St Helens, Merseyside, WA11 7NL. DoB: n\a, British

Libby Kitt Director. Address: 3 Belvidere Road, Crosby, Liverpool, L23 0SR. DoB: January 1942, British

Anne Naylor Director. Address: 28 Enstone Avenue, Litherland, Liverpool, Merseyside, L21 9LH. DoB: August 1934, British

Clare Gallagher Director. Address: 19 Warren Road, Appleton, Warrington, Cheshire, WA4 5AG. DoB: May 1963, British

Ann Crotty Secretary. Address: 26 Lyndhurst Road, Crosby, Merseyside, L23 9TW. DoB: n\a, British

Anne Murphy Director. Address: 2 Pritchard Avenue, Seaforth, Liverpool, L21 1EJ. DoB: July 1947, British

Davina Suthren Director. Address: 139 Eastbourne Road, Birkdale Southport, Sefton, PR8 4EB. DoB: May 1955, British

Helen Cynthia Martin Director. Address: 82 Coronation Drive, Crosby, Liverpool, L23 3BP. DoB: April 1953, British

Sandra Mcleod Director. Address: 5 Garston Old Road, Liverpool, Merseyside, L19 9AD. DoB: March 1945, British

Bernadette Wheeler Director. Address: 262 Waltow Break Road, Artfield, Liverpool 4. DoB: March 1954, British

Sandra Mcleod Secretary. Address: 5 Garston Old Road, Liverpool, Merseyside, L19 9AD. DoB: March 1945, British

Pamela Shearwood Director. Address: C/O 21 Corinthian Street, Seaforth Liverpool, L21 1HG. DoB: November 1964, British

Lesley Paterson Director. Address: 60 Ince Avenue, Great Crosby, Liverpool, Merseyside, L23 7XF. DoB: July 1950, British

Pauline Baker Director. Address: 31 Ashlar Road, Waterloo, Liverpool, L22 4QP. DoB: July 1948, British

Heather Gipson Director. Address: 23 Humphrey Faith, Bootle, Merseyside, L20 6BU. DoB: June 1960, British

Kari Dodson Director. Address: 31 Daneway, Ainsdale, Southport, Merseyside, PR8 2QW. DoB: July 1958, British

Elizabeth Williams Director. Address: 1 Melville Road, Bootle, Merseyside, L20 6ND. DoB: n\a, British

Helen Nelson Director. Address: 37 Beechwood Road, Litherland, Liverpool, Merseyside, L21 8JY. DoB: May 1963, British

Carole Andrew Director. Address: 15 Smollett Street, Bootle, Merseyside, L20 4PT. DoB: June 1959, British

Sheila Keggin Director. Address: 18 Hornby Road, Bootle, Merseyside, L20 5BJ. DoB: August 1948, British

Dawn Connor Director. Address: 3b St Williams Way, Thornton, Liverpool 23, Merseyside. DoB: July 1967, British

Carol Miles Director. Address: 50 Kilburn Street, Litherland, Liverpool, Merseyside, L21 8HW. DoB: October 1962, British

Zoe Thompson Director. Address: 179 Seaforth Road, Seaforth, Liverpool, Merseyside, L21 4LD. DoB: November 1964, British

Dorothy Sutcliffe Director. Address: 19 Queens Road, Chorley, Lancashire, PR7 1JU. DoB: July 1941, British

Jobs in Swan Women's Centre vacancies. Career and practice on Swan Women's Centre. Working and traineeship

Director. From GBP 5200

Carpenter. From GBP 1900

Responds for Swan Women's Centre on FaceBook

Read more comments for Swan Women's Centre. Leave a respond Swan Women's Centre in social networks. Swan Women's Centre on Facebook and Google+, LinkedIn, MySpace

Address Swan Women's Centre on google map

Other similar UK companies as Swan Women's Centre: Maze Payroll Ltd | Figtek Ltd | Two Beagles Limited | Ashiemymy Technology Ltd | Cmg Lifecare Limited

1992 marks the founding Swan Women's Centre, the company which is situated at Empire House, 138-148 Linacre Rd in Litherland. That would make 24 years Swan Women's Centre has been in the business, as it was created on 1992-06-04. The company's registered no. is 02720502 and the company area code is L21 8JU. The business name of this business got changed in 2003 to Swan Women's Centre. The company previous name was Sefton Women's Advisory Network. The company SIC and NACE codes are 88990 - Other social work activities without accommodation n.e.c.. Swan Women's Centre filed its account information up until 2016-03-31. Its latest annual return was filed on 2016-06-04. From the moment it started on this market twenty four years ago, this firm has sustained its great level of success.

The enterprise started working as a charity on 17th June 1992. Its charity registration number is 1011971. The range of the firm's activity is not defined (in practice merseyside) and it works in multiple locations in Sefton. Their board of trustees has eleven members: Renee Brenner Jp Ba, Gillian Brady, Ms Sandra Williams, Francis Stoddart and Elizabeth Spencer, to namea few. Regarding the charity's financial statement, their best time was in 2013 when their income was £187,788 and they spent £159,788. Swan Women's Centre focuses on other charitable purposes, other charitable purposes. It works to support other definied groups, other definied groups. It provides help to the above recipients by the means of providing specific services and providing specific services. If you wish to find out more about the company's undertakings, dial them on the following number 0151 933 3292 or visit their website. If you wish to find out more about the company's undertakings, mail them on the following e-mail [email protected] or visit their website.

That limited company owes its achievements and constant improvement to a team of seven directors, namely Moira Potier De La Morandiere, June Anderton, Dorothea Proffitt and 4 other directors have been described below, who have been managing the firm since 2016-02-16.