Age Concern Regional Support Services (south East)

All UK companiesHuman health and social work activitiesAge Concern Regional Support Services (south East)

Social work activities without accommodation for the elderly and disabled

Age Concern Regional Support Services (south East) contacts: address, phone, fax, email, website, shedule

Address: Rex House William Road GU1 4QZ Guildford

Phone: 01590 642689

Fax: 01590 642689

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Age Concern Regional Support Services (south East)"? - send email to us!

Age Concern Regional Support Services (south East) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Age Concern Regional Support Services (south East).

Registration data Age Concern Regional Support Services (south East)

Register date: 2002-03-19

Register number: 04398585

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 Age Concern Regional Support Services (south East)

Owner, director, manager of Age Concern Regional Support Services (south East)

Susan Jane Zirps Director. Address: William Road, Guildford, Surrey, GU1 4QZ, England. DoB: April 1955, British

John Mark Morley Director. Address: Brambletree Crescent, Rochester, ME1 3LG, England. DoB: October 1972, British

Stephen Hare Director. Address: Hollingdean Terrace, Brighton, BN1 7HB, England. DoB: August 1970, British

Paul Ewart Coles Director. Address: Mill Street, Maidstone, Kent, ME15 6XW, England. DoB: September 1964, British

Margaret Clarke Secretary. Address: Kensington Park, Milford On Sea, Lymington, Hampshire, SO41 0WD, England. DoB:

Margaret Clarke Director. Address: Kensington Park, Milford On Sea, Lymington, Hampshire, SO41 0WD, England. DoB: January 1932, British

Diane Henderson Director. Address: 5 Greenacres, Shoreham By Sea, West Sussex, BN43 5WY. DoB: September 1954, British

James Edward Baker Director. Address: 5 King Edward Avenue, Worthing, West Sussex, BN14 8DB. DoB: May 1950, English

Ken David Hedges Director. Address: Underwood Road, Eastleigh, Hants, SO50 6GS. DoB: September 1940, British

Diane Marjorie Parr Director. Address: 2 Spurway, Bearsted, Maidstone, Kent, ME14 4BN. DoB: December 1941, British

Charles Brandon Theodoius Boughton Leigh Director. Address: Meadow Park, East Preston, Littlehampton, West Sussex, BN16 1EG. DoB: April 1944, British

Jane Elizabeth Palmer Director. Address: 21 Castlethorpe Road, Hanslope, Buckinghamshire, MK19 7HQ. DoB: February 1953, British

Richard Colin Stowell Director. Address: Eastern Avenue, Reading, Berkshire, RG1 5SQ. DoB: May 1950, British

Christine Anne L'estrange Secretary. Address: Colemans Moor Lane, Woodley, Reading, Berkshire, RG5 4BU, United Kingdom. DoB:

Julia Cheryl Pride Director. Address: Arnewood Manor Farmhouse, Sway, Hampshire, SO41 6ER. DoB: February 1952, British

Joanne Dare Director. Address: 75 Alvington Road, Carisbrooke, Isle Of Wight, PO30 5AR. DoB: March 1965, British

Jennifer Mary Lindsay Director. Address: 7 Comerford Way, Winslow, Buckinghamshire, MK18 3FD. DoB: December 1938, British

Peter Edgington Smith Director. Address: 3 The Hilders, Ashtead, Surrey, KT21 1LS. DoB: October 1936, British

Ralph Henry Chapman Director. Address: Partridge Barn, Hoddern Farm, Piddinghoe, East Sussex, BN9 9AJ. DoB: January 1938, British

Gillian Marie Jeanne Shepherd Coates Director. Address: 57 West End, Kemsing, Sevenoaks, Kent, TN15 6PY. DoB: July 1955, British

Patrick Albert Lake Director. Address: 1 Brassey Close, Chipping Norton, Oxfordshire, OX7 5AS. DoB: December 1938, British

Katherine Pearce Secretary. Address: 33 Stanford Avenue, Brighton, BN1 6GA. DoB:

Anthony Mervyn Lee Director. Address: The Post House, The Street, West Clandon, Surrey, GU4 7ST. DoB: n\a, British

Allan Blythe Director. Address: 118 Loggon Road, Basingstoke, Hampshire, RG21 3PB. DoB: May 1934, British

Dorothy Ann Engmann Director. Address: 14 Somerhill Lodge, Somerhill Road, Hove, East Sussex, BN3 1RU. DoB: May 1944, British

Stephen Edwin Saunders Director. Address: 6 Old Riseley Stores, Basingstoke Road, Riseley, RG7 1QF. DoB: May 1952, British

Lesley Gail Sherwood Director. Address: 117 Ragstone Road, Slough, Berkshire, SL1 2PR. DoB: March 1954, British

Robert Burnett Director. Address: 15 Hawthylands Crescent, Hailsham, East Sussex, BN27 1HG. DoB: May 1923, British

Mary Daniel Director. Address: Ford Cottage, Duxford, Faringdon, Oxfordshire, SN7 8SQ. DoB: November 1945, British

Catherine Hinton Secretary. Address: Field Fayre, The Street, Swallowfield, Reading, Berkshire, RG7 1QY. DoB:

Ellen Clark Director. Address: 39 The Green, Harrold, Bedfordshire, MK43 7DB. DoB: December 1946, British

Diane Marjorie Parr Director. Address: 54 Cliffe High Street, Lewes, East Sussex, BN7 2AN. DoB: December 1941, British

Jobs in Age Concern Regional Support Services (south East) vacancies. Career and practice on Age Concern Regional Support Services (south East). Working and traineeship

Sorry, now on Age Concern Regional Support Services (south East) all vacancies is closed.

Responds for Age Concern Regional Support Services (south East) on FaceBook

Read more comments for Age Concern Regional Support Services (south East). Leave a respond Age Concern Regional Support Services (south East) in social networks. Age Concern Regional Support Services (south East) on Facebook and Google+, LinkedIn, MySpace

Address Age Concern Regional Support Services (south East) on google map

Other similar UK companies as Age Concern Regional Support Services (south East): Anniesland Trading Limited | Smiddy Engineering Limited | Arki Design And Build Limited | Willow Hill Solutions Ltd | Nordic Club Limited

Age Concern Regional Support Services (south East) with Companies House Reg No. 04398585 has been in this business field for fourteen years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be found at Rex House, William Road , Guildford and company's post code is GU1 4QZ. The firm is classified under the NACe and SiC code 88100 which stands for Social work activities without accommodation for the elderly and disabled. Its latest filed account data documents were submitted for the period up to March 31, 2015 and the most current annual return information was filed on March 19, 2016. 14 years of presence in this line of business comes to full flow with Age Concern Regional Support Services (south East) as the company managed to keep their clients happy through all the years.

The company started working as a charity on 24th September 2003. It works under charity registration number 1099616. The geographic range of the enterprise's activity is not defined. in practice the area defined as the south east region of england by the government and it operates in many cities in Throughout England And Wales. The charity's board of trustees consists of six members: Margaret Clarke, Paul Ewart Coles, Gill Shepherd-Coates, Ms Diane Henderson and Stephen Hare, among others. In terms of the charity's financial report, their best period was in 2011 when they earned 485,149 pounds and they spent 447,243 pounds. Age Concern Regional Support Services (south East) engages in charitable purposes, the issue of disability and education and training. It works to aid the elderly people, other charities or voluntary bodies, all the people. It provides aid to the above recipients by the means of acting as a resource body or an umbrella, acting as a resource body or an umbrella company and providing various services. If you want to find out more about the firm's undertakings, dial them on this number 01590 642689 or check their official website. If you want to find out more about the firm's undertakings, mail them on this e-mail [email protected] or check their official website.

Within this specific business, all of director's assignments have so far been fulfilled by Susan Jane Zirps, John Mark Morley, Stephen Hare and 3 remaining, listed below. As for these six managers, Diane Henderson has worked for the business the longest, having become a member of Board of Directors in 2006. Moreover, the director's efforts are regularly helped by a secretary - Margaret Clarke, from who was chosen by this specific business in September 2011.