Action For Children Services Limited
Child day-care activities
Other residential care activities n.e.c.
Action For Children Services Limited contacts: address, phone, fax, email, website, shedule
Address: 3 The Boulevard Ascot Road WD18 8AG Watford
Phone: +44-1268 6847747
Fax: +44-1268 6847747
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Action For Children Services Limited"? - send email to us!
Registration data Action For Children Services Limited
Register date: 1989-01-03
Register number: 02332388
Type of company: Private Limited Company
Get full report form global database UK for Action For Children Services LimitedOwner, director, manager of Action For Children Services Limited
Richard Hood Secretary. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB:
Janice Leightley Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: December 1952, British
Sir Tony Hawkhead Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: October 1957, British
Charles William Scott Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: January 1961, British
Roma Grant Secretary. Address: Great Queen Street, London, WC2B 5DG, England. DoB:
Jacob Tas Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: June 1965, Dutch
Simon Bass Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: October 1958, British
Mary Keane Secretary. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB:
Helen Robinson Secretary. Address: Gangbridge Lane, St Mary Bourne, Andover, Hampshire, SP11 6EP. DoB: n\a, British
Oriana Clare Tickell Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: May 1958, British
Steven Richard Hodges Director. Address: 198 Main Road, Meriden, Coventry, CV7 7NG. DoB: March 1955, British
Margaret Mary Dillon Director. Address: The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG. DoB: April 1955, British
Javaid Khan Secretary. Address: 12 Crofters Road, Northwood, Middlesex, HA6 3ED. DoB: August 1945, British
Maurice Edward Rumbold Director. Address: 45 Gilpin Avenue, East Sheen, London, SW14 8QX. DoB: December 1948, British
John Leonard Ashelford Secretary. Address: Kestrel Lodge, Courtlands London Road, Tonbridge, Kent, TN10 3DA. DoB: May 1944, British
Jane Deborah Badrock Secretary. Address: 13 The Granary, High Street, Roydon, Harlow, Essex, CM19 5EL. DoB: October 1956, British
Clifton John Claude Ibbett Director. Address: Milton House, Milton Ernest, Bedford, MK44 1RL. DoB: July 1937, British
Deryk Mead Director. Address: The Barn House Old Church Road, Colwall, Herefordshire, WR13 6EZ. DoB: July 1945, British
Antony Jan Manwaring Director. Address: 14 Courthope Road, London, NW3 2LB. DoB: November 1956, British
Helen Judith Humphreys Director. Address: 46 Deva Close, Poynton, Stockport, Cheshire, SK12 1HH. DoB: November 1958, British
Keith Ternent Director. Address: 72 Reeds Avenue, Earley, Reading, Berkshire, RG6 5SR. DoB: March 1930, British
Ian Charles Wratislaw Director. Address: 43 Marine Close, Leigh On Sea, Essex, SS9 2RE. DoB: May 1951, British
Clifton John Claude Ibbett Director. Address: Milton House, Milton Ernest, Bedford, MK44 1RL. DoB: July 1937, British
Roy Nicholls Director. Address: 24 The Chine, Winchmore Hill, London, N21 2EB. DoB: July 1930, British
Richard Julian Dyster Director. Address: 8 St Martins Road, Knebworth, Hertfordshire, SG3 6ER. DoB: June 1943, British
David Thomas White Director. Address: 102 Kenilworth Road, Coventry, Warwicks, CV4 7AH. DoB: October 1931, British
Reverend Anthony Kinch Director. Address: 42 Newbridge Crescent, Wolverhampton, West Midlands, WV6 0LH. DoB: March 1940, British
Jobs in Action For Children Services Limited vacancies. Career and practice on Action For Children Services Limited. Working and traineeship
Welder. From GBP 1800
Electrician. From GBP 1800
Fabricator. From GBP 2500
Electrician. From GBP 2000
Carpenter. From GBP 2400
Cleaner. From GBP 1100
Fabricator. From GBP 2300
Responds for Action For Children Services Limited on FaceBook
Read more comments for Action For Children Services Limited. Leave a respond Action For Children Services Limited in social networks. Action For Children Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Action For Children Services Limited on google map
Other similar UK companies as Action For Children Services Limited: Hoang Nam Supermarket Limited | Les Cotton Pumps Limited | Arcomet Sales Limited | Vintage City Limited | Woodside Garage (maulden) Limited
The moment the firm was registered is 1989/01/03. Started under 02332388, this firm is listed as a Private Limited Company. You can contact the headquarters of the firm during office times under the following address: 3 The Boulevard Ascot Road, WD18 8AG Watford. The company changed its registered name four times. Up till 2008 this firm has delivered the services it's been known for as Nch For Children Services but at this moment this firm is featured under the business name Action For Children Services Limited. This firm is classified under the NACe and SiC code 88910 : Child day-care activities. The firm's latest filed account data documents were filed up to March 31, 2016 and the latest annual return information was filed on June 20, 2016. From the moment it debuted on the market 27 years ago, this firm managed to sustain its impressive level of prosperity.
We have identified 11 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 154 transactions from worth at least 500 pounds each, amounting to £5,001,143 in total. The company also worked with the Hampshire County Council (36 transactions worth £1,628,902 in total) and the Milton Keynes Council (29 transactions worth £1,187,711 in total). Action For Children Services was the service provided to the Cornwall Council Council covering the following areas: 62002-leaving Care Benefits, 57068-care Contracts - Private Contractors and 43504-consultants - Management was also the service provided to the London Borough of Hillingdon Council covering the following areas: Residential Homes, Funding Devolved To Schools Non Specific and Day Care.
Because of this company's size, it was vital to hire extra company leaders: Janice Leightley, Sir Tony Hawkhead and Charles William Scott who have been collaborating since June 2014 for the benefit of the firm. Moreover, the managing director's efforts are regularly bolstered by a secretary - Richard Hood, from who was recruited by the firm in February 2015.