People First (self Advocacy)

All UK companiesHuman health and social work activitiesPeople First (self Advocacy)

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

People First (self Advocacy) contacts: address, phone, fax, email, website, shedule

Address: 336 Brixton Road SW9 7AA London

Phone: 07833460150

Fax: 07833460150

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "People First (self Advocacy)"? - send email to us!

People First (self Advocacy) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders People First (self Advocacy).

Registration data People First (self Advocacy)

Register date: 1995-12-06

Register number: 03134827

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 People First (self Advocacy)

Owner, director, manager of People First (self Advocacy)

Ruth Carter Director. Address: Brixton Road, London, SW9 7AA, England. DoB: October 1978, British

Kate Brackley Director. Address: The Worcestershire, Droitwich, Worcestershire, WR9 6DW, England. DoB: December 1982, British

Christine Spooner Director. Address: Flat 1 261 Belchers Lane, Bordesley Green, Birmingham, West Midlands, B9 5RT. DoB: December 1981, British

Derek Francis Stevens Director. Address: Ferrier Close, Hillingdon, Middlesex, UB8 3XG. DoB: July 1950, British

Michael Brookstein Director. Address: 43b Sydney Road, London, N8 0ET. DoB: August 1949, British

People First Corporate-director. Address: The Hollies, Oakhigh Park North, Whetstone, London, N20 9HD, England. DoB:

Wayne Hooks Director. Address: Hedley Place, Wallsend, Tyne And Wear, NE28 8LY, England. DoB: November 1979, British

Eve Jane Rank Director. Address: Woburn Place, Leighton Buzzard, Bedfordshire, LU7 3LP, England. DoB: April 1967, British

Clare Jane Lillian Daborn Secretary. Address: Riverside Business Centre,, Haldane Place, London, SW18 4UQ, United Kingdom. DoB:

Anthony Mitchell Director. Address: 3 Burley Close, Chingford, E4 8PN. DoB: October 1959, British

Robin Wilson Director. Address: 35 Anstice Close, Chiswick, London, W4 2RJ. DoB: May 1945, British

Andrew Paul Director. Address: 89 Bishops Road, Hayes, Middlesex, UB3 2TG. DoB: July 1976, British

Gerard Boyd Director. Address: 40 Taylor Lane, Manchester, M34 3NN. DoB: July 1974, British

Leanne Theresa Purvis Director. Address: Throckmorten Road, London, E16 3DW. DoB: January 1980, British

Derek Connellan Secretary. Address: Flat 15 Azania Court, 57 Arundel Avenue, Liverpool, L17 3BY. DoB: July 1941, British

Brian Edward Stocker Director. Address: Flat 1 7 Gleneagle Road, Streatham, London, SW16 6AY. DoB: March 1949, British

Kevin John White Secretary. Address: 60a Hady Lane, Hady, Chesterfield, Derbyshire, S41 0DF. DoB: July 1953, British

Olcay Ucurel Director. Address: 102 Hewitt Avenue, Wood Green, London, N22 6QE. DoB: April 1976, Turkish

Katie Zara Louise Moss Director. Address: 75 The Causeway, Crossens, Merseyside, PR9 8JA. DoB: June 1981, British

Derek Connellan Director. Address: Flat 15 Azania Court, 57 Arundel Avenue, Liverpool, L17 3BY. DoB: July 1941, British

Kevin Bainborough Director. Address: 180 Pavilion Way, London, HA4 9JP. DoB: May 1965, British

Pauline Quine Director. Address: 77 Thornycroft Road, Smithdown Road, Liverpool, L15 0EN. DoB: January 1952, British

Nicholas Macgivern Director. Address: 31 Celia House, Arden Estate Purcell Street, London, N1 6RB. DoB: December 1973, British

Sally Ann Wilson Director. Address: 169 Rivulet Road, Tottenham, London, Greater London, N17 7JH. DoB: March 1964, British

Tim James Director. Address: The Params, 18 Foxley Lane, Purley, Surrey, CR8 3ED. DoB: March 1944, British

Kathy Goodhall Director. Address: 53 Leigh Road, London, N5 1AH. DoB: May 1949, British

Andrew Malley Director. Address: 73 Clifton Court, Playford Road, London, Greater London, N4 3PM. DoB: March 1966, British

Eve Rank Petruzziello Director. Address: 9 Saddle Court, Paston, Peterborough, Cambridgeshire, PE4 7YB. DoB: April 1967, British

Richard Blake Director. Address: 4 Dickenson Way, Ware, Hertfordshire, SG12 7XA. DoB: April 1970, British

Malcolm Eardley Director. Address: 29 Spencer Street, Carlisle, Cumbria, CA1 1BE. DoB: August 1953, British

Patrick Burke Director. Address: 28 Quarry Road, Old Swan, Liverpool, Merseyside, L13 7DA. DoB: January 1951, British

Beryl Saunders Director. Address: 2 Page Crescent, Waddon, Croydon, CR0 4DT. DoB: January 1950, British

Vice Chair Alison Patricia Hazel Director. Address: Flat 7, 7 Pilgrims Way, London, E6 1HJ. DoB: October 1967, British

Richard Andrew West Director. Address: Flat 8 22-24 Great Western Road, Westbourne Park, London, W9 3NN. DoB: June 1969, British

Tony Wade Director. Address: 12 Pendennis House, Nelson Road, Staple Hill, South Gloucestershire, BS33 5HY. DoB: April 1951, British

Bella Edwards Director. Address: 3 Aceman Way, Bristol, Avon, BS11 9NU. DoB: December 1970, British

Michelle Chinery Director. Address: 43 Florence Avenue, Morden, Surrey, SM4 6EX. DoB: January 1976, British

Tracey Fry Director. Address: The Turrets 9 Glebe Road, St George, Bristol, BS5 8JJ. DoB: November 1963, British

Timothy James Director. Address: 19 St Augustines Avenue, South Croydon, Surrey, CR2 6JN. DoB: March 1944, British

Steven Grundy Director. Address: 17 Shaw Wood View, South Wingfield, Alfreton, Derbyshire, DE55 7NP. DoB: January 1975, British

Alan Folkard Director. Address: 136 Beverley Road, Norwich, NR5 8DW. DoB: June 1956, British

Evelyn Rank-petruzziello Director. Address: 9 Saddle Court, Peterborough, Cambridgeshire, PE4 7YB. DoB: April 1967, British

Kevin John White Director. Address: 60a Hady Lane, Hady, Chesterfield, Derbyshire, S41 0DF. DoB: July 1953, British

Andrew Paul Director. Address: 2 Norton Road, Uxbridge, Middlesex, UB8 2PT. DoB: July 1976, British

Kehinde Ogundeji Director. Address: 38 Reading Lane, Hackney, London, N8. DoB: February 1971, British

Barry Dennis Robert Smith Director. Address: Room 12 Normanton Park Hotel, 34-36 Normanton Road, South Croydon, Surrey, CR2 7AR. DoB: September 1941, British

Richard John Maylin Director. Address: 138 Hardy Close, Hitchin, Hertfordshire, SG4 0DW. DoB: August 1959, British

Ian James Hiscutt Director. Address: 74 Macaulay Road, London, SW4 0QY. DoB: October 1968, British

David Cohen Director. Address: 707 Holmefield House, Hazlewood Crescent, London, W10 5FU. DoB: June 1947, British

Sylvia Dufeu Director. Address: 100 Shirland Road, London, W9 2EQ. DoB: May 1939, British

Marie Clare Director. Address: Blakeney Road, Symonds Green, Stevenage, Hertfordshire, SG1 2LJ. DoB: August 1954, British

George Alfred Davies Director. Address: 19 Mornington Place, Mornington Crescent, London. DoB: May 1933, British

Carol Alice Lee Director. Address: 8 Colombus Close, Stevenage, Hertfordshire, SG2 0NA. DoB: January 1960, British

Alan Reid Director. Address: 19 Lauriston Road, London. DoB: May 1943, British

Ian Leonard Feakes Director. Address: 66 Lynmouth Drive, Ruislip Manor, Middlesex, HA4 9BZ. DoB: August 1971, British

Brian Walter Payne Director. Address: 19 Lauriston Road, London. DoB: February 1946, British

Mabel Cooper Director. Address: 23 Bridle Road, Shirley, Croydon, CR0 8HN. DoB: August 1944, British

Peter Peterson Director. Address: Flat 6, 124 126 Bethune Road, Stoke Newington London, N16. DoB: June 1959, British

Kevin Bainborough Director. Address: 180 Pavilion Way, London, HA4 9JP. DoB: May 1965, British

Simone Florence Aspis Director. Address: 40 Churchill Road, Willesden, London, NW2 5EA. DoB: May 1969, British

John Edward Watson Director. Address: 3 Standale Grove, Ruislip, Middlesex, HA4 7UA. DoB: October 1956, British

Angela Rose Davies Director. Address: 19 Mornington Place, Mornington Crescent, London, NW1 7RL. DoB: October 1957, British

Jobs in People First (self Advocacy) vacancies. Career and practice on People First (self Advocacy). Working and traineeship

Manager. From GBP 1800

Package Manager. From GBP 2200

Director. From GBP 6500

Responds for People First (self Advocacy) on FaceBook

Read more comments for People First (self Advocacy). Leave a respond People First (self Advocacy) in social networks. People First (self Advocacy) on Facebook and Google+, LinkedIn, MySpace

Address People First (self Advocacy) on google map

Other similar UK companies as People First (self Advocacy): Si-novation Limited | Lowgreen Limited | Detashen Limited | Power Textiles Limited | Redmoth Limited

People First (self Advocacy) started conducting its operations in the year 1995 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 03134827. This particular business has been working with great success for 21 years and the present status is active. The firm's registered office is based in London at 336 Brixton Road. You can also find this business using the postal code of SW9 7AA. This business SIC and NACE codes are 88990 which means Other social work activities without accommodation n.e.c.. The business most recent financial reports cover the period up to Tue, 31st Mar 2015 and the most current annual return was released on Thu, 3rd Dec 2015. Twenty one years of presence in the field comes to full flow with People First (self Advocacy) as the company managed to keep their clients happy throughout their long history.

The enterprise became a charity on 6th August 1996. It operates under charity registration number 1057354. The range of the company's activity is and it provides aid in numerous locations across Throughout England And Wales. Their trustees committee consists of six members: Ms Kate Brackley, Ms Ruth Carter, Ms Christine Spooner, Michael Brian Brookstein and Ms Leanne Theresa Purvis, among others. As regards the charity's financial statement, their best period was in 2009 when they raised £454,167 and they spent £352,451. People First (self Advocacy) concentrates its efforts on the issue of disability, education and training, human rights / religious or racial harmony. It tries to aid people with disabilities, people with disabilities. It provides aid to the above agents by the means of providing specific services, counselling and providing advocacy and providing advocacy, advice or information. If you want to know more about the company's undertakings, call them on this number 07833460150 or check their website. If you want to know more about the company's undertakings, mail them on this e-mail [email protected] or check their website.

In order to satisfy its clients, this specific limited company is permanently being taken care of by a unit of five directors who are, amongst the rest, Ruth Carter, Kate Brackley and Christine Spooner. Their mutual commitment has been of great importance to the limited company since 2010.