West Berkshire Mencap

All UK companiesHuman health and social work activitiesWest Berkshire Mencap

Social work activities without accommodation for the elderly and disabled

West Berkshire Mencap contacts: address, phone, fax, email, website, shedule

Address: The Mencap Centre Enborne Gate, Enborne Road RG14 6AT Newbury

Phone: 01635 41464

Fax: 01635 41464

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "West Berkshire Mencap"? - send email to us!

West Berkshire Mencap detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders West Berkshire Mencap.

Registration data West Berkshire Mencap

Register date: 1999-06-17

Register number: 03790942

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 West Berkshire Mencap

Owner, director, manager of West Berkshire Mencap

Gilliam Claire Leech Director. Address: Priory Road, Newbury, Berkshire, RG14 7QN, England. DoB: June 1966, British

Darren Anderson Director. Address: Salcombe Road, Newbury, Berkshire, RG14 6EB, England. DoB: October 1989, British

Stuart Robert Durrant Director. Address: Kiln Road, Shaw, Newbury, Berkshire, RG14 2HE, United Kingdom. DoB: April 1963, British

Louise Thompson Director. Address: Biggs Hill Cottages, Enborne Street, Enborne, Newbury, Berkshire, RG20 0JR, United Kingdom. DoB: August 1968, British

Paul Pointer Director. Address: 17 Cheriton Close, Newbury, Berkshire, RG14 7JT. DoB: October 1972, British

Thomas William Rossiter Director. Address: 6 Donnington Square, Newbury, Berkshire, RG14 1PJ. DoB: February 1954, British

Julian Mark Swift-hook Director. Address: 12 Warwick Drive, Greenham, Newbury, Berkshire, RG14 7TT. DoB: September 1958, British

Leila Jessica Ferguson Secretary. Address: Crossways, The Crescent Bath Road, Padworth, Berkshire, RG7 5QS. DoB: November 1961, British

Wendy Ann Robinson Director. Address: Willowbrook, Water Eaton Road, Oxford, OX2 7XD, England. DoB: February 1948, British

Peter Cuthbert Director. Address: Herons Way, Thatcham, Newbury, Berkshire, RG19 3SR. DoB: November 1988, British

Wendy Ann Robinson Director. Address: Boundary Cottage Bassett Road, Letcombe Regis, Wantage, Oxfordshire, OX12 9LJ. DoB: February 1948, British

Simon David Downer Director. Address: Alegria, Heads Lane, Inkpen Common, Hungerford, RG17 9QS. DoB: September 1947, British

John Morgan Director. Address: 9 Highclere Gardens, Wantage, Oxfordshire, OX12 9YB. DoB: June 1938, British

Anne Phillips Director. Address: 9 Croft Road, Newbury, Berkshire, RG14 7AL. DoB: May 1954, British

Kenneth Pearson Director. Address: 5 Park Terrace, Newbury, Berkshire, RG14 1ED. DoB: December 1935, British

William Richard Hunter Griffith-jones Director. Address: Oak Ash, Chaddleworth, Newbury, Berkshire, RG20 7DU. DoB: April 1949, British

Simeon Barnes Director. Address: 1a Howard Road, Newbury, Berkshire, RG14 7QG. DoB: November 1972, British

Susan Kemp Director. Address: Fireside Cottage, Upper Woolhampton, Reading, Berkshire, RG7 5UA. DoB: January 1960, British

Kathryn Anne Mccusker Director. Address: Solstice Cottage, Tile Barn, Woolton Hill, Newbury, RG20 9UY. DoB: October 1961, British

Gordon West Director. Address: 5 Donnington Park, Donnington, Newbury, Berkshire, RG14 2DZ. DoB: October 1939, British

Maria Denness Director. Address: 49 Greenham Road, Newbury, Berkshire, RG14 7HY. DoB: January 1969, British

Antony David Ferguson Director. Address: Crossways The Crescent, Bath Road Padworth, Reading, Berkshire, RG7 5QS. DoB: September 1961, British

Patrick Robin Slater Secretary. Address: Belvedere, Beedon Hill Beedon, Newbury, Berkshire, RG20 8SH. DoB: May 1944, British

Alastair Ogilvie Director. Address: Fraon Shop Lane, Leckhampstead, Newbury, Berkshire, RG20 8QQ. DoB: September 1954, British

David Fell Director. Address: 64 Priory Road, Hungerford, Berkshire, RG17 0AJ. DoB: April 1965, British

Andrew Greig Mckenzie Director. Address: 2 Sargood Close, Thatcham, Berkshire, RG19 4FA. DoB: December 1961, British

Sian Catharine Campbell Cook Director. Address: 16 Harvest Green, Newbury, RG14 6DW. DoB: May 1956, British

John Sebastian Norman James Horsey Director. Address: Durley House, Durley, Marlborough, Wiltshire, SN8 3AZ. DoB: November 1938, British

Albert Heffernan Director. Address: Dunrod, Love Lane, Shaw, Newbury, Berkshire, RG14 2EA. DoB: June 1937, British

Brian Bellamy Director. Address: 31 Sidestrand Road, Newbury, Berkshire, RG14 6HP. DoB: April 1936, British

Margaret Ann Watson Secretary. Address: 11 Longmead Broad Layings, Woolton Hill, Hampshire, RG20 9XY. DoB: January 1949, British

John Stallard Director. Address: 43 Abbey Close, Newbury, Berkshire, RG14 7QY. DoB: September 1942, British

Christopher Strang Director. Address: 36 Donnington Square, Newbury, Berkshire, RG14 1PP. DoB: July 1948, British

Nominee Secretaries Ltd Corporate-nominee-secretary. Address: 3 Garden Walk, London, EC2A 3EQ. DoB:

Margaret Perkin Director. Address: 37 Rectory Close, Newbury, Berkshire, RG14 6DD. DoB: June 1935, British

Robert Paton Director. Address: 70 Greenacres, Woolton Hill, Newbury, Berkshire, RG20 9TA. DoB: August 1944, British

Nominee Directors Ltd Nominee-director. Address: 3 Garden Walk, London, EC2A 3EQ. DoB:

Patrick Robin Slater Director. Address: Belvedere, Beedon Hill Beedon, Newbury, Berkshire, RG20 8SH. DoB: May 1944, British

Jobs in West Berkshire Mencap vacancies. Career and practice on West Berkshire Mencap. Working and traineeship

Manager. From GBP 3300

Assistant. From GBP 1900

Other personal. From GBP 1200

Electrical Supervisor. From GBP 1700

Carpenter. From GBP 1800

Project Planner. From GBP 3100

Responds for West Berkshire Mencap on FaceBook

Read more comments for West Berkshire Mencap. Leave a respond West Berkshire Mencap in social networks. West Berkshire Mencap on Facebook and Google+, LinkedIn, MySpace

Address West Berkshire Mencap on google map

Other similar UK companies as West Berkshire Mencap: Kalas Sportswear Ltd | Teme Valley Tractors Limited | Global Natural Stone Ltd | Party Rocks (falkirk) Limited | Southwest Fixings Limited

03790942 - company registration number for West Berkshire Mencap. It was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on June 17, 1999. It has been on the British market for the last seventeen years. This company could be found at The Mencap Centre Enborne Gate, Enborne Road in Newbury. The company zip code assigned to this location is RG14 6AT. This company declared SIC number is 88100 - Social work activities without accommodation for the elderly and disabled. The company's latest filed account data documents were submitted for the period up to 30th June 2015 and the most current annual return was filed on 3rd June 2016. It's been 17 years for West Berkshire Mencap in this field of business, it is still strong and is an object of envy for many.

The company was registered as a charity on 1999-07-20. It is registered under charity number 1076658. The geographic range of the enterprise's activity is not defined but in practice berkshire and it works in numerous locations around West Berkshire. Their trustees committee consists of eight members: Tom Rossiter, Paul Christopher Pointer, Julian Swift-Hook, Anne Phillips and Ms Louise Rachel Thompson, and others. As for the charity's financial situation, their best year was 2013 when their income was £1,789,934 and they spent £1,686,142. West Berkshire Mencap engages in the issue of disability, the issue of disability. It tries to aid the elderly people, youth or children, children or youth. It provides aid to these beneficiaries by the means of providing specific services, providing advocacy and counselling services and providing buildings, open spaces and facilities. If you want to learn something more about the company's activity, dial them on this number 01635 41464 or see their website. If you want to learn something more about the company's activity, mail them on this e-mail [email protected] or see their website.

In order to satisfy their customers, the following business is being controlled by a group of seven directors who are, amongst the rest, Gilliam Claire Leech, Darren Anderson and Stuart Robert Durrant. Their work been of pivotal use to the business since October 22, 2014. In order to maximise its growth, since the appointment on May 1, 2002 the business has been providing employment to Leila Jessica Ferguson, age 55 who has been in charge of ensuring efficient administration of the company.