Lifeshare Limited

All UK companiesHuman health and social work activitiesLifeshare Limited

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

Lifeshare Limited contacts: address, phone, fax, email, website, shedule

Address: First Floor 27 Houldsworth Street M1 1EB Manchester

Phone: 0161 235 0744

Fax: 0161 235 0744

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Lifeshare Limited"? - send email to us!

Lifeshare Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lifeshare Limited.

Registration data Lifeshare Limited

Register date: 1994-07-07

Register number: 02946401

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Lifeshare Limited

Owner, director, manager of Lifeshare Limited

Nicola Sivori Director. Address: First Floor, 27 Houldsworth Street, Manchester, M1 1EB. DoB: September 1968, British

Gordon Campbell Director. Address: First Floor, 27 Houldsworth Street, Manchester, M1 1EB. DoB: August 1944, British

Sandip Jerambhai Patel Director. Address: First Floor, 27 Houldsworth Street, Manchester, M1 1EB. DoB: October 1977, Briitish

Sarah Louise Boote Director. Address: First Floor, 27 Houldsworth Street, Manchester, M1 1EB. DoB: August 1989, British

Shelley Margaret Lanchbury Director. Address: First Floor, 27 Houldsworth Street, Manchester, M1 1EB. DoB: September 1955, British

Christine Margaret Sivori Director. Address: 26 Sevenoaks Avenue, Heaton Moor, Stockport, Cheshire, SK4 4AW. DoB: May 1944, British

Peter Rycroft Secretary. Address: 69 Garners Lane, Stockport, Cheshire, SK3 8QZ. DoB:

Wendy Janina Warrington Director. Address: First Floor, 27 Houldsworth Street, Manchester, M1 1EB. DoB: October 1966, British

Kenneth Richard Armistead Director. Address: First Floor, 27 Houldsworth Street, Manchester, M1 1EB. DoB: August 1963, British

Michael Burgess Director. Address: First Floor, 27 Houldsworth Street, Manchester, M1 1EB. DoB: December 1984, British

Jane Elizabeth Brade Director. Address: First Floor, 27 Houldsworth Street, Manchester, M1 1EB. DoB: April 1978, British

Amy Louise Davies Director. Address: First Floor, 27 Houldsworth Street, Manchester, M1 1EB. DoB: October 1980, British

Martin Gilbert Director. Address: First Floor, 27 Houldsworth Street, Manchester, M1 1EB. DoB: February 1954, British

Elizabeth Jane Long Director. Address: First Floor, 27 Houldsworth Street, Manchester, M1 1EB. DoB: June 1971, British

Johanne Elizabeth Roberts Director. Address: First Floor, 27 Houldsworth Street, Manchester, M1 1EB. DoB: July 1963, British

Caron Romney Director. Address: First Floor, 27 Houldsworth Street, Manchester, M1 1EB. DoB: September 1972, British

Dr Philip Andrew Tresadern Director. Address: First Floor, 27 Houldsworth Street, Manchester, M1 1EB. DoB: July 1980, British

Andrew Black Director. Address: 26 Haweswater Crescent, Bury, Lancashire, BL9 8LT. DoB: August 1979, British

Judith Anne Vickers Director. Address: 9 Spindlewood Close, St Pauls Gardens, Stalybridge, Cheshire, SK15 2QL. DoB: September 1965, British

Elin Wernquist Director. Address: Flat 102 63 Bloom Street, Manchester, Lancashire, M1 3LR. DoB: August 1982, Swedish

Karen Jackson Director. Address: 25 School Road, Stretford, Manchester, Lancashire, M32 8DH. DoB: February 1971, British

Judith Jane Holding Director. Address: Flat 5 The Green Building, 19 New Wakefield Street, Manchester, M1 5NP. DoB: March 1944, British

Helen Kathryn Hodgson Director. Address: 3 Turf Terrace, Littleborough, Lancashire, OL15 8EL. DoB: January 1970, British

Paul Anthony Taylor Director. Address: 69 Nansen Close, Stretford, Manchester, M32 0PU. DoB: February 1956, British

Bernadette Vose Director. Address: 5 Hamer Terrace, Summerseat, Bury, Lancashire, BL9 5PU. DoB: October 1950, British

Frances Mary Collett Director. Address: 55 Grosvenor Road, Urmston, Manchester, M41 5AG. DoB: July 1954, British

Reverend Ann Latham Director. Address: 6 Saxon Avenue, Crumpsall, Manchester, M8 4QH. DoB: July 1936, British

Jean Helen Carter Director. Address: 218 Lancaster Road, Salford, M6 8LZ. DoB: May 1955, British

Monica Louise Fitzgerald-hunn Director. Address: Flat 7 2 Mossley Hill Drive, Liverpool, Merseyside, L17 1AJ. DoB: August 1969, British

Jacqueline Alyson Bowden Director. Address: Flat E Fairway House, Leegate Road Heatonmoor, Stockport, Cheshire, SK4 4BJ. DoB: February 1954, British

Steven Frederick Meachin Director. Address: 22 Whitewater Drive, Salford, M7 3AP. DoB: August 1957, British

Neil James Mosley Director. Address: 16 Swainsthorpe Drive, Manchester, M9 4GF. DoB: December 1971, British

Sharon Lee Neal Director. Address: 42 Westfield Street, Chadderton, Oldham, Lancashire, OL9 6RH. DoB: March 1968, British

Vic Davies Director. Address: 53 Heaton Towers, Heaton Norris, Stockport, Cheshire, SK4 1ST. DoB: September 1931, British

Colette Siddron Director. Address: 24 Shrewsbury Road, Droylsden, Manchester, M43 7NJ. DoB: August 1967, British

David Alan Harris Director. Address: 20 Greysham Court Demesne Road, Manchester, M16 8PF. DoB: November 1939, British

Andy Peter Jones Director. Address: 4 Chestnut Avenue, Chorlton Cum Hardy, Manchester, M21 8BE. DoB: July 1965, British

Paul Steven Ritson Director. Address: 12 Hurst Hill Crescent, Ashton Under Lyne, Lancashire, OL6 9NJ. DoB: June 1951, British

Stephen Stockdale Director. Address: 43 Parrs Wood Avenue, Manchester, Lancashire, M20 5NB. DoB: September 1962, British

Annemarie Mccall Director. Address: 323 Victoria Avenue, Blackley, Manchester, M9 8WQ. DoB: July 1973, British

David Colin Richards Director. Address: Flat 6 156 Alexandria Villas, Heaton Moor Road, Stockport, Cheshire, SK4 4LB. DoB: April 1973, British

Mary Veronica Toal Director. Address: 37 Kingsleigh Road, Heaton Mersey, Stockport, Cheshire, SK4 3PP. DoB: May 1936, British

Debra Jayne Molyneaux Director. Address: 31 Ridgefield Street, Failsworth, Manchester, M35 0LQ. DoB: November 1960, British

Bernadette Vose Director. Address: 5 Hamer Terrace, Summerseat, Bury, Lancashire, BL9 5PU. DoB: October 1950, British

Reverend Ann Latham Director. Address: 6 Saxon Avenue, Crumpsall, Manchester, M8 4QH. DoB: July 1936, British

Warren James Thomas Director. Address: 39 Wilton Street, Whitefield, Bury, M45 7FT. DoB: February 1966, British

Steven Frieslander Director. Address: 10 Old Hall Road, Whitefield, Manchester, M45 7QW. DoB: October 1965, British

Patricia Harrison Director. Address: 31 Ridgefield Street, Failsworth, Manchester, M35 0LQ. DoB: October 1939, English

John Hadfield Director. Address: 73 Bentinck House, Ashton Under Lyne, Manchester, Lancashire, OL6 7SZ. DoB: August 1950, British

Thomas Wilson Perks Director. Address: Flat H Milwain House Leegate Road, Heaton Moor, Stockport, Cheshire, SK4 4BJ. DoB: July 1930, British

Dennis Harding Director. Address: Gorty Low Farm The Wash, Chapel-En-Le-Frith, Via Stokport, Cheshire, SK12 6QL. DoB: May 1938, British

Gordon Stanley Hall Director. Address: 22 Alderley Close, Poynton, Stockport, Cheshire, SK12 1XA. DoB: January 1937, British

Alan Bainbridge Director. Address: Flat 1 34 Dartmouth Road, Chorlton, Manchester, M21 8XJ. DoB: June 1944, British

Elizabeth Maria Katherine Park Director. Address: Waterside Cottage Bowden Lane, Chapel En Le Frith, Stockport, Cheshire, SK12 6QF. DoB: April 1950, British

Derrick Golding Director. Address: 30 Ardmore Walk, Manchester, M22 5QG. DoB: February 1964, British

Steven Frieslander Director. Address: 10 Old Hall Road, Whitefield, Manchester, M45 7QW. DoB: October 1965, British

Beverley Scott Director. Address: 203 Slade Lane, Levenshulme, Manchester, M19 2AE. DoB: February 1970, British

Blanche Sarah Rashman Director. Address: 18 Litchfield Drive, Sedgley Park, Prestwich,Manchester, Greater Manchester, M25 0HX. DoB: April 1954, British

Jeffrey Lake Director. Address: Flat 5, 250 Middleton Road, Oldham, OL2 5NA. DoB: February 1953, British

Timothy Henry Norman Hodgson Director. Address: 88a Market Street, New Mills, Stockport, Cheshire, SK12 4AA. DoB: April 1952, British

Simon Head Director. Address: 29 Parkdale Avenue, Gorton, Manchester, M18 7AG. DoB: May 1963, British

Anna Rose Grant Director. Address: 5 Christchurch Court, Werweth, Oldham, Lancashire, OL9 7UU. DoB: December 1961, British

Andrew Stephen Curnow Director. Address: 114 Princess Court, Old Trafford, Manchester, M15 4FF. DoB: September 1958, British

David Benson Director. Address: 23 Gloucester St North, Werweth, Oldham, Lancashire, OL9 7SS. DoB: August 1957, British

Simone Sanchez Director. Address: 2 Halford Drive, Moston, Manchester, M40 0BP. DoB: August 1970, British

George Smith Director. Address: 8 Laycock Crescent, Failsworth, Manchester, M35 0RR. DoB: September 1948, British

Audrey Mayor Director. Address: 26 Saltire Gardens, Salford, Lancashire, M7 4BG. DoB: May 1930, British

Jobs in Lifeshare Limited vacancies. Career and practice on Lifeshare Limited. Working and traineeship

Package Manager. From GBP 2400

Carpenter. From GBP 2400

Other personal. From GBP 1300

Fabricator. From GBP 2600

Responds for Lifeshare Limited on FaceBook

Read more comments for Lifeshare Limited. Leave a respond Lifeshare Limited in social networks. Lifeshare Limited on Facebook and Google+, LinkedIn, MySpace

Address Lifeshare Limited on google map

Other similar UK companies as Lifeshare Limited: 4luxe Europe Limited | Tc Reid Commercials Limited | Harburn Hobbies Limited | Autocars Limited | Optimap Tuning Limited

The company referred to as Lifeshare has been registered on 1994/07/07 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company registered office may be reached at Manchester on First Floor, 27 Houldsworth Street. Should you want to get in touch with the firm by post, the post code is M1 1EB. It's company registration number for Lifeshare Limited is 02946401. The company Standard Industrial Classification Code is 88990 which means Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time the accounts were reported. Ever since it started in this particular field 22 years ago, it managed to sustain its great level of success.

The enterprise was registered as a charity on 1994-11-30. It works under charity registration number 1042500. The geographic range of the enterprise's area of benefit is manchester. They provide aid in Manchester City. Their board of trustees has five representatives, whose names are Christine Sivori, Dr Philip Andrew Tresadern, Martin Gilbert, Johanne Roberts and Caron Romney. As for the charity's finances, their most prosperous time was in 2012 when they raised £211,398 and their spendings were £95,843. Lifeshare Ltd concentrates on problems related to accommodation and housing, problems related to housing and accommodation, the relief or prevention of poverty. It works to improve the situation of children or youth, youth or children, other definied groups. It tries to help the above beneficiaries by providing advocacy, advice or information and providing advocacy, advice or information. In order to know something more about the company's undertakings, dial them on the following number 0161 235 0744 or go to their official website. In order to know something more about the company's undertakings, mail them on the following e-mail [email protected] or go to their official website.

Currently, the directors hired by the limited company are as follow: Nicola Sivori hired on 2016/01/30, Gordon Campbell hired in 2016, Sandip Jerambhai Patel hired in 2015 and 3 other directors have been described below. In addition, the managing director's assignments are regularly helped by a secretary - Peter Rycroft, from who was recruited by the following limited company in 1994.