Age Uk Support Services North West

All UK companiesHuman health and social work activitiesAge Uk Support Services North West

Social work activities without accommodation for the elderly and disabled

Age Uk Support Services North West contacts: address, phone, fax, email, website, shedule

Address: 131 Katherine Street OL6 7AW Ashton-under-lyne

Phone: 01613085000

Fax: 01613085000

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Age Uk Support Services North West"? - send email to us!

Age Uk Support Services North West detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Age Uk Support Services North West.

Registration data Age Uk Support Services North West

Register date: 1998-05-07

Register number: 03559112

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 Uk Support Services North West

Owner, director, manager of Age Uk Support Services North West

Robin Damon Director. Address: Katherine Street, Ashton-Under-Lyne, Lancashire, OL6 7AW. DoB: August 1969, British

Myrtle Lacey Director. Address: Katherine Street, Ashton-Under-Lyne, Lancashire, OL6 7AW. DoB: October 1952, British

Paul Robert Smith Director. Address: Katherine Street, Ashton-Under-Lyne, Lancashire, OL6 7AW. DoB: July 1959, British

Clive Anthony Back Secretary. Address: Katherine Street, Ashton-Under-Lyne, Lancashire, OL6 7AW. DoB:

Geraldine Lancaster Director. Address: Katherine Street, Ashton-Under-Lyne, Lancashire, OL6 7AW. DoB: April 1942, British

Victoria Claire Shepherd Director. Address: Katherine Street, Ashton-Under-Lyne, Lancashire, OL6 7AW. DoB: August 1973, British

Yvonne Lee Director. Address: Katherine Street, Ashton-Under-Lyne, Lancashire, OL6 7AW, England. DoB: April 1947, British

Bernadette Ashcroft Director. Address: Katherine Street, Ashton-Under-Lyne, Lancashire, OL6 7AW, England. DoB: March 1964, British

Francis Gerard Reppion Director. Address: Katherine Street, Ashton-Under-Lyne, Lancashire, OL6 7AW, England. DoB: April 1956, British

Angela Murray Director. Address: Katherine Street, Ashton-Under-Lyne, Lancashire, OL6 7AW, England. DoB: April 1968, British

Philip James Longworth Director. Address: St. Thomas's Road, Chorley, Lancashire, PR7 1JE, United Kingdom. DoB: May 1960, British

Sonia Wendy Mangan Director. Address: St. Thomas's Road, Chorley, Lancashire, PR7 1JE, United Kingdom. DoB: September 1964, British

Ruth Dorothy Lambert Director. Address: St. Thomas's Road, Chorley, Lancashire, PR7 1JE, United Kingdom. DoB: July 1957, English

Catherine Sharon Brearley Director. Address: Katherine Street, Ashton-Under-Lyne, Lancashire, OL6 7AW, England. DoB: March 1947, British

Madelyn Bridge Director. Address: 42 Little Aston Close, Tytherington, Macclesfield, Cheshire, SK10 2UE. DoB: n\a, British

Dr Roger James Kendle Director. Address: Longridge Road, Grimsargh, Preston, Lancashire, PR2 5SA. DoB: August 1942, British

Richard William Bird Director. Address: The Hoo Ambleside Road, Windermere, Cumbria, LA23 1NF, United Kingdom. DoB: June 1946, British

Linda Grace Chivers Director. Address: 5 Millwood Glade, Chorley, Lancashire, PR7 1RU. DoB: July 1960, British

Helen Jackson Secretary. Address: St. Thomas's Road, Chorley, Lancashire, PR7 1JE, United Kingdom. DoB:

Susan Anne Gillen Director. Address: Dunbar Crescent, Southport, Merseyside, PR8 3AB, United Kingdom. DoB: n\a, British

Rosemary Jean Jolly Director. Address: 16 Orford Street, Wavertree, Liverpool, L15 8HX. DoB: December 1963, British

Hilary Claire Bath Director. Address: 19 Booth Close, Pattishall, Towcester, Northamptonshire, NN12 8JP. DoB: March 1961, British

Doctor Robert Martin Philpott Director. Address: 15 Grasmere House, Mossley Hill Drive, Liverpool, L17 0ES. DoB: June 1945, British

Paul Robert Smith Director. Address: 52 Cheltenham Street, Barrow, Cumbria, LA14 5HW. DoB: July 1959, British

Paul Robert Smith Director. Address: 52 Cheltenham Street, Barrow, Cumbria, LA14 5HW. DoB: July 1959, British

Yvonne Lee Director. Address: 4 The Croft, Garden Suburb, Oldham, Greater Manchester, OL8 3AL. DoB: April 1947, British

Gareth Evans Director. Address: 412 Stockport Road West, Bredbury, Stockport, SK6 2DT. DoB: n\a, British

Sally Hampson Director. Address: 9 Chestnut Grove, Bolton Woods, Bradford, West Yorkshire, BD2 1BP. DoB: June 1965, British

Paul Johnston Secretary. Address: 145 Sheffield Road, Godley, Hyde, Cheshire, SK14 2PJ. DoB: July 1953, British

Sharon Brearley Director. Address: 51 Humber Drive, Bury, Lancashire, BL9 6SJ. DoB: March 1947, British

Stuart William Murray Director. Address: 103 Broadoth Lane, Bolton, Greater Manchester, B21 6QN. DoB: July 1953, British

Margaret Mary Burford Director. Address: Jack Green Cottage, Mill House Lane Brindle, Chorley, Lancashire, PR6 8NS. DoB: August 1935, British

Madelyn Bridge Director. Address: 42 Little Aston Close, Tytherington, Macclesfield, Cheshire, SK10 2UE. DoB: n\a, British

Mary Heather Bradley Director. Address: The Hollies Main Street, Little Broughton, Cockermouth, Cumbria, CA13 0XZ. DoB: n\a, British

Adrienne Hughes Director. Address: 29 Thurlow Way, Barrow In Furness, Cumbria, LA14 5XP. DoB: December 1957, British

Dil Daly Director. Address: 21 Talbot Street, Southport, Merseyside, PR8 1HP. DoB: September 1961, British

Geraldine Moore Director. Address: 21 Park Road, Chorley, Lancashire, PR7 1QS. DoB: May 1950, British

Keith Charles Mastin Director. Address: Lily Bank Spring Bank, New Mills, Stockport, Cheshire, SK12 4BH. DoB: October 1947, British

Rosemary Jean Jolly Director. Address: 75 Beech Avenue, Warton, Preston, PR4 1BY. DoB: December 1963, British

Margaret Grace Clay Secretary. Address: 41 Berkeley Road, Hazel Grove, Stockport, Cheshire, SK7 4NX. DoB:

Kenneth Wright Director. Address: 50 Moss Delph Lane, Aughton, Ormskirk, Lancashire, L39 5DZ. DoB: September 1933, British

Catherine Sharon Brearley Director. Address: 51 Humber Drive, Bury, Lancashire, BL9 6SJ. DoB: March 1947, British

David Prescott Rimmer Director. Address: 15 Croxton Court, Park Crescent, Southport, Merseyside, PR9 9ND. DoB: July 1940, British

Ronald Munby Director. Address: Isel Hall West, Isel, Cockermouth, Cumbria, CA13 0QG. DoB: May 1939, British

Pauline Anne Walsh Director. Address: Brownhill Road, Blackburn, Lancashire, BB1 9QY. DoB: n\a, British

Linda Grace Chivers Director. Address: 5 Millwood Glade, Chorley, Lancashire, PR7 1RU. DoB: July 1960, British

Myrtle Lacey Director. Address: 6 Glenmore Road, Birkenhead, Merseyside, CH43 2HG. DoB: October 1952, British

Margaret Mary Burford Director. Address: Jack Green Cottage, Mill House Lane Brindle, Chorley, Lancashire, PR6 8NS. DoB: August 1935, British

Victor Hassan Director. Address: Buckley Lodge 18 Lancaster Road, Didsbury, Manchester, M20 2QU. DoB: October 1950, British

Margaret Jean Brade Director. Address: 4a The Mount, Altrincham, Cheshire, WA14 4DX. DoB: June 1950, British

Adrienne Poole Director. Address: 13 Ennerdale Drive, Barrow In Furness, Cumbria, LA14 4PN. DoB: December 1957, British

Geraldine Moore Director. Address: 21 Park Road, Chorley, Lancashire, PR7 1QS. DoB: May 1950, British

Jill Walter Director. Address: 11 Greenfield Way, Cuddington, Northwich, Cheshire, CW8 2YH. DoB: n\a, British

Frances Blanche Jordan Secretary. Address: Orgrave House Tytup, Dalton In Furness, Cumbria, LA15 8JR. DoB:

Martin Leonard Poyser Director. Address: 11a North Houses Lane, Lytham St Annes, Lancashire, FY8 4NT. DoB: April 1936, British

Pauline Anne Walsh Director. Address: Brownhill Farm Newington Avenue, Blackburn, Lancashire, BB1 9RG. DoB: n\a, British

Jobs in Age Uk Support Services North West vacancies. Career and practice on Age Uk Support Services North West. Working and traineeship

Sorry, now on Age Uk Support Services North West all vacancies is closed.

Responds for Age Uk Support Services North West on FaceBook

Read more comments for Age Uk Support Services North West. Leave a respond Age Uk Support Services North West in social networks. Age Uk Support Services North West on Facebook and Google+, LinkedIn, MySpace

Address Age Uk Support Services North West on google map

Other similar UK companies as Age Uk Support Services North West: Riftonwood Limited | Haggis Western Films Ltd | Suncon Ltd | Reducing Re-offending & Rj Solutions Limited | Newcomen Road Motors Limited

Age Uk Support Services North West came into being in 1998 as company enlisted under the no 03559112, located at OL6 7AW Ashton-under-lyne at 131 Katherine Street. The company has been expanding for eighteen years and its last known status is active. Registered as Age Concern Support Services (north West), the firm used the name until 2015, the year it was replaced by Age Uk Support Services North West. This company SIC code is 88100 meaning Social work activities without accommodation for the elderly and disabled. The business most recent financial reports were submitted for the period up to 31st March 2015 and the most current annual return was released on 7th May 2016. It's been 18 years for Age Uk Support Services North West in this particular field, it is not planning to stop growing and is an example for it's competition.

The enterprise started working as a charity on 1998-08-04. It is registered under charity number 1070850. The geographic range of the firm's activity is cheshire, cumbria, greater manchester, lancashire, isle of man, merseyside. They operate in Throughout England. The company's trustees committee consists of six representatives: Gareth Evans, Ms Geraldine Moore, Yvonne Lee, Bernadette Ashcroft and Ms Angela Murray, and others. In terms of the charity's financial statement, their best year was 2010 when they earned £370,985 and their expenditures were £370,321. Age Uk Support Services North West concentrates on preventing or relieving poverty, preventing or relieving poverty. It tries to aid the elderly people, the elderly people. It helps these recipients by acting as an umbrella or a resource body and acting as a resource body or an umbrella. If you want to know more about the charity's activity, dial them on the following number 01613085000 or browse their website. If you want to know more about the charity's activity, mail them on the following e-mail [email protected] or browse their website.

Currently, the directors enumerated by this firm are: Robin Damon designated to this position in 2016 in March, Myrtle Lacey designated to this position one year ago, Paul Robert Smith designated to this position in 2015 in July and 4 other members of the Management Board who might be found within the Company Staff section of this page. To find professional help with legal documentation, for the last nearly one month the firm has been utilizing the skills of Clive Anthony Back, who has been working on ensuring efficient administration of this company.