Your Voice Advocacy Project
Other social work activities without accommodation n.e.c.
Your Voice Advocacy Project contacts: address, phone, fax, email, website, shedule
Address: 22 Craddock Street Swansea SA1 3HE
Phone: 01792 646573
Fax: 01792 646573
Email: [email protected]
Website: www.yourvoiceadvocacy.org.uk
Shedule:
Incorrect data or we want add more details informations for "Your Voice Advocacy Project"? - send email to us!
Registration data Your Voice Advocacy Project
Register date: 1990-10-30
Register number: 02553487
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 Your Voice Advocacy ProjectOwner, director, manager of Your Voice Advocacy Project
Nicola Jane Peek Director. Address: 22 Craddock Street, Swansea, SA1 3HE. DoB: September 1987, British
Neil Alun Williams Director. Address: 22 Craddock Street, Swansea, SA1 3HE. DoB: November 1969, British
Claire Thomas Secretary. Address: 22 Craddock Street, Swansea, SA1 3HE. DoB:
Kate Jones Director. Address: 22 Craddock Street, Swansea, SA1 3HE. DoB: June 1980, British
Stephen John Powell Director. Address: 22 Craddock Street, Swansea, SA1 3HE. DoB: October 1954, British
Carl Steven West Director. Address: 48 Maes Yr Haf, Llansamlet, Swansea, West Glamorgan, SA7 9ST. DoB: June 1976, British
Claire Thomas Director. Address: 22 Craddock Street, Swansea, SA1 3HE. DoB: April 1986, British
Laurie Morgans Secretary. Address: 22 Craddock Street, Swansea, SA1 3HE. DoB:
Kate Jones Secretary. Address: 22 Craddock Street, Swansea, SA1 3HE. DoB:
Stephen William Daniel Director. Address: 22 Craddock Street, Swansea, SA1 3HE. DoB: January 1942, British (Welsh)
Jenett Sinnott Director. Address: 22 Craddock Street, Swansea, SA1 3HE. DoB: January 1963, British (Welsh)
David Firkin Director. Address: 22 Craddock Street, Swansea, SA1 3HE. DoB: April 1944, British
Paul Lawrence Director. Address: 8 Llynon Road Sunnybank, Clydach, Swansea, SA6 5NQ. DoB: April 1962, British
Non Rice Director. Address: 43 Hazel Road, Glanmor, Swansea, SA7 0LU. DoB: April 1947, British
Karen Jane Evans Director. Address: 36 Bryn Road, Waunarlwydd, Swansea, West Glamorgan, SA5 4RA. DoB: April 1964, British
Mike Healey Director. Address: 5 Glan Road, Porthcawl, Mid Glamorgan, CF36 5DF. DoB: September 1956, British
Tom Cranley Director. Address: 3 Twyni Teg, Swansea, West Glamorgan, SA2 7NS. DoB: May 1943, Irish
Stuart Arnold Director. Address: 26 New Street, Tonna, Neath, Port Talbot, SA11 3JJ. DoB: May 1946, British
Annabelle Purdie Director. Address: 7 Harrington Street, Brynmelyn, Swansea, SA1 2BU. DoB: May 1975, British
Christopher Edwards Director. Address: 3 Poppy Court, Neath, SA11 1HH. DoB: October 1948, British
Michael Smith Director. Address: 27 Hazel Tree Close, Radyr, Cardiff, CF15 8RS. DoB: April 1947, British
Adele Gilmour Secretary. Address: 31 Badgers Mead, Brackla, Bridgend, Mid Glamorgan, CF31 2PZ. DoB: May 1971, British
Mark O'shea Director. Address: 5 Tyla Road, Briton Ferry, Neath, West Glamorgan, SA11 2TB. DoB: August 1956, British
Averil Mary John Director. Address: 32 Lime Grove, Killay, Swansea, SA2 7EG. DoB: September 1949, British
Catherine Lannen Director. Address: 7 Clos Crucywel, Parc Gwernfadog, Swansea, West Glamorgan, SA6 6RD. DoB: April 1955, British
Tudor Evans Director. Address: 7 Clos Crucywel, Cwmrhydyceirw, Swansea, West Glamorgan, SA6 6RD. DoB: November 1966, British
Peter Lammen Director. Address: 7 Clos Crucywel, Cwmrhydyceirw, Swansea, West Glamorgan, SA6 6RD. DoB: August 1945, British
Myrna John Director. Address: 9 Clos Y Nant, Swansea, SA4 4ZQ. DoB: January 1942, British
Neil Jones Secretary. Address: 10 Sketty Avenue, Sketty, Swansea, West Glamorgan, SA2 0TE. DoB: n\a, British
Malcolm Collins Director. Address: 5 Riverside Drive, Neath, West Glamorgan, SA11 1RX. DoB: April 1944, British
Edward Thomas Norman Director. Address: 24 Trinity Street, Gorseinon, Swansea, SA4 4EG. DoB: December 1949, British
Andrew Evans Director. Address: 56 Moorview Road, Gendros, Swansea, West Glamorgan, SA5 8BU. DoB: December 1966, British
Ivor Mann Director. Address: Hafod House, Wenham Place, Neath, West Glamorgan, SA11 3AH. DoB: October 1930, British
Julian Hall Director. Address: Two Hoots 3 Highmead Close, Newton, Swansea, SA3 4TZ. DoB: September 1969, British
Paul Lawrence Director. Address: 8 Llynon Road Sunnybank, Clydach, Swansea, SA6 5NQ. DoB: April 1962, British
Gerald Frederick Baden Powell Secretary. Address: 48 Plasturton Avenue, Pontcanna, Cardiff, CF1 9HH. DoB:
Margaret Bray Director. Address: 23 Gwysfa Road, Ynystawe, Swansea, West Glamorgan, SA6 5AE. DoB: November 1931, British
Rosina Field Director. Address: 2 Mill Road, Penywern Neath, Port Talbot, West Glamorgan, SA10 7AT. DoB: March 1951, British
Julian Hall Director. Address: Two Hoots 3 Highmead Close, Newton, Swansea, SA3 4TZ. DoB: September 1969, British
Christine Anne O'callaghan Director. Address: 7 Penrhos Place, Gendros, Swansea, SA5 8BS. DoB: February 1959, British
Neil Jones Secretary. Address: 15 The Promenade, Mount Pleasant, Swansea, West Glamorgan, SA1 6EN. DoB: n\a, British
Caroline Anne Nordstrom Director. Address: 14 Maes Y Dderwen, Llansamlet, Swansea, SA7 9TD. DoB: n\a, British
Paul Burrows Director. Address: 10 Kilvey Terrace, St Thomas, Swansea, SA1 8BA. DoB: October 1951, British
Sonia Thomas Director. Address: Bronleigh Adc 6 Cadoxton Road, Neath, West Glamorgan, SA10 7AE. DoB: August 1934, British
Alison Graham Director. Address: The Willows, High Street, Swansea, West Glam, SA2 1LF. DoB: January 1952, British
Mark Wilkinson Secretary. Address: 89 Brynymor Road, Brynmill, Swansea, West Glamorgan, SA1 4JE. DoB:
Christopher Edwards Director. Address: 12 Mount View Terrace, Port Talbot, West Glamorgan, SA12 6HH. DoB: October 1948, British
Susan Jean Edwards Director. Address: 39 Bwlch Road, Cimla, Neath, West Glamorgan, SA11 3RU. DoB: February 1950, British
David Kaye Director. Address: The Willows, High Street, Swansea, West Glam, SA3 1LF. DoB: December 1947, British
John Richardson Director. Address: 53 Danygraig Road, Neath, West Glamorgan, SA11 1UA. DoB: July 1940, British
Michael Austin Director. Address: 22 King Edward Road, Brynmill, Swansea, West Glamorgan, SA1 4LL. DoB: June 1940, British
Jonathan Geoffrey Bidmead Director. Address: 14 Granville Road, St. Thomas, Swansea, West Glamorgan, SA1 8DY. DoB: April 1948, British
Shirley Bowen Director. Address: 1 Briarwood Gardens, Newton, Swansea, West Glamorgan, SA3 4RG. DoB: March 1955, British
Carol Haller Director. Address: 11 Fagwr Road, Craig Cefn Parc, Swansea, West Glamorgan, SA6 5TB. DoB: December 1946, British
Vernon Harris Director. Address: Campion Gardens, Clyne Common, Swansea, West Glamorgan, SA3 3JB. DoB: October 1944, British
Julie Morton Director. Address: 5 Dove Road, Blaenymaes, Swansea, West Glamorgan, SA5 5QD. DoB: July 1964, British
Sharon Richards Director. Address: 5 Dalton Road, Neath, West Glamorgan, SA11 1UG. DoB: September 1955, British
Jayne Stevens Director. Address: 58 Fairwood Road, West Cross, Swansea, West Glamorgan, SA3 5JP. DoB: December 1962, British
Ivor Mann Director. Address: Bronleigh Adc Bronleigh House 6 Cadoxton Road, Neath, West Glamorgan, SA10 7AE. DoB: October 1930, British
Susan Thomas Director. Address: 22 Walters Road, Neath, West Glamorgan, SA11 2DP. DoB: July 1964, British
Daphne Vaughan Director. Address: 3 Langland Road, Mumbles, Swansea, West Glamorgan, SA3 4ND. DoB: December 1948, British
Maurice Wilde Director. Address: 12 Coedmor, Sketty, Swansea, West Glamorgan, SA2 8BQ. DoB: July 1921, British
Colin Rabey Williams Director. Address: 17 Peniel Road, Treboeth, Swansea, West Glamorgan, SA5 9DW. DoB: February 1937, British
David Williams Director. Address: 578 Mumbles Road, Mumbles, Swansea, West Glamorgan, SA3 4DL. DoB: December 1967, British
Maureen Williams Director. Address: Windermere Bryncatwg, Cadoxton, Neath, West Glamorgan, SA10 8BG. DoB: November 1952, British
Jobs in Your Voice Advocacy Project vacancies. Career and practice on Your Voice Advocacy Project. Working and traineeship
Sorry, now on Your Voice Advocacy Project all vacancies is closed.
Responds for Your Voice Advocacy Project on FaceBook
Read more comments for Your Voice Advocacy Project. Leave a respond Your Voice Advocacy Project in social networks. Your Voice Advocacy Project on Facebook and Google+, LinkedIn, MySpaceAddress Your Voice Advocacy Project on google map
Other similar UK companies as Your Voice Advocacy Project: Govyn Services Ltd | Lh Ba Limited | Humber Business Forum Limited | Mushole Limited | Active-krismann Limited
Registered at 22 Craddock Street, Bonymaen SA1 3HE Your Voice Advocacy Project is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) issued a 02553487 Companies House Reg No.. It's been launched 26 years ago. 9 years from now the firm changed its registered name from West Glamorgan Forum to Your Voice Advocacy Project. This business SIC code is 88990 meaning Other social work activities without accommodation n.e.c.. The firm's most recent financial reports were submitted for the period up to 2015/03/31 and the most recent annual return information was filed on 2015/11/17. It's been twenty six years for Your Voice Advocacy Project in the field, it is still in the race and is an object of envy for many.
The firm was registered as a charity on Thu, 13th Dec 1990. It operates under charity registration number 1001271. The geographic range of the firm's area of benefit is former west glamorgan & carmarthenshire. They provide aid in Neath Port Talbot and City Of Swansea. The charity's trustees committee has five members, that is, Stephen John Powell, Carl West, Kate Jones, Laurie Morgans and Claire Thomas. As concerns the charity's finances, their most successful year was 2012 when they raised £166,359 and their expenditures were £137,665. Your Voice Advocacy Project concentrates on the issue of disability, training and education and the problems of economic and community development and unemployment. It works to help the elderly people, young people or children, the general public. It helps these beneficiaries by providing various services, unspecified charitable activities and providing advocacy, advice or information. In order to get to know anything else about the firm's activities, dial them on this number 01792 646573 or go to their official website. In order to get to know anything else about the firm's activities, mail them on this e-mail [email protected] or go to their official website.
Nicola Jane Peek, Neil Alun Williams, Kate Jones and 2 other directors have been described below are registered as the enterprise's directors and have been expanding the company since Tuesday 17th November 2015. In order to help the directors in their tasks, for the last nearly one month this limited company has been utilizing the expertise of Claire Thomas, who has been focusing on ensuring efficient administration of the company.