Cheshire Centre For Independent Living
Regulation of health care, education, cultural and other social services, not incl. social security
Cheshire Centre For Independent Living contacts: address, phone, fax, email, website, shedule
Address: Sension House Denton Drive CW9 7LU Northwich
Phone: 01606 331853
Fax: 01606 331853
Email: [email protected]
Website: www.cheshirecil.org
Shedule:
Incorrect data or we want add more details informations for "Cheshire Centre For Independent Living"? - send email to us!
Registration data Cheshire Centre For Independent Living
Register date: 2000-08-10
Register number: 04050994
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 Cheshire Centre For Independent LivingOwner, director, manager of Cheshire Centre For Independent Living
Lynne Turnbull Secretary. Address: Denton Drive, Northwich, Cheshire, CW9 7LU. DoB:
Dr Sonja Karin Jonas Director. Address: Denton Drive, Northwich, Cheshire, CW9 7LU. DoB: July 1958, British
Mark Stephen Gater Director. Address: Daisy Bank, Leek, Staffordshire, ST13 5HA, England. DoB: March 1956, British
Richard Dennis Lewis Director. Address: Denton Drive, Northwich, Cheshire, CW9 7LU, United Kingdom. DoB: May 1975, British
Susan Mary Crawforth Director. Address: Oakwood Lane, Barnton, Northwich, Cheshire, CW8 4HE. DoB: November 1950, British
Georgina Alison Wray Director. Address: Paladin Place Bank Close, Macclesfield, Cheshire, SK11 7HE. DoB: September 1946, British
Andrew Johnston Director. Address: Anwoth, Kingholm Road, Dumfries, Dumfriesshire, DG1 4AX. DoB: April 1952, British
Amelia Louise Shemilt Director. Address: 4 Holly Bank, Audlem, Crewe, Cheshire, CW3 0LF. DoB: September 1981, British
Simon Holden Director. Address: 1 Burgess Close, Nantwich, Cheshire, CW5 7GB. DoB: April 1965, British
Stephen Gerrard Hilton Secretary. Address: Denton Drive, Northwich, Cheshire, CW9 7LU. DoB:
Stephen Gerrard Hilton Director. Address: Denton Drive, Northwich, Cheshire, CW9 7LU, United Kingdom. DoB: December 1951, British
Lynne Turnbull Secretary. Address: Denton Drive, Northwich, Cheshire, CW9 7LU, United Kingdom. DoB:
Carl Stephen Ford Director. Address: Weston Under Redcastle, Shrewsbury, Shropshire, SY4 5UX. DoB: February 1954, British
John Alan Blower Director. Address: Chapel Street, Wincham, Northwich, Cheshire, CW9 6DA. DoB: December 1959, British
Alan Edward Bush Director. Address: Ryles Crescent, Macclesfield, Cheshire, SK11 8DD. DoB: October 1947, British
Tracey Ann Lyons Director. Address: Castle Bank, Northwich, Cheshire, CW8 1BL. DoB: January 1980, British
Geoffrey Mark Clayton Director. Address: Albany Road, Lymm, Cheshire, WA13 9LP. DoB: March 1958, British
Martin Philip Jones Director. Address: 9 Collins Street, Crewe, Cheshire, CW2 7RR. DoB: November 1957, British
Paul Richard Matthews Director. Address: 1 Cedardale Drive, Whitby, Ellesmere Port, Cheshire, CH66 2UW. DoB: November 1953, British
George Henry Wigglesworth Director. Address: 3 King Edward Close, Northwich, Cheshire, CW9 8XQ. DoB: July 1938, British
Maureen Ann Edwards Director. Address: 429 Woolton Road, Woolton, Liverpool, L25 4SY. DoB: October 1948, British
Gail Marjorie Robinson Director. Address: 29 Westbury Drive, Macclesfield, Cheshire, SK11 8LR. DoB: March 1954, British
Colin Edward Tucker Director. Address: 24 Ecton Avenue, Macclesfield, Cheshire, SK10 1QS. DoB: October 1942, British
Peter Gavin Caldwell Director. Address: 14 Claremont Close, Northwich, Cheshire, CW9 8FF. DoB: May 1947, British
Maria Smith Director. Address: 178 Middlewich Street, Crewe, Cheshire, CW1 4DL. DoB: December 1959, British
Phyllis Searby Director. Address: 3 Falcon Close, Swanlow Park, Winsford, Cheshire, CW7 1SG. DoB: April 1949, British
Linda Ann Cameron Director. Address: 78 Grappenhall Road, Ellesmere Port, Cheshire, CH65 7AU. DoB: July 1945, British
Katharine Anna Fox Director. Address: Brookside Cottage, Reed Lane Antrobus, Northwich, Cheshire, CW9 6JL. DoB: June 1939, British
Kathryn Doeser Director. Address: 41 Norley Road, Sandiway, Northwich, Cheshire, CW8 2JN. DoB: March 1954, British
Valerie Rosemary Butler Secretary. Address: 8 Windmill Lane, Buerton, Crewe, CW3 0DE. DoB: January 1952, British
Thomas William Rouers Director. Address: 32 Faraday Road, Whitby, Ellesmere Port, Cheshire, CH65 7DE. DoB: June 1935, British
Peter Ryan Director. Address: 25 Kenilworth Drive, Padgate, Warrington, Cheshire, WA1 3JT. DoB: May 1945, British
Valerie Rosemary Butler Director. Address: 8 Windmill Lane, Buerton, Crewe, CW3 0DE. DoB: January 1952, British
Christine Lynda Pickthall Director. Address: 18 Larch Close, Weaverham, Northwich, Cheshire, CW8 3ED. DoB: November 1951, British
Michael Westcott Director. Address: 16 Lyme Green Park, London Road, Macclesfield, Cheshire, SK11 0LD. DoB: March 1947, British
Florence Rogers Director. Address: 32 Faraday Road, Whitby, Ellesmere Port, Cheshire, CH65 7DE. DoB: April 1937, British
George Sangster Ross Secretary. Address: 66 Greenhouse Farm Road, Runcorn, Cheshire, WA7 6PP. DoB:
Jobs in Cheshire Centre For Independent Living vacancies. Career and practice on Cheshire Centre For Independent Living. Working and traineeship
Other personal. From GBP 1100
Driver. From GBP 2000
Driver. From GBP 1900
Project Co-ordinator. From GBP 1700
Responds for Cheshire Centre For Independent Living on FaceBook
Read more comments for Cheshire Centre For Independent Living. Leave a respond Cheshire Centre For Independent Living in social networks. Cheshire Centre For Independent Living on Facebook and Google+, LinkedIn, MySpaceAddress Cheshire Centre For Independent Living on google map
Other similar UK companies as Cheshire Centre For Independent Living: Bellerive Fcj Catholic College | Cas Tours Ltd | A And T Invest Norway Ltd | Bridgefield Care Solutions Limited | Outdoor Leisure Limited
Cheshire Centre For Independent Living can be contacted at Northwich at Sension House. Anyone can find this business by its postal code - CW9 7LU. Cheshire Centre For Independent Living's launching dates back to year 2000. The enterprise is registered under the number 04050994 and their last known state is active. Cheshire Centre For Independent Living was registered nine years from now under the name of Cheshire Disabilities Federation. The enterprise SIC code is 84120 meaning Regulation of health care, education, cultural and other social services, not incl. social security. The most recent filed account data documents cover the period up to March 31, 2015 and the latest annual return was submitted on August 10, 2015. Ever since it began on the local market sixteen years ago, this company managed to sustain its impressive level of success.
With 30 job announcements since Thursday 21st July 2016, the company has been among the most active ones on the employment market. Most recently, it was searching for new employees in Ellesmere Port, Northwich and Wilmslow. They tend to employ part time workers under Job Sharing mode. They employ candidates on such posts as: Support Worker, Support worker / Personal assistant and Personal Assistant (Care). Out of the available jobs, the highest paid offer is Personal Assistant/Carer in Ellesmere Port with £16000 on an annual basis. Applicants who would like to apply for this vacancy should call the company on its phone number: 01606 331853.
The firm started working as a charity on Wednesday 24th April 2002. It works under charity registration number 1091744. The geographic range of the firm's area of benefit is not defined. They provide aid in Lancashire, Cheshire West & Chester and Cheshire East. The company's board of trustees consists of eight people: Simon Holden, Amy Shemilt, Andrew Johnston, Georgina Wray and Susan Mary Crawforth, to name a few of them. In terms of the charity's financial situation, their most successful time was in 2013 when they raised 1,259,676 pounds and their spendings were 1,138,647 pounds. Cheshire Centre For Independent Living engages in the problem of disability, the issue of disability. It strives to improve the situation of the elderly people, young people or children, the youngest. It provides aid to these recipients by acting as a resource body or an umbrella, acting as a resource body or an umbrella company and providing various services. If you wish to find out more about the charity's activity, call them on this number 01606 331853 or browse their official website. If you wish to find out more about the charity's activity, mail them on this e-mail [email protected] or browse their official website.
Current directors employed by the following company are as follow: Dr Sonja Karin Jonas employed one year ago, Mark Stephen Gater employed in 2012 in November, Richard Dennis Lewis employed in 2011 and 5 other members of the Management Board who might be found within the Company Staff section of our website. Moreover, the director's efforts are helped by a secretary - Lynne Turnbull, from who joined this company in September 2015.