Redditch Citizens Advice Bureau

All UK companiesHuman health and social work activitiesRedditch Citizens Advice Bureau

Residential care activities for learning difficulties, mental health and substance abuse

Redditch Citizens Advice Bureau contacts: address, phone, fax, email, website, shedule

Address: 15 Highfield Road Hall Green B28 0EL Birmingham

Phone: 01527 588883

Fax: 01527 588883

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Redditch Citizens Advice Bureau"? - send email to us!

Redditch Citizens Advice Bureau detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Redditch Citizens Advice Bureau.

Registration data Redditch Citizens Advice Bureau

Register date: 1991-06-17

Register number: 02620992

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 Redditch Citizens Advice Bureau

Owner, director, manager of Redditch Citizens Advice Bureau

Robin Christopher Lunn Director. Address: Kingfisher Shopping Centre, Redditch, Worcestershire, B97 4HA, United Kingdom. DoB: June 1968, British

Steven Michael Howard Director. Address: Kingfisher Shopping Centre, Redditch, Worcestershire, B97 4HA, United Kingdom. DoB: October 1973, British

David Anthony Strain Director. Address: Kingfisher Shopping Centre, Redditch, Worcestershire, B97 4HA, United Kingdom. DoB: June 1945, British

Corin Spinks Director. Address: Kingfisher Shopping Centre, Redditch, Worcestershire, B97 4HA, United Kingdom. DoB: January 1960, British

Karen Lake Director. Address: Kingfisher Shopping Centre, Redditch, Worcestershire, B97 4HA, United Kingdom. DoB: November 1946, British

John Witherspoon Director. Address: Kingfisher Shopping Centre, Redditch, Worcestershire, B97 4HA, United Kingdom. DoB: January 1937, British

David Frank Oliver Thain Director. Address: Kingfisher Shopping Centre, Redditch, Worcestershire, B97 4HA, United Kingdom. DoB: June 1950, British

Rita Luhar Director. Address: Kingfisher Shopping Centre, Redditch, Worcestershire, B97 4HA, United Kingdom. DoB: January 1973, British

Corin Spinks Secretary. Address: Units 4-8 Tything Road, Arden Forest Industrial Estate, Alcester, Warwickshire, B49 6EP, England. DoB:

Karen Lake Secretary. Address: Parsons Road, Redditch, Worcestershire, B98 7EE, England. DoB:

David Anthony Strain Secretary. Address: Crump Fields Lane, Webb Heath, Redditch, Worcestershire, B97 5PW. DoB:

David Anthony Strain Secretary. Address: Crump Fields Lane, Webb Heath, Redditch, Worcestershire, B97 5PW, England. DoB:

David Anthony Strain Secretary. Address: Crump Fields Lane, Webb Heath, Redditch, Worcestershire, B97 5PW, England. DoB:

Colin Robert Beardwood Director. Address: 16 Showell Close, Droitwich, Worcestershire, WR9 8UQ. DoB: July 1940, British

Nina Wood Ford Secretary. Address: 6 Austcliffe Close, Redditch, Worcestershire, B97 5NZ, United Kingdom. DoB: n\a, British

Steven Michael Howard Director. Address: 3 Chandlers Close, Redditch, Worcestershire, B97 5HU. DoB: October 1973, British

Gordon George Kenny Director. Address: 29 Brookfield Close, Redditch, Worcestershire, B97 5LL. DoB: May 1943, British

Peter Anthony Baker Secretary. Address: 9 Lechlade Close, Church Hill North, Redditch, Worcestershire, B98 8RN. DoB: n\a, British

Peter Anthony Baker Director. Address: 9 Lechlade Close, Church Hill North, Redditch, Worcestershire, B98 8RN. DoB: n\a, British

Stephen Wheeler Director. Address: 18 Salop Road, Redditch, Worcestershire, B97 4PS. DoB: April 1950, British

Richard Gully Secretary. Address: 4 Poplar Piece, Inkberrow, Worcestershire, WR7 4JD. DoB: March 1970, British

Wendy Jill Bevan Director. Address: 58 Swan Street, Alvechurch, Birmingham, B48 7RP. DoB: October 1941, British

John Christopher Blakeley Director. Address: Walnut House, Hoden Lane Cleeve Prior, Evesham, Worcestershire, WR11 8LH. DoB: n\a, British

Perwaiz Khawaja Director. Address: 55 Towbury Close, Redditch, Worcestershire, B98 7YZ. DoB: January 1948, British

Richard Gully Director. Address: 4 Poplar Piece, Inkberrow, Worcestershire, WR7 4JD. DoB: March 1970, British

Robin King Director. Address: 7 Huband Close, Redditch, Worcestershire, B98 8JW. DoB: October 1951, British

Paul Mark Cockerill Director. Address: 54 Myton Drive, Solihull Lodge, Solihull, West Midlands, B90 1HP. DoB: November 1962, British

Roy Frederick Mawby Director. Address: 64 Elm Grove, Bromsgrove, Worcestershire, B61 0DX. DoB: November 1944, British

Stephen Wheeler Director. Address: 18 Salop Road, Redditch, Worcestershire, B97 4PS. DoB: April 1950, British

Albert Edward Wharrad Director. Address: 205 Ibstock Close, Redditch, Worcestershire, B98 0PZ. DoB: February 1925, British

June Sutherland Director. Address: 34 Rockford Close, Redditch, Worcestershire, B98 7YL. DoB: July 1946, British

Gordon Stanley George Whitehouse Director. Address: 328 Norton Lane, Earlswood, Solihull, West Midlands, B94 5LP. DoB: December 1953, English

Dr Nargis Rao Director. Address: 80 Oakly Road, Redditch, Worcestershire, B97 4EE. DoB: September 1945, British

Michael Kevin Hexley Director. Address: 181 Mickleton Close, Redditch, Worcestershire, B98 7YA. DoB: August 1976, British

John Harvey Mansfield Director. Address: 14 Yewhurst Rd, Solihull, West Midlands, BN1 1PW. DoB: n\a, British

Pat Witherspoon Director. Address: 109 Bromsgrove Road, Redditch, Worcestershire, B97 4RL. DoB: June 1941, British

Elizabeth Vickerton Director. Address: 18 Woodberrow Lane, Redditch, Worcestershire, B97 5PA. DoB: June 1926, British

Alan Jones Director. Address: 39 High Street, Feckenham, Redditch, Worcestershire, B96 6HN. DoB: March 1937, British

Julia Ann Docherty Secretary. Address: 73 Green Acres Road, Birmingham, West Midlands, B38 8NN. DoB: May 1966, British

Julie Angela Grieve Director. Address: 30 Brookfield Close, Hunt End, Redditch, Worcestershire, B97 5LL. DoB: July 1945, British

Andrew Fry Director. Address: 64 Northleach Close, Church Hill, Redditch, Worcestershire, B98 8RB. DoB: July 1957, British

Sarah Kathleene Sulley Director. Address: 11 Yeadon Close, Webheath, Redditch, Worcestershire, B97 5TG. DoB: May 1952, British

Yvonne Iretiola Olubunmi Kuyinu Jarvis Director. Address: Lilly Cottage, 1 Lily Green Lane Brockhill, Redditch, Worcestershire, B97 6TZ. DoB: April 1953, British

Joseph Eric Brookes Director. Address: 13 Wood Lane New End, Astwood Bank, Redditch, Hereford Worcester, B96 6NN. DoB: June 1920, British

Coun Betty Passingham Director. Address: 14 Crumpfields Lane, Webheath, Redditch, Worcestershire, B97 5PN. DoB: June 1927, British

Mark Henry Shurmer Director. Address: 7 Granby Close, Redditch, Worcestershire, B98 0PJ. DoB: February 1962, British

Carol Jennifer Griffiths Director. Address: 56 Froxmere Road, Crowle, Worcester, WR7 4AL. DoB: June 1949, British

Mary Elizabeth Johnson Director. Address: 63c Bromsgrove Road, Redditch, Worcestershire, B97 4RH. DoB: July 1937, British

Deacon Judith Wray Director. Address: 77 Prospect Hill, Redditch, Worcestershire, B97 4BS. DoB: November 1950, British

David Cartwright Director. Address: 18 Prestbury Close, Winyates Green, Redditch, Worcestershire, B98 0QL. DoB: November 1956, British

Jill Pauline Mitchell Director. Address: 18 Flyford Close, Lodge Park, Redditch, Worcestershire, B98 7LU. DoB: April 1942, British

Gordan George Kenney Director. Address: 29 Brookfield Close, Hunt End, Redditch, Worcestershire, B97 5LL. DoB: May 1948, British

Jacqueline Hodgetts Foster Director. Address: 8 Ravensmere Road, Redditch, Worcestershire, B98 7AW. DoB: August 1936, British

Derek Woodward Sheath Director. Address: 166 Shawhurst Lane, Hollywood, Birmingham, West Midlands, B47 5JN. DoB: November 1926, British

Peter Anthony Baker Director. Address: 9 Lechlade Close, Church Hill North, Redditch, Worcestershire, B98 8RN. DoB: n\a, British

Richard James Timney Director. Address: 239 Beoley Road East, Lakeside, Redditch, Worcestershire, B98 8PB. DoB: December 1962, British

Robert John William Pinfold Director. Address: 49 Finstall Road, Finstall, Bromsgrove, Worcestershire, B60 3DF. DoB: January 1919, British

Dawn Marie Mckee Director. Address: 13 High Street, Astwood Bank, Redditch, Worcestershire, B96 6DB. DoB: May 1954, British

Wendy Jill Bevan Director. Address: 58 Swan Street, Alvechurch, Birmingham, B48 7RP. DoB: October 1941, British

Marion Ann Chambers Director. Address: 71 Crabtree Lane, Bromsgrove, Worcestershire, B61 8PA. DoB: July 1943, British

Murial Clarke Director. Address: 17 Ravensmere Road, Redditch, Worcestershire, B98 7AW. DoB: April 1927, British

Catherine Janet Whiteman Director. Address: 61 Terrys Close, Abbeydale, Redditch, Worcestershire, B98 8EU. DoB: February 1966, British

Rev George Edmund Hand Director. Address: 7 Kineton Close, Redditch, Worcestershire, B98 0EU. DoB: July 1925, British

Allan Harrison Director. Address: 13 Red Hill, Lodge Park, Redditch, Worcestershire, B98 7JE. DoB: June 1941, British

Lorna Muriel White Director. Address: 42 Eckington Close, Woodrow North, Redditch, Worcestershire, B98 7SA. DoB: October 1925, British

Jane Elizabeth Bull Director. Address: 9 Longmoor Close, Brockhill, Redditch, B97 6SX. DoB: October 1963, British

David Allsop Director. Address: 186 Birmingham Road, Redditch, Worcestershire, B97 6EN. DoB: January 1944, British

Cyril William Smith Director. Address: 37 Simon Road, Hollywood, Worcestershire, B47 5LH. DoB: January 1929, British

Simon Claude William Paulo Director. Address: 27 Pembridge Close, Wingates West, Redditch, Worcestershire, B98 0JP. DoB: January 1967, British

Derek Leslie Lewis Taylor Director. Address: 30 Crumpfields Lane, Webheath, Redditch, Worcestershire, B97 5PN. DoB: April 1937, British

Mark Edward Rimmer Director. Address: 10 Yeadon Close, Webheath, Redditch, Worcestershire, B97 5TG. DoB: February 1956, British

Barbara Waldron Secretary. Address: Ardencote Barton Croft Quineys Leys, Barton Road Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8EY. DoB: April 1933, British

Ronald William Passingham Director. Address: 14 Crumpfields Lane, Redditch, Worcestershire, B97 5PN. DoB: September 1919, British

Sandra Mary Mitchell Director. Address: Swallows Barn, Upper Bentley, Redditch, Worcs, B97 5ST. DoB: February 1943, British

Lynda Joy Renhard Director. Address: Darby & Halford 12 Ferney Hill Avenue, Redditch, Worcestershire, B97 4RU. DoB: July 1945, British

John Leslie Mitchell Director. Address: Swallows Barn, Upper Bentley, Redditch, Worcs, B97 5ST. DoB: September 1942, British

Councillor John Hotchin Director. Address: 81 Bilbury Close, Redditch, Worcestershire, B97 5XW. DoB: April 1946, British

Coun Brandon Frank Clayton Director. Address: 95 Cheswick Close, Redditch, Worcestershire, B98 0QQ. DoB: November 1957, British

Joseph Eric Brookes Director. Address: 13 Wood Lane New End, Astwood Bank, Redditch, Hereford Worcester, B96 6NN. DoB: June 1920, British

Councillor Pat Wilson Director. Address: 63 Feckenham Road, Headless Cross, Redditch, Worcestershire, B97 5AP. DoB: June 1927, British

Robert William Peake Secretary. Address: 22 Alison Road, Halesowen, West Midlands, B62 0AT. DoB: June 1932, British

Barbara Waldron Director. Address: Ardencote Barton Croft Quineys Leys, Barton Road Welford On Avon, Stratford Upon Avon, Warwickshire, CV37 8EY. DoB: April 1933, British

Malcolm Ian Thomson Director. Address: 17 Nelson Road, Worcester, Worcestershire, WR2 5BL. DoB: July 1950, British

Jacqueline Sarah Spencer Director. Address: 27 Grays Road, Harborne, Birmingham. DoB: September 1966, British

Christopher John Smith Director. Address: St Giles House, Exhall, Alcester, Warwickshire, B49 6EA. DoB: January 1950, British

Alfred Richard Sidwell Director. Address: 71 Feckenham Road, Headless Cross, Redditch, Worcestershire, B97 5AH. DoB: December 1920, British

Jean Hart Director. Address: 206 Walkwood Road, Hunt End, Redditch, Worcestershire, B97 5NU. DoB: May 1924, British

Robert John William Pinfold Director. Address: 49 Finstall Road, Finstall, Bromsgrove, Worcestershire, B60 3DF. DoB: January 1919, British

Jobs in Redditch Citizens Advice Bureau vacancies. Career and practice on Redditch Citizens Advice Bureau. Working and traineeship

Electrician. From GBP 2100

Helpdesk. From GBP 1200

Package Manager. From GBP 1500

Project Planner. From GBP 2000

Responds for Redditch Citizens Advice Bureau on FaceBook

Read more comments for Redditch Citizens Advice Bureau. Leave a respond Redditch Citizens Advice Bureau in social networks. Redditch Citizens Advice Bureau on Facebook and Google+, LinkedIn, MySpace

Address Redditch Citizens Advice Bureau on google map

Other similar UK companies as Redditch Citizens Advice Bureau: Unsworth Property Services Ltd. | Chamberlain Investments Limited | Chandlers Building Consultancy Limited | Ross Plan Ltd | Infinite Spaces Ltd

Redditch Citizens Advice Bureau started its business in the year 1991 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: 02620992. This particular business has been operating with great success for twenty five years and the present status is liquidation. This company's office is situated in Birmingham at 15 Highfield Road. Anyone could also locate the firm utilizing the zip code , B28 0EL. This enterprise principal business activity number is 87200 : Residential care activities for learning difficulties, mental health and substance abuse. Redditch Citizens Advice Bureau released its latest accounts up until Mon, 31st Mar 2014. The business latest annual return information was filed on Sat, 31st May 2014.

The firm was registered as a charity on July 19, 1991. Its charity registration number is 1003414. The geographic range of the company's activity is redditch and surrounding areas and it provides aid in many locations around Worcestershire. Their board of trustees has eight people: John Witherspoon, Nina Wood-Ford, Corin Spinks, David Strain and Karen Lake, to namea few. As for the charity's financial report, their most prosperous period was in 2010 when they raised £276,789 and their spendings were £297,560. Redditch Citizens Advice Bureau concentrates on the problem of disability, training and education and saving lives and the advancement of health. It strives to support young people or children, people of a particular ethnic or racial background, the whole mankind. It provides help to these beneficiaries by the means of various charitable activities, counselling and providing advocacy and providing human resources. In order to get to know something more about the company's activities, dial them on this number 01527 588883 or visit their official website.

The following limited company owes its achievements and unending progress to exactly six directors, who are Robin Christopher Lunn, Steven Michael Howard, David Anthony Strain and 3 other members of the Management Board who might be found within the Company Staff section of this page, who have been guiding it since 2013-12-01.