Disability Initiative

All UK companiesHuman health and social work activitiesDisability Initiative

Social work activities without accommodation for the elderly and disabled

Disability Initiative contacts: address, phone, fax, email, website, shedule

Address: Resource Centre Knoll Road GU15 3SY Camberley

Phone: 01276 676302

Fax: 01276 676302

Email: [email protected]

Website:

Shedule:

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

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

Registration data Disability Initiative

Register date: 1995-03-03

Register number: 03029077

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 Disability Initiative

Owner, director, manager of Disability Initiative

Geoff Bignell Director. Address: Resource Centre, Knoll Road, Camberley, Surrey, GU15 3SY. DoB: March 1949, British

Martin Robert Parker Director. Address: Resource Centre, Knoll Road, Camberley, Surrey, GU15 3SY. DoB: April 1967, British

Dr Stephen Aled Williams Director. Address: Resource Centre, Knoll Road, Camberley, Surrey, GU15 3SY. DoB: December 1955, British

Neil Pilkington Jones Director. Address: Knoll Road, Camberley, Surrey, GU15 3SY, England. DoB: June 1959, British

Andrew Croft Director. Address: Knoll Road, Camberley, Surrey, GU15 3SY, England. DoB: May 1979, British

Nicola Joanne Hinton-jones Director. Address: Resource Centre, Knoll Road, Camberley, Surrey, GU15 3SY, England. DoB: January 1974, British

Graham Sidney Whittle Director. Address: Resource Centre, Knoll Road, Camberley, Surrey, GU15 3SY, England. DoB: December 1954, British

Susan Ann Crew Director. Address: Oak Avenue, Owlsmoor, Sandhurst, Berkshire, GU47 0SQ, England. DoB: August 1949, British

Ian Graham Stewart Director. Address: Resource Centre, Knoll Road, Camberley, Surrey, GU15 3SY, England. DoB: February 1948, British

Karin Margaret Sehmer Director. Address: Resource Centre, Knoll Road, Camberley, Surrey, GU15 3SY, England. DoB: November 1947, British

Anthony John Sandifer Mallard Director. Address: Great Oaks Park, Guildford, Surrey, GU4 7JG, England. DoB: February 1948, British

Denis John Sanderson Fuller Secretary. Address: Resource Centre, Knoll Road, Camberley, Surrey, GU15 3SY. DoB:

Brian Richard Dawes Secretary. Address: Resource Centre, Knoll Road, Camberley, Surrey, GU15 3SY. DoB:

Barry Richard Catchpole Director. Address: Mereworth, Stonefield Road, Naphill, High Wycombe, Buckinghamshire, HP14 4SP. DoB: January 1948, British

Benjamin David James Director. Address: Portland Place, London, W1B 1PN, United Kingdom. DoB: July 1974, British

Matthew John Plumridge Director. Address: 56 Eaton Court, Guildford, Surrey, GU1 1XH. DoB: July 1962, British

David Ian Blackmore Gill Secretary. Address: Yew Trees, Guildford Road, Cranleigh, Surrey, GU6 8PG. DoB: June 1946, British

Prof Annette Maria Sterr Director. Address: Resource Centre, Knoll Road, Camberley, Surrey, GU15 3SY, England. DoB: March 1968, German

David Ian Blackmore Gill Director. Address: Guildford Road, Cranleigh, Surrey, GU6 8PG. DoB: June 1946, British

Denis John Sanderson Fuller Director. Address: Inglenook, 11b Kings Ride, Camberley, Surrey, GU15 4HU. DoB: August 1943, British

Susan Graham Fender Director. Address: Carradale, Kirby Road Horsell, Woking, Surrey, GU21 4RJ. DoB: October 1947, British

Roderick Alan Curry Director. Address: Woodside, Mytchett Place Road Mytchett, Camberley, Surrey, GU16 6DF. DoB: August 1960, British

Keith Stocker Director. Address: Heather Hill, Tilford Road Tilford, Farnham, Surrey, GU10 2DE. DoB: August 1952, British

Patricia Frances Maureen Pearce Director. Address: 27 Copped Hall Way, Camberley, Surrey, GU15 1PB. DoB: December 1927, British

Richard Edward Aylott Director. Address: Deepfield, Old Green Lane, Camberley, Surrey, GU15 4LG. DoB: May 1936, British

Jill Aylott Director. Address: Deepfield, Old Green Lane, Camberley, Surrey, GU15 4LG. DoB: October 1934, British

Nigel John Moore Director. Address: 83 Guildford Road, Ash, Aldershot, Hampshire, GU12 6BS. DoB: November 1952, British

Brian Dawes Director. Address: 9 Waldorf Heights, Blackwater, Hampshire, GU17 9JQ. DoB: July 1948, British

Lynda Hammond Director. Address: 175 Gordon Avenue, Camberley, Surrey, GU15 2NY. DoB: September 1943, British

Terence Robbert Berridge Director. Address: Orchard Down, 25 Archery Fields Odiham, Hook, Hampshire, RG29 1AE. DoB: May 1944, British

Doctor Martin Strudley Director. Address: 7 Grand Avenue, Camberley, Surrey, GU15 3QJ. DoB: January 1957, British

David Sydney Jackson Director. Address: 6 Westmorland Drive, Camberley, Surrey, GU15 1EW. DoB: July 1935, British

David Sidney Beck Secretary. Address: 33 Firwood Drive, Camberley, Surrey, GU15 3QD. DoB: November 1948, British

Dr Rosemary Hunter Director. Address: 32 Mayflower Drive, Yateley, Camberley, Surrey, GU17 7RR. DoB: April 1929, British

Derek John Thomas Director. Address: Squirrels Leap, 14 Lime Avenue, Camberley, Surrey, GU15 2BS. DoB: December 1934, British

Frank Iles Director. Address: 28 Old Cross Tree Way, Ash, Aldershot, Hampshire, GU12 6HT. DoB: September 1926, British

John Anthony Smith Secretary. Address: Ashcroft Heatherdale Road, Camberley, Surrey, GU15 2LT. DoB: November 1944, British

David Sidney Beck Director. Address: 2 Normanswood Manor, Tilford, Farnham, Surrey, GU10 2AX. DoB: November 1948, British

Michael Raymond Fairs Director. Address: 12 Longhope Drive, Wrecclesham, Farnham, Surrey, GU10 4SN. DoB: January 1941, British

Nicholas Woodward Director. Address: 7 Rhyll Gardens, Aldershot, Hampshire, GU11 3UA. DoB: December 1960, British

David Bobbett Director. Address: Westmount Portesbery Road, Camberley, Surrey, GU15 3TD. DoB: February 1923, British

Richard Edward Aylott Director. Address: Bay Tree Cottage, 31 Cromwell Road, Camberley, Surrey, GU15 4HY. DoB: May 1936, British

Jobs in Disability Initiative vacancies. Career and practice on Disability Initiative. Working and traineeship

Sorry, now on Disability Initiative all vacancies is closed.

Responds for Disability Initiative on FaceBook

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

Address Disability Initiative on google map

Other similar UK companies as Disability Initiative: Guid Limited | Appzon Technologies Ltd. | Justech Ltd | Haringman Technology Limited | Uk Brass Band Entertainment Championships Ltd

03029077 is a reg. no. for Disability Initiative. It was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 1995/03/03. It has been actively competing on the market for twenty one years. This company can be contacted at Resource Centre Knoll Road in Camberley. The postal code assigned to this place is GU15 3SY. Disability Initiative was listed three years ago under the name of Disability Initiative. This company principal business activity number is 88100 and their NACE code stands for Social work activities without accommodation for the elderly and disabled. 31st December 2015 is the last time when company accounts were filed. Ever since it began in this particular field 21 years ago, the firm has managed to sustain its impressive level of prosperity.

On 2014/12/05, the firm was looking for a Keyworker to fill a full time position in the medical industry in Camberley, Home Counties. They offered a full time job with wage from £8.5 to £9 per hour. The offered job position required experienced worker and vocational qualifications (e.g. SNVQ or NVQ). Disability Initiative required people with over one year of professional experience. All the applications should include job offer number job001.

The enterprise started working as a charity on 1995/09/04. It operates under charity registration number 1049002. The range of the charity's activity is national and it operates in different places in Hampshire, Surrey, Bracknell Forest, Windsor And Maidenhead and Wokingham. The company's trustees committee features seven members: Neil Pilkington Jones, Annette Maria Sterr, Graham Whittle, Nicola Joanne Hinton-Jones and Karin Margaret Sehmer, among others. Regarding the charity's financial report, their most successful time was in 2013 when they earned £564,638 and they spent £550,236. Disability Initiative focuses on the issue of disability. It strives to support people with disabilities. It helps the above recipients by the means of providing human resources, providing various services and providing buildings, facilities or open spaces. If you would like to know more about the charity's undertakings, call them on the following number 01276 676302 or browse their official website. If you would like to know more about the charity's undertakings, mail them on the following e-mail [email protected] or browse their official website.

When it comes to this particular company, most of director's responsibilities up till now have been done by Geoff Bignell, Martin Robert Parker, Dr Stephen Aled Williams and 4 other members of the Management Board who might be found within the Company Staff section of our website. Within the group of these seven managers, Graham Sidney Whittle has been working for the company for the longest period of time, having become a vital addition to company's Management Board in 2008.