Learning Disability Experience [ldx]
Social work activities without accommodation for the elderly and disabled
Learning Disability Experience [ldx] contacts: address, phone, fax, email, website, shedule
Address: 46 Vivian Avenue Hendon Central NW4 3XP London
Phone: 02032330853
Fax: 02032330853
Email: [email protected]
Website: www.ldx.org.uk
Shedule:
Incorrect data or we want add more details informations for "Learning Disability Experience [ldx]"? - send email to us!
Registration data Learning Disability Experience [ldx]
Register date: 1994-08-31
Register number: 02963692
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 Learning Disability Experience [ldx]Owner, director, manager of Learning Disability Experience [ldx]
Kamal Pasha Director. Address: Vivian Avenue, Hendon Central, London, NW4 3XP. DoB: August 1981, British
Sarah Reeves Director. Address: Vivian Avenue, Hendon Central, London, NW4 3XP. DoB: January 1979, British
Andrew Peter Perkins Director. Address: Vivian Avenue, Hendon Central, London, NW4 3XP. DoB: October 1952, British
Alison Louis Director. Address: Vivian Avenue, Hendon Central, London, NW4 3XP. DoB: June 1973, British
Ann Weekes Secretary. Address: Vivian Avenue, Hendon Central, London, NW4 3XP, United Kingdom. DoB:
Geoff Job Director. Address: Vivian Avenue, Hendon Central, London, NW4 3XP, United Kingdom. DoB: June 1965, British
Gavin Happe Director. Address: Vivian Avenue, Hendon Central, London, NW4 3XP, United Kingdom. DoB: June 1979, British
Tanya Fowler Director. Address: Wood Street, London, E17 3NU. DoB: September 1965, British
Salim Sharif Director. Address: Wood Street, London, E17 3NU, United Kingdom. DoB: October 1951, British
Emma Thomas Secretary. Address: Wood Street, London, E17 3NU, United Kingdom. DoB:
Mark Hylton Director. Address: Wood Street, London, E17 3NU, United Kingdom. DoB: November 1968, British
Peter King Director. Address: Wood Street, London, E17 3NU, United Kingdom. DoB: October 1947, British
Ann Weekes Director. Address: Mencap Centre, 1a Matlock Road, Leyton, London , E10 6BN. DoB: January 1973, British
Mark Hylton Director. Address: Mencap Centre, 1a Matlock Road, Leyton, London , E10 6BN. DoB: November 1968, British
Richard Charles Willets Director. Address: Charles Street, Berkhamsted, Hertfordshire, HP4 3DQ, United Kingdom. DoB: January 1969, British
David Gruffydd Williams Director. Address: The Avenue, Highams Park, London, E4 9RZ. DoB: n\a, British
Kerrie Hobson Director. Address: Richmond Avenue, Highams Park, London, E4 9RR. DoB: January 1970, British
Archibald King Director. Address: Wallwood Road, London, E11 1AP. DoB: February 1949, British
Robert Hendy Director. Address: 27 Wilmot Road, London, E10 5LT. DoB: November 1937, British
Sonia Dormer Director. Address: Wetherden Street, Walthamstow, London, E17 8EJ. DoB: December 1967, British
Aswin Wilson Director. Address: Rosewood Court, Leytonstone, London, E11 4JR. DoB: May 1978, British
Benjamin Neville Director. Address: 52a Stocksfield Road, Walthamstow, E17 3LJ. DoB: August 1977, British
Clive Brown Director. Address: 8 Boleyn Close, Walthamstow, E17 6QZ. DoB: July 1963, British
Madinah Cooke Director. Address: 17a Brooke Road, Walthamstow, London, E17 9HH. DoB: January 1974, Ugandan
Kevin Mansell Director. Address: 115 Capel Road, Forest Gate, London, E7 0JS. DoB: June 1947, British
Ann Weekes Director. Address: 32 St Johns Road, Walthamstow, London, E17 4JQ. DoB: January 1973, British
Brian Leonard Cook Director. Address: 48 Spareleaze Hill, Loughton, Essex, IG10 1BT. DoB: September 1950, British
Fiona Flaherty Director. Address: 24 Pentire Road, Upper Walthamstow, London, E17 4BZ. DoB: February 1958, British
Maria Kathleen Eaton Director. Address: 50 Belgrave Road, London, E17 8QE. DoB: n\a, British
Anne Manning Director. Address: 36 Rokeby Gardens, Woodford Green, Essex, IG8 9HT. DoB: December 1937, British
Diana Susan Harrison Secretary. Address: Little Down, 6 High Street, Hunsdon, Hertfordshire, SG12 8NH. DoB: December 1950, British
Sheena Quinlivan Director. Address: 168 Snakes Lane East, Woodford Green, Essex, IG8 7JD. DoB: August 1977, British
Imtiaz Vali Director. Address: 61 Crawley Road, Leyton, London, E10 6RJ. DoB: n\a, British
Anthony Peter Graham Director. Address: 12 Malford Grove, South Woodford, London, E18 2DX. DoB: July 1944, British
Andrew John Swanson Director. Address: 3 Rutland Road, Wanstead, London, E11 2DY. DoB: July 1950, British
Clare Goodman Director. Address: 8 Eatington Road, Leyton, London, E10 6EA. DoB: June 1968, British
Mark West Director. Address: 39 Bourne Gardens, Chingford, London, E4 9DX. DoB: July 1972, British
William Meredith Director. Address: 28 Engayne Gardens, Upminster, Essex, RM14 1UZ. DoB: December 1935, British
Sharon Allen Director. Address: 5 Lena Kennedy Close, Chingford, London, E4 9XD. DoB: April 1961, British
John Chard Director. Address: Rue Des Chaumes, St Coutant, 79120, France. DoB: November 1943, British
Margaret Conroy Secretary. Address: 6 Brunel Road, London, E17 8SB. DoB: February 1944, British
Duncan Brooks Director. Address: 25 Spratt Hall Road, London, E11 2RQ. DoB: June 1978, British
Rosemary Lynch Director. Address: 8 Rectory Road, London, E17 3BQ. DoB: March 1939, Irish
Joyce Phillips Director. Address: 45 Claude Road, London, E13 0QQ. DoB: August 1955, British
Robert Hendy Director. Address: 27 Wilmot Road, London, E10 5LT. DoB: November 1937, British
Carole Matthews Director. Address: 16 Bishops Close, London, E17 9RP. DoB: April 1942, British
Margaret Conroy Director. Address: 6 Brunel Road, London, E17 8SB. DoB: February 1944, British
Audrey Dunnage Director. Address: 17 Queenswood Avenue, London, E17 4EH. DoB: January 1946, British
Jane Connor Director. Address: 18 Pretoria Avenue, London, E17 7DE. DoB: June 1962, British
Victor Edward Moss Director. Address: 50 Alma Avenue, London, E4 9JT. DoB: n\a, British
Edward Taylor Director. Address: 7 Forest View Avenue, London, E10 6DX. DoB: May 1917, British
Eileen Turbridy Director. Address: Flat 28 Cannons Court, 31 Janson Road, London, E15 1TG. DoB: August 1945, Irish
Christine Bennett Director. Address: 35 Melbourne Road, Leyton, London, E10 7HF. DoB: July 1954, British
Mary Pauline Betty Thorogood Secretary. Address: 58 Gordon Road, South Woodford, London, E18 1DR. DoB: December 1936, British
Stephen Curle Secretary. Address: 82 Chestnut Avenue South, Walthamstow, London, E17 9EL. DoB: September 1951, British
Helen Dewdney Director. Address: 120 Hampton Road, Chingford, London, E4 8NR. DoB: February 1969, British
John Thomson Innes Director. Address: 8 Morley Avenue, Chingford, Essex, E4 9NR. DoB: May 1961, Scottish
Susan Innes Director. Address: 8 Morley Avenue, Chingford, Essex, E4 9NR. DoB: October 1963, British
Jacqueline Griffith-chase Director. Address: 37 Sunnyside Road, Leyton, London, E10 7BB. DoB: May 1951, British
Jo Clark Director. Address: 58 St Egberts Way, Chingford, London, E4 6QH. DoB: June 1951, British
Michael Mills Director. Address: 61 Cavendish Drive, Leytonstone, London, E11 1DL. DoB: July 1955, British
Sidney Ormonde Director. Address: 107 Redbridge Lane East, Ilford, Essex, IG4 5BY. DoB: February 1948, British
Patricia Bowler Director. Address: 13 Browning Road, Leytonstone, London, E11 3AR. DoB: December 1935, British
Kathleen Blackburn Director. Address: 74 Woodland Road, Chingford, London, E4 7EU. DoB: July 1953, British
Yvonne Mccarthy Director. Address: Bunyan Road, London, E17 6EY, United Kingdom. DoB: September 1936, British
Mary Pauline Betty Thorogood Director. Address: 58 Gordon Road, South Woodford, London, E18 1DR. DoB: December 1936, British
Gilbert Horsman Director. Address: 7 Bunyan Road, Walthamstow, London, E17 6EY. DoB: July 1955, British
Amir Hussain Director. Address: 2 West Avenue, London, E17 9QN. DoB: May 1930, British
John Taylor Director. Address: 3 Abbotts Park Road, Leyton, London, E10 6HT. DoB: February 1930, British
James Orourke Director. Address: 35 Wellington Avenue, Chingford, London, E4 6RE. DoB: February 1962, British
Janet Beazley Director. Address: 78 Larkshall Crescent, Chingford, London, E4 6NS. DoB: February 1951, British
Edith Casbolt Director. Address: 74 Brooke Road, Walthamstow, London, E17 9HH. DoB: January 1942, British
Stephen Curle Director. Address: 82 Chestnut Avenue South, Walthamstow, London, E17 9EL. DoB: September 1951, British
William Humphreys Director. Address: 8 Oak Hill Crescent, Woodford Green, Essex, IG8 9PW. DoB: April 1923, British
Kenneth Sanders Director. Address: 50 Warwick Road, Chingford, London, E4 8NW. DoB: October 1928, British
Victor Barnes Director. Address: 17 Oakhurst Gardens, Chingford, London, E4 6BQ. DoB: April 1925, British
George Ferguson Director. Address: 1 The Hawthorn, Whitehall Road, Woodford Wells, Essex, IG8 0RN. DoB: December 1921, British
Sidney Reeves Director. Address: 30 Woodberry Way, Chingford, London, E4 7DX. DoB: March 1928, British
Tanwir Arshad Director. Address: 101 Colchester Road, Leyton, London, E10 6HD. DoB: November 1956, British
Julie Bissett Director. Address: 4 Colegrave Road, Stratford, London, E15 1ED. DoB: April 1960, British
Pamela Reeves Director. Address: 30 Woodberry Way, Chingford, London, E4 7DX. DoB: May 1927, British
Jobs in Learning Disability Experience [ldx] vacancies. Career and practice on Learning Disability Experience [ldx]. Working and traineeship
Sorry, now on Learning Disability Experience [ldx] all vacancies is closed.
Responds for Learning Disability Experience [ldx] on FaceBook
Read more comments for Learning Disability Experience [ldx]. Leave a respond Learning Disability Experience [ldx] in social networks. Learning Disability Experience [ldx] on Facebook and Google+, LinkedIn, MySpaceAddress Learning Disability Experience [ldx] on google map
1994 is the date that marks the beginning of Learning Disability Experience , the firm located at 46 Vivian Avenue, Hendon Central in London. This means it's been twenty two years Learning Disability Experience has prospered on the market, as the company was founded on August 31, 1994. The company's Companies House Registration Number is 02963692 and its area code is NW4 3XP. It switched its name two times. Up to 2013 this company has been working on providing the services it's been known for under the name of Waltham Forest Mencap but at this moment this company is registered under the business name Learning Disability Experience . The company is classified under the NACe and SiC code 88100 which stands for Social work activities without accommodation for the elderly and disabled. Mon, 31st Mar 2014 is the last time the company accounts were filed.
The company was registered as a charity on Tuesday 18th October 1994. It operates under charity registration number 1041341. The geographic range of the company's activity is not defined but in practice london borough of waltham forest and surrounding areas and it provides aid in different towns and cities around Waltham Forest. The corporate trustees committee features fourteen members: Ms Kerrie Hobson, Richard Charles Willets, Anne Manning, Gavin Happe and Mark Hylton, among others. As for the charity's finances, their most successful time was in 2012 when they raised 709,018 pounds and they spent 699,483 pounds. Learning Disability Experience [ldx] concentrates on the issue of disability, the issue of disability. It strives to support the elderly people, children or youth, children or youth. It provides help to the above beneficiaries by the means of providing specific services, providing advocacy, advice or information and providing human resources. If you would like to find out something more about the enterprise's undertakings, dial them on the following number 02032330853 or go to their official website. If you would like to find out something more about the enterprise's undertakings, mail them on the following e-mail [email protected] or go to their official website.
In order to satisfy its customers, the following limited company is permanently being directed by a unit of six directors who are, to mention just a few, Kamal Pasha, Sarah Reeves and Andrew Peter Perkins. Their support has been of cardinal use to the limited company since 2014. To find professional help with legal documentation, since 2014 the limited company has been making use of Ann Weekes, who's been looking into making sure that the firm follows with both legislation and regulation.
