The David Lewis Centre

All UK companiesHuman health and social work activitiesThe David Lewis Centre

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

Other social work activities without accommodation n.e.c.

Residential care activities for the elderly and disabled

Other education not elsewhere classified

The David Lewis Centre contacts: address, phone, fax, email, website, shedule

Address: Mill Lane Warford SK9 7UD Alderley Edge

Phone: 01565 640000

Fax: 01565 640000

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The David Lewis Centre"? - send email to us!

The David Lewis Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The David Lewis Centre.

Registration data The David Lewis Centre

Register date: 1990-09-06

Register number: 02537501

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 The David Lewis Centre

Owner, director, manager of The David Lewis Centre

George Devlin Director. Address: Mill Lane, Warford, Alderley Edge, Cheshire , SK9 7UD. DoB: March 1952, British

Roisin Beressi Director. Address: Mill Lane, Warford, Alderley Edge, Cheshire , SK9 7UD. DoB: July 1965, British

Marie Shahin Director. Address: Mill Lane, Warford, Alderley Edge, Cheshire , SK9 7UD. DoB: September 1956, British

John Christopher Squires Director. Address: Mill Lane, Warford, Alderley Edge, Cheshire , SK9 7UD. DoB: December 1967, British

Michelle Hinselwood Secretary. Address: Mill Lane, Warford, Alderley Edge, Cheshire , SK9 7UD. DoB:

Stephen Devlin Director. Address: 60 Goughs Lane, Knutsford, Cheshire, WA16 8QN, England. DoB: June 1957, British

Susan Elizabeth Lock Director. Address: Bank Lane, North Rode, Congleton, Cheshire, CW12 2PJ, England. DoB: February 1957, British

Alastair Milne Imrie Director. Address: Mill Lane, Warford, Alderley Edge, Cheshire , SK9 7UD. DoB: May 1947, British

Marie Elizabeth Mclaughlin Director. Address: Mill Lane, Warford, Alderley Edge, Cheshire , SK9 7UD. DoB: March 1959, British

Timothy Mann Director. Address: Cambrian View, Whipcord Lane, Chester, CH1 4DF, United Kingdom. DoB: July 1960, British

Richard George Dyson Director. Address: Mill Lane, Alderley Edge, Cheshire, SK9 7UD, United Kingdom. DoB: April 1949, British

James David Eyre Director. Address: Mill Lane, Warford, Alderley Edge, Cheshire , SK9 7UD. DoB: June 1976, British

Gillian Kay Mortlock Director. Address: Walnut Close, Wilmslow, Cheshire, SK9 2SA, United Kingdom. DoB: January 1951, British

Ian Thomas Parrott Director. Address: Hillhaven 28 Langham Road, Bowdon, Altrincham, Cheshire, WA14 3NU. DoB: August 1946, British

Matthew Larkin Secretary. Address: Maple Bank, 42 Hillside Road, Frodsham, Cheshire, WA6 6AQ. DoB:

Sir Douglas Dunlop Brown Director. Address: Byeways, 39 Moss Road, Alderley Edge, Cheshire, SK9 7JA. DoB: December 1931, British

Doctor Michael John Asbury Director. Address: David Lewis Centre, Mill Lane Warford, Alderley Edge, Cheshire, SK9 7UD. DoB: May 1943, British

Diana Margaret Colquhoun Director. Address: The Field, 35 Goughs Lane, Knutsford, Cheshire, WA16 8QN. DoB: March 1950, British

Peter Anthony Lord Holt Director. Address: Salters Lane, Lower Withington, Cheshire, SK11 9LR, United Kingdom. DoB: October 1940, British

Brian Wacey Director. Address: 2 High Grove Road, Cheadle, Cheshire, SK8 1NR. DoB: February 1944, British

Brian Hooton Thompson Director. Address: Pine Trees Coach Road, Little Budworth, Tarporley, Cheshire, CW6 9EJ. DoB: November 1939, British

Dr John Alan Murdoch Secretary. Address: Newbuildings Farm, Buxton New Road, Macclesfield, Cheshire, SK11 0AN. DoB:

John Norman Chatburn Director. Address: Honister, 28 Hough Lane, Wilmslow, Cheshire, SK9 2LQ. DoB: March 1934, British

Isobel Mary Sloan Hind Director. Address: Milnegate, Castle Hill, Prestbury, Cheshire, SK10 4AS. DoB: December 1938, British

James Valentine Bisset Secretary. Address: Butley Rise, Badger Road, Prestbury, Cheshire, SK10 4JG. DoB: n\a, British

Robert John Hester Director. Address: The Coach House South Woodville, St Margarets Road, Altrincham, Cheshire, WA14 2AW. DoB: October 1947, British

Peter Richard Higham Director. Address: Four Winds, Hough Lane, Alderley Edge, Cheshire, SK9 7JE. DoB: August 1949, English

Lynda Thomas Director. Address: 51 Willowmead Drive, Prestbury, Macclesfield, Cheshire, SK10 4DD. DoB: October 1941, British

Sarah Anne Mary Foster Director. Address: Beech Trees Charcoal Road, Bowdon, Altrincham, Cheshire, WA14 4RU. DoB: November 1952, British

Peter David France Secretary. Address: 16 New Platt Lane, Goostrey, Crewe, Cheshire, CW4 8NJ. DoB: n\a, British

Anthony John Mills Director. Address: Lower Sugar Lane Farm, Sugar Lane, Adlington, Cheshire, SK10 5SL. DoB: June 1940, British

George Malcolm Steel Director. Address: Woodside Farm Middlewich Road, Allostock, Knutsford, Cheshire, WA16 9JR. DoB: October 1932, British

Brian James Thompson Director. Address: Rose Cottage Chelford Road, Somerford, Congleton, Cheshire, CW12 4RA. DoB: November 1936, British

Robert Michael Hancock Secretary. Address: Beech Tree Farm, Cloudside, Congleton, Cheshire, CW12 3QQ. DoB: February 1947, British

Philip Henry Meecham Director. Address: Tower Hill Fold, Rainow, Macclesfield, Cheshire, SK10 5TL. DoB: September 1925, British

Andrew Grant Curtis Director. Address: Tanyard Farm, Pickmere, Knutsford, WA16 0JP. DoB: August 1939, British

Margaret Elstob Melrose Director. Address: The Coach House, Stamford Road, Alderley Edge, Cheshire, SK9 7NS. DoB: May 1928, British

Hugh Neville Marshall Thompson Secretary. Address: Laneside Wallbank Road, Bramhall, Stockport, Cheshire, SK7 3AP. DoB:

Nanette Hyde Bryce Director. Address: The Willows Parkfield Road, Knutsford, Cheshire, WA16 5NF. DoB: August 1920, British

Barrie Rushworth Hardern Director. Address: Turks Head Farm, Leek Old Road Sutton, Macclesfield, Cheshire, SK11 0HZ. DoB: January 1933, British

Joan Heald Director. Address: Hare Pasture Farm Slade Lane, Over Alderley, Macclesfield, Cheshire, SK10 4JP. DoB: July 1932, British

Osman Peter Marland Director. Address: Brode Hall Cottage, Lower Withington, Macclesfield, Cheshire, SK11 9EE. DoB: April 1913, British

John Peter Broomhead Director. Address: Withinlee Withinlee Road, Prestbury, Macclesfield, Cheshire, SK10 4AT. DoB: June 1932, British

Audrey Betsy Insley Director. Address: 26 Mellington Avenue, East Didsbury, Manchester, M20 0NJ. DoB: May 1939, British

Robert Gardiner Payne Director. Address: Bradford Lodge, Bradford Lane,Nether Alderley, Macclesfield, Cheshire, SK10 4UE. DoB: July 1933, British

Peter Ellis Backhouse Robinson Director. Address: Highley House, Ashley Road Ashley, Altrincham, Cheshire, WA14 3QE. DoB: December 1920, British

Joan Elizabeth Sparrow Director. Address: The Wall House Birtles, Macclesfield, Cheshire, SK10 4RS. DoB: August 1928, British

Susan Elizabeth Tattersall Director. Address: Pendale, 31 Bollin Grove Prestbury, Macclesfield, Cheshire, SK10 4JJ. DoB: May 1935, British

Robert David Assheton Barclay Director. Address: Boundary Lane, Over Peover, Knutsford, Cheshire, WA16 8UJ, United Kingdom. DoB: November 1937, British

Philip Hannam Director. Address: 59 Stanneylands Drive, Wilmslow, Cheshire, SK9 4EU. DoB: November 1931, British

Ian Thomas Parrott Director. Address: Hillhaven 28 Langham Road, Bowdon, Altrincham, Cheshire, WA14 3NU. DoB: August 1946, British

Jobs in The David Lewis Centre vacancies. Career and practice on The David Lewis Centre. Working and traineeship

Director. From GBP 6500

Other personal. From GBP 1000

Tester. From GBP 3800

Director. From GBP 5900

Other personal. From GBP 1400

Other personal. From GBP 1200

Electrical Supervisor. From GBP 1700

Responds for The David Lewis Centre on FaceBook

Read more comments for The David Lewis Centre. Leave a respond The David Lewis Centre in social networks. The David Lewis Centre on Facebook and Google+, LinkedIn, MySpace

Address The David Lewis Centre on google map

Situated at Mill Lane, Alderley Edge SK9 7UD The David Lewis Centre is classified as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with 02537501 Companies House Reg No.. The company was started on 6th September 1990. Even though lately it's been operating under the name of The David Lewis Centre, it previously was known under a different name. The firm was known under the name The David Lewis Organisation until 25th January 1999, then it got changed to The David Lewis Centre. The Last was known under the name occurred in 1st May 1997. This business SIC code is 87200 meaning Residential care activities for learning difficulties, mental health and substance abuse. The David Lewis Centre reported its latest accounts up to 2015-08-31. The company's latest annual return information was released on 2015-08-26. Twenty six years of competing in this line of business comes to full flow with The David Lewis Centre as the company managed to keep their clients satisfied throughout their long history.

The company started working as a charity on Wednesday 19th September 1990. Its charity registration number is 1000392. The range of the company's activity is not defined. They operate in Throughout England And Wales. The firm's board of trustees has eight representatives: Diana Colquhoun, Richard Dyson Fca, Timothy Mann, Gillian Kay Mortlock and Ms Marie Elizabeth Mclaughlin, and others. Regarding the charity's finances, their best period was in 2010 when they earned £30,374,000 and their expenditures were £28,395,000. The David Lewis Centre focuses on the problem of disability, the advancement of health and saving of lives and training and education. It tries to support the elderly, children or youth, children or young people. It provides aid to its recipients by providing specific services, providing advocacy and counselling services and providing buildings, facilities or open spaces. If you would like to learn more about the corporation's activity, dial them on the following number 01565 640000 or see their website. If you would like to learn more about the corporation's activity, mail them on the following e-mail [email protected] or see their website.

According to the data we have, the following firm was formed 26 years ago and has been presided over by fourty four directors, and out this collection of individuals ten (George Devlin, Roisin Beressi, Marie Shahin and 7 other directors have been described below) are still active. Furthermore, the managing director's tasks are constantly bolstered by a secretary - Michelle Hinselwood, from who found employment in this specific firm on 13th July 2015.