Preston Domestic Violence Services
Other social work activities without accommodation n.e.c.
Combined office administrative service activities
Preston Domestic Violence Services contacts: address, phone, fax, email, website, shedule
Address: 10 Oakham Court Avenham PR1 3XP Preston
Phone: +44-1483 2224975
Fax: +44-1483 2224975
Email: [email protected]
Website: www.pdvs.org.uk
Shedule:
Incorrect data or we want add more details informations for "Preston Domestic Violence Services"? - send email to us!
Registration data Preston Domestic Violence Services
Register date: 1996-12-10
Register number: 03289949
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 Preston Domestic Violence ServicesOwner, director, manager of Preston Domestic Violence Services
Emma Heslewood Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: February 1976, British
Patricia Hesketh Sullivan Director. Address: Tiber Street, Preston, PR1 3QS, England. DoB: January 1946, British
Helen Hubberstey Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: April 1975, British
Tracy Ann Hopkins Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: April 1970, British
Valerie Wise Secretary. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB:
Veronica Stephens Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: November 1943, British
Laura Penketh Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: February 1955, British
Penny Clough Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: March 1959, British
Catherine Duerden Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: August 1961, British
Stefenie Davies Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: June 1988, British
Penny Clough Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: March 1959, British
Angela Milne-picken Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: June 1953, British
Patricia Hesketh Sullivan Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: January 1946, British
Rita Gough Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: February 1960, British
Elaine Abbot Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: July 1946, British
Sharon Reid Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: February 1965, British
Jane Harker Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: August 1958, British
Margaret Ellison Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: March 1940, British
Judith Gillibrand Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: November 1954, British
Shelley Briggs Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: March 1963, British / Canadian
Margaret Ellison Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: March 1940, British
Suzanne Bushell Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: March 1970, British
Laura Penketh Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: February 1955, British
Elaine Abbot Director. Address: 36 Thistleton Road, Preston, Lancashire, PR2 1PS. DoB: July 1946, British
Clare Riding Director. Address: Greenacres, Fulwood, Preston, Lancashire, PR2 7DB. DoB: July 1981, British
Mary Thackeray Director. Address: Church Avenue, Preston, Lancashire, PR1 4UD. DoB: March 1951, British
Sarah Griffin Director. Address: Fulwood Heights, Fulwood, Preston, Lancashire, PR2 9AW. DoB: September 1974, British
Ruth Pepper Director. Address: Coronation Crescent, Preston, Lancashire, PR1 4SY. DoB: September 1972, British
Sahida Hanif Ahmed Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: September 1969, British
Hana Patel Director. Address: 35 Hassett Close, Broadgate, Preston, Lancashire, PR1 8LU. DoB: November 1974, British
Saheda Badat Director. Address: 72 Fishwick Parade, Preston, Lancashire, PR1 4XR. DoB: February 1977, British
Patricia Ann Woods Director. Address: 132 Conway Drive, Fulwood, Preston, Lancashire, PR2 3ER. DoB: May 1944, British
June Barkley Director. Address: 45 Willow Coppice, Lea, Preston, Lancashire, PR2 1XW. DoB: June 1966, British
Denise Claire Hartley Director. Address: 14 Marlfield Close, Preston, Lancashire, PR2 7AL. DoB: June 1958, British
Janet Manogue Secretary. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: December 1957, British
Susan Reed Director. Address: 19 Glebe Close, Fulwood, Preston, Lancashire, PR2 8EF. DoB: July 1957, British
Sheela Solanki Director. Address: 37 Stanleyfield Road, Preston, Lancashire, PR1 1QL. DoB: October 1962, British
Karen Bradley Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: February 1961, British
Janet Manogue Director. Address: 10 Oakham Court, Avenham, Preston, Lancashire, PR1 3XP. DoB: December 1957, British
Linda Edwards Director. Address: 6 Hudson Court, Bamber Bridge, Preston, Lancashire, PR5 6YF. DoB: July 1949, British
Cllr Jean Al-serraj Director. Address: 16 Coniston Avenue, Ashton, Preston, Lancashire, PR2 2HS. DoB: May 1945, British
Elaine Abbot Director. Address: 36 Thistleton Road, Preston, Lancashire, PR2 1PS. DoB: July 1946, British
Sheela Solanki Secretary. Address: 37 Stanleyfield Road, Preston, Lancashire, PR1 1QL. DoB: October 1962, British
Angela Milne Picken Director. Address: 36 Victoria Parade, Preston, Lancashire, PR2 1DT. DoB: June 1953, British
Elizabeth Irvine Director. Address: 5 Hazelmere Road, Fulwood, Preston, Lancashire, PR2 9UN. DoB: June 1948, British
Elaine Abbot Director. Address: 36 Thistleton Road, Preston, Lancashire, PR2 1PS. DoB: July 1946, British
Sheela Solanki Director. Address: 37 Stanleyfield Road, Preston, Lancashire, PR1 1QL. DoB: October 1962, British
Susan Reed Director. Address: 19 Glebe Close, Fulwood, Preston, Lancashire, PR2 8EF. DoB: July 1957, British
Carole O'neill Director. Address: 39 Russell Avenue, Farringdon Park, Preston, Lancashire, PR1 5TP. DoB: March 1958, British
Jennifer Carthy Director. Address: 84 Wolseley Road, Broadgate, Preston, Lancashire, PR1 8EU. DoB: August 1958, British
Louise Ashworth Director. Address: 79 Peel Hall Street, Preston, Lancashire, PR1 6QQ. DoB: April 1965, British
Carole Alston Director. Address: 49 Redsands Drive, Fulwood, Preston, Lancashire, PR2 6GG. DoB: July 1959, British
Doreen Grimes Director. Address: 41 Ash Meadow, Lea, Preston, Lancashire, PR2 1RX. DoB: July 1950, British
Wendy Hogg Director. Address: 22 Watling Street Road, Preston, Lancashire, PR2 8DY. DoB: February 1933, British
Patricia Roberts Director. Address: 4 Rusland Drive, Hoghton, Preston, Lancashire, PR5 0HQ. DoB: January 1954, British
Jean Mccubbin Director. Address: 16 Sharoe Green Lane, Fulwood, Preston, Lancashire, PR2 8ED. DoB: June 1944, Canadian
Julie Humphrey Secretary. Address: 21b Meadow Court, South Meadow Lane, Preston, Lancashire, PR1 8JY. DoB: September 1957, British
Julie Humphrey Director. Address: 21b Meadow Court, South Meadow Lane, Preston, Lancashire, PR1 8JY. DoB: September 1957, British
Jacqueline Williams Director. Address: 12 Cambridge Close, Preston, Lancashire, PR1 7PR. DoB: July 1962, British
Jennifer Smith Director. Address: 13 Lindley Street, Lostock Hall, Preston, Lancashire, PR5 5RL. DoB: May 1964, British
Irene Black Director. Address: Moor Park House, 81-83 Garstang Road, Preston, PR1 1LD. DoB: March 1913, British
Wendy Parsons Director. Address: 22 Ephraim Street, Preston, Lancashire, PR1 4BJ. DoB: May 1968, British
Melanie Jane Close Director. Address: 55 Elmsley Street, Preston, Lancashire, PR1 7XE. DoB: December 1963, British
Denise Partington Director. Address: 125 Halfpenny Lane, Longridge, Preston, Lancashire, PR3 2EA. DoB: n\a, British
Bernadette Kelly Director. Address: 7 Lancaster House, Oxford Street, Preston, Lancashire, PR1 3RY. DoB: May 1958, British
Maxine Nightingale Director. Address: 8 Higher Furlong, Longton, Preston, Lancashire, PR4 5GB. DoB: July 1944, British
Jasbinder Singh Director. Address: 115 Ribbleton Avenue, Ribbleton, Preston, Lancashire, PR2 6YS. DoB: April 1968, British
Julie Barnard Director. Address: 41 Chester Road, Preston, Lancashire, PR1 5HR. DoB: December 1957, British
Marion Bamford Director. Address: Gornalls Farm, Sandy Lane, Holmeswood, Lancashire, L40 1UF. DoB: December 1960, British
Tracy Singleton Director. Address: 79 Fir Trees Avenue Grange Ribbleton, Preston, Lancashire, PR2 6PQ. DoB: September 1964, British
Janette Symington Secretary. Address: 5 Bank Place, Ashton, Preston, Lancashire, PR2 1DN. DoB:
Denise Maclachlan Director. Address: 4 The Straits, Hoghton, Preston, Lancashire, PR5 0JB. DoB: April 1955, British
Valerie Wise Director. Address: 12 Bank Parade, Avenham, Preston, Lancashire, PR1 3TA. DoB: June 1955, British
Jobs in Preston Domestic Violence Services vacancies. Career and practice on Preston Domestic Violence Services. Working and traineeship
Sorry, now on Preston Domestic Violence Services all vacancies is closed.
Responds for Preston Domestic Violence Services on FaceBook
Read more comments for Preston Domestic Violence Services. Leave a respond Preston Domestic Violence Services in social networks. Preston Domestic Violence Services on Facebook and Google+, LinkedIn, MySpaceAddress Preston Domestic Violence Services on google map
Other similar UK companies as Preston Domestic Violence Services: Gks Clearance Ltd | Andys Grass And Garden Care Ltd | Get It Done Cleaning Ltd | Pure Legal Solutions Limited | Boardman, Gelly & Co. Ltd
The company is based in Preston with reg. no. 03289949. The company was started in the year 1996. The office of the firm is located at 10 Oakham Court Avenham. The post code is PR1 3XP. Established as Preston Womens' Refuge, this business used the name until Thursday 21st January 2010, then it was replaced by Preston Domestic Violence Services. This business SIC code is 88990 which means Other social work activities without accommodation n.e.c.. Preston Domestic Violence Services reported its latest accounts up till 2015-03-31. The business latest annual return information was filed on 2015-11-30. Since it started on the market twenty years ago, the company has managed to sustain its praiseworthy level of prosperity.
The firm was registered as a charity on 1997-04-19. It works under charity registration number 1061953. The range of the charity's activity is not defined. They provide aid in Lancashire. The charity's board of trustees has eight people: Patricia Hesketh Sullivan, Elaine Abbot, Janet Manogue, Ms Laura Penketh and Sahida Ahmed, among others. As concerns the charity's finances, their best time was in 2013 when they raised 1,025,334 pounds and their spendings were 1,059,256 pounds. Preston Domestic Violence Services concentrates its efforts on other charitable purposes, education and training and problems related to accommodation and housing. It tries to aid children or youth, people of particular ethnicity or racial origin, children or youth. It helps these beneficiaries by providing various services, providing advocacy and counselling services and providing open spaces, buildings and facilities. If you wish to get to know something more about the firm's undertakings, mail them on this e-mail [email protected] or go to their website.
From the data we have, this business was founded 20 years ago and has been governed by sixty eight directors, and out of them five (Emma Heslewood, Patricia Hesketh Sullivan, Helen Hubberstey and 2 other members of the Management Board who might be found within the Company Staff section of this page) are still actively participating in the company's life. In addition, the managing director's duties are supported by a secretary - Valerie Wise, from who found employment in this specific business in February 2014.