Disabled Parents Network

All UK companiesOther service activitiesDisabled Parents Network

Activities of other membership organizations n.e.c.

Disabled Parents Network contacts: address, phone, fax, email, website, shedule

Address: Poynters House Humphrys Road Woodside Estate LU5 4TP Dunstable

Phone: +44-1223 1457855

Fax: +44-1223 1457855

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Disabled Parents Network"? - send email to us!

Disabled Parents Network detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Disabled Parents Network.

Registration data Disabled Parents Network

Register date: 2001-01-24

Register number: 04147323

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 Disabled Parents Network

Owner, director, manager of Disabled Parents Network

John Artus Director. Address: Humphrys Road, Woodside Estate, Dunstable, Bedfordshire, LU5 4TP, England. DoB: August 1956, English

Terri Balon Director. Address: Woodlands Avenue, Leigh, Lancashire, WN7 3HL. DoB: June 1961, British

Angela Smith Director. Address: Croydon Road, Beckenham, Kent, BR3 3QH. DoB: September 1973, British

Andrew Clark Director. Address: Arnold Close, Stoke Mandeville, Aylesbury, Bucks, HP22 5XZ. DoB: March 1964, British

Kevin Vaughn Director. Address: Humphrys Road, Woodside Estate, Dunstable, Bedfordshire, LU5 4TP, England. DoB: September 1983, British

Helen Mulrooney Director. Address: Whinberry Drive, Liverpool, L32 9BA. DoB: July 1976, British

Patrick Andre Maria Wallaert Director. Address: Oathall Road, Haywards Heath, West Sussex, RH16 3EN. DoB: October 1967, Belgian

Stephen Mark Westrop Director. Address: Copland Road, Stanford Le Hope, Essex, SS17 0DE. DoB: October 1974, British

Donna Lesley Martin Smith Director. Address: Banktop Place, Emerson Valley, Milton Keynes, Bucks, MK4 2ER. DoB: April 1973, British

Tracey Helen Jeary Director. Address: Fenwick Place, Stockwell, London, SW9 9NL. DoB: September 1968, British

Andrew John Day Director. Address: 9 Bluebell Close, Biggleswade, Beds, SG18 8SL. DoB: December 1969, British

Dean Thomas Secretary. Address: 10 Villa Street, Beeston, Nottingham, NG9 2NY. DoB: April 1971, British

Elizabeth Rayner Secretary. Address: 14 Ryal Terrace, Walker, Newcastle Upon Tyne, Tyne & Wear, NE6 3BP. DoB:

Linda Mary Jane Griffiths Director. Address: 54 Woodbury Gardens, Salisbury, Wiltshire, SP2 8QA. DoB: July 1958, British

Robin Chapman Director. Address: 136 Godman, Chadwell St Mary, Grays, Essex, RM16 4TL. DoB: March 1964, British

Adugna Abebe Director. Address: 77 Wigan House, Warwick Grove, London, E5 9JE. DoB: March 1967, British

Jill Mary Wolfarth Director. Address: Rose Cottage, Scottlethorpe Road Edenham, Bourne, Lincolnshire, PE10 0LN. DoB: March 1960, British

Kelly Eaves Director. Address: 11 Brent Close, Witham, Essex, CM8 1TJ. DoB: December 1964, British

Dean Thomas Director. Address: 10 Villa Street, Beeston, Nottingham, NG9 2NY. DoB: April 1971, British

Lynne Hester Director. Address: 23 Cavendish Road, Cambridge, CB1 3AE. DoB: May 1960, British

Helen Forbes Director. Address: Long Willows, Guildford Road, Normandy, Guildford, Surrey, GU3 2AR. DoB: October 1966, British

Annette Elkin Director. Address: 153 King George V Drive East, Cardiff, CF14 4EN. DoB: August 1963, British

Heather Gaye Mason Director. Address: 48 Butterfield Road, Boreham, Essex, CM3 3BS. DoB: January 1961, British

Simone Jill Baker Director. Address: 23 Northcourt Avenue, Reading, Berkshire, RG2 7HE. DoB: September 1962, British

Reesha Simone Armstead Director. Address: The Willows, 2 Main Street, Costock, Loughborough, Leicestershire, LE12 6XD. DoB: December 1970, British

Gillian Edwina Florence Thompson Director. Address: 31 Skiddaw, Woodthorpe, York, North Yorkshire, YO24 2SZ. DoB: October 1947, British

John Frederick Keep Director. Address: 197 Colemans Moor Road, Woodley, Reading, Berkshire, RG5 4DD. DoB: January 1935, British

Claire Michele Wates Director. Address: 12 Summerhill Road, Oxford, Oxfordshire, OX2 7JY. DoB: June 1954, British

Rosaleen Mary Mansfield Director. Address: 42 Streatham Common North, London, SW16 3HS. DoB: May 1933, British

Sheila Catherine Guilfoyle Secretary. Address: 36 Meadow View, Potterspury, Towcester, Northamptonshire, NN12 7PH. DoB:

Tracey Anne Rowlands Director. Address: 106 Quenby Way, Bromham, Bedford, Bedfordshire, MK43 8QP. DoB: February 1964, British

Philip Levick Director. Address: 31 Bond Road, Tolworth, Surrey, KT6 7SH. DoB: November 1953, British

Julia Catherine Winter Director. Address: 2 Paddock Drive, Chelmsford, Essex, CM1 6SS. DoB: July 1964, British

Peter William Bradshaw Director. Address: 15 Silkmore Crescent, Stafford, Staffordshire, ST17 4JL. DoB: October 1950, British

Sue Diana Searle Director. Address: 342 Ripon Road, Stevenage, Hertfordshire, SG1 4NQ. DoB: June 1977, British

Jobs in Disabled Parents Network vacancies. Career and practice on Disabled Parents Network. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1200

Director. From GBP 5000

Project Co-ordinator. From GBP 2000

Carpenter. From GBP 2500

Package Manager. From GBP 1400

Other personal. From GBP 1500

Controller. From GBP 2500

Carpenter. From GBP 2600

Responds for Disabled Parents Network on FaceBook

Read more comments for Disabled Parents Network. Leave a respond Disabled Parents Network in social networks. Disabled Parents Network on Facebook and Google+, LinkedIn, MySpace

Address Disabled Parents Network on google map

Other similar UK companies as Disabled Parents Network: Koch And Gilpin Limited | Bahgum.com Limited | J G H Computer Services Limited | Njoy Cornwall Ltd | Option Digital Limited

Disabled Parents Network came into being in 2001 as company enlisted under the no 04147323, located at LU5 4TP Dunstable at Poynters House Humphrys Road. It has been expanding for 15 years and its last known status is active. This company Standard Industrial Classification Code is 94990 which means Activities of other membership organizations n.e.c.. The firm's most recent filings cover the period up to Wed, 30th Sep 2015 and the most current annual return information was filed on Sun, 24th Jan 2016. Fifteen years of competing in this field comes to full flow with Disabled Parents Network as they managed to keep their clients satisfied throughout their long history.

The enterprise started working as a charity on Tue, 24th Jul 2001. Its charity registration number is 1087662. The geographic range of the enterprise's area of benefit is not defined and it works in many cities in Throughout England And Wales. The charity's board of trustees has four members, whose names are Andrew Clark, Ms Angela Smith, Terri Balon and John Araus. In terms of the charity's financial summary, their most successful period was in 2010 when their income was £322,506 and their spendings were £369,625. Disabled Parents Network engages in the problem of disability, training and education and training and education. It tries to improve the situation of people with disabilities, people with disabilities. It provides aid to the above recipients by the means of counselling and providing advocacy and counselling and providing advocacy. If you wish to find out more about the firm's activities, mail them on the following e-mail [email protected] or see their official website.

For this particular limited company, a variety of director's obligations have been fulfilled by John Artus, Terri Balon, Angela Smith and Angela Smith. As for these four executives, Andrew Clark has worked for the limited company for the longest time, having become a vital part of the Management Board since eight years ago.