The Royal Association For Deaf People

All UK companiesHuman health and social work activitiesThe Royal Association For Deaf People

Social work activities without accommodation for the elderly and disabled

Other human health activities

The Royal Association For Deaf People contacts: address, phone, fax, email, website, shedule

Address: Century House South Riverside Office Centre North Station Road CO1 1RE Colchester

Phone: 0845 688 2525

Fax: 0845 688 2525

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "The Royal Association For Deaf People"? - send email to us!

The Royal Association For Deaf People detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Royal Association For Deaf People.

Registration data The Royal Association For Deaf People

Register date: 2000-04-11

Register number: 03973353

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 Royal Association For Deaf People

Owner, director, manager of The Royal Association For Deaf People

David John Cattermole Director. Address: South, Riverside Office Centre North Station Road, Colchester, Essex, CO1 1RE. DoB: March 1950, British

Eoin Heffernan Director. Address: South, Riverside Office Centre North Station Road, Colchester, Essex, CO1 1RE, United Kingdom. DoB: January 1973, Irish/Canadian

Shana Joanne Weinbaum Director. Address: South, Riverside Office Centre North Station Road, Colchester, Essex, CO1 1RE, United Kingdom. DoB: August 1981, British

Reverend David Michael Cloake Director. Address: South, Riverside Office Centre North Station Road, Colchester, Essex, CO1 1RE, United Kingdom. DoB: July 1972, British

Mark Anthony Rawden Napier Director. Address: South, Riverside Office Centre North Station Road, Colchester, Essex, CO1 1RE, United Kingdom. DoB: February 1975, British

Sarah Reed Director. Address: South, Riverside Office Centre North Station Road, Colchester, Essex, CO1 1RE, United Kingdom. DoB: February 1956, British

Dr Janet Sheldon Secretary. Address: South, Riverside Office Centre North Station Road, Colchester, Essex, CO1 1RE, United Kingdom. DoB:

Toby Linton Burton Director. Address: South, Riverside Office Centre North Station Road, Colchester, Essex, CO1 1RE, United Kingdom. DoB: December 1979, British

Nnaemeka Martin Glover Director. Address: South, Riverside Office Centre North Station Road, Colchester, Essex, CO1 1RE, United Kingdom. DoB: July 1966, British

Dr Tyron Woolfe Director. Address: South, Riverside Office Centre North Station Road, Colchester, Essex, CO1 1RE, United Kingdom. DoB: August 1976, British

David Moller Director. Address: South, Riverside Office Centre North Station Road, Colchester, Essex, CO1 1RE, United Kingdom. DoB: January 1944, British

Dean Harry Fathers Director. Address: South, Riverside Office Centre North Station Road, Colchester, Essex, CO1 1RE, United Kingdom. DoB: June 1962, British

David Charles Clarke Director. Address: South, Riverside Office Centre North Station Road, Colchester, Essex, CO1 1RE, United Kingdom. DoB: n\a, British

Robert Eward James Adam Director. Address: South, Riverside Office Centre North Station Road, Colchester, Essex, CO1 1RE, United Kingdom. DoB: May 1969, British

Abdi Gas Director. Address: West Centre, Stanway, Colchester, Essex, CO3 8PH. DoB: January 1983, British

William Llewellyn Pavry Director. Address: South, Riverside Office Centre North Station Road, Colchester, Essex, CO1 1RE, United Kingdom. DoB: n\a, British

Thomas Adam Lichy Director. Address: South, Riverside Office Centre North Station Road, Colchester, Essex, CO1 1RE, United Kingdom. DoB: September 1975, British

Tony Sheill Director. Address: South, Riverside Office Centre North Station Road, Colchester, Essex, CO1 1RE, United Kingdom. DoB: January 1965, British

Sylvia Freda Titchener Director. Address: Orchard Way, Bovey Tracey, Devon, TQ139TT. DoB: August 1950, British

Tina Saighal Director. Address: South, Riverside Office Centre North Station Road, Colchester, Essex, CO1 1RE, United Kingdom. DoB: October 1973, Indian

Ann Kathryn Goldfinch Director. Address: South, Riverside Office Centre North Station Road, Colchester, Essex, CO1 1RE, United Kingdom. DoB: January 1949, British

Revd Dr Margaret Jane Joachim Director. Address: South, Riverside Office Centre North Station Road, Colchester, Essex, CO1 1RE, United Kingdom. DoB: June 1949, British

Pamela Josephine Morgan Director. Address: Baltimore House, Juniper Drive, London, SW181TS. DoB: October 1949, British

Roger James Beeson Director. Address: South, Riverside Office Centre North Station Road, Colchester, Essex, CO1 1RE, United Kingdom. DoB: February 1947, British

David Roy Spayne Director. Address: 18 Westside Centre London Road, Stanway, Colchester, Essex, CO3 8PH. DoB: April 1948, British

Sabina Iqbal Director. Address: 68 St Marys Road, Swanley, Kent, BR8 7BA. DoB: February 1976, British

Lesley Reeves Costi Director. Address: 18 Westside Centre London Road, Stanway, Colchester, Essex, CO3 8PH. DoB: September 1977, British

Trudi Collier Director. Address: 40 Malcolms Mount West, Stonehaven, Aberdeenshire, AB39 2TF. DoB: November 1968, British

Paul David Bartlett Director. Address: 6 Leigh Court, 213 Lewisham Way, London, SE4 1UY. DoB: February 1960, Australian

Peter Simpson Director. Address: Red Cottage, Branksome Park Road, Camberley, Surrey, GU15 2AE. DoB: July 1950, British

Professor Benice Woll Director. Address: Flat 4, 24 Inverness Terrace, London, W2 3HU. DoB: February 1950, Usa

Graham Warren Director. Address: 166 Maidstone Road, Rainham, Gillingham, Kent, ME8 0DU. DoB: February 1948, British

Lynda Margaret Sharp Director. Address: 11 Ross Court, Lubbock Road, Chislehurst, Kent, BR7 5JP. DoB: January 1948, British

John Lonsdale Popplestone Director. Address: 16 Kingston Avenue, Leatherhead, Surrey, KT22 7HY. DoB: August 1951, British

The Rev Canon Alan Thomas Vousden Director. Address: The Vicarage 80 Broadview Avenue, Rainham, Gillingham, Kent, ME8 9DE. DoB: May 1948, British

Nicholas Bartholomew Stovell Director. Address: 36 Clay Hall Place, Acton, Sudbury, Suffolk, CO10 0BT. DoB: September 1940, British

John Rudolph Wenger Director. Address: 49 Tekels Avenue, Camberley, Surrey, GU15 2LB. DoB: November 1943, British

Martin Charles Gransden Redshaw Director. Address: 18 Westside Centre London Road, Stanway, Colchester, Essex, CO3 8PH. DoB: February 1948, British

Geoffrey Charles Burgess Director. Address: 1 Cavendish Place, Stratton Audley, Bicester, Oxfordshire, OX27 9BN. DoB: May 1933, British

Reverend John David Marshall Paton Director. Address: St Vedast Rectory, 4 Foster Lane, London, EC2V 6HH. DoB: July 1947, British

Thomas John Hamilton Fenton Secretary. Address: 18 Westside Centre London Road, Stanway, Colchester, Essex, CO3 8PH. DoB: April 1946, British

Jobs in The Royal Association For Deaf People vacancies. Career and practice on The Royal Association For Deaf People. Working and traineeship

Engineer. From GBP 2700

Director. From GBP 5500

Carpenter. From GBP 1900

Responds for The Royal Association For Deaf People on FaceBook

Read more comments for The Royal Association For Deaf People. Leave a respond The Royal Association For Deaf People in social networks. The Royal Association For Deaf People on Facebook and Google+, LinkedIn, MySpace

Address The Royal Association For Deaf People on google map

Other similar UK companies as The Royal Association For Deaf People: Domainmaster Limited | Urban Times Limited | Voose Limited | Kent Sound Limited | Ni Digital Solutions Limited

2000 marks the beginning of The Royal Association For Deaf People, a firm located at Century House South, Riverside Office Centre North Station Road in Colchester. This means it's been sixteen years The Royal Association For Deaf People has prospered in the business, as the company was registered on Tuesday 11th April 2000. The registration number is 03973353 and the company post code is CO1 1RE. The enterprise SIC code is 88100 which stands for Social work activities without accommodation for the elderly and disabled. The Royal Association For Deaf People filed its latest accounts up to 2016-03-31. The company's latest annual return was submitted on 2016-04-11. It has been 16 years for The Royal Association For Deaf People on this market, it is still strong and is an object of envy for it's competition.

The company became a charity on 2000/08/09. Its charity registration number is 1081949. The range of the company's area of benefit is not defined and it provides aid in many locations across Throughout England And Wales. Their board of trustees has twelve people: Rev David Michael Cloake, Eoin Heffernan, Dr Tyron Woolfe, Roger Beeson and Toby Burton, and others. When it comes to the charity's financial statement, their most successful year was 2010 when they raised 3,721,982 pounds and their spendings were 3,622,979 pounds. The Royal Association For Deaf People concentrates its efforts on charitable purposes, the area of religious activities, the issue of disability. It tries to help the elderly, children or youth, children or young people. It provides help to its agents by the means of providing various services, providing advocacy and counselling services and providing open spaces, buildings and facilities. If you would like to get to know anything else about the company's activity, dial them on this number 0845 688 2525 or check their official website. If you would like to get to know anything else about the company's activity, mail them on this e-mail [email protected] or check their official website.

In order to meet the requirements of the clientele, the firm is constantly guided by a number of eight directors who are, to name just a few, David John Cattermole, Eoin Heffernan and Shana Joanne Weinbaum. Their joint efforts have been of crucial importance to the following firm since Wednesday 22nd July 2015. In addition, the managing director's efforts are constantly helped by a secretary - Dr Janet Sheldon, from who was hired by the following firm in April 2011.