Positive Action Client Support Limited

All UK companiesHuman health and social work activitiesPositive Action Client Support Limited

Other human health activities

Positive Action Client Support Limited contacts: address, phone, fax, email, website, shedule

Address: Pren Ceirios 66 Pwllmelin Road CF5 2NH Cardiff

Phone: 01252345019

Fax: 01252345019

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Positive Action Client Support Limited"? - send email to us!

Positive Action Client Support Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Positive Action Client Support Limited.

Registration data Positive Action Client Support Limited

Register date: 2002-12-06

Register number: 04610678

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Positive Action Client Support Limited

Owner, director, manager of Positive Action Client Support Limited

Elizabeth Naylor Director. Address: Pren Ceirios, 66 Pwllmelin Road, Cardiff, CF5 2NH. DoB: December 1979, Kenyan

Andrea Leaf Director. Address: 45 Shaftesbury Road, Southsea, Hampshire, PO5 3JG, England. DoB: June 1974, British

David Adrian Jackman Pointet Secretary. Address: Brentmoor Road, West End, Woking, Surrey, GU24 9NE, England. DoB: n\a, British

Peter John Hellawell Director. Address: 3/38 Hawkwood Road, Bournemouth, Dorset, BH5 1DP. DoB: June 1963, British

David Adrian Jackman Pointet Director. Address: Wintersmead, 87 Ambleside Road, Lightwater, Surrey, GU18 5UH. DoB: n\a, British

Matthew John Plumridge Director. Address: 56 Eaton Court, Guildford, Surrey, GU1 1XH. DoB: July 1962, British

Steven George Thompson Director. Address: Pren Ceirios, 66 Pwllmelin Road, Cardiff, CF5 2NH. DoB: July 1966, British

James Michael Christian Austin Director. Address: St. Thomas's Mews, Guildford, Surrey, GU1 3NE, England. DoB: September 1974, British

James Stephen Crawford Director. Address: Pren Ceirios, 66 Pwllmelin Road, Cardiff, CF5 2NH. DoB: May 1978, British

Rachel Wookey Director. Address: 13 Allen Road, Hedge End, Southampton, Hampshire, SO30 4ER. DoB: August 1974, British

Shaun Antony Lyons Director. Address: 70 Canal Walk, Southampton, Hants, SO14 3BH, United Kingdom. DoB: September 1963, British

Jacqueline Louise Archer Director. Address: Windsor Road, Farnborough, Hampshire, GU14 0QZ. DoB: February 1959, British

John Ernest Clark Director. Address: Sullivan Road, Camberley, Surrey, GU15 3AZ. DoB: August 1955, British

Martin John Holter Director. Address: 2 Orchard Close, Ash Vale, Aldershot, Hampshire, GU12 5HU. DoB: October 1962, British

Frances Clare White Director. Address: 7 Bethel Close, Farnham, Surrey, GU9 0PZ. DoB: n\a, British

Penelope Ann Snowball Director. Address: 32 Vicarage Hill, Lower Bourne, Farnham, Surrey, GU10 3QS. DoB: June 1960, British

Nicholas Mark Gray Director. Address: 4 Harvey Court, Sandy Mead, Epsom, Surrey, KT19 7NH. DoB: April 1959, British

John Mccord Millar Director. Address: 207 Lyndhurst Avenue, Aldershot, Hampshire, GU11 3RW. DoB: June 1950, British

John Clutterbuck Director. Address: East Gate, Busbridge Hall, Godalming, Surrey, GU7 1XG. DoB: December 1944, British

Howard Thomas Nominee-secretary. Address: 50 Iron Mill Place, Crayford, Kent, DA1 4RT. DoB: n\a, British

Ann Elizabeth Woolley Director. Address: 2 Buchanan Drive, Wokingham, Berkshire, RG40 4EF. DoB: February 1941, British

William Andrew Joseph Tester Nominee-director. Address: 4 Geary House, Georges Road, London, N7 8EZ. DoB: June 1962, British

Dr Peter Charles Robinson Director. Address: 57 The Street, Tongham, Farnham, Surrey, GU10 1DD. DoB: May 1957, British

Neil Richardson Director. Address: 35 Coniston Road, Bordon, Hampshire, GU35 0NP. DoB: August 1969, British

Michael Bradley Director. Address: 5 Manorfields, Seale, Farnham, Surrey, GU10 1HT. DoB: April 1962, British

Jobs in Positive Action Client Support Limited vacancies. Career and practice on Positive Action Client Support Limited. Working and traineeship

Engineer. From GBP 2700

Plumber. From GBP 2200

Assistant. From GBP 1400

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1000

Electrical Supervisor. From GBP 2300

Assistant. From GBP 1400

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Positive Action Client Support Limited on FaceBook

Read more comments for Positive Action Client Support Limited. Leave a respond Positive Action Client Support Limited in social networks. Positive Action Client Support Limited on Facebook and Google+, LinkedIn, MySpace

Address Positive Action Client Support Limited on google map

Other similar UK companies as Positive Action Client Support Limited: Ofeimun Limited | Desortom Project Consulting Limited | Seufert Polymorphic Systems Limited | Samrek Solutions Limited | The Television Company (london) Limited

Positive Action Client Support came into being in 2002 as company enlisted under the no 04610678, located at CF5 2NH Cardiff at Pren Ceirios. This firm has been expanding for 14 years and its last known state is active. This company declared SIC number is 86900 , that means Other human health activities. The company's most recent financial reports were submitted for the period up to March 31, 2016 and the most recent annual return was submitted on December 6, 2015. Fourteen years of competing in this field comes to full flow with Positive Action Client Support Ltd as the company managed to keep their clients happy through all this time.

The enterprise became a charity on Wednesday 27th August 2003. It works under charity registration number 1099146. The geographic range of the charity's area of benefit is not defined. in practice hampshire, surrey, and berkshire. They work in Hampshire, Surrey, Wiltshire, Southampton City and Portsmouth City. The company's board of trustees consists of seven people: Matthew John Plumridge, Ms Frances Clare White, David Pointet, Peter John Hellawell and James Crawford, and others. As regards the charity's finances, their most prosperous period was in 2011 when their income was 352,425 pounds and their spendings were 336,087 pounds. Positive Action Client Support Ltd engages in the problem of disability, other charitable purposes and saving lives and the advancement of health. It tries to improve the situation of children or young people, the whole mankind, the elderly. It provides help to these agents by providing specific services, diverse charitable services and providing advocacy, advice or information. If you would like to know anything else about the charity's activity, dial them on this number 01252345019 or browse their website. If you would like to know anything else about the charity's activity, mail them on this e-mail [email protected] or browse their website.

Taking into consideration this firm's employees list, for one year there have been five directors to name just a few: Elizabeth Naylor, Andrea Leaf and Peter John Hellawell. Additionally, the managing director's efforts are continually aided by a secretary - David Adrian Jackman Pointet, from who was recruited by the following company on July 16, 2009.