Special Needs Activity Club

All UK companiesArts, entertainment and recreationSpecial Needs Activity Club

Other amusement and recreation activities n.e.c.

Special Needs Activity Club contacts: address, phone, fax, email, website, shedule

Address: Special Needs Activity Centre Lady Charlotte Lane SA13 2BL Off Duke Street, Margam Road

Phone: 01639 899666

Fax: 01639 899666

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Special Needs Activity Club"? - send email to us!

Special Needs Activity Club detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Special Needs Activity Club.

Registration data Special Needs Activity Club

Register date: 2002-10-04

Register number: 04554356

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 Special Needs Activity Club

Owner, director, manager of Special Needs Activity Club

Louise Quinn Flipping Director. Address: Llanllienwen Road, Cwmrhydyceirw, Swansea, SA6 6NB, Wales. DoB: October 1984, British

Gemma Williams Director. Address: Penllyn, Cwmavon, Port Talbot, West Glamorgan, SA12 9NW, Wales. DoB: December 1985, Britsh

Nadine Wiggins Director. Address: Cunard Terrace, Cwmavon, Port Talbot, West Glamorgan, SA12 9EB, Wales. DoB: May 1980, British

Claire Elizabeth Price Director. Address: Heol Eifion Wyn, Llansamlet, Swansea, SA7 9TN, Wales. DoB: April 1980, British

Damon Johnes Director. Address: Marigold Court, Brackla, Bridgend, Mid Glamorgan, CF31 2NB, Wales. DoB: April 1973, British

Alan Chick Director. Address: Ffordd Yr Eglwys, North Cornelly, Bridgend, Mid Glamorgan, CF33 4HL, Wales. DoB: December 1958, British

Lucy Jane Paterson Director. Address: Roman Way, Neath, West Glamorgan, SA10 7BE, Wales. DoB: June 1977, British

Anthony Quinn Flipping Director. Address: Llanllienwen Road, Cwmrhydyceirw, Swansea, SA6 6NB, Wales. DoB: September 1983, British

Judith Adams Director. Address: Cyd Terrace, Clyne, Neath, West Glamorgan, SA11 4ES, Wales. DoB: April 1960, British

Carole Chick Director. Address: Ffordd Yr Eglwys, North Cornelly, Bridgend, Mid Glamorgan, CF33 4HL, Wales. DoB: May 1959, British

Sarah Johnes Director. Address: Marigold Court, Brackla, Bridgend, Mid Glamorgan, CF31 2NB, Wales. DoB: March 1979, British

Sian Carey Director. Address: Special Needs Activity Centre, Lady Charlotte Lane, Off Duke Street, Margam Road, Port Talbot, SA13 2BL. DoB: May 1970, British

Sharon Elizabeth Andrews Director. Address: 8 Heol Y Nant, Rhos Pontardawe, Swansea, SA8 3EQ. DoB: December 1967, British

Nicola Spooner Director. Address: 9 Usk Place Parc Gwen Fadog, Morriston, Swansea, SA6 6RB. DoB: March 1971, British

Richard Dean Cox Director. Address: Alfred Street, Maesteg, Mid Glamorgan, CF34 9YW, Wales. DoB: September 1971, British

Jennie Teresa Carr Director. Address: Bethany Lane, West Cross, Swansea, SA3 5TL, Wales. DoB: November 1970, British

Kara Greig Director. Address: Hunters Ridge, Tonna, Neath, West Glamorgan, SA11 3FE, Wales. DoB: January 1969, British

Joanna Amy Price Secretary. Address: Special Needs Activity Centre, Lady Charlotte Lane, Off Duke Street, Margam Road, Port Talbot, SA13 2BL. DoB:

Kathryn Margaret Stevenson Director. Address: Rhyd-Y-Defaid Drive, Sketty, Swansea, West Glamorgan, SA2 8AH, Wales. DoB: March 1975, British

Hayley Hall Director. Address: Brynamman Road, Brynamman, Ammanford, Dyfed, SA18 1TR, Wales. DoB: February 1973, British

Desmond Alfred Clark Secretary. Address: Lady Charlotte Lane, Margam, Port Talbot, West Glamorgan, SA13 2BL, Wales. DoB:

Andrew Michael Borsden Director. Address: Margam Road, Margam, Port Talbot, West Glamorgan, SA13 2LB, Wales. DoB: July 1958, British

Gary Spooner Director. Address: 9 Usk Place, Morriston, Swansea, West Glamorgan, SA6 6RE. DoB: March 1969, British

Moira Dawn Sawyers Secretary. Address: 32 Edward Street, Port Talbot, West Glamorgan, SA13 1YG. DoB:

Christopher Paul Roach Secretary. Address: 4 Tregaron House, Port Talbot, West Glamorgan, SA13 2DU. DoB:

Winifred Audrey Louise Hawkins Director. Address: 22 Grosvenor Road, Sketty, Swansea, West Glamorgan, SA2 0SP. DoB: November 1951, British

Kathy Sandifer Director. Address: 8 Wildbrook, Port Talbot, West Glamorgan, SA13 2UN. DoB: December 1972, British

Carol Williams Secretary. Address: 6 Hilary Way, Nottage, Porthcawl, Mid Glamorgan, CF36 3SE. DoB: April 1963, British

Ian Proudfoot Director. Address: 9 Fernfield, Port Talbot, West Glamorgan, SA12 8AL. DoB: September 1960, British

Desmond Alfred Clark Director. Address: 54 Margam Road, Neath, Port Talbot, SA13 2BW. DoB: October 1952, British

Gerald Wellington Director. Address: 13 Saint Albans Terrace, Port Talbot, Neath, West Glamorgan, SA13 1LW. DoB: August 1951, British

Julie Karen Wordley Director. Address: 24 Channel View, Aberavon, Port Talbot, West Glamorgan, SA12 6JG. DoB: October 1960, British

Carole Ann Wellington Secretary. Address: Lady Charlotte Lane, Margam, Port Talbot, SA13 2BL. DoB:

Lynn Bamsey Director. Address: 53 Windsor Village, Baglan Moors, Port Talbot, West Glamorgan, SA12 7EY. DoB: February 1958, British

Stephen Frederick Collier Director. Address: 3 Sykes Close, Swanland, East Yorkshire, HU14 3GD. DoB: May 1954, British

Anne Ferris Director. Address: 15 Upper West End, Taibach, Port Talbot, West Glamorgan, SA13 1PU. DoB: March 1947, British

Phillip William Jones Director. Address: 28 Orpheus Road, Morriston, Swansea, SA6 6RJ. DoB: January 1951, British

Robert George Jones Director. Address: Richmond House, Richmond Place Taibach, Port Talbot, West Glamorgan, SA13 1TR. DoB: September 1957, British

Christine Elizabeth Phillips Director. Address: 15 Brookside Close, Pentwyn Estate Baglan, Port Talbot, West Glamorgan, SA12 8EN. DoB: February 1963, British

Denise Rogers Director. Address: 6 Prince Street, Margam, Port Talbot, West Glamorgan, SA13 1NB. DoB: November 1947, British

John Rogers Director. Address: 6 Prince Street, Margam, Port Talbot, West Glamorgan, SA13 1NB. DoB: December 1946, British/ Welsh

Moria Dawn Sawyers Director. Address: 32 Edward Street, Port Talbot, West Glamorgan, SA13 1YG. DoB: November 1966, British

Andrea Williams Director. Address: Norton House, 1 St Davids Road, Ystalyfera, Swansea, SA9 2JQ. DoB: November 1973, British

Carol Williams Director. Address: 6 Hilary Way, Nottage, Porthcawl, Mid Glamorgan, CF36 3SE. DoB: April 1963, British

Karen Lisa Williams Director. Address: 40 The Meadows, Cimla, Neath, West Glamorgan, SA11 3XF. DoB: May 1970, British

Marc Williams Director. Address: 6 Hilary Way, Nottage, Porthcawl, Mid Glamorgan, CF36 3SE. DoB: April 1962, British

Deborah Cynthia Wolsey Director. Address: 54 Addison Road, Neath, West Glamorgan, SA11 2AY. DoB: October 1959, British

Jobs in Special Needs Activity Club vacancies. Career and practice on Special Needs Activity Club. Working and traineeship

Sorry, now on Special Needs Activity Club all vacancies is closed.

Responds for Special Needs Activity Club on FaceBook

Read more comments for Special Needs Activity Club. Leave a respond Special Needs Activity Club in social networks. Special Needs Activity Club on Facebook and Google+, LinkedIn, MySpace

Address Special Needs Activity Club on google map

Other similar UK companies as Special Needs Activity Club: Direcha Limited | Jars Solutions Limited | Jo Jo Analysis Ltd | M W Millar Ltd | Voice Of Biafra (trading As Bvi) Ltd

The firm called Special Needs Activity Club has been established on 2002-10-04 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The firm headquarters is found at Off Duke Street, Margam Road on Special Needs Activity Centre, Lady Charlotte Lane. Assuming you have to reach the firm by mail, its zip code is SA13 2BL. The registration number for Special Needs Activity Club is 04554356. The firm is registered with SIC code 93290 and their NACE code stands for Other amusement and recreation activities n.e.c.. The company's most recent filings were submitted for the period up to 2014-12-31 and the most current annual return information was submitted on 2015-10-15. Fourteen years of competing in the field comes to full flow with Special Needs Activity Club as they managed to keep their clients happy through all this time.

The company became a charity on 2003/03/04. It works under charity registration number 1096346. The geographic range of their activity is neath and port talbot. They work in Neath Port Talbot, City Of Swansea and Bridgend. The firm's board of trustees consists of nine representatives: Nicola Spooner, Sian Carey, Lisa Taylor, Lucy Paterson and Judith Adams, to namea few. When it comes to the charity's financial statement, their most successful period was in 2008 when their income was £175,200 and their expenditures were £223,500. Special Needs Activity Club engages in charitable purposes, the issue of disability and training and education. It works to aid children or young people, children or young people, people with disabilities. It provides help to these agents by providing advocacy and counselling services, providing open spaces, buildings and facilities and providing human resources. In order to find out more about the corporation's activities, dial them on this number 01639 899666 or go to their website. In order to find out more about the corporation's activities, mail them on this e-mail [email protected] or go to their website.

According to this particular firm's employees list, since October 2015 there have been fourteen directors to name just a few: Louise Quinn Flipping, Gemma Williams and Nadine Wiggins.