Cymryd Rhan
Social work activities without accommodation for the elderly and disabled
Cymryd Rhan contacts: address, phone, fax, email, website, shedule
Address: Wellfield House Temple Street LD1 5HG Llandrindod Wells
Phone: 01597828050
Fax: +44-1325 5496704
Email: [email protected]
Website: WWW.CYMRYD-RHAN.ORG.UK
Shedule:
Incorrect data or we want add more details informations for "Cymryd Rhan"? - send email to us!
Registration data Cymryd Rhan
Register date: 1985-11-20
Register number: 01961994
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 Cymryd RhanOwner, director, manager of Cymryd Rhan
Friederike Von Duecker-wollensack Director. Address: Wellfield House, Temple Street, Llandrindod Wells, Powys , LD1 5HG. DoB: March 1950, Austrian
Elaine Morrison Director. Address: Wellfield House, Temple Street, Llandrindod Wells, Powys , LD1 5HG. DoB: January 1962, British
Anghared Lewes Jones Director. Address: Wellfield House, Temple Street, Llandrindod Wells, Powys , LD1 5HG. DoB: September 1972, British
Jane Jarvis Director. Address: Wellfield House, Temple Street, Llandrindod Wells, Powys , LD1 5HG. DoB: November 1962, British
Tracey Lambert Director. Address: Wellfield House, Temple Street, Llandrindod Wells, Powys , LD1 5HG. DoB: November 1966, British
Margaret Jane Lewes Director. Address: Wellfield House, Temple Street, Llandrindod Wells, Powys , LD1 5HG. DoB: December 1940, Australian
Brian Davies Director. Address: Wellfield House, Temple Street, Llandrindod Wells, Powys , LD1 5HG. DoB: February 1951, British
Lee Humphreys Director. Address: Wellfield House, Temple Street, Llandrindod Wells, Powys , LD1 5HG. DoB: December 1983, British
Christopher Hay Director. Address: Victoria Drive, Llandudno, Conwy, LL31 9PF. DoB: February 1976, British
Diane Susan Williams Director. Address: Goylands, Howey, Llandrindod Wells, Powys, LD1 5RB. DoB: April 1962, British
Julie Ann Davies Director. Address: Llethyr Bryn, The Project, Llandrindod Wells, Powys, LD1 6BB. DoB: August 1971, British
Phillip Kevin Morris Director. Address: Wellfield House, Temple Street, Llandrindod Wells, Powys , LD1 5HG. DoB: September 1959, British
Michael Hoban Director. Address: Wellfield House, Temple Street, Llandrindod Wells, Powys , LD1 5HG. DoB: March 1964, British
Thomas Bunn Director. Address: Park Lane, Llandrindod Wells, Powys, LD1 5NG. DoB: November 1949, British
Heather Radford Director. Address: Tremont Road, Llandrindod Wells, Powys, LD1 5BJ, Wales. DoB: June 1937, British
William Brian Davies Director. Address: Flat 2 Arvon House Temple Street, Llandrindod Wells, Powys, LD1 5DP. DoB: February 1951, British
June Elizabeth Phillips Director. Address: 25 Lakeside Avenue, Llandrindod Wells, Powys, LD1 5NT. DoB: June 1940, British
William Phillips Secretary. Address: 25 Lakeside Avenue, Llandrindod Wells, Powys, LD1 5NT. DoB: December 1940, British
Christine Rouse Director. Address: Tan Y Bryn, Wellington Road, Llandrindod Wells, Powys, LD1 5NG. DoB: August 1944, British
Trevor Humphreys Secretary. Address: 2 Gorffwysfa, Mallwyd, Powys, SY20 9HJ. DoB: n\a, British
Christopher Hudson Secretary. Address: 25 Knapplands, Newbridge On Wye, Llandrindod Wells, Powys, LD1 6LF. DoB: September 1951, British
Elizabeth Farmer Director. Address: Pantawel, Cilmery, Builth Wells, Powys, LD2 3PB. DoB: April 1948, British
Julie Ann Davies Director. Address: Flat 2 Brynithon, Ithon Road, Llandrindod Wells, Powys, LD1 6AS. DoB: August 1971, British
Trevor Humphreys Director. Address: 2 Gorffwysfa, Mallwyd, Powys, SY20 9HJ. DoB: n\a, British
Eva Watts Director. Address: 4 Caer Llan, Llanwrthwl, Llandrindod Wells, Powys, LD1 6NS. DoB: April 1950, Norwegian
Margaret Jane Lewes Director. Address: Penny Cottage, Llansawel, Llandeilo, Dyfed, SA19 7SU. DoB: December 1940, Australian
Richard Taylor Director. Address: Box Cottage,Rock Road, Crossgates, Llandrindod Wells, Powys, LD1 6RR. DoB: July 1948, British
Susan Margaret Stevens Director. Address: 21 Trefonen Way, Llandrindod Wells, Powys, LD1 5YA. DoB: May 1960, British
Mel Walford Director. Address: 62-64 Commercial Street, Ystalyfera, Swansea, West Glamorgan, SA9 2HS. DoB: April 1945, British
Edward Neil Howard Director. Address: Glasnant, Falcondale Drive, Lampeter, Ceredigion, LD1 5LW, Wales. DoB: December 1956, British
Neil Carter Director. Address: Cae Glas, Llanwrtyd Wells, Powys, LD5 4RS. DoB: August 1949, British
Jennifer Margaret Nowell Director. Address: Lower Fishpools, Bleddfa, Knighton, Powys, LD7 1PA. DoB: May 1968, British
Ross Lindsey Thomas Director. Address: 34 Brynheulog, Rhayader, Powys, LD6 5EF. DoB: November 1969, British
Elizabeth Mary Turner Director. Address: Maesyfed, Penybont, Llandrindod Wells, Powys, LD1 5UA. DoB: March 1946, British
William Phillips Secretary. Address: 25 Lakeside Avenue, Llandrindod Wells, Powys, LD1 5NT. DoB: December 1940, British
Dr Geoffrey James Williams Director. Address: Penheolrhyn, Ffawyddog, Crickhowell, Powys, NP8 1PY. DoB: July 1936, British
Christopher Isaac John Bevan Director. Address: Bowlder Farm, Knighton, Powys, LD7 1LN. DoB: April 1949, British
Carol Marilyn Ward Director. Address: 6 Penarth Drive, Crossgates, Llandrindod Wells, Powys, LD1 6SB. DoB: July 1946, British
William Phillips Director. Address: 25 Lakeside Avenue, Llandrindod Wells, Powys, LD1 5NT. DoB: December 1940, British
Pamela Julia Veall Director. Address: Merryhall, Newbridge On Wye, Powys, LD1 6HA. DoB: December 1926, British
Christopher Hudson Secretary. Address: 25 Knapplands, Newbridge On Wye, Llandrindod Wells, Powys, LD1 6LF. DoB: September 1951, British
Frances Margaret Wakeford Director. Address: Barcourt Villa, Temple Street, Llandrindod Wells, Powys, LD1 5HF. DoB: January 1952, British
David Michael Hobbs Director. Address: Yr Ebol, Llanyre, Llandrindod Wells, Powys, LD1 6EA. DoB: July 1936, British
Fay Sophia Bonner Howe Director. Address: En Gedi 4 Montpellier Park, Llandrindod Wells, Powys, LD1 5LW. DoB: February 1948, British
Doctor Simeon Ovis Director. Address: Melenydd Nanthel Road, Llanyre, Llandrindod Wells, Powys, LD1 6EA. DoB: September 1933, British
Michael Griffiths Director. Address: Brook Cottage, Tylwch, Llanidloes, Powys, SY18 6JN. DoB: May 1966, British
Alwyn Dean Batley Secretary. Address: Skaill, North Avenue, Llandrindod Wells, Powys, LD1 6BY. DoB: February 1932, British
Arthur David Veall Director. Address: Merryhall, Newbridge On Wye, Llandrindod Wells, Powys, LD1 6HA. DoB: October 1920, British
Andrew John Mervyn Davies Director. Address: Llety Helog, Cefnllys Lane, Llandrindod Wells, Powys, LD1 5PD. DoB: August 1969, British
Derek Sinclair Walter Colville Director. Address: Rhoscwm, Builth Wells, Powys, LD2 3PT. DoB: June 1947, British
Robert Salmon Director. Address: 7 Derwen Fawr, Crickhowell, Powys, NP8 1DQ. DoB: April 1950, British
Alwyn Dean Batley Director. Address: Skaill, North Avenue, Llandrindod Wells, Powys, LD1 6BY. DoB: February 1932, British
Joan Marie Annetts Director. Address: 2 Brickfield Cottages, Brookland Road, Llandrindod Wells, Powys, LD1 6DE. DoB: February 1940, British
Hugh Richards Director. Address: Transedw, Hundred House, Llandrindod Wells, Powys, LD1 5RY. DoB: July 1945, Welsh
Peter Evans Director. Address: Arborlea, Cefnllys Lane, Llandrindod Wells, Powys, LD1 5LE. DoB: June 1948, British
Anthony Huxford Director. Address: 52 Cortay Park, Llanyre, Llandrindod Wells, Powys, LD1 6DT. DoB: July 1944, British
Colin Douglas Gwynne Davies Director. Address: The Elms, Park Road, Builth Wells, Powys, LD3 2AU. DoB: June 1928, British
Brian Arthur Lopez Director. Address: Ithon View, Ithon Road, Llandrindod Wells, Powys, LD1 6AS. DoB: August 1934, British
Christopher Ehrenzeller Director. Address: Carisma, Ithon Road, Llandrindod Wells, Powys, LD1. DoB: September 1952, British
Winifred Abela Secretary. Address: Bronderi, Llanwrtyd Wells, Powys, LD5. DoB:
Christopher Isaac John Bevan Director. Address: Bowlder Farm, Knighton, Powys, LD7 1LN. DoB: April 1949, British
James Harold Moore Director. Address: Dundry, Pentrosfa Crescent, Llandrindod Wells, Powys, LD1. DoB: October 1941, British
Desmond Isaac Director. Address: 4 South Court, Llandrindod Wells, Powys, LD1 6AU. DoB: March 1938, Welsh
Ivy May Jones Director. Address: Broad Way Penybont Road, Knighton, Powys, LD7 1HB. DoB: August 1942, Welsh
Mags Richards Director. Address: Transedue Cottage North, Hundred House, Llandrindod Wells, Powys, LD1. DoB: September 1948, British
Jobs in Cymryd Rhan vacancies. Career and practice on Cymryd Rhan. Working and traineeship
Project Co-ordinator. From GBP 1800
Carpenter. From GBP 1900
Administrator. From GBP 2100
Cleaner. From GBP 1000
Responds for Cymryd Rhan on FaceBook
Read more comments for Cymryd Rhan. Leave a respond Cymryd Rhan in social networks. Cymryd Rhan on Facebook and Google+, LinkedIn, MySpaceAddress Cymryd Rhan on google map
Other similar UK companies as Cymryd Rhan: Ifs University College | Phantom Killah Clothing Limited | Nithya Sri Ltd | Supercars Exeter Limited | Westbury Consultancy Llp
Cymryd Rhan began its business in 1985 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: 01961994. This firm has operated with great success for 31 years and the present status is active. The company's headquarters is situated in Llandrindod Wells at Wellfield House. You can also locate this business utilizing its post code : LD1 5HG. It began under the name Radnor Support Project, though for the last 13 years has operated under the name Cymryd Rhan. This business declared SIC number is 88100 - Social work activities without accommodation for the elderly and disabled. 2015-03-31 is the last time company accounts were reported. Thirty one years of experience in this field of business comes to full flow with Cymryd Rhan as the company managed to keep their clients satisfied through all this time.
Having 30 recruitment offers since Wednesday 24th September 2014, Cymryd Rhan has been among the most active companies on the employment market. Most recently, it was searching for new workers in Swansea, Llandovery and Llangadog. They search for employees for such posts as: Practice Leader, Domiciliary Home Care Support Workers Female only and Administration Assistant. Out of the available jobs, the highest paid post is Female Home Care Support Workers Female only in Swansea with £15700 on a yearly basis. Those who want to apply for this vacancy should call Cymryd Rhan on its phone number: 01597 828050.
The firm started working as a charity on Monday 6th January 1986. Its charity registration number is 517090. The range of the enterprise's activity is wales and the borders and it provides aid in various towns in Denbighshire, Flintshire, Conwy, Wrexham and Powys. The firm's board of trustees features eight representatives: Julie Ann Davies, Neil Howard, Brian Davies, Christine Rouse and Ms Susan Williams, among others. In terms of the charity's financial report, their most prosperous period was in 2013 when they raised £3,043,071 and their expenditures were £3,223,898. Cymryd Rhan concentrates its efforts on the problem of disability, education and training and problems related to accommodation and housing. It works to support the elderly, other definied groups, people with disabilities. It helps these recipients by the means of providing various services and providing specific services. If you wish to get to know something more about the corporation's undertakings, call them on the following number 01597828050 or see their website. If you wish to get to know something more about the corporation's undertakings, mail them on the following e-mail [email protected] or see their website.
The following company owes its success and permanent growth to a team of eleven directors, specifically Friederike Von Duecker-wollensack, Elaine Morrison, Anghared Lewes Jones and 8 other directors have been described below, who have been leading it since November 2015.