Focus 12

All UK companiesHuman health and social work activitiesFocus 12

Residential care activities for learning difficulties, mental health and substance abuse

Focus 12 contacts: address, phone, fax, email, website, shedule

Address: 82 Risbygate Street Bury St. Edmunds IP33 3AQ Suffolk

Phone: 01284 701702

Fax: +44-1360 5175903

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Focus 12"? - send email to us!

Focus 12 detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Focus 12.

Registration data Focus 12

Register date: 1999-06-15

Register number: 03789928

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 Focus 12

Owner, director, manager of Focus 12

Tony Kimber Director. Address: Culford Road, Ingham, Bury St. Edmunds, Suffolk, IP31 1NP, England. DoB: October 1966, British

Andrew Hanslip Long Director. Address: Risbygate Street, Bury St Edmunds, Suffolk, IP33 3AQ, England. DoB: August 1961, British

Dr Laura Jane Rhianwen Edwards Director. Address: Risbygate Street, Bury St Edmunds, Suffolk, IP33 3AQ, England. DoB: October 1977, British

Gary Neville Brummage Director. Address: Robin Close, Thurston, Bury St. Edmunds, Suffolk, IP31 3TP, England. DoB: October 1970, British

Desmond John Smith Director. Address: Risbygate Street, Bury St. Edmunds, Suffolk, IP33 3AQ, England. DoB: April 1965, British

Elizabeth Michie Director. Address: 82 Risbygate Street, Bury St. Edmunds, Suffolk, IP33 3AQ. DoB: May 1975, British

Henry Chevalier-guild Director. Address: 82 Risbygate Street, Bury St. Edmunds, Suffolk, IP33 3AQ. DoB: December 1968, British

Richard Edward Fitzsimons Secretary. Address: Risbygate Street, Bury St. Edmunds, Suffolk, IP33 3AQ, England. DoB: May 1966, Irish

Richard Edward Fitzsimons Director. Address: Thornton Road, Bury St.Edmunds, Sufolk, IP33 2EF. DoB: May 1966, Irish

Sarah Stamp Director. Address: Risbygate Street, Bury St. Edmunds, Suffolk, IP33 3AQ, England. DoB: April 1976, British

Lisa Grove Director. Address: Risbygate Street, Bury St. Edmunds, Suffolk, IP33 3AQ, England. DoB: June 1979, British

Sarah Nagra Director. Address: Risbygate Street, Bury St. Edmunds, Suffolk, IP33 3AQ, England. DoB: August 1987, British

Oonah Elizabeth Lacey Director. Address: The Street, Ingham, Bury St.Edmunds, Suffolk, IP31 1NG, England. DoB: January 1956, British

Andreas Yacoub Yacoub Director. Address: Gainsborough Road, Ipswich, Suffolk, IP4 2XE, United Kingdom. DoB: November 1961, British

Stephen James Magnall Director. Address: Daisy Avenue, Bury St Edmunds, Suffolk, IP32 7PG. DoB: July 1963, British

Kate Flannery Director. Address: Joscelynes, Stapleford, Cambridge, Cambridgeshire, CB22 5EA, United Kingdom. DoB: July 1956, British

Lisa Deborah Climie-somers Director. Address: Harrier Way, Stowmarket, Suffolk, IP14 5FQ, United Kingdom. DoB: June 1959, British

Gary Roy De'ath Director. Address: 29 Whiting Street, Bury St. Edmunds, Suffolk, IP33 1NP. DoB: December 1951, British

Peter Lawton Cowley Secretary. Address: 23 Royston Road, Harston, Cambridge, Cambridgeshire, CB22 7NH. DoB: September 1955, British

Peter Lawton Cowley Director. Address: 23 Royston Road, Harston, Cambridge, Cambridgeshire, CB22 7NH. DoB: September 1955, British

Jason Neil Ford Director. Address: 1 Westley Gardens, Garden Lane Westley, Bury St Edmunds, Suffolk, IP33 3TL. DoB: n\a, British

Philip Goodwin Director. Address: 16 Northgate Avenue, Bury St. Edmunds, Suffolk, IP32 6BB. DoB: May 1957, British

Rebecca Sinclair Director. Address: The Old Post Office, Cooks Lane, Salford, Chipping Norton, Oxfordshire, OX7 5FG. DoB: February 1974, British

John Noel Edward Brown Linnen Director. Address: 25c Plympton Road, London, NW6 7EH. DoB: December 1951, British

Thomas Charles Blackwell Director. Address: Langham Hall, Bury St. Edmunds, Suffolk, IP31 3EE. DoB: December 1951, British

Andrew John Snodgrass Director. Address: Tannington Lodge, Tannington, Woodbridge, Suffolk, IP13 7NN. DoB: June 1958, British

Christopher John Goodman Director. Address: 99 Louisville Road, London, SW17 8RN. DoB: February 1951, British

Edward Osborne Cavendish Director. Address: Tower End House, Melton, Woodbridge, Suffolk, IP12 1QE. DoB: August 1955, British

Felicity Anne Lyon Carnegie Director. Address: Trinity House School Street, Sudbury, Suffolk, CO10 2HA. DoB: n\a, British

Robin Julian Clayton Secretary. Address: 29 Silver Birch Close, Woodham, Surrey, KT15 3QW. DoB: April 1954, British

Philip Wyndham Ashley Knatchbull Director. Address: 111 Old Church Street, London, SW3 6DX. DoB: December 1961, British

Robin Julian Clayton Director. Address: 29 Silver Birch Close, Woodham, Surrey, KT15 3QW. DoB: April 1954, British

The Hon Charles Montagu Director. Address: 32 Hendrick Avenue, London, SW12 8TL. DoB: February 1954, British

Renato Masetti Director. Address: 3 Twites Close, Twites Corner, Great Saxham, Bury St. Edmunds, Suffolk, IP29 5JR. DoB: September 1966, British

Robert Alistair Sinclair Director. Address: The Old Post Office, Salford, Chipping Norton, Oxfordshire, OX7 5FG. DoB: February 1965, British

Jobs in Focus 12 vacancies. Career and practice on Focus 12. Working and traineeship

Fabricator. From GBP 3000

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Engineer. From GBP 2900

Electrician. From GBP 1800

Project Planner. From GBP 2200

Director. From GBP 6700

Controller. From GBP 2600

Responds for Focus 12 on FaceBook

Read more comments for Focus 12. Leave a respond Focus 12 in social networks. Focus 12 on Facebook and Google+, LinkedIn, MySpace

Address Focus 12 on google map

Other similar UK companies as Focus 12: Beny Limited | Restaurant Concepts Limited | Wimbledon Steak House Ltd | The Mayflower Entertainment Hazlemere Ltd | Spice Island Fortune Ltd

Focus 12 is a firm registered at IP33 3AQ Suffolk at 82 Risbygate Street. The company was established in 1999 and is established as reg. no. 03789928. The company has been active on the British market for seventeen years now and its official state is is active. Since Tue, 12th Jul 2005 Focus 12 is no longer under the business name Focus Counselling Services. The company is classified under the NACe and SiC code 87200 - Residential care activities for learning difficulties, mental health and substance abuse. The latest filings cover the period up to Tue, 31st Mar 2015 and the latest annual return information was filed on Wed, 3rd Feb 2016. Ever since it started in this field of business 17 years ago, this firm has sustained its great level of prosperity.

The firm started working as a charity on 1999-10-23. Its charity registration number is 1077906. The geographic range of their activity is not defined and it works in different cities in Throughout England And Wales. The charity's board of trustees consists of nine representatives: Lisa Grove, Gary Brummage, Richard Fitzsimons, Board Secretary, Lisa Climie-Somers and Henry Chevallier-Guild, among others. Regarding the charity's financial summary, their best time was in 2013 when their income was 727,481 pounds and their expenditures were 699,219 pounds. Focus 12 concentrates on the advancement of health and saving of lives, problems related to housing and accommodation and problems related to accommodation and housing. It works to aid children or young people, people of a particular ethnic or racial origin, all the people. It provides aid to its recipients by the means of providing specific services, counselling and providing advocacy and providing advocacy, advice or information. If you want to get to know something more about the firm's activities, dial them on the following number 01284 701702 or check their official website. If you want to get to know something more about the firm's activities, mail them on the following e-mail [email protected] or check their official website.

There is a group of eight directors leading the following limited company now, including Tony Kimber, Andrew Hanslip Long, Dr Laura Jane Rhianwen Edwards and 5 remaining, listed below who have been carrying out the directors tasks since March 2016. In addition, the director's tasks are bolstered by a secretary - Richard Edward Fitzsimons, age 50, from who was hired by the limited company in 2009.