Foundation

All UK companiesHuman health and social work activitiesFoundation

Other social work activities without accommodation n.e.c.

Foundation contacts: address, phone, fax, email, website, shedule

Address: Tennant Hall Blenheim Grove LS2 9ET Leeds

Phone: 0113 303 0152

Fax: +44-1478 9678375

Email: [email protected]

Website:

Shedule:

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

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

Registration data Foundation

Register date: 1984-06-29

Register number: 01829004

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

Get full report form global database UK for Foundation

Owner, director, manager of Foundation

Rebekah Naomi Smith Director. Address: Tennant Hall, Blenheim Grove, Leeds, West Yorkshire, LS2 9ET. DoB: March 1967, British

Mark Ogilvie Simpson Director. Address: Tennant Hall, Blenheim Grove, Leeds, West Yorkshire, LS2 9ET. DoB: March 1974, British

Carl David Page Director. Address: Tennant Hall, Blenheim Grove, Leeds, West Yorkshire, LS2 9ET. DoB: November 1988, British

Patricia Anne Taylor Director. Address: Tennant Hall, Blenheim Grove, Leeds, West Yorkshire, LS2 9ET. DoB: May 1948, British

Julia Anne Bates Director. Address: Tennant Hall, Blenheim Grove, Leeds, West Yorkshire, LS2 9ET. DoB: July 1978, British

Richard Brenden Parry Director. Address: Tennant Hall, Blenheim Grove, Leeds, West Yorkshire, LS2 9ET. DoB: February 1958, British

Scott Lyons Director. Address: Tennant Hall, Blenheim Grove, Leeds, West Yorkshire, LS2 9ET. DoB: January 1995, British

Margaret Ann Jones Secretary. Address: Tennant Hall, Blenheim Grove, Leeds, West Yorkshire, LS2 9ET. DoB:

Peter Harry Johnston Director. Address: Blenheim Grove, Leeds, LS2 9ET, England. DoB: March 1951, British

Dr Nigel Jonathon Lockett Director. Address: Tennant Hall, Blenheim Grove, Leeds, West Yorkshire, LS2 9ET. DoB: August 1962, British

Claire Vilarrubi Director. Address: Tennant Hall, Blenheim Grove, Leeds, West Yorkshire, LS2 9ET. DoB: February 1973, British

Philip Turnpenny Director. Address: 18 Windermere Drive, Alwoodley, Leeds, West Yorkshire, LS17 7UZ. DoB: June 1948, British

David Powell Director. Address: Stocks Hill House 42 Main Street, Menston, Ilkley, West Yorkshire, LS29 6LL. DoB: September 1946, British

David William Pattinson Director. Address: Tennant Hall, Blenheim Grove, Leeds, West Yorkshire, LS2 9ET. DoB: October 1958, British

Darren Mills Director. Address: Asquith Drive, Morley, Leeds, LS27 4QG, United Kingdom. DoB: August 1973, British

Amanda Jane Mather Director. Address: Tennant Hall, Blenheim Grove, Leeds, West Yorkshire, LS2 9ET. DoB: June 1980, British

Jacqueline Ann Lowthian Director. Address: Tennant Hall, Blenheim Grove, Leeds, West Yorkshire, LS2 9ET. DoB: May 1961, British

Mollie Naylor Director. Address: Tennant Hall, Blenheim Grove, Leeds, West Yorkshire, LS2 9ET. DoB: May 1957, British

Doctor Martin Samy Director. Address: Tennant Hall, Blenheim Grove, Leeds, West Yorkshire, LS2 9ET. DoB: February 1960, Australian

Bernadette Mcarthur Director. Address: Tennant Hall, Blenheim Grove, Leeds, West Yorkshire, LS2 9ET. DoB: September 1974, British

Peter Clarke Director. Address: Tennant Hall, Blenheim Grove, Leeds, West Yorkshire, LS2 9ET. DoB: April 1986, British

Ian Nottingham Director. Address: Mallard Court, Bradford, West Yorkshire, BD8 0NU, United Kingdom. DoB: January 1974, British

Ian Stanley Simpson Director. Address: Blenheim Grove, Leeds, West Yorks, LS2 9ET. DoB: September 1954, British

Simon David Dixon Director. Address: Blenheim Grove, Leeds, Yorkshire, LS2 9ET. DoB: February 1967, British

Aidan Peter Grills Director. Address: Tennant Hall, Blenheim Grove, Leeds, West Yorkshire, LS2 9ET. DoB: July 1971, British

Alice Eleanor Green Director. Address: Rochdale Road, Ripponden, Sowerby Bridge, West Yorks, HX6 4JU. DoB: May 1950, British

Antoni Pinnock Director. Address: Tennant Hall, Blenheim Grove, Leeds, West Yorkshire, LS2 9ET. DoB: January 1990, British

Samantha Stones Director. Address: Midland Close, Hunslet, Leeds, West Yorkshire, LS10 2RE, United Kingdom. DoB: February 1977, British

Claire Midgley Director. Address: Duxbury Rise, Leeds, West Yorkshire, LS7 1LL. DoB: February 1982, British

Sarah Elizabeth Roxby Director. Address: 4 Hills Terrace, South Milford, Leeds, West Yorkshire, LS25 5AB. DoB: August 1975, British

Leigh Kevin Glave Director. Address: 45 Hapsburg Court, Elson Grove, Bradford, West Yorkshire, BD5 0SR. DoB: June 1970, British

Sophia Graham Director. Address: Flat 4 72 Springfield Mount, Horsforth, Leeds, West Yorkshire, LS18 5QE. DoB: January 1988, British

Susan Jane Campagna Director. Address: 11 Russell Street, Harrogate, North Yorkshire, HG2 8DJ. DoB: October 1956, British

Duncan Spence Director. Address: 81b Crag Road, Shipley, Bradford, West Yorkshire, BD18 2ER. DoB: February 1967, British

Alison Chase Director. Address: 49 Kingsway West, Acomb, York, North Yorkshire, YO24 4RD. DoB: June 1987, British

Altaf Khan Director. Address: 7 Newburn Road, Bradford, West Yorkshire, BD7 3JQ. DoB: October 1970, British

Diane Louisa Stirling Chow Director. Address: 86 Industrial Road, Sowerby Bridge, West Yorkshire, HX6 2RA. DoB: November 1966, British

Colin William Ions Director. Address: Benny Carr Farm, Burnt Yates, Harrogate, North Yorkshire, HG3 3ET. DoB: October 1944, British

Hugh Guthrie Director. Address: 80 Swarcliffe Avenue, Leeds, Yorkshire, LS14 5HD. DoB: June 1953, British

Maria Platts Director. Address: 21 Dene Park Close, Harrogate, HG1 4JZ. DoB: March 1982, British

Michael Benit Director. Address: 101 Illingworth Road, Illingworth, Halifax, West Yorkshire, HX2 9RX. DoB: December 1977, British

Phillip Savelle Director. Address: 6 Leef Street, Huddersfield, West Yorkshire, HD5 9DG. DoB: February 1965, British

Derek Kettlewell Director. Address: 12 Cleveland Road, Bradford, West Yorkshire, BD9 4PB. DoB: October 1957, British

David Allison Director. Address: 4 Brackenley Close, Embsay, Skipton, North Yorkshire, BD23 6PY. DoB: November 1949, British

Masoud Akbar Khan Director. Address: 4 Ascot Gardens, Bradford, West Yorkshire, BD7 4NL. DoB: April 1951, British

Denise Rooney Director. Address: 34 Minsterley Drive, Acklam, Middlesbrough, Teesside, TS5 8QR. DoB: March 1956, British

Jawaid Mohammed Din Director. Address: 273 Rock Terrace, Bradford, West Yorkshire, BD8 7DL. DoB: June 1966, British

Christopher Simpson Director. Address: 8 Devonshire Crescent, Leeds, West Yorkshire, LS8 1EP. DoB: October 1968, British

Kate Francis Director. Address: 31 Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SH. DoB: March 1946, British

Sue Poole Director. Address: 46 South Bank Avenue, York, North Yorkshire, YO23 1EA. DoB: April 1964, British

Amanda Jane Garrard Director. Address: The Garrett Barnside, Holmfirth, Huddersfield, HD7 1TN. DoB: November 1965, British

Jacqueline Dawn Cameron Director. Address: 325 Chapeltown Road, Leeds, West Yorkshire, LS7 3LL. DoB: January 1964, British

David Francis Jorysz Director. Address: 21 Turkey Hill, Pudsey, West Yorkshire, LS28 9HE. DoB: December 1959, British

Caroline Schwaller Director. Address: Fenny House Lane Ends Green, Kirk Lane Hipperholme, Halifax, West Yorkshire, HX3 8EY. DoB: n\a, British

Alison Watson Director. Address: 25 Chevin Lea East Busk Lane, Otley, West Yorkshire, LS21 1SZ. DoB: September 1958, British

Anne Nash Director. Address: 14 Salt Box Grove, Grenoside, Sheffield, S35 8SG. DoB: April 1955, British

Wesley Graham Grant Director. Address: 99b Grange Avenue, Leeds, West Yorkshire, LS7 4EN. DoB: July 1966, British

Helen Fiona Lennon Director. Address: 16 Parkside Crescent, Leeds, West Kshire, LS6 4JU. DoB: December 1963, British

Valerie Genevieve Barton Director. Address: 5a Fulford Mews, Fulford, York, YO1 4QB. DoB: March 1954, British

Mollie Naylor Director. Address: 14 Braithwaite Road, Keighley, Yorkshire, BD22 6PA. DoB: May 1957, British

Ian Stanley Simpson Director. Address: 309 Oxford Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4LH. DoB: September 1954, British

John Owen Director. Address: Flat A 10 Park Avenue, Harrogate, North Yorkshire, HG2 9BQ. DoB: December 1933, British

Peter Edward Gallant Director. Address: 21 Rose Croft, East Keswick, Leeds, LS17 9HR. DoB: April 1929, British

Tracey Williams Director. Address: 24 Headingley Lane, Leeds, West Yorkshire, LS6 2DW. DoB: April 1965, British

Derek Malcolm Senior Director. Address: 10 Upper Lane, Netherton, Wakefield, West Yorkshire, WF4 4NG. DoB: May 1943, British

Ralph Egbert Maynard Director. Address: 27 Shepherds Place, Harehills, Leeds, West Yorkshire, LS8 4LP. DoB: June 1934, British

Jane Kettle Director. Address: 15 Belvedere Avenue, Alwoodley, Leeds, West Yorkshire, LS17 8BN. DoB: July 1958, British

Bridget Caroline Kelly Director. Address: 24 Headingley Lane, Headingley, Leeds, LS6 2DW. DoB: December 1964, British

Brian Eric Pullan Director. Address: 7 Winding Way, Alwoodley Park, Leeds, Yorkshire, LS17 7RB. DoB: September 1936, British

Gillian Margaret Gibson Director. Address: 9 Pinderfields Road, Wakefield, West Yorkshire, WF1 3NF. DoB: March 1957, British

Amanda Jane Stinson Director. Address: 373 Rock Terrace,, New Mill Road,Brockholes., Huddersfield, West Yorkshire, HD7 7AA, England. DoB: November 1965, British

Veronica Evans Director. Address: 34 Newton Garth, Leeds, West Yorkshire, LS7. DoB: February 1963, British

David Brown Director. Address: West Yorkshire Probation Service, Darley Street, Bradford, Yorkshire, BD1 1LB. DoB: December 1942, British

Carolyn Margaret Piggott Director. Address: Brunel Housing Association 8 Wlamer, Manningham Lane, Bradford, Yorkshire, BD8 7ET. DoB: June 1963, British

David Bowles Director. Address: Bradford Mdc Ravenscliffe Centre, Ravenscliffe Avenue, Bradford, Yorkshire, BD10 0JJ. DoB: October 1942, British

John Huffer Director. Address: North British Housing Association 243 Roundhay Roa, Leeds, West Yorkshire, LS8 4HS. DoB: January 1955, British

Anthony Warwick Lightfoot Director. Address: Leeds Federated Housing Association 24 Headingley, Leeds, West Yorkshire, LS6 2DW. DoB: August 1952, British

Helen Fiona Lennon Director. Address: Ridings Housing Association, 624a Roundhay Road, Leeds, Yorkshire, LS8. DoB: December 1963, British

Steve Lawrenson Director. Address: Leeds Young Adult Offenders Project, The Edge 11 Queens Square, Leeds, Yorkshire, LS2 8AJ. DoB: June 1959, British

Tim Barker Director. Address: West Yorkshire Probation Service 57 Ferrybridge Ro, Castleford, West Yorkshire, WF10 4JW. DoB: March 1947, British

Jacqueline Smith Director. Address: 53 Hays Walk, Cheam, Surrey, SM2 7NQ. DoB: June 1952, British

Ant Hanlon Director. Address: Leeds Shaftesbury Project Oxford Cha, Oxford Place, Leeds, Yorkshire, LS1. DoB: August 1963, British

Peter Harry Johnston Director. Address: Waterloo House 58 Wellington Street, Leeds, West Yorkshire, LS1 2EE. DoB: March 1951, British

Kathleen Ashcroft Director. Address: 34 Arncliffe Road, Leeds, Yorkshire, LS6 5AP. DoB: May 1929, British

David Gladman Director. Address: Leeds City Council Housing Departmen, Little London Hmo, Leeds, Yorkshire, LS7. DoB: February 1950, British

Sue Williams Director. Address: Wakefield Metropolitan District Coun, Civic Centre Castleford, Wakefield, Yorkshire, WA10 4JH. DoB: June 1953, British

Anne Nash Director. Address: Sanctuary Housing Association Unit 1 Killingbeck D, Leeds, West Yorkshire, LS14 6UF. DoB: April 1955, British

Stephen James Woodford Secretary. Address: Batcliffe Mount, Leeds, United Kingdom, LS6 3PW, United Kingdom. DoB: June 1952, British

Ruth Parry Director. Address: West Yorkshire Probation Service Cli, Sandy Walk, Wakefield, Yorkshire, WF1 1ZN. DoB: January 1945, British

Jim Bryan Director. Address: Hm Womens Prison Newhall Dial Wood, Flockton, Wakefield, Yorkshire, WF4 4AX. DoB: February 1950, British

Pamela Milner Director. Address: Waterloo House 58 Wellington Street, Leeds, West Yorkshire, LS1 2EE. DoB: March 1947, British

Robert Farhall Director. Address: Bradford & Northern Housing Associat, Butterfield House Otley Road Baildon, Bradford, Yorkshire, BD17 7HF. DoB: November 1958, British

Jobs in Foundation vacancies. Career and practice on Foundation. Working and traineeship

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for Foundation on FaceBook

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

Address Foundation on google map

Other similar UK companies as Foundation: Hong Kong (twyford) Limited | Belmaster Ltd | Pomegranate (brighton) Limited | Pantiles House Hotels Limited | Premier Mode Limited

Foundation can be contacted at Tennant Hall, Blenheim Grove in Leeds. The post code is LS2 9ET. Foundation has been operating in this business since it was registered on 1984-06-29. The reg. no. is 01829004. Even though lately it's been referred to as Foundation, the company name previously was known under a different name. The firm was known as Foundation Housing until 2009-09-24, at which point the company name was replaced by Timble Housing Project. The Last was known as took place in 1999-04-08. The enterprise is registered with SIC code 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. Foundation reported its latest accounts for the period up to 2015-03-31. The most recent annual return information was filed on 2015-11-26. It's been 32 years for Foundation in this particular field, it is still strong and is an example for many.

With 30 job advert since 2015/01/06, the corporation has been among the most active ones on the employment market. Most recently, it was employing new workers in Doncaster, Redcar and Todmorden. They often hire full time workers under Fixed term contract mode. They need applicants on such posts as: Hostel Support Assistant - Cygnet House Hostel, Selby, Finance Officer, Leeds and Springboard Project Worker, Ryedale/Scarborough. Out of the available jobs, the best paid post is Support Assistant (Domestic Abuse Perpetrator Programme), Doncaster in Doncaster with £16500 on a yearly basis. More information concerning recruitment and the job vacancy is provided in particular job offers.

The firm started working as a charity on 1984/09/04. Its charity registration number is 515517. The range of the enterprise's area of benefit is yorkshire and humber region.. They provide aid in Throughout England. The charity's board of trustees has thirteen representatives: David Jorysz, David Powell, Nigel Lockett, Philip Turnpenny and Aidan Grills, and others. Regarding the charity's financial situation, their most prosperous year was 2013 when they raised £13,523,000 and their expenditures were £13,347,000. Foundation concentrates its efforts on education and training, problems related to accommodation and housing and problems related to housing and accommodation. It tries to improve the situation of children or youth, youth or children, other definied groups. It provides aid to these recipients by providing specific services, providing advocacy, advice or information and providing advocacy and counselling services. If you would like to find out something more about the firm's undertakings, call them on the following number 0113 303 0152 or browse their official website. If you would like to find out something more about the firm's undertakings, mail them on the following e-mail [email protected] or browse their official website.

According to the information we have, this business was started in June 1984 and has been presided over by ninety directors, and out this collection of individuals twelve (Rebekah Naomi Smith, Mark Ogilvie Simpson, Carl David Page and 9 other directors have been described below) are still a part of the company. Additionally, the managing director's assignments are continually helped by a secretary - Margaret Ann Jones, from who was chosen by the following business on 2013-06-01.