Headway Derby

All UK companiesHuman health and social work activitiesHeadway Derby

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

Headway Derby contacts: address, phone, fax, email, website, shedule

Address: The Coach House 14 George Street DE1 1EH Derby

Phone: 01773 821200

Fax: +44-1320 8814025

Email: [email protected]

Website:

Shedule:

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

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

Registration data Headway Derby

Register date: 2003-02-06

Register number: 04658919

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 Headway Derby

Owner, director, manager of Headway Derby

Simon Edward Brown Director. Address: 14 George Street, Derby, DE1 1EH, England. DoB: February 1981, British

Patricia Lyons Director. Address: Park Row, Bretby, Burton-On-Trent, Staffordshire, DE15 0RL, England. DoB: June 1961, British

Debra Ann Morris Secretary. Address: 14 George Street, Derby, DE1 1EH, England. DoB:

Debra Ann Morris Director. Address: 14 George Street, Derby, DE1 1EH, England. DoB: July 1966, British

Bruce Howard Leighton Williams Director. Address: 8 Stanford Street, Nottingham, NG1 7BQ, England. DoB: April 1959, British

Claire Ann Chapman Director. Address: 14 George Street, Derby, DE1 1EH, England. DoB: December 1978, British

Amanda Pepper Director. Address: Weston Park Avenue, Shelton Lock, Derby, DE24 9ES, England. DoB: December 1965, British

David Lister Director. Address: Rymill Drive, Oakwood, Derby, Derbyshire, DE21 2UW. DoB: July 1972, British

Christine Alice Collins Director. Address: 21 Hillcrest, Open Wood Gate, Belper, Derbyshire, DE56 0JF. DoB: December 1946, British

David James Withers Director. Address: Canal Street, Derby, DE1 2RJ. DoB: September 1986, British

David James Withers Director. Address: 2 Millsands, Sheffield, S3 8DT, England. DoB: September 1986, British

Christine Alice Collins Secretary. Address: Hillcrest, Belper, Derbyshire, DE56 0JF, England. DoB:

Andrew Murfin Director. Address: Rannoch Close, Allestree, Derby, DE22 2SJ, England. DoB: June 1966, British

Nicola Karen Dalby Secretary. Address: Tamworth Street, Duffield, Belper, Derbyshire, DE56 4ER, England. DoB:

Dr Christian Murray-leslie Director. Address: Derby Road, Melbourne, Derby, Derbyshire, DE73 8FL, England. DoB: July 1944, British

Kathy Kozlowski Director. Address: Western Road, Mickleover, Derby, Derbyshire, DE3 9GR. DoB: September 1972, British

Colin Schofield Director. Address: West Bank Road, Allestree, Derby, Derbyshire, DE22 2FZ. DoB: November 1975, British

Nicola Karen Dalby Director. Address: 21 Tamworth Street, Duffield, Derbyshire, DE56 4ER. DoB: March 1958, British

Katy Elisabeth Nettleton Director. Address: Orchard Close, Willington, Derby, Derbyshire, DE65 6DJ. DoB: February 1983, British

Rebecca Stephanie Mather Director. Address: 179 Burley Lane, Quarndon, Derbyshire, DE22 5JS. DoB: February 1965, British

Nigel Brynmor Harding Director. Address: 39 Melton Avenue, Melbourne, Derbyshire, DE73 8FP. DoB: September 1935, British

The Rev'D Patricia Ann Short Director. Address: 19 Monk Street, Tutbury, Staffordshire, DE13 9NA. DoB: July 1941, British

Dr Leslie Brealey Director. Address: Burbage, Etwall Lane, Burnaston, Derbyshire, DE65 6LF. DoB: June 1922, British

Dr Christian Murray-leslie Secretary. Address: 122 Derby Road, Melbourne, Derby, Derbyshire, DE73 8FL. DoB: July 1944, British

Henry Roger Mason Director. Address: 269 Birchover Way, Allestree, Derby, Derbyshire, DE22 2RS. DoB: March 1952, British

Patricia Anne Lawrence Director. Address: 18 Hazel Drive, Spondon, Derby, Derbyshire, DE21 7DS. DoB: May 1939, British

Marie Amanda Walls Director. Address: 6 Jericho Road, Balderton, Newark, Nottinghamshire, NG24 3GT. DoB: April 1968, British

Anthony David Hallam Director. Address: Robin Hill, Queens Drive, Belper, Derbyshire, DE56 2TJ. DoB: March 1944, British

Julie Ann Walker Director. Address: 4 Bowscale Close, West Bridgford, Nottingham, Nottinghamshire, NG2 6QZ. DoB: May 1974, British

Jobs in Headway Derby vacancies. Career and practice on Headway Derby. Working and traineeship

Package Manager. From GBP 1600

Controller. From GBP 2200

Responds for Headway Derby on FaceBook

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

Address Headway Derby on google map

Other similar UK companies as Headway Derby: Picazzo Events Limited | Mean Eyed Cat Limited | Melldalloch Holiday Lodges Limited | South Road Takeaway Limited | Macdonald Resorts Limited

Headway Derby has been operating in this business for 13 years. Registered under no. 04658919, this firm is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the office of the firm during its opening hours at the following location: The Coach House 14 George Street, DE1 1EH Derby. The enterprise principal business activity number is 88990 which means Other social work activities without accommodation n.e.c.. The business latest financial reports cover the period up to Tue, 31st Mar 2015 and the most current annual return was released on Sat, 6th Feb 2016. From the moment the firm began in this field of business thirteen years ago, this firm has sustained its great level of success.

The firm started working as a charity on January 26, 2005. Its charity registration number is 1107803. The geographic range of the company's area of benefit is derbyshire and east staffordshire and it provides aid in many towns in Derbyshire and Staffordshire. The firm's board of trustees consists of nine representatives: Chris Collins, David Lister, Amanda Pepper, Andrew Murfin and Ms Claire Ann Chapman, to namea few. Regarding the charity's financial report, their most prosperous time was in 2011 when they raised £247,842 and their expenditures were £182,622. Headway Derby engages in recreation, the issue of disability and training and education. It strives to improve the situation of people with disabilities, people with disabilities. It helps the above recipients by the means of providing specific services, counselling and providing advocacy and providing buildings, open spaces and facilities. If you wish to get to know something more about the corporation's activities, call them on the following number 01773 821200 or see their website. If you wish to get to know something more about the corporation's activities, mail them on the following e-mail [email protected] or see their website.

As for the company, most of director's duties up till now have been performed by Simon Edward Brown, Patricia Lyons, Debra Ann Morris and 5 other members of the Management Board who might be found within the Company Staff section of this page. Out of these eight people, Christine Alice Collins has been an employee of the company for the longest time, having become one of the many members of company's Management Board in 2006. In addition, the managing director's responsibilities are continually bolstered by a secretary - Debra Ann Morris, from who was chosen by this company on 2014-05-20.