Headway (nottingham) Limited

All UK companiesHuman health and social work activitiesHeadway (nottingham) Limited

Other human health activities

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

Headway (nottingham) Limited contacts: address, phone, fax, email, website, shedule

Address: Headway House St Agnes Close Bilborough NG8 4BJ Nottingham

Phone: 01623 632665

Fax: +44-1478 5086364

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Headway (nottingham) Limited"? - send email to us!

Headway (nottingham) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Headway (nottingham) Limited.

Registration data Headway (nottingham) Limited

Register date: 2001-02-16

Register number: 04161891

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

Get full report form global database UK for Headway (nottingham) Limited

Owner, director, manager of Headway (nottingham) Limited

Justin Andrew David Clark Director. Address: St Agnes Close, Bilborough, Nottingham, Nottinghamshire, NG8 4BJ. DoB: June 1978, British

Gin Dolan Director. Address: St Agnes Close, Bilborough, Nottingham, Nottinghamshire, NG8 4BJ. DoB: August 1954, British

James Blakey Director. Address: St Agnes Close, Bilborough, Nottingham, Nottinghamshire, NG8 4BJ. DoB: April 1988, British

Dr Alastair David Smith Director. Address: Newcastle Drive, Nottingham, NG7 1AA, United Kingdom. DoB: October 1977, British

Gillian Margaret Perkins Director. Address: Greenway Close, Radcliffe-On-Trent, Nottingham, NG12 2BU, United Kingdom. DoB: September 1950, British

Paul Jose Antunes Goncalves Director. Address: St Agnes Close, Bilborough, Nottingham, Nottinghamshire, NG8 4BJ, United Kingdom. DoB: July 1983, British

Belinda Rowe Director. Address: St Agnes Close, Bilborough, Nottingham, Nottinghamshire, NG8 4BJ, United Kingdom. DoB: October 1969, British

Dr Colin Anthony Sudlow Secretary. Address: St Agnes Close, Bilborough, Nottingham, Nottinghamshire, NG8 4BJ, United Kingdom. DoB:

Nina Offord-hall Director. Address: St Agnes Close, Bilborough, Nottingham, Nottinghamshire, NG8 4BJ, United Kingdom. DoB: January 1970, British

Dr Colin Anthony Sudlow Director. Address: West Bank Avenue, Mansfield, Nottinghamshire, NG19 7BP, Great Britain. DoB: March 1965, British

Pauline Johnston Director. Address: 10 Crabtree Close, Castle Donington, Derbyshire, DE74 2NY. DoB: September 1944, British

Ed Myers Director. Address: 147 Holme Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5AG. DoB: July 1953, British

Hannah Minton Director. Address: 112 Coney Grey Spinney, Flintham, Nottinghamshire, NG23 5LP. DoB: July 1959, British

Louise Green Director. Address: St Agnes Close, Bilborough, Nottingham, Nottinghamshire, NG8 4BJ, United Kingdom. DoB: February 1968, British

Valerie Jane Leivers Director. Address: 7 Bestwood Lodge Stables, Arnold, Nottingham, Nottinghamshire, NG5 8ND. DoB: October 1946, British

Terence Eric Leivers Director. Address: 7 Bestwood Lodge Stables, Nottingham, Nottinghamshire, NG5 8ND. DoB: October 1941, British

Ian Edward White Director. Address: 13 Hawthorn Crescent, Arnold, Nottingham, Nottinghamshire, NG5 8BG. DoB: May 1971, British

Karen Dena Burgin Director. Address: 56 Meeting House Close, East Leake, Loughborough, Leicestershire, LE12 6HY. DoB: March 1962, British

Kirsty Imogen Clare Offord Director. Address: 6 Woodbank Drive, Wollaton, Nottingham, Nottinghamshire, NG8 2QU. DoB: December 1974, British

Lindy Mary Twiname Director. Address: 19 Cardinal Hinsley Close, Newark, Nottinghamshire, NG24 4NQ. DoB: May 1951, British

Dr Mark Jonathan Sansom Director. Address: 40 Shaftesbury Avenue, Radcliffe On Trent, Nottinghamshire, NG12 2NH. DoB: June 1948, British

Professor Robert Williams Director. Address: 5 Tattershall Drive, Nottingham, Nottinghamshire, NG7 1BX. DoB: April 1951, British

Lynda Timlick Director. Address: 7 Hallam Road, Mapperley, Nottingham, Nottinghamshire, NG3 6EG. DoB: October 1956, British

Damian Fizia Director. Address: 6 Priory Avenue, Ravenshead, Nottingham, NG15 9BT. DoB: February 1969, British

Ann Frizel Director. Address: 31 New Westwood, Jackslade, Nottinghamshire, NG16 5JD. DoB: July 1948, British

Irene Jennie Offord Director. Address: 5 Tattershall Drive, The Park, Nottingham, Nottinghamshire, NG7 1BX. DoB: May 1949, British

Nina Hall Director. Address: 75 Amesbury Circus, Cinderhill, Nottingham, Nottinghamshire, NG8 6DL. DoB: March 1972, British

Marie Littlefair Director. Address: 21 Valley Court, Ribblesdale Road, Nottingham, Nottinghamshire, NG5 3GA. DoB: September 1940, British

Dinah Ann Minton Director. Address: Guncroft Lodge, 22 Nottingham Road, Lowdham Nottingham, Nottinghamshire, NG14 7AP. DoB: October 1930, British

Josephine Taylor Director. Address: 123 Murir Fields, Nottingham, Nottinghamshire, NG5 9QR. DoB: February 1970, British

Mike Colborn Director. Address: Kirks Barn, Church Street, East Markham, Nottinghamshire, NG22 0QG. DoB: May 1940, British

Roger Paulson Director. Address: 9 Taylors Croft, Woodborough, Nottingham, Nottinghamshire, NG14 6BX. DoB: March 1937, British

Richard Roberts Director. Address: 10a Woodthorpe Avenue, Woodthorpe, Nottingham, Nottinghamshire, NG5 4FD. DoB: April 1925, British

Victor Michael Attenborough Director. Address: 182 Mansfield Road, Redhill, Nottingham, Nottinghamshire, NG5 8NA. DoB: October 1945, British

Jobs in Headway (nottingham) Limited vacancies. Career and practice on Headway (nottingham) Limited. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for Headway (nottingham) Limited on FaceBook

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

Address Headway (nottingham) Limited on google map

Other similar UK companies as Headway (nottingham) Limited: Blooms, Berries & Ribbons Ltd | Jamm Restaurants Ltd | Smooth Taste Ltd | The Auctioneer Restaurant Ltd | The Cornbread House Ltd

04161891 is the registration number assigned to Headway (nottingham) Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2001-02-16. It has been active on the British market for 15 years. The company is reached at Headway House St Agnes Close Bilborough in Nottingham. The company postal code assigned is NG8 4BJ. The company SIC code is 86900 which means Other human health activities. The firm's latest filed account data documents were filed up to 2015-03-31 and the latest annual return information was submitted on 2016-02-16. Ever since the firm started in this particular field fifteen years ago, the firm has managed to sustain its impressive level of prosperity.

The firm started working as a charity on 2001-10-01. Its charity registration number is 1088685. The geographic range of the enterprise's area of benefit is nottinghamshire. They work in Nottinghamshire and Nottingham City. The charity's board of trustees consists of eleven people: Ed Myers, Hannah Minton, Pauline Johnston Mbe, Linda Timlick and Dr Colin Sudlow, and others. In terms of the charity's financial situation, their most successful time was in 2013 when their income was £291,841 and their spendings were £304,361. Headway (nottingham) Ltd concentrates on the problem of disability, saving lives and the advancement of health and training and education. It strives to help people with disabilities. It tries to help these recipients by counselling and providing advocacy, providing human resources and providing various services. If you would like to find out something more about the firm's activity, call them on this number 01623 632665 or check their website.

As mentioned in the following firm's employees directory, since 2015-09-26 there have been twelve directors including: Justin Andrew David Clark, Gin Dolan and James Blakey. What is more, the managing director's assignments are bolstered by a secretary - Dr Colin Anthony Sudlow, from who was selected by this firm in September 2012.