Headway Swindon And District

All UK companiesHuman health and social work activitiesHeadway Swindon And District

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

Headway Swindon And District contacts: address, phone, fax, email, website, shedule

Address: Ground Floor, Avocet House Faraday Road SN3 5HQ Swindon

Phone: 01793 617109

Fax: +44-1371 9249908

Email: [email protected]

Website:

Shedule:

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

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

Registration data Headway Swindon And District

Register date: 1991-11-22

Register number: 02665296

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 Swindon And District

Owner, director, manager of Headway Swindon And District

Neil Sharland Director. Address: Orchard Road, Marlborough, Wiltshire, SN8 4AU, England. DoB: June 1974, British

Daniel Green Secretary. Address: Drakes Meadow, Penny Lane, Swindon, Wiltshire, SN3 3LL, England. DoB:

Daniel Green Director. Address: Drakes Meadow, Penny Lane, Swindon, Wiltshire, SN3 3LL, England. DoB: August 1979, British

Stuart John Brazington Director. Address: Northumberland Buildings, Queen Street, Bath, Somerset, BA1 2JE. DoB: October 1966, British

Janice Chambers Director. Address: 5 Branscombe Drive, Wootton Bassett, Swindon, Wiltshire, SN4 8HP. DoB: May 1951, British

Ian Reynolds Director. Address: 16 Tennyson Road, Wootton Bassett, Swindon, Wiltshire, SN4 8HL. DoB: May 1958, British

Anthony Hill Director. Address: 24 Leverton Gate, Broome Manor, Swindon, Wiltshire, SN3 1ND. DoB: September 1942, British

Graeme Andrew Chisholm Director. Address: 35 Stratton Heights, Cirencester, GL7 2RH. DoB: October 1965, British

Alexine Moran Director. Address: Drakes Meadow, Penny Lane, Swindon, SN3 3LL, Uk. DoB: October 1983, British

Alexine Moran Secretary. Address: Drakes Meadow, Penny Lane, Swindon, SN3 3LL, Uk. DoB:

Daniel Green Secretary. Address: White Horse Road, Marlborough, Wiltshire, SN8 2FE. DoB:

Neil Sharland Director. Address: Walcot Road, Swindon, Wiltshire, SN3 1BY. DoB: June 1974, British

Daniel Green Director. Address: White Horse Road, Marlborough, Wiltshire, SN8 2FE. DoB: August 1979, British

Anna Karen Cole Secretary. Address: The Old Rectory, Church Street, Lydiard Millicent, Wiltshire, SN5 3LS. DoB: February 1970, British

Julia Summer Director. Address: South Farm, Water Eaton, Cricklade, Wiltshire, SN6 6JU. DoB: June 1953, British

Clifford James Puffett Director. Address: Downsview, Gainfield Buckland, Faringdon, Oxfordshire, SN7 8QH. DoB: November 1939, British

Alison Millar Director. Address: Hollybush House, Bannerdown Road, Batheaston, Avon, BA1 7ND. DoB: October 1967, British

Elizabeth Oliver Director. Address: 6 Juliana Close, Swindon, Wiltshire, SN5 5TA. DoB: April 1969, British

David Woodgate Director. Address: 4 Dairy Farm, Gosditch, Ashton Keynes, Wiltshire, SN6 6NZ. DoB: March 1943, British

Sylvia Woodgate Director. Address: 4 Dairy Farm, Gosditch, Ashton Keynes, Wiltshire, SN6 6NZ. DoB: February 1939, British

Ian Haugh Director. Address: 101 High Street, Great Cheverell, Devizes, Wiltshire, SN10 5XW. DoB: May 1960, British

Josephine Fieldhouse Director. Address: Leigh Hall, Leigh, Cricklade, Wiltshire, SN6 6RD. DoB: July 1947, British

Peter Stratford Director. Address: 17 Chestnut Springs, Lydiard Millicent, Swindon, Wiltshire, SN5 9NA. DoB: April 1934, British

Melanie Richens Director. Address: 70 Redhouse Way, Swindon, SN25 2AZ. DoB: August 1969, British

Melanie Richens Secretary. Address: 70 Redhouse Way, Swindon, SN25 2AZ. DoB: August 1969, British

Paul Aston Director. Address: 15 Calcutt Street, Cricklade, Swindon, Wiltshire, SN6 6BD. DoB: June 1961, British

David Hinton Director. Address: The Haven, Chedworth, Cheltenham, Glos, GL54 4AJ. DoB: August 1943, British

Ronald Hillier Director. Address: Rosegate, Broad Town, Swindon, Wiltshire, SN4 7RT. DoB: February 1949, British

Vanessa Gray Secretary. Address: 5 Pittsfield, Cricklade, Swindon, Wiltshire, SN6 6AN. DoB:

Alexander Young Director. Address: 1 Leverton Gate, Swindon, Wiltshire, SN3 1ND. DoB: May 1924, British

Sylvia Woodgate Director. Address: 4 Dairy Farm, Gosditch, Ashton Keynes, Wiltshire, SN6 6NZ. DoB: February 1939, British

David Woodgate Director. Address: 4 Dairy Farm, Gosditch, Ashton Keynes, Wiltshire, SN6 6NZ. DoB: March 1943, British

Byron Richard Carron Director. Address: The Gables High Street, Lower Wanborough, Swindon, Wiltshire, SN4 0AE. DoB: March 1942, British

Jobs in Headway Swindon And District vacancies. Career and practice on Headway Swindon And District. Working and traineeship

Electrician. From GBP 2000

Carpenter. From GBP 1900

Controller. From GBP 2900

Manager. From GBP 1900

Carpenter. From GBP 1700

Responds for Headway Swindon And District on FaceBook

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

Address Headway Swindon And District on google map

Other similar UK companies as Headway Swindon And District: Manderville Care Ltd | Ngogwe Development Association | Dencommon Limited | Pulse Light Clinic (uk) Ltd | Eastern Lifestyle Limited

Headway Swindon And District , a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is located in Ground Floor, Avocet House, Faraday Road in Swindon. The office postal code is SN3 5HQ This firm has been registered on 1991-11-22. Its Companies House Registration Number is 02665296. This firm Standard Industrial Classification Code is 88990 which means Other social work activities without accommodation n.e.c.. Its most recent filed account data documents were submitted for the period up to 31st December 2015 and the most current annual return information was submitted on 22nd November 2015. Ever since the firm started in this field of business twenty five years ago, the firm has sustained its impressive level of prosperity.

The firm started working as a charity on 1993-05-18. Its charity registration number is 1021036. The geographic range of the firm's area of benefit is swindon and surrounding area. They work in Wiltshire and Swindon. Their board of trustees consists of eight members: Graeme Andrew Chisholm, Anthony Nelson Hill, Ian John Michael Reynolds, Janice Doreen Chambers and Julia Summer, to name a few of them. Regarding the charity's financial summary, their best time was in 2013 when their income was £235,589 and they spent £215,993. Headway Swindon And District concentrates on the problem of disability, the issue of disability. It strives to improve the situation of people with disabilities, people with disabilities. It provides aid to its recipients by providing specific services, counselling and providing advocacy and providing advocacy, advice or information. If you want to know something more about the company's undertakings, dial them on this number 01793 617109 or see their website. If you want to know something more about the company's undertakings, mail them on this e-mail [email protected] or see their website.

When it comes to this specific company's employees directory, for one year there have been seven directors including: Neil Sharland, Daniel Green and Stuart John Brazington. Furthermore, the managing director's assignments are constantly supported by a secretary - Daniel Green, from who was recruited by this specific company on 2013-09-16.