Involve Community Services

All UK companiesOther service activitiesInvolve Community Services

Activities of other membership organizations n.e.c.

Involve Community Services contacts: address, phone, fax, email, website, shedule

Address: Ground Floor, Amber House Market Street RG12 1JB Bracknell

Phone: 01344 304 404

Fax: 01344 304 404

Email: [email protected]

Website:

Shedule:

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

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

Registration data Involve Community Services

Register date: 1997-03-13

Register number: 03332555

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 Involve Community Services

Owner, director, manager of Involve Community Services

Fiona Morag Kelly Director. Address: Market Street, Bracknell, Berkshire, RG12 1JB. DoB: April 1973, British

Geoffrey Howard Taylor Director. Address: Market Street, Bracknell, Berkshire, RG12 1JB. DoB: April 1943, English

Kate Lorraine Bishop Director. Address: Market Street, Bracknell, Berkshire, RG12 1JB. DoB: October 1968, British

Michael James Gibson Director. Address: Market Street, Bracknell, Berkshire, RG12 1JB. DoB: May 1965, English

Ian Richard James Harrison Director. Address: Market Street, Bracknell, Berkshire, RG12 1JB. DoB: March 1979, English

Professor John Edward Lowther Director. Address: Market Street, Bracknell, Berkshire, RG12 1JB. DoB: March 1946, British

John Neville Dougall Director. Address: Market Street, Bracknell, Berkshire, RG12 1JB. DoB: March 1962, British

Jamie John Hastings Mcdougall Director. Address: Market Street, Bracknell, Berkshire, RG12 1JB, England. DoB: July 1974, British

Ronald Peter Redford Director. Address: Aldworth Close, Bracknell, Berkshire, RG12 7AW, England. DoB: September 1951, British

Dr Gareth Michael Barnard Director. Address: Top Common, Bracknell, Berkshire, RG42 3SH, United Kingdom. DoB: August 1965, British

Edward Henry Ewen Sawbridge Director. Address: Market Street, Bracknell, Berkshire, RG12 1JB. DoB: August 1953, British

Penelope Anne Lander Director. Address: Market Street, Bracknell, Berkshire, RG12 1JB. DoB: September 1956, British

Nicholas Anthony Parish Director. Address: Old Lands Hill, Bracknell, Berkshire, RG12 2QX, England. DoB: October 1958, British

Gordon John Cunningham Director. Address: Mildenhall Close, Lower Earley, Reading, Berkshire, RG6 3AT, England. DoB: November 1952, British

Geoffrey Stuart Hallet Director. Address: Flamingo Close, Wokingham, Berkshire, RG41 3SJ, England. DoB: September 1942, British

Dale Philip Birch Director. Address: Market Street, Bracknell, Berkshire, RG12 1JB. DoB: October 1950, British

Janet Susan Dean Director. Address: Market Street, Bracknell, Berkshire, RG12 1JB. DoB: November 1956, British

Simon John Drew Director. Address: Octavia, Bracknell, Berkshire, RG12 7YZ. DoB: December 1947, British

James Norman Long Director. Address: 12 Thomas Drive, Warfield, Bracknell, Berkshire, RG42 3DZ. DoB: March 1941, British

Kathleen Mary Long Director. Address: 12 Thomas Drive, Warfield, Berkshire, RG42 3DZ. DoB: March 1964, British

William Thomas Neen Director. Address: West Lodge, Old Wokingham Road, Wokingham, Berks, RG40 3BT. DoB: March 1949, British

Richard Douglas Wagland Director. Address: 2 Hayley Green, Bracknell, Berkshire, RG42 3BT. DoB: August 1959, British

Emma Worsley Secretary. Address: European Regional Centre, Priestley Road,Surrey Research Park, Guildford, Surrey, GU2 7YH. DoB: n\a, British

Emma Worsley Director. Address: Melrose Gardens, 39 Arborfield Cross, Reading, Berkshire, RG2 9PY. DoB: April 1974, British

John Edmund Ford Director. Address: 5 Kyle Close, Bracknell, Berkshire, RG12 7DF. DoB: October 1935, British

Christopher Mountain Director. Address: 35 Holland Pines, Bracknell, Berkshire, RG12 8UY. DoB: September 1955, British

Peter Bestley Director. Address: 5 The Elms, Warfield Park, Warfield, Berkshire, RG42 3RP. DoB: July 1960, British

Carol Jean Dann Director. Address: 11 Deepdale, Bracknell, Berkshire, RG12 7SL. DoB: July 1947, British

Paula Ridgway Director. Address: 30 Stratfield, Bracknell, Berkshire, RG12 8WT. DoB: August 1945, American

Doctor Mark Searle Director. Address: 22 Ormonde Road, Wokingham, Berkshire, RG41 2RB. DoB: April 1964, British

Michael John Parsons Director. Address: 37 Qualitas, Bracknell, Berkshire, RG12 7QG. DoB: August 1939, British

Crystal Gail Robertson Director. Address: Poynings, 49 Church Street, Crowthorne, Berkshire, RG45 7PD. DoB: September 1944, British

Isabel Margaret Mattick Director. Address: 12 Malham Fell, Bracknell, Berkshire, RG12 7DU. DoB: April 1940, British

Roger George Hutchings Director. Address: Chavey Orchard, Locks Ride, Ascot, Berkshire, SL5 8QX. DoB: April 1951, British

Revd David Osborn Director. Address: The Rectory, 26 Park Road, Bracknell, Berkshire, RG12 2LU. DoB: December 1942, British

Malcolm Hawkes Director. Address: 3 Crocker Close, Ascot, Berkshire, SL5 7PE. DoB: May 1961, British

Eileen Rose Williams Secretary. Address: 10 Raynor Drive, Arborfield, Reading, Berkshire, RG2 9FB. DoB: March 1939, British

Joyce Ward Secretary. Address: Holly House, Maidenhead Road, Wokingham, Berkshire, RG40 5RR. DoB: September 1941, British

Peter William Frederick Fox Director. Address: 36 Silwood, Wooden Hill, Bracknell, Berkshire, RG12 8WU. DoB: February 1931, British

Eileen Rose Williams Director. Address: 10 Raynor Drive, Arborfield, Reading, Berkshire, RG2 9FB. DoB: March 1939, British

Susan Carol Butler Director. Address: 5 Octavia, Roman Hill, Bracknell, Berkshire, RG12 7YZ. DoB: January 1955, British

Alan Frederick Ward Director. Address: 17 Eagle Close, Crowthorne, Berkshire, RG45 6TP. DoB: September 1934, British

William Frank Brindley Director. Address: 5 Overbury Avenue, Wokingham, Berkshire, RG41 1LB. DoB: April 1937, British

Patricia Murden Director. Address: 61 Glebewood, Bracknell, Berkshire, RG12 9SD. DoB: May 1949, British

Reginald Charles Henry Morton Director. Address: 3 Freesia Close, Wokingham, Berkshire, RG41 3NE. DoB: March 1932, British

Jacueline Doris Sylvia Ryder Director. Address: 8 Sherring Close, Bracknell, Berkshire, RG42 2LD. DoB: August 1942, British

Penelope Sanderson Director. Address: Honeywood Lodge Nuptown Cottages, Warfield, Bracknell, Berkshire, RG42 6HP. DoB: April 1948, British

Mark Shrimpton Director. Address: 9 Madingley Birch Hill, Bracknell, Berkshire, RG12 7TF. DoB: February 1959, British

Reverend Oliver Simon Director. Address: The Rectory Easthampstead, Bracknell, Berkshire, RG12 7ER. DoB: May 1945, British

Margery Olive Thompson Director. Address: Broughs Broad Lane, Bullbrook, Bracknell, Berkshire, RG12 9BL. DoB: November 1924, British

Joyce Ward Director. Address: Holly House, Maidenhead Road, Wokingham, Berkshire, RG40 5RR. DoB: September 1941, British

Barbara Ann Oatey Director. Address: Green Gates Terrace Road North, Binfield, Bracknell, Berkshire, RG42 5JG. DoB: August 1940, British

Lesley Marion Boyd Director. Address: 42 Harcourt Road, Bracknell, Berkshire, RG12 7JD. DoB: June 1950, British

Pamela Vera Woodrow Director. Address: 23 Harcourt Road, Easthampstead, Bracknell, Berkshire, RG12 7JH. DoB: July 1941, British

Violet Lilian Ashby Director. Address: 63 Viking, Great Hollands, Bracknell, Berkshire, RG12 8UN. DoB: August 1918, British

Juliet Mary Clifford Director. Address: 21a Meadow Way, Bracknell, Berkshire, RG42 1UE. DoB: September 1937, British

Luke Timothy O'byrne Director. Address: 4 Rock Edge, Headington, Oxford, OX3 8NE. DoB: June 1961, British

Stella Mary De St Paer Director. Address: 56 Jubilee Court, Hazell Hill, Bracknell, Berkshire, RG12 9QR. DoB: February 1920, British

Ann Ashmore Secretary. Address: Willowdene Old London Road, Wheatley, Oxford, Oxfordshire, OX33 1YW. DoB:

Jobs in Involve Community Services vacancies. Career and practice on Involve Community Services. Working and traineeship

Assistant. From GBP 1300

Driver. From GBP 1700

Director. From GBP 6100

Administrator. From GBP 2000

Plumber. From GBP 1600

Package Manager. From GBP 1600

Director. From GBP 6600

Responds for Involve Community Services on FaceBook

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

Address Involve Community Services on google map

Other similar UK companies as Involve Community Services: Mcg Kearney Social Care Limited | 4a Dental Surgery Ltd | Shablak Limited | Ngoptical Limited | Fast London Uk Ltd

Involve Community Services has been on the local market for nineteen years. Registered with number 03332555 in Thursday 13th March 1997, it is located at Ground Floor, Amber House, Bracknell RG12 1JB. The firm has operated under three different names. Its initial registered name, Bracknell Forest Voluntary Action, was switched on Wednesday 17th June 2015 to Bracknell Council For Voluntary Service. The current name, in use since 2002, is Involve Community Services. This firm declared SIC number is 94990 - Activities of other membership organizations n.e.c.. Its latest filed account data documents were filed up to 2015-03-31 and the latest annual return was filed on 2016-03-13. It's been 19 years for Involve Community Services on this market, it is still strong and is very inspiring for it's competition.

With two recruitment announcements since Monday 14th July 2014, the corporation has been quite active on the employment market. On Tuesday 2nd September 2014, it started employing candidates for a part time Befriending Coordinator post in Bracknell, and on Monday 14th July 2014, for the vacant post of a part time Community Project Coordinator (Carers) in Bracknell. Workers on these posts are paid at least £6000 and up to £19000 per year. Applicants who would like to apply for this job should call the corporation on its phone number: 01344 304404.

The enterprise started working as a charity on Tuesday 18th March 1997. It works under charity registration number 1061373. The range of their area of benefit is bracknell forest. They work in Reading, Bracknell Forest, Slough, Windsor And Maidenhead, Wokingham and West Berkshire. The company's board of trustees consists of eight people: Rev Nicholas Parish, Simon John Drew, Geoffrey Hallett, Dale Birch, Penelope Lander, among others. In terms of the charity's financial summary, their most successful year was 2011 when their income was 607,796 pounds and their spendings were 544,192 pounds. Involve Community Services focuses on charitable purposes, charitable purposes. It strives to improve the situation of other charities or voluntary bodies, people of a particular ethnic or racial origin, the whole humanity. It provides help to the above recipients by acting as an umbrella or a resource body, acting as a resource body or an umbrella company and providing specific services. In order to know anything else about the charity's undertakings, call them on the following number 01344 304 404 or check their official website. In order to know anything else about the charity's undertakings, mail them on the following e-mail [email protected] or check their official website.

As stated, this specific company was created nineteen years ago and has so far been governed by fifty five directors, and out this collection of individuals eleven (Fiona Morag Kelly, Geoffrey Howard Taylor, Kate Lorraine Bishop and 8 other members of the Management Board who might be found within the Company Staff section of this page) are still actively participating in the company's life.