Soar Community
Activities of other membership organizations n.e.c.
Soar Community contacts: address, phone, fax, email, website, shedule
Address: Soar Works Enterprise Centre 14 Knutton Road S5 9NU Sheffield
Phone: 0114 213 4065
Fax: +44-1488 7286376
Email: [email protected]
Website: www.soarcommunity.org.uk
Shedule:
Incorrect data or we want add more details informations for "Soar Community"? - send email to us!
Registration data Soar Community
Register date: 2004-03-02
Register number: 05060698
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 Soar CommunityOwner, director, manager of Soar Community
Jayne Michel Hawley Director. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU. DoB: February 1960, British
Frances Ann Belbin Director. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU. DoB: July 1965, British
Cllr Garry David Weatherall Director. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU. DoB: June 1959, British
Emily Clare Lodder Director. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU. DoB: August 1957, British
Benjamin James West Director. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU. DoB: December 1979, British
Councillor Peter Price Director. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU. DoB: February 1938, British
Mark Ian Ellaby Director. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU. DoB: June 1961, British
Lynne Hilson Director. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU. DoB: May 1962, British
Alan Stanley Law Director. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU, United Kingdom. DoB: April 1946, British
Sioned-Mair Mair Richards Director. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU, United Kingdom. DoB: April 1958, British
Anthony Charles Whiting Director. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU, United Kingdom. DoB: August 1947, British
Claire Marie Lane Director. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU, United Kingdom. DoB: September 1977, British
Paul Robert Howard Director. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU, United Kingdom. DoB: December 1950, British
Dr Edward Charles Turner Director. Address: 492 Bellhouse Road, Sheffield, South Yorkshire, S5 0RG, Uk. DoB: December 1962, British
Sally Whittaker Secretary. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU, United Kingdom. DoB:
Eleanor Jane Houlston Director. Address: 8 Cardones Road, Sheffield, South Yorkshire, S10 5RU. DoB: August 1977, British
Joshua Joseph Wilson Director. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU. DoB: August 1996, Brisith
Andrew Robert Hudson Director. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU, United Kingdom. DoB: July 1967, British
Joanne Holt Director. Address: 43, Division Street, Sheffield, S1 4GE, England. DoB: September 1964, British
Adam Hurst Director. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU, United Kingdom. DoB: March 1958, British
Sheryl Roberts Director. Address: Southey Avenue, Sheffield, S5 7NN, England. DoB: February 1959, British
Elizabeth Margaret White Director. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU, United Kingdom. DoB: February 1956, British
Joan Carol Barton Director. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU, United Kingdom. DoB: December 1947, British
Rachel Anne Nichols Director. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU, United Kingdom. DoB: November 1979, British
Janet Brown Director. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU, United Kingdom. DoB: June 1953, British
Robert Michael Johnson Director. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU, United Kingdom. DoB: October 1971, British
Keith Donston Director. Address: 14 Knutton Road, Sheffield, South Yorkshire, S5 9NU, United Kingdom. DoB: October 1947, British
Mark Michael Wilde Director. Address: Wolfe Road, Foxhill, Sheffield, South Yorkshire, S6 1BT. DoB: May 1971, British
Andrew David Male Director. Address: The Common, Ecclesfield, Sheffield, South Yorkshire, S35 9WL, Uk. DoB: July 1965, British
Kate Elizabeth Alice Guest Director. Address: Cross Hill Close, Ecclesfield, Sheffield, South Yorkshire, S35 9WW, England. DoB: November 1965, English
Peter Bush Director. Address: Vere Road, Sheffield, South Yorkshire, S6 1SB. DoB: April 1950, British
Councillor Anthony Damms Director. Address: Pinstone Street, Sheffield, South Yorkshire, S1 2HH, Uk. DoB: January 1949, British
Rob Adamson Director. Address: Holme Lane, Hillsborough, Sheffield, South Yorkshire, S6 4JQ. DoB: December 1950, British
Christopher Mallaband Director. Address: Nether Edge Road, Sheffield, South Yorkshire, S7 1RW. DoB: June 1962, British
Beth Massey Secretary. Address: Dodworth Road, Barnsley, South Yorkshire, S70 6PJ, United Kingdom. DoB:
Hannah Marie Shepherd Director. Address: 90 Boynton Road, Sheffield, South Yorkshire, S5 7HN. DoB: March 1978, British
Michael Frank Ibbotson Director. Address: Piper Close, Sheffield, South Yorkshire, S5 7NX. DoB: December 1965, British
Stuart Mark Walne Director. Address: Ecclesfield Police Station, Ecclesfield, South Yorkshire, S35 9WL. DoB: November 1968, British
David James Pollard Director. Address: Adkins Road, Sheffield, South Yorkshire, S5 8TF. DoB: April 1940, British
Sharon Ashton Director. Address: 44 Wilcox Road, Sheffield, South Yorkshire, S6 1BR. DoB: October 1962, British
Jonathan Edward Bradley Director. Address: 12 Greenhill Road, Sheffield, South Yorkshire, S8 0BA. DoB: January 1960, British
Lynne Hilson Director. Address: 49 Ellenbro Road, Sheffield, South Yorkshire, S6 4QT. DoB: May 1962, British
Rachel Alison Barber Director. Address: Ecclesfield Police Station, Sheffield, South Yorkshire, S35 9WX. DoB: August 1968, British
Doreen Newton Director. Address: 33 Bignor Road, Sheffield, South Yorkshire, S6 1JD. DoB: December 1939, British
Celia Crystal Director. Address: 22 Southey Crescent, Sheffield, South Yorkshire, S5 7LT. DoB: June 1950, British
Lois Kay Downes Secretary. Address: 38 Wood Road, Sheffield, South Yorkshire, S6 3NT. DoB:
Louise Nield Director. Address: 22 Hawksley Avenue, Sheffield, South Yorkshire, S6 2BE. DoB: August 1966, British
Marie Oxley Director. Address: 94 Binsted Road, Sheffield, South Yorkshire, S5 8LL. DoB: April 1939, British
Reverend Ian Smith Director. Address: St Paul`S Vicarage, Wheata Road, Sheffield, South Yorkshire, S5 9FP. DoB: July 1962, British
Paul Voyse Director. Address: 367 Hollinsend Road, Sheffield, South Yorkshire, S12 2NN. DoB: February 1964, British
Angela Joan Bull Secretary. Address: 167 Walkley Lane, Sheffield, South Yorkshire, S6 2PA. DoB:
Simon Peter Young Director. Address: 56 Wadsley Lane, Sheffield, South Yorkshire, S6 4EB. DoB: January 1966, British
Steven Paul Robinson Director. Address: 22 Thornsett Road, Sheffield, South Yorkshire, S7 1NB. DoB: May 1961, British
Stephen Allan Pacey Director. Address: 18 Belfit Drive, Wingerworth, Chesterfield, Derbyshire, S42 6UP. DoB: July 1955, British
Alan Stanley Law Director. Address: 5 St Helen Road, Deepcar, Sheffield, South Yorkshire, S36 2TQ. DoB: April 1946, British
Gillian Furniss Director. Address: 7 Lump Lane, Grenoside, Sheffield, South Yorkshire, S35 8PL. DoB: March 1957, British
Elizabeth Ann Welsh Director. Address: 28 Dryden Avenue, Southey Green, Sheffield, South Yorkshire, S5 8HF. DoB: October 1956, British
Nick Slater Director. Address: 10 Norfolk Hill, Grenoside, Sheffield, S35 8QB. DoB: July 1961, British
Shirley Ann Hallam Secretary. Address: 76 Wolfe Road, Foxhill, Sheffield, Yorkshire, S6 1BU. DoB: November 1968, British
Winifred Cartwright Director. Address: 17 Margetson Drive, Parson Cross, Sheffield, South Yorkshire, S5 9NL. DoB: January 1937, British
Councillor Leigh Michael Bramall Director. Address: Den Bank Crescent, Crosspool, Sheffield, South Yorkshire, S10 5PD. DoB: October 1974, British
Jane Darby Director. Address: 255 Winn Gardens, Middlewood, Sheffield, South Yorkshire, S6 1UG. DoB: n\a, British
Keith Donston Director. Address: 19 Standish Road, Shirecliffe, Sheffield, South Yorkshire, S5 8XT. DoB: October 1947, British
Diane Tandy Director. Address: 79 Everingham Road, Sheffield, South Yorkshire, S5 7LD. DoB: January 1960, British
Richard Harry Wildgoose Director. Address: 20 Everingham Place, Longley, Sheffield, South Yorkshire, S5 7JY. DoB: June 1932, British
Alan Ingram Director. Address: 16 St Stephens Walk, Netherthorpe, Sheffield, South Yorkshire, S3 7PZ. DoB: June 1952, British
Martin John Manning Director. Address: 16 Sharrow View, Sheffield, S7 1ND. DoB: December 1952, British
Owen Mcdowell Director. Address: 178 Bell Hagg Road, Sheffield, Yorkshire, S6 5DB. DoB: January 1960, British
Cyril Charles Olsen Director. Address: 20 Busk Park, Sheffield, Yorkshire, S5 7JL. DoB: April 1937, British
Susan Bell Director. Address: 139 Meersbrook Park Road, Sheffield, S8 9FP. DoB: March 1945, British
Janet Fay Bagshaw Director. Address: 24 Cookson Road, Sheffield, Yorkshire, S5 8LP. DoB: November 1942, British
Julian Winter Director. Address: 73 Norton Park Road, Norton, Sheffield, South Yorkshire, S8 8GR. DoB: September 1965, British
Shirley Ann Hallam Director. Address: 76 Wolfe Road, Foxhill, Sheffield, Yorkshire, S6 1BU. DoB: November 1968, British
Norma Ashmore Director. Address: 8 Margetson Crescent, Sheffield, Yorkshire, S5 9NA. DoB: December 1946, British
Ian Francis Drayton Director. Address: 7 Osgathorpe Drive, Sheffield, S5 7AP. DoB: n\a, British
Jobs in Soar Community vacancies. Career and practice on Soar Community. Working and traineeship
Package Manager. From GBP 1800
Administrator. From GBP 2400
Administrator. From GBP 2000
Manager. From GBP 2700
Other personal. From GBP 1300
Responds for Soar Community on FaceBook
Read more comments for Soar Community. Leave a respond Soar Community in social networks. Soar Community on Facebook and Google+, LinkedIn, MySpaceAddress Soar Community on google map
Other similar UK companies as Soar Community: Flosh Concept Ltd | Gr84 Ltd | Oxford Golden Star Ltd | Gallagher Properties (uk) Limited | Poole Road Grooming Limited
The firm named Soar Community has been started on 2004-03-02 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The firm registered office could be contacted at Sheffield on Soar Works Enterprise Centre, 14 Knutton Road. Assuming you have to reach this company by post, the postal code is S5 9NU. The company registration number for Soar Community is 05060698. The firm current name is Soar Community. The firm previous clients may know it also as Southey And Owlerton Area Regeneration, which was used until 2012-12-10. The firm principal business activity number is 94990 , that means Activities of other membership organizations n.e.c.. Soar Community reported its latest accounts up to 2015-03-31. Its most recent annual return information was submitted on 2016-03-02. It has been twelve years for Soar Community on the local market, it is not planning to stop growing and is an object of envy for it's competition.
With two job advertisements since April 21, 2016, the firm has been a relatively active employer on the labour market. On September 8, 2016, it was looking for new workers for a part time Cleaner for dublcheck position in Sheffield, and on April 21, 2016, for the vacant position of a part time Cleaner in Sheffield. Candidates wanting to apply for this position ought to email to [email protected].
The company became a charity on November 10, 2005. It is registered under charity number 1112008. The range of the firm's area of benefit is the north of sheffield, south yorkshire. They work in Sheffield City. The firm's trustees committee has fourteen members: Alan Stanley Law, Eleanor Jane Houlston, Jonathan Bradley, Ms Lynne Hilson and Ms Hannah Twyford, and others. As regards the charity's financial summary, their best year was 2011 when their income was 3,057,555 pounds and they spent 775,391 pounds. Soar Community concentrates its efforts on charitable purposes, education and training and saving lives and the advancement of health. It works to help children or youth, other charities or voluntary organisations, people of a particular ethnic or racial background. It provides help to these agents by making grants to individuals, acting as a resource body or an umbrella and acting as a resource body or an umbrella company. If you want to know anything else about the corporation's activities, dial them on this number 0114 213 4065 or browse their official website. If you want to know anything else about the corporation's activities, mail them on this e-mail [email protected] or browse their official website.
Jayne Michel Hawley, Frances Ann Belbin, Cllr Garry David Weatherall and 12 other members of the Management Board who might be found within the Company Staff section of this page are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly since 2016-02-08. To help the directors in their tasks, since the appointment on 2010-07-16 this firm has been utilizing the expertise of Sally Whittaker, who has been focusing on ensuring that the Board's meetings are effectively organised.
