Splitz Support Service
Other social work activities without accommodation n.e.c.
Splitz Support Service contacts: address, phone, fax, email, website, shedule
Address: Oak House Epsom Square White Horse Business Park BA14 0XG Trowbridge
Phone: +44-1506 2207397
Fax: +44-1409 4920745
Email: [email protected]
Website: www.splitz.org
Shedule:
Incorrect data or we want add more details informations for "Splitz Support Service"? - send email to us!
Registration data Splitz Support Service
Register date: 1997-04-25
Register number: 03360057
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 Splitz Support ServiceOwner, director, manager of Splitz Support Service
Alan James Mackenzie Director. Address: Epsom Square, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XG. DoB: April 1951, British
Elizabeth Ann Cornelius Director. Address: Epsom Square, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XG. DoB: June 1962, British
Janet Susan Brand Director. Address: Rosemary Lane, Colyton, Devon, EX24 6LS, England. DoB: May 1947, British
Louise Hazel Wilson Secretary. Address: Epsom Square, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XG, United Kingdom. DoB:
Annette Taylor Director. Address: Epsom Square, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XG, United Kingdom. DoB: January 1962, British
Alison Craddock Director. Address: Wingfield Road, Trowbridge, Wiltshire, BA14 9ED, United Kingdom. DoB: August 1949, British
Stephen Hedges Director. Address: Epsom Square, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XG, United Kingdom. DoB: February 1951, British
Francis Wakem Director. Address: Epsom Square, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XG, United Kingdom. DoB: March 1947, British
Penelope Angela Cannings Director. Address: Frome Road, Trowbridge, Wiltshire, BA14 0DD, England. DoB: January 1948, British
Stephen Foster Director. Address: 3a Mount Pleasant, Bradford On Avon, Wiltshire, BA15 1SJ. DoB: n\a, British
Rosemary Anne Macgregor Director. Address: 24 Bearfield Building, Bradford On Avon, Wiltshire, BA15 1RP. DoB: October 1951, British
Cindy Ervine Director. Address: 38, Bremhill, Calne, Wiltshire, SN11 9LD. DoB: October 1970, British
Richard Luke Director. Address: Epsom Square, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XG, United Kingdom. DoB: January 1949, British
Jeremy Edmunds Director. Address: Flowers Mead, Bratton, Westbury, Wiltshire, BA13 4SR. DoB: June 1948, British
Canon Christopher Francis Brown Director. Address: Union Street, Trowbridge, Wiltshire, BA14 8RU. DoB: April 1944, British
Fiona Anne Culham Director. Address: Park Lane, Heywood, Westbury, Wilts, BA13 4NB. DoB: June 1961, British
Sheila Ann Kimmins Director. Address: 17 Clearwood, Dilton Marsh, Westbury, Wiltshire, BA13 4BD. DoB: March 1944, British
Myra Yvonne Heydon Director. Address: 37 Grasmere, Trowbridge, Wiltshire, BA14 7LL. DoB: March 1936, British
Jamie Anderson Director. Address: Hollyoak House, North Bradley, Trowbridge, Wiltshire, BA14 0SJ. DoB: September 1980, British
Paul Joseph Hermann Shotton Director. Address: 4 Junction Road, Bradford On Avon, Wiltshire, BA15 1DY. DoB: July 1949, British
Michaela Dawn Mortimer Director. Address: 4 Campion Close, Westbury, Wiltshire, BA13 3UX. DoB: April 1974, British
Cachelle Safeeya Wilson Director. Address: 30 Sycamore Grove, Trowbridge, Wiltshire, BA14 0JB. DoB: February 1984, British
Councillor Thomas James Director. Address: 5 Charles Street, Trowbridge, Wiltshire, BA14 8NB. DoB: June 1953, British
Heather Christina Godwin Director. Address: 18 Southwood Road, Trowbridge, Wiltshire, BA14 7BY. DoB: October 1954, British
Trevor James Mappledoram Director. Address: Wayside House, 62 Bradley Road, Trowbridge, Wiltshire, BA14 0QY. DoB: October 1943, British
Alison Mary Irving Director. Address: Little Penleigh Farm, 25 Fairwood Road Dilton Marsh, Westbury, Wiltshire, BA13 3SN. DoB: March 1943, British
Alan Stephen Hunt Director. Address: Ivy House, 15 Church Street, Westbury, Wiltshire, BA13 3BY. DoB: January 1963, British
John Merrick Taylor Director. Address: 42 Rodwell Park, Trowbridge, Wiltshire, BA14 7LY. DoB: September 1938, British
Susan Pearce Director. Address: 30 Innox Road, Trowbridge, Wiltshire, BA14 9AT. DoB: June 1955, British
Geraldine Mary Angela Bentley Director. Address: West Park Road, Corsham, Wiltshire, SN13 9LL. DoB: September 1960, Irish
Veronica Mcandry Director. Address: The Coach House, Willow Vale, Frome, Somerset, BA11 1BG. DoB: January 1950, Uk
Emma Jayne Capstaff-taylor Director. Address: 31 Bramley Lane, Trowbridge, Wiltshire, BA14 7AG. DoB: May 1969, British
Tracey Hedges Director. Address: 102 Alderton Way, Trowbridge, Wiltshire, BA14 0UH. DoB: September 1972, British
Margaret Savage Director. Address: 23 Bowden Crescent, Melksham, Wiltshire, SN12 7AS. DoB: October 1947, British
Janet Lindsay Repton Director. Address: 62 Newtown, Bradford On Avon, Wiltshire, BA15 1NG. DoB: November 1929, British
Kim Patton Director. Address: Ferndale, 257 London Road, Chippenham, Wiltshire, SN15 3AR. DoB: September 1958, British
Philippa Mardon Director. Address: Sundown Cottage, Worton, Devizes, Wiltshire, SN10 5UL. DoB: January 1962, British
Amanda Tracey Rossi Director. Address: 27 Newtown, Trowbridge, Wiltshire, BA14 0BA. DoB: August 1963, British
Nicola Ann Stevens Director. Address: 11 Ethendune, Hilperton Road, Trowbridge, Wiltshire, BA14 7JN. DoB: June 1970, British
Barbara Ann Taylor Director. Address: 42 Rodwell Park, Trowbridge, Wiltshire, BA14 7LY. DoB: March 1945, British
Councillor Thomas James Director. Address: 5 Charles Street, Trowbridge, Wiltshire, BA14 8NB. DoB: June 1953, British
Janet Wendy Matthews Director. Address: 7 Addison Road, Melksham, Wiltshire, SN12 8DP. DoB: December 1962, British
Claire Jane Palmer Director. Address: 37 Summerdown Walk, Trowbridge, Wiltshire, BA14 0LJ. DoB: February 1973, British
Rebecca Louise Shinton Director. Address: 100 Church Farm Road, Emersons Green, Bristol, South Gloucestershire, BS16 7BE. DoB: September 1971, British
Derrik Linus Guy Copeland Secretary. Address: 26 Norridge View, Warminster, Wiltshire, BA12 8TA. DoB:
Deirdre Ann Josephine Ducker Director. Address: 91 The Common, Broughton Gifford, Melksham, Wiltshire, SN12 8ND. DoB: July 1935, British
Heidi Elaine Crisp Director. Address: Flat 3 19 Park Street, Bath, Bath & North East Somerset, BA1 2TE. DoB: September 1967, British
Ruth Margaret Bridges Director. Address: 4 Upper Alma Street, Trowbridge, Wiltshire, BA14 7EX. DoB: December 1933, British
David John Asplin Director. Address: 2a Wyke Road, Trowbridge, Wiltshire, BA14 7NP. DoB: March 1952, British
Gillian Margaret Al Bader Director. Address: 210 Bloomfield Road, Bath, Avon, BA2 2AX. DoB: November 1942, British
Colin Thomas George Liddle Director. Address: 2 Silver Street Lane, Trowbridge, Wiltshire, BA14 0JN. DoB: August 1945, British
Patrizia Whyte Director. Address: 14 Navigator Close, Trowbridge, Wiltshire, BA14 7QA. DoB: December 1958, British
Barbara Rhona Pickard Director. Address: 115 St Thomas Road, Trowbridge, Wiltshire, BA14 7LT. DoB: September 1926, British
Bernard John Rossiter Director. Address: 185 Melksham Lane, Broughton Gifford, Melksham, Wiltshire, SN12 8LN. DoB: September 1941, British
Sheila Bradfield Director. Address: 36 Barn Glebe, Trowbridge, Wiltshire, BA14 7JY. DoB: May 1949, British
Sophie Farkas Director. Address: 174 Winsley Road, Bradford On Avon, Wiltshire, BA15 1NY. DoB: March 1946, British
Nancy Beatrice Nicholl Director. Address: 11 Petro Grove, Westwood, Bradford On Avon, Wiltshire. DoB: September 1938, British
Sandra June Mills Director. Address: 44 Broadley Park, North Bradley, Trowbridge, Wiltshire, BA14 0SS. DoB: March 1962, British
George Dennis Ball Secretary. Address: 78 Ashton Street, Trowbridge, Wiltshire, BA14 7ET. DoB:
Jobs in Splitz Support Service vacancies. Career and practice on Splitz Support Service. Working and traineeship
Sorry, now on Splitz Support Service all vacancies is closed.
Responds for Splitz Support Service on FaceBook
Read more comments for Splitz Support Service. Leave a respond Splitz Support Service in social networks. Splitz Support Service on Facebook and Google+, LinkedIn, MySpaceAddress Splitz Support Service on google map
Other similar UK companies as Splitz Support Service: Citywest South Limited | Mepc Silverstone Gp Limited | P S Property Limited | Gardner Building Limited | Greenbury Properties Limited
This company is situated in Trowbridge under the ID 03360057. This firm was registered in 1997. The headquarters of this company is situated at Oak House Epsom Square White Horse Business Park. The area code for this address is BA14 0XG. The firm started under the name Splitz Parenting Alone Support Service, though for the last 11 years has operated under the name Splitz Support Service. This business Standard Industrial Classification Code is 88990 and their NACE code stands for Other social work activities without accommodation n.e.c.. 31st March 2015 is the last time when company accounts were reported. 19 years of experience in the field comes to full flow with Splitz Support Service as the company managed to keep their customers happy through all this time.
With six job advertisements since 2014/06/26, the company has been a rather active employer on the labour market. On 2015/03/12, it was recruiting job candidates for a part time Devon DVP Programme Team Leader post in Exeter, and on 2014/06/26, for the vacant post of a part time Support Worker in Corsham. Employees on these positions usually earn over £20500 and up to £27300 annually. More details concerning recruitment and the career opportunity is detailed in particular announcements.
The company became a charity on 1997/10/09. It works under charity registration number 1064764. The geographic range of the firm's area of benefit is united kingdom and europe. They operate in Bristol City, Devon, Wiltshire and Gloucestershire. The charity's board of trustees features thirteen members: Sheila Ann Kimmins, Alison Craddock, Richard Luke, Janet Repton and Stephen Foster, to name a few of them. As regards the charity's finances, their most successful period was in 2014 when they earned 1,358,290 pounds and they spent 1,344,750 pounds. Splitz Support Service concentrates on charitable purposes, problems related to housing and accommodation and problems related to accommodation and housing. It tries to help youth or children, young people or children, other definied groups. It provides help to its agents by providing specific services, providing advocacy and counselling services and counselling and providing advocacy. In order to know anything else about the firm's activity, mail them on this e-mail [email protected] or browse their official website.
Currently, the directors listed by this specific business are: Alan James Mackenzie assigned this position on 16th December 2015, Elizabeth Ann Cornelius assigned this position in 2015, Janet Susan Brand assigned this position in 2014 and 8 other members of the Management Board who might be found within the Company Staff section of this page. What is more, the director's duties are supported by a secretary - Louise Hazel Wilson, from who was selected by the following business in 2013.
