Splitz Support Service

All UK companiesHuman health and social work activitiesSplitz 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:

Shedule:

Incorrect data or we want add more details informations for "Splitz Support Service"? - send email to us!

Splitz Support Service detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Splitz Support Service.

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 Service

Owner, 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, MySpace

Address 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.