Scope

All UK companiesEducationScope

General secondary education

Other human health activities

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

Scope contacts: address, phone, fax, email, website, shedule

Address: 6 Market Road N7 9PW London

Phone: +44-1285 9804992

Fax: +44-1285 9804992

Email: n\a

Website:

Shedule:

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

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

Registration data Scope

Register date: 1953-06-20

Register number: 00520866

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Scope

Owner, director, manager of Scope

Alexander Massey Director. Address: Market Road, London, N7 9PW. DoB: November 1976, British

Steven Robert Maiden Secretary. Address: Market Road, London, N7 9PW. DoB:

Andrew Maitland Hooke Director. Address: 6 Market Road, London, N7 9PW, England. DoB: January 1962, British

Dr Andrew John Mcdonald Director. Address: Market Road, London, N7 9PW, England. DoB: June 1962, British

John Michael Gilbert Director. Address: Market Road, London, N7 9PW. DoB: August 1957, British

Celia Atherton Director. Address: Market Road, London, N7 9PW. DoB: March 1951, British

Agnes Mary Fletcher Director. Address: Market Road, London, N7 9PW. DoB: August 1967, British

Claire Mary Thomas Director. Address: Market Road, London, N7 9PW. DoB: February 1950, British

Gavin James Poole Director. Address: Market Road, London, N7 9PW. DoB: February 1968, British

Rachael Tamsin Wallach Von Portheim Director. Address: Market Road, London, N7 9PW. DoB: May 1982, British

Anthony John Hunter Director. Address: Market Road, London, N7 9PW. DoB: March 1954, British

Richard John Warwick Jones Director. Address: Market Road, London, N7 9PW. DoB: November 1959, British

Malcolm Gareth Hayday Director. Address: Market Road, London, N7 9PW. DoB: January 1950, British

Lady Amanda Rosemary Phillips Director. Address: Market Road, London, N7 9PW. DoB: September 1951, British

Jagroop (Rupy) Kaur Director. Address: Market Road, London, N7 9PW. DoB: August 1987, British

Jacqueline Penalver Secretary. Address: Market Road, London, N7 9PW. DoB:

Victoria Elizabeth Margaret Mcdermott Director. Address: Market Road, London, N7 9PW. DoB: October 1979, British

Diana Leslie Wright Director. Address: Market Road, London, N7 9PW. DoB: September 1955, British

Jaspal Singh Dhani Director. Address: Market Road, London, N7 9PW. DoB: November 1968, British

Hilary Samson-barry Director. Address: Market Road, London, N7 9PW. DoB: August 1958, British

Victoria Joan Burnett Secretary. Address: 6 Market Road, London, N7 9PW. DoB: n\a, British

Kate James Director. Address: Market Road, London, N7 9PW. DoB: July 1954, British

Michael Crossman Director. Address: York Street, London, W1H 1GD. DoB: September 1955, Irish

Jill Gramann Director. Address: Sebright Farm, Blakeshall, Kidderminster, Worcestershire, DY11 5XW. DoB: December 1947, British

Grethe Ridgway Director. Address: Market Road, London, N7 9PW. DoB: June 1947, British

Christopher Harvey Digby-bell Director. Address: Hurst Mill Cottage, Ram Lane, Ashford, Kent, TN25 4LT. DoB: June 1948, British

Dr Alice Mary Maynard Director. Address: Market Road, London, N7 9PW. DoB: November 1957, British

Anne Pridmore Director. Address: Llamedos, 60 East Street, Market Harborough, Leicestershire, LE16 9AE. DoB: October 1939, British

Rebecca Hughes Director. Address: Market Road, London, N7 9PW. DoB: July 1972, British

John George Lelliott Director. Address: 10 Brook Lane, Haywards Heath, West Sussex, RH16 1SG. DoB: May 1952, British

Geeta Nanda Director. Address: Market Road, London, N7 9PW. DoB: July 1965, Indian

David Graham Hart Director. Address: Market Road, London, N7 9PW. DoB: May 1970, British

Benedict John Rogers Director. Address: Flat 16 Nelson House, Nelson Place West, Bath, Somerset, BA1 2BA. DoB: July 1966, English

Rosemary Joyce Bolinger Director. Address: Market Road, London, N7 9PW. DoB: March 1957, British

Barry Victor John Morgan Director. Address: 10 Northover Close, Pendford Park, Wolverhampton, West Midlands, WV9 5LT. DoB: January 1945, British

Ian Spencer Black Director. Address: Market Road, London, N7 9PW. DoB: December 1958, British

Robert Nigel Eames Director. Address: Market Road, London, N7 9PW. DoB: February 1948, British

John Philip Corneille Director. Address: Market Road, London, N7 9PW. DoB: February 1948, British

Alan John Townsend Director. Address: 22 Crowmere Road, Monkmoor, Shrewsbury, Shropshire, SY2 5HX. DoB: March 1961, British

David John Walter Rogers Director. Address: 7 Wood End Close, Hemel Hempstead, Hertfordshire, HP2 4QA. DoB: July 1953, British

Jacob Harvey Goulde Director. Address: 5 Colburn Avenue, Hatch End Pinner, Middlesex, HA5 4PQ. DoB: August 1958, British

Anthony Rhys Bourne Director. Address: 14 Holland Park Avenue, London, W11 3QU. DoB: November 1953, British

Pamela Jean Marshall Director. Address: 18 Sedgeley Close, Tuffley, Gloucester, Gloucestershire, GL4 0QS. DoB: n\a, British

Caroline Salsbury Director. Address: 141 Warren Drive South, Surbiton, Surrey, KT5 9QH. DoB: September 1969, British

June Gladys Williamson Director. Address: Moorview, Fursdon, Sparkwell, Devon, PL7 5DF. DoB: n\a, British

Peter Leeper Director. Address: Bouncers Bank, Half Moon Lane, Tudeley, Tonbridge, Kent, TN11 0PR. DoB: June 1957, British

Lizette Gonzalez Director. Address: 30a Campbell Road, London, E17 6RR. DoB: July 1973, Nicarabvan

Jon Nicoll Grover Director. Address: Lancaster House, 30 New Street, Chipping Norton, Oxfordshire, OX7 5LJ. DoB: April 1952, British

Denise Elizabeth Bloomfield Director. Address: 61 Churchill Terrace, Chingford, London, E4 8BZ. DoB: May 1953, British

Ann Margaret Nicholas Director. Address: 14 Hilton Avenue, Manadon, Plymouth, Devon, PL5 3HS. DoB: October 1957, British

John Yeats Director. Address: 2 Bewley Road, Angmering, Littlehampton, West Sussex, BN16 4JL. DoB: August 1949, British

Christopher Paul Davies Director. Address: 3 St Francis House, Bridgeway Street, London, NW1 1QT. DoB: August 1945, British

Larry Marsh Director. Address: 28 Timber Close, St. Austell, Cornwall, PL25 5NZ. DoB: April 1948, British

Susan Bell Secretary. Address: 187 Church Road, Bexleyheath, Kent, DA7 4DT. DoB: n\a, British

Paul Jack Roper Director. Address: 10 Albany Road, Fleet, Hampshire, GU13 9PJ. DoB: March 1940, British

Ian Jones Director. Address: 2a School Lane, Greenfield, Holywell, Flintshire, CH8 7HR. DoB: September 1959, British

David Hayes Director. Address: 3 Rydal Avenue, York, YO31 0LS. DoB: April 1956, British

Sandra Collington Director. Address: 11 Trenethick Close, Helston, Cornwall, TR13 8LQ. DoB: April 1946, British

Richard Anthony Gamble Director. Address: 2 Gravel Close, Brown Candover, Alresford, Hampshire, SO24 9TU. DoB: July 1950, British

Carl Williamson Director. Address: 3 Merrivale View Road, Dousland, Yelverton, Devon, PL20 6NS. DoB: September 1930, British

Christina Semple Secretary. Address: 16 Anglesea Road, Wivenhoe, Colchester, Essex, CO7 9JR. DoB: March 1966, British

Kenneth Mackenzie Director. Address: 30 Pennine Way, Maidstone, Kent, ME15 8HG. DoB: August 1955, British

Pauline Margaret Fiddler Director. Address: Glen Road, Branton, Doncaster, South Yorkshire, DN3 2NN, Uk. DoB: November 1947, British

Alan John Townsend Director. Address: 22 Crowmere Road, Monkmoor, Shrewsbury, Shropshire, SY2 5HX. DoB: March 1961, British

Gerald Eugene Mccarthy Director. Address: 33 Lynton Road, Chingford, London, E4 9EA. DoB: April 1943, British

Jessica May Rowe Director. Address: Lynden Lea, Goodwick, Pembrokeshire, SA64 0EX. DoB: October 1956, British

Philip James Roberts Director. Address: 98 Woodlands Farm Road, Birmingham, North Midlands, B24 0PQ. DoB: February 1945, British

Leslie Unwin Director. Address: 27 Edinburgh Road, Wingerworth, Chesterfield, Derbyshire, S42 6SG. DoB: August 1947, British

Denise Elizabeth Bloomfield Director. Address: 61 Churchill Terrace, Chingford, London, E4 8BZ. DoB: May 1953, British

David Graham Hugh Ashcroft Director. Address: Flat 4, 97 Cromwell Road, Hove, East Sussex, BN3 3EG. DoB: March 1957, British

Angela Drane Director. Address: 7 Holyoakes Close, Winyates Way, Redditch, Worcestershire, B98 0JA. DoB: July 1956, British

Muriel James Director. Address: 39 Cae Fardre, Church Village, Pontypridd, Mid Glamorgan, CF38 1DS. DoB: June 1925, British

Joan Kelly Director. Address: 28 Woodland Rise, Wakefield, West Yorkshire, WF2 9DL. DoB: January 1941, British

Patrick Joseph Mchale Director. Address: 19 Rosebery Road, Felixstowe, Suffolk, IP11 7JR. DoB: July 1919, British

Paul Jack Roper Director. Address: 10 Albany Road, Fleet, Hampshire, GU13 9PJ. DoB: March 1940, British

Jacqueline Rawlinson Director. Address: 18 Clifton Avenue, Ashton On Ribble, Preston, Lancashire, PR2 1SQ. DoB: May 1951, British

Joyce Evelyn May Smith Director. Address: Shootend, Alderbury, Salisbury, Wiltshire, SP5 3DJ. DoB: July 1919, British

Hector Spittle Director. Address: 3 Cuckoo Hill Road, Pinner, Middlesex, HA5 1AS. DoB: August 1921, British

Peter John Collard Director. Address: 58 Alpine Rise, Styvechale, Coventry, West Midlands, CV3 6NR. DoB: July 1944, British

David Hayes Director. Address: 19 Spring Bank Avenue, Dunnington, York, North Yorkshire, YO19 5PZ. DoB: April 1956, British

Peter John Clery Director. Address: 31 Gilda Square West, Whitchurch, Bristol, Avon, BS14 9JZ. DoB: October 1954, British

William Huddleston Director. Address: Thrang Lodge, Chapel Stile, Ambleside, Cumbria, LA22 9JL. DoB: September 1929, British

Derek Ashcroft Director. Address: 12 Downside Close, Shoreham By Sea, West Sussex, BN43 6AF. DoB: n\a, British

Andrew Richard Berry Director. Address: 18 Sedgeley Close, Tuffley, Gloucester, GL4 0QS. DoB: February 1951, British

Valerie Lang Director. Address: 50 Lofting Road, Barnsbury, London, N1 1ET. DoB: August 1939, British

Sharon Mary Hughes Director. Address: 9 York Buildings, 100-106 York Road Bedminster, Bristol, BS3 4AA. DoB: March 1952, British

Kenneth Oscar Coulbeck Director. Address: 154 North Sea Lane, Humberston, Grimsby, South Humberside, DN36 4XB. DoB: July 1925, British

Royston Cecil Limb Secretary. Address: 3 Canford Heights, Western Road, Poole, Dorset, BH13 7BE. DoB: April 1930, British

David Anthony Hendon Director. Address: 2 Ellis Avenue, Onslow Village, Guildford, Surrey, GU2 5SR. DoB: October 1949, British

Glynn Vernon Director. Address: 1 Innholder Court, Neath Hill, Milton Keynes, Buckinghamshire, MK14 6JN. DoB: January 1944, British

Anthony Paul Maitland Hewson Director. Address: Old Hall Cottage The Street, Walberton, Arundel, West Sussex, BN18 0PH. DoB: August 1947, British

Joan Margaret Williams Director. Address: 323 Withington Road, Chorlton Cum Hardy, Manchester, Lancashire, M21 0YA. DoB: February 1927, British

Henry Jan Hamilton Crossley Hildreth Director. Address: 50 Ridgway Place, Wimbledon, London, SW19 4SW. DoB: December 1932, British

Ruby Elizabeth Fisher Director. Address: 227 High Street, Dunsville, Doncaster, South Yorkshire, DN7 4BU. DoB: April 1946, British

Arthur Edgar Firkins Director. Address: 15 Twixtbears, Tewkesbury, Gloucestershire, GL20 5BT. DoB: April 1939, British

James Hoskisson Director. Address: Slieau-Ny-Creggin Cottage, Higher Foxdale, Isle Of Man. DoB: July 1943, British

Jobs in Scope vacancies. Career and practice on Scope. Working and traineeship

Driver. From GBP 1900

Manager. From GBP 2900

Helpdesk. From GBP 1500

Electrical Supervisor. From GBP 1600

Plumber. From GBP 2000

Electrical Supervisor. From GBP 1800

Other personal. From GBP 1200

Helpdesk. From GBP 1500

Helpdesk. From GBP 1500

Responds for Scope on FaceBook

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

Address Scope on google map

Other similar UK companies as Scope: Amanda Griffiths Limited | Nfrc Rooftec Limited | Third Pilgrims Management Company Limited | Dundee Citizens Advice Bureau | Morgan And Allen Developments Ltd.

This business called Scope has been registered on Sat, 20th Jun 1953 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business headquarters can be found at London on 6 Market Road, . If you need to reach this firm by mail, its area code is N7 9PW. The company registration number for Scope is 00520866. The listed name switch from Spastics Society(the) to Scope took place in Thu, 29th Jun 1995. This business is classified under the NACe and SiC code 85310 which means General secondary education. The firm's latest filed account data documents were submitted for the period up to 2015-03-31 and the latest annual return information was filed on 2015-11-16. Scope is one of the rare examples that a company can last for over sixty three years and enjoy a constant high level of success.

One of the tasks of Scope is to provide health care services. It has three locations, all of which are in Cumbria County. Lindeth College in Bowness-on-Windermere has operated since Mon, 20th Dec 2010, and provides specialist college services. The company caters for the needs of those with learning disabilities or autistic disorders and younger adults. For further information, please call the following phone number: 01539446265. All the information concerning the firm can also be obtained on the phone number: 01483899111or on the company's website www.craegmoor.co.uk. Apart from its main unit in Bowness-on-Windermere, the company also works in The Gateway located in Wigton and Twin Peaks placed in Carlisle. The company manager is Helen Sharpe. The firm joined HSCA on 2010-12-20. As for the medical procedures included in the offer, the centre provides patients with accommodation and nursing or personal care in further education.

Scope is a small-sized vehicle operator with the licence number OB0230268. The firm has one transport operating centre in the country. In their subsidiary in Newcastle Upon Tyne on Scotswood Road, 1 machine is available. The firm is also widely known as S and its directors are A Berry, A Drane, A Townsend and 14 others listed below.

With 30 recruitment announcements since Wed, 14th Sep 2016, the enterprise has been one of the most active ones on the job market. Recently, it was recruiting new workers in Billingshurst, Bishop's Stortford and Haslemere. They need candidates on such positions as: Support Workers, Calderdale, Assistant Shop Manager - Burnley and Assistant Shop Manager- Burnley. Out of the offered positions, the best paid one is Support Workers Billingshurst in Billingshurst with £17500 on a yearly basis. More specific information on recruitment and the career opportunity is provided in particular announcements.

When it comes to the enterprise's employees directory, since 2016 there have been eleven directors including: Alexander Massey, Andrew Maitland Hooke and Dr Andrew John Mcdonald. In order to find professional help with legal documentation, since 2015 this company has been implementing the ideas of Steven Robert Maiden, who's been tasked with ensuring efficient administration of this company.