Advocacy Matters (wales)

All UK companiesHuman health and social work activitiesAdvocacy Matters (wales)

Social work activities without accommodation for the elderly and disabled

Advocacy Matters (wales) contacts: address, phone, fax, email, website, shedule

Address: Canton House 435 Cowbridge Road East Canton CF5 1JH Cardiff

Phone: 0292 023 3733

Fax: 0292 023 3733

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Advocacy Matters (wales)"? - send email to us!

Advocacy Matters (wales) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Advocacy Matters (wales).

Registration data Advocacy Matters (wales)

Register date: 1996-04-01

Register number: 03180805

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 Advocacy Matters (wales)

Owner, director, manager of Advocacy Matters (wales)

Dennis Alan Clarke Director. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB: December 1949, British

Lucy Sarah Davies Director. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB: March 1982, British

Owen Thomas Director. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB: January 1972, British Welsh

Paul Sutton Director. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB: October 1956, British

Haydn Osborne Secretary. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB:

Haydn Osborne Director. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB: September 1980, Welsh

Nasia Sarwar-skuse Director. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB: January 1968, British

Myo Win-pe Director. Address: Llys Dewi, Creigiau, Cardiff, South Glamorgan, CF15 9JY. DoB: October 1968, British

Peter Anthony Andrew Foils Director. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB: June 1956, Irish

Dee Copeland Director. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB: October 1965, British

Laura Lees Director. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB: December 1980, British

Nigel Lynch Director. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB: August 1953, British

Susan Elizabeth Williams Director. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB: July 1963, British

Patricia Hilary Griffiths Secretary. Address: Waltham House, Bradford Place, Penarth, CF64 1AG. DoB: November 1944, British

Richard Neil Jellings Director. Address: 66 Gerddi Quarella, Bridgend, S Wales, CF31 1LG. DoB: August 1953, British

Patricia Hilary Griffiths Director. Address: Waltham House, Bradford Place, Penarth, CF64 1AG. DoB: November 1944, British

Raymond Edward Kemp Director. Address: 49 Uplands Road, Rumney, Cardiff, Glamorgan, CF3 3AN. DoB: December 1950, British

Ian Ferris Director. Address: 10 Llys Y Fedwen, Mornington Meadows, Caerphilly, CF83 3QJ. DoB: May 1954, British

Lesley Gail Price Director. Address: 20 Ty Mawr Avenue, Cardiff, CF3 3AF. DoB: April 1959, British

Ursula Ann Wimhurst Director. Address: 17b Neville Street, Riverside, Cardiff, CF11 6LP. DoB: May 1964, British

Dawn Taylor Director. Address: 42 Springwood, Llanedeyrn, Cardiff, CF23 6UB. DoB: October 1973, British

Sonia Liggett Secretary. Address: 32 Llanedeyrn Road, Cardiff, CF23 9DY. DoB: March 1951, British

Sian Richards Director. Address: 101 Monthermer Road, Cathays, Cardiff, CF24 4QY. DoB: July 1966, British

Terence David Brenig-jones Director. Address: 109 Westbourne Road, Penarth, Vale Of Glamorgan, CF64 5BQ. DoB: April 1945, British

Sonia Liggett Director. Address: 32 Llanedeyrn Road, Cardiff, CF23 9DY. DoB: March 1951, British

Malcolm Marshall Director. Address: 209 Cowbridge Road West, Cardiff, CF5 5TD. DoB: March 1955, British

Lucy Jones Director. Address: Old School House,, New Bethel, Pontllanfraith, Blackwood, Gwent, NP12 2BA. DoB: June 1964, British

Paul Warren Director. Address: 41 Saint Davids Close, Brackla, Bridgend, Mid Glamorgan, CF31 2BN. DoB: April 1962, British

Claire Marie Mcneill Secretary. Address: 228 Newport Road, Cardiff, South Glamorgan, CF24 1DN. DoB:

Brian Mitchell Raymond Mitchell Director. Address: 2 Brynderwen Villas, Hirwaun Road, Trecynon, Aberdare, CF4 4GA. DoB: February 1943, British

Adrian John Strain Director. Address: 78 Plasturton Avenue, Pontcanna, Cardiff, CF1 9HJ. DoB: July 1967, British

Anthony Holmes Director. Address: 19 Llandilo Close, Dinas Powys, South Glamorgan, CF64 4PR. DoB: April 1961, British

Stuart Wolstenholme Director. Address: 4 Cedar Way, Penarth, South Glamorgan, CF64 3NL. DoB: March 1950, British

William Jeremy Director. Address: 14 Cefn Coed Road, Roath Park, Cardiff, CF2 6AQ. DoB: November 1971, British

Robert Brynley Warner Director. Address: 50 Westwood Drive, Treharris, Mid Glamorgan, CF46 5BL. DoB: April 1954, British

Audrey Ketherine Broome Director. Address: 28 Lily Street, Cardiff, CF2 3EB. DoB: September 1969, British

Sara Mckay Director. Address: 15 Bangor Street, Cardiff, South Glamorgan, CF24 3LQ. DoB: September 1964, British

Robert Brynley Warner Director. Address: 16 Ireton Close, North Pentwyn, Cardiff, CF2 7LQ. DoB: April 1954, British

Janet Claire Burke Secretary. Address: 3 Petrel Close, Lavernock Park, Penarth, Vale Of Glamorgan, CF64 5FT. DoB: July 1957, British

Elizabeth Margaret Sallis Director. Address: 31 St Edwen Gardens, Cardiff, South Glamorgan, CF4 4JZ. DoB: October 1929, British

Diana Wallace Secretary. Address: 17 St Augustines Road, Penarth, South Glamorgan, CF64 1BH. DoB:

Nagratua Rao Director. Address: Shreyas 17 Dryburgh Avenue, Birchgrove, Cardiff, South Wales, CF4 4QN. DoB: April 1952, British

Janet Daniel Secretary. Address: 43 Charles Street, Cardiff, South Glamorgan, CF1 4EB. DoB:

Janet Claire Burke Director. Address: 3 Petrel Close, Lavernock Park, Penarth, Vale Of Glamorgan, CF64 5FT. DoB: July 1957, British

Gail Ann Marie Duffy Director. Address: 37 Bwlch Road, Cardiff, South Glamorgan, CF5 3BX. DoB: December 1965, British

Jobs in Advocacy Matters (wales) vacancies. Career and practice on Advocacy Matters (wales). Working and traineeship

Administrator. From GBP 2200

Welder. From GBP 1500

Responds for Advocacy Matters (wales) on FaceBook

Read more comments for Advocacy Matters (wales). Leave a respond Advocacy Matters (wales) in social networks. Advocacy Matters (wales) on Facebook and Google+, LinkedIn, MySpace

Address Advocacy Matters (wales) on google map

Other similar UK companies as Advocacy Matters (wales): 75 Kyrle Road Management Company Limited | Rose Property Acquisitions Ltd | Yellowmile Limited | Landmark Property Company Limited | Friary Road Enterprises Limited

This business is known as Advocacy Matters (wales). This company was founded twenty years ago and was registered under 03180805 as its company registration number. This particular office of the firm is based in Cardiff. You can reach them at Canton House, 435 Cowbridge Road East Canton. Advocacy Matters (wales) was known thirteen years ago under the name of People In Partnership. This business principal business activity number is 88100 meaning Social work activities without accommodation for the elderly and disabled. Advocacy Matters (wales) released its account information for the period up to 2015-03-31. The most recent annual return information was filed on 2016-04-01. 20 years of presence on the local market comes to full flow with Advocacy Matters (wales) as the company managed to keep their clients happy throughout their long history.

The firm started working as a charity on Thursday 9th May 1996. It works under charity registration number 1055211. The geographic range of the firm's area of benefit is wales and it provides aid in different locations in Cardiff, Newport City, Rhondda Cynon Taff and Vale Of Glamorgan. Their board of trustees has five people, that is, Myo Win-Pe, Ms Susan Williams, Nasia Sarwar-Skuse, Haydn Osborne and Laura Lees. Regarding the charity's financial summary, their most successful period was in 2013 when they raised £412,776 and their expenditures were £406,776. Advocacy Matters (wales) concentrates on the problem of disability, the issue of disability. It works to improve the situation of people with disabilities, people with disabilities. It tries to help these recipients by the means of counselling and providing advocacy and providing advocacy and counselling services. If you want to know more about the company's activities, dial them on this number 0292 023 3733 or visit their official website. If you want to know more about the company's activities, mail them on this e-mail [email protected] or visit their official website.

Because of this company's growing number of employees, it was unavoidable to hire further executives, including: Dennis Alan Clarke, Lucy Sarah Davies, Owen Thomas who have been cooperating for almost one year to fulfil their statutory duties for this specific firm. What is more, the director's efforts are constantly aided by a secretary - Haydn Osborne, from who was chosen by this specific firm in 2011.