Oxford Diocesan Council For Social Work Incorporated

All UK companiesHuman health and social work activitiesOxford Diocesan Council For Social Work Incorporated

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

Oxford Diocesan Council For Social Work Incorporated contacts: address, phone, fax, email, website, shedule

Address: 7 Southern Court South Street RG1 4QS Reading

Phone: 0118 921 7648

Fax: 0118 921 7648

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Oxford Diocesan Council For Social Work Incorporated"? - send email to us!

Oxford Diocesan Council For Social Work Incorporated detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Oxford Diocesan Council For Social Work Incorporated.

Registration data Oxford Diocesan Council For Social Work Incorporated

Register date: 1982-05-17

Register number: 01636098

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

Get full report form global database UK for Oxford Diocesan Council For Social Work Incorporated

Owner, director, manager of Oxford Diocesan Council For Social Work Incorporated

Revd Graham Sykes Director. Address: North Hinksey Lane, Oxford, OX2 0NB, United Kingdom. DoB: December 1959, British

James George Brown Director. Address: 7 Southern Court, South Street, Reading, Berkshire, RG1 4QS. DoB: February 1955, British

Hhj Anthony William Poole King Director. Address: 7 Southern Court, South Street, Reading, Berkshire, RG1 4QS. DoB: August 1942, British

Philip John Sapwell Director. Address: 7 Southern Court, South Street, Reading, Berkshire, RG1 4QS. DoB: November 1950, British

Nicholas John Stevens Secretary. Address: Southern Court, South Street, Reading, RG1 4QS, England. DoB:

Guy Hanbury Davies Director. Address: 7 Southern Court, South Street, Reading, Berkshire, RG1 4QS. DoB: February 1965, British

The Reverend Canon Susan Elizabeth Booys Director. Address: 7 Southern Court, South Street, Reading, Berkshire, RG1 4QS. DoB: June 1956, British

Frank James Harper Director. Address: 7 Southern Court, South Street, Reading, Berkshire, RG1 4QS. DoB: March 1948, British

Sarah Prince Director. Address: 7 Southern Court, South Street, Reading, Berkshire, RG1 4QS. DoB: June 1965, British

Diana Marion Hasting Director. Address: Chapel Lane, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4AN, England. DoB: August 1936, British

Reverend Timothy Peter Edge Director. Address: 27 Burford Road, Witney, Oxon, OX28 6DP. DoB: December 1955, British

Andrew Charles Lane Secretary. Address: 7 Southern Court, South Street, Reading, Berkshire, RG1 4QS. DoB:

Michael Richard Hardman Director. Address: 7 Southern Court, South Street, Reading, Berkshire, RG1 4QS. DoB: September 1938, British

Ian Hewitt Director. Address: Witheridge Hill, Highmoor, Henley-On-Thames, Oxfordshire, RG9 5PH, United Kingdom. DoB: April 1957, British

Stephanie Bessant Director. Address: 7 Southern Court, South Street, Reading, Berkshire, RG1 4QS. DoB: June 1959, British

Alasdair Neil Macarthur Director. Address: Denmark Avenue, Woodley, Reading, Berkshire, RG5 4RS, United Kingdom. DoB: June 1960, British

Robert Charles Dwyer Director. Address: Little Birches, 22 Woodend Drive, Ascot, Berkshire, SL5 9BG. DoB: May 1948, British

Ian Benjamin Anderson Secretary. Address: 11 Chatteris Way, Lower Earley, Reading, Berkshire, RG6 4JA. DoB: March 1963, British

Malcolm Stanley Fearn Director. Address: 11 Halls Close, Oxford, Oxfordshire, OX2 9HR. DoB: November 1941, British

Julian Charles Knight Director. Address: The Old Vicarage, Aston Rowant, Oxon, OX9 5ST. DoB: May 1945, British

Sonia Loraine Johnson Director. Address: 1 Crisp Gardens, Temple Park, Binfield, Berkshire, RG42 4PQ. DoB: May 1968, British

Helena Luan Taylor Knox Director. Address: 139b County Road, Swindon, Wiltshire, SN1 2EB. DoB: August 1974, British

Stephen Barber Director. Address: 37 Lawton Avenue, Carterton, Oxfordshire, OX18 3JY. DoB: November 1946, British

Leslie Stephen Director. Address: 46 Beech Lane, Earley, Reading, Berkshire, RG6 5PT. DoB: May 1947, British

Josephine Mary Saunders Director. Address: 6 Aldbourne Road, Burnham, Slough, Berkshire, SL1 7NJ. DoB: July 1938, British

John Charles Roger Tennent Director. Address: Barnfield, Mark Way, Godalming, Surrey, GU7 2BD. DoB: October 1964, British

The Venerable Norman Atkinson Russell Director. Address: Foxglove House, Love Lane Donnington, Newbury, Berkshire, RG14 2JG. DoB: August 1943, British

Alison Webster Director. Address: 55b Truro Road, Wood Green, London, N22 8EH. DoB: January 1966, British

Doctor Jennifer Margaret Stillwell Director. Address: Swan House, 12b Cuxham Road, Watlington, Oxford, OX49 5JW. DoB: July 1938, British

Daniel Sullivan Director. Address: 38 Basingstoke Road, Tadley, Hampshire, RG26 5RD. DoB: July 1949, Scottish

Jennifer Beresford Director. Address: Merlin House, Medmenham, Marlow, Buckinghamshire, SL7 2HJ. DoB: February 1928, British

The Revd Canon Anthony William Williamson Director. Address: 9 The Goggs, Watlington, Oxfordshire, OX9 5JX. DoB: September 1933, British

Richard Stephen Shircore Director. Address: 53 Sutton Avenue, Slough, Berkshire, SL3 7AP. DoB: October 1949, British

Nicholas Anthony Parish Director. Address: Old Lands Hill, Bracknell, Berkshire, RG12 2QX. DoB: October 1958, British

Kathryn Anne Curry Secretary. Address: 29 Chiltern Crescent, Wallingford, Oxfordshire, OX10 0PG. DoB:

Primrose Mary Gallimore Director. Address: Fern Cottage, Chapel Square, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0HA. DoB: April 1939, British

Brian William Fozard Director. Address: 39 Hawkedon Way, Lower Earley, Reading, Berkshire, RG6 3AP. DoB: August 1937, British

Peter Rhys Llewellyn Hughes Secretary. Address: The Old Post Office, Cassington, Oxford, Oxfordshire, OX8 1DN. DoB:

Sandra Lesley Kemp Secretary. Address: 31 Greenwood Grove, Winnersh, Wokingham, Berkshire, RG41 5LH. DoB:

Eleanor Grace Bray Secretary. Address: 49 Old Wokingham Road, Crowthorne, Berkshire, RG45 6SS. DoB:

Peter Teague Director. Address: 37 Tangley Drive, Wokingham, Berkshire, RG41 2PD. DoB: February 1933, British

John Charles Roger Tennent Director. Address: 6 The Green, Aston Rowant, Watlington, Oxfordshire, OX49 5ST. DoB: October 1964, British

Josephine Mary Saunders Director. Address: 6 Aldbourne Road, Burnham, Slough, Berkshire, SL1 7NJ. DoB: July 1938, British

Sandra Lesley Kemp Secretary. Address: 31 Greenwood Grove, Winnersh, Wokingham, Berkshire, RG41 5LH. DoB:

Heather Mary Llewellyn Director. Address: Hillfarm House, Ipsden, Wallingford, Oxfordshire, OX10 6AD. DoB: March 1948, British

Brian George Kyriacou Director. Address: The Vicarage, Church Street, North Marston, Buckingham, MK18 3PH. DoB: November 1942, British

Leslie Stephen Director. Address: 46 Beech Lane, Earley, Reading, Berkshire, RG6 5PT. DoB: May 1947, British

Reverend Timothy Higgins Director. Address: The Rectory Parsons Fee, Aylesbury, Buckinghamshire, HP20 2QZ. DoB: July 1945, British

Leonora Wilson Director. Address: 6 Desborough House, High Wycombe, Buckinghamshire, HP13 6HH. DoB: July 1951, British

Carol Francis Lewis Director. Address: The Rectory, Compton, Newbury, Berkshire, RG16 0RD. DoB: January 1945, British

Susan Joan Divall Director. Address: 22 Liscombe, Bracknell, Berkshire, RG12 7BY. DoB: August 1949, British

Gwendoline Ranklin Director. Address: 13 Dodgson Road, Cowley, Oxford, Oxfordshire, OX4 3QS. DoB: April 1929, British

Revd Donald Rydings Director. Address: 2 Walnut Close, Great Missenden, Buckinghamshire, HP16 9AL. DoB: February 1933, British

Rosemary Susan Peirce Director. Address: 70 Yarnells Hill, Oxford, Oxfordshire, OX2 9BG. DoB: August 1944, British

Revd Reginald Spears Director. Address: St Peters Vicarage, 129 Whiteknights Road Earley, Reading, RG6 7BB. DoB: November 1948, British

Anita Jones Director. Address: The Rectory, Rough Lane Tilehurst, Reading, Berkshire, RG3 4JY. DoB: March 1940, British

Lesley Karel Taylor Secretary. Address: 22 Cecil Aldin Drive, Tilehurst, Reading, Berkshire, RG3 6YP. DoB:

Margaret Isabel Bryer Director. Address: 5 First Turn, Upper Wolvercote, Oxford, Oxfordshire, OX2 8AG. DoB: June 1942, British

Mary Florence Turner Director. Address: 63 Eastern Avenue, Reading, Berkshire, RG1 5RU. DoB: July 1916, British

Doctor Catherine Anne Borrowdale Director. Address: 305 Iffley Road, Oxford, Oxfordshire, OX4 4AG. DoB: June 1955, British

Revd Dereck Elvin West Director. Address: Christian Concern 11 Sussex Place, Slough, Berkshire, SL1 1NH. DoB: March 1947, British

William John Dulborough Director. Address: 7 Kelmscott Close, Caversham, Reading, Berkshire, RG4 7DG. DoB: July 1927, British

Reverend Paul Roderick Nicholson Director. Address: The Vicarage, Turville, Henley On Thames, Oxfordshire, RG9 6QU. DoB: May 1932, British

Revd David Keith Miell Director. Address: The Rectory, Broughton Village, Milton Keynes, Buckinghamshire, MK10 9AA. DoB: August 1957, British

Roger Edward Titley Director. Address: 6 Wendover Way, Aylesbury, Buckinghamshire, HP21 7NG. DoB: March 1931, British

Jobs in Oxford Diocesan Council For Social Work Incorporated vacancies. Career and practice on Oxford Diocesan Council For Social Work Incorporated. Working and traineeship

Project Co-ordinator. From GBP 1500

Fabricator. From GBP 2900

Responds for Oxford Diocesan Council For Social Work Incorporated on FaceBook

Read more comments for Oxford Diocesan Council For Social Work Incorporated. Leave a respond Oxford Diocesan Council For Social Work Incorporated in social networks. Oxford Diocesan Council For Social Work Incorporated on Facebook and Google+, LinkedIn, MySpace

Address Oxford Diocesan Council For Social Work Incorporated on google map

Other similar UK companies as Oxford Diocesan Council For Social Work Incorporated: Gilpins The Shop For Men Limited | Hill Partnerships (eastern) Limited | Guestwick Farms Co. | Nya Minitransport Invest Limited | Fireplace World (uk) Limited

This business is located in Reading with reg. no. 01636098. The company was established in 1982. The headquarters of this firm is situated at 7 Southern Court South Street. The zip code for this location is RG1 4QS. This business SIC code is 88990 , that means Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time the accounts were reported. 34 years of presence in the field comes to full flow with Oxford Diocesan Council For Social Work Incorporated as they managed to keep their customers happy through all this time.

The company became a charity on Thursday 2nd September 1982. Its charity registration number is 285214. The range of their area of benefit is diocese of oxford and it provides aid in different locations across Throughout England. Their board of trustees features eight representatives: Michael Hardman, Frank Harper, Diana Hasting, Rev Tim Edge and Alasdair Macarthur, to name a few of them. When it comes to the charity's financial summary, their best period was in 2013 when they raised £4,663,973 and their expenditures were £4,529,529. Oxford Diocesan Council For Social Work Incorporated concentrates its efforts on the problems of economic and community development and unemployment, problems related to accommodation and housing, the prevention or relief of poverty. It strives to improve the situation of young people or children, other definied groups. It helps the above agents by the means of providing advocacy and counselling services and providing specific services. If you wish to know more about the company's activities, dial them on this number 0118 921 7648 or visit their website. If you wish to know more about the company's activities, mail them on this e-mail [email protected] or visit their website.

There's a group of ten directors overseeing this specific business now, including Revd Graham Sykes, James George Brown, Hhj Anthony William Poole King and 7 other directors who might be found below who have been doing the directors responsibilities for 2 years. Moreover, the managing director's tasks are backed by a secretary - Nicholas John Stevens, from who found employment in the following business three years ago.