Rochdale Citizen Advocacy

All UK companiesHuman health and social work activitiesRochdale Citizen Advocacy

Social work activities without accommodation for the elderly and disabled

Rochdale Citizen Advocacy contacts: address, phone, fax, email, website, shedule

Address: Spotland Community Centre 92-96 Spotland Rd OL12 6PJ Rochdale

Phone: 01706 641991

Fax: 01706 641991

Email: [email protected]

Website:

Shedule:

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

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

Registration data Rochdale Citizen Advocacy

Register date: 1992-06-26

Register number: 02726704

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 Rochdale Citizen Advocacy

Owner, director, manager of Rochdale Citizen Advocacy

Naila Akhter Director. Address: Spotland Community Centre, 92-96 Spotland Rd, Rochdale, Lancs, OL12 6PJ. DoB: January 1977, British

Sheila Ann Sherlock Director. Address: Spotland Community Centre, 92-96 Spotland Rd, Rochdale, Lancs, OL12 6PJ. DoB: April 1949, British

Peter Brendan Coleman Director. Address: Spotland Community Centre, 92-96 Spotland Rd, Rochdale, Lancs, OL12 6PJ. DoB: April 1948, N Irish

Shagufta Noreen Director. Address: Spotland Community Centre, 92-96 Spotland Rd, Rochdale, Lancs, OL12 6PJ. DoB: August 1971, British

Mansoor Ahmed Director. Address: Spotland Community Centre, 92-96 Spotland Rd, Rochdale, Lancs, OL12 6PJ. DoB: February 1973, British

Patricia Mary Sanchez Secretary. Address: 3 High Peak, Blackstone Edge Old, Littleborough, Lancashire, OL15 0LQ. DoB: May 1940, British

Jennifer Davis Hanson Director. Address: Spotland Community Centre, 92-96 Spotland Rd, Rochdale, Lancs, OL12 6PJ. DoB: February 1953, British

Sadia Tabsam Director. Address: Spotland Community Centre, 92-96 Spotland Rd, Rochdale, Lancs, OL12 6PJ. DoB: January 1984, British

Amanda Caine Secretary. Address: Haugh Cottage, Haugh Road Lobb Mill, Todmorden, Yorkshire, OL14 6BU. DoB: February 1954, British

Jonathon Mark Sibbles Director. Address: 57 Grains Road, Delph, Oldham, Lancashire, OL3 5DS. DoB: June 1967, British

Paul Charles Smith Director. Address: Thornlea East, Holme House Road Cornholme, Todmorden, West Yorkshire, OL14 8LD. DoB: June 1962, British

Gerard Majella Traynor Director. Address: 15 Sutcliffe Street, Royton, Oldham, Lancashire, OL2 6LP. DoB: May 1966, Irish

Kim Doolan Director. Address: 121 Broad Lane, Rochdale, Lancashire, OL16 4PP. DoB: July 1965, British

Maggie Muir Director. Address: Spotland Community Centre, 92-96 Spotland Rd, Rochdale, Lancs, OL12 6PJ. DoB: December 1944, British

Jane Wroe Director. Address: 181 Wardle Road, Rochdale, Lancashire, OL12 9JB. DoB: January 1979, British

Jayson White Director. Address: 7 Wensley Way, Newbold, Rochdale, Lancashire, OL16 5HA. DoB: April 1969, British

Reverend Elizabeth Jane Davies Director. Address: 16 Ashbourne Avenue, Middleton, M24 2NZ. DoB: April 1958, British

Naila Akhter Director. Address: 6 Clement Royd Street, Rochdale, Lancashire, OL12 6SG. DoB: January 1977, British

Judith Millward Secretary. Address: 77 Halifax Road, Littleborough, Lancashire, OL15 0HL. DoB: February 1947, British

Mary Edwards Director. Address: 5 Valley Cottages, Manchester Road, Greenfield, Oldham, Lancashire, OL3 7DW. DoB: December 1957, British

Gwenda Diane Manco Director. Address: 5 Stansfield Hall, Littleborough, Lancashire, OL15 9RH. DoB: January 1954, British

Kim Doolan Director. Address: 121 Broad Lane, Rochdale, Lancashire, OL16 4PP. DoB: July 1965, British

Peter Zucca Director. Address: 19 Judith Street, Rochdale, Lancashire, OL12 7HS. DoB: January 1943, British

Derrick Rourke Director. Address: 12 Iveagh Court, Rochdale, Lancashire, OL16 5SW. DoB: September 1934, British

Ruth Rourke Director. Address: 12 Iveagh Court, Rochdale, Lancashire, OL16 5SW. DoB: August 1969, British

Judith Millward Director. Address: 77 Halifax Road, Littleborough, Lancashire, OL15 0HL. DoB: February 1947, British

Kenneth George Wakefield Director. Address: 102 Watkin St Rochsale, Lancs, OZ16 4UL. DoB: March 1954, British

Sadia Ashiq Director. Address: 5 Shelfield Close, Norden, Rochdale, Lancashire, OL11 5YE. DoB: March 1969, Pakistani

Revd Christoper Fallone Director. Address: St Johns Vicarage, 1177 Manchester Road, Castleton Rochdale. DoB: January 1955, British

Edwina Curran Director. Address: 75 Mitchell Street, Rochdale, OL12 6SH. DoB: June 1954, British

Sadia Ashiq Director. Address: 22 Buckley Road, Heywood, Lancashire. DoB: February 1968, British

Father Gerard Barry Director. Address: St John The Baptist, Dowling Street, Rochdale. DoB: July 1964, British

Terrence Ashcroft Director. Address: 142 Sandy Lane, Spotland, Rochdale, Lancashire, OL11 5DR. DoB: October 1947, British

Chris Drinkwater Director. Address: 14 Calderbrook Road, Littleborough, Lancashire, OL15 9HL. DoB: June 1951, British

Amanda Caine Director. Address: Haugh Cottage, Haugh Road Lobb Mill, Todmorden, Yorkshire, OL14 6BU. DoB: February 1954, British

Jean Orton Director. Address: 50 Woodlands Road, Milnrow, Rochdale, Lancashire, OL16 4EY. DoB: June 1931, British

Barbara Fogg Director. Address: 38 Grouse Street, Rochdale, Lancashire, OL12 0RP. DoB: October 1941, British

Jobs in Rochdale Citizen Advocacy vacancies. Career and practice on Rochdale Citizen Advocacy. Working and traineeship

Plumber. From GBP 1700

Welder. From GBP 1800

Responds for Rochdale Citizen Advocacy on FaceBook

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

Address Rochdale Citizen Advocacy on google map

Other similar UK companies as Rochdale Citizen Advocacy: Baldi Locks Limited | Citycom Technologies Ltd | Expert Network Ltd | Fastrax Ltd | Jones Project Support Officer Limited

1992 signifies the establishment of Rochdale Citizen Advocacy, a firm which is located at Spotland Community Centre, 92-96 Spotland Rd , Rochdale. That would make 24 years Rochdale Citizen Advocacy has prospered on the local market, as the company was registered on June 26, 1992. Its Companies House Reg No. is 02726704 and the zip code is OL12 6PJ. This business is classified under the NACe and SiC code 88100 , that means Social work activities without accommodation for the elderly and disabled. The most recent financial reports were submitted for the period up to Saturday 31st March 2012 and the most current annual return was submitted on Wednesday 26th June 2013.

The firm became a charity on 1992-10-26. Its charity registration number is 1014916. The geographic range of their activity is rochdale and the neighbourhood thereof. They operate in Rochdale. Their board of trustees consists of seven members: Mansoor Ahmed, Ms Jennifer Davis Hanson, Patricia Sanchez, Brendan Coleman and Sheila Sherlock, to name a few of them. As regards the charity's financial statement, their most prosperous period was in 2009 when they earned £82,175 and they spent £77,834. Rochdale Citizen Advocacy concentrates on the problem of disability, human rights / religious or racial harmony, human rights / religious or racial harmony. It strives to support people with disabilities, people with disabilities. It provides help to these agents by providing advocacy and counselling services, providing human resources and providing human resources. If you want to get to know anything else about the company's activity, call them on this number 01706 641991 or visit their website. If you want to get to know anything else about the company's activity, mail them on this e-mail [email protected] or visit their website.

The information we have describing this particular firm's personnel implies employment of six directors: Naila Akhter, Sheila Ann Sherlock, Peter Brendan Coleman and 3 other members of the Management Board who might be found within the Company Staff section of this page who started their careers within the company on September 21, 2010, August 19, 2008 and April 17, 2007. Additionally, the managing director's duties are constantly backed by a secretary - Patricia Mary Sanchez, age 76, from who was hired by this business on October 15, 1998.