Springboard Opportunity Group

All UK companiesHuman health and social work activitiesSpringboard Opportunity Group

Child day-care activities

Springboard Opportunity Group contacts: address, phone, fax, email, website, shedule

Address: 2(a) Princes Road Clevedon BS21 7SZ Avon

Phone: 01275 341113

Fax: 01275 341113

Email: [email protected]

Website:

Shedule:

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

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

Registration data Springboard Opportunity Group

Register date: 1993-08-11

Register number: 02844191

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 Springboard Opportunity Group

Owner, director, manager of Springboard Opportunity Group

Linda Anne Shaw Director. Address: 2(A) Princes Road, Clevedon, Avon, BS21 7SZ. DoB: June 1952, British

Diane Rose Scarborough Director. Address: 2(A) Princes Road, Clevedon, Avon, BS21 7SZ. DoB: June 1951, British

Donald James Mccallum Director. Address: 2(A) Princes Road, Clevedon, Avon, BS21 7SZ. DoB: October 1937, British

Louise Jean Petersen Director. Address: 2(A) Princes Road, Clevedon, Avon, BS21 7SZ. DoB: January 1974, British

Rachel Faith Enchill Director. Address: 2(A) Princes Road, Clevedon, Avon, BS21 7SZ. DoB: November 1982, British

Joanne Gibbard Director. Address: 2(A) Princes Road, Clevedon, Avon, BS21 7SZ. DoB: August 1968, British

Gillian Constable Director. Address: 2(A) Princes Road, Clevedon, Avon, BS21 7SZ. DoB: April 1946, British

Rachel Mary Standing Director. Address: 2(A) Princes Road, Clevedon, Avon, BS21 7SZ. DoB: March 1969, British

Charlotte Cockle Director. Address: 2(A) Princes Road, Clevedon, Avon, BS21 7SZ. DoB: February 1978, British

Harriet Jane Hart Director. Address: 2(A) Princes Road, Clevedon, Avon, BS21 7SZ. DoB: June 1953, British

Angela Josephine Whitfield Director. Address: 2(A) Princes Road, Clevedon, Avon, BS21 7SZ. DoB: August 1946, British

Karen Louise Squintani Director. Address: 2(A) Princes Road, Clevedon, Avon, BS21 7SZ. DoB: January 1971, British

Paul Leslie Hayes Director. Address: 2(A) Princes Road, Clevedon, Avon, BS21 7SZ. DoB: May 1960, British

Mark Craig Cox Director. Address: 2(A) Princes Road, Clevedon, Avon, BS21 7SZ. DoB: July 1969, British

Alan Keith Moss Director. Address: Blackmoor Close, Langford, Bristol, North Somerset, BS40 5HN, England. DoB: May 1950, British

Shelley Wadey Director. Address: Woodhill Avenue, Portishead, North Somerset, BS20 7EX. DoB: February 1972, British

Kathy Littlewood-hillsdon Director. Address: Berkeley Crescent, Uphill, Weston-Super-Mare, North Somerset, BS23 4XZ. DoB: September 1975, British

Keith Anthony Long Director. Address: Clevedon Road, Tickenham, Clevedon, N Somerset, BS21 6RE. DoB: September 1942, British

David Anthony Dennis Director. Address: Parklands Avenue, Weston-Super-Mare, Avon, BS22 7PS. DoB: March 1945, British

Janet Clare Cryer Director. Address: Woodview, Clevedon, N Somt, BS21 6YH. DoB: October 1944, British

Charlotte Jennifer Johns Director. Address: 14 Naunton Way, Weston Super Mare, Avon, BS22 9QW. DoB: January 1973, British

Anna Roberts Director. Address: 3 Hollis Crescent, North Weston, North Somerset, BS20 6TH. DoB: November 1972, British

Sarah Anne Iles Director. Address: 3 Down Close, Portishead, North Somerset, BS20 8BX. DoB: July 1968, British

Joanna Janet Bevan Director. Address: 8 Blythe Gardens, Worle, Weston Super Mare, Avon, BS22 6NB. DoB: May 1971, British

Sarah Louise Ridge Director. Address: 2 The Martins, Portishead, Somerset, BS20 7LQ. DoB: n\a, British

Zoe Bebbington Director. Address: 87 Brockend, Portishead, North Somerset, BS20 8LS. DoB: n\a, British

Dennis Joseph Coobe Director. Address: 5 Edgecombe Avenue, Weston Super Mare, Avon, BS22 9AY. DoB: June 1960, British

Elspeth Jane Stewart Director. Address: 24 Durbin Park Road, Clevedon, Avon, BS21 7EU. DoB: June 1954, British

Caroline Jennifer Stitfall Director. Address: 7 Raleigh Rise, Portishead, N Somerset, BS20 6LA. DoB: June 1964, British

David Andrew Peddle Director. Address: 55 Parklands Avenue, Worle, Weston Super Mare, Avon, BS22 7PZ. DoB: June 1956, British

Susan Roche Goulding Director. Address: 11 Varsity Way, Locking, North Somerset, BS24 7DH. DoB: August 1966, British

David Edmund Scarborough Director. Address: 40 Causeway View, Nailsea, North Somerset, BS48 2XG. DoB: n\a, British

Philip William Harris Director. Address: 23 Robin Lane, Clevedon, Banes, BS21 7ES. DoB: March 1955, British

Elvire Lucy Gingell Director. Address: 1 Claremont Gardens, Nailsea, North Somerset, BS19 2UY. DoB: June 1959, English

Simon Wilson Director. Address: 4 Somerset Road, Clevedon, Avon, BS21 6DP. DoB: December 1964, British

Carole Nowers Director. Address: 7 Wells Close, Nailsea, Bristol, BS19 2SW. DoB: July 1955, British

Kevin Anthony Youde Director. Address: 3 Downland Close, Nailsea, Bristol, BS19 2HZ. DoB: October 1958, British

Gillian Elizabeth Mclorinan Director. Address: 266 Locking Road, Weston Super Mare, Avon, BS22 8LT. DoB: February 1959, British

Ann Ramsey Director. Address: 38 Causeway View, Clevedon, Nailsea, North Somerset, BS48 2XG. DoB: October 1957, British

Jobs in Springboard Opportunity Group vacancies. Career and practice on Springboard Opportunity Group. Working and traineeship

Helpdesk. From GBP 1200

Cleaner. From GBP 1100

Project Planner. From GBP 3900

Cleaner. From GBP 1100

Responds for Springboard Opportunity Group on FaceBook

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

Address Springboard Opportunity Group on google map

Other similar UK companies as Springboard Opportunity Group: 3d Hub Holdings Limited | Comprie Ltd | Eightwire Works Limited | Hawkline Monster Limited | Chantek Management Limited

Springboard Opportunity Group with the registration number 02844191 has been operating on the market for twenty three years. This particular Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be found at 2(a) Princes Road, Clevedon in Avon and its post code is BS21 7SZ. The firm Standard Industrial Classification Code is 88910 , that means Child day-care activities. 2015-08-31 is the last time when account status updates were reported. 23 years of presence on this market comes to full flow with Springboard Opportunity Group as they managed to keep their customers satisfied throughout their long history.

The company became a charity on September 8, 1993. It is registered under charity number 1025787. The range of the enterprise's activity is not defined. They provide aid in North Somerset. The charity's trustees committee features eleven people: Susan Roche Goulding, David Dennis, Rachel Mary Standing, Paul Leslie Hayes and Angela Josephine Whitfield, among others. When it comes to the charity's financial summary, their best period was in 2010 when they raised 489,703 pounds and their spendings were 384,161 pounds. Springboard Opportunity Group concentrates its efforts on the issue of disability and the advancement of health and saving of lives. It strives to support young people or children, people with disabilities. It provides help to the above agents by providing various services and providing buildings, open spaces and facilities. If you want to find out something more about the firm's activities, dial them on this number 01275 341113 or see their official website. If you want to find out something more about the firm's activities, mail them on this e-mail [email protected] or see their official website.

At the moment, the directors employed by this firm are as follow: Linda Anne Shaw appointed in 2015 in July, Diane Rose Scarborough appointed one year ago, Donald James Mccallum appointed in 2015 in July and 5 others listed below.