Breakthrough (deaf-hearing Integration)

All UK companiesHuman health and social work activitiesBreakthrough (deaf-hearing Integration)

Social work activities without accommodation for the elderly and disabled

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

Other service activities n.e.c.

Breakthrough (deaf-hearing Integration) contacts: address, phone, fax, email, website, shedule

Address: Deafplus London Key Close E1 4HG Whitechapel

Phone: 02077906147

Fax: +44-1320 8814025

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Breakthrough (deaf-hearing Integration)"? - send email to us!

Breakthrough (deaf-hearing Integration) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Breakthrough (deaf-hearing Integration).

Registration data Breakthrough (deaf-hearing Integration)

Register date: 1998-12-08

Register number: 03680467

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 Breakthrough (deaf-hearing Integration)

Owner, director, manager of Breakthrough (deaf-hearing Integration)

Stephen Buntu-bwona Secretary. Address: Key Close, London, E1 4HG, United Kingdom. DoB:

Sally Ann Reynolds Director. Address: Elm Way, Worcester Park, Surrey, KT4 8LT, England. DoB: June 1974, British

Angela Diana Walker Director. Address: Geeson Close, Birmingham, B35 6NU, England. DoB: July 1981, British

Sheila Frances Gibson Director. Address: Maybury Knowle, The Ridge, Woking, Surrey, GU22 7EG, England. DoB: November 1948, British

Edward James Watson Director. Address: Deafplus London, Key Close, Whitechapel, London, E1 4HG. DoB: June 1976, British

Kevin John Powell Director. Address: Deafplus London, Key Close, Whitechapel, London, E1 4HG. DoB: March 1960, British

David Graham Packham Director. Address: Deafplus London, Key Close, Whitechapel, London, E1 4HG. DoB: July 1977, British

Angie Pankhania Secretary. Address: Albert Road, Farnborough, Hampshire, GU14 6SL, England. DoB:

David Trumper Director. Address: Deafplus London, Key Close, Whitechapel, London, E1 4HG. DoB: November 1973, British

Janette Margaret Hewitt Director. Address: Deafplus London, Key Close, Whitechapel, London, E1 4HG. DoB: September 1949, British

Gavin Williams Director. Address: Deafplus London, Key Close, Whitechapel, London, E1 4HG. DoB: October 1977, British

Helaine Mhairi Anne Whiteside Director. Address: Deafplus London, Key Close, Whitechapel, London, E1 4HG. DoB: March 1949, British

Dr Christof Von Luttitz Director. Address: Deafplus London, Key Close, Whitechapel, London, E1 4HG. DoB: December 1936, German

Peter Francis Howes Secretary. Address: Deafplus London, Key Close, Whitechapel, London, E1 4HG. DoB: January 1942, British

Dr Shaukat Nawaz Khan Director. Address: Deafplus London, Key Close, Whitechapel, London, E1 4HG. DoB: February 1949, British

Keith Harold Goldsworthy Director. Address: 30 Footherley Road, Shenstone, Lichfield, Staffordshire, WS14 0NJ. DoB: August 1942, British

Sally Paull Director. Address: Deafplus London, Key Close, Whitechapel, London, E1 4HG. DoB: May 1958, British

Stephanie Mary Stokes Director. Address: Deafplus London, Key Close, Whitechapel, London, E1 4HG. DoB: April 1949, British

Michael Detsiny Director. Address: Frieth, Frieth, Henley-On-Thames, Oxfordshire, RG9 6PU. DoB: July 1941, Uk

Keith Harold Goldsworthy Secretary. Address: 30 Footherley Road, Shenstone, Lichfield, Staffordshire, WS14 0NJ. DoB: August 1942, British

Anthony Jefferson Jefferson Director. Address: Deafplus London, Key Close, Whitechapel, London, E1 4HG. DoB: November 1963, British

Alex Thoms Director. Address: Deafplus London, Key Close, Whitechapel, London, E1 4HG. DoB: November 1974, British

Roger Steward Secretary. Address: 16 The Priory, Godstone, Surrey, RH9 8NL. DoB:

Jonathan Leslie Stephen Gibbons Director. Address: 5 Melton Court Apartments, Ashbourne Road, Derby, DE22 3BF. DoB: February 1974, British

Susan Jane Prosser Director. Address: 38 Lime Tree Walk, West Wickham, Kent, BR4 9ED. DoB: April 1962, British

Parmjeet Virdee Director. Address: 18 Crackmore Road, Southampton, SO15 1JD. DoB: January 1975, British

Peter Francis Howes Secretary. Address: Belvoir Close, Fareham, Hampshire, PO16 0PJ. DoB: January 1942, British

Jennifer Kate Pearce Director. Address: 4 Westfield Court, Portsmouth Road, Surbiton, Surrey, KT6 4HG. DoB: March 1972, British

Gerard Somers Director. Address: 24 Simmonds Way, Atherstone, Warwickshire, CV9 3AX. DoB: April 1954, British

Lindsey Lavender Secretary. Address: 10 Old Warwick Court, Old Warwick Road Olton, Solihull, West Midlands, B92 7JT. DoB: n\a, British

John Alexander Hay Director. Address: 109 Windmill Lane, Castlecroft, Wolverhampton, West Midlands, WV3 8HN. DoB: June 1949, Scottish

Rubbena Aurangzeb-tariq Director. Address: Acqua House Melliss Avenue, Richmond, Surrey, TW9 4BY, United Kingdom. DoB: February 1971, British

Julie Storey Director. Address: 25 Murrayfields, West Allotment, Tyne & Wear, NE27 0RD. DoB: November 1957, British

Joyce Pennington Director. Address: 4 Rae Avenue, Kings Est, Wallsend, Tyne & Wear, NE28 9JP. DoB: May 1955, British

Jane Allison Sutton Director. Address: 73 Rednal Road, Kings Norton, Birmingham, West Midlands, B38 8DT. DoB: November 1962, British

Paul Mark Carter Director. Address: Hill House Birds Lane, Midgham, Reading, Berkshire, RG7 5UL. DoB: n\a, British

Jenny Lumley Director. Address: 50 Homecroft Road, Sydenham, London, SE26 5QG. DoB: May 1945, British

Deborah Louise Broughall Director. Address: 2 Mytchett Lake Road, Mytchett, Camberley, Surrey, GU16 6AL. DoB: November 1956, British

David Stephens Hyslop Director. Address: 21 Queens Avenue, Shirley, Solihull, West Midlands, B90 2NS. DoB: August 1925, British

Janice Anne Silo Director. Address: 61 Otter Street, Derby, DE1 3FD. DoB: February 1945, British

Peter Francis Howes Director. Address: Deafplus London, Key Close, Whitechapel, London, E1 4HG. DoB: January 1942, British

Terence Albert Thompson Secretary. Address: 5 Hillview Road, Lickey End, Bromsgrove, B60 1JZ. DoB: May 1939, British

Kenneth Charles Carter Director. Address: St Mary's House 37 Market Place, Henley On Thames, Oxfordshire, RG9 2AA. DoB: July 1937, British

Jobs in Breakthrough (deaf-hearing Integration) vacancies. Career and practice on Breakthrough (deaf-hearing Integration). Working and traineeship

Package Manager. From GBP 1600

Controller. From GBP 2200

Responds for Breakthrough (deaf-hearing Integration) on FaceBook

Read more comments for Breakthrough (deaf-hearing Integration). Leave a respond Breakthrough (deaf-hearing Integration) in social networks. Breakthrough (deaf-hearing Integration) on Facebook and Google+, LinkedIn, MySpace

Address Breakthrough (deaf-hearing Integration) on google map

Other similar UK companies as Breakthrough (deaf-hearing Integration): Bigfoot Arts Education Brighton Ltd | Marion Thompson Consulting Ltd | Superdrive Uk Ltd. | National Primary Headteachers Limited | Capital Training Services (ne) Limited

The Breakthrough (deaf-hearing Integration) business has been on the market for at least 18 years, as it's been established in 1998. Started with registration number 03680467, Breakthrough (deaf-hearing Integration) was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) located in Deafplus London, Whitechapel E1 4HG. The firm is registered with SIC code 88100 and their NACE code stands for Social work activities without accommodation for the elderly and disabled. Breakthrough (deaf-hearing Integration) released its latest accounts for the period up to 2015-03-31. The firm's most recent annual return was filed on 2015-12-07. It's been eighteen years for Breakthrough (deaf-hearing Integration) in the field, it is constantly pushing forward and is very inspiring for it's competition.

The enterprise became a charity on 1999-01-25. It works under charity registration number 1073468. The geographic range of their activity is worldwide and it provides aid in various locations across Throughout England. Their board of trustees has six members: Angela Walker, David Packham, Edward James Watson, Kevin Powell and Janette Hewitt, to name a few of them. As regards the charity's financial report, their best year was 2010 when they raised £1,209,081 and they spent £942,302. Breakthrough (deaf-hearing Integration) concentrates on charitable purposes, the issue of disability and education and training. It strives to aid the elderly people, the elderly, people with disabilities. It provides help to these agents by the means of providing advocacy and counselling services, providing human resources and providing human resources. If you wish to get to know anything else about the company's undertakings, call them on this number 02077906147 or see their official website. If you wish to get to know anything else about the company's undertakings, mail them on this e-mail [email protected] or see their official website.

For the following business, a variety of director's obligations up till now have been fulfilled by Sally Ann Reynolds, Angela Diana Walker, Sheila Frances Gibson and 3 remaining, listed below. Out of these six managers, David Graham Packham has worked for the business for the longest time, having become a vital addition to the Management Board in 2010-10-28. Furthermore, the managing director's efforts are continually aided by a secretary - Stephen Buntu-bwona, from who was chosen by the business on 2015-10-28.