After Adoption

All UK companiesHuman health and social work activitiesAfter Adoption

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

After Adoption contacts: address, phone, fax, email, website, shedule

Address: Unit 5 Citygate 5 Blantyre Street M15 4JJ Manchester

Phone: 0161 839 4932

Fax: 0161 839 4932

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "After Adoption"? - send email to us!

After Adoption detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders After Adoption.

Registration data After Adoption

Register date: 1990-10-03

Register number: 02545535

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 After Adoption

Owner, director, manager of After Adoption

Julian Maxwell Waring Director. Address: Kingsley Road, Frodsham, Cheshire, WA6 6BA, England. DoB: October 1955, British

Dr Heather Claire Ottaway Director. Address: Coronation Road, Southville, Bristol, BS3 1AR, England. DoB: July 1969, British

Neil Langford Mcarthur Director. Address: Citygate, 5 Blantyre Street, Manchester, M15 4JJ, England. DoB: November 1956, British

David Andrew Vincent Champness Director. Address: Citygate, 5 Blantyre Street, Manchester, M15 4JJ, England. DoB: January 1969, British

Roma Lynn Charlton Secretary. Address: 1 Dene Close, Newcastle Upon Tyne, NE7 7BL. DoB: August 1960, British

Patricia Carol Franklin-bruce Director. Address: 49 Watchetts Drive, Camberley, Surrey, GU15 2PQ. DoB: December 1953, British

Brian Latham Director. Address: 57 Moorside North, Fenham, Newcastle Upon Tyne, NE4 9DU. DoB: June 1936, British

David Tomlinson Director. Address: 204 Brook Mill, Threadfold Way Eagley, Bolton, BL7 9DW. DoB: February 1940, British

Dr Hugh Mclaughlin Director. Address: 7 Shiredale Close, Cheadle, Cheshire, SK8 5RY. DoB: September 1954, British

Jonathan Michael Pearce Director. Address: West Street, Buckingham, MK18 1HL, England. DoB: October 1966, British

Anneli Collins Director. Address: Citygate, 5 Blantyre Street, Manchester, M15 4JJ, England. DoB: May 1968, British

Yasar Munir Director. Address: Apartment 89 Spectrum Block 3, Blackfriars Road, Salford, M3 7BP. DoB: April 1984, British

Professor Colin Leslie Jones Director. Address: 11 Darren Close, Cowbridge, Vale Of Glamorgan, CF71 7DE. DoB: May 1941, Welsh

Betty Foster Director. Address: 122 Lon Penmon, Benllech, Anglesey, Gwynedd, LL74 8RR. DoB: August 1942, British

Alan Peter Harry Mann Director. Address: Red Kites, Innings Road, Little Frieth, Henley On Thames, Oxfordshire, RG9 6NR. DoB: September 1946, British

Maureen Anne Crank Secretary. Address: 801 Frobisher House, Dolphin Square, London, SW1V 3NJ. DoB: February 1944, British

Julia Ridgway Director. Address: 121 Westbourne Park Road, London, W2 5QL. DoB: June 1945, British

Michael Brennan Director. Address: 122a Reigate Road, Ewell, Surrey, KT17 3BX. DoB: December 1940, British

Daniel Gerrard Tuohy Director. Address: 9 Sefton Drive, Wilmslow, Cheshire, SK9 4EL. DoB: May 1956, Irish

Jan Elisabeth Burnell Director. Address: 21 Harmer Green Lane, Welwyn, Hertfordshire, AL6 0AS. DoB: September 1950, British

Non Davies Director. Address: Esgair Eithin, Llangernyw, Abergele, Conwy, LL22 8RG. DoB: February 1961, British

Helen Linforth Director. Address: 37 Shaftesbury Grove, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5JA. DoB: July 1954, British

Barry Howard Morris Director. Address: 51 Farrer Road, London, N8 8LD. DoB: n\a, British

Trevor Cottam Director. Address: 9 Wallworth Terrace, Altrincham Road Morley, Wilmslow, Cheshire, SK9 5NN. DoB: December 1961, British

Maureen Anne Crank Secretary. Address: 801 Frobisher House, Dolphin Square, London, SW1V 3NJ. DoB: February 1944, British

Howard Hammond Director. Address: Roscoe Lowe Barn Roscoe Lowe Brow, Anderton, Chorley, Lancashire, PR6 0HG. DoB: July 1934, British

Brenda Phillips Secretary. Address: 1 Rosary Road, Oldham, OL8 2SP. DoB:

Elaine Baxter Director. Address: 23 Brairlands Avenue, Sale, Cheshire, M33 4DA. DoB: November 1960, British

Arndrea Kelly Secretary. Address: 66 Barkers Lane, Sale, Cheshire, M33 6SD. DoB:

Anne Cunnington Director. Address: Lloyds House 22 Lloyd Street, Manchester, Lancashire, M2 5WA. DoB: October 1942, British

Anne Meredith Harris Director. Address: 10 Devon Drive, Diggle, Oldham, OL3 5PP. DoB: October 1944, British

Jobs in After Adoption vacancies. Career and practice on After Adoption. Working and traineeship

Carpenter. From GBP 2400

Engineer. From GBP 2200

Plumber. From GBP 2200

Electrician. From GBP 2000

Carpenter. From GBP 1900

Helpdesk. From GBP 1400

Responds for After Adoption on FaceBook

Read more comments for After Adoption. Leave a respond After Adoption in social networks. After Adoption on Facebook and Google+, LinkedIn, MySpace

Address After Adoption on google map

Other similar UK companies as After Adoption: Mmp Bristol Ltd | Jcs Furniture Ltd | Mildenhall Tyre & Auto Centre Ltd | Donna Wilson Limited | Tracey Russell Design Limited

Started with Reg No. 02545535 twenty six years ago, After Adoption was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). Its current registration address is Unit 5 Citygate, 5 Blantyre Street Manchester. Launched as After Adoption, Post Adoption Services (greater Manchester And Surrounding Districts), the firm used the name until 2000, when it got changed to After Adoption. The firm Standard Industrial Classification Code is 88990 , that means Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time company accounts were filed. It's been 26 years for After Adoption on this market, it is still strong and is very inspiring for it's competition.

Having 19 job advertisements since 2014-06-16, the firm has been one of the most active firms on the job market. Recently, it was recruiting job candidates in Birmingham, Liverpool and Manchester. They most frequentlyusually offer full time jobs under Flexitime mode. They hire workers on such posts as for instance: Regional Administrator, Service Manager, Bristol and Cardiff and Adoption Support Social Worker. Out of the offered jobs, the best paid one is Head of Service - Adoption in Birmingham with £55800 annually. More details on recruitment and the career opportunity can be found in particular announcements.

The firm was registered as a charity on 1990-11-07. It is registered under charity number 1000888. The geographic range of the company's activity is not defined. They operate in Throughout England And Wales. The company's trustees committee features ten members: Brian Latham, David Tomlinson, Ms Helen Linforth, Dr Hugh Mclaughlin and Alan Mann, among others. As for the charity's financial statement, their best year was 2013 when they earned 3,278,562 pounds and they spent 3,289,224 pounds. After Adoption concentrates on charitable purposes, charitable purposes. It works to aid children or young people, children or youth, other definied groups. It tries to help the above beneficiaries by providing specific services, manifold charitable activities and counselling and providing advocacy. If you would like to find out more about the charity's undertakings, dial them on the following number 0161 839 4932 or see their official website. If you would like to find out more about the charity's undertakings, mail them on the following e-mail [email protected] or see their official website.

Julian Maxwell Waring, Dr Heather Claire Ottaway, Neil Langford Mcarthur and 5 other directors who might be found below are listed as company's directors and have been expanding the company since 2014. In order to maximise its growth, since the appointment on August 1, 2006 this limited company has been utilizing the skills of Roma Lynn Charlton, age 56 who's been responsible for ensuring efficient administration of this company.