Advocacy Partners

All UK companiesHuman health and social work activitiesAdvocacy Partners

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

Advocacy Partners contacts: address, phone, fax, email, website, shedule

Address: Ground Floor Mount Pleasant House Huntingdon Road CB3 0RN Cambridge

Phone: 01223555800

Fax: 01223555800

Email: [email protected]

Website:

Shedule:

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

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

Registration data Advocacy Partners

Register date: 1989-10-26

Register number: 02436525

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 Advocacy Partners

Owner, director, manager of Advocacy Partners

Genevieve Cowcher Director. Address: Huntingdon Road, Cambridge, Cambridgeshire, CB3 0RN. DoB: March 1959, British

Genevieve Cowcher Secretary. Address: Huntingdon Road, Cambridge, Cambridgeshire, CB3 0RN. DoB:

Jonathan Senker Director. Address: Huntingdon Road, Cambridge, Cambridgeshire, CB3 0RN. DoB: June 1966, British

Rebecca Jane Carter Director. Address: Huntingdon Road, Cambridge, Cambridgeshire, CB3 0RN. DoB: August 1974, British

Sally Chalk Director. Address: Huntingdon Road, Cambridge, Cambridgeshire, CB3 0RN. DoB: August 1966, Uk

Heather Honour Director. Address: 29 The Ridgway, Sutton, Surrey, SM2 5JX. DoB: August 1949, British

Brenda Elaine Vainker Director. Address: Holmes Road, Twickenham, Middlesex, TW1 4RF, United Kingdom. DoB: February 1953, British

Dr Nadeem Khan Director. Address: Stoughton Avenue, Sutton, Surrey, SM3 8PH, United Kingdom. DoB: October 1971, British

Elisabeth Sian Thomas Director. Address: The Avenue, Richmond, Surrey, TW9 2AH, United Kingdom. DoB: May 1950, British

Jonathan Senker Secretary. Address: 93 Leander Road, London, SW2 2NB. DoB: June 1966, British

Colin Bailey Director. Address: 33 Green Lane, Purley, Surrey, CR8 3PQ. DoB: September 1935, British

Ian Kenneth Munro Director. Address: 68 Furzedown Road, Sutton, Surrey, SM2 5QF. DoB: February 1946, British

Patricia Rebecca Anderson Director. Address: 58 Edward Road, Croydon, Surrey, CR0 6DY. DoB: n\a, British

Doye Akinlade Director. Address: 14 Morval Road, London, SW2 1DQ. DoB: April 1949, British

Christina Haemmerli Schlegel Director. Address: 125 Worple Road, London, Greater London, SW20 8RQ. DoB: January 1966, Switzerland

Peter John Morley Director. Address: 4 Ingleton Road, Carshalton Beeches, Surrey, SM5 4JX. DoB: August 1944, British

Katia Lawry Director. Address: 7 Stanstead Manor, Cheam Road, Sutton, Surrey, SM1 2AY. DoB: January 1926, British

Susan Annette Kabia-smith Director. Address: 65 Fairlands Avenue, Thornton Heath, Surrey, CR7 6HD. DoB: January 1929, British

Gloria Sheila Ferris Director. Address: 108 Grange Road, South Croydon, Croydon, Surrey, CR2 0NB. DoB: August 1939, British

Alastair Harold Mackinlay Director. Address: 21 Wolsey Road, Hampton Hill, Middlesex, TW12 1QP. DoB: January 1938, British

Paul Stuart Channon Director. Address: 88 Emmanuel Road, Balham, London, SW12 0HR. DoB: September 1947, British

Derek John Robinson Secretary. Address: 17 Old Palace Lane, Richmond, Surrey, TW9 1PG. DoB: January 1947, British

Derek John Robinson Director. Address: 17 Old Palace Lane, Richmond, Surrey, TW9 1PG. DoB: January 1947, British

Michael Thomas Ellison Director. Address: 4 Elmfield Way, South Croydon, Surrey, CR2 0ED. DoB: December 1935, British

Michael Fredrerick Crowe Director. Address: 50 Alma Road, Eton Wick, Windsor, Berkshire, SL4 6LA. DoB: May 1954, British

Maureen Marie Ronksley Director. Address: 3 Burtenshaw Road, Thames Ditton, Surrey, KT7 0TP. DoB: April 1938, British

Mary Denise Catherine Carr Secretary. Address: 16 Tennyson Avenue, Twickenham, Middlesex, TW1 4QY. DoB: n\a, British

Jobs in Advocacy Partners vacancies. Career and practice on Advocacy Partners. Working and traineeship

Carpenter. From GBP 2400

Welder. From GBP 1900

Welder. From GBP 1400

Assistant. From GBP 1500

Engineer. From GBP 2300

Responds for Advocacy Partners on FaceBook

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

Address Advocacy Partners on google map

Other similar UK companies as Advocacy Partners: Britt Property Ltd | Delamac Limited | Rs Properties (devon) Limited | Riverlake Medical Services Limited | Europa Inns Limited

Advocacy Partners is categorised as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), with headquarters in Ground Floor Mount Pleasant House, Huntingdon Road in Cambridge. The company located in CB3 0RN This business has been registered on 1989-10-26. The Companies House Registration Number is 02436525. The company debuted under the business name Citizen Advocacy Alliance, though for the last 21 years has operated under the business name Advocacy Partners. This business Standard Industrial Classification Code is 88990 which stands for Other social work activities without accommodation n.e.c.. Advocacy Partners reported its account information up to 2015/03/31. The latest annual return information was filed on 2016/01/22. It's been twenty seven years for Advocacy Partners in this particular field, it is doing well and is very inspiring for many.

The firm was registered as a charity on 1989-11-27. Its charity registration number is 802342. The range of their activity is not defined and it operates in various locations around Throughout London. The Advocacy Partners provides the names of two members of its trustee board, and these are Jonathan Senker and Gloria Sheila Ferris. As concerns the charity's financial statement, their most prosperous year was 2010 when they earned 2,836,016 pounds and they spent 2,435,370 pounds. Advocacy Partners concentrates its efforts on the problem of disability, the advancement of health and saving of lives and the advancement of health and saving of lives. It tries to support the elderly, other definied groups, people with disabilities. It provides help to the above beneficiaries by the means of providing various services, providing advocacy, advice or information and providing human resources. In order to get to know something more about the company's undertakings, dial them on this number 01223555800 or go to their official website. In order to get to know something more about the company's undertakings, mail them on this e-mail [email protected] or go to their official website.

In this particular business, the majority of director's tasks have so far been performed by Genevieve Cowcher and Jonathan Senker. Amongst these two executives, Jonathan Senker has worked for the business the longest, having been a member of directors' team since three years ago.