Daybreak Centres

All UK companiesHuman health and social work activitiesDaybreak Centres

Other human health activities

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

Physical well-being activities

Other service activities not elsewhere classified

Daybreak Centres contacts: address, phone, fax, email, website, shedule

Address: Network House Acomb NE46 4SA Hexham

Phone: 01434 608118

Fax: 01434 608118

Email: [email protected]

Website:

Shedule:

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

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

Registration data Daybreak Centres

Register date: 1983-12-23

Register number: 01780839

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Daybreak Centres

Owner, director, manager of Daybreak Centres

Christian Hugh Stuart Swinburne Director. Address: Acomb, Hexham, Northumberland, NE46 4SA. DoB: August 1968, British

Barbara Simpson Director. Address: Acomb, Hexham, Northumberland, NE46 4SA. DoB: June 1949, British

Ruth Edwards Secretary. Address: Acomb Industrial Estate, Acomb, Hexham, Northumberland, NE46 4SA, United Kingdom. DoB:

David Mckenzie Director. Address: Acomb, Hexham, Northumberland, NE46 4SA. DoB: December 1947, British

Emma Jennings Director. Address: Acomb, Hexham, Northumberland, NE46 4SA. DoB: February 1976, British

David Bryson Director. Address: Acomb, Hexham, Northumberland, NE46 4SA, England. DoB: July 1948, British

Helena Hay Director. Address: Acomb, Hexham, Northumberland, NE46 4SA, England. DoB: January 1956, British

Dr Raju Jacob George Director. Address: Acomb, Hexham, Northumberland, NE46 4SA, England. DoB: November 1953, British

Trish Thompson Director. Address: Acomb, Hexham, Northumberland, NE46 4SA, England. DoB: April 1955, British

Jennifer Lawrence Secretary. Address: Acomb, Hexham, Northumberland, NE46 4SA, England. DoB:

Julia Smith Director. Address: Acomb, Hexham, Northumberland, NE46 4SA, England. DoB: February 1954, Canadian

Darush Fatahi Kasili Director. Address: 3 Lamonby Way, Southfields, Cramlington, NE23 7XW. DoB: November 1948, British

Paul Attree Secretary. Address: Garden Cottage, Main Street, Slaley, Hexham, Northumberland, NE47 0AA. DoB:

Paul Anthony Lawrence Director. Address: 67 Station Road, Stannington, Morpeth, Northumberland, NE61 6NH. DoB: January 1952, British

Douglas George Ball Director. Address: Acomb, Hexham, Northumberland, NE46 4SA, England. DoB: May 1951, English

Peter Wood Director. Address: Kings Head Cottage, Market Place, Allendale, Northumberland, NE47 9BD. DoB: April 1957, British

Joan Trinder Director. Address: Castleton Close, Jesmond, Newcastle Upon Tyne, NE2 2HF, United Kingdom. DoB: June 1950, British

David Burnside Secretary. Address: 113 Thorntree Drive, West Monkseaton, Whitley Bay, Tyne & Wear, NE25 9NW. DoB: July 1950, British

Yvonne Armstrong Ormston Director. Address: 1 Long Drive, Morpeth, Northumberland, NE61 2DN. DoB: June 1962, British

John Iceton Director. Address: 19 Edward Street, Crawcrook, Ryton, Tyne & Wear, NE40 4HQ. DoB: November 1953, British

Ian Monaghan Director. Address: 2 Patterson Close, Hexham, Northumberland, NE46 2PF. DoB: December 1949, British

Dorothy Greig Director. Address: Trajan Walk, Heddon-On-The-Wall, Newcastle Upon Tyne, Tyne And Wear, NE15 0BL, United Kingdom. DoB: September 1940, British

David Burnside Director. Address: 113 Thorntree Drive, West Monkseaton, Whitley Bay, Tyne & Wear, NE25 9NW. DoB: July 1950, British

Margaret Renton Director. Address: The Hill, Slaggyford, Carlisle, Cumbria, CA8 7NP. DoB: April 1949, British

George Mills Director. Address: 42 Sandy Lane, Gateshead, Tyne & Wear, NE9 7YB. DoB: April 1943, British

Anthony Harris Director. Address: Secretarys Flat, Hexham Golf Club Spital Park, Hexham, Northumberland, NE46 3RZ. DoB: June 1944, British

Leslie Norris Director. Address: Selwood House, Haydon Bridge, Hexham, Northumberland, NE47 6LU. DoB: January 1935, British

Brenda Hetherington Director. Address: 101 Woodhouse Lane, Bishop Auckland, County Durham, DL14 6JU. DoB: September 1940, British

Rhona Patricia Howarth Director. Address: 15 Pearsons Terrace, Hexham, Northumberland, NE46 3DZ. DoB: February 1952, British

Margaret Watson Director. Address: Leglise, Catton, Hexham, Northumberland, NE47 9QS. DoB: June 1944, British

Roland Edward Charles Sugars Director. Address: 21 Princes Street, Corbridge, Northumberland, NE45 5DA. DoB: September 1942, British

William Neil Carmichael Director. Address: Little Swinburne Farm, Colwell, Hexham, Northumberland, NE46 4TT. DoB: n\a, British

William Atkinson Director. Address: 23 West Pastures, Ashington, Northumberland, NE63 8LB. DoB: September 1930, British

Alan Kerr Director. Address: 58 Lambley Crescent, Hebburn, Tyne & Wear, NE31 2ND. DoB: October 1936, British

Andrew Hampton Director. Address: 54 Deanery View, Lanchester, Durham, County Durham, DH7 0NJ. DoB: April 1954, British

Clynwyd Jones Director. Address: County Hall (Social Services Department), Morpeth, Northumberland, NE61 2EF. DoB: n\a, British

Clifford Kell Director. Address: 12 Denewell Avenue, Gateshead, Tyne & Wear, NE9 5HD. DoB: May 1924, British

William Lovell Director. Address: Combhill House, Haltwhistle, Northumberland, NE49 9NS. DoB: March 1951, British

Susan Mcmillan Director. Address: Farmside Heddon Banks, Heddon On The Wall, Northumberland, NE15 4BU. DoB: November 1937, British

Maurice Richardson Director. Address: 46 Stooperdale Avenue, Darlington, County Durham, DL3 0UQ. DoB: March 1921, British

John Scholefield Director. Address: Chapel Cottage, Dilston Hall, Corbridge, Northumberland, NE45 5RJ. DoB: May 1948, British

Dr Colin Howarth Director. Address: 6 Lynwood Close, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9JG. DoB: April 1939, British

Alfred Everatt Director. Address: Shieldlaw, Bellingham, Hexham, Northumberland, NE48 2HZ. DoB: October 1933, British

Leslie Crawley Director. Address: 10 Cleasby Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 5HL. DoB: May 1924, British

Joseph Bradshaw Director. Address: 32 Birstwith Grange, Birstwith, Harrogate, HG3 3AH. DoB: February 1929, British

David Hardman Secretary. Address: 1 Donnington Court, Newcastle Upon Tyne, Tyne & Wear, NE3 1TP. DoB: January 1954, British

Jobs in Daybreak Centres vacancies. Career and practice on Daybreak Centres. Working and traineeship

Electrician. From GBP 1700

Controller. From GBP 2800

Helpdesk. From GBP 1200

Other personal. From GBP 1400

Helpdesk. From GBP 1500

Director. From GBP 5500

Helpdesk. From GBP 1200

Assistant. From GBP 1300

Responds for Daybreak Centres on FaceBook

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

Address Daybreak Centres on google map

Other similar UK companies as Daybreak Centres: Lloyds Group Real Estate Ltd | Welmanne Dival Group Ltd | Tingdene Developments Limited | 51 Finsbury Limited | Caymanor Limited

The company called Daybreak Centres has been established on 1983-12-23 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company registered office can be contacted at Hexham on Network House, Acomb. Assuming you need to contact this business by mail, its zip code is NE46 4SA. It's registration number for Daybreak Centres is 01780839. This Daybreak Centres firm was known under five different names before it adapted the current name. This company was started as Daybreak Centres to be changed to Northumbria Daybreak on 2011-04-11. The company's third name was name until 2011. The company Standard Industrial Classification Code is 86900 and has the NACE code: Other human health activities. Daybreak Centres filed its account information for the period up to 2016-03-31. The business most recent annual return was submitted on 2015-07-18. 33 years of presence in this particular field comes to full flow with Daybreak Centres as the company managed to keep their clients happy through all the years.

With three job offers since 2015-11-03, Daybreak Centres has been a quite active employer on the employment market. On 2016-08-18, it was employing new workers for a full time Life Skills Coach position in Newcastle upon Tyne, and on 2015-11-03, for the vacant position of a full time Hub Manager in Bishop Auckland. As of yet, they have searched for employees for the Hub Administrator posts. Employees on these posts are paid min. £15700 and up to £27100 on a yearly basis. Applicants who want to apply for this position ought to call Daybreak Centres on the following phone number: 01434608118.

The enterprise started working as a charity on 1984-02-20. It is registered under charity number 514827. The range of the charity's area of benefit is not defined. They operate in Durham, Gateshead, Newcastle Upon Tyne City, North Tyneside, Sunderland, Northumberland and South Tyneside. Their trustees committee has five people, namely David Bryson, Ms Trish Thompson, Dr Raju George, Helena Hay and Douglas Ball. In terms of the charity's finances, their most successful period was in 2011 when they earned £1,265,675 and their spendings were £1,016,073. Daybreak Centres concentrates its efforts on recreation, the problem of disability and saving lives and the advancement of health. It works to improve the situation of people with disabilities, people with disabilities. It helps these recipients by providing various services, counselling and providing advocacy and providing open spaces, buildings and facilities. If you wish to find out something more about the company's undertakings, call them on the following number 01434 608118 or see their website. If you wish to find out something more about the company's undertakings, mail them on the following e-mail [email protected] or see their website.

1 transaction have been registered in 2011 with a sum total of £6,572. In 2010 there was a similar number of transactions (exactly 2) that added up to £12,663. The Council conducted 2 transactions in 2009, this added up to £10,563. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £29,798. Cooperation with the Department for Transport council covered the following areas: Subsidies To Private Sector.

The info we posses describing this specific enterprise's members implies that there are five directors: Christian Hugh Stuart Swinburne, Barbara Simpson, David Mckenzie and 2 other members of the Management Board who might be found within the Company Staff section of our website who joined the company's Management Board on 2015-12-17, 2015-04-29 and 2015-02-23. In order to find professional help with legal documentation, for the last nearly one month this business has been utilizing the skills of Ruth Edwards, who's been in charge of making sure that the firm follows with both legislation and regulation.