Durham Community Action Limited
Other social work activities without accommodation n.e.c.
Durham Community Action Limited contacts: address, phone, fax, email, website, shedule
Address: 8 St. Stephens Court Low Willington DL15 0BF Crook
Phone: 01388 742040
Fax: 01388 742040
Email: [email protected]
Website: www.durhamcommunityaction.org.uk
Shedule:
Incorrect data or we want add more details informations for "Durham Community Action Limited"? - send email to us!
Registration data Durham Community Action Limited
Register date: 1936-01-15
Register number: 00309329
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Durham Community Action LimitedOwner, director, manager of Durham Community Action Limited
George Charles Hepburn Obe Director. Address: Bewick Garth, Mickley, Stocksfield, Northumberland, NE43 7AU, United Kingdom. DoB: November 1949, British
Russell Selwyn Hayward Secretary. Address: St. Stephens Court, Low Willington, Crook, County Durham, DL15 0BF, England. DoB:
Clarice Annie Smith Director. Address: Station Road, Witton Le Wear, Bishop Auckland, County Durham, DL14 0AN. DoB: July 1939, British
Janice Margaret Worters Director. Address: Queens Road, Consett, County Durham, DH8 0BW, United Kingdom. DoB: n\a, British
Glyn Bateman Director. Address: Shawbrow View, Bishop Auckland, Co. Durham, DL14 6XH, England. DoB: April 1960, British
Gavin Bestford Director. Address: 9 Cavendish Court, Brandon, County Durham, DH7 8UL. DoB: June 1949, British
Joseph Armstrong Director. Address: 44 Commercial Street, Cornsay Colliery, Durham, DH7 9BW. DoB: December 1947, British
Patricia Wynne Director. Address: St Godric's Court, Castle Chare, Durham, Co.Durham, DH1 4TY. DoB: February 1940, British
Councillor John Robinson Director. Address: 28 White House Drive, Sedgefield, Cleveland, TS21 3BX. DoB: March 1958, British
Alexander Eadington Peart Director. Address: The Wham, Wearhead, Bishop Auckland, County Durham, DL13 1HP. DoB: February 1944, British
Professor Sarah Jane Banks Director. Address: 65 South Terrace, Esh Winning, Durham, DH7 9PS. DoB: July 1955, British
Jennifer Flynn Director. Address: Deerness House Church Lane, Tow Law, Bishop Auckland, County Durham, DL13 4HE. DoB: November 1951, British
Brian Leslie Myers Director. Address: Low Willington, Willington, Crook, County Durham, DL15 0BB, England. DoB: n\a, British
Julie Form Director. Address: Park House, Station Road, Lanchester, Durham, DH7 0EX. DoB: March 1967, British
Sandra Josephine Moorhouse Director. Address: Cotherstone, Barnard Castle, Durham, DL12 9PQ, England. DoB: February 1946, British
Judith Lund Director. Address: Brook Villa, Lanchester, Durham, County Durham, DH7 0LE. DoB: September 1935, British
Henry Barron Director. Address: 6 Barrons Way, Burnhope, Durham, County Durham, DH7 0DJ. DoB: January 1936, British
Dennis Dunn Director. Address: 17 Whitehouse Avenue, Burnhope, County Durham, DH7 0AJ. DoB: November 1930, British
John Stewart Espiner Director. Address: 4 Salters Gate, Hamsterley, County Durham, DL13 3RH. DoB: January 1945, British
Joanna Laverick Secretary. Address: 99 Manor Road, Medamsley, Consett, County Durham, DH8 6QL. DoB:
Joy Frostwick Secretary. Address: 4 Elizabeth Vale, Cassop, Durham, DH6 4RN. DoB:
County Councillor George Porter Director. Address: 1 Aldwin Close Eden Park, Chilton, Ferryhill, County Durham, DL17 0RQ. DoB: June 1937, British
Dr Kenneth Roy Ashby Director. Address: 25 Hawthorn Terrace, Durham City, Durham, County Durham, DH1 4EL. DoB: October 1923, British
Peter Ruff Brown Director. Address: 24 The Meadows, Burnopfield, Newcastle Upon Tyne, NE16 6QW. DoB: September 1930, British
Judith Lund Director. Address: Brook Villa, Lanchester, Durham, County Durham, DH7 0LE. DoB: September 1935, British
Christine Gowton Director. Address: 82 Meadow Road, Trimdon Village, Durham, TS29 6JS. DoB: February 1955, British
Leigh Vallance Secretary. Address: 6 Croft Terrace East, Frosterley, Bishop Auckland, County Durham, DL13 2QU. DoB: n\a, British
Lyn Boyd Secretary. Address: 9 Watson Street, Stanley, County Durham, DH9 0ES. DoB: April 1953, English
Rita Welsh Director. Address: 33 Roseberry Road, Trimdon Village, Trimdon Station, County Durham, TS29 6JB. DoB: September 1940, British
Stephen Edwin Saunders Director. Address: 2 Avenue Street, Durham, County Durham, DH1 2PT. DoB: May 1952, British
Brian Leslie Myers Director. Address: Penlan 85 Low Willington, Willington, Crook, County Durham, DL15 0BB. DoB: n\a, British
Reverend Jonathan David Francis Inkpin Director. Address: 48 Front Street, Stanhope, Bishop Auckland, County Durham, DL13 2UE. DoB: January 1960, British
Philip Hughes Director. Address: Grey Scar Farm, Bowes, County Durham, DL12 9RH. DoB: August 1947, British
Verna Fee Director. Address: 5 Aberfoyle Court, Stanley, County Durham, DH9 6UL. DoB: n\a, British
Kate Culverhouse Director. Address: 2 Oakdene Avenue, Darlington, County Durham, DL3 7HS. DoB: August 1962, British
Victor Ricardo Cadaxa Director. Address: 29 Frederick Gardens, New Penshaw, Houghton Le Spring, Tyne & Wear, DH4 7JY. DoB: October 1946, British
Colin Burton Director. Address: 15 Deanery View, Lanchester, County Durham, DH7 0NH. DoB: June 1928, British
David Swan Director. Address: 16 Longnewton Street, Seaham, County Durham, SR7 7NQ. DoB: August 1955, British
Edward Warner Tomlinson Director. Address: 4 Bronte Court, Crook, County Durham, DL15 9TU. DoB: February 1944, British
Alan Robson Townsend Director. Address: 62a Low Willington, Willington, County Durham, DL15 0BG. DoB: November 1939, British
Mary Helen Tribe Director. Address: 44 Hallgarth Street, Durham City, DH1 3AT. DoB: December 1937, British
George Wharton Director. Address: Robinia Deerness Place, Waterhouses, Durham, DH7 9AT. DoB: January 1938, British
James Anthony Elliott Director. Address: 13 Leicestershire Drive, Belmont, Durham, DH1 2DB. DoB: March 1932, British
Raymond Cowell Secretary. Address: Dene Holme 9 Earls Dene, Low Fell, Gateshead, Tyne & Wear, NE9 6BJ. DoB:
Peter Ruff Brown Director. Address: High Wynds High Friarside, Burnopfield, Newcastle Upon Tyne, NE16 6AN. DoB: September 1930, British
Joy Frostwick Secretary. Address: 4 Elizabeth Vale, Cassop, Durham, DH6 4RN. DoB:
Judith Lund Director. Address: Brook Villa, Lanchester, Durham, County Durham, DH7 0LE. DoB: September 1935, British
Dr Kenneth Roy Ashby Director. Address: 25 Hawthorn Terrace, Durham City, Durham, County Durham, DH1 4EL. DoB: October 1923, British
Ross Whittle Director. Address: 15 North Terrace, Gainford, Darlington, County Durham, DL2 3EE. DoB: October 1925, British
Marion Martin Horton Director. Address: 56 Slessor Road, Acomb, York, Noreth Yorkshire, YO2 3JG. DoB: May 1948, British
Joanna Lucas Director. Address: 53 Rothbury Close, Trimdon Grange, County Durham, TS29 6PD. DoB: July 1967, British
Lucy Hovvels Director. Address: 16 Laurel Crescent, Trimdon Colliery, Trimdon Station, County Durham, TS29 6EF. DoB: August 1950, British
Professor Sarah Jane Banks Director. Address: 65 South Terrace, Esh Winning, Durham, DH7 9PS. DoB: July 1955, British
Alan Edward Nicholson Director. Address: Wards End, Tow Law, Bishop Auckland, County Durham, DL13 4JS. DoB: September 1956, British
Joan Bailey Director. Address: 23 Yoden Road, Peterlee, Durham, SR8 5HR. DoB: December 1929, British
Thomas Toward Director. Address: 1 Grasmere Avenue, West Auckland, County Durham, DL14 9LX. DoB: January 1934, British
Raymond Eric Beels Director. Address: 5 Rosedale Road, Belmont, Durham, County Durham, DH1 2AS. DoB: May 1944, British
Leslie Harvey Roberts Secretary. Address: Greendikemocks Avenue, Allendale, Northumberland, NE47 9AW. DoB:
Alan Robson Townsend Director. Address: 62a Low Willington, Willington, County Durham, DL15 0BG. DoB: November 1939, British
Alexander Eadington Peart Director. Address: The Wham, Wearhead, Bishop Auckland, County Durham, DL13 1HP. DoB: February 1944, British
John Thompson Spencer Director. Address: 60 Prebends Field, Durham, County Durham, DH1 1HJ. DoB: July 1944, British
Rev Geoffrey Watson Director. Address: The Rectory 1 Rectory View, Shadforth, Durham, County Durham, DH6 1LF. DoB: February 1948, British
Jobs in Durham Community Action Limited vacancies. Career and practice on Durham Community Action Limited. Working and traineeship
Manager. From GBP 2300
Controller. From GBP 2700
Carpenter. From GBP 2500
Responds for Durham Community Action Limited on FaceBook
Read more comments for Durham Community Action Limited. Leave a respond Durham Community Action Limited in social networks. Durham Community Action Limited on Facebook and Google+, LinkedIn, MySpaceAddress Durham Community Action Limited on google map
Other similar UK companies as Durham Community Action Limited: Gatehouse Property Management Limited | Spg 24 Clark Street Ltd | Beechey Lodge Limited | Fieldhurst Investments Limited | Investreal Limited
Durham Community Action started its business in 1936 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. 00309329. This particular business has been developing successfully for eighty years and it's currently active. The company's registered office is based in Crook at 8 St. Stephens Court. Anyone could also find this business utilizing its zip code of DL15 0BF. Registered as Durham Rural Community Council, this business used the business name up till 2013-07-24, at which point it was replaced by Durham Community Action Limited. The enterprise is classified under the NACe and SiC code 88990 , that means Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when the company accounts were reported. Durham Community Action Ltd is a perfect example that a well prospering company can constantly deliver the highest quality of services for over 80 years and achieve a constant high level of success.
The enterprise was registered as a charity on Tuesday 28th January 1964. It works under charity registration number 229119. The geographic range of their area of benefit is administrative county of durham and it works in different towns around Durham. The firm's board of trustees features twelve members: Judith Lund Mbe Dl, John Robinson Jp, Patricia Wynne Cbe, Jennifer Flynn Mbe Llb Dl and George Charles Hepburn Obe, among others. As concerns the charity's financial summary, their best year was 2013 when their income was £814,785 and they spent £949,964. Durham Community Action Ltd concentrates on charitable purposes, the issue of disability and the advancement of health and saving of lives. It strives to help the youngest, other charities or voluntary bodies, the general public. It provides aid to the above beneficiaries by the means of providing various services, acting as a resource body or an umbrella company and counselling and providing advocacy. If you wish to find out something more about the corporation's activities, dial them on the following number 01388 742040 or check their official website. If you wish to find out something more about the corporation's activities, mail them on the following e-mail [email protected] or check their official website.
Within the following firm, a variety of director's obligations have so far been fulfilled by George Charles Hepburn Obe, Clarice Annie Smith, Janice Margaret Worters and 8 other members of the Management Board who might be found within the Company Staff section of our website. Out of these eleven individuals, Alexander Eadington Peart has been employed by the firm the longest, having been a member of the Management Board in October 1998. What is more, the managing director's assignments are supported by a secretary - Russell Selwyn Hayward, from who joined this firm five years ago.
