Arts 4 Wellbeing

All UK companiesHuman health and social work activitiesArts 4 Wellbeing

Other human health activities

Arts 4 Wellbeing contacts: address, phone, fax, email, website, shedule

Address: 10 Derby Terrace South Shields NE33 4PN Tyne And Wear

Phone: 01914544004

Fax: 01914544004

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Arts 4 Wellbeing"? - send email to us!

Arts 4 Wellbeing detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Arts 4 Wellbeing.

Registration data Arts 4 Wellbeing

Register date: 1995-09-21

Register number: 03106834

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 Arts 4 Wellbeing

Owner, director, manager of Arts 4 Wellbeing

Lynne Proudlock Director. Address: Derby Terrace, South Shields, Tyne And Wear, NE33 4PN, England. DoB: October 1967, British

Kevin Brown Director. Address: Bamburgh Avenue, South Shields, Tyne And Wear, NE33 3HY, United Kingdom. DoB: June 1950, British

Patricia Morris Director. Address: Candlish Street, South Shields, Tyne And Wear, NE33 3JP. DoB: September 1943, British

Fay Cunningham Secretary. Address: Lawe Road, South Shields, Tyne & Wear, NE33 2AJ. DoB: May 1942, British

John Brown Director. Address: 80 Lawe Road, South Shields, Tyne & Wear, NE33 2AJ. DoB: January 1943, British

John Andrew Wood Director. Address: Candlish Street, South Shields, Tyne & Wear, NE33 3JP. DoB: July 1944, British

Fay Cunningham Director. Address: Lawe Road, South Shields, Tyne & Wear, NE33 2AJ. DoB: May 1942, British

Rev Martin John Wray Director. Address: Centenary Avenue, South Shields, Tyne And Wear, NE34 6SF, United Kingdom. DoB: April 1951, British

Marian Elizabeth Stead Director. Address: 23 York Avenue, Jarrow, Tyne & Wear, NE32 5LP. DoB: June 1949, British

Ronald William Reynolds Director. Address: 55 Osborne Avenue, South Shields, Tyne & Wear, NE33 3DQ. DoB: February 1947, British

David Wood Director. Address: 79 Coston Drive, South Shields, Tyne & Wear, NE33 2DT. DoB: May 1973, British

Martin Dean Williams Director. Address: 34 Albemarle Avenue, Newcastle Upon Tyne, Tyne & Wear, NE2 3NQ. DoB: June 1961, British

Mavis Hudson Director. Address: 51 Falstone Avenue, South Shields, Tyne & Wear, NE34 6SA. DoB: February 1939, British

Andrew Robson Director. Address: 65 Foster Drive, St James Village, Gateshead, Tyne & Wear, NE8 3JA. DoB: February 1964, British

Kevin William Edwards Director. Address: 82 Beacon Drive, Brunswick, Newcastle Upon Tyne, Tyne & Wear, NE13 7HD. DoB: April 1962, British

Lisa Marie Pullen Director. Address: 11 Newmarket Walk, South Shields, Tyne & Wear, NE33 4LJ. DoB: February 1973, British

Anthea Jane Milton Secretary. Address: 19 East View, Wideopen, Newcastle Upon Tyne, NE13 6ED. DoB:

Helen Marie Smith Director. Address: 6 Tynemouth Place, North Shields, Tyne & Wear, NE30 4BJ. DoB: May 1962, British

Wendy Baker Director. Address: 36 Montagu Court, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4JL. DoB: March 1959, British

Estephanie Marcia Cheryl Dunn Director. Address: 2 Dunstanburgh Court, Woodstone Village, Houghton Le Spring, Tyne & Wear, DH4 6TU. DoB: January 1955, Trinidadian

Margaret Mary Ferguson Secretary. Address: 54 Eastlands, High Heaton, Newcastle Upon Tyne, Tyne & Wear, NE7 7YE. DoB:

Clare Gee Secretary. Address: 17 Olive Street, Hartlepool, TS24 0PG. DoB:

Richard Atkinson Director. Address: 51 Walsh Avenue, Hebburn, Tyne & Wear, NE31 1TT. DoB: November 1952, British

John Holroyd Director. Address: Fairholme, 134-136 Beach Road, South Shields, Tyne & Wear, NE33 2NE. DoB: December 1951, British

Mary Tingley Director. Address: 9 Firbanks, Jarrow, Tyne & Wear, NE32 4RJ. DoB: May 1964, British

Jack Grassby Director. Address: 4a Westoe Village, South Shields, Tyne & Wear, NE33 3DZ. DoB: April 1925, British

Peter John Stuart Thomson Secretary. Address: 9 Coventry Gardens, Newcastle Upon Tyne, Tyne & Wear, NE4 8DX. DoB: January 1952, British

Alison Hunter Director. Address: 45 Coleridge Avenue, South Shields, Tyne & Wear, NE33 3HA. DoB: November 1964, British

Jennifer Ball Director. Address: 38 Albany Street West, South Shields, Tyne & Wear, NE33 4BE. DoB: September 1967, British

Geoffrey Butterworth Director. Address: 16 East View Avenue, Cramlington, Northumberland, NE25 9DY. DoB: June 1950, British

Padraig Eugene Tolan Director. Address: 4b Parkside, Durham, DH1 4RE. DoB: March 1955, Irish

Daniel John Dahl Director. Address: 35 Davidson Street, Felling, Gateshead, Tyne & Wear, NE10 9NU. DoB: September 1943, British

Paul Johnson Director. Address: Millwood House, Bowes Close, Sunniside, Gateshead, NE16 5QF. DoB: December 1960, British

Esther Salamon Director. Address: 20 Charlie Street, Greenside, Ryton, Tyne & Wear, NE40 4AQ. DoB: May 1951, American

Paul Johnson Secretary. Address: 47 Spinneyside Gardens, Dunston Gateshead, Newcastle, Tyne & Wear, NE11 9RJ. DoB: December 1960, British

Audrey Mcmillan Director. Address: 55 Julian Avenue, South Shields, Tyne & Wear, NE33 2EW. DoB: December 1942, British

Pearl Chrisp Director. Address: 46 Blagdon Avenue, South Shields, Tyne & Wear, NE34 0SG. DoB: June 1947, British

Michael Kelvin Rushworth Director. Address: 17 Haversham Close, Newcastle Upon Tyne, Tyne & Wear, NE7 7LR. DoB: June 1946, British

Helen Byrne Director. Address: 4 Portsmouth Place, Darlington, County Durham, DL1 2XH. DoB: April 1964, British

Jobs in Arts 4 Wellbeing vacancies. Career and practice on Arts 4 Wellbeing. Working and traineeship

Administrator. From GBP 2400

Manager. From GBP 3000

Project Planner. From GBP 3100

Controller. From GBP 2700

Project Co-ordinator. From GBP 2000

Package Manager. From GBP 2100

Engineer. From GBP 2700

Plumber. From GBP 1800

Engineer. From GBP 2600

Responds for Arts 4 Wellbeing on FaceBook

Read more comments for Arts 4 Wellbeing. Leave a respond Arts 4 Wellbeing in social networks. Arts 4 Wellbeing on Facebook and Google+, LinkedIn, MySpace

Address Arts 4 Wellbeing on google map

Other similar UK companies as Arts 4 Wellbeing: Jwg Nation Limited | Moyglen Construction Limited | Ml Deal Limited | Slater Building Solutions Limited | Verdigris Developers Limited

Arts 4 Wellbeing can be gotten hold of 10 Derby Terrace, South Shields in Tyne And Wear. The firm area code is NE33 4PN. Arts 4 Wellbeing has existed on the British market since the company was established in 1995. The firm Companies House Reg No. is 03106834. This company now known as Arts 4 Wellbeing, was earlier listed as South Tyneside Arts Studio. The transformation has occurred in 2009-03-27. This company is classified under the NACe and SiC code 86900 which means Other human health activities. The firm's most recent filings were submitted for the period up to 31st March 2016 and the most recent annual return was released on 21st September 2015. 21 years of competing in this field of business comes to full flow with Arts 4 Wellbeing as the company managed to keep their customers happy throughout their long history.

The enterprise was registered as a charity on 1996-02-01. It operates under charity registration number 1052496. The geographic range of the enterprise's area of benefit is south tyneside. They provide aid in South Tyneside. The corporate trustees committee consists of seven representatives: Fay Cunningham, John Andrew Wood, Marian Stead, Ms Patricia Morris and Ms Fay Cunnigham, to namea few. As for the charity's financial situation, their most prosperous period was in 2011 when they raised 240,405 pounds and their expenditures were 196,364 pounds. The corporation concentrates on the area of arts, heritage, science or culture, the issue of disability and saving lives and the advancement of health. It works to the benefit of the whole mankind, people with disabilities, the general public. It tries to help these beneficiaries by providing specific services, providing facilities, buildings and open spaces and providing various services. If you want to learn anything else about the enterprise's activity, dial them on the following number 01914544004 or see their website. If you want to learn anything else about the enterprise's activity, mail them on the following e-mail [email protected] or see their website.

As stated, this company was formed in 1995 and has so far been steered by thirty three directors, out of whom six (Lynne Proudlock, Kevin Brown, Patricia Morris and 3 other directors who might be found below) are still a part of the company. To help the directors in their tasks, since the appointment on 2007-07-17 this company has been utilizing the expertise of Fay Cunningham, age 74 who's been in charge of maintaining the company's records.