Framework Housing Association
Residential care activities for learning difficulties, mental health and substance abuse
Other social work activities without accommodation n.e.c.
Renting and operating of Housing Association real estate
Framework Housing Association contacts: address, phone, fax, email, website, shedule
Address: Val Roberts House 25, Gregory Boulevard NG7 6NX Nottingham
Phone: 0115 841 7711
Fax: 0115 841 7711
Email: [email protected]
Website: www.frameworkha.org
Shedule:
Incorrect data or we want add more details informations for "Framework Housing Association"? - send email to us!
Registration data Framework Housing Association
Register date: 1997-02-14
Register number: 03318404
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 Framework Housing AssociationOwner, director, manager of Framework Housing Association
Naomi Anna Dobraszczyc Secretary. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB:
Dr Peter John Barrett Director. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB: January 1947, British
Jane Margaret Geraghty Director. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB: March 1951, British
Stephen Wright Director. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB: August 1973, British
Deborah Maitland Director. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB: December 1967, British
Diana Mary Parrish Director. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB: January 1942, British
Diane Diacon Director. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB: April 1954, British
Helen Sills Director. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB: February 1942, British
Christopher John Prentice Director. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB: February 1963, British
Kanwaljit Singh Director. Address: 8 Broadway, Duffield, Belper, Derbyshire, DE56 4BT. DoB: January 1955, British
Audra Marie Wynter Director. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB: May 1966, British
Gary Stephenson Director. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB: November 1950, British
Martin Paul Mellor Director. Address: 7 Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6LB, England. DoB: November 1949, British
Nigel Edwin Hallam Director. Address: 25, Gregory Boulevard, Nottingham, NG7 6NX. DoB: April 1956, British
Patrea Andrews Director. Address: Rushton Drive, Leicester, Leicestershire, LE2 9HX. DoB: February 1968, British
Sarah Benedek Director. Address: 25 Gregory Boulevard, Mapperley Plains, Nottingham, Nottinghamshire, NG7 6NX, Uk. DoB: April 1976, British
Kirsty Everson Director. Address: Long Row, Belper, Derbyshire, DE56 1DR, United Kingdom. DoB: December 1973, British
Christopher Paul Taylor Director. Address: Roman Road, Birstall, Leicester, Leicestershire, LE4 4BE, United Kingdom. DoB: December 1952, British
Robert Alexander Mckittrick Director. Address: 15 The Dell, Chesterfield, Derbyshire, S40 4DL. DoB: September 1944, British
John Stuart Millard Secretary. Address: Winston, 23 Penny Long Lane, Derby, Derbyshire, DE22 1AX. DoB: n\a, British
Jo Dean Director. Address: 12 Eaton Avenue, Arnold, Nottingham, Nottinghamshire, NG5 7LG. DoB: June 1973, British
Timothy John Yeomans Director. Address: 3 Daybell Road, Moira, Swadlincote, Derbyshire, DE12 6DZ. DoB: October 1957, British
Peter Jackson Director. Address: 34 Wollaton Hall Drive, Wollaton Park, Nottingham, NG8 1AF. DoB: January 1947, British
Anthony Gariff Director. Address: 20 Abbey Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5NF. DoB: March 1948, British
Christopher Edwards Director. Address: 7 Lapford Close, Mapperley Plains, Nottingham, Nottinghamshire, NG3 5SQ. DoB: March 1953, British
Kanwaljit Singh Director. Address: 8 Broadway, Duffield, Belper, Derbyshire, DE56 4BT. DoB: January 1955, British
David John Mckenny Director. Address: 80 Charles Street, Newark, Nottinghamshire, NG24 1RL. DoB: March 1947, British
Dr David Nunns Director. Address: 36 Ebers Grove, Nottingham, Nottinghamshire, NG3 5EA. DoB: April 1968, British
Amanda Sawford Director. Address: 11 Hopton Close, Ripley, Derbyshire, DE5 3TQ. DoB: July 1959, British
Jacqueline Ruth Storey Director. Address: 42 Fairbank Crescent, Sherwood, Nottingham, Nottinghamshire, NG5 4DF. DoB: December 1964, British
Ivan Richard Mccallin Director. Address: Clensey House, Clensey Lane, Dry Doddington, Newark, Nottinghamshire, NG23 5HT. DoB: April 1953, British
Stewart Vandermark Director. Address: 34 Cambridge Road, West Bridgford, Nottingham, NG2 5LZ. DoB: March 1970, British
Hon Alderman The Hon Joan Evelyn Taylor Director. Address: Mansfield Road, Selston, Nottinghamshire, NG18 6ER. DoB: April 1944, British
Jennifer Ann Eagles Director. Address: 33 Tythby Road, Bingham, Nottingham, NG13 8GP. DoB: December 1946, British
Anice Rita Brookes Director. Address: 17 Willow Lane, Gedling, Nottingham, NG4 4BJ. DoB: April 1937, British
John Eric Harlow Director. Address: Hallwood Main Street, Woodborough, Nottingham, Nottinghamshire, NG14 6EA. DoB: July 1933, British
Meredith Lawrence Director. Address: 26 Balmoral Road, Colwick, Nottingham, Nottinghamshire, NG4 2GD. DoB: August 1944, British
Eileen Mary Dodsworth Secretary. Address: 5 Wellington Street, Stapleford, Nottingham, Nottinghamshire, NG9 7BE. DoB:
Robert James Stanley Director. Address: 67 Trevor Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6FT. DoB: January 1943, British
Susan Elizabeth Walters Director. Address: 1 Clover Rise, Newthorpe, Nottingham, Nottinghamshire, NG16 2BJ. DoB: October 1956, British
Reverend Karl David Francis Routledge Wilson Director. Address: 16 Newfield Road, Nottingham, NG5 1HE. DoB: March 1959, British
Gillian Haymes Director. Address: 90 Elmswood Gardens, Nottingham, Nottinghamshire, NG5 4AW. DoB: August 1938, British
Steven Watson Director. Address: 8 Bevan Close, Warmington, Peterborough, PE8 6WJ. DoB: September 1960, British
David John Smith Director. Address: 12 Holmley Lane, Dronfield, Derbyshire, S18 2HR. DoB: December 1970, British
Nicola Wilkinson Director. Address: 46 Holland Street, Nottingham, Nottinghamshire, NG7 5DS. DoB: July 1968, British
Valerie Ann Trevethick Director. Address: Highfields, Old Epperstone Road, Nottingham, Nottinghamshire, NG14 7BZ. DoB: May 1947, British
Gillian Anne Oliver Director. Address: 4 Malvern Close, Nottingham, Nottinghamshire, NG3 5GU. DoB: June 1956, British
Jane Anthony Herring Director. Address: 2 Mapperley Hall Lucknow Avenue, Mapperley Park, Nottingham, Nottinghamshire, NG3 5AZ. DoB: March 1948, British
Martin Torr Anderson Director. Address: 11 Bunny Lane, Keyworth, Nottinghamshire, NG12 5JU. DoB: January 1947, British
Sidney John Christophers Director. Address: 12 Killerton Park Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7SB. DoB: April 1934, British
Paul Clirfton Clarke Director. Address: 3 Poplar Avenue, Sherwood, Nottingham, NG5 1DJ. DoB: June 1964, British
Conrad Charles Oatey Director. Address: 7 Hall Gardens, East Leake, Loughborough, Leicestershire, LE12 6NA. DoB: February 1947, British
Dr Katharine Emma Rhodes Director. Address: 11 Mossdale Road, Sherwood, Nottingham, NG5 3GX. DoB: August 1963, British
Dr Michael Varnam Director. Address: 73 Stanton Road, Ilkeston, Derbyshire, DE7 5FW. DoB: August 1944, British
Arthur Vernon Oscroft Director. Address: 55 Greythorne Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7GD. DoB: November 1934, British
Elizabeth Hutchinson Director. Address: 23 Hartington Road, Sherwood, Nottingham, NG5 2GU. DoB: August 1935, British
William George Heather Director. Address: 3 Duncroft Avenue, Gedling, Nottingham, NG4 3FT. DoB: February 1939, British
Peter Glyn Denny Director. Address: 116 Broomhill Road, Bulwell, Nottingham, NG6 9GJ. DoB: May 1951, British
Jobs in Framework Housing Association vacancies. Career and practice on Framework Housing Association. Working and traineeship
Other personal. From GBP 1500
Driver. From GBP 1500
Plumber. From GBP 2200
Manager. From GBP 2600
Fabricator. From GBP 2800
Electrical Supervisor. From GBP 2100
Responds for Framework Housing Association on FaceBook
Read more comments for Framework Housing Association. Leave a respond Framework Housing Association in social networks. Framework Housing Association on Facebook and Google+, LinkedIn, MySpaceAddress Framework Housing Association on google map
Other similar UK companies as Framework Housing Association: Blank Flowers Ltd | Pas Zemaiti Limited | A1 Pets Place Limited | Indie Scene Limited | Cotswold Windscreens & Towbars Limited
The date this company was started is 1997/02/14. Registered under company registration number 03318404, this company is registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the office of the company during its opening hours under the following location: Val Roberts House 25, Gregory Boulevard, NG7 6NX Nottingham. This firm has been on the market under three different names. The company's first listed name, Macedon & Nhha, was switched on 2001/12/24 to Macedon. The current name is in use since 2001, is Framework Housing Association. The enterprise principal business activity number is 87200 - Residential care activities for learning difficulties, mental health and substance abuse. Framework Housing Association released its latest accounts for the period up to 2015-03-31. Its latest annual return information was released on 2016-02-14. Nineteen years of competing on the local market comes to full flow with Framework Housing Association as they managed to keep their customers happy through all the years.
The company started working as a charity on February 25, 1997. It operates under charity registration number 1060941. The geographic range of their activity is not defined. They operate in Nottinghamshire, Leicestershire, Lincolnshire, North Lincolnshire, Nottingham City, Derbyshire, Doncaster and Leicester City. Their trustees committee has twelve representatives: Kanwaljit Singh, Peter Jackson Fcih, Gary Stephenson, Robert Mckittrick and Martin Mellor, to namea few. In terms of the charity's financial situation, their most successful period was in 2014 when they earned £27,762,000 and their expenditures were £26,976,000. Framework Housing Association engages in other charitable purposes, saving lives and the advancement of health and training and education. It works to aid young people or children, other voluntary organisations or charities, all the people. It tries to help its recipients by manifold charitable activities, providing advocacy and counselling services and providing buildings, open spaces and facilities. If you would like to know more about the company's undertakings, dial them on the following number 0115 841 7711 or check their official website. If you would like to know more about the company's undertakings, mail them on the following e-mail [email protected] or check their official website.
The knowledge we have that details the enterprise's members indicates the existence of nine directors: Dr Peter John Barrett, Jane Margaret Geraghty, Stephen Wright and 6 other members of the Management Board who might be found within the Company Staff section of this page who joined the team on 2016/01/21, 2015/01/22 and 2013/12/05. In order to find professional help with legal documentation, since March 2016 the company has been utilizing the skills of Naomi Anna Dobraszczyc, who has been responsible for successful communication and correspondence within the firm.
