Short Breaks Network
Other information service activities n.e.c.
Short Breaks Network contacts: address, phone, fax, email, website, shedule
Address: 1 Holtwhite Avenue EN2 0RS Enfield
Phone: 01749 689259
Fax: 01749 689259
Email: [email protected]
Website: www.shortbreaksnetwork.org.uk
Shedule:
Incorrect data or we want add more details informations for "Short Breaks Network"? - send email to us!
Registration data Short Breaks Network
Register date: 2004-03-24
Register number: 05083359
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 Short Breaks NetworkOwner, director, manager of Short Breaks Network
Neil Wally Robert Cameron Director. Address: Holtwhite Avenue, Enfield, Middlesex, EN2 0RS, England. DoB: December 1981, British
Joanne Helen Martin Director. Address: Holtwhite Avenue, Enfield, Middlesex, EN2 0RS, England. DoB: March 1970, British
Diane Butterworth Director. Address: Holtwhite Avenue, Enfield, Middlesex, EN2 0RS, England. DoB: June 1969, British
Bernadette Garner Director. Address: Holtwhite Avenue, Enfield, Middlesex, EN2 0RS, England. DoB: April 1966, British
Jan Morrison Director. Address: Holtwhite Avenue, Enfield, Middlesex, EN2 0RS, England. DoB: April 1951, British
Fazilla Amide Director. Address: Holtwhite Avenue, Enfield, Middlesex, EN2 0RS, England. DoB: April 1966, British
Jeanne Carlin Director. Address: Holtwhite Avenue, Enfield, Middlesex, EN2 0RS, England. DoB: September 1951, British
Janet Leach Director. Address: Holtwhite Avenue, Enfield, Middlesex, EN2 0RS, England. DoB: June 1954, British
Sarah Louise Bowen Director. Address: Trident Court, East Moors Road, Cardiff, CF24 5TD, Wales. DoB: August 1967, British
Stephen John Inman Fletcher Director. Address: 36 Chamberlain Street, Wells, Somerset, BA5 2PJ, United Kingdom. DoB: June 1954, British
Jennifer Susan Clare Dalby Director. Address: 36 Chamberlain Street, Wells, Somerset, BA5 2PJ, United Kingdom. DoB: June 1955, British
Greg Green Director. Address: 36 Chamberlain Street, Wells, Somerset, BA5 2PJ, United Kingdom. DoB: July 1970, British
Candy Smith Director. Address: 36 Chamberlain Street, Wells, Somerset, BA5 2PJ, United Kingdom. DoB: January 1954, British
Kim Jeanette Rose Nicholson Secretary. Address: 36 Chamberlain Street, Wells, Somerset, BA5 2PJ, United Kingdom. DoB:
Diane Elizabeth Butterworth Director. Address: 110 Merrion Centre, Leeds, LS2 8QB, United Kingdom. DoB: June 1969, British
Paula Alison Tennant Director. Address: Easton Business Centre, Felix Road, Bristol, Avon, BS5 0HE. DoB: January 1959, British
Catherine Helen Barton Director. Address: -63, Easton Business Centre, Felix Road, Bristol, BS5 0HE, United Kingdom. DoB: June 1956, British
Adrian Somers Male Director. Address: -63, Easton Business Centre, Felix Road, Bristol, BS5 0HE, United Kingdom. DoB: March 1954, British
Tracy Louise Jones Director. Address: Cefn Penuel, Pentyrch, Cardiff, S Glamorgan, CF15 9TB, United Kingdom. DoB: June 1968, British
Elizabeth Jill Stone Director. Address: Burns Begg Crescent, Balfron, Glasgow, G63 0NR, Scotland. DoB: September 1949, British
Terence Peate Director. Address: 11 Orchard Croft, Barnt Green, Worcestershire, B45 8NH. DoB: November 1954, British
Nazmi Rana Secretary. Address: 211 Glenfrome Road, Eastville, Bristol, Avon, BS5 6TW. DoB: December 1963, British
Lorraine Watson Director. Address: Flat 5 St Marys House, 9 George Street, Hemel Hempstead, Hertfordshire, HP2 5HJ. DoB: February 1945, British
Christine Joan Bee Director. Address: 3 Clovelly Gardens, Whitley Bay, Tyne & Wear, NE26 1PZ. DoB: August 1957, British
Janet Tyler Director. Address: 60 Barbrook Drive, Brierley Hill, Amblecote, West Midlands, DY5 3PZ. DoB: January 1939, British
Nicholas Donald Loone Director. Address: 78 Plumstead Road East, Thorpe St Andrew, Norwich, Norfolk, NR7 9NF. DoB: August 1956, British
Karen Mclean Director. Address: 17 Cotswold Drive, Rothwell, Leeds, West Yorkshire, LS26 0QZ. DoB: October 1963, British
Stephen Peter Spires Director. Address: 20 Wethersfield Way, Wickford, Essex, SS11 8XX. DoB: January 1955, British
Pamela Clare Waring Director. Address: 190 Lisburn Road, Saintfield, County Down, BT24 7BX. DoB: April 1951, British
Christine Gay Lawes Director. Address: 95 Ffordd Penrhos, Bangor, Gwynedd, LL57 2BQ. DoB: July 1945, British
Caroline Downie Director. Address: 1 Wyddfyd Cottage, Wyddfyd Road Great Orme, Llandudno, Conway, LL30 2QJ. DoB: February 1960, British
Jacqui Bazley Director. Address: 99 Comer Road, Saint Johns, Worcester, Worcestershire, WR2 5HY. DoB: February 1959, British
Paramjit Kaur Panesar Director. Address: 3a Warren House Road, Wokingham, Berkshire, RG40 5PN. DoB: April 1950, British
Kevin Paul Gibbons Secretary. Address: 1-1a Jones Arcade, Ystrad Mynach, Hengoed, CF82 7AX. DoB:
Beverley Jane Thorpe Director. Address: 71 Cambridge Avenue, Whitley Bay, Tyne & Wear, NE26 1BA. DoB: April 1960, British
Jenny Bullock Director. Address: 49 Scarcroft Hill, York, YO24 1DF. DoB: February 1962, British
Jobs in Short Breaks Network vacancies. Career and practice on Short Breaks Network. Working and traineeship
Director. From GBP 7000
Assistant. From GBP 1900
Director. From GBP 5300
Director. From GBP 5500
Package Manager. From GBP 2500
Manager. From GBP 3000
Director. From GBP 5400
Responds for Short Breaks Network on FaceBook
Read more comments for Short Breaks Network. Leave a respond Short Breaks Network in social networks. Short Breaks Network on Facebook and Google+, LinkedIn, MySpaceAddress Short Breaks Network on google map
Other similar UK companies as Short Breaks Network: Ulster Metal Refiners Limited | Salt Waters Trading Ltd | Das Auto Importer Limited | Coralangel Limited | Sanders Sports Limited
Short Breaks Network is officially located at Enfield at 1 Holtwhite Avenue. Anyone can search for this business by its postal code - EN2 0RS. The firm has been in business on the English market for 12 years. The firm is registered under the number 05083359 and its status at the time is active. Registered as Shared Care Network, this business used the business name until 2011-05-25, then it was replaced by Short Breaks Network. The firm declared SIC number is 63990 which stands for Other information service activities n.e.c.. The latest filed account data documents were filed up to 2015-03-31 and the most recent annual return information was submitted on 2016-05-16. It's been twelve years for Short Breaks Network in this particular field, it is still strong and is an example for the competition.
The firm became a charity on June 9, 2004. Its charity registration number is 1104216. The range of the enterprise's area of benefit is not defined and it provides aid in numerous locations across Throughout England And Wales, Scotland, Northern Ireland. Their board of trustees consists of ten representatives: Ms Diane Butterworth, Ms Bernadette Garner, Neil Cameron, Ms Jennifer Dalby and Sarah Louise Bowen, among others. As regards the charity's finances, their best year was 2010 when they raised 729,478 pounds and their expenditures were 804,535 pounds. Short Breaks Network focuses on the problem of disability, the problem of disability. It works to improve the situation of children or youth, youth or children. It provides help to these agents by the means of acting as an umbrella company or a resource body, counselling and providing advocacy and sponsoring or undertaking research. If you wish to learn anything else about the company's activity, call them on the following number 01749 689259 or visit their website. If you wish to learn anything else about the company's activity, mail them on the following e-mail [email protected] or visit their website.
In the company, many of director's assignments have been done by Neil Wally Robert Cameron, Joanne Helen Martin, Diane Butterworth and 6 other directors have been described below. Within the group of these nine people, Janet Leach has worked for the company for the longest period of time, having been one of the many members of directors' team in 2009.
