Cerebral Palsy Plus

All UK companiesHuman health and social work activitiesCerebral Palsy Plus

Social work activities without accommodation for the elderly and disabled

Cerebral Palsy Plus contacts: address, phone, fax, email, website, shedule

Address: The Vassall Centre Gill Avenue Fishponds BS16 2QQ Bristol

Phone: 0117 9655028

Fax: 0117 9655028

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Cerebral Palsy Plus"? - send email to us!

Cerebral Palsy Plus detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cerebral Palsy Plus.

Registration data Cerebral Palsy Plus

Register date: 1998-04-27

Register number: 03553651

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 Cerebral Palsy Plus

Owner, director, manager of Cerebral Palsy Plus

Miriam Grazier Director. Address: Gill Avenue, Fishponds, Bristol, BS16 2QQ. DoB: January 1978, British

Frances Mary Wright Secretary. Address: Gill Avenue, Fishponds, Bristol, BS16 2QQ, England. DoB:

Frances Mary Wright Director. Address: Gill Avenue, Fishponds, Bristol, BS16 2QQ, England. DoB: April 1964, British

Madeleine Margaret Johanna Wade Director. Address: Gill Avenue, Fishponds, Bristol, BS16 2QQ, England. DoB: September 1972, British

Mark Vincent Merchant Director. Address: Gill Avenue, Fishponds, Bristol, BS16 2QQ, England. DoB: June 1962, British

Maggie Rigg Director. Address: Gill Avenue, Fishponds, Bristol, BS16 2QQ, England. DoB: February 1947, British

Victoria Jane Routley Secretary. Address: Gill Avenue, Fishponds, Bristol, BS16 2QQ, England. DoB:

Beverley Jervis Director. Address: Gill Avenue, Fishponds, Bristol, BS16 2QQ, England. DoB: January 1971, British

Sara Ellen Maggs Director. Address: Signal Road, Bristol, S Glos, BS16 5LF. DoB: June 1965, British

Sean William Bolton Director. Address: Summerfields, Lower Stone, Berkeley, Gloucestershire, GL13 9GT. DoB: April 1981, American

Sylvia Vincent Director. Address: Rousham Road, Eastville, Bristol, BS5 6XY, England. DoB: February 1969, British

Mavis Gadd Director. Address: 14 Cecil Avenue, St George, Bristol, Avon, BS5 7SD. DoB: April 1934, British

Sally Caroline Chan Director. Address: Sea Mills Lane, Bristol, Avon, BS9 1DR. DoB: July 1956, British

Victoria Jane Routley Director. Address: Gill Avenue, Fishponds, Bristol, BS16 2QQ, England. DoB: December 1970, British

Alex George Rodman Director. Address: 52 Callington Road, Brislington, Bristol, Avon, BS4 5BP. DoB: June 1960, British

Mary Bernadette Gilbery Director. Address: 105 Hampstead Road, Bristol, Avon, BS4 3HW. DoB: February 1945, British

Mary Evans Director. Address: 21 Darnley Avenue, Horfield, Bristol, Avon, BS7 0BS. DoB: March 1950, British

Shirley Carmichael Director. Address: 37 Watch Elm Close, Bradley Stoke, Bristol, BS32 8AL. DoB: July 1966, British

Mavis Gadd Director. Address: 14 Cecil Avenue, St George, Bristol, Avon, BS5 7SD. DoB: April 1934, British

Ian Barnett Secretary. Address: The Bungalow Alveston Road, Old Town Tockington, Bristol, BS32 4PH. DoB: July 1938, British

Tracey Kim Hillman Director. Address: 41 Grange Park, Westbury On Trym, Bristol, Avon, BS9 4BU. DoB: November 1962, British

Dr Christopher James Duffy Director. Address: 305 Passage Road, Bristol, South Gloucestershire, BS10 7TE. DoB: May 1964, British

Jill Catherine Bolton Secretary. Address: Summerfields, Lower Stone, Berkeley, Gloucestershire, GL13 9DJ. DoB:

Kay Violet Fry Director. Address: 81 Valentine Close, Whitchurch, Bristol, BS14 9NZ. DoB: October 1954, British

Adrian Wright Secretary. Address: 2 Caledonia Place, Clifton, Bristol, B58 4DH. DoB: September 1926, British

Jayne Butler Secretary. Address: Tortercello 12 Old Banwell Road, Locking, Weston Super Mare, Avon, BS24 8BS. DoB:

Peter John Clery Director. Address: 31 Gilda Square West, Whitchurch, Bristol, Avon, BS14 9JZ. DoB: October 1954, British

Robert Crew Director. Address: 15 White Tree Road, Bristol, Avon, BS9 4JD. DoB: October 1952, British

Julie Margaret Hathaway Director. Address: 148 Bloomfield Road, Bristol, Avon, BS4 3RA. DoB: July 1960, British

Sean William Bolton Director. Address: Lowerstone Kennels & Cattery, Summerfields Lower Stone, Berkeley, Gloucestershire, GL13 9AJ. DoB: April 1981, American

Barrie Burleton Director. Address: 32 Woodgrove Road, Bristol, Avon, BS10 7RE. DoB: August 1944, British

Sally Caroline Chan Director. Address: Sea Mills Lane, Bristol, Avon, BS9 1DR. DoB: July 1956, British

Jill Bolton Director. Address: 3 Ridgeway Court, The Ridgeway, Westbury On Trym, Bristol, Avon, BS10 7DG. DoB: May 1956, British

Ian Barnett Director. Address: The Bungalow Alveston Road, Old Town Tockington, Bristol, BS32 4PH. DoB: July 1938, British

Adrian Wright Director. Address: 2 Caledonia Place, Clifton, Bristol, B58 4DH. DoB: September 1926, British

Andrew Hemmings Director. Address: 12 Burnbush Close, "The Coots" Stockwood, Bristol, BS14 8LQ. DoB: March 1967, British

Huw Chance Director. Address: 16 Tudor Road, St Agnes, Bristol, BS2 9LW. DoB: March 1971, British

Walter Chadwick Director. Address: 85 Hill View, Henleaze, Bristol, Avon, BS9 4QQ. DoB: May 1920, British

Leonard Augustus Bowen Director. Address: 8 Hutton Close, Westbury On Trym, Bristol, BS9 3PS. DoB: November 1930, British

Catherine Hill Director. Address: 35 Mile Walk, Whitchurch, Bristol, BS14 0SL. DoB: July 1968, British

Mary Elizabeth Goodwin Secretary. Address: 9 School Road, Oldland Common, Bristol, Avon, BS30 6PH. DoB:

Angela Carol Shaw Director. Address: 15 Ettricke Drive, Fishponds, Bristol, BS16 2NJ. DoB: December 1969, British

Trevor John Bath Director. Address: 81 Valentine Close, Whitchurch, Bristol, BS14 9NZ. DoB: September 1941, British

Jennifer Carol Silber Director. Address: 51 Rockside Drive, Hewleaze, Bristol, BS9 4NX. DoB: October 1944, British

Jobs in Cerebral Palsy Plus vacancies. Career and practice on Cerebral Palsy Plus. Working and traineeship

Package Manager. From GBP 2500

Cleaner. From GBP 1100

Responds for Cerebral Palsy Plus on FaceBook

Read more comments for Cerebral Palsy Plus. Leave a respond Cerebral Palsy Plus in social networks. Cerebral Palsy Plus on Facebook and Google+, LinkedIn, MySpace

Address Cerebral Palsy Plus on google map

Other similar UK companies as Cerebral Palsy Plus: Zs Global Ltd | Tgce Limited | Loanarranger Limited | Eureka Produce (uk) Limited | Homesoulstoreuk Ltd

Cerebral Palsy Plus with Companies House Reg No. 03553651 has been operating on the market for eighteen years. This Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be reached at The Vassall Centre Gill Avenue, Fishponds , Bristol and their zip code is BS16 2QQ. Created as Scope Bristol, the company used the name up till 2005, when it got changed to Cerebral Palsy Plus. This firm SIC code is 88100 : Social work activities without accommodation for the elderly and disabled. Cerebral Palsy Plus released its account information up till 2015-03-31. The firm's most recent annual return was submitted on 2016-04-27. It has been 18 years for Cerebral Palsy Plus on the market, it is not planning to stop growing and is very inspiring for the competition.

The company became a charity on 16th June 1998. It is registered under charity number 1070079. The range of their activity is bristol and it operates in numerous towns across Bath And North East Somerset, Bristol City and South Gloucestershire. The firm's trustees committee has eight people: Victoria Routley, Sylvia Vincent, Sara Maggs, Beverley Jervis and Ms Maggie Rigg, to namea few. When it comes to the charity's finances, their most successful year was 2011 when they earned 116,380 pounds and their spendings were 76,384 pounds. Cerebral Palsy Plus focuses on the issue of disability, the problem of disability. It works to aid people with disabilities, people with disabilities. It provides aid to its agents by the means of granting money to individuals, providing advocacy, advice or information and making grants to organisations. In order to find out something more about the corporation's activity, call them on the following number 0117 9655028 or visit their website. In order to find out something more about the corporation's activity, mail them on the following e-mail [email protected] or visit their website.

That company owes its achievements and unending improvement to three directors, namely Miriam Grazier, Frances Mary Wright and Madeleine Margaret Johanna Wade, who have been supervising it since November 23, 2015. To help the directors in their tasks, since March 2014 this company has been implementing the ideas of Frances Mary Wright, who's been responsible for successful communication and correspondence within the firm.