Voiceability Advocacy
Other social work activities without accommodation n.e.c.
Voiceability Advocacy contacts: address, phone, fax, email, website, shedule
Address: Mount Pleasant House Huntingdon Road CB3 0RN Cambridge
Phone: 01223-555800
Fax: 01223-555800
Email: [email protected]
Website: www.voiceability.org
Shedule:
Incorrect data or we want add more details informations for "Voiceability Advocacy"? - send email to us!
Registration data Voiceability Advocacy
Register date: 1999-06-30
Register number: 03798884
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 Voiceability AdvocacyOwner, director, manager of Voiceability Advocacy
Kate Markey Director. Address: Huntingdon Road, Cambridge, CB3 0RN. DoB: July 1970, British
Cliff Broadhurst Director. Address: Huntingdon Road, Cambridge, CB3 0RN, England. DoB: December 1959, British
Genevieve Cowcher Secretary. Address: Huntingdon Road, Cambridge, CB3 0RN, England. DoB:
Meredith Nicholas Vivian Director. Address: Eastwick Road, Great Bookham, Leatherhead, Surrey, KT23 4BJ, England. DoB: May 1961, British
Peter Anthony Letley Director. Address: Princedale Road, London, W11 4NJ, England. DoB: November 1945, British
John Michael Willis Director. Address: South Barn Church Farm, Royston Lane Comberton, Cambridge, Cambridgeshire, CB3 7EE. DoB: November 1960, British
Philip Tatt Director. Address: 3 Linlithgow Close, Papworth Everard, Cambridge, Cambridgeshire, CB3 8RX. DoB: June 1957, British
Alex Clive Fox Director. Address: Huntingdon Road, Cambridge, CB3 0RN, England. DoB: July 1974, British
Craig Winston Secretary. Address: Huntingdon Road, Cambridge, CB3 0RN, England. DoB:
Rebecca Jane Carter Director. Address: Huntingdon Road, Cambridge, CB3 0RN, England. DoB: August 1974, British
Genevieve Cowcher Secretary. Address: Huntington Road, Cambridge, Cambridgeshire, CB3 0RN. DoB:
Gloria Sheila Ferris Director. Address: Bolton Court, 2a Churchill Road, Croydon, Surrey, CR2 6JS, United Kingdom. DoB: August 1939, British
Ian Kenneth Munro Director. Address: Furzedown Road, Sutton, Surrey, SM2 5QF, United Kingdom. DoB: February 1946, British
Yusuf Firat Director. Address: Roman Way, Haverhill, Suffolk, CB9 0NS. DoB: January 1963, British
David Edward Peat Director. Address: Redgate Road, Girton, Cambridge, Cambs, CB3 0PP. DoB: April 1960, British
Janice Levett Director. Address: 66 Church Street, Lavenham, Sudbury, Suffolk, CO10 9QT. DoB: April 1957, British
Jonathan Winston Sparkes Director. Address: 119 North Street, Burwell, Cambridge, Cambridgeshire, CB5 0BB. DoB: March 1968, British
Toni Marie White Secretary. Address: 2 Victoria Place, Eriswell, Brandon, Suffolk, IP27 9BQ. DoB:
Sally Chalk Director. Address: 52 Glisson Road, Cambridge, CB1 2HF. DoB: August 1966, British
David Alan Curtis Director. Address: 126c Grafton Road, Kentish Town, London, NW5 4BA. DoB: February 1977, British
Ian Roger Culverhouse Director. Address: Flat 11 Mcfarland Grieve House, Papworth Village Settlement, Papwort, Cambridge, Cambridgeshire, CB3 8QW. DoB: July 1973, British
Christine Rachel Malone Director. Address: 75 Ramsden Square, Cambridge, Cambridgeshire, CB4 2BN. DoB: n\a, British
Darren Fitzpatrick Director. Address: 25 Gray Road, Cambridge, Cambridgeshire, CB1 3TA. DoB: December 1972, British
Rachel Mead Goody Secretary. Address: 8 Adams Road, Cambridge, Cambridgeshire, CB3 9AD. DoB: August 1961, British
Rania Abdin Director. Address: 60 Canterbury Street, Cambridge, Cambridgeshire, CB4 3QF. DoB: November 1973, British
Frederick Alexander Heddell Director. Address: Shop Road, Little Bromley, Essex, CO11 2PX. DoB: April 1945, British
Alan Joseph Barnish Director. Address: The Cedars, Houghton Road, St Ives, Cambridgeshire, PE27 6RN. DoB: October 1949, British
Jennifer Laura Callaghan Secretary. Address: 54 High Street, Little Wilbraham, Cambridgeshire, CB1 5JY. DoB:
Keith Howell Barrett Director. Address: 97 Ainsworth Street, Cambridge, CB1 2PF. DoB: June 1943, British
Anne Swaine Director. Address: 17 Cavendish Road, Cambridge, Cambridgeshire, CB1 3AE. DoB: February 1957, British
Michelle Flood Director. Address: 35 Six Mile Bottom Road, West Wratting, Cambridge, Cambridgeshire, CB1 5NE. DoB: May 1970, British
Stephen Hose Director. Address: 20 Antelope Way, Cambridge, Cambridgeshire, CB1 9GT. DoB: February 1956, British
Geoffrey Fowler Director. Address: 105 Thackers Way, Market Deeping, Peterborough, Cambridgeshire, PE6 8LY. DoB: July 1944, British
Jennifer Mary Gupta Director. Address: 161 Huntingdon Road, Cambridge, CB3 0DH. DoB: April 1943, British
Evelyn Rank-petruzziello Director. Address: 9 Saddle Court, Peterborough, Cambridgeshire, PE4 7YB. DoB: April 1967, British
Michelle Louise Mansfield Director. Address: 21 Woodgate Road, Leverington, Wisbech, Cambridgeshire, PE13 5AU. DoB: January 1976, British
John Patrick Woodhouse Director. Address: 7 Egerton Close, Cambridge, Cambridgeshire, CB5 8PN. DoB: September 1980, British
Mark Gillard Director. Address: 1a Water Street, Cambridge, Cambridgeshire, CB4 1NZ. DoB: April 1960, British
Darren Peter Moore Director. Address: 36 Gresley Way, March, Cambridgeshire, PE15 8QA. DoB: August 1968, British
Jobs in Voiceability Advocacy vacancies. Career and practice on Voiceability Advocacy. Working and traineeship
Sorry, now on Voiceability Advocacy all vacancies is closed.
Responds for Voiceability Advocacy on FaceBook
Read more comments for Voiceability Advocacy. Leave a respond Voiceability Advocacy in social networks. Voiceability Advocacy on Facebook and Google+, LinkedIn, MySpaceAddress Voiceability Advocacy on google map
Other similar UK companies as Voiceability Advocacy: Atozstudents Limited | Rosemead Solutions Limited | Sunningdale Solutions Limited | Monica Taylor Ltd | North Star Cleaning Services (uk) Limited
Voiceability Advocacy with the registration number 03798884 has been operating on the market for 17 years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is officially located at Mount Pleasant House, Huntingdon Road , Cambridge and its area code is CB3 0RN. This company has a history in name changing. Up till now the firm had three different names. Until 2010 the firm was prospering as ""speaking Up"" and up to that point the official company name was "speaking Up". This firm principal business activity number is 88990 : Other social work activities without accommodation n.e.c.. March 31, 2015 is the last time when the company accounts were reported. From the moment it started on the local market seventeen years ago, the firm managed to sustain its impressive level of success.
The corporation's trademark is "Total Voice". They filed a trademark application on 2014/07/10 and their IPO published it in the journal number 2014-042.
The enterprise started working as a charity on 1999/07/19. It works under charity registration number 1076630. The range of the charity's activity is not defined and it provides aid in various places in Throughout England. The company's board of trustees features eight representatives: Gloria Sheila Ferris, Peter Anthony Letley, Philip Tatt, Alex Fox and Cliff Broadhurst, among others. In terms of the charity's financial statement, their best time was in 2012 when they raised £7,889,154 and their expenditures were £7,662,622. Voiceability Advocacy concentrates its efforts on the problem of disability, education and training and education and training. It strives to support people with disabilities, people with disabilities. It tries to help the above recipients by the means of providing various services, providing advocacy, advice or information and providing open spaces, buildings and facilities. If you would like to get to know something more about the charity's activity, call them on this number 01223-555800 or browse their official website. If you would like to get to know something more about the charity's activity, mail them on this e-mail [email protected] or browse their official website.
In order to satisfy the customer base, this specific firm is constantly being led by a team of six directors who are, to mention just a few, Kate Markey, Cliff Broadhurst and Meredith Nicholas Vivian. Their support has been of cardinal importance to the firm since 2014-06-24. Moreover, the managing director's assignments are regularly backed by a secretary - Genevieve Cowcher, from who was recruited by the firm three years ago.
