Age Uk Horsham District

All UK companiesHuman health and social work activitiesAge Uk Horsham District

Social work activities without accommodation for the elderly and disabled

Age Uk Horsham District contacts: address, phone, fax, email, website, shedule

Address: Lavinia House Dukes Square RH12 1GZ Horsham

Phone: 01403260560

Fax: 01403260560

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Age Uk Horsham District"? - send email to us!

Age Uk Horsham District detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Age Uk Horsham District.

Registration data Age Uk Horsham District

Register date: 2001-02-27

Register number: 04169358

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 Age Uk Horsham District

Owner, director, manager of Age Uk Horsham District

Caroline Mary Instance Director. Address: Lavinia House, Dukes Square, Horsham, West Sussex, RH12 1GZ. DoB: May 1957, British

Catherine Sarah Mitchell Director. Address: Lavinia House, Dukes Square, Horsham, West Sussex, RH12 1GZ. DoB: September 1958, British

Maureen Vallon Director. Address: Dukes Square, Horsham, West Sussex, RH12 1GZ. DoB: September 1951, British

Janice Leeming Secretary. Address: Lavinia House, Dukes Square, Horsham, West Sussex, RH12 1GZ. DoB:

Lynn Audrey Lambert Director. Address: Lavinia House, Dukes Square, Horsham, West Sussex, RH12 1GZ. DoB: September 1953, British

Peter Mc Mahon Director. Address: Worthing Road, Horsham, West Sussex, RH12 1TD, England. DoB: March 1946, British

Philip Michael Lansberry Director. Address: 18 London Road, Horsham, West Sussex, RH12 1AY. DoB: September 1956, British

Denis Sydney Cummings Director. Address: Lavinia House, Dukes Square, Horsham, West Sussex, RH12 1GZ. DoB: July 1948, British

Michael John Mccrumlish Director. Address: Lavinia House, Dukes Square, Horsham, West Sussex, RH12 1GZ. DoB: December 1953, British

Sean Mccrumlish Secretary. Address: Lavinia House, Dukes Square, Horsham, West Sussex, RH12 1GZ. DoB:

Vivien Lyth Director. Address: Lavinia House, Dukes Square, Horsham, West Sussex, RH12 1GZ. DoB: October 1944, British

Bernard Baldwin Secretary. Address: Lavinia House, Dukes Square, Horsham, West Sussex, RH12 1GZ. DoB:

Nigel John Tinkler Secretary. Address: Hunny House, Chanctonbury Close, Washington, West Sussex, RH20 4AR. DoB:

Terence William Scott Cullen Director. Address: 3 Beedingwood Drive, Forest Road Colgate, Horsham, West Sussex, RH12 4TE. DoB: November 1937, British

David John Searle Director. Address: 7 Earles Meadow, Horsham, West Sussex, RH12 4HP. DoB: September 1942, British

Ian Stanley Rose Director. Address: 57 Queensway, Horsham, West Sussex, RH13 5AP. DoB: July 1942, British

Shirley King Director. Address: 10 Gladstone Road, Horsham, West Sussex, RH12 2NN. DoB: June 1941, British

Reginald Alfred Barber Director. Address: 23 Georege Pinion Court, Blunts Way, Horsham, West Sussex, RH12 5PU. DoB: August 1916, British

Geoffrey John Couch Director. Address: 20 Forestfield, Horsham, West Sussex, RH13 6DZ. DoB: August 1933, British

Peter Durham Shearer Director. Address: 17 Queensway, Horsham, West Sussex, RH13 5AP. DoB: July 1942, British

Kenneth Hodnett Director. Address: 1 Trundle Mead, Horsham, West Sussex, RH12 2LY. DoB: November 1927, British

Peter John Apted Director. Address: St Leonards Vicarage, Cambridge Road, Horsham, West Sussex, RH13 5ED. DoB: July 1943, British

John Roger Cowles Director. Address: 30 Fay Road, Horsham, West Sussex, RH12 2LG. DoB: August 1944, British

Veronica Maria James Secretary. Address: 27 Forestfield, Horsham, West Sussex, RH13 6DY. DoB: July 1947, British

Allen David Jessop Director. Address: 7 Downsview Road, Horsham, West Sussex, RH12 4PF. DoB: September 1942, British

Anthony Alexander Jones Director. Address: 66 Grebe Crescent, Horsham, West Sussex, RH13 6ED. DoB: December 1927, British

Phyllis Audrey Rutherford Director. Address: 24 Brambling Close, Horsham, West Sussex, RH13 6AZ. DoB: August 1928, British

John White Director. Address: 33 Forest Road, Horsham, West Sussex, RH12 4HJ. DoB: January 1920, British

Jean Mary Goodyear Director. Address: 33 Hurst Court, Horsham, West Sussex, RH12 2EW. DoB: May 1928, British

Jean Smith Director. Address: 17 Oakleigh Road, Horsham, West Sussex, RH12 4JG. DoB: September 1927, British

Veronica Maria James Director. Address: 27 Forestfield, Horsham, West Sussex, RH13 6DY. DoB: July 1947, British

Robert Smith Director. Address: 3 Stuart House, York Close, Horsham, West Sussex, RH13 5PQ. DoB: July 1926, British

Peter Beeston Director. Address: 6 Oakhurst Mews, Leechpool Lane Roffey, Horsham, West Sussex, RH13 6TZ. DoB: December 1926, British

William Richard Ansell Director. Address: 3 Heath Close, Mannings Heath, Horsham, West Sussex, RH13 6EE. DoB: December 1934, British

Jobs in Age Uk Horsham District vacancies. Career and practice on Age Uk Horsham District. Working and traineeship

Sorry, now on Age Uk Horsham District all vacancies is closed.

Responds for Age Uk Horsham District on FaceBook

Read more comments for Age Uk Horsham District. Leave a respond Age Uk Horsham District in social networks. Age Uk Horsham District on Facebook and Google+, LinkedIn, MySpace

Address Age Uk Horsham District on google map

2001 is the date that marks the founding Age Uk Horsham District, the firm that is situated at Lavinia House, Dukes Square in Horsham. That would make fifteen years Age Uk Horsham District has prospered in this business, as the company was started on February 27, 2001. The registration number is 04169358 and the zip code is RH12 1GZ. The company is recognized as Age Uk Horsham District. Moreover it also was registered as Horsham District Age Concern up till it was replaced 5 years from now. This enterprise SIC code is 88100 and has the NACE code: Social work activities without accommodation for the elderly and disabled. The business latest financial reports cover the period up to 2015-03-31 and the most current annual return information was filed on 2016-02-25. 15 years of experience on the local market comes to full flow with Age Uk Horsham District as the company managed to keep their customers satisfied through all the years.

With seven recruitment advert since 2015-07-20, the company has been one of the most active companies on the job market. Recently, it was seeking new employees in Horsham, Southwater and Pulborough. They tend to hire employers on a part time basis under Fixed term contract mode. They employ applicants on such posts as for instance: Clubs & Activities Manager, Dementia Club Co-ordinator and HR & Operations Co-ordinator. Out of the offered jobs, the highest paid post is Activity Assistant, Southwater in Horsham with £14100 on an annual basis. Candidates who wish to apply for this post ought to send email to [email protected].

The firm was registered as a charity on 2001-03-30. Its charity registration number is 1085988. The geographic range of the firm's area of benefit is horsham. They operate in West Sussex. The corporate board of trustees consists of six members: Denis Cummings, Philip Michael Lansberry, Peter Mcmahon, Lynn Lambert and Maureen Vallon, to namea few. As concerns the charity's financial report, their most successful period was in 2013 when they earned £594,257 and they spent £621,367. Age Uk Horsham District engages in charitable purposes, the relief or prevention of poverty, poverty relief or prevention. It strives to help the elderly people, the elderly people. It helps its beneficiaries by providing various services, providing advocacy and counselling services and providing buildings, open spaces and facilities. If you would like to find out something more about the enterprise's activities, call them on this number 01403260560 or visit their official website. If you would like to find out something more about the enterprise's activities, mail them on this e-mail [email protected] or visit their official website.

At the moment, the directors enumerated by the company are: Caroline Mary Instance designated to this position in 2015, Catherine Sarah Mitchell designated to this position three years ago, Maureen Vallon designated to this position on September 11, 2012 and 3 other directors who might be found below. What is more, the managing director's efforts are bolstered by a secretary - Janice Leeming, from who was hired by the company four years ago.