Autism Together

All UK companiesHuman health and social work activitiesAutism Together

Residential care activities for learning difficulties, mental health and substance abuse

Autism Together contacts: address, phone, fax, email, website, shedule

Address: Wirral Centre For Autism Oak House (unit C) 6 Tebay Road Bromborough CH62 3PA Wirral

Phone: +44-1274 3404907

Fax: +44-1274 3404907

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Autism Together"? - send email to us!

Autism Together detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Autism Together.

Registration data Autism Together

Register date: 1991-10-29

Register number: 02658268

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 Autism Together

Owner, director, manager of Autism Together

Edward Behan Director. Address: (Unit C), 6 Tebay Road Bromborough, Wirral, Merseyside, CH62 3PA, United Kingdom. DoB: June 1957, British

Michael Gerard Fortune Director. Address: Southcroft Road, Wallasey, Merseyside, CH45 8QE, England. DoB: December 1964, British

Paul Ronald Mcgrory Director. Address: The Paddock, Moreton, Wirral, Merseyside, CH46 6EE, England. DoB: December 1962, British

Stephen Ashton Director. Address: 125/129, Witton Street, Northwich, Cheshire, CW9 5DY, Great Britain. DoB: March 1954, British

Andrew Derek Davies Director. Address: Brancote Road, Prenton, Merseyside, CH43 6TL, United Kingdom. DoB: February 1952, British

Gerald Peter Adamson Director. Address: Cookes Close, Neston, Cheshire, CH64 3TL, Great Britain. DoB: July 1945, British

Philip George Henry Wells Secretary. Address: Hulme Hall Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 6LN, England. DoB:

Professor Hilary Dobson Director. Address: Bickley, Cross Lanes, Malpas, Cheshire, SY14 8EP, United Kingdom. DoB: January 1948, British

Michael John Battersby Director. Address: Ashbourne Cottage, Ashbourne Lane Chapel En Le Frith, High Peak, Derbyshire, SK23 9UG. DoB: May 1947, British

John Thomas Kennedy Director. Address: June Corner, Hawley Drive Hale Barns, Altrincham, Cheshire, WA15 0DP. DoB: June 1938, British

Karen Nicola Beddow Director. Address: Devonshire Road, West Kirby, Wirral, Merseyside, CH48 7HR, United Kingdom. DoB: October 1977, British

Eric Michael Smethurst Director. Address: Nethway, 10 Long Meadow, Heswall, Merseyside, CH60 8QQ. DoB: July 1946, British

Clare Margaret Beswick Director. Address: Piper Road, Trumpington, Cambridge, CB2 9BQ, United Kingdom. DoB: July 1960, British

Vanda Trevessa Mcparlin Director. Address: 102 Morland Avenue, Bromborough, Wirral, Merseyside, CH62 6BG. DoB: December 1965, British

Paul Caldwell Director. Address: Millside Villa, 39 Mill Brow, Bebington, Merseyside, CH63 2LP. DoB: February 1967, British

Nigel Willis Kenwright Secretary. Address: Gayton Parkway, Gayton, Wirral, Merseyside, CH60 3ST. DoB: n\a, British

Beryl Joan Mcparlin Director. Address: 21 Morland Avenue, Bromborough, Wirral, CH62 6BD. DoB: April 1933, British

Alexander Jackson Director. Address: 68 Vyner Road South, Noctorum, Wirral, CH43 7PS. DoB: September 1930, British

Ann Elizabeth Kelly Director. Address: 9 Roland Avenue, Higher Bebington, Wirral, CH63 8LH. DoB: April 1939, British

Barrie Lloyd Bradburn Director. Address: 12 Aldford Close, Bromborough, Wirral, CH63 0PT. DoB: April 1936, British

Colin Anthony Heath Director. Address: Ivy House, Greaves Lane, Ashford In The Water, Bakewell, Derbyshire, DE45 1QH. DoB: February 1944, British

Ruth Diane Morley Director. Address: 52 Bertram Drive, Meols, Wirral, Merseyside, CH47 0LH. DoB: June 1943, British

Anne Reddy Director. Address: 11 Coombe Park, Little Sutton, Ellesmere Port, Cheshire, CH66 1TG. DoB: July 1944, British

Jean Mary Jones Director. Address: Budworth, Dawstone Road Gayton, Wirral, Merseyside, CH60 8ND. DoB: December 1934, British

Elizabeth Kinnish Director. Address: 47 Heathbank Avenue, Irby, Wirral, Merseyside, CH61 4XY. DoB: August 1958, British

George Edward Leat Director. Address: 43 Ridgemere Road, Pensby, Wirral, Merseyside, CH61 8RN. DoB: June 1937, British

Linda Jean Thomas Director. Address: 1 Howard Court, Neston, South Wirral, CH64 9WD. DoB: April 1971, British

Thomas Joseph Guilfoy Director. Address: 7 Miles Lane, Greasby, Wirral, Merseyside, CH49 3PA. DoB: May 1925, British

Catherine Helen Benson Director. Address: 72 Manor Drive, Upton, Wirral, Merseyside, CH49 6LQ. DoB: June 1926, British

June Harrison Director. Address: 53 Wirral Gardens, Bebington, Wirral, Merseyside, CH63 3BG. DoB: June 1930, British

Joyce Marie Jackson Director. Address: 68 Vyner Road South, Noctorum, Wirral, CH43 7PS. DoB: March 1932, British

Margaret Anna Guilfoy Director. Address: 7 Miles Lane, Greasby, Wirral, Merseyside, CH49 3PA. DoB: July 1931, British

Alexander Jackson Director. Address: 25a Howbeck Road, Oxton, Birkenhead, Merseyside, L43 6UL. DoB: September 1930, British

Marjorie Thomas Director. Address: 14 Landseer Avenue, Little Neston, South Wirral, CH64 9RL. DoB: July 1939, British

Richard Henry Thomas Director. Address: 14 Landseer Avenue, Little Neston, South Wirral, CH64 9RL. DoB: August 1939, British

William Kenneth Harrison Director. Address: 53 Wirral Gardens, Bebington, Wirral, Merseyside, CH63 3BG. DoB: June 1928, British

Ann Elizabeth Kelly Director. Address: 9 Roland Avenue, Higher Bebington, Wirral, CH63 8LH. DoB: April 1939, British

Joseph Francis Kelly Director. Address: 9 Roland Avenue, Higher Bebington, Wirral, Merseyside, CH63 8LH. DoB: July 1932, British

Elizabeth Kinnish Director. Address: 8 Dingwall Drive, Greasby, Wirral, Merseyside, L49 1SG. DoB: August 1958, British

Joan Lea Director. Address: 26 Kenilworth Drive, Pensby, Wirral, Merseyside, L61 8SA. DoB: December 1929, British

Ralph Gregory Lea Director. Address: 26 Kenilworth Drive, Pensby, Wirral, Merseyside, CH61 8SA. DoB: August 1930, British

Thomas William Runic Mcparlin Director. Address: 21 Morland Avenue, Bromborough, Wirral, Merseyside, CH62 6BD. DoB: April 1929, British

Ann Therese Leat Director. Address: 43 Ridgemere Road, Pensby, Wirral, Merseyside, CH61 8RN. DoB: June 1941, British

Renie Mckillop Director. Address: 6 The Glen, Spital, Wirral, Merseyside, L63 9AL. DoB: October 1914, British

Beryl Joan Mcparlin Director. Address: 21 Morland Avenue, Bromborough, Wirral, CH62 6BD. DoB: April 1933, British

Gordon Leslie Kingan Secretary. Address: 66 Wallasey Road, Wallasey, CH44 2AE. DoB: June 1944, British

Dr George Keith Benson Director. Address: 72 Manor Drive, Wirral, Merseyside, CH49 6LQ. DoB: September 1926, British

Kenneth Harvey Tickle Director. Address: 9 Primrose Road, Liverpool, Merseyside, L18 2HE. DoB: July 1920, British

Jobs in Autism Together vacancies. Career and practice on Autism Together. Working and traineeship

Package Manager. From GBP 2500

Helpdesk. From GBP 1500

Electrical Supervisor. From GBP 2500

Director. From GBP 6300

Electrical Supervisor. From GBP 1500

Controller. From GBP 2900

Controller. From GBP 2100

Controller. From GBP 2500

Electrician. From GBP 2200

Responds for Autism Together on FaceBook

Read more comments for Autism Together. Leave a respond Autism Together in social networks. Autism Together on Facebook and Google+, LinkedIn, MySpace

Address Autism Together on google map

Other similar UK companies as Autism Together: Macs International Development Limited | Agostos Limited | Trebersed Management Limited | 4 Sunglasses Ltd | Kingston Fire & Security Systems Limited

Autism Together has been in this business for twenty five years. Started under company registration number 02658268, the firm is considered a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can reach the main office of this firm during business times under the following location: Wirral Centre For Autism Oak House (unit C) 6 Tebay Road Bromborough, CH62 3PA Wirral. It has been already 0 years since Autism Together is no longer featured under the business name The Wirral Autistic Society. This enterprise declared SIC number is 87200 which means Residential care activities for learning difficulties, mental health and substance abuse. The company's most recent records were submitted for the period up to 2015-03-31 and the most current annual return information was released on 2016-03-31. It's been 25 years for Autism Together on the market, it is constantly pushing forward and is an example for the competition.

On Tue, 13th Sep 2016, the corporation was employing a Support Worker to fill a vacancy in Wirral. They offered a job with wage £7.25 per hour.

The following business owes its success and constant progress to exactly nine directors, namely Edward Behan, Michael Gerard Fortune, Paul Ronald Mcgrory and 6 other members of the Management Board who might be found within the Company Staff section of this page, who have been leading the firm since 2013. In order to help the directors in their tasks, since October 2008 the business has been utilizing the expertise of Philip George Henry Wells, who has been working on ensuring the company's growth.