Cumbria Deaf Association

All UK companiesHuman health and social work activitiesCumbria Deaf Association

Other human health activities

Cumbria Deaf Association contacts: address, phone, fax, email, website, shedule

Address: Swaledale Suite Tannery House, Tannery Road Harraby Green Business Park CA1 2SS Carlisle

Phone: 01228 210205

Fax: 01228 210205

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Cumbria Deaf Association"? - send email to us!

Cumbria Deaf Association detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cumbria Deaf Association.

Registration data Cumbria Deaf Association

Register date: 2000-02-07

Register number: 03920466

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 Cumbria Deaf Association

Owner, director, manager of Cumbria Deaf Association

Eric Anthony Martlew Director. Address: Tannery House, Tannery Road, Harraby Green Business Park, Carlisle, Cumbria, CA1 2SS, United Kingdom. DoB: January 1949, British

Eric Graham Corrie Director. Address: Tannery House, Tannery Road, Harraby Green Business Park, Carlisle, Cumbria, CA1 2SS, United Kingdom. DoB: December 1946, British

John Francis Brennan Secretary. Address: Tannery House, Tannery Road, Harraby Green Business Park, Carlisle, Cumbria, CA1 2SS, United Kingdom. DoB:

Roger Kenneth Bingham Director. Address: The Smithy, Ackenthwaite, Milnthorpe, Cumbria, LA7 7DH. DoB: September 1942, British

Martha Evelyn Hamilton Kelsall Director. Address: 7 Sycamore Grove, Ackenthwaite, Milnthorpe, Cumbria, LA7 7DS. DoB: August 1922, British

Rebecca Susan Kiggins Director. Address: Rickergate, Carlisle, CA3 8QG, England. DoB: April 1985, British

William Telford Turner Director. Address: Rickergate, Carlisle, CA3 8QG, England. DoB: December 1946, British

Ann Chesters Director. Address: Church Lane, Brampton, Cumbria, CA8 1NU, England. DoB: March 1947, British

Councillor William John Wearing Director. Address: 3 Compton Street, Carlisle, Cumbria, CA1 1HT. DoB: September 1947, British

Susan Day Director. Address: 3 Compton Street, Carlisle, Cumbria, CA1 1HT. DoB: November 1944, British

Peter Shaw Secretary. Address: 28 Dalesman Drive, Oakfield View, Carlisle, Cumbria, CA1 3TH. DoB: n\a, British

John David Denerley Director. Address: Lochfergus Plantation, Kirkcudbright, Dumfries + Galloway, DG6 4XX. DoB: February 1968, British

Susan Mowat Director. Address: Cartha Place, Dumfries, Galloway, DG1 4LW. DoB: May 1954, British

Marie-Louise Charlton Director. Address: 29 Manor Place, Carlisle, Cumbria, CA2 4LP. DoB: November 1968, British

Oliver Henry Pearson Director. Address: 64 Cameron Street, Barrow In Furness, Cumbria, LA14 2PY. DoB: August 1955, British

Stephen Pollard Director. Address: Hillfoot Cottage, Cark In Cartmel, Grange Over Sands, Cumbria, LA11 7NX. DoB: June 1956, British

Roy Benzie Director. Address: Oaklands, Cumwhinton, Carlisle, Cumbria, CA4 8DT. DoB: October 1935, British

Stephanie Anne Stables Director. Address: Windyridge, Wordsworth Street, Penrith, Cumbria, CA11 7QZ. DoB: May 1979, British

Judith Margaret Armer Director. Address: 24 Bellgarth Gardens, Carlisle, Cumbria, CA2 7PL. DoB: June 1968, British

Josephine Maria Dickinson Director. Address: Scarbury Hill, Alston, Cumbria, CA9 3UL. DoB: January 1957, British

Revd Monica Webster Director. Address: 4 Chelsea Court, Ackenthwaite, Milnthorpe, Cumbria, LA7 7DJ. DoB: June 1939, British

John Trevor Hughes Director. Address: 127 Burneside Road, Kendal, Cumbria, LA9 6EB. DoB: May 1948, British

Anne Parker Director. Address: 4 Gale Rigg House, Gale Rigg, Ambleside, Cumbria, LA22 0BA. DoB: June 1938, British

Dorothy Morrison Director. Address: 32 Beach Crescent, Walne Isl, Barrow In Furness, Cumbria, LA14 3YA. DoB: February 1940, British

Angela Veronica Mccreath Director. Address: 20 Bardsea Close, Dalton In Furness, Cumbria, LA15 8NW. DoB: May 1943, British

Lorrainne Smyth Director. Address: Mill Beck, Linnet Grove, Kendal, Cumbria, LA9 7RD. DoB: February 1962, British

Norma Grant Wilkinson Director. Address: 29 Millcroft, Carlisle, Cumbria, CA3 0HX. DoB: December 1940, British

Ian Stockdale Director. Address: 1 Kirkstead Close, Belle Vue, Carlisle, Cumbria, CA2 7RE. DoB: August 1939, British

Ian Dalton Director. Address: Hayley Cottage, Gatebeck, Kendal, Cumbria, LA8 0HS. DoB: December 1963, British

John Alistair Macdonell Brown Secretary. Address: Andrew House, Stainton, Penrith, Cumbria, CA11 0ES. DoB: n\a, British

Paul Matthew Fearn Director. Address: Amberley House, Lazonby, Penrith, Cumbria, CA10 1BA. DoB: August 1941, British

Robert William Spencer Whitson Director. Address: Howburn Farm, Caldbeck, Wigton, Cumbria, CA7 8HD. DoB: September 1948, British

William Telford Turner Director. Address: 77 Scotch Street, Whitehaven, Cumbria, CA28 7PN. DoB: December 1946, British

Stephen Pollard Director. Address: Dolesholegate Cottage, Tindale Fell, Brampton, Cumbria, CA8 2QG. DoB: June 1956, British

Alan Stephen Jones Director. Address: 19 Roose Road, Barrow In Furness, Cumbria, LA13 9RG. DoB: June 1956, British

Kenneth Charlie George Lippett Director. Address: 23 Lowther Crescent, Walney, Barrow In Furness, Cumbria, LA14 3RT. DoB: November 1952, British

Ann Rosemary Blair Secretary. Address: Verney Hilder, Ghyllbank Curthwaite, Wigton, CA7 8BG. DoB: n\a, British

Janice Mary Thompson Director. Address: 64 Victoria Road, Whitehaven, Cumbria, CA28 6JB. DoB: May 1956, British

Jobs in Cumbria Deaf Association vacancies. Career and practice on Cumbria Deaf Association. Working and traineeship

Assistant. From GBP 1300

Assistant. From GBP 1600

Responds for Cumbria Deaf Association on FaceBook

Read more comments for Cumbria Deaf Association. Leave a respond Cumbria Deaf Association in social networks. Cumbria Deaf Association on Facebook and Google+, LinkedIn, MySpace

Address Cumbria Deaf Association on google map

2000 is the date that marks the launching of Cumbria Deaf Association, the firm which is situated at Swaledale Suite Tannery House, Tannery Road, Harraby Green Business Park , Carlisle. That would make sixteen years Cumbria Deaf Association has existed on the local market, as the company was started on 2000-02-07. The firm Companies House Registration Number is 03920466 and the postal code is CA1 2SS. This company SIC and NACE codes are 86900 which stands for Other human health activities. Its most recent financial reports were filed up to 2015-03-31 and the most current annual return was released on 2016-02-03. 16 years of presence on the local market comes to full flow with Cumbria Deaf Association as the company managed to keep their customers satisfied throughout their long history.

The firm was registered as a charity on 2001/09/12. Its charity registration number is 1088406. The geographic range of the charity's activity is counties of cumbria, dumfries & galloway. and it provides aid in numerous towns and cities around Scotland and Cumbria. The corporate board of trustees consists of six people: R Bingham, Martha Evelyn Hamilton Kelsall, Reverend Mrs Monica Webster, Eric Anthony Martlew and Eric Graham Corrie, to name a few of them. As for the charity's financial situation, their most prosperous period was in 2010 when they raised £982,089 and their spendings were £934,378. Cumbria Deaf Association engages in the problem of disability, the issue of disability. It tries to support people with disabilities, people with disabilities. It helps its beneficiaries by the means of providing specific services, counselling and providing advocacy and providing buildings, open spaces and facilities. If you want to know more about the enterprise's activity, call them on the following number 01228 210205 or see their website. If you want to know more about the enterprise's activity, mail them on the following e-mail [email protected] or see their website.

The company owes its success and unending development to a team of four directors, who are Eric Anthony Martlew, Eric Graham Corrie, Roger Kenneth Bingham and Roger Kenneth Bingham, who have been managing it since November 2012. In addition, the director's tasks are regularly aided by a secretary - John Francis Brennan, from who was recruited by this company in 2012.