Youth Access

All UK companiesHuman health and social work activitiesYouth Access

Other social work activities without accommodation n.e.c.

Activities of other membership organizations n.e.c.

Youth Access contacts: address, phone, fax, email, website, shedule

Address: 1 & 2 Taylors Yard 67 Alderbrook Road SW12 8AD London

Phone: 0208 772 9900

Fax: +44-1348 4758148

Email: [email protected]

Website:

Shedule:

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

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

Registration data Youth Access

Register date: 1994-09-13

Register number: 02967126

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 Youth Access

Owner, director, manager of Youth Access

David Clark Director. Address: 1 & 2 Taylors Yard, 67 Alderbrook Road, London, SW12 8AD. DoB: September 1979, British

Karen Edwards Director. Address: 1 & 2 Taylors Yard, 67 Alderbrook Road, London, SW12 8AD. DoB: October 1978, British

Annabel Hodgson Director. Address: 1 & 2 Taylors Yard, 67 Alderbrook Road, London, SW12 8AD. DoB: June 1959, British

Karen Stott Director. Address: 1 & 2 Taylors Yard, 67 Alderbrook Road, London, SW12 8AD. DoB: October 1958, British

Barbara Rayment Secretary. Address: 1 & 2 Taylors Yard, 67 Alderbrook Road, London, SW12 8AD. DoB:

Jonathan Jeffrey Hopkins Director. Address: 1 & 2 Taylors Yard, 67 Alderbrook Road, London, SW12 8AD. DoB: March 1966, British

Joseph Eyre Director. Address: 1 & 2 Taylors Yard, 67 Alderbrook Road, London, SW12 8AD. DoB: January 1984, British

Norma Martin Director. Address: 1 & 2 Taylors Yard, 67 Alderbrook Road, London, SW12 8AD. DoB: August 1957, British

Heidi Douglas Director. Address: 1 & 2 Taylors Yard, 67 Alderbrook Road, London, SW12 8AD. DoB: December 1968, British

Andre Anthony Director. Address: 1 & 2 Taylors Yard, 67 Alderbrook Road, London, SW12 8AD. DoB: May 1977, British

Trevor Jones Director. Address: 1 & 2 Taylors Yard, 67 Alderbrook Road, London, SW12 8AD. DoB: July 1948, British

Councillor Rita Krishna Director. Address: 80 Princess May Road, Stoke Newington, London, N16 8DG. DoB: September 1959, British

Amy Rice Director. Address: Gillingwood Road, Clifton Moor, York, N Yorks, YO30 4ST. DoB: May 1972, British

Robert Wye Director. Address: Woodcote Road, Leamington Spa, Warwickshire, CV32 6PY. DoB: April 1955, British

Michael Robert Bracey Director. Address: 45 Priory Avenue, Southend, Essex, SS2 6LA. DoB: July 1972, British

Dr Mark Lawrence Ward Director. Address: 88 Church Street, Frodsham, Cheshire, WA6 6RL. DoB: May 1969, British

Charles Richard Mills Director. Address: Rock Cottage, Drayford, Crediton, Devon, EX17 4SL. DoB: January 1958, British

Donald Charles Stewart Director. Address: 1 & 2 Taylors Yard, 67 Alderbrook Road, London, SW12 8AD. DoB: November 1951, British

Hasan Ahmad Director. Address: Kimberley Road, Evington, Leicester, Leicestershire, LE2 1LH. DoB: July 1984, British

Janice Shiner Director. Address: 35 Holbrook Road, Leicester, Leicestershire, LE2 3LG. DoB: March 1951, British

Fiona Kathryn Blacke Secretary. Address: 34 Nursery Vale, Morton, Gainsborough, Lincolnshire, DN21 3GE. DoB: April 1958, British

Edwina Constance Grant Director. Address: 40 Sherwood Vale, Mapperley, Nottingham, Nottinghamshire, NG5 4EH. DoB: April 1958, British

Susanne Roberts Director. Address: Beech Cottage, Grange Road, Tilford, Farnham, Surrey, GU10 2DG. DoB: October 1948, British

Barbara Mary Hope Herts Director. Address: 43 Fernside Road, London, SW12 8LN. DoB: May 1956, British

Cllr Mark Blake Director. Address: 75 Cranley Gardens, Muswell Hill, London, N10 3AB. DoB: September 1966, British

Amar Abass Director. Address: 39 Shaw Street, Blackburn, Lancashire, BB2 1HF. DoB: June 1982, British

Councillor Lawrence Patterson Director. Address: 38 Layham Drive, Luton, Bedfordshire, LU2 9SY. DoB: September 1955, British

Michael James Counsell Director. Address: 74 Sandy Lane, Charlton Kings, Cheltenham, GL53 9DH. DoB: April 1948, British

Rajay Naik Director. Address: 5 West Avenue, Coventry, West Midlands, CV2 4DG. DoB: August 1987, British

Leslie Lawrence Director. Address: 7 Woodland Road, Northfield, Birmingham, West Midlands, B31 2HU. DoB: January 1947, British

Jane Scott Director. Address: Sparrow Farm, Lanhill, Chippenham, Wiltshire, SN14 6LX. DoB: June 1947, British

Anthony Jeffs Director. Address: Burnbrae Black Lane, Blaydon Burn, Blaydon, Tyne & Wear, NE21 6DX. DoB: December 1943, British

Jessica Talbot Director. Address: 81 Sunrise Avenue, Chelmsford, Essex, CM1 4JN. DoB: July 1985, British Australian

Doug Nicholls Director. Address: 72 Loudon Avenue, Coundon, Coventry, West Midlands, CV6 1JP. DoB: February 1956, British

Rachel Harrington Director. Address: 2 The Leys, Orlingbury, Kettering, Northamptonshire, NN14 1JE. DoB: June 1983, British

Denise King Director. Address: 6 Fieldway, Bovingdon, Hertfordshire, HP3 0EY. DoB: August 1966, British

Graham Lane Director. Address: 110 Humberstone Road, London, E13 9NJ. DoB: November 1943, British

The Rt Rev Roger Sainsbury Director. Address: Abbey Lodge, Battery Lane, Portishead, Bristol, BS20 7JD. DoB: October 1936, British

Helen Dye Director. Address: High Street, Brampton, Huntingdon, Cambridgeshire, PE28 4TG. DoB: February 1970, British

Tom Wylie Secretary. Address: 51 Old Road, Headington, Oxford, OX3 7JZ. DoB: March 1945, British

Kathleen Cronin Director. Address: 115b Crystal Palace Road, London, SE22 9ES. DoB: June 1974, British

Gordon Blakely Director. Address: 65 Shepherds Hill, London, N6 5RE. DoB: September 1948, British

Chris Garcia Director. Address: 36a Windsor Road, Worthing, BN11 2LY. DoB: September 1951, British

Roger Hibbitt Director. Address: 84 Breakspears Road, Brockley, London, SE4 1TS. DoB: n\a, British

Norma Patterson Director. Address: 23 Evelyn Gardens, Belfast, County Antrim, BT15 5DA. DoB: October 1968, Northern Irish

Rachael Cretney Director. Address: 28 Rowden Street, Peverell, Plymouth, PL3 4NY. DoB: March 1967, British

David Wetherall Director. Address: 56 Victoria Road, Bangor, County Down, BT20 5ER. DoB: August 1971, British

Justin James Rolph Director. Address: The Blackbarn, Holverston, Norwich, NR14 7PH. DoB: June 1965, British

Gwyneth Phelps Director. Address: Beacon Cottage, 69 Beacon Cottage, Lichfield, Staffordshire, WS13 7AS. DoB: September 1951, British

Ameena Ahmed Director. Address: 5 Park Gate Avenue, Manchester, Lancashire, M20 3BZ. DoB: January 1961, British

Lin Kennedy Director. Address: 71 West Hill, St Austell, Cornwall, PL25 5EY. DoB: October 1948, British

Imran Ullah Khand Director. Address: 126 Forth Street, Polloshields, Glasgow, Scotland, G41 2TB. DoB: July 1964, British

Justin James Rolph Director. Address: 21 Clarendon Road, Norwich, Norfolk, NR2 2PN. DoB: June 1965, British

Elise Stewart Director. Address: 32 Banc Yr Allt, Bridgend, Mid Glamorgan, CF31 4RH. DoB: July 1965, British

Karen Stott Director. Address: 15 Farmhouse Road, Streatham, London, SW16 5BQ. DoB: October 1958, British

Peter Marsh Director. Address: 23 Westway, Holmes Chapel, Cheshire, CW4 7DG. DoB: April 1955, British

Harry Wade Director. Address: Bryant Cottage, Upper Dean, Huntingdon, Cambridgeshire, PE18 0LY. DoB: July 1959, British

Barbara Kathleen Rayment Secretary. Address: 59 Wordsworth Drive, Cheam, Surrey, SM3 8HE. DoB: September 1953, British

Denis Mason Director. Address: 31 Vyne Crescent, Milton Keynes, Buckinghamshire, MK8 9EJ. DoB: March 1936, British

Estella Emily Abraham Director. Address: The Sheiling, Eshiels, Peebles, EH45 8NA. DoB: September 1955, British

Helen Mary Thomson Secretary. Address: 1 Roundhay Place, Leeds, West Yorkshire, LS8 4DY. DoB: March 1958, British

Cheryl Woodhead Director. Address: Ho Barn Ollerton Road, Edwinstowe, Mansfield, Nottinghamshire, NG21 9QE. DoB: January 1960, British

Phyllis Twamley Director. Address: 85 Kirkliston Park, Belfast, BT5 6ED. DoB: December 1945, British

Colin Pollard Director. Address: 101 Baker Street, Waddesdon, Aylesbury, Buckinghamshire, HP18 0LQ. DoB: January 1951, British

Richard Porfitt Director. Address: Dettling House, Savile Rd, Hebden Bridge, West Yorkshire, HXT 6ND. DoB: September 1946, British

Timothy Tod Director. Address: Willow Cottage, Bittaford, Ivybridge, Devon, PL21 0EA. DoB: September 1959, British

Kevin Lindzey Feaviour Director. Address: Lower Heathfield, East Allington, Totnes, TQ9 7AQ. DoB: August 1962, British

Arthur Musgrave Director. Address: 17 Ashley Road, Montpelier, Bristol, Avon, BS6 5NH. DoB: August 1950, British

Geoffrey Eagle Director. Address: 17 Manor Farm Court, Thrybergh, Rotherham, South Yorkshire, S65 4NZ. DoB: September 1946, British

Jobs in Youth Access vacancies. Career and practice on Youth Access. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for Youth Access on FaceBook

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

Address Youth Access on google map

Other similar UK companies as Youth Access: 111 Gloucester Avenue Limited | Penryce Court Management Company Limited | 4 Bardolph Road Management Company Ltd | Limpsfield Place (warlingham) Management Company Limited | Belmont View Residents Management Company Limited

Youth Access started conducting its business in the year 1994 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the ID 02967126. This firm has operated successfully for twenty two years and the present status is active. The company's office is registered in London at 1 & 2 Taylors Yard. You could also locate this business using its post code : SW12 8AD. This enterprise SIC and NACE codes are 88990 : Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when account status updates were filed. It's been 22 years for Youth Access in this field of business, it is still strong and is an object of envy for it's competition.

The company started working as a charity on Saturday 19th November 1994. It is registered under charity number 1042121. The range of the company's activity is not defined and it operates in multiple towns in Throughout England And Wales. The firm's trustees committee features six people: Ms Norma Martin, Jonathan Hopkins, Ms Annabel Hodgson, Ms Karen Stott and Ms Karen Edwards, among others. In terms of the charity's financial report, their most prosperous year was 2010 when they earned 687,848 pounds and their spendings were 633,164 pounds. Youth Access focuses on saving lives and the advancement of health, education and training and the advancement of health and saving of lives. It tries to support young people or children, other charities or voluntary bodies, the whole mankind. It provides help to the above recipients by the means of acting as a resource body or an umbrella, counselling and providing advocacy and counselling and providing advocacy. If you would like to find out something more about the corporation's activity, dial them on the following number 0208 772 9900 or check their website. If you would like to find out something more about the corporation's activity, mail them on the following e-mail [email protected] or check their website.

That business owes its well established position on the market and constant progress to a group of five directors, specifically David Clark, Karen Edwards, Annabel Hodgson and 2 other directors have been described below, who have been hired by it since October 2014. To help the directors in their tasks, since October 2010 the following business has been implementing the ideas of Barbara Rayment, who's been focusing on ensuring efficient administration of the company.