Cacdp

All UK companiesEducationCacdp

Other education not elsewhere classified

Cacdp contacts: address, phone, fax, email, website, shedule

Address: Mersey House Mandale Park Belmont Industrial Estate DH1 1TH Durham

Phone: 0191 383 1155

Fax: +44-1289 8332550

Email: n\a

Website:

Shedule:

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

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

Registration data Cacdp

Register date: 1998-06-15

Register number: 03581178

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 Cacdp

Owner, director, manager of Cacdp

John David Walker Director. Address: Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH. DoB: February 1972, British

Ian Walton Director. Address: Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, United Kingdom. DoB: October 1960, British

Alan Martin Blunt Director. Address: Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, United Kingdom. DoB: August 1962, British

Paul Hamilton Keen Director. Address: Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, United Kingdom. DoB: October 1951, British

Liz Duncan Director. Address: Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, United Kingdom. DoB: November 1964, British

Philida Schellekens Director. Address: Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, United Kingdom. DoB: October 1954, Dutch

Jonathan Paul Farnhill Director. Address: Heath Cottages, Broadclyst, Exeter, Devon, EX5 3GZ, England. DoB: October 1968, British

Lindsay Jane Foster Secretary. Address: Broomside Lane, Belmont, Durham, DH1 2QW. DoB:

Mike Hopkins Director. Address: Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, United Kingdom. DoB: April 1958, British

Timothy Cooper Director. Address: Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, United Kingdom. DoB: July 1961, British

Sarah Jane Ellis Director. Address: Greencroft, Penwortham, Preston, Lancashire, PR1 9LA, England. DoB: November 1961, British

Jeremy Nicholas Lewis Director. Address: Kingsbridge Way, Bramcote, Nottingham, Nottinghamshire, NG9 3LW, England. DoB: October 1954, British

Dr Anthony Best Director. Address: Station Road, Forset Hall, Newcastle Upon Tyne, NE12 8YY. DoB: June 1947, British

Craig Andrew Crowley Director. Address: 13 North Street West, Uppingham, Oakham, Leicestershire, LE15 9SF. DoB: April 1964, British

Sara Mogel Director. Address: Isfryn, Pen Y Cefn Road, Caerwys, Mold, Clwyd, CH7 5BE. DoB: February 1954, British

Jeffrey Stewart Glasgow Director. Address: 28 Ellwood Gardens, Low Fell, Gateshead, Tyne & Wear, NE9 5DU. DoB: August 1957, British

Andrew John Burgess Director. Address: 12 Marlowe Close, Chislehurst, Kent, BR7 6ND. DoB: August 1956, British

Christopher Paul Underwood Director. Address: 31 Steventon Road, London, W12 0SU. DoB: June 1976, British

Michael John Adamson Director. Address: Jasmine House, Hay Lane, Horsley, Gloucestershire, GL6 0QD. DoB: June 1961, British

Lynne Bernadette Barnes Director. Address: 10 Links Road, Penwortham, Preston, Lancashire, PR1 0EP. DoB: February 1962, British

Damian Barry Director. Address: 10 Sherwood Avenue, Newtownabbey, County Antrim, BT36 5GF. DoB: August 1967, British

Christopher John Hughes Director. Address: Farnley Hey Road, Durham, DH1 4EA. DoB: August 1945, British

Lucy Drescher Director. Address: Springcroft Avenue, London, N2 9JE. DoB: September 1969, British

Mark Richard Hindmarsh Secretary. Address: The Mews, The Terrace, Shotley Bridge, County Durham, DH8 0EZ. DoB:

Virginia Frances Von Malachowski Director. Address: Canada Farm House, Captains Hill, Alcester, Warwickshire, B49 6HA. DoB: March 1958, British

Lindsey Lavender Director. Address: 10 Old Warwick Court, Old Warwick Road Olton, Solihull, West Midlands, B92 7JT. DoB: May 1958, British

Hilary Sara Robson Maxwell Hyslop Director. Address: 92 Ulverscroft Road, London, SE22 9HG. DoB: November 1950, British

Ann Fiona Mcintosh Director. Address: 33 Alpine Road, Redhill, RH1 2HY. DoB: February 1955, British

Anne Duffy Director. Address: Luttley, 77 Dean Court Road, Rottingdean, East Sussex, BN2 7DL. DoB: April 1955, British

Stephen James Wilson Director. Address: 143 Riverside Place, Ayr, South Ayrshire, KA8 0EB. DoB: October 1941, British

Philip Townsley Director. Address: 16 Tudor Park, Carrickfergus, Antrim, BT38 9TP. DoB: January 1968, British

Helen Victoria Shaw Director. Address: 27 Ayres Terrace, North Shields, Tyne & Wear, NE29 0HL. DoB: December 1975, British

Sharon Lee Collins Director. Address: 56 Colebrook Lane, Loughton, Essex, IG10 2HJ. DoB: December 1955, British

Roland Michael Chesters Director. Address: 3 Maple House, 139 Maple Road, Surbiton, Surrey, KT6 4BA. DoB: July 1959, British

Norman Brian Moore Director. Address: 9 Meadow Close, Mountain Ash, Mid Glamorgan, CF45 3DN. DoB: August 1941, British

Alan David Murray Director. Address: 15 Courtfield Gardens, London, W13 0EY. DoB: January 1951, British

Stephen Cree Director. Address: 23 Balloo Walk, Bangor, County Down, BT19 7RH. DoB: February 1966, British

Gillian Caroline Winstanley Director. Address: 9 Gleads Croft, Halesowen, West Midlands, B62 0QA. DoB: October 1954, British

Francis John Harrington Director. Address: 8 Sydney Street, Lytham St. Annes, Lancashire, FY8 1TR. DoB: February 1963, British

Robert Ross Trotter Director. Address: 36 Victoria Street, Wetherby, West Yorkshire, LS22 6RE. DoB: September 1945, British

Murray Frank Butcher Director. Address: 14 Garth Road, Kingston, Surrey, KT2 5NY. DoB: September 1947, British

Melina Nora Napier Director. Address: 119 Kingsmead Avenue, Worcester Park, Surrey, KT4 8UT. DoB: April 1950, British

Derek Smith Director. Address: 37 Doverfield Road, London, SW2 5NE. DoB: October 1959, British

Denise Spencer Gill Director. Address: Fangate Manor Farm St Martins Close, East Horsley, Leatherhead, Surrey, KT24 6RR. DoB: April 1953, British

Andrew Murray Holmes Director. Address: 85 Woodhall Road, Calverley, Pudsey, West Yorkshire, LS28 5PW. DoB: March 1946, British

Frederick William De Bere Director. Address: 11 Grange Court, High Road, Loughton, Essex, IG10 4QX. DoB: September 1939, British

Professor Henry Alan Hurst Director. Address: 16 Skippool Avenue, Poulton Le Fylde, Lancashire, FY6 7HN. DoB: November 1944, British

Thomas John Hamilton Fenton Director. Address: Hill Farm Stonham Road, Cotton, Stowmarket, Suffolk, IP14 4RQ. DoB: April 1946, British

Shaun Michael Lowery Secretary. Address: 21 Runnymede, Great Lumley, Chester Le Street, County Durham, DH3 4LN. DoB:

Anne Jessica Hills Director. Address: The Old Mill House, Tredington, Shipston On Stour, Warwickshire, CV36 4NJ. DoB: August 1935, British

Malcolm Richard Wood Director. Address: 41 Burcharbro Road, London, SE2 0RZ. DoB: October 1952, British

Clive Palmer Director. Address: 3 Tomswood Hill, Ilford, Essex, IG6 2HL. DoB: October 1948, British

Professor Dennis Child Director. Address: The Cottage Main Street, Scholes, Leeds, LS15 4DP. DoB: July 1932, British

Ursula Ann Constance Corsellis Director. Address: 2 Maners Way, Cambridge, CB1 8SL. DoB: August 1936, British

Helga Mcgilp Director. Address: 47 Farleigh Road, Stoke Newington, London, N16 7TD. DoB: October 1973, British

Heather Marjorie Mercer Jackson Director. Address: Winters Farm, Nackington Road, Canterbury, Kent, CT4 7AY. DoB: October 1948, British

David Stephens Hyslop Director. Address: 21 Queens Avenue, Shirley, Solihull, West Midlands, B90 2NS. DoB: August 1925, British

George Keith Willans Director. Address: The West Barn, Aykley Heads Farm, Durham, DH1 5AN. DoB: March 1940, British

Richard Mark Heaton Director. Address: 34 Shawbrook Close, Euxton, Chorley, Lancashire, PR7 6JY. DoB: July 1952, British

Christopher Robin Caley Director. Address: 75 Midhurst Road, Birmingham, B30 3RA. DoB: April 1946, British

Wendy Watson Secretary. Address: 7 Pinders Way, Sherburn Hill, Durham, County Durham, DH6 1QJ. DoB:

Thomas Stewart Simpson Secretary. Address: The Old Smithy Catterlen, Penrith, Cumbria, CA11 0BQ. DoB: n\a, British

John Donald Cooper-hammond Director. Address: Puckstone Church Hill, Marnhull, Sturminster Newton, Dorset, DT10 1PU. DoB: May 1943, British

Kelso Mcewan Yuill Secretary. Address: 3 The Copse, Witton Le Wear, Bishop Auckland, County Durham, DL14 0BA. DoB: n\a, British

Thomas Geoffrey Melling Director. Address: Pewley Cottage 6 South Hill, Guildford, Surrey, GU1 3SY. DoB: November 1938, British

Jobs in Cacdp vacancies. Career and practice on Cacdp. Working and traineeship

Sorry, now on Cacdp all vacancies is closed.

Responds for Cacdp on FaceBook

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

Address Cacdp on google map

Other similar UK companies as Cacdp: Blanket Stitch Ltd | Furlongs Equestrian Limited | Conran And Partners Ltd. | The British Wheelchair Sports Foundation Limited | Francis Bowyer Limited

Cacdp began its business in 1998 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. 03581178. The company has been functioning with great success for eighteen years and the present status is active. This firm's headquarters is registered in Durham at Mersey House Mandale Park. Anyone can also locate the company using its area code : DH1 1TH. Cacdp was registered ten years from now under the name of The Council For The Advancement Of Communication With Deaf People. This business SIC code is 85590 which stands for Other education not elsewhere classified. The firm's latest financial reports were filed up to 2015-07-31 and the most current annual return information was filed on 2016-06-15. 18 years of experience on the market comes to full flow with Cacdp as they managed to keep their customers satisfied through all this time.

The enterprise started working as a charity on 1998-09-22. Its charity registration number is 1071662. The range of their area of benefit is not defined and it provides aid in numerous places in Throughout England And Wales, Scotland, Northern Ireland. The company's board of trustees consists of twelve members: Lynne Barnes, Andrew John Burgess, Jeffrey Glasgow, Sara Mogel and Craig Andrew Crowley Mbe, and others. In terms of the charity's financial situation, their best period was in 2012 when they raised £1,808,266 and they spent £2,241,799. Cacdp focuses on the problem of disability, education and training and training and education. It strives to help the youngest, the whole mankind, youth or children. It tries to help its recipients by the means of acting as an umbrella or a resource body and acting as an umbrella company or a resource body. If you wish to get to know more about the charity's undertakings, call them on the following number 0191 383 1155 or browse their website.

The following limited company owes its success and constant progress to seven directors, who are John David Walker, Ian Walton, Alan Martin Blunt and 4 others listed below, who have been overseeing the firm for one year. Moreover, the director's efforts are bolstered by a secretary - Lindsay Jane Foster, from who was recruited by the following limited company eight years ago.