Down Syndrome Education International

All UK companiesEducationDown Syndrome Education International

Educational support services

Other publishing activities

Book publishing

Publishing of learned journals

Down Syndrome Education International contacts: address, phone, fax, email, website, shedule

Address: 6 Underley Business Centre Kearstwick LA6 2DY Kirkby Lonsdale

Phone: 03003300750

Fax: +44-1250 1925598

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Down Syndrome Education International"? - send email to us!

Down Syndrome Education International detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Down Syndrome Education International.

Registration data Down Syndrome Education International

Register date: 1996-10-21

Register number: 03266266

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 Down Syndrome Education International

Owner, director, manager of Down Syndrome Education International

Sandra Jane Redman Director. Address: Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY. DoB: November 1966, British

Lucinda Frances Rose Director. Address: Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY. DoB: July 1971, British

Sarah Geiger Director. Address: Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, United Kingdom. DoB: April 1964, British

Sarah Lucy Hooker Director. Address: Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, United Kingdom. DoB: August 1970, British

Dr Angela Buckley Secretary. Address: Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, United Kingdom. DoB:

Nicholas James Campsie Director. Address: Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, United Kingdom. DoB: February 1975, British

Laura Nan Leather Director. Address: Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, United Kingdom. DoB: July 1967, British

Richard Daniel Clarke Director. Address: Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, United Kingdom. DoB: April 1979, British

Caroline Louise Dickinson Director. Address: Sarah Duffen Centre, Belmont Street, Southsea, Hampshire, PO5 1NA. DoB: July 1963, British

Robert David Taylor Sillett Director. Address: Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, United Kingdom. DoB: November 1940, British

Eric Daniel Lakin Director. Address: Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, United Kingdom. DoB: December 1970, British

Alison Dawn Press Director. Address: Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, United Kingdom. DoB: July 1968, British

Nicholas Andrew Lockley Director. Address: Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, United Kingdom. DoB: September 1970, British

Margaret Mary Hart Director. Address: Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, United Kingdom. DoB: September 1972, British

Adrian Geraint Blomeley Director. Address: Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, United Kingdom. DoB: November 1963, British

Kieron James Smith Director. Address: Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, United Kingdom. DoB: June 1972, British

Professor John Stephen Clibbens Director. Address: Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, United Kingdom. DoB: December 1953, British

Sir Christopher John Elinger Ball Director. Address: Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, United Kingdom. DoB: April 1935, British

Raymond John Campsie Director. Address: Sarah Duffen Centre, Belmont Street, Southsea, Hampshire, PO5 1NA. DoB: September 1947, British

Catherine Jane Allen Director. Address: Froxfield Green, Belmont Street, Petersfield, Hampshire, GU32 1DQ. DoB: March 1965, British

Caryn Jane Ellis Director. Address: Camp Road, Farnborough, Hampshire, GU14 6EN. DoB: January 1965, British

Gabi Gleichmann Director. Address: 3 Charlotte Andersens Vei 3, Oslo, Norway. DoB: February 1954, Hungarian

Rachael Ross Director. Address: Sarah Duffen Centre, Belmont Street, Southsea, Hampshire, PO5 1NA. DoB: March 1968, British

John Patrick Hussey Director. Address: 9 The Bothy, Pyrford Common Road, Woking, Surrey, GU22 8UD. DoB: February 1939, British

David Richard Mcconnell Director. Address: Sarah Duffen Centre, Belmont Street, Southsea, Hampshire, PO5 1NA. DoB: December 1962, British

Suzanne Elizabeth Drummond Director. Address: 420 Copnor Road, Copnor, Portsmouth, Hampshire, PO3 5EW. DoB: January 1958, British

David Anthony Thomas Director. Address: 6 Ascot Way, Rustington, West Sussex, BN16 3SB. DoB: September 1953, British

Nicola Jane Wainhouse Director. Address: 19 Dodds Crescent, West By Fleet, Surrey, KT14 6RT. DoB: January 1975, British

Vikki Horner Director. Address: Grande Havre, 3 North Street, Mere, Warminster, Wiltshire, BA12 6HH. DoB: May 1949, British

Barrie Kenneth Barker Director. Address: Flint House Church Lane, Eastergate, Chichester, West Sussex, PO20 6UR. DoB: April 1955, British

Murray Parkin Director. Address: 27 Lealand Road, Drayton, Portsmouth, PO6 1LY. DoB: October 1963, British

Dr Michael Bateman Director. Address: 20 Woodlands Avenue, Emsworth, Hampshire, PO10 7QE. DoB: April 1944, British

Richard Francis Buckley Director. Address: 19a Albany Road, Southsea, Hampshire, PO5 2AB. DoB: October 1971, British

Professor Susan Jean Buckley Director. Address: 19 Albany Road, Southsea, Hampshire, PO5 2AB. DoB: February 1946, British

Huw David Jeremy Thomas Director. Address: 55 Marlborough Gardens, Hedge End, Southampton, SO30 2UT. DoB: April 1964, British

Geoffrey Coyne Director. Address: 30 Quarry Road, Winchester, Hampshire, SO23 0JG. DoB: April 1934, British

Nicholas Mark Bertram Elwin Director. Address: Sarah Duffen Centre, Belmont Street, Southsea, Hampshire, PO5 1NA. DoB: April 1944, British

Marian Howe Director. Address: 3 Juniper Square, Havant, Hampshire, PO9 1HZ. DoB: April 1933, British

Michael Frederick Ross Director. Address: 1 Arden Close, Gosport, Hampshire, PO12 3RS. DoB: June 1954, British

Gerard Martin Neanon Director. Address: 37 Bedhampton Hill, Havant, Hampshire, PO9 3JN. DoB: February 1931, British

Beryl Evelyn Harte Secretary. Address: 21 Pelham Terrace, Emsworth, Hampshire, PO10 7JB. DoB:

Richard Ashley Weston Peck Director. Address: Sarah Duffen Centre, Belmont Street, Southsea, Hampshire, PO5 1NA. DoB: July 1951, British

Deborah Anne Coeshott Director. Address: 63 Mayfield Road, Ryde, Isle Of Wight, PO33 3PR. DoB: October 1955, British

Jobs in Down Syndrome Education International vacancies. Career and practice on Down Syndrome Education International. Working and traineeship

Electrician. From GBP 2200

Driver. From GBP 2300

Engineer. From GBP 2700

Welder. From GBP 1500

Welder. From GBP 1400

Administrator. From GBP 2000

Responds for Down Syndrome Education International on FaceBook

Read more comments for Down Syndrome Education International. Leave a respond Down Syndrome Education International in social networks. Down Syndrome Education International on Facebook and Google+, LinkedIn, MySpace

Address Down Syndrome Education International on google map

Other similar UK companies as Down Syndrome Education International: Yorcon Ltd | Rousseau Ignitron Limited | Tsoukalis Independant Traders Ltd | Oxford Finance Corporation | Fairway Search Partners Llp

Down Syndrome Education International has existed on the market for at least twenty years. Registered under the number 03266266 in the year 1996/10/21, the firm is registered at 6 Underley Business Centre, Kirkby Lonsdale LA6 2DY. It started under the business name The Down Syndrome Educational Trust, but for the last 8 years has been on the market under the business name Down Syndrome Education International. This firm principal business activity number is 85600 and their NACE code stands for Educational support services. The business most recent filed account data documents cover the period up to Wednesday 31st December 2014 and the most recent annual return information was filed on Thursday 8th October 2015. Ever since the firm started on the local market 20 years ago, this firm has sustained its impressive level of success.

The enterprise became a charity on Thu, 12th Jun 1997. It operates under charity registration number 1062823. The geographic range of the firm's area of benefit is not defined and it works in different towns and cities across Cape Verde, Cayman Isalnds, Central African Republic, Chad, Chile, China, Christmas Island, Clipperton Island, Cocos (Keeling) Islands, Democratic Republic Of The Congo, Fiji, Finland, France, French Guyana, French Polynesia, Gabon, Gambia, Georgia, Germany, Ghana, Gibraltar, Greece, Greenland, Grenada, Guadeloupe, Guatemala, Guam, Guernsey, Guinea, Guinea-Bissau, Hungary, Iceland, India, Indonesia, Iran, Jordan, Kosovo, Lesotho, Macau, Malaysia, Maldives, Mali, Malta, Mauritius, Mayotte, Mexico, Moldova, Monaco, Mongolia, Montenegro, Montserrat, Morocco, Barbados, Belarus, Belgium, Belize, Benin, Bermuda, Bhutan, Bolivia, Bosnia-Herzegovina, Botswana, Brazil, British Indian Ocean Territory, British Virgin Islands, Brunei, Colombia, Comoros, Cook Islands, Costa Rica, Croatia, Cuba, Cyprus, Czech Republic, Denmark, Djibouti, Dominica, Dominican Republic, Easter Island, Ecuador, Egypt, El Salvador, Equatorial Guinea, Eritrea, Estonia, Ethiopia, Falkland Islands, Faroe Islands, Guyana, Haiti, Honduras, Hong Kong, Ivory Coast, Jamaica, Jan Mayen, Japan, Jersey, Kuwait, Kyrgyzstan, Laos, Latvia, Lebanon, Liberia, Libya, Liechtenstein, Lithuania, Luxembourg, Macedonia, Madagascar, Malawi, Marshall Islands, Martinique, Mauritania, Micronesia, Mozambique, Namibia, Nauru, Peru, Philippines, Pitcairn Islands, Scotland, Senegal, Serbia, Seychelles, Sierra Leone, Singapore, Slovakia, Slovenia, Solomon Islands, Somalia, South Africa, South Georgia, South Korea, Spain, Sri Lanka, St Barthelemy, St Helena, St Kitts-Nevis, St Lucia, St Martin, St Pierre And Miquelon, St Vincent And Grenadines, Sudan, Tuvalu, U.s. Virgin Islands, Uganda, Ukraine, United Arab Emirates, United States Of America, Uruguay, Uzbekistan, Vanuatu, Venezuela, Vietnam, Wallis And Futuna, Throughout England And Wales, Afghanistan, Akrotiri And Dhekelia, Albania, Algeria, Juan Fernandez Islands, Kazakhstan, Kenya, Kiribati, American Samoa, Andorra, Angola, Anguilla, Antarctica, Antigua And Barbuda, Burundi, Yemen, Zambia, Zimbabwe, Argentina, Armenia, Aruba, Australia, Austria, Azerbaijan, Bahamas, Bahrain, Bangladesh, Bulgaria, Burkina Faso, Burma, Cambodia, Cameroon, Canada, Iraq, Isle Of Man, Israel, Italy, Nepal, Netherlands, Netherlands Antilles, New Caledonia, New Zealand, Nicaragua, Niger, Nigeria, Niue, Norfolk Island, North Korea, Northern Ireland, Northern Mariana Island, Norway, Occupied Palestinian Territories, Oman, Pakistan, Palau, Panama, Papua New Guinea, Paraguay, Poland, Portugal, Puerto Rico, Qatar, Republic Of Congo, Republic Of Ireland, Reunion, Romania, Ross Dependency, Russia, Rwanda, Samoa, San Marino, Sao Tome And Principe, Saudi Arabia, Surinam, Svalbard, Swaziland, Sweden, Switzerland, Syria, Taiwan, Tajikistan, Tanzania, Thailand, Timor-Leste, Togo, Tokelau, Tonga, Trinidad And Tobago, Tunisia, Turkey, Turkmenistan, Turks And Caicos Islands. The corporate trustees committee consists of nine members: Sir Christopher Ball, Sarah Geiger, Maggie Hart, Nicholas Campsie and John Clibbens, and others. As regards the charity's financial statement, their best time was in 2009 when their income was 1,155,000 pounds and they spent 1,199,000 pounds. Down Syndrome Education International engages in the issue of disability, saving lives and the advancement of health and training and education. It tries to help children or youth, other charities or voluntary organisations, the youngest. It provides help to these agents by the means of providing specific services, counselling and providing advocacy and undertaking research or supporting it financially. In order to find out something more about the enterprise's activities, dial them on the following number 03003300750 or see their official website. In order to find out something more about the enterprise's activities, mail them on the following e-mail [email protected] or see their official website.

Regarding to the company, a variety of director's responsibilities up till now have been carried out by Sandra Jane Redman, Lucinda Frances Rose, Sarah Geiger and 2 other members of the Management Board who might be found within the Company Staff section of this page. Within the group of these five people, Nicholas James Campsie has worked for the company for the longest time, having become a part of the Management Board since 6 years ago. To maximise its growth, since the appointment on 2010/11/18 this specific company has been utilizing the expertise of Dr Angela Buckley, who's been focusing on ensuring efficient administration of the company.