Petrus Community
Other accommodation
Residential care activities for learning difficulties, mental health and substance abuse
Other social work activities without accommodation n.e.c.
Petrus Community contacts: address, phone, fax, email, website, shedule
Address: Craig Lee House 25 Church Lane OL16 1NR Rochdale
Phone: +44-1252 4367309
Fax: +44-1252 4367309
Email: [email protected]
Website: www.petrus.org.uk
Shedule:
Incorrect data or we want add more details informations for "Petrus Community"? - send email to us!
Registration data Petrus Community
Register date: 1980-10-22
Register number: 01523836
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Petrus CommunityOwner, director, manager of Petrus Community
Addie Giwa Director. Address: Craig Lee House, 25 Church Lane, Rochdale, Lancashire, OL16 1NR. DoB: April 1967, British
Reverend Jonathan Coleman Director. Address: Craig Lee House, 25 Church Lane, Rochdale, Lancashire, OL16 1NR. DoB: March 1959, British
Dr Edward Whelan Director. Address: Craig Lee House, 25 Church Lane, Rochdale, Lancashire, OL16 1NR. DoB: February 1941, British
Dr Elvet Smith Director. Address: Craig Lee House, 25 Church Lane, Rochdale, Lancashire, OL16 1NR. DoB: July 1948, British
Andrew Underdown Director. Address: Craig Lee House, 25 Church Lane, Rochdale, Lancashire, OL16 1NR. DoB: January 1953, British
Collette Banton Director. Address: Craig Lee House, 25 Church Lane, Rochdale, Lancashire, OL16 1NR. DoB: December 1950, British
Andrew Whittaker Director. Address: Craig Lee House, 25 Church Lane, Rochdale, Lancashire, OL16 1NR. DoB: August 1969, British
Jean Jenkins Director. Address: Craig Lee House, 25 Church Lane, Rochdale, Lancashire, OL16 1NR. DoB: September 1945, British
Roger White Secretary. Address: Craig Lee House, 25 Church Lane, Rochdale, Lancashire, OL16 1NR. DoB:
Patrick Culkin Director. Address: 61 Crofthead Drive, Milnrow Rochdale, Rochdale, Greater Manchester, OL16 3UZ. DoB: April 1950, British
Anne Fleming Director. Address: 3 Orange Street, Todmorden, Lancashire, OL14 6PE. DoB: January 1960, British
Lynda Robinson Director. Address: 2 Glen Royd, Rochdale, Lancashire, OL12 7DY. DoB: March 1949, British
Christopher Blackwell Director. Address: 56 Starring Way, Littleborough, Lancashire, OL15 8LP. DoB: n\a, British
Peter Galvin Director. Address: 31 Oulder Hill Drive, Rochdale, Lancashire, OL11 5LB. DoB: July 1947, British
Roger White Director. Address: 21 Mizzy Road, Rochdale, Lancashire, OL12 6HW. DoB: January 1932, British
Martine Whitehead Director. Address: Craig Lee House, 25 Church Lane, Rochdale, Lancashire, OL16 1NR. DoB: May 1972, British
Yasmin Badar Director. Address: Craig Lee House, 25 Church Lane, Rochdale, Lancashire, OL16 1NR. DoB: September 1986, British
Steven Bewick Director. Address: Craig Lee House, 25 Church Lane, Rochdale, Lancashire, OL16 1NR. DoB: January 1953, British
Kenneth Davies Director. Address: Craig Lee House, 25 Church Lane, Rochdale, Lancashire, OL16 1NR. DoB: December 1953, British
Angela Thomas Director. Address: Craig Lee House, 25 Church Lane, Rochdale, Lancashire, OL16 1NR. DoB: March 1947, British
Reverend Paul Gully Director. Address: 389 Bury & Rochdale Old Road, Heywood, Lancs, OL10 4AT. DoB: May 1959, British
Timothy Weedall Director. Address: Martins Field, Rochdale, Lancs, OL12 7NT. DoB: March 1962, British
Julie Beresford-dent Director. Address: 4 Holme House, Summit, Littleborough, Lancashire, OL15 9RN. DoB: May 1969, British
Moelwyn Hughes Director. Address: 145a Manchester Old Road, Middleton, Manchester, M24 4DZ. DoB: March 1931, British
Faisal Butt Director. Address: 11 Shirley Avenue, Chadderton, Oldham, Lancashire, OL9 8DH. DoB: September 1977, British
Jean White Director. Address: 72 Calderbrook Road, Littleborough, Lancashire, OL15 9JN. DoB: June 1949, British
Martin Hazlehurst Director. Address: 73 Broad Lane, Rochdale, Lancashire, OL16 4PL. DoB: March 1955, British
The Venerable Andrew Edgar Ballard Director. Address: 2 The Walled Garden, Ewhurst Avenue, Swinton, Manchester, M27 0FR. DoB: January 1944, British
Alan Longley Director. Address: 45 Riverstone Bridge, Littleborough, Greater Manchester, OL15 8JF. DoB: March 1966, British
Angela Robinson Director. Address: 83 Tentercroft, Rochdale, Lancashire, OL12 6UG. DoB: May 1957, British
William Hirst Kenyon Director. Address: 563 Rooley Moor Road, Rochdale, Lancashire, OL12 7JG. DoB: January 1929, British
Joan Stock Director. Address: 22 Taunton Avenue, Rochdale, Lancashire, OL11 5LD. DoB: August 1931, British
Neil Hammond Director. Address: 6 Cranbourne Road, Rochdale, Lancashire, OL11 5JD. DoB: September 1952, British
Allan Batley Director. Address: 83 Great Gates Road, Rochdale, Lancashire, OL11 2DF. DoB: May 1935, British
David Reid Secretary. Address: 20 Lower Wheat End, Rochdale, Lancashire, OL16 2YL. DoB:
Sally Deith Director. Address: 9 Ridge Bank, Todmorden, Lancashire, OL14 7BA. DoB: March 1962, British
Martin Hazelhurst Secretary. Address: 73 Broad Lane, Rochdale, Lancashire, OL16 4PL. DoB:
Christopher Blackwell Secretary. Address: 56 Starring Way, Littleborough, Lancashire, OL15 8LP. DoB: n\a, British
Jobs in Petrus Community vacancies. Career and practice on Petrus Community. Working and traineeship
Tester. From GBP 2800
Helpdesk. From GBP 1400
Assistant. From GBP 1000
Welder. From GBP 1500
Responds for Petrus Community on FaceBook
Read more comments for Petrus Community. Leave a respond Petrus Community in social networks. Petrus Community on Facebook and Google+, LinkedIn, MySpaceAddress Petrus Community on google map
Other similar UK companies as Petrus Community: Donoghugh Enterprises Limited | Maroon Interim Solutions Limited | Adenco Ltd | Hackney Meat Company Ltd | Project Praise 12 Ltd
Petrus Community can be reached at Rochdale at Craig Lee House. Anyone can search for this business using the postal code - OL16 1NR. Petrus Community's founding dates back to year 1980. This firm is registered under the number 01523836 and their state is active. This firm is recognized as Petrus Community. It should be noted that this firm also was registered as Rochdale Petrus Community (cyrenians) until it was changed five years from now. This firm is classified under the NACe and SiC code 55900 and has the NACE code: Other accommodation. 2015/03/31 is the last time the accounts were filed. From the moment the firm started on this market thirty six years ago, this firm has managed to sustain its praiseworthy level of prosperity.
The company started working as a charity on 1981-03-03. Its charity registration number is 510904. The range of the company's activity is not defined and it works in various towns and cities in Rochdale and Oldham. The corporate board of trustees features fourteen representatives: Jean Jenkins, Andrew Underdown, Collette Banton, Martine Whitehead and Andrew Whittaker, and others. Regarding the charity's financial summary, their most prosperous time was in 2010 when their income was 1,728,589 pounds and their expenditures were 1,631,252 pounds. The organisation focuses on charitable purposes, problems related to accommodation and housing and problems related to housing and accommodation. It devotes its dedicates its efforts the whole humanity, the whole mankind. It helps the above recipients by the means of providing specific services, counselling and providing advocacy and providing human resources. If you want to learn more about the enterprise's activities, mail them on the following e-mail [email protected] or visit their official website.
In order to be able to match the demands of the customer base, the business is continually developed by a team of fourteen directors who are, to name just a few, Addie Giwa, Reverend Jonathan Coleman and Dr Edward Whelan. Their outstanding services have been of extreme importance to this specific business for one year. What is more, the managing director's assignments are constantly backed by a secretary - Roger White, from who was selected by this specific business in 2010.
