Disabled Living Foundation

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

Contacts of Disabled Living Foundation: address, phone, fax, email, website, working hours

Address: Third Floor 10 Victoria Street BS1 6BN Bristol

Phone: 020 7289 6111 020 7289 6111

Fax: 020 7289 6111 020 7289 6111

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Disabled Living Foundation"? - Send email to us!

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

Registration data Disabled Living Foundation

Register date: 1984-08-02
Register number: 01837993
Capital: 523,000 GBP
Sales per year: Approximately 346,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Disabled Living Foundation

Addition activities kind of Disabled Living Foundation

3639. Household appliances, nec
518202. Liquor
16290112. Pond construction
33699903. Machinery castings, exc. die, nonferrous, exc. alum. copper
38420305. Socks, stump
48130203. Proprietary online service networks
51729905. Petroleum brokers
51910202. Feed
60990101. Automated clearinghouses

Owner, director, manager of Disabled Living Foundation

Director - David George Phipps. Address: 10 Victoria Street, 191 Wandsworth High Street, Bristol, BS1 6BN, England. DoB: June 1970, British

Director - Roy Langley O'shaughnessy. Address: 10 Victoria Street, 191 Wandsworth High Street, Bristol, BS1 6BN, England. DoB: October 1955, British

Secretary - Nicholas Oliver Charles Carey. Address: 10 Victoria Street, 191 Wandsworth High Street, Bristol, BS1 6BN, England. DoB:

Director - Jude William Thomas Sheeran. Address: Victoria Street, 191 Wandsworth High Street, Bristol, BS1 6BN, England. DoB: March 1974, British

Director - Paul Michael Baldwin. Address: Red Lion Square, 191 Wandsworth High Street, London, SW18 4LS, United Kingdom. DoB: September 1965, British

Director - Janet Marie Allen. Address: Red Lion Square, 191 Wandsworth High Street, London, SW18 4LS, United Kingdom. DoB: April 1957, British

Director - Charanjit Kaur Yogeshbhai Patel. Address: Red Lion Square, 191 Wandsworth High Street, London, SW18 4LS, United Kingdom. DoB: June 1954, British

Director - Frederick James Mccrindle. Address: Red Lion Square, 191 Wandsworth High Street, London, SW18 4LS, England. DoB: July 1949, British

Director - Guido Barbato. Address: Grovelands Close, London, SE5 8JN, United Kingdom. DoB: October 1967, British

Director - Simon Edgar Bown. Address: Highfield Park, Creaton, Northampton, Northamptonshire, NN6 8NT, Uk. DoB: July 1945, British

Director - Paul Michael Baldwin. Address: Hammersmith Bridge Road, London, W6 9EJ, England. DoB: September 1965, British

Director - Alison Schofield. Address: Murray Court, Sunninghill, Berkshire, SL5 9BP, Uk. DoB: July 1957, British

Director - Dr Stephen Harald Frederick Hickey. Address: Stanley Road, Wimbledon, London, SW19 8RE. DoB: July 1949, British

Director - Adam Charles Little. Address: 4 Kingston Lane, Teddington, Middlesex, TW11 9HW. DoB: June 1951, British

Director - Margaret Elizabeth Mckinlay. Address: 49 Winchester Street, London, SW1V 4NY. DoB: July 1951, British

Director - Shahid Bilal Shaikh. Address: 46 Castlemaine Avenue, South Croydon, Surrey, CR2 7HR. DoB: December 1962, British

Director - Jeffrey Lawrence Bashton. Address: William Smith Close, Woolstone, Milton Keynes, MK15 0AN, England. DoB: July 1948, British

Director - Leslie Ronald Hurst. Address: 17 North Avenue, Ealing, London, W13 8AP. DoB: November 1954, British

Director - Anthony Leyland. Address: Vale Thatch, Buckland Newton, Dorchester, Dorset, DT2 7BZ. DoB: October 1945, British

Director - Kenneth Stanton Piggott. Address: 172 Loughborough Road, Ruddington, Nottingham, NG11 6LF. DoB: October 1948, British

Director - Charlotte Mcdouall. Address: Ground Floor Flat, 30 Birchington Road, London, NW8 4LJ. DoB: November 1955, British

Director - Susan Elizabeth Cunningham. Address: 2 The Street, Bradfield, Manningtree, Essex, CO11 2US. DoB: July 1946, British

Secretary - Abu Layes Mohammad Anwarul Islam. Address: 12 Cheyne Walk, London, NW4 3QJ. DoB: n\a, British

Director - Michael Prescott. Address: Flat 2 Darley House, 64 Darley Road, Eastbourne, East Sussex, BN20 7UH. DoB: April 1945, British

Secretary - Sylvia Beryl Christie. Address: 14 Middle Boy, Abridge, Romford, Essex, RM4 1DT. DoB:

Director - Maria Mindak. Address: 77 Stanley Hill Avenue, Amersham, Buckinghamshire, HP7 9BA. DoB: October 1962, British

Director - Martyn James Bridger. Address: Mead House, Church Lane, Ewshot, Farnham, Surrey, GU10 5BJ. DoB: August 1953, British

Director - Geoffrey Gordon Hulme. Address: Stone Farm Cottage, Bures Road, Little Cornard, Sudbury, Suffolk, CO10 0NW. DoB: March 1931, British

Director - Janet Kathleen Innes. Address: 38 Auckland Avenue, Brockenhurst, Hampshire, SO42 7RS. DoB: February 1943, British

Director - Dr Ann Fingret. Address: Bunkers Hill Cottage, Swinbrook, Burford, Oxfordshire, OX18 4EF. DoB: July 1933, British

Director - Arthur Roy Thompson. Address: Bredon Lodge, Church Lane Brimpton, Reading, Berkshire, RG7 4TJ. DoB: March 1929, British

Director - Gary Denis Flather. Address: Triveni Ascot Road, Maidenhead, Berkshire, SL6 2HT. DoB: October 1937, British

Director - Jane Susan Owen Hutchinson. Address: Marine Tor, 2 Whidborne Avenue, Torquay, Devon, TQ1 2PQ. DoB: July 1951, British

Director - Sven Leslie Cecil Tester. Address: 20 Elms Road, London, SW4 9EX. DoB: December 1934, British

Secretary - Nicholas Philip Pelling. Address: 138 Hollingbury Park Avenue, Brighton, East Sussex, BN1 7JP. DoB:

Director - David Stuart Winterbottom. Address: Walnuts End, 6 The Paddock Whitegate, Northwich, Cheshire, WA16 0GZ. DoB: November 1936, British

Director - Dr Bernadette Waters. Address: 11 Sir Lancelot Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4HJ. DoB: December 1955, British

Director - Dr Philip Albert Friend. Address: 23 Chapel Lane, Letty Green, Hertford, Hertfordshire, SG14 2PA. DoB: November 1945, British

Secretary - Colin Sydney Le Boutillier. Address: 43 Swiftsgreen Road, Luton, Bedfordshire, LU2 8BW. DoB:

Secretary - Charles Henry Moore. Address: 29 Ely Place, Chigwell, Essex, IG8 8AG. DoB: n\a, British

Director - Lady Winifred Mary Hamilton. Address: 43 Lancaster Close, St Petersburgh Place, London, W2 4JZ. DoB: January 1913, British

Director - Estate Of Mr Francis James Wilson. Address: Willow Lodge, 14 Bridge Street, Hungerford, Berkshire, RG17 0EG. DoB: August 1932, British

Director - Rosalie Wilkins. Address: 74 Inglethorpe Street, London, SW6 6NX. DoB: May 1946, British

Director - Dr Arthur Thomas Vincent. Address: 1 Foxton, Woughton Park, Milton Keynes, Buckinghamshire, MK6 3AR. DoB: August 1935, British

Director - Dr Monnica Charlotte Stewart. Address: 7 Station Road, Kintbury, Hungerford, Berkshire, RG17 9UP. DoB: September 1924, British

Director - The Honourable Richard Morgan Oliver Stanley. Address: Wood End House, Ridgeway Lane, Lymington, Hampshire, SO41 8AA. DoB: April 1931, British

Director - Dr Geoffrey Tallent Spencer. Address: 40 Cleaver Square, London, SE11 4EA. DoB: June 1929, British

Director - Simon Rodway. Address: 6 Cornwall Grove, London, W4 2LB. DoB: July 1932, English

Director - Anthony Joseph Kember. Address: 16 Orchard Rise, Richmond, Surrey, TW10 5BX. DoB: November 1931, British

Director - Frits Cornelius Janssen. Address: Dymoke House, Easton, Winchester, Hants, SO21 1EH. DoB: October 1944, British

Director - Lawrence St John Thomas Jackson. Address: 6 Northampton Park, London, N1 2PJ. DoB: February 1929, British

Director - Elizabeth Anne Fanshawe. Address: Farley Farm, Farley, Salisbury, Wiltshire, SP5 1AD. DoB: January 1938, British

Director - David Charles De Peyer. Address: 21 Southwood Park, Southwood Lawn Road, London, N6 5SG, England. DoB: April 1934, British

Secretary - Christopher Paul Brearley. Address: 22 Church End, Cawood, Selby, North Yorkshire, YO8 3SN. DoB: n\a, British

Jobs in Disabled Living Foundation, vacancies. Career and training on Disabled Living Foundation, practic

Now Disabled Living Foundation have no open offers. Look for open vacancies in other companies

  • Senior Business Analyst (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: IT Services

    Salary: £39,992 to £47,722 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Information Adviser (70539-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Academic Registrar's Office - Academic Office

    Salary: £18,777 to £20,989 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Retail Shop Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Pitt Rivers Museum

    Salary: £21,220 to £24,565 Grade 4 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Lecturer / Senior Lecturer - Finance Discipline Group (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of Technology Sydney

    Department: UTS Business School

    Salary: AU$99,924 to AU$135,725
    £61,563.18 to £83,620.17 converted salary* per annum plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Executive Assistant to the Director of Advancement Operations (London)

    Region: London

    Company: Imperial College London

    Department: Advancement

    Salary: £30,770 to £34,960 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Marketing Coordinator (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £21,585 to £25,728 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Careers Consultant (London)

    Region: London

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Monitoring and Evaluation Officer (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Academic Division

    Salary: £26,829 to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer (Above Merit Bar) In Business Information Systems (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Accounting, Finance and Information Systems

    Salary: €60,276 to €79,200
    £54,760.75 to £71,953.20 converted salary* Scale A - B

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Lecturer / Senior Lecturer in Music (Performance - French Horn) (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: University of Melbourne

    Department: Melbourne Conservatorium of Music, Faculty of VCA and MCM

    Salary: AU$98,755 to AU$139,510
    £59,934.41 to £84,668.62 converted salary* p.a. plus 17% superannuation. Level of appointment is subject to qualifications and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music,Other Creative Arts

  • PhD Studentship in Machine Learning for Face Recognition (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Electrical & Electronic Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

  • Clinical Demonstrator (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Truro School of Nursing

    Salary: £29,301 to £32,004 per annum pro rata (Grade 6)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

Responds for Disabled Living Foundation on Facebook, comments in social nerworks

Read more comments for Disabled Living Foundation. Leave a comment for Disabled Living Foundation. Profiles of Disabled Living Foundation on Facebook and Google+, LinkedIn, MySpace

Location Disabled Living Foundation on Google maps

Other similar companies of The United Kingdom as Disabled Living Foundation: Mta Medical Services Ltd | Willowbeech Ltd. | Ayrshire Aesthetics Limited | Hilda Lane Community Association | Lester Medical Limited

Disabled Living Foundation can be found at Bristol at Third Floor. You can find the firm by referencing its post code - BS1 6BN. Disabled Living Foundation's founding dates back to 1984. The enterprise is registered under the number 01837993 and company's public status is active. The enterprise Standard Industrial Classification Code is 88990 which stands for Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time the company accounts were filed. Ever since it debuted in this line of business thirty two years ago, this firm managed to sustain its great level of prosperity.

The enterprise was registered as a charity on 1984/08/30. It operates under charity registration number 290069. The geographic range of the charity's activity is not defined. They operate in Throughout England And Wales. Their trustees committee features nine representatives: Simon Bown, Guido Barbato, Leslie Ronald Hurst, Susan Elizabeth Cunningham and Jeffrey Lawrence Bashton, to name a few of them. As for the charity's financial report, their most prosperous time was in 2010 when they earned £1,834,722 and their expenditures were £1,672,352. Disabled Living Foundation engages in the issue of disability, the issue of disability. It tries to aid people with disabilities, people with disabilities. It provides help to these beneficiaries by providing advocacy, advice or information and providing advocacy and counselling services. In order to learn anything else about the company's activities, call them on the following number 020 7289 6111 or see their official website. In order to learn anything else about the company's activities, mail them on the following e-mail [email protected] or see their official website.

As found in this particular firm's employees directory, since July 2015 there have been two directors: David George Phipps and Roy Langley O'shaughnessy. In order to increase its productivity, since 2015 the limited company has been implementing the ideas of Nicholas Oliver Charles Carey, who's been concerned with successful communication and correspondence within the firm.

Disabled Living Foundation is a domestic nonprofit company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in Third Floor 10 Victoria Street BS1 6BN Bristol. Disabled Living Foundation was registered on 1984-08-02. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 523,000 GBP, sales per year - approximately 346,000 GBP. Disabled Living Foundation is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Disabled Living Foundation is Human health and social work activities, including 9 other directions. Director of Disabled Living Foundation is David George Phipps, which was registered at 10 Victoria Street, 191 Wandsworth High Street, Bristol, BS1 6BN, England. Products made in Disabled Living Foundation were not found. This corporation was registered on 1984-08-02 and was issued with the Register number 01837993 in Bristol, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Disabled Living Foundation, open vacancies, location of Disabled Living Foundation on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Disabled Living Foundation from yellow pages of The United Kingdom. Find address Disabled Living Foundation, phone, email, website credits, responds, Disabled Living Foundation job and vacancies, contacts finance sectors Disabled Living Foundation