Voices From Care

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

Contacts of Voices From Care: address, phone, fax, email, website, working hours

Address: 45 The Parade CF24 3AB Roath

Phone: 02920451431 02920451431

Fax: 02920451431 02920451431

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Voices From Care"? - Send email to us!

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

Registration data Voices From Care

Register date: 1996-10-10
Register number: 03261608
Capital: 133,000 GBP
Sales per year: Less 485,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Voices From Care

Addition activities kind of Voices From Care

0132. Tobacco
232601. Work uniforms
23260204. Service apparel (baker, barber, lab, etc.), washable: men's
27419909. Internet publishing and broadcasting
33120402. Railroad crossings, steel or iron
37140209. Power transmission equipment, motor vehicle
92230400. Correctional institutions, level of government

Owner, director, manager of Voices From Care

Director - Daniel Edward Pitt. Address: The Parade, Roath, Cardiff, CF24 3AB, United Kingdom. DoB: May 1992, Welsh

Director - Roger Bishop. Address: The Parade, Roath, Cardiff, CF24 3AB, United Kingdom. DoB: September 1947, Welsh

Director - Lisa-Marie Armstrong. Address: The Parade, Roath, Cardiff, CF24 3AB, United Kingdom. DoB: October 1989, Welsh

Director - Aiden Richards. Address: The Parade, Roath, Cardiff, CF24 3AB, United Kingdom. DoB: August 1994, British

Director - Karl Davies. Address: The Parade, Roath, Cardiff, CF24 3AB, United Kingdom. DoB: July 1963, British

Director - Laura Morgan. Address: The Parade, Roath, Cardiff, CF24 3AB, United Kingdom. DoB: March 1994, British

Director - Graham Roddis. Address: The Parade, Roath, Cardiff, CF24 3AB, United Kingdom. DoB: October 1971, British

Director - Neil Edge. Address: The Parade, Roath, Cardiff, CF24 3AB, United Kingdom. DoB: December 1987, British

Secretary - Deborah Anne Jones. Address: The Parade, Roath, Cardiff, CF24 3AB, United Kingdom. DoB: n\a, British

Director - Catriona Ann Williams. Address: The Parade, Roath, Cardiff, CF24 3AB, United Kingdom. DoB: January 1950, British

Director - Craig Anthony Mead. Address: The Parade, Roath, Cardiff, CF24 3AB, United Kingdom. DoB: October 1971, British

Director - Jay Campbell. Address: 39 The Parade, Roath, Cardiff, Glamorgan, CF24 3AD. DoB: August 1992, British

Director - Tyffany Carradus. Address: 39 The Parade, Roath, Cardiff, Glamorgan, CF24 3AD. DoB: October 1993, Welsh

Director - Jennifer Bull. Address: 39 The Parade, Roath, Cardiff, Glamorgan, CF24 3AD. DoB: November 1986, British

Director - John Valentine Williams. Address: 39 The Parade, Roath, Cardiff, Glamorgan, CF24 3AD. DoB: February 1947, Welsh

Director - Rosie Parry. Address: 39 The Parade, Roath, Cardiff, Glamorgan, CF24 3AD. DoB: June 1993, British

Director - Lisa Marie Niinemae. Address: 39 The Parade, Roath, Cardiff, Glamorgan, CF24 3AD. DoB: June 1985, British

Director - Tracey Payne. Address: 39 The Parade, Roath, Cardiff, Glamorgan, CF24 3AD. DoB: July 1980, British

Director - Dr Sarah Anne Louise (Sally) Holland. Address: The Parade, Roath, Cardiff, CF24 3AB, United Kingdom. DoB: January 1967, British

Director - Glen Mulley. Address: 39 The Parade, Roath, Cardiff, Glamorgan, CF24 3AD. DoB: June 1988, British

Director - Eugene Rourke. Address: 39 The Parade, Cardiff, S Wales, CF24 3AD. DoB: August 1977, Welsh

Director - Frances Jane Beecher. Address: Allt-Yr-Yn View, Newport, NP20 5EH. DoB: September 1959, British

Director - Emma Louise Brock. Address: Heol Maes Y Gelynen, Morriston, Swansea, SA6 6JU. DoB: October 1980, British

Director - Felicity Jayne Morgan. Address: The Parade, Roath, Cardiff, CF24 3AD. DoB: July 1976, British

Director - Anthony Christopher Dunstall. Address: Fairways View, Forest Hills Talbot Green, Pontyclun, Rhondda Cynon Taf. DoB: March 1954, British

Director - Lawrence Conway. Address: Ninian Road, Cardiff, CF23 5EQ. DoB: June 1949, British

Director - Alma Duckworth. Address: 39 The Parade, Roath, Cardiff, Glamorgan, CF24 3AD. DoB: May 1986, British

Director - Zawe Alexander Schuler-burns. Address: Ashley Road, Bristol, Avon, BS6 5NH. DoB: January 1979, British

Director - Tanya Louise Price. Address: 39 The Parade, Roath, Cardiff, Glamorgan, CF24 3AD. DoB: August 1989, British

Director - Terri Louise Hearn. Address: Bodhyfryd Road, Llandudno, Conwy, LL30 2DT. DoB: May 1985, British

Director - Craig Channing. Address: 39 The Parade, Roath, Cardiff, Glamorgan, CF24 3AD. DoB: January 1986, British

Director - John Evans. Address: 39 The Parade, Roath, Cardiff, Glamorgan, CF24 3AD. DoB: February 1948, British

Director - Nicola Jayne Edwards. Address: Hollett Road, Treboeth, Swansea, West Glamorgan, SA5 9EX. DoB: July 1981, British

Director - Penelope Anne Lloyd. Address: River Cottage, Piccadilly Llanblethian, Cowbridge, CF71 7JL. DoB: February 1948, British

Director - Terence David Brenig-jones. Address: 109 Westbourne Road, Penarth, Vale Of Glamorgan, CF64 5BQ. DoB: April 1945, British

Director - Eugene Jon Rourke. Address: Beda Road, Canton, Cardiff, CF5 1LY. DoB: August 1977, British

Director - Dave Robert Cyril Fermor. Address: Bro Dewi, Henllan, Llandysul, Dyfed, SA44 5TL. DoB: June 1988, British

Director - Susan Jickells. Address: 1 Norman Road, Whitchurch, Cardiff, South Glamorgan, CF14 1PS. DoB: June 1960, British

Director - Suzanne Gale. Address: 21 Highbury Place, Ely, Cardiff, South Glamorgan, CF5 4LP. DoB: April 1975, British

Director - Craig Channing. Address: 18 Tycoch Road, Ely, CF5 4FZ. DoB: January 1986, British

Director - Zane Schuler Burns. Address: 18 Taf Embankment, Grangetown, Cardiff, CF11 7LD. DoB: January 1971, British

Director - Alethea Bull. Address: 39 Harbour Way, Hakin, Milford Haven, Dyfed, SA73 3QR. DoB: November 1977, British

Director - Tomas Foley. Address: 6 Victoria Court, Victoria Road, London, E18 7LH. DoB: August 1980, British

Director - Shabnam Shaheen Ali. Address: 13 Graham Bell Close, Malpas, Newport, Gwent, NP20 6PD. DoB: March 1972, British

Director - Dr Susan Hutson. Address: Whitewell,, Burry Reynoldston, Swansea, SA3 1BH. DoB: February 1945, British

Director - Virginia Jane Butler. Address: Tram Road Cottage, Tram Road, Hafodyrynys, Torfaen, NP11 5BN. DoB: November 1961, British

Director - Mathew Lee Taylor. Address: 31 Dolphin Street, Newport, Gwent, NP20 2AT. DoB: July 1986, British

Secretary - Mike Podesta. Address: 71 Merches Gardens, Grangetown, Cardiff, South Glamorgan, CF11 6RF. DoB: June 1961, British

Director - Lynwen Edwards. Address: 11 Maes Castell, Llanllyfni, Pen Y Groes, Gwynedd, LL54 6DE. DoB: April 1982, British

Director - Mike Podesta. Address: 71 Merches Gardens, Grangetown, Cardiff, South Glamorgan, CF11 6RF. DoB: June 1961, British

Director - Alethea Bull. Address: 23 Springfield Avenue, Neyland, Pembrokeshire, SA73 1TW. DoB: November 1977, British

Director - Susan Marie Phillips. Address: 40 Churton Drive, Wrexham, LL13 8RU. DoB: August 1978, British

Secretary - Keith George. Address: 33 Rookwood Street, Grangetown, Cardiff, CF11 6PH. DoB:

Director - Rebekah Joanne Morris. Address: 32 Gaen Street, Park Crescent, Barry, Vale Of Glamorgan, CF62 6JZ. DoB: February 1980, British

Director - Michael John Durke. Address: Carmarthen Road, Gendros, Swansea, West Glamorgan, SA5 8JL. DoB: n\a, British

Director - Deborah Jones. Address: 8 Seymour Avenue, Llanharran, Rhondda Cynon Taff, CF72 9NW. DoB: February 1967, British

Director - Michael Hugh Willis. Address: Flat 66 Cloum Road, Cathays, Cardiff. DoB: August 1981, British

Director - Sheila Elizabeth Pepper. Address: 1 Cae Llyn, Abergwyngregyn, Llanfairfechan, Gwynedd, LL33 0LY. DoB: March 1962, British

Director - Joy Annette Rees. Address: 33 Heol Don, Whitchurch, Cardiff, CF14 2AR. DoB: March 1953, British

Director - Charlotte Blair. Address: 5 Bank Street, Maesteg, Mid Glamorgan, CF34 9LX. DoB: August 1973, British

Director - Gareth Bowen. Address: 15 Highfield, Caerwent, Caldicot, Gwent, NP26 5BJ. DoB: August 1981, British

Director - Nicola Jayne Edwards. Address: 27f Crown Street, Morriston, Swansea, SA6 8BD. DoB: July 1981, British

Director - Gehneneanna John. Address: 7 Dilwyn Street, Penrhiwceiber, Mid Glamorgan, CF45 3YG. DoB: March 1979, British

Director - Clarissa Cornwall. Address: 25 Chorley Close, Cardiff, CF5 3EQ. DoB: January 1976, British

Director - Sandra Lewis. Address: 4 Alma Houses Alma Road, Maesteg Bridgend, Maesteg, Mid Glamorgan, CF34 9AR. DoB: May 1951, British

Director - Heidi Jane Wolfenden. Address: 1 Cockyard Lodge, Cockyard, Allensmore, Hereford. DoB: May 1973, British

Director - Karl Anthony Morrison. Address: 1 Lloyd George Close, Llandudno, Gwynedd, LL30 1HE. DoB: July 1969, British

Director - Justin Stephen Carl Chisnall. Address: 9 Llwyn Fedw Road, Rhiwbina, Cardiff, CF4 1UL. DoB: July 1972, Canadian

Director - Emma Whittle. Address: Flat 5 22 Princes Street, Roath, Cardiff, CF2 3PS. DoB: May 1979, British

Director - Lisa Reynolds. Address: 88 Park Road, Whitchurch, Cardiff, CF4 7BR. DoB: April 1978, British

Director - Stuart Diamond. Address: 8 High Street, Llantrisant, Mid Glamorgan, CF72 8BP. DoB: June 1974, British

Secretary - Deborah Jones. Address: 25 Windsor Place, Cardiff, CF10 3BZ. DoB:

Director - Catriona Ann Williams. Address: 1 Maes Yr Awel, Radyr, Cardiff, South Glamorgan, CF15 8AN. DoB: January 1950, British

Director - Andrew Gardner`. Address: 4 Beacons Park, Penderyn, Aberdare, Mid Glamorgan, CF44 9QB. DoB: October 1974, British

Director - Michael Stuart Benger. Address: 11 Heol Dewi Sant, Penllergaer, Swansea, South Glamorgan, SA4 1BD. DoB: August 1974, Student

Director - Eugene Rourke. Address: 8 Seymour Avenue, Llanharen, Mid Glamorgan. DoB: August 1977, British

Director - Miranda Beparry. Address: 6 Saltmeid Court, Maitland Place Grangetown, Cardiff, South Glamorgan, CF1 7TB. DoB: August 1975, British

Director - Ian George Butler. Address: Paddlebrook, Coed Morgan, Abergavenny, Gwent, NP7 9UL. DoB: December 1955, British

Director - Peter William Clarke. Address: Wern Olev Pontardulais Road, Garnswllt, Ammanford, Dyfed, SA18 2RR. DoB: October 1948, Welsh

Director - Anne Crowley. Address: Old Vicarage, Cwmaman, Aberdare, Mid Glamorgan, CF44 6PR. DoB: July 1955, British

Secretary - Ann Clare Shirtcliff. Address: Druids Altar, Llangenny, Crickhowell, Powys, NP8 1HD. DoB: n\a, British

Director - Duncan Scott Forbes. Address: Druids Altar, Llangenny, Crickhowell, Powys, NP8 1HD. DoB: April 1957, British

Jobs in Voices From Care, vacancies. Career and training on Voices From Care, practic

Now Voices From Care have no open offers. Look for open vacancies in other companies

  • Reporting Accountant (Cambridge)

    Region: Cambridge

    Company: Sidney Sussex College

    Department: Sidney Sussex College

    Salary: £32,004 to £39,324

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,PR, Marketing, Sales and Communication

  • Assistant College Nurse (Cambridge)

    Region: Cambridge

    Company: St John's College, Cambridge

    Department: N\A

    Salary: £32,485 to £37,660 p.a. pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Clinical Research Nurse (London)

    Region: London

    Company: Royal Brompton & Harefield NHS

    Department: Cardiovascular Research Unit

    Salary: £31,878 to £42,046 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Postdoctoral Research Associate (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: University of Exeter Medical School

    Salary: £28,936 to £33,518 on Grade E depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics

  • Student Support Coordinator (Ealing, London)

    Region: Ealing, London

    Company: Arden University

    Department: N\A

    Salary: £20,000 to £25,000 per annum, dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Teaching Fellow (Fixed Term) in Sport and Exercise Sciences (Durham)

    Region: Durham

    Company: Durham University

    Department: School of Applied Social Sciences

    Salary: £32,548 to £38,832

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Sociology,Sport and Leisure,Sports Science

  • Mechanical Workshop Technician (London)

    Region: London

    Company: Imperial College London

    Department: Department of Chemical Engineering

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Assistant International Student Support Officer (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: International Office

    Salary: £23,879 to £28,452 (Grade 4AB)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities

  • Communications Manager (Manchester)

    Region: Manchester

    Company: LTE Group

    Department: N\A

    Salary: £31,295.53 to £41,059.91 per annum + benefits (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Senior Philanthropy Manager (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Development and Alumni Relations Office

    Salary: Competitive salary plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Research Associate in Seismology (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Earth Sciences

    Salary: £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Geography,Environmental Sciences

  • PhD Scholarships in the Department of Social and Political Sciences (Nicosia - Cyprus)

    Region: Nicosia - Cyprus

    Company: University of Cyprus

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Social Sciences and Social Care,Sociology,Other Social Sciences,Politics and Government

Responds for Voices From Care on Facebook, comments in social nerworks

Read more comments for Voices From Care. Leave a comment for Voices From Care. Profiles of Voices From Care on Facebook and Google+, LinkedIn, MySpace

Location Voices From Care on Google maps

Other similar companies of The United Kingdom as Voices From Care: Midolad Limited | Child Accident Prevention Group - Hillingdon | Carrowdore Early Years And Community Development Centre | Oakdene Care (shropshire) Limited | Emedyn Uk Ltd

Voices From Care , a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), that is located in 45 The Parade, in Roath. The main office postal code is CF24 3AB The enterprise 's been 20 years in the business. The business Companies House Reg No. is 03261608. The enterprise SIC code is 88990 and has the NACE code: Other social work activities without accommodation n.e.c.. The business latest records were filed up to 2015-03-31 and the latest annual return was submitted on 2015-10-10. It's been twenty years for Voices From Care in this particular field, it is doing well and is very inspiring for many.

The enterprise started working as a charity on 2005-03-04. It operates under charity registration number 1108430. The range of the charity's area of benefit is wales.. They work in Throughout Wales. The company's trustees committee consists of seventeen members: Graham Roddis, Ms Jennifer Bull, Laura Morgan, Aiden Richards and Robert Karl Davies, to name a few of them. Regarding the charity's financial report, their best year was 2011 when their income was 267,158 pounds and they spent 242,125 pounds. Voices From Care concentrates its efforts on charitable purposes, charitable purposes. It tries to help children or youth, the youngest. It tries to help the above recipients by providing specific services, providing advocacy and counselling services and sponsoring or undertaking research. If you wish to get to know something more about the charity's activity, call them on the following number 02920451431 or browse their official website. If you wish to get to know something more about the charity's activity, mail them on the following e-mail [email protected] or browse their official website.

From the information we have gathered, this particular firm was established 20 years ago and has been steered by seventy seven directors, and out this collection of individuals ten (Daniel Edward Pitt, Roger Bishop, Lisa-Marie Armstrong and 7 other directors have been described below) are still active. To find professional help with legal documentation, since 2006 this specific firm has been providing employment to Deborah Anne Jones, who has been in charge of ensuring efficient administration of the company.

Voices From Care is a foreign stock company, located in Roath, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 45 The Parade CF24 3AB Roath. Voices From Care was registered on 1996-10-10. 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 - 133,000 GBP, sales per year - less 485,000 GBP. Voices From Care is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Voices From Care is Human health and social work activities, including 7 other directions. Director of Voices From Care is Daniel Edward Pitt, which was registered at The Parade, Roath, Cardiff, CF24 3AB, United Kingdom. Products made in Voices From Care were not found. This corporation was registered on 1996-10-10 and was issued with the Register number 03261608 in Roath, 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 Voices From Care, open vacancies, location of Voices From Care 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 April 1st, 2024

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