Autism Hampshire

Other residential care activities n.e.c.

Other education not elsewhere classified

Contacts of Autism Hampshire: address, phone, fax, email, website, working hours

Address: 1634 Solent Business Park Whiteley PO15 7AH Fareham

Phone: 01489880881 01489880881

Fax: 01489880881 01489880881

Email: [email protected]

Website:

Schedule:

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

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

Registration data Autism Hampshire

Register date: 1983-03-28
Register number: 01710300
Capital: 179,000 GBP
Sales per year: More 236,000 GBP
Employees: Less 10
Credit rating: Good
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 Autism Hampshire

Addition activities kind of Autism Hampshire

251499. Metal household furniture, nec
327199. Concrete block and brick, nec
23219902. Uniform shirts: made from purchased materials
32750103. Wallboard, gypsum
34440502. Booths, spray: prefabricated sheet metal
51130302. Boxes, paperboard and disposable plastic
73490000. Building maintenance services, nec

Owner, director, manager of Autism Hampshire

Director - Jane Louise Fish. Address: 1634 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH. DoB: December 1968, British

Director - David King. Address: 1634 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH. DoB: March 1963, British

Director - Councillor Ivan William White. Address: 1634 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH. DoB: October 1945, British

Director - Jonathan Hardie. Address: 1634 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH. DoB: February 1965, British

Director - James William Robson. Address: 1634 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH. DoB: May 1943, British

Director - Andrew John Edmonds. Address: 1 St Peters Road, Bishopdown Farm, Salisbury, Wiltshire, SP1 3FS. DoB: March 1973, British

Director - Pauline Quan Arrow. Address: 29 Billington Gardens, Hedge End, Southampton, Hampshire, SO30 2AX. DoB: December 1949, British

Secretary - Graham Shields. Address: Flat 3, 8 Rockstone Place, Southampton, Hampshire, SO15 2EQ. DoB: May 1959, British

Director - Graham Shields. Address: Flat 3, 8 Rockstone Place, Southampton, Hampshire, SO15 2EQ. DoB: May 1959, British

Director - Clare Frances Mccauley. Address: 1634 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH. DoB: December 1970, British

Director - Dr Henry George Slater. Address: 1634 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH. DoB: January 1947, British

Director - Peter Stuart Bradshaw. Address: 23 Moorland Close, Dibden Purlieu, Southampton, SO45 5SH. DoB: November 1959, British

Director - Warren John Davis. Address: 54 Raymond Road, Upper Shirley, Southampton, Hampshire, SO15 5AL. DoB: March 1977, British

Director - Paula Jane Godwin. Address: 27 Claremont Crescent, Southampton, Hampshire, SO15 4GR. DoB: July 1968, British

Director - Barbara Rendell. Address: 27 Jenner Drive, West End, Woking, Surrey, GU24 9HU. DoB: August 1948, British

Director - Mary Rosa Mitchell. Address: 7 Padwell Road, Inner Avenue, Southampton, Hampshire, SO14 6QY. DoB: August 1950, British

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

Director - Jonathan Keilder Glen. Address: The Old Storehouse, The Street, Rotherwick, Hook, Hampshire, RG27 9BG. DoB: October 1953, British

Director - Ross Dunworth. Address: Treetops, Romsey Road, White Parish, Wiltshire, SP5 2SD. DoB: October 1964, British

Director - Ella Margaret Janet Roskilly. Address: Dormers 133 Springvale Road, Kingsworthy, Winchester, Hampshire, SO23 7LE. DoB: August 1943, British

Director - Professor John Philip Dickinson. Address: 1 Parkside Gardens, Winchester, Hampshire, SO22 5NA. DoB: April 1945, British/Australian

Director - John Mahoney. Address: 16 Staunton Road, Havant, Hampshire, PO9 1NH. DoB: August 1945, British

Director - Kenneth John Bryan. Address: 5 Bracken Hall, Bracken Place, Chilworth, SO16 3ET. DoB: July 1939, British

Director - David Patrick Ellis Mason. Address: Berkswell Rewlands Drive, Winchester, Hampshire, SO22 6PA. DoB: March 1936, British

Director - David Kwong Weng Ng. Address: Golden Hayes, Bartley Road, Woodlands, Hampshire, SO40 7GN. DoB: December 1946, Malaysian

Director - David Kwong Weng Ng. Address: Golden Hayes, Bartley Road, Woodlands, Hampshire, SO40 7GN. DoB: December 1946, Malaysian

Director - Tracey Restall. Address: 7 Wesley Grove, Copnor, Portsmouth, Hampshire, PO3 5ER. DoB: September 1962, British

Director - Christine Grant. Address: 26 Hardens Close, Chippenham, Wiltshire, SN15 3AA. DoB: November 1957, British

Director - Gwendoline Jean Hanson Vaux. Address: 53 Banbury Avenue, Sholing, Hampshire, SO19 8GH. DoB: February 1931, British

Director - Peter Kulik. Address: 3 Hillcrest Close, North Baddesley, Southampton, Hampshire, SO52 9HJ. DoB: April 1956, British

Director - Mr Richard Paul Boon. Address: 26 Fernyhurst Avenue, Rownhams, Southampton, Hampshire, SO16 8DR. DoB: September 1959, British

Director - Graham Cailes. Address: Pinewood Cottage Copythorne Common, Copythorne, Southampton, Hampshire, SO40 2PG. DoB: October 1946, British

Secretary - Pauline Quan Arrow. Address: 29 Billington Gardens, Hedge End, Southampton, Hampshire, SO30 2AX. DoB: December 1949, British

Director - Dr Christopher John Rolles. Address: Bassett Wood House, Bassett Wood Drive, Southampton, Hampshire, SO16 3PT. DoB: June 1939, British

Director - David Hill. Address: Little Coldhays Steep Marsh, Liss, Hampshire, GU33 6LL. DoB: September 1954, British

Director - Doctor Christine Jane Wallace Hardie. Address: 136 Archery Grove, Woolston, Southampton, Hampshire, SO19 9EU. DoB: January 1955, British

Director - John James Dawson. Address: Little Testwood Farm House, Salisbury Road Totton, Southampton, Hampshire, SO40 2RW. DoB: December 1928, British

Director - David John Teagle. Address: Wych Hazel House, Braishfield, Romsey, Hants, SO51 0PH. DoB: July 1944, British

Director - Pauline Quan Arrow. Address: 29 Billington Gardens, Hedge End, Southampton, Hampshire, SO30 2AX. DoB: December 1949, British

Director - Lt Cdr Rn (Retired) Thomas Marriott. Address: 1 St Aubins Park, Hayling Island, Hampshire, PO11 0HQ. DoB: September 1930, British

Director - Thomas James Cyril Waterson. Address: 6 Venator Place, Wimborne, Dorset, BH21 1DQ. DoB: March 1924, British

Director - Graham Cailes. Address: Pinewood Cottage Copythorne Common, Copythorne, Southampton, Hampshire, SO40 2PG. DoB: October 1946, British

Director - David Kwong Weng Ng. Address: Studio Cottage, 5 Fritham Court Fritham, Lyndhurst, Hampshire, SO43 7HH. DoB: December 1946, Malaysian

Director - Graham Cailes. Address: Pinewood Cottage Copythorne Common, Copythorne, Southampton, Hampshire, SO40 2PG. DoB: October 1946, British

Secretary - Thomas James Cyril Waterson. Address: 6 Venator Place, Wimborne, Dorset, BH21 1DQ. DoB: March 1924, British

Director - Michael John Day. Address: Lorien, Tile Barn Woolton Hill, Newbury, Berkshire, RG20 9XE. DoB: March 1945, British

Director - Margaret Penelope Everard. Address: Brick Well House, Whitwell, Ventnor, Isle Of Wight, PO38 2QN. DoB: May 1923, British

Director - Robert Duncan Hannah. Address: 20 Apple Way, Old Basing, Basingstoke, Hants, RG24 7HA. DoB: May 1937, British

Director - Brian Terence Hunt. Address: Beverley 32 Beresford Road, Stubbington, Fareham, Hampshire, PO14 2QX. DoB: May 1923, British

Director - Peter Kulik. Address: 48 Seward Rise, Romsey, Hampshire, SO51 8PE. DoB: April 1956, British

Director - Dr Judith Ann Woodruff. Address: Turks House Dassels, Nr Braughing, Ware, Herts, SG11 2RR. DoB: September 1941, British

Director - Molly White. Address: 34 Springford Crescent, Southampton, Hampshire, SO16 5LE. DoB: September 1919, British

Director - Dr Christopher John Rolles. Address: Bassett Wood House, Bassett Wood Drive, Southampton, Hampshire, SO16 3PT. DoB: June 1939, British

Director - Andrew Mckean. Address: 22 Kings Park Road, Southampton, Hampshire, SO15 2UF. DoB: March 1945, British

Director - Anne Patricia Pullen. Address: 58 St Albans Road, Havant, Hampshire, PO9 2JY. DoB: September 1942, British

Director - Simon James Pawling. Address: 2 Delme Drive, Wallington, Fareham, Hampshire, PO16 8SQ. DoB: September 1939, British

Director - Commander Rn Retired Donald Cripps. Address: 30 Western Way, Alverstoke, Gosport, Hampshire, PO12 2NG. DoB: March 1928, British

Jobs in Autism Hampshire, vacancies. Career and training on Autism Hampshire, practic

Now Autism Hampshire have no open offers. Look for open vacancies in other companies

  • Lecturer/Senior Lecturer in Learning Disability Nursing (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Health and Social Work

    Salary: £32,548 to £49,149 Grade 7/8 p.a.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • IT Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Judge Business School

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: IT

  • Research Fellowships (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Gonville & Caius College

    Salary: £20,628 to £23,142

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering,Law,Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

  • Administrative Assistant (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Social Sciences and Law Faculty Office

    Salary: £17,898 to £20,046 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Research Associate in Party Membership and Engagement (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Politics

    Salary: £30,688 to £34,520 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Part-Time Associate Lecturer in Osteoarchaeology (York)

    Region: York

    Company: University of York

    Department: Department of Archaeology

    Salary: £31,604 to £38,832 a year

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Historical and Philosophical Studies,Archaeology

  • Head of Department - Criminology, Law & Policing (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Social Sciences, Humanities & Law

    Salary: £62,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Law

  • Research Associate or Senior Research Associate in Quantum Communications (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Merchant Venturers' School of Engineering

    Salary: £32,004 to £40,523 (Grade I/J) - grade boundary at £36,001.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Electrical and Electronic Engineering

  • Research Assistant or Research Associate (London)

    Region: London

    Company: Imperial College London

    Department: Department of Infectious Disease Epidemiology

    Salary: £32,380 to £44,220

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Technical Engineer for High-performance Cluster Computing, Storage, and Network Operation & Maintenance (Beijing - China)

    Region: Beijing - China

    Company: N\A

    Department: N\A

    Salary: ¥200,000 to ¥300,000
    £22,800 to £34,200 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Postdoctoral Training Fellow: Target Validation & DNA Damage Repair Team (London)

    Region: London

    Company: Institute of Cancer Research

    Department: N\A

    Salary: £30,410 to £43,463 p.a. inclusive based on postdoctoral experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Faculty Position in Faciomaxillary Surgery (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Salary commensurate with qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

Responds for Autism Hampshire on Facebook, comments in social nerworks

Read more comments for Autism Hampshire. Leave a comment for Autism Hampshire. Profiles of Autism Hampshire on Facebook and Google+, LinkedIn, MySpace

Location Autism Hampshire on Google maps

Other similar companies of The United Kingdom as Autism Hampshire: Four Health Communications Limited | Latin American Women's Rights Service | Society For Horticultural Therapy | The Ruhuna Children Development Trust | Body Balance Limited

01710300 - registration number used by Autism Hampshire. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1983-03-28. It has been operating on the market for 33 years. This company can be found at 1634 Solent Business Park Whiteley in Fareham. The company zip code assigned is PO15 7AH. Started as The Hampshire Autistic Society, the firm used the business name up till 2013-12-19, when it was replaced by Autism Hampshire. This company declared SIC number is 87900 : Other residential care activities n.e.c.. Autism Hampshire released its account information up to 2015-03-31. The business most recent annual return was filed on 2015-10-28. Since the firm started in this particular field thirty three years ago, the company managed to sustain its impressive level of prosperity.

With 19 job advert since 2014/07/03, the firm has been one of the most active enterprise on the labour market. Recently, it was searching for new employees in Fareham, Gosport and Whiteley. They tend to employ full time workers to work in Shift work mode. They look for applicants for such positions as for example: Support Worker - Supported Living, Deputy Manager and Temp Secretary to CEO department. Out of the offered posts, the highest paid offer is Support Workers in Fareham with £16800 on an annual basis. More details concerning recruitment process and the job vacancy can be found in particular announcements.

The enterprise became a charity on 1983/11/30. It works under charity registration number 288141. The geographic range of the charity's area of benefit is hampshire and elsewhere and it works in various towns across Hampshire. The firm's board of trustees has seven people: Barbara Rendell, Graham Shields, Pauline Quan Arrow, Andrew Edmonds and Clare Mccauley, among others. When it comes to the charity's financial summary, their best time was in 2010 when their income was £7,318,184 and their spendings were £7,386,912. Autism Hampshire engages in the problem of disability, other charitable purposes and education and training. It strives to improve the situation of youth or children, the general public, youth or children. It helps its agents by the means of providing various services, counselling and providing advocacy and providing buildings, open spaces and facilities. If you want to find out anything else about the corporation's undertakings, dial them on the following number 01489880881 or go to their website. If you want to find out anything else about the corporation's undertakings, mail them on the following e-mail [email protected] or go to their website.

Considering the following enterprise's size, it became necessary to recruit extra executives, including: Jane Louise Fish, David King, Councillor Ivan William White who have been collaborating since 2014-10-21 to fulfil their statutory duties for this specific limited company. Moreover, the director's responsibilities are constantly helped by a secretary - Graham Shields, age 57, from who joined this specific limited company in July 1996.

Autism Hampshire is a domestic nonprofit company, located in Fareham, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in 1634 Solent Business Park Whiteley PO15 7AH Fareham. Autism Hampshire was registered on 1983-03-28. 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 - 179,000 GBP, sales per year - more 236,000 GBP. Autism Hampshire is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Autism Hampshire is Human health and social work activities, including 7 other directions. Director of Autism Hampshire is Jane Louise Fish, which was registered at 1634 Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH. Products made in Autism Hampshire were not found. This corporation was registered on 1983-03-28 and was issued with the Register number 01710300 in Fareham, 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 Autism Hampshire, open vacancies, location of Autism Hampshire 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 Autism Hampshire from yellow pages of The United Kingdom. Find address Autism Hampshire, phone, email, website credits, responds, Autism Hampshire job and vacancies, contacts finance sectors Autism Hampshire