Adoption Matters

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

Contacts of Adoption Matters: address, phone, fax, email, website, working hours

Address: 14 Liverpool Road Chester CH2 1AE

Phone: +44-1386 9206512 +44-1386 9206512

Fax: +44-1386 9206512 +44-1386 9206512

Email: n\a

Website:

Schedule:

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

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

Registration data Adoption Matters

Register date: 1982-02-25
Register number: 01617324
Capital: 275,000 GBP
Sales per year: Less 665,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic 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 Adoption Matters

Addition activities kind of Adoption Matters

22210202. Necktie fabrics, manmade fiber and silk: broadwoven
24210402. Snow fence lath
36340102. Casseroles, electric
36480200. Stage lighting equipment
38290102. Fuel densitometers, aircraft engine
79999909. Picnic ground operation
80590000. Nursing and personal care, nec

Owner, director, manager of Adoption Matters

Director - Professor David Cracknell. Address: 14 Liverpool Road, Chester, CH2 1AE. DoB: June 1947, British

Director - Robert Annesley Wright. Address: 14 Liverpool Road, Chester, CH2 1AE. DoB: November 1948, British

Director - Sara Juliet Winstanley. Address: 14 Liverpool Road, Chester, CH2 1AE. DoB: October 1958, British

Secretary - Robert Annesley Wright. Address: 14 Liverpool Road, Chester, CH2 1AE. DoB:

Director - David Paul Shield. Address: 14 Liverpool Road, Chester, CH2 1AE. DoB: January 1953, British

Director - Nicholas Louis Lapham. Address: 14 Liverpool Road, Chester, CH2 1AE. DoB: October 1950, British

Director - Marjorie Lynn Hearton. Address: 14 Liverpool Road, Chester, CH2 1AE. DoB: April 1946, British

Director - Carolyn Ann Johnson. Address: Brook House Garstang Road, Bilsborrow, Preston, Lancashire, PR3 0RD. DoB: May 1952, British

Director - Daphne Anne Jordan. Address: Grenfell Gardens, Colne, Lancashire, BB8 9PL, United Kingdom. DoB: July 1948, British

Director - Alan Thomas Rowntree. Address: Beechwood, Grindleton, Clitheroe, Lancs, BB7 4QJ. DoB: April 1947, British

Director - Joseph James Mcardle. Address: 10 Church Drive, Port Sunlight, Wirral, CH62 5EE. DoB: January 1966, British

Secretary - Kathryn Ann Foreman. Address: Liverpool Road, Chester, Cheshire, CH2 1AE, United Kingdom. DoB:

Director - Venerable Ian Gregory Bishop. Address: Sandbach Road, Congleton, Cheshire, CW12 4LH. DoB: November 1962, British

Director - Professor John Mather. Address: Arosa Higher Commons Lane, Balderstone, Blackburn, Lancashire, BB2 7LR. DoB: July 1940, British

Director - Margaret Frances Young. Address: 84 Mitton Road, Whalley, Clitheroe, Lancashire, BB7 9JN. DoB: December 1951, British

Director - Sheila Ruth Whipp. Address: Lowe View 192 Booth Road, Bacup, Lancashire, OL13 0TH. DoB: June 1933, British

Director - John Stuart Radford. Address: Clearview, Blue Stone Lane Mawdesley, Ormskirk, Lancashire, L40 2RH. DoB: April 1945, British

Director - Peter Nowland. Address: 3 Ivegate, Colne, Lancashire, BB8 9BN. DoB: January 1945, British

Director - Professor David Cracknell. Address: Gawer Park, Chester, Cheshire, CH1 4DA. DoB: June 1947, British

Secretary - Anne Elizabeth Gregory. Address: Cheshire Hunt House, Spuley Lane, Rainow, Cheshire, SK10 5DA. DoB: December 1960, British

Director - Anne Elizabeth Gregory. Address: Cheshire Hunt House, Spuley Lane, Rainow, Cheshire, SK10 5DA. DoB: December 1960, British

Director - The Venerable Richard John Gillings. Address: The Vicarage, Robins Lane Bramhall, Stockport, Cheshire, SK7 2PE. DoB: September 1945, British

Director - Keith James Merrett. Address: 10 Riverside Court, Dee Banks, Chester, Cheshire, CH3 5UX. DoB: December 1939, British

Director - Irene Walton. Address: 109 Ashley Drive, Bramhall, Stockport, Cheshire, SK7 1EP. DoB: August 1930, British

Secretary - His Hon Peter William Gordon Urquhart. Address: Braehead, 19 Poplar Road, Prenton, Merseyside, CH43 5TB. DoB: March 1934, British

Director - His Hon Peter William Gordon Urquhart. Address: Braehead, 19 Poplar Road, Prenton, Merseyside, CH43 5TB. DoB: March 1934, British

Director - David Stuart Casson. Address: 113 Highfield Road, Birkenhead, Merseyside, CH42 2BX. DoB: September 1963, British

Director - Alan Scott Park. Address: 9 Hough Green, Chester, Cheshire, CH4 8JG. DoB: April 1938, British

Director - Patricia Warwick. Address: 65 Mereheath Park, Knutsford, Cheshire, WA16 6AR. DoB: May 1934, British

Director - Russell Keith Hamilton. Address: 72 Kingsley Road, Chester, Cheshire, CH3 5RS. DoB: May 1950, British

Director - Doctor Austen Ernest Elliott. Address: Waterside Lodge, Barrel Well Hill, Chester, Cheshire, CH3 5BR. DoB: August 1927, British

Director - Venerable Christopher Hewetson. Address: 25 Bartholomew Way, Chester, Cheshire, CH4 7RJ. DoB: June 1937, British

Director - Ronald Bennett Davies. Address: 11 Coniston Road, Chester, CH2 1PS. DoB: January 1930, British

Director - Venerable Geoffrey Martin Turner. Address: 25 Bartholomew Way, Chester, CH4 7RJ. DoB: March 1934, British

Director - Neil Gibbons. Address: 26 Gardd Eithin, Northop Hall, Mold, Clwyd, CH7 6GJ. DoB: January 1957, British

Director - Michael Edward Charles Fenton. Address: 6 Valley Way, Knutsford, Cheshire, WA16 9AJ. DoB: February 1941, British

Director - Rev Canon Christopher William John Samuels. Address: Gardd Eithin, Northop Hall, Mold, Clwyd, CH7 6GJ, United Kingdom. DoB: October 1942, British

Director - John Richard Eager. Address: 52 Wynnstay Lane, Marford, Wrexham, Clwyd, LL12 8LH. DoB: December 1932, British

Director - Dr Shirley Anne Leslie. Address: 13 Windsor Drive, Cheadle Hulme, Stockport, Cheshire, SK8 6HZ. DoB: December 1932, British

Director - Mary Catherine Reeve. Address: St Marys Rectory Church Cottage, Congleton Road Nether Alderley, Macclesfield, Cheshire, SK10 4TW. DoB: December 1936, British

Director - The Lady Mary Carlisle Rochester. Address: The Hollies, Hartford, Northwich, Cheshire, CW8 1PG. DoB: August 1951, British

Director - The Venerable Michael Frederick Gear. Address: 25 Bartholomew Way, Chester, Cheshire, CH4 7RJ. DoB: November 1934, British

Secretary - Reverend Kenneth Harris. Address: The Vicarage Church Lane, Farndon, Chester, Cheshire, CH3 6QD. DoB: n\a, British

Jobs in Adoption Matters, vacancies. Career and training on Adoption Matters, practic

Now Adoption Matters have no open offers. Look for open vacancies in other companies

  • Research Assistant in Environmental Archaeology (6 hours per week) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences

    Salary: £14.95 to £17.32 per hour, plus annual leave allowance (Grade UE06)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geography,Environmental Sciences,Historical and Philosophical Studies,Archaeology

  • Research Manager / Postdoctoral Researcher (Christchurch - New Zealand)

    Region: Christchurch - New Zealand

    Company: University of Canterbury, New Zealand

    Department: Geohealth Laboratory, Geospatial Research Institute (GRI) Toi Hangarau

    Salary: NZ$90,000 to NZ$100,000
    £49,914 to £55,460 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Human and Social Geography,Other Social Sciences

  • Lecturer in Anatomy (Aston)

    Region: Aston

    Company: Aston University

    Department: Life & Health Sciences

    Salary: £32,548 to £47,722 per annum (Grade 8)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • HR Business Partner (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £38,833 to £47,722 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • Research Assistant (CCRI) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences - Counselling, Psychology & Applied Social Sciences

    Salary: £27,285 to £31,604 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences

  • Senior Lecturer (0.8 FTE) – Maternity cover for 1 year (Home Based)

    Region: Home Based

    Company: University of East London

    Department: School of Psychology

    Salary: £44,770 to £51,280 p.a. incl LW pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Public Affairs Manager (Cardiff, Home Based)

    Region: Cardiff, Home Based

    Company: Cardiff University

    Department: Communications & Marketing

    Salary: £41,212 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Associate in Building Performance Simulation (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Civil and Structural Engineering

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Civil Engineering,Architecture, Building and Planning,Architecture and Building

  • Postgraduate Programme Administrator (London)

    Region: London

    Company: King's College London

    Department: Department of Informatics

    Salary: £23,879 to £26,829 Grade 4 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Associate Lecturer A in Psychodynamics of Human Development (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Teaching

    Salary: £23.02 to £57.55 per hour (The College’s London Pay Scale includes a consolida)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Education Studies (inc. TEFL),Teacher Training,Education Studies

  • Social Researcher/Economist; Senior Social Researcher/Senior Economist (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £28,000 to £36,000 per annum, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Education Studies (inc. TEFL),Education Studies

  • Lecturer in Water Engineering (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture Building and Civil Engineering

    Salary: £39,324 to £46,924 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering

Responds for Adoption Matters on Facebook, comments in social nerworks

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

Location Adoption Matters on Google maps

Other similar companies of The United Kingdom as Adoption Matters: Hertfordshire Healthcare Ltd | Enniez Helping Hand Ltd | Meneage Dental Care Limited | Krystal-klear Healthcare Services Limited | Nutrition And Diet Solutions Limited

Adoption Matters is a company situated at CH2 1AE Backford at 14 Liverpool Road. This company has been registered in year 1982 and is registered as reg. no. 01617324. This company has been active on the English market for thirty four years now and the last known state is is active. This firm has a history in name changes. In the past, the company had two other names. Up till 2014 the company was run as Adoption Matters North West and up to that point the registered company name was Chester Diocesan Adoption Services. This company is classified under the NACe and SiC code 88990 meaning Other social work activities without accommodation n.e.c.. Adoption Matters reported its latest accounts up to 2015-03-31. Its most recent annual return information was released on 2016-04-14. 34 years of presence in this field of business comes to full flow with Adoption Matters as they managed to keep their clients satisfied throughout their long history.

The firm owes its success and unending improvement to exactly ten directors, who are Professor David Cracknell, Robert Annesley Wright, Sara Juliet Winstanley and 7 other members of the Management Board who might be found within the Company Staff section of this page, who have been controlling the firm since 2013. What is more, the managing director's tasks are continually supported by a secretary - Robert Annesley Wright, from who was chosen by the firm 3 years ago.

Adoption Matters is a domestic stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 14 Liverpool Road Chester CH2 1AE. Adoption Matters was registered on 1982-02-25. 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 - 275,000 GBP, sales per year - less 665,000 GBP. Adoption Matters is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Adoption Matters is Human health and social work activities, including 7 other directions. Director of Adoption Matters is Professor David Cracknell, which was registered at 14 Liverpool Road, Chester, CH2 1AE. Products made in Adoption Matters were not found. This corporation was registered on 1982-02-25 and was issued with the Register number 01617324 in The United Kingdom, 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 Adoption Matters, open vacancies, location of Adoption Matters 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 June 1st, 2024

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