Positive Steps Oldham

Other activities of employment placement agencies

Contacts of Positive Steps Oldham: address, phone, fax, email, website, working hours

Address: Medtia Place 80 Union Street Oldham

Phone: 01616219463 01616219463

Fax: 01616219463 01616219463

Email: [email protected]

Website:

Schedule:

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

Positive Steps Oldham detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Positive Steps Oldham.

Registration data Positive Steps Oldham

Register date: 1990-11-28
Register number: 02563094
Capital: 586,000 GBP
Sales per year: Approximately 400,000,000 GBP
Employees: Less 10
Credit rating: Low
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 Positive Steps Oldham

Addition activities kind of Positive Steps Oldham

1442. Construction sand and gravel
36210113. Rotors, for motors
38220101. Air flow controllers, air conditioning and refrigeration
38510109. Spectacles
79990901. Animal shows in circuses, fairs, and carnivals
80999909. Organ bank

Owner, director, manager of Positive Steps Oldham

Director - Joanne Lesley Rendell. Address: 80 Union Street, Oldham. DoB: July 1963, British

Director - Samuel David Breckell. Address: 80 Union Street, Oldham. DoB: March 1974, British

Secretary - Rachel Susan Adamson. Address: 80 Union Street, Oldham. DoB:

Director - Susan Margaret Dearden. Address: Ashfield Crescent, Springhead, Oldham, Greater Manchester, OL4 4NY, England. DoB: October 1953, English

Director - Sean Eric Fielding. Address: Newton Road, Failsworth, Manchester, Greater Manchester, M35 0PH, England. DoB: January 1990, British

Director - Hannah Jane Roberts. Address: 80 Union Street, Oldham. DoB: December 1956, British

Director - Veronica Carolyn Devenport. Address: 80 Union Street, Oldham, United Kingdom. DoB: June 1961, British

Director - Julie Anne Edmondson. Address: 80 Union Street, Oldham, United Kingdom. DoB: October 1960, British

Director - Bernard John Keay. Address: 80 Union Street, Oldham, United Kingdom. DoB: September 1952, British

Director - Councillor Diane Williamson. Address: Brunswick Street, Shaw, Oldham, Lancashire, OL2 7RY, England. DoB: September 1964, British

Director - Elizabeth Joy Wrigglesworth. Address: 80 Union Street, Oldham, United Kingdom. DoB: August 1956, British

Director - Alicia Gail Freeman. Address: Hollins Road, Oldham, OL8 4JZ, England. DoB: February 1976, White British

Director - Councillor Amanda Chadderton. Address: Linkside Avenue, Oldham, OL2 6YS, England. DoB: July 1986, British

Director - Joseph Christopher Fitzpatrick. Address: 80 Union Street, Oldham, United Kingdom. DoB: July 1948, Irish

Director - Edward Moores. Address: Birchwood, Chadderton, Oldham, Lancashire, OL9 9UH, England. DoB: March 1952, British

Director - Shauna Mary Dixon. Address: Shaftesbury Drive, Hopwood Heywood, Oldham, Lancashire, OL10 2PT, England. DoB: May 1950, British

Secretary - Janet Richardson. Address: Brandlesholme Road, Bury, Lancashire, BL8 1EX, England. DoB: n\a, British

Director - Councillor Hugh Mcdonald. Address: Silverdale Drive, Lees, Oldham, Lancashire, OL4 3DX, England. DoB: September 1941, British

Director - Alun Francis. Address: 80 Union Street, Oldham, United Kingdom. DoB: September 1965, British

Director - Councillor Jack Hulme. Address: 80 Union Street, Oldham, OL1 1DJ. DoB: January 1938, British

Director - Glenys Mary Butterworth. Address: 80 Union Street, Oldham, United Kingdom. DoB: May 1938, British

Director - Christine Symington. Address: 80 Union Street, Oldham, OL1 1DJ. DoB: March 1952, British

Director - Cliff Ellison. Address: 80 Union Street, Oldham, United Kingdom. DoB: April 1951, British

Director - Nicola Jayne Melvin. Address: 80 Union Street, Oldham, Lancs, OL1 1DT. DoB: August 1967, British

Director - Daood Akram. Address: 1 Fernholme Court, Oldham, Lancashire, OL8 4EJ. DoB: April 1966, British

Director - Colin Mclaren. Address: 4 Rowanwood, Chadderton, Oldham, Lancashire, OL9 9TH. DoB: October 1947, British

Director - Joanne Lesley Watkinson. Address: 4 Greenheys, Harwood, Bolton, Lancashire, BL2 3QR. DoB: September 1971, British

Director - Brian Lord. Address: Englesea 9 Fern Close, Springhead, Oldham, OL4 4NS. DoB: March 1942, British

Director - Cllr Javid Iqbal. Address: 180 Coppice Street, Oldham, Lancashire, OL8 4BL. DoB: January 1964, British

Director - Councillor Kay Knox. Address: 12 High Moor Crescent, Waterhead, Oldham, Lancashire, OL4 2SN. DoB: April 1952, British

Director - Joseph Christopher Fitzpatrick. Address: 3 Fontwell Lane, Stoneleigh, Oldham, Lancashire, OL1 4TE. DoB: July 1948, Irish

Director - Hazel Shaw. Address: 20 Elliott Close, Oadby, Leicestershire, LE2 4UN. DoB: October 1956, British

Director - David Ralph Hibbert. Address: 28 Moreton Street, Chadderton, Oldham, OL9 0LT. DoB: May 1941, British

Director - Councillor Hugh Mcdonald. Address: 32 Silverdale Drive, Oldham, Gt Manchester, OL4 3DX. DoB: September 1941, British

Secretary - Alison Jane Driver. Address: 3 Thirlmere Avenue, Haslingden, Lancashire, BB4 6LU. DoB: October 1960, British

Director - Robin Henshaw. Address: 16 Tenterhill Lane, Norden, Rochdale, Lancashire, OL11 5TY. DoB: May 1950, British

Director - Allen Lester Mills. Address: 15 Hazelwood, Chadderton, Oldham, OL9 9TB. DoB: September 1938, British

Secretary - Anthony Colin Sever. Address: 12 Leech Brook Avenue, Audenshaw, Greater Manchester, M34 5JT. DoB:

Director - Anthony Peter Lee. Address: 22 Throstle Grove, Brandlesholme, Bury, Lancashire, BL8 1EB. DoB: January 1953, British

Director - Patricia Gray. Address: 43 Princess Road, Shaw, Lancashire, OL2 7AZ. DoB: October 1945, British

Director - Pamela Greenwood. Address: 11 Thorngrove Drive, Wilmslow, Cheshire, SK9 1DQ. DoB: March 1946, British

Director - Prof Charles William Shaw. Address: Roman End, Severn Street, Lincoln, Lincolnshire, LN1 1SJ. DoB: January 1953, British

Director - Andrea Julie Sharp. Address: 12 The Green, Mirfield, West Yorkshire, WF14 9TL. DoB: January 1959, British

Director - Roy Mchugh. Address: 116 Grains Road, Shaw, Oldham, Lancashire, OL2 8JX. DoB: August 1945, British

Director - Nicholas Milne Brown. Address: 21 Acre Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 7PL. DoB: October 1951, British

Director - Steven Booth. Address: Uppergate Farm, Hepworth, Holmfirth, Yorkshire, HD9 1TG. DoB: September 1953, British

Director - Ann Wingate. Address: 62 Manor Road, Shaw, Oldham, OL2 7JJ. DoB: June 1943, British

Director - Philip Benjamin Lees. Address: 3a Moorgate Avenue, Bamford, Rochdale, Lancashire, OL11 5JY. DoB: May 1946, British

Director - Councillor Kay Knox. Address: 12 High Moor Crescent, Waterhead, Oldham, Lancashire, OL4 2SN. DoB: April 1952, British

Director - James William Greenwood. Address: 5 Silverwood, Chadderton, Oldham, Lancashire, OL9 9TQ. DoB: September 1948, British

Director - John Mc Allister Gracie. Address: 6 Briar Close, Knutsford, Cheshire, WA16 6TL. DoB: April 1944, British

Director - Timothy Robert Mitchell. Address: 111 Turf Pit Lane, Moorside, Oldham, Lancashire, OL4 2ND. DoB: May 1955, British

Secretary - Leslie Smith. Address: 32 Otmoor Way, Heyside, Oldham, Lancashire, OL2 6SE. DoB: March 1954, British

Director - Robert David Neil Smalley. Address: Hole House Farm, Huddersfield Road, Mossley, Lancashire, OL5 9BT. DoB: July 1956, British

Director - Anne Healey. Address: 55 Great Meadow, High Crompton, Shaw, Lancashire, OL2 7PX. DoB: September 1945, British

Director - Linda Fawcett. Address: 14 Grey Street, Middleton, Manchester, M24 5UF. DoB: February 1950, British

Director - Colin Bell. Address: 1 Hamilton Close, Bury, Lancashire, BL8 1LA. DoB: September 1956, Uk

Director - Tariq Amin. Address: 83 Featherstall Road North, Oldham, Lancashire, OL9 6QB. DoB: January 1952, British

Director - Stephen Shepherd. Address: 8 Betula Mews, Norden, Rochdale, Lancashire, OL11 5NP. DoB: January 1953, British

Secretary - Sandra Curran. Address: 97 Frederick Street, Oldham, OL8 1RD. DoB: January 1949, British

Director - Robert David Neil Smalley. Address: Hole House Farm, Huddersfield Road, Mossley, Lancashire, OL5 9BT. DoB: July 1956, British

Director - Helen Dorothy Holmes. Address: 4 Boarshurst Farm, Boarshurst Lane, Greenfield Oldham, Lancashire, OL3 7DZ. DoB: March 1951, British

Director - Hubert John Hirst. Address: 21 Tandle Hill Road, Royton, Oldham, Lancashire, OL2 5UU. DoB: January 1940, British

Director - Mary Ann Ball. Address: 2 Craig Drive, Whaley Bridge, High Peak, SK12 7LD. DoB: September 1953, British

Director - Graham Brough. Address: 204 Folly Lane, Swinton, Greater Manchester, M27 0DD. DoB: April 1960, British

Director - Michael Pryce Jones. Address: 31 Armdale Rise, Oldham, Lancashire, OL4 2SR. DoB: July 1949, British

Director - Terry Gregory. Address: 81 Handel Street, Golcar, Huddersfield, West Yorkshire, HD7 4AE. DoB: November 1948, British

Director - Lionel Len Armstrong. Address: 175 Broad Lane, Rochdale, Lancashire, OL16 4PU. DoB: June 1946, British

Director - Sidney George William Jacobs. Address: 120 Foxdenton Lane, Chadderton, Oldham, Lancashire, OL9 9QR. DoB: April 1926, British

Director - Leslie Smith. Address: C/O Barclays Bank Plc, 25 High Street, Oldham, Lancs, OL1 3AZ. DoB: March 1954, British

Director - Claire Hedley. Address: 1 Cotemans Cottages, Delph, Oldham, Lancashire, OL3 5RN. DoB: February 1963, British

Director - Brian Clegg. Address: 27 Phyllis Street, Rochdale, Lancashire, OL12 7NA. DoB: July 1936, British

Director - Sandra Curran. Address: 97 Frederick Street, Oldham, OL8 1RD. DoB: January 1949, British

Director - John Duncan Owens. Address: 11 Green Croft, Romiley, Stockport, Cheshire, SK6 4LW. DoB: September 1938, British

Director - Zahra Mirza. Address: 321 Lees Road, Oldham, Lancashire, OL4 1LR. DoB: December 1946, British

Director - Paula Jane Foulkes. Address: 24 Oak Avenue, Whitefield, Manchester, Lancashire, M45 7FN. DoB: October 1963, British

Director - Anthony John Temple. Address: 38 Spinners Way, Moorside, Oldham, Lancashire, OL4 2QN. DoB: May 1937, British

Director - Allan Mcfadyen. Address: 86 Stevenson Drive, Oldham, Lancashire, OL1 4RS. DoB: September 1921, British

Director - Paul Roberts. Address: 85 Arundel Street, Ashton Under Lyne, Lancashire, OL6 6RH. DoB: April 1946, British

Director - Brian Jenkins. Address: 8 Alcester Close, Middleton, Manchester, Lancashire, M24 1HJ. DoB: July 1934, British

Director - Ian Ashworth. Address: 20 Children Road, Ramsbottom, Bury, Lancashire, BL0 9LF. DoB: June 1955, British

Director - Colin Price. Address: 63 Manor Road, Shaw, Oldham, Lancashire, OL2 7JH. DoB: September 1937, English

Director - David Nield. Address: 13 Kirkdale Drive, Royton, Oldham, Lancashire, OL2 5TG. DoB: April 1944, British

Director - Reginald Thomas Chapman. Address: 12 Pollux Gate, Lytham St Annes, Lancashire, FY8 1BG. DoB: February 1948, British

Jobs in Positive Steps Oldham, vacancies. Career and training on Positive Steps Oldham, practic

Now Positive Steps Oldham have no open offers. Look for open vacancies in other companies

  • Resarch Assistant (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Department of Computer Science

    Salary: £34,137 to £40,317 per annum - including London allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Artificial Intelligence

  • Senior Lecturer in Operations Management (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: The School of Business and Economics

    Salary: Research Teaching and Enterprise grade 8 from £49,772 to £55,998 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Teaching Fellow in Quantitative Life Sciences (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences/Faculty of Natural Sciences

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Coach Development Officer (Women's and Girls' Football) (Gloucester)

    Region: Gloucester

    Company: University of Gloucestershire

    Department: N\A

    Salary: £32,548 to £36,613 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Lecturer in Sports & Exercise Medicine (London)

    Region: London

    Company: Barts and The London

    Department: The William Harvey Research Institute (WHRI)

    Salary: £40,865 to £43,152

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Sport and Leisure,Sports Science

  • Senior Lecturer in Linguistics (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: School of Allied Health Sciences

    Salary: £37,706 to £47,722 Grade G, p.a. (pro-rata), per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics

  • Careers Coach (Basildon)

    Region: Basildon

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £15,423 to £16,284 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Senior Registry Officer – Tier 4 Compliance (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Academic Registry, Tier 4 Compliance Team

    Salary: £25,735 to £34,531 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication,Student Services

  • Teaching Fellow (80003-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: The Department of Psychology

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Student Administrator (Undergraduate) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute of Astronomy

    Salary: £18,940 to £21,843 pro-rata

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Research Fellow (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Centre for Cardiovascular Sciences

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology

  • Research Fellow (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Faculty Office - Health & Social Care

    Salary: £29,301 to £31,076 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Work,Anthropology

Responds for Positive Steps Oldham on Facebook, comments in social nerworks

Read more comments for Positive Steps Oldham. Leave a comment for Positive Steps Oldham. Profiles of Positive Steps Oldham on Facebook and Google+, LinkedIn, MySpace

Location Positive Steps Oldham on Google maps

Other similar companies of The United Kingdom as Positive Steps Oldham: Elbertville Real Estate Limited | Cube Electric Limited | China Rose (2015) Ltd | Fernhill Building Projects Limited | Kraken Travel Ltd

The enterprise named Positive Steps Oldham has been registered on 1990-11-28 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise office can be contacted at Oldham on Medtia Place, 80 Union Street. In case you want to get in touch with the company by mail, its area code is . The office company registration number for Positive Steps Oldham is 02563094. This Positive Steps Oldham firm was known under three other names before. It was established under the name of of Next Steps Oldham to be changed to Oldham Education, Business And Guidance Services on 2004-12-06. The third business name was current name up till 2001. The enterprise declared SIC number is 78109 : Other activities of employment placement agencies. Positive Steps Oldham reported its latest accounts for the period up to 2015/03/31. The firm's latest annual return was submitted on 2015/11/28. Twenty six years of experience in this field of business comes to full flow with Positive Steps Oldham as the company managed to keep their customers satisfied through all this time.

The company started working as a charity on 1993-02-09. It operates under charity registration number 1017247. The range of the firm's activity is . They provide aid in Rochdale and Oldham. The corporate trustees committee has eleven representatives: Councillor Edward Moores, Councillor Diane Williamson, Shauna Mary Dixon, Ms Elizabeth Joy Wrigglesworth and Alun Francis, to name a few of them. In terms of the charity's finances, their most successful period was in 2010 when they raised 10,786,027 pounds and their expenditures were 10,405,490 pounds. Positive Steps Oldham concentrates its efforts on training and education, the problems of economic and community development and unemployment and education and training. It tries to aid children or youth, other voluntary bodies or charities, children or youth. It provides aid to these recipients by counselling and providing advocacy and counselling and providing advocacy. If you would like to find out something more about the enterprise's undertakings, dial them on this number 01616219463 or go to their website. If you would like to find out something more about the enterprise's undertakings, mail them on this e-mail [email protected] or go to their website.

Joanne Lesley Rendell, Samuel David Breckell, Susan Margaret Dearden and 7 other directors have been described below are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies for one year. To increase its productivity, since June 2015 the following firm has been implementing the ideas of Rachel Susan Adamson, who has been in charge of ensuring the company's growth.

Positive Steps Oldham is a domestic nonprofit company, located in Oldham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Medtia Place 80 Union Street Oldham. Positive Steps Oldham was registered on 1990-11-28. 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 - 586,000 GBP, sales per year - approximately 400,000,000 GBP. Positive Steps Oldham is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Positive Steps Oldham is Administrative and support service activities, including 6 other directions. Director of Positive Steps Oldham is Joanne Lesley Rendell, which was registered at 80 Union Street, Oldham. Products made in Positive Steps Oldham were not found. This corporation was registered on 1990-11-28 and was issued with the Register number 02563094 in Oldham, 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 Positive Steps Oldham, open vacancies, location of Positive Steps Oldham 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 Positive Steps Oldham from yellow pages of The United Kingdom. Find address Positive Steps Oldham, phone, email, website credits, responds, Positive Steps Oldham job and vacancies, contacts finance sectors Positive Steps Oldham