Disability Sheffield Centre For Independent Living Limited

All companies of The UKInformation and communicationDisability Sheffield Centre For Independent Living Limited

Other information service activities n.e.c.

Other human health activities

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

Activities of other membership organizations n.e.c.

Contacts of Disability Sheffield Centre For Independent Living Limited: address, phone, fax, email, website, working hours

Address: The Circle 33 Rockingham Lane S1 4FW Sheffield

Phone: 0114 253 6750 0114 253 6750

Fax: 0114 253 6750 0114 253 6750

Email: [email protected]

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Disability Sheffield Centre For Independent Living Limited"? - Send email to us!

Disability Sheffield Centre For Independent Living Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Disability Sheffield Centre For Independent Living Limited.

Registration data Disability Sheffield Centre For Independent Living Limited

Register date: 2003-01-16
Register number: 04639160
Capital: 534,000 GBP
Sales per year: More 548,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
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 Disability Sheffield Centre For Independent Living Limited

Addition activities kind of Disability Sheffield Centre For Independent Living Limited

17110102. Boiler setting contractor
22730504. Rugs, tufted
23899903. Disposable garments and accessories
30890613. Thermoformed finished plastics products, nec
79910102. Health club

Owner, director, manager of Disability Sheffield Centre For Independent Living Limited

Director - Samuel Cropton. Address: The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW. DoB: January 1988, British

Director - Samantha Jane Spain. Address: Murray Road, Sheffield, South Yorkshire, S11 7GG, England. DoB: October 1985, British

Secretary - Samantha Jane Spain. Address: The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW. DoB:

Director - Lynne Newark. Address: Norton Lane, Sheffield, South Yorkshire, S8 8HD, England. DoB: March 1950, British

Director - Anthony Purcell. Address: The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW. DoB: January 1952, British

Director - George Lindars-hammond. Address: The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW. DoB: September 1991, British

Director - Natalie Yarrow. Address: The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW. DoB: January 1957, British

Director - Alan Geoffrey Pick. Address: The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW. DoB: February 1959, British

Director - Matthew David Gibson. Address: The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW. DoB: July 1970, British

Director - John Kenneth Fuller. Address: Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England. DoB: September 1942, British

Director - Darren Robert Lee. Address: The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW. DoB: September 1966, British

Director - Katherine Jane Whittaker. Address: Rockingham Lane, Sheffield, S1 4FW, England. DoB: May 1972, British

Director - Neil Gordon Simpson. Address: The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW. DoB: October 1956, British

Director - Brian Edward Hodges. Address: The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW. DoB: January 1942, British

Director - Lee Michael Harker. Address: 23 Hallyburton Drive, Arbourthorne, Sheffield, South Yorkshire, S2 3BS. DoB: April 1960, British

Secretary - Anastasia Patricia Kelly. Address: The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW. DoB:

Secretary - Janet Elizabeth Grahame. Address: The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW. DoB:

Director - Katrina Jones. Address: The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW. DoB: February 1954, British

Director - Grahame Whitfield. Address: Rockingham Lane, Sheffield, South Yorkshire, S1 4FW, England. DoB: January 1967, British

Director - Sandra Ann Marshall. Address: The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW. DoB: June 1958, British

Director - Charles Andrew Bailey. Address: The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW. DoB: March 1962, British

Secretary - Anastasia Patricia Kelly. Address: The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW. DoB:

Director - Andrew Brown. Address: Rockingham Lane, Sheffield, South Yorkshire, S1 4FW. DoB: August 1962, British

Director - Andrew Anderson Crooks. Address: Rockingham Lane, Sheffield, South Yorkshire, S1 4FW. DoB: December 1964, British

Director - Janet Elizabeth Grahame. Address: The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW. DoB: April 1941, British

Director - Susan Marion Wenham. Address: 33 Carpenter Gardens, Sheffield, South Yorkshire, S12 2DP. DoB: September 1950, British

Secretary - Jacqueline Stubbs. Address: 85 Underwood Road, Sheffield, South Yorkshire, S8 8TG. DoB: July 1948, British

Director - Anthony Wenham. Address: 33 Carpenter Gardens, Sheffield, South Yorkshire, S12 2DP. DoB: February 1948, British

Director - Luminous Makumbe. Address: 20 Leighton View, Sheffield, South Yorkshire, S14 1PR. DoB: June 1975, Zimbabwean

Director - Timothy Francis Plant. Address: High Storrs Road, Sheffield, South Yorkshire, S11 7LE. DoB: August 1952, British

Director - Ian Graham Ord. Address: Edale Road, Hope, Hope Valley, Derbyshire, S33 6SF. DoB: November 1948, British

Director - Dr Gerald George Kent. Address: 4 Canterbury Drive, Sheffield, South Yorkshire, S10 3RY. DoB: August 1948, Canadian

Director - Dr John Christopher Yeadon. Address: 45 Bingham Park Road, Sheffield, South Yorkshire, S11 7BD. DoB: November 1952, British

Secretary - Maura Helena Sorensen. Address: 18 Broughton Road, Sheffield, South Yorkshire, S6 2AS. DoB:

Director - John Frederick Vear. Address: 5 Williamson Road, Sheffield, South Yorkshire, S11 9AR. DoB: February 1940, British

Secretary - Alan Jeffrey Carter. Address: 131 Chapel Road, Chapeltown, Sheffield, South Yorkshire, S35 1QL. DoB: n\a, British

Director - Angela Marilyn Hopwood. Address: 63 Firshill Glade, Sheffield, South Yorkshire, S4 7DX. DoB: November 1947, British

Director - Jacqueline Stubbs. Address: 85 Underwood Road, Sheffield, South Yorkshire, S8 8TG. DoB: July 1948, British

Director - Brian Edward Hodges. Address: 23 Stocks Green Drive, Totley, Sheffield, South Yorkshire, S17 4AU. DoB: January 1942, British

Director - George Frederick Fullwood. Address: 48 Flockton Avenue, Sheffield, South Yorkshire, S13 9QQ. DoB: April 1935, British

Director - John Christopher Carlyle Mitchell. Address: The Old Barn, Myers Grove Lane, Sheffield, South Yorkshire, S6 5JH. DoB: January 1937, British

Director - Dr Christine Barton. Address: 11 Stumperlowe Croft, Sheffield, South Yorkshire, S10 3QW. DoB: March 1946, British

Director - Andrew Neal Dick. Address: 12 Stannington View Road, Crookes, Sheffield, South Yorkshire, S10 1SR. DoB: November 1957, British

Director - Clifford Arthur Payne. Address: Breeze Hill, The Green, Curbar, Hope Valley, Derbyshire, S32 3YH. DoB: January 1941, British

Director - Alden Richard Chadwick. Address: 8 Woodhall Avenue, Leeds, West Yorkshire, LS5 3LH. DoB: July 1957, British

Director - Alan Geoffrey Pick. Address: 17 Rothbury Court, Beighton, Sheffield, South Yorkshire, S20 2QH. DoB: February 1959, British

Secretary - Philip James Moorcroft. Address: 40 Melbourne Avenue, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8YW. DoB:

Jobs in Disability Sheffield Centre For Independent Living Limited, vacancies. Career and training on Disability Sheffield Centre For Independent Living Limited, practic

Now Disability Sheffield Centre For Independent Living Limited have no open offers. Look for open vacancies in other companies

  • College Research Fellowship/Lectureship in Law (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Corpus Christi College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Law

  • Research Associate - A84262R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Medical Sciences - Institute for Cell Molecular Biosciences

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Weekend Services Assistant (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: The University Library

    Salary: £16,654 to £18,263 pro rata, with potential to progress to £19,305.

    Hours: Part Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Glasstone Research Fellowship in Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Departments in the Mathematical, Physical and Life Sciences

    Salary: £31,604 to £42,418 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Mathematics and Statistics,Mathematics,Statistics

  • Funded MSc by Research Studentship: Development of Novel Semiconductor Processes and Designs in the Fabrication of Low Defect Density Semipolar Gallium Nitride (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Electronic and Electrical Engineering

    Salary: £11,472

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • PhD Opportunity in Vision and Cognitive Neuroscience (Bendigo - Australia)

    Region: Bendigo - Australia

    Company: La Trobe University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology

Responds for Disability Sheffield Centre For Independent Living Limited on Facebook, comments in social nerworks

Read more comments for Disability Sheffield Centre For Independent Living Limited. Leave a comment for Disability Sheffield Centre For Independent Living Limited. Profiles of Disability Sheffield Centre For Independent Living Limited on Facebook and Google+, LinkedIn, MySpace

Location Disability Sheffield Centre For Independent Living Limited on Google maps

Other similar companies of The United Kingdom as Disability Sheffield Centre For Independent Living Limited: Tigertooth Productions Limited | Ca Commercial Ltd | Giftease Limited | Eibs Limited | Skills Tech Limited

Registered with number 04639160 13 years ago, Disability Sheffield Centre For Independent Living Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's official registration address is The Circle, 33 Rockingham Lane Sheffield. The company has been on the market under three previous names. The company's very first registered name, Sheffield Centre For Independent Living, was changed on 2013-12-20 to Inclusive Living Sheffield. The current name is used since 2010, is Disability Sheffield Centre For Independent Living Limited. This firm declared SIC number is 63990 which means Other information service activities n.e.c.. 2015-03-31 is the last time the company accounts were filed. From the moment it debuted in this field thirteen years ago, this firm managed to sustain its praiseworthy level of success.

The company became a charity on Friday 13th January 2006. It is registered under charity number 1112712. The range of the firm's activity is not defined. in practice sheffield. They operate in Sheffield City. The charity's trustees committee features eleven people: Janet Elizabeth Grahame, John Kenneth Fuller, Alan Geoffrey Pick, Lee Michael Harker and Ms Katrina Jones, to namea few. When it comes to the charity's finances, their most prosperous time was in 2010 when they earned £220,035 and their spendings were £224,121. Disability Sheffield Centre For Independent Living Ltd focuses on charitable purposes, the problem of disability and training and education. It works to aid the elderly, young people or children, people of particular ethnic or racial backgrounds. It tries to help these agents by unspecified charitable services, acting as a resource body or an umbrella and acting as an umbrella company or a resource body. If you would like to learn anything else about the firm's activities, dial them on the following number 0114 253 6750 or go to their official website. If you would like to learn anything else about the firm's activities, mail them on the following e-mail [email protected] or go to their official website.

Currently, the directors enumerated by this company are: Samuel Cropton designated to this position almost one year ago, Samantha Jane Spain designated to this position one year ago, Lynne Newark designated to this position in 2015 in December and 11 other directors have been described below. In order to find professional help with legal documentation, for the last nearly one month the company has been utilizing the expertise of Samantha Jane Spain, who's been tasked with maintaining the company's records.

Disability Sheffield Centre For Independent Living Limited is a foreign company, located in Sheffield, The United Kingdom. It is a limited by shares, British proprietary company. Since 2017, the company is headquartered in The Circle 33 Rockingham Lane S1 4FW Sheffield. Disability Sheffield Centre For Independent Living Limited was registered on 2003-01-16. 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 - 534,000 GBP, sales per year - more 548,000,000 GBP. Disability Sheffield Centre For Independent Living Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Disability Sheffield Centre For Independent Living Limited is Information and communication, including 5 other directions. Director of Disability Sheffield Centre For Independent Living Limited is Samuel Cropton, which was registered at The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, S1 4FW. Products made in Disability Sheffield Centre For Independent Living Limited were not found. This corporation was registered on 2003-01-16 and was issued with the Register number 04639160 in Sheffield, 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 Disability Sheffield Centre For Independent Living Limited, open vacancies, location of Disability Sheffield Centre For Independent Living Limited 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 Disability Sheffield Centre For Independent Living Limited from yellow pages of The United Kingdom. Find address Disability Sheffield Centre For Independent Living Limited, phone, email, website credits, responds, Disability Sheffield Centre For Independent Living Limited job and vacancies, contacts finance sectors Disability Sheffield Centre For Independent Living Limited