Disability Action Yorkshire

Social work activities without accommodation for the elderly and disabled

Physical well-being activities

Residential care activities for the elderly and disabled

Contacts of Disability Action Yorkshire: address, phone, fax, email, website, working hours

Address: Unit 14a Hornbeam Park Oval Harrogate HG2 8RB North Yorkshire

Phone: 01423 855410 01423 855410

Fax: 01423 855410 01423 855410

Email: [email protected]

Website:

Schedule:

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

Disability Action Yorkshire detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Disability Action Yorkshire.

Registration data Disability Action Yorkshire

Register date: 1995-01-24
Register number: 03013324
Capital: 639,000 GBP
Sales per year: More 674,000,000 GBP
Employees: Less 10
Credit rating: N\A
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 Disability Action Yorkshire

Addition activities kind of Disability Action Yorkshire

2299. Textile goods, nec
3253. Ceramic wall and floor tile
145902. Nonclay refractory materials
507403. Plumbing fittings and supplies
20410300. Flour mixes
22849901. Thread: bleaching, dyeing, and finishing
22990302. Ramie yarn, thread, roving, and textiles
36440103. Outlet boxes (electric wiring devices)
87420205. Programmed instruction service

Owner, director, manager of Disability Action Yorkshire

Director - Andrew Paul Newton. Address: Unit 14a Hornbeam Park Oval, Harrogate, North Yorkshire, HG2 8RB. DoB: August 1967, English

Director - Andrew Christopher Glen. Address: Unit 14a Hornbeam Park Oval, Harrogate, North Yorkshire, HG2 8RB. DoB: November 1961, British

Director - Michael Barry Patterson. Address: Unit 14a Hornbeam Park Oval, Harrogate, North Yorkshire, HG2 8RB. DoB: April 1979, British

Director - Noel Anthony Moriarty. Address: Unit 14a Hornbeam Park Oval, Harrogate, North Yorkshire, HG2 8RB. DoB: November 1958, British

Director - Dr Susan Elizabeth Grace. Address: Unit 14a Hornbeam Park Oval, Harrogate, North Yorkshire, HG2 8RB. DoB: May 1951, British

Secretary - Jacqueline Mary Snape. Address: 59 Lincoln Grove, Harrogate, North Yorkshire, HG3 2UD. DoB: January 1958, English

Director - Brian Leonard Murrell. Address: The Old Barn, Old Coach Road, Low Laithe, Harrogate, North Yorkshire, HG3 4DE. DoB: June 1947, British

Director - Ann Jones. Address: 25 Leeds Road, Harrogate, North Yorkshire, HG2 8AY. DoB: December 1959, Irish

Director - Ian Allen Bergel. Address: 9 Hillside Road, Pannal, Harrogate, North Yorkshire, HG3 1JP. DoB: December 1952, British

Director - Martyn Charles Weller. Address: 3 Apple Blossom Court, Askham Lane, Acomb, North Yorkshire, YO24 3HH. DoB: January 1960, British

Director - Howard Lloyd Marshall. Address: 5 Apley Close, Harrogate, Yorkshire, HG2 8PS. DoB: September 1955, British

Director - Deborah Ann Boylan. Address: Briggate, Knaresborough, North Yorkshire, HG5 8BQ. DoB: December 1969, British

Director - Deborah Louise Siswick. Address: Flat 1, 21 Devonshire Place, Harrogate, HG1 4AA. DoB: August 1976, British

Director - Peter Hodson. Address: 12 Moorland View, Harrogate, North Yorkshire, HG2 7EZ. DoB: July 1935, British

Director - Thomas Roy Guy. Address: 4 Southway, Harrogate, North Yorkshire, HG2 0EA. DoB: August 1935, British

Secretary - Martyn Charles Weller. Address: 3 Apple Blossom Court, Askham Lane, Acomb, North Yorkshire, YO24 3HH. DoB: January 1960, British

Director - Keith Paul Welton. Address: Malt Kiln House, Station Road Cattal, York, North Yorkshire, YO26 8EB. DoB: February 1948, British

Director - David James Sinclair. Address: 115 Stonefall Avenue, Harrogate, North Yorkshire, HG2 7NS. DoB: May 1957, British

Director - Valerie Davies. Address: Unit 14a Hornbeam Park Oval, Harrogate, North Yorkshire, HG2 8RB. DoB: July 1948, British

Director - Christopher Hailey Norris. Address: 3 Sim Balk Lane, Bishopthorpe, York, North Yorkshire, YO23 2QH. DoB: June 1970, British

Director - Managing Director Christopher Nigel Goodings. Address: 24 Swaine Hill Street, Yeadon, Leeds, West Yorkshire, LS19 7HF. DoB: January 1957, English

Secretary - Judith Eleanor Oliver. Address: 60 Swarcliffe Road, Harrogate, North Yorkshire, HG1 4QX. DoB: July 1947, British

Director - Sue Gill. Address: 49 Bruntcliffe Road, Morley, Leeds, LS27 0LJ. DoB: June 1952, British

Director - Lesley Margaret Clough. Address: 33 Wharfedale Avenue, Harrogate, North Yorkshire, HG2 0AU. DoB: January 1958, British

Director - Paul Stewart Fryer. Address: Robert Street, Harrogate, North Yorkshire, HG1 1HP, United Kingdom. DoB: April 1963, British

Director - Susan Katherine Avery. Address: Canary House, 3 Swarcliffe Road, Harrogate, North Yorkshire, HG1 4QZ. DoB: August 1952, British

Director - Stuart Plant Hately. Address: 27 Westville Oval, Harrogate, HG1 3JN. DoB: February 1967, British

Director - Nancy Goldthorp. Address: 9 Valley View, Burnt Yates, Harrogate, North Yorkshire, HG3 3HG. DoB: September 1945, British

Director - Jesse Harris. Address: 121 Clifton Avenue, Stanley, Wakefield, West Yorkshire, WF3 4HB. DoB: November 1955, British

Secretary - Catherine Anne Beaton. Address: 47 East Parade, Ilkley, Leeds, West Yorkshire, LS29 8JP. DoB:

Director - Alison Whitley. Address: Laurel Bank 82 Leeds Road, Harewood, Leeds, West Yorkshire, LS17 9LE. DoB: May 1966, British

Director - Brian Shand Atkinson. Address: Virginia House, 46 Main Street Thorner, Leeds, West Yorkshire, LS14 3BU. DoB: December 1934, British

Director - Judith Mary Holbrey. Address: 66 Green Head Lane, Utley, Keighley, West Yorkshire, BD20 6EU. DoB: March 1954, British

Director - Angela Brooks. Address: 5 Hill Rise Close, Harrogate, North Yorkshire, HG2 0DQ. DoB: February 1945, British

Director - Mark Andrew Healy. Address: 8 Therby Close, Darlington, County Durham, DL3 0GS. DoB: August 1971, British

Director - Patricia Margaret Clegg. Address: 26 Malham Way, Knaresborough, North Yorkshire, HG5 0HQ. DoB: February 1942, British

Director - Caroline Harrison. Address: Rawlinson Ford House, Quarry Dene Weetwood, Leeds, West Yorkshire, LS16 8PA. DoB: n\a, British

Secretary - Andrew John Dracup. Address: 10 Woodview Close, Horsforth, Leeds, West Yorkshire, LS18 5TA. DoB: August 1966, British

Director - Susan Margaret Higgs. Address: Greystones Eastgate, Bramhope, Leeds, Yorkshire, LS16 9AU. DoB: July 1944, British

Director - Mollie Browning. Address: Low Farm 84 High Street, Clifford, Wetherby, West Yorkshire, LS23 6HJ. DoB: May 1938, British

Director - Jane Whitworth Hedley. Address: The Terrace, Boston Spa, Wetherby, West Yorkshire, LS23 6AH. DoB: June 1941, British

Director - Nigel Graham. Address: Orchard Cottage, The Crescent, Sicklinghall, North Yorkshire, LS22 4AX. DoB: January 1951, British

Director - Brian Shand Atkinson. Address: Virginia House, 46 Main Street Thorner, Leeds, West Yorkshire, LS14 3BU. DoB: December 1934, British

Director - John Timothy Mallinson. Address: The Neuk, Stables Lane, Boston Spa, West Yorkshire, LS23 6BX. DoB: January 1936, British

Director - Geoffrey Thompson Tate. Address: 65 Kent Road, Harrogate, North Yorkshire, HG1 2NH. DoB: April 1928, British

Secretary - Caroline Harrison. Address: Rawlinson Ford House, Quarry Dene Weetwood, Leeds, West Yorkshire, LS16 8PA. DoB: n\a, British

Director - Mark Edward Hutchinson. Address: 109 Beckwith Road, Harrogate, North Yorkshire, HG2 0BS. DoB: February 1960, British

Director - Nigel Trumper. Address: Holme Barn Holme, Darley, Harrogate, North Yorkshire, HG3 2PP. DoB: September 1934, British

Jobs in Disability Action Yorkshire, vacancies. Career and training on Disability Action Yorkshire, practic

Now Disability Action Yorkshire have no open offers. Look for open vacancies in other companies

  • Front of House Supervisor (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute of Continuing Education

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events

  • Ron Thomson Research Fellowship (Cambridge)

    Region: Cambridge

    Company: Pembroke College, Cambridge

    Department: N\A

    Salary: £22,494 to £25,298 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • Placements Officer (Bath)

    Region: Bath

    Company: University of Bath

    Department: Faculty of Humanities & Social Sciences

    Salary: £25,728 rising to £31,604

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Lecturer in Politics and International Relations (Asia Pacific/East Asia) (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: School of Politics and International Relations

    Salary: £33,518 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Postdoctoral Research Fellow in Oceans and Human Health (Truro)

    Region: Truro

    Company: University of Exeter

    Department: University of Exeter Medical School

    Salary: £34,520 to £42,418 per depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Social Sciences and Social Care,Sociology,Anthropology,Human and Social Geography

  • Major Gifts Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: N\A

    Salary: £39,324 to £46,924

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Research Fellow in Dynamics of Offshore Structures (Cranfield)

    Region: Cranfield

    Company: Cranfield University

    Department: School of Water, Energy and Environment (SWEE)

    Salary: £32,094 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering

  • Academic and Assessments Coordinator (Maternity Replacement) (Sidcup)

    Region: Sidcup

    Company: Bird College

    Department: N\A

    Salary: £35,000 to £40,000 per annum, depending on knowledge and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts,Other Creative Arts,Education Studies (inc. TEFL),Education Studies,Administrative,Senior Management

  • Research Associate/Fellow (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Mathematical Sciences

    Salary: £26,052 to £32,004 per annum, depending on skills and experience (minimum £29,301 with relevant PhD). Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Languages, Literature and Culture,Linguistics,Languages,Literature

  • Programme Leaders (Fellows in Dementia and Neurodegeneration) (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: UK Dementia Research Institute at UCL (hub)

    Salary: £42,304 to £65,989 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology

  • Associate/Full Professor in Archival Science (Guangzhou, China - China)

    Region: Guangzhou, China - China

    Company: Sun Yat-sen University

    Department: School of Information Management

    Salary: Internationally competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Information Management and Librarianship,Librarianship,Curatorial Studies,Other Information Management and Librarianship

  • PhD Project: Printing of Organic Electronic Displays (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Chemistry

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Chemical Engineering

Responds for Disability Action Yorkshire on Facebook, comments in social nerworks

Read more comments for Disability Action Yorkshire. Leave a comment for Disability Action Yorkshire. Profiles of Disability Action Yorkshire on Facebook and Google+, LinkedIn, MySpace

Location Disability Action Yorkshire on Google maps

Other similar companies of The United Kingdom as Disability Action Yorkshire: Syma Ltd | Care First Services Limited | Eurodental Limited | Hotoboc & Company Ltd | Jannbaby Ltd

Disability Action Yorkshire has existed in the UK for at least 21 years. Registered under the number 03013324 in January 24, 1995, the company is located at Unit 14a Hornbeam Park Oval, North Yorkshire HG2 8RB. Registered as Yorkshire Association For Disabled People, the company used the business name until September 24, 2001, when it got changed to Disability Action Yorkshire. This firm principal business activity number is 88100 - Social work activities without accommodation for the elderly and disabled. Disability Action Yorkshire filed its account information for the period up to 2015-03-31. Its latest annual return was submitted on 2015-12-17. It has been twenty one years for Disability Action Yorkshire on this market, it is still strong and is an example for the competition.

On Tuesday 14th October 2014, the company was looking for a Home Care Assistant to fill a full time position in the medical industry in Thirsk, Easingwold,bedale, Northallerton, Yorkshire. They offered a flexible agreement.

The company started working as a charity on Wednesday 22nd February 1995. It is registered under charity number 1044373. The range of the enterprise's area of benefit is in practice yorkshire. They work in North Yorkshire. The company's trustees committee has eleven representatives: Howard Marshall, Martyn Weller, Val Davies, Ian Bergel and Ann Jones, and others. Regarding the charity's financial statement, their most successful year was 2012 when their income was 1,529,745 pounds and their expenditures were 1,575,541 pounds. Disability Action Yorkshire concentrates its efforts on the issue of disability, education and training and problems related to housing and accommodation. It strives to help people with disabilities. It provides help to its recipients by providing specific services and providing buildings, open spaces and facilities. If you wish to know something more about the charity's activity, dial them on the following number 01423 855410 or go to their official website. If you wish to know something more about the charity's activity, mail them on the following e-mail [email protected] or go to their official website.

Currently, the directors enumerated by this company are as follow: Andrew Paul Newton assigned this position two years ago, Andrew Christopher Glen assigned this position on August 4, 2014, Michael Barry Patterson assigned this position in 2013 in September and 7 remaining, listed below. In order to maximise its growth, since the appointment on April 29, 2009 the company has been implementing the ideas of Jacqueline Mary Snape, age 58 who has been concerned with ensuring that the Board's meetings are effectively organised.

Disability Action Yorkshire is a domestic stock company, located in North Yorkshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in Unit 14a Hornbeam Park Oval Harrogate HG2 8RB North Yorkshire. Disability Action Yorkshire was registered on 1995-01-24. 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 - 639,000 GBP, sales per year - more 674,000,000 GBP. Disability Action Yorkshire is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Disability Action Yorkshire is Human health and social work activities, including 9 other directions. Director of Disability Action Yorkshire is Andrew Paul Newton, which was registered at Unit 14a Hornbeam Park Oval, Harrogate, North Yorkshire, HG2 8RB. Products made in Disability Action Yorkshire were not found. This corporation was registered on 1995-01-24 and was issued with the Register number 03013324 in North Yorkshire, 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 Action Yorkshire, open vacancies, location of Disability Action Yorkshire 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 Disability Action Yorkshire from yellow pages of The United Kingdom. Find address Disability Action Yorkshire, phone, email, website credits, responds, Disability Action Yorkshire job and vacancies, contacts finance sectors Disability Action Yorkshire