Advocacy Matters (wales)

Social work activities without accommodation for the elderly and disabled

Contacts of Advocacy Matters (wales): address, phone, fax, email, website, working hours

Address: Canton House 435 Cowbridge Road East Canton CF5 1JH Cardiff

Phone: 0292 023 3733 0292 023 3733

Fax: 0292 023 3733 0292 023 3733

Email: [email protected]

Website:

Schedule:

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

Advocacy Matters (wales) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Advocacy Matters (wales).

Registration data Advocacy Matters (wales)

Register date: 1996-04-01
Register number: 03180805
Capital: 402,000 GBP
Sales per year: More 339,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign
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 Advocacy Matters (wales)

Addition activities kind of Advocacy Matters (wales)

325999. Structural clay products, nec, nec
20460102. Edible starch
22730101. Aircraft floor coverings, except rubber or plastic
32999904. Insulsleeves (foundry materials)
48220208. Telex services
50470309. Orthopedic equipment and supplies

Owner, director, manager of Advocacy Matters (wales)

Director - Dennis Alan Clarke. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB: December 1949, British

Director - Lucy Sarah Davies. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB: March 1982, British

Director - Owen Thomas. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB: January 1972, British Welsh

Director - Paul Sutton. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB: October 1956, British

Secretary - Haydn Osborne. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB:

Director - Haydn Osborne. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB: September 1980, Welsh

Director - Nasia Sarwar-skuse. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB: January 1968, British

Director - Myo Win-pe. Address: Llys Dewi, Creigiau, Cardiff, South Glamorgan, CF15 9JY. DoB: October 1968, British

Director - Peter Anthony Andrew Foils. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB: June 1956, Irish

Director - Dee Copeland. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB: October 1965, British

Director - Laura Lees. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB: December 1980, British

Director - Nigel Lynch. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB: August 1953, British

Director - Susan Elizabeth Williams. Address: Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. DoB: July 1963, British

Secretary - Patricia Hilary Griffiths. Address: Waltham House, Bradford Place, Penarth, CF64 1AG. DoB: November 1944, British

Director - Richard Neil Jellings. Address: 66 Gerddi Quarella, Bridgend, S Wales, CF31 1LG. DoB: August 1953, British

Director - Patricia Hilary Griffiths. Address: Waltham House, Bradford Place, Penarth, CF64 1AG. DoB: November 1944, British

Director - Raymond Edward Kemp. Address: 49 Uplands Road, Rumney, Cardiff, Glamorgan, CF3 3AN. DoB: December 1950, British

Director - Ian Ferris. Address: 10 Llys Y Fedwen, Mornington Meadows, Caerphilly, CF83 3QJ. DoB: May 1954, British

Director - Lesley Gail Price. Address: 20 Ty Mawr Avenue, Cardiff, CF3 3AF. DoB: April 1959, British

Director - Ursula Ann Wimhurst. Address: 17b Neville Street, Riverside, Cardiff, CF11 6LP. DoB: May 1964, British

Director - Dawn Taylor. Address: 42 Springwood, Llanedeyrn, Cardiff, CF23 6UB. DoB: October 1973, British

Secretary - Sonia Liggett. Address: 32 Llanedeyrn Road, Cardiff, CF23 9DY. DoB: March 1951, British

Director - Sian Richards. Address: 101 Monthermer Road, Cathays, Cardiff, CF24 4QY. DoB: July 1966, British

Director - Terence David Brenig-jones. Address: 109 Westbourne Road, Penarth, Vale Of Glamorgan, CF64 5BQ. DoB: April 1945, British

Director - Sonia Liggett. Address: 32 Llanedeyrn Road, Cardiff, CF23 9DY. DoB: March 1951, British

Director - Malcolm Marshall. Address: 209 Cowbridge Road West, Cardiff, CF5 5TD. DoB: March 1955, British

Director - Lucy Jones. Address: Old School House,, New Bethel, Pontllanfraith, Blackwood, Gwent, NP12 2BA. DoB: June 1964, British

Director - Paul Warren. Address: 41 Saint Davids Close, Brackla, Bridgend, Mid Glamorgan, CF31 2BN. DoB: April 1962, British

Secretary - Claire Marie Mcneill. Address: 228 Newport Road, Cardiff, South Glamorgan, CF24 1DN. DoB:

Director - Brian Mitchell Raymond Mitchell. Address: 2 Brynderwen Villas, Hirwaun Road, Trecynon, Aberdare, CF4 4GA. DoB: February 1943, British

Director - Adrian John Strain. Address: 78 Plasturton Avenue, Pontcanna, Cardiff, CF1 9HJ. DoB: July 1967, British

Director - Anthony Holmes. Address: 19 Llandilo Close, Dinas Powys, South Glamorgan, CF64 4PR. DoB: April 1961, British

Director - Stuart Wolstenholme. Address: 4 Cedar Way, Penarth, South Glamorgan, CF64 3NL. DoB: March 1950, British

Director - William Jeremy. Address: 14 Cefn Coed Road, Roath Park, Cardiff, CF2 6AQ. DoB: November 1971, British

Director - Robert Brynley Warner. Address: 50 Westwood Drive, Treharris, Mid Glamorgan, CF46 5BL. DoB: April 1954, British

Director - Audrey Ketherine Broome. Address: 28 Lily Street, Cardiff, CF2 3EB. DoB: September 1969, British

Director - Sara Mckay. Address: 15 Bangor Street, Cardiff, South Glamorgan, CF24 3LQ. DoB: September 1964, British

Director - Robert Brynley Warner. Address: 16 Ireton Close, North Pentwyn, Cardiff, CF2 7LQ. DoB: April 1954, British

Secretary - Janet Claire Burke. Address: 3 Petrel Close, Lavernock Park, Penarth, Vale Of Glamorgan, CF64 5FT. DoB: July 1957, British

Director - Elizabeth Margaret Sallis. Address: 31 St Edwen Gardens, Cardiff, South Glamorgan, CF4 4JZ. DoB: October 1929, British

Secretary - Diana Wallace. Address: 17 St Augustines Road, Penarth, South Glamorgan, CF64 1BH. DoB:

Director - Nagratua Rao. Address: Shreyas 17 Dryburgh Avenue, Birchgrove, Cardiff, South Wales, CF4 4QN. DoB: April 1952, British

Secretary - Janet Daniel. Address: 43 Charles Street, Cardiff, South Glamorgan, CF1 4EB. DoB:

Director - Janet Claire Burke. Address: 3 Petrel Close, Lavernock Park, Penarth, Vale Of Glamorgan, CF64 5FT. DoB: July 1957, British

Director - Gail Ann Marie Duffy. Address: 37 Bwlch Road, Cardiff, South Glamorgan, CF5 3BX. DoB: December 1965, British

Jobs in Advocacy Matters (wales), vacancies. Career and training on Advocacy Matters (wales), practic

Now Advocacy Matters (wales) have no open offers. Look for open vacancies in other companies

  • Clinical Sciences and Nutrition Clinical Placement Facilitator (0.2FTE X 2 Posts) (Chester)

    Region: Chester

    Company: University of Chester

    Department: N\A

    Salary: £37,705 to £42,418 per annum (pro-rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Partnerships and Placements Officer (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Faculty of Humanities and Social Sciences

    Salary: £26,495 to £28,936

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Research Associate (Home Based, London)

    Region: Home Based, London

    Company: UCL Institute of Neurology

    Department: Wellcome Trust Centre for Neuroimaging

    Salary: £34,635 to £41,864 per annum, superannuable

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering

  • Lecturer in Nursing & Community Health (Glasgow)

    Region: Glasgow

    Company: Glasgow Caledonian University

    Department: Department of Nursing and Community Health

    Salary: £40,523 to £46,924 per annum (Grade 7)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Senior Library Assistant (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: University Library

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Public Engagement Manager (Bath)

    Region: Bath

    Company: Bath Spa University

    Department: Corporate & External Relations

    Salary: £32,548 to £36,613 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

Responds for Advocacy Matters (wales) on Facebook, comments in social nerworks

Read more comments for Advocacy Matters (wales). Leave a comment for Advocacy Matters (wales). Profiles of Advocacy Matters (wales) on Facebook and Google+, LinkedIn, MySpace

Location Advocacy Matters (wales) on Google maps

Other similar companies of The United Kingdom as Advocacy Matters (wales): Beyconnect Ltd | Bromley Beam Ltd | Beesdepe Limited | Care Compassion Limited | Imelda Jasmin Ltd

This business is known as Advocacy Matters (wales). This company was founded twenty years ago and was registered under 03180805 as its company registration number. This particular office of the firm is based in Cardiff. You can reach them at Canton House, 435 Cowbridge Road East Canton. Advocacy Matters (wales) was known thirteen years ago under the name of People In Partnership. This business principal business activity number is 88100 meaning Social work activities without accommodation for the elderly and disabled. Advocacy Matters (wales) released its account information for the period up to 2015-03-31. The most recent annual return information was filed on 2016-04-01. 20 years of presence on the local market comes to full flow with Advocacy Matters (wales) as the company managed to keep their clients happy throughout their long history.

The firm started working as a charity on Thursday 9th May 1996. It works under charity registration number 1055211. The geographic range of the firm's area of benefit is wales and it provides aid in different locations in Cardiff, Newport City, Rhondda Cynon Taff and Vale Of Glamorgan. Their board of trustees has five people, that is, Myo Win-Pe, Ms Susan Williams, Nasia Sarwar-Skuse, Haydn Osborne and Laura Lees. Regarding the charity's financial summary, their most successful period was in 2013 when they raised £412,776 and their expenditures were £406,776. Advocacy Matters (wales) concentrates on the problem of disability, the issue of disability. It works to improve the situation of people with disabilities, people with disabilities. It tries to help these recipients by the means of counselling and providing advocacy and providing advocacy and counselling services. If you want to know more about the company's activities, dial them on this number 0292 023 3733 or visit their official website. If you want to know more about the company's activities, mail them on this e-mail [email protected] or visit their official website.

Because of this company's growing number of employees, it was unavoidable to hire further executives, including: Dennis Alan Clarke, Lucy Sarah Davies, Owen Thomas who have been cooperating for almost one year to fulfil their statutory duties for this specific firm. What is more, the director's efforts are constantly aided by a secretary - Haydn Osborne, from who was chosen by this specific firm in 2011.

Advocacy Matters (wales) is a foreign company, located in Cardiff, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Canton House 435 Cowbridge Road East Canton CF5 1JH Cardiff. Advocacy Matters (wales) was registered on 1996-04-01. 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 - 402,000 GBP, sales per year - more 339,000,000 GBP. Advocacy Matters (wales) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Advocacy Matters (wales) is Human health and social work activities, including 6 other directions. Director of Advocacy Matters (wales) is Dennis Alan Clarke, which was registered at Canton House, 435 Cowbridge Road East Canton, Cardiff, South Glamorgan, CF5 1JH. Products made in Advocacy Matters (wales) were not found. This corporation was registered on 1996-04-01 and was issued with the Register number 03180805 in Cardiff, 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 Advocacy Matters (wales), open vacancies, location of Advocacy Matters (wales) 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 Advocacy Matters (wales) from yellow pages of The United Kingdom. Find address Advocacy Matters (wales), phone, email, website credits, responds, Advocacy Matters (wales) job and vacancies, contacts finance sectors Advocacy Matters (wales)