Autism East Midlands
General secondary education
Primary education
Other social work activities without accommodation n.e.c.
Residential care activities for the elderly and disabled
Contacts of Autism East Midlands: address, phone, fax, email, website, working hours
Address: Unit 31, Crags Industrial Estate Morven Street Creswell S80 4AJ Worksop
Phone: 01909 506678 01909 506678
Fax: 01909 506678 01909 506678
Email: [email protected]
Website: www.norsaca.org.uk
Schedule:
Is data incorrect or do we want to add more detail informations for "Autism East Midlands"? - Send email to us!
Registration data Autism East Midlands
Get full report from global database of The UK for Autism East Midlands
Addition activities kind of Autism East Midlands
5052. Coal and other minerals and ores
542102. Meat markets, including freezer provisioners
01399904. Mint farm
10999900. Metal ores, nec, nec
23390200. Women's and misses' culottes, knickers and shorts
26210404. Matrix paper
30890300. Plastics hardware and building products
33130203. Ferromolybdenum
38270106. Gun sights, optical
51490800. Dried or canned foods
Owner, director, manager of Autism East Midlands
Director - Nicholas Bryan Chamberlain. Address: Morven Street, Creswell, Worksop, Nottinghamshire, S80 4AJ. DoB: March 1958, British
Director - Jamie Mark Gordon. Address: Morven Street, Creswell, Worksop, Nottinghamshire, S80 4AJ, England. DoB: May 1962, British
Director - Nicholas Charles Wilkinson. Address: Morven Street, Creswell, Worksop, Nottinghamshire, S80 4AJ, England. DoB: December 1965, British
Director - Thomas Barnet Madar. Address: Morven Street, Creswell, Worksop, Nottinghamshire, S80 4AJ, England. DoB: March 1957, British
Director - Terence Raymond Ousley. Address: Morven Street, Creswell, Worksop, Nottinghamshire, S80 4AJ, England. DoB: October 1946, British
Director - George James Smith. Address: Morven Street, Creswell, Worksop, Nottinghamshire, S80 4AJ, England. DoB: December 1947, British
Director - Matthew Philip John James. Address: Great North Road, South Muskham, NG23 6EA. DoB: January 1964, British
Director - Keith Roy Doble. Address: Churchfield House, The Green, Church Lane, Brailsford, Ashbourne, Derbyshire, DE6 3BX. DoB: January 1944, British
Director - Jonathan Tudor Shenton. Address: 12 West Drive, Mickleover, Derby, DE3 5EX. DoB: November 1956, British
Director - Pam Sedgwick. Address: Morven Street, Creswell, Worksop, Nottinghamshire, S80 4AJ, England. DoB: October 1960, British
Director - Sally Creedon. Address: Morven Street, Creswell, Worksop, Nottinghamshire, S80 4AJ, England. DoB: October 1967, British
Director - Stephen William Pearce. Address: Morven Street, Creswell, Worksop, Nottinghamshire, S80 4AJ, England. DoB: July 1944, British
Director - Rev Philip John Stead. Address: Park Road, Bestwood Village, Nottingham, NG6 8TQ. DoB: May 1960, British
Secretary - Karen Braithwaite. Address: Park Hall Autism Resource Centre, Park Road, Bestwood Village, Nottingham, NG6 8TQ. DoB:
Director - Margaret Patricia Lyons. Address: Alms Hill Road, Ecclesall, Sheffield, S11 9RS. DoB: August 1951, British
Director - Christopher George Tuacker. Address: Robin Bailey Way, Hucknall, Nottinghamshire, NG15 7UP. DoB: March 1958, British
Director - Michael Patrick Flanagan. Address: Riverside Manor, Carburton, Worksop, S80 3BP. DoB: February 1956, British
Director - Paul Clarke. Address: 9 New Street, Morton, Alfreton, Derbyshire, DE55 6GR. DoB: November 1974, British
Secretary - Dr George Friedel Paechter. Address: 21 Elm Avenue, Beeston, Nottingham, Nottinghamshire, NG9 1BU. DoB: April 1928, British
Director - Richard Reeve. Address: 173 Nottingham Road, Alfreton, Derbyshire, DE55 7FL. DoB: February 1950, British
Director - Margaret Udall. Address: 24 Ridgeway Drive, Kirk Hallam, Derbyshire, DE7 4JP. DoB: November 1944, British
Director - Owen Gray. Address: 27 Wilmot Drive, Smalley, Ilkeston, Derbyshire, DE7 6EL. DoB: August 1939, British
Director - Thomas Barnet Madar. Address: 27 Chesterfield Avenue, Gedling, Nottingham, NG4 4GE. DoB: March 1957, British
Director - Trevor Frank Hall. Address: The Ariels, Middle Road, Hardwick Wood, Wingerworth, Chesterfield, Derbyshire, S42 6RH. DoB: July 1961, British
Director - Sharon Ann Scoffings. Address: 21 Manthorpe Crescent, Mapperley, Nottingham, Nottinghamshire, NG5 4EF. DoB: November 1966, British
Director - Helen Cattle. Address: Lilac Cottage, Eakring Road, Wellow, Newark, Nottinghamshire, NG22 0EG. DoB: February 1970, British
Director - Janette Mccall. Address: 7 Palmer Crescent, Dronfield, Derbyshire, S18 1XW. DoB: October 1953, British
Director - Jason Dent. Address: 46 Whittier Road, Nottingham, NG2 4AS. DoB: April 1970, British
Director - Peter Justin Joseph Donohue. Address: Danes Balk Windmill Hill, Eckington, Sheffield, North East Derbyshire, S21 4FH. DoB: June 1956, British
Director - Karen Lesley Orton. Address: 11 Lydney Park, West Bridgford, Nottingham, Nottinghamshire, NG2 7TJ. DoB: May 1954, British
Director - Margaret Mary Clarke. Address: 2 Ferndale Grove, Bakersfield, Nottingham, Nottinghamshire, NG3 7BG. DoB: September 1958, British
Director - Carole Ann Hallam. Address: 43 Fremount Drive, Beechdale, Nottingham, Nottinghamshire, NG8 3GH. DoB: June 1958, British
Director - Catherine Maria Clay. Address: 212 Fourth Avenue, Edwinstowe, Mansfield, Nottinghamshire, NG21 9NS. DoB: April 1964, English
Director - Melanie Dawn Kirkham. Address: 6 William Road, West Bridgford, Nottingham, NG2 7QD. DoB: March 1965, British
Director - Kevin Michael Mann. Address: 8 Lee Road, Lincoln, LN2 4BH. DoB: October 1958, British
Director - Richard Sewter. Address: 5 Huggeson Avenue, Hucknall, Nottingham, Nottinghamshire, NG15 7TG. DoB: November 1946, British
Director - Judith Bateman. Address: 2 Farndale Court, Alvaston, Derby, DE24 0RL. DoB: August 1956, British
Director - Marie Edwards. Address: 11 Overstone Close, Sutton In Ashfield, Nottinghamshire, NG17 4NL. DoB: March 1955, British
Director - Mbe Margaret Reeve. Address: 173 Nottingham Road, Alfreton, Derbyshire, DE55 7FL. DoB: April 1944, British
Director - Liane Mary Winter. Address: 29 Cliff Boulevard, Kimberley, Nottingham, Nottinghamshire, NG16 2JJ. DoB: October 1955, British
Director - Eric Luard Holmes. Address: 16 Beeches Avenue, Spondon, Derby, Derbyshire, DE21 7LP. DoB: March 1937, British
Director - Anthony Stuart Hoskins. Address: 23 Exbury Gardens, West Bridgford, Nottingham, Nottinghamshire, NG2 7SL. DoB: December 1942, British
Director - Karen Mary Jacqueline Hunnisoy. Address: 351 Nottingham Road, Beeston, Nottingham, Nottinghamshire, NG9 6EG. DoB: June 1957, British
Director - Alison Elizabeth Jones. Address: Studio Cottage Top Street, Elston, Newark, Notts, NG23 5NP. DoB: August 1956, British
Director - Lesley Mann. Address: 8 Lee Road, Lincoln, Lincolnshire, LN2 4BH. DoB: December 1959, British
Secretary - Susan Marilyn Morrissey. Address: 348a Carlton Hill, Carlton, Nottingham, Nottinghamshire, NG4 1JB. DoB:
Director - Alan Graham Chetwyn. Address: 3 Humper Road, Long Eaton, Nottingham, NG12 4NR. DoB: April 1952, British
Director - Helen Dodson. Address: 63 Willow Avenue, Carlton, Nottingham, Nottinghamshire, NG4 2QD. DoB: April 1959, British
Director - Susan Marilyn Morrisey. Address: 111 Harcourt Crescent, Nuthall, Nottingham, Nottinghamshire, NG16 1AZ. DoB: July 1952, British
Director - William John Morton. Address: 2 Crown Street, Mansfield, Nottinghamshire, NG18 3JL. DoB: June 1935, English
Director - Dr Laurence John Newson. Address: 31 Oundle Drive, Nottingham, Nottinghamshire, NG8 1BN. DoB: December 1925, British
Director - Dr George Friedel Paechter. Address: 21 Elm Avenue, Beeston, Nottingham, Nottinghamshire, NG9 1BU. DoB: April 1928, British
Director - Stephen William Pearce. Address: 44 Chantry Road, Kempston, Bedford, Bedfordshire, MK42 7QU. DoB: July 1944, British
Director - Penelope Jane Spencer. Address: 91 The Sycamores, Lower Court Lower Road Beeston, Nottingham, Notts, NG9 2FX. DoB: October 1965, British
Director - Kenneth Franklin Udall. Address: 24 Ridgeway Drive, Kirk Hallam, Ilkeston, Derbyshire, DE7 4JP. DoB: August 1949, British
Director - Graham Colin Winter. Address: 29 Cliff Boulevard, Kimberley, Nottingham, Nottinghamshire, NG16 2JJ. DoB: December 1954, British
Jobs in Autism East Midlands, vacancies. Career and training on Autism East Midlands, practic
Now Autism East Midlands have no open offers. Look for open vacancies in other companies
-
Trial Co-ordinator (London)
Region: London
Company: University College London
Department: UCL Division of Surgery and Interventional Science
Salary: £34,056 to £35,938 per annum, depending on skills and experience, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources
-
Senior Projects Finance Officer (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Finance
Salary: £31,095 to £33,799 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Hourly Paid Lecturer in Forestry/Arboriculture (Hereford)
Region: Hereford
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £18.59 to £20.53 per hour plus holiday pay
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Forestry
-
PhD Studentship: Wolfson Centre for Materials Processing (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics
-
Research Associate* in FPGA Instrumentation (London)
Region: London
Company: Imperial College London
Department: Department of Electrical and Electronic Engineering
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Research Associate – Water Resources Modeller (Wallingford)
Region: Wallingford
Company: Centre for Ecology & Hydrology
Department: N\A
Salary: £22,224 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Other Engineering
-
Director (3ie Synthesis and Reviews office) (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: London International Development Centre
Salary: £53,477 to £61,380 per annum inclusive
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Senior Management,International Activities
-
Programme Director, Executive Education (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Institute for Sustainability Leadership
Salary: £52,793 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Postdoctoral Researcher in African Hydrology and Climate (Oxford)
Region: Oxford
Company: University of Oxford
Department: School of Geography and the Environment
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geography,Environmental Sciences
-
Staff Scientist - Marine Geoscience, Seafloor and Habitat Mapping (Fixed Term, Full Time) (Southampton)
Region: Southampton
Company: National Oceanography Centre
Department: Marine Geoscience (MG) Group, Directorate of Science and Technology (DST)
Salary: £28,200 to £32,130 per annum (Band 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Ocean Sciences,Geography
-
Reader / Clinical Reader in Dementia Research (London)
Region: London
Company: Imperial College London
Department: Department of Medicine
Salary: £57,710 + pa.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
PhD Studentship - Sparsity Techniques for Acquiring and Analysing Chemometric Data (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Digital Communications
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Chemistry,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science
Responds for Autism East Midlands on Facebook, comments in social nerworks
Read more comments for Autism East Midlands. Leave a comment for Autism East Midlands. Profiles of Autism East Midlands on Facebook and Google+, LinkedIn, MySpaceLocation Autism East Midlands on Google maps
Other similar companies of The United Kingdom as Autism East Midlands: Ebc Consultancy Ltd | Charis Daycare Nursery Limited | The Little Cook School Limited | Bjdms Ltd | Hambleton Primary Academy Limited
The official date this company was established is 1986-09-09. Established under no. 02053860, this firm is listed as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the office of this firm during business times under the following location: Unit 31, Crags Industrial Estate Morven Street Creswell, S80 4AJ Worksop. This firm changed its business name already three times. Before 2014 this firm has delivered the services it specializes in as Norsaca but now this firm is listed under the business name Autism East Midlands. This company declared SIC number is 85310 which stands for General secondary education. Autism East Midlands filed its account information for the period up to March 31, 2015. The firm's latest annual return information was submitted on January 1, 2016. 30 years of presence on this market comes to full flow with Autism East Midlands as the company managed to keep their clients satisfied through all the years.
With five job advertisements since 16th July 2015, the corporation has been a rather active employer on the job market. On 15th January 2016, it was employing new employees for a part time Locality Co-ordinator for Autism Family Support Hub position in Worksop, and on 16th July 2015, for the vacant position of a part time Graduate Trainee (Communications) in Worksop. They search for workers for such positions as for instance: Maintenance Person, Permanent Support Worker, Flexible Cover Team, Level II and Permanent Support Worker, Flexible Cover Team, Level I. Those working on these posts are paid no less than £15300 and up to £19500 per year. More details concerning recruitment process and the career opportunity is provided in particular job offers.
The corporation's trademark is "Great Autism". They applied for its registration on 12th December 2014 and it was printed in the journal number 2015-001.
The enterprise was registered as a charity on 19th September 1986. It works under charity registration number 517954. The geographic range of their area of benefit is nottinghamshire and the adjacent/neighbouring counties and it provides aid in numerous places around Derby City, Derbyshire, Doncaster, Sheffield City, Leicester City, Leicestershire, Lincolnshire, Nottingham City, Nottinghamshire, Rutland. The company's board of trustees has thirteen members: Jonathan Tudor Shenton, Kenneth Franklin Udall, Keith Roy Doble, Thomas Madar and Matthew James, and others. As concerns the charity's financial situation, their most prosperous period was in 2011 when they raised 11,984,178 pounds and they spent 11,572,938 pounds. Autism East Midlands engages in the problem of disability, training and education, charitable purposes. It strives to help people with disabilities. It tries to help its beneficiaries by the means of providing advocacy, advice or information and providing specific services. In order to find out something more about the charity's activities, dial them on this number 01909 506678 or go to their website. In order to find out something more about the charity's activities, mail them on this e-mail [email protected] or go to their website.
In order to meet the requirements of their customers, the business is constantly being improved by a body of nine directors who are, to enumerate a few, Nicholas Bryan Chamberlain, Jamie Mark Gordon and Nicholas Charles Wilkinson. Their outstanding services have been of great importance to this specific business since October 2015.
Autism East Midlands is a domestic company, located in Worksop, The United Kingdom. It is a limited by shares, British proprietary company. Since 1989, the company is headquartered in Unit 31, Crags Industrial Estate Morven Street Creswell S80 4AJ Worksop. Autism East Midlands was registered on 1986-09-09. 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 - 441,000 GBP, sales per year - approximately 740,000,000 GBP. Autism East Midlands is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Autism East Midlands is Education, including 10 other directions. Director of Autism East Midlands is Nicholas Bryan Chamberlain, which was registered at Morven Street, Creswell, Worksop, Nottinghamshire, S80 4AJ. Products made in Autism East Midlands were not found. This corporation was registered on 1986-09-09 and was issued with the Register number 02053860 in Worksop, 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 Autism East Midlands, open vacancies, location of Autism East Midlands 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