ACTION ON DISABILITY AND DEVELOPMENT

The Old Church School The Old Church School, Frome, BA11 1HR, Somerset
StatusACTIVE
Company No.02033925
Category
Incorporated03 Jul 1986
Age37 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

ACTION ON DISABILITY AND DEVELOPMENT is an active with number 02033925. It was incorporated 37 years, 10 months, 13 days ago, on 03 July 1986. The company address is The Old Church School The Old Church School, Frome, BA11 1HR, Somerset.



People

CLEMENTS, Mary Ann Walsingham

Secretary

ACTIVE

Assigned on 20 Jan 2023

Current time on role 1 year, 3 months, 27 days

BOTWOOD SMITH, Deborah Jane

Director

Consultant

ACTIVE

Assigned on 19 Jan 2018

Current time on role 6 years, 3 months, 28 days

JACKSON, Matthew David

Director

Senior Manager At Charity

ACTIVE

Assigned on 19 Jan 2018

Current time on role 6 years, 3 months, 28 days

JOHNSON, Adetokunbo Iyabo Priya

Director

Postdoctoral Fellow

ACTIVE

Assigned on 28 Sep 2022

Current time on role 1 year, 7 months, 18 days

JONES, Kenneth James

Director

Accountant

ACTIVE

Assigned on 19 Jan 2018

Current time on role 6 years, 3 months, 28 days

MUSAU, Richard Mativu

Director

Country Director

ACTIVE

Assigned on 28 Sep 2022

Current time on role 1 year, 7 months, 18 days

SAYCE, Liz

Director

Portfolio Of Committee And Freelance Work

ACTIVE

Assigned on 26 Jan 2021

Current time on role 3 years, 3 months, 21 days

SIMWABA, Phillimon

Director

Development Worker

ACTIVE

Assigned on 19 Jan 2018

Current time on role 6 years, 3 months, 28 days

SINGH, Rajuna

Director

Special Education Teacher

ACTIVE

Assigned on 28 Sep 2022

Current time on role 1 year, 7 months, 18 days

SREY, Vanthon

Director

Retired

ACTIVE

Assigned on 28 Sep 2022

Current time on role 1 year, 7 months, 18 days

DICKENSON, Robert Ian

Secretary

RESIGNED

Assigned on 01 Jan 2010

Resigned on 15 Mar 2013

Time on role 3 years, 2 months, 14 days

GERRARD, Emily

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 2009

Time on role 14 years, 7 months, 15 days

NEEVE, Andrew David

Secretary

RESIGNED

Assigned on 22 Feb 2021

Resigned on 20 Jan 2023

Time on role 1 year, 10 months, 26 days

NEEVE, Andrew David

Secretary

RESIGNED

Assigned on 15 Mar 2013

Resigned on 30 Sep 2015

Time on role 2 years, 6 months, 15 days

SHAH, Adil

Secretary

RESIGNED

Assigned on 13 Nov 2015

Resigned on 22 Feb 2021

Time on role 5 years, 3 months, 9 days

ABU ALGHAIB, Ola Abedalrahman

Director

Student

RESIGNED

Assigned on 15 May 2015

Resigned on 19 Jan 2018

Time on role 2 years, 8 months, 4 days

ALAM, Saghir

Director

Lawyer

RESIGNED

Assigned on 20 May 2005

Resigned on 10 Nov 2017

Time on role 12 years, 5 months, 21 days

ANTHONY, Jane Holland

Director

Executive Director

RESIGNED

Assigned on 06 Aug 2010

Resigned on 30 Nov 2014

Time on role 4 years, 3 months, 24 days

BALAKRISHNA, Venkatesh

Director

Freelance Consultant And Trainer

RESIGNED

Assigned on 06 Aug 2010

Resigned on 09 Nov 2018

Time on role 8 years, 3 months, 3 days

BREEN, Kieran

Director

Ceo Leicestershire Cares

RESIGNED

Assigned on 19 Jan 2018

Resigned on 24 Nov 2021

Time on role 3 years, 10 months, 5 days

CHANDRA AHUJA, Suresh

Director

Director (India)

RESIGNED

Assigned on 15 May 1991

Resigned on 10 Nov 1999

Time on role 8 years, 5 months, 26 days

CHRISTY JAMES, Jacqueline Anne

Director

Consultant Trainer Adviser

RESIGNED

Assigned on 24 May 2002

Resigned on 20 May 2005

Time on role 2 years, 11 months, 27 days

CLAYTON, Phillip

Director

Finance Director

RESIGNED

Assigned on 10 Sep 1998

Resigned on 18 May 2001

Time on role 2 years, 8 months, 8 days

DUBE, Kudakwashe

Director

Consultant

RESIGNED

Assigned on 16 Nov 2012

Resigned on 28 May 2021

Time on role 8 years, 6 months, 12 days

DYER, Sarah Jane

Director

Consultant

RESIGNED

Assigned on 16 Nov 2012

Resigned on 29 Jan 2021

Time on role 8 years, 2 months, 13 days

EMSON, Nigel Christopher

Director

Accountant

RESIGNED

Assigned on 23 May 2008

Resigned on 29 May 2009

Time on role 1 year, 6 days

ENNS, Henry

Director

Executive Director

RESIGNED

Assigned on

Resigned on 05 Jun 1997

Time on role 26 years, 11 months, 11 days

EVANS, Clare Jennifer

Director

Manager

RESIGNED

Assigned on 20 May 2005

Resigned on 03 Aug 2010

Time on role 5 years, 2 months, 14 days

GILLIES, Alasdair Christopher

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 03 Dec 2010

Time on role 13 years, 5 months, 13 days

GOOLD, Elizabeth Jane

Director

Consultant

RESIGNED

Assigned on 17 May 2000

Resigned on 08 Nov 2013

Time on role 13 years, 5 months, 22 days

HATTON, Jane Louise

Director

Chief Executive

RESIGNED

Assigned on 26 Jan 2021

Resigned on 21 Dec 2023

Time on role 2 years, 10 months, 26 days

HURST, Rachel

Director

Project Director

RESIGNED

Assigned on

Resigned on 14 May 2004

Time on role 20 years, 2 days

JAMES, Louise Catherina

Director

Director

RESIGNED

Assigned on 15 May 2015

Resigned on 25 May 2023

Time on role 8 years, 10 days

JOFFE, Joel Goodman, Lord

Director

Co Director

RESIGNED

Assigned on

Resigned on 05 May 1998

Time on role 26 years, 11 days

KALIBBALA, Agnes, Ambassador

Director

Ambassador

RESIGNED

Assigned on 23 Sep 2003

Resigned on 28 Sep 2012

Time on role 9 years, 5 days

KENDALL-CARPENTER, Robert Nicholas

Director

Charity Manager

RESIGNED

Assigned on 13 May 2010

Resigned on 30 Jul 2010

Time on role 2 months, 17 days

KEOGH, Mary Catherine, Dr

Director

Chief Executive Officer

RESIGNED

Assigned on 19 Jan 2018

Resigned on 11 May 2018

Time on role 3 months, 23 days

KNIGHT, Jan Mary

Director

Independent Organisational Development Consultant

RESIGNED

Assigned on 07 Jun 2018

Resigned on 27 Jul 2022

Time on role 4 years, 1 month, 20 days

MAKHIJANI, Neelam

Director

Dy Ceo Resource Alliance

RESIGNED

Assigned on 11 Nov 2010

Resigned on 17 Nov 2011

Time on role 1 year, 6 days

MASSEY, Charles Hamilton

Director

Civil Servant

RESIGNED

Assigned on 20 May 2005

Resigned on 08 Nov 2013

Time on role 8 years, 5 months, 19 days

MATSEBULA, Sebenzile

Director

Executive Director

RESIGNED

Assigned on 14 Jun 1995

Resigned on 10 May 2013

Time on role 17 years, 10 months, 26 days

MCANDREW, Iain Wallace

Director

Marketing Director

RESIGNED

Assigned on 10 May 2013

Resigned on 31 Dec 2017

Time on role 4 years, 7 months, 21 days

MCKINNON-EVANS, Stuart

Director

Finance Director

RESIGNED

Assigned on 04 Oct 2010

Resigned on 09 Nov 2018

Time on role 8 years, 1 month, 5 days

NARAYAN, Ravi

Director

Retired

RESIGNED

Assigned on 17 May 2000

Resigned on 30 Jul 2010

Time on role 10 years, 2 months, 13 days

NEVILLE, Sally

Director

Consultant

RESIGNED

Assigned on 16 Nov 2012

Resigned on 13 Nov 2020

Time on role 7 years, 11 months, 27 days

NEVILLE, Sally

Director

Research Fellow

RESIGNED

Assigned on 06 Aug 2010

Resigned on 22 Apr 2012

Time on role 1 year, 8 months, 16 days

NIVEN, Robert Andrew

Director

Consultant Adviser

RESIGNED

Assigned on 13 May 2010

Resigned on 09 Nov 2018

Time on role 8 years, 5 months, 27 days

PARKER, Terence William

Director

Director

RESIGNED

Assigned on 24 May 2002

Resigned on 11 May 2007

Time on role 4 years, 11 months, 18 days

POPKINS, Jillian Emma

Director

Manager

RESIGNED

Assigned on 15 May 2015

Resigned on 25 May 2023

Time on role 8 years, 10 days

RUEBAIN, David Ezra, Professor

Director

Chief Executive

RESIGNED

Assigned on 16 Nov 2012

Resigned on 13 Dec 2020

Time on role 8 years, 27 days

STRINGER, Guy

Director

Retired

RESIGNED

Assigned on

Resigned on 19 May 1994

Time on role 29 years, 11 months, 27 days

TIERNEY, John Michael

Director

Management Consultant

RESIGNED

Assigned on 16 Nov 2012

Resigned on 10 Nov 2017

Time on role 4 years, 11 months, 24 days

WILSON, Geoffrey Masterman, Sir

Director

Retired

RESIGNED

Assigned on

Resigned on 05 Jun 1997

Time on role 26 years, 11 months, 11 days


Some Companies

AIR2O COOLING LIMITED

LOWRY MILL LEES STREET,MANCHESTER,M27 6DB

Number:08926383
Status:ACTIVE
Category:Private Limited Company

E.G.IDEAS LTD

5 ORCHARD GREEN,ORPINGTON,BR6 8AA

Number:11929001
Status:ACTIVE
Category:Private Limited Company

HFP 2012 LIMITED

BETTON MILL,MARKET DRAYTON,TF9 1HH

Number:08210446
Status:ACTIVE
Category:Private Limited Company

JULISRON LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10953347
Status:ACTIVE
Category:Private Limited Company

MTJ INVESTMENTS LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11227976
Status:ACTIVE
Category:Private Limited Company

PENTA TECHNOLOGY LIMITED

CHANCERY HOUSE,SUTTON,SM1 1JB

Number:10258547
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source