Address: Braecroft Sandwich Road, Eastry, Sandwich
Status: Active
Incorporation date: 15 Aug 2013
Address: Global House, 303 Ballards Lane, London
Status: Active
Incorporation date: 20 Feb 2020
Address: 76 High Street, Brierley Hill, West Midlands
Status: Active
Incorporation date: 10 Mar 1999
Address: 129 Knowle Lane, Sheffield
Status: Active
Incorporation date: 05 Feb 2021
Address: 21 Wingate Road, Little Hulton, Manchester
Status: Active
Incorporation date: 04 Aug 2022
Address: Antrim Enterprise Agency 58, Greystone Road, Antrim
Status: Active
Incorporation date: 17 Jan 2018
Address: 63 Buttercup Close, Corby
Status: Active
Incorporation date: 16 Dec 2020
Address: 9/11 Vittoria Street, Birmingham
Status: Active
Incorporation date: 16 Apr 2013
Address: 46 Pollard Road, Weston-super-mare
Status: Active
Incorporation date: 04 Apr 2019
Address: Glover Centre, 23-25 Bury Mead Road, Hitchin
Status: Active
Incorporation date: 12 Aug 1998
Address: C/o Fred Michael & Co 216 High Road, Chadwell Heath, Romford
Status: Active
Incorporation date: 16 Apr 2013
Address: 8th Floor The Point, 37 North Wharf Road, London
Status: Active
Incorporation date: 18 May 1989
Address: Haines Watts Liverpool Ltd, Pacific Chambers, 11-13 Victoria Street
Status: Active
Incorporation date: 16 Nov 2018
Address: Elysian House, Lovet Road, Harlow
Status: Active
Incorporation date: 26 Nov 2015
Address: Pacific Chambers, 11-13 Victoria Street, Liverpool
Status: Active
Incorporation date: 03 Feb 2020
Address: Level 2, St Matthews, Brixton Hill, London, Brixton Hill, London
Status: Active
Incorporation date: 25 Jul 2014
Address: 14 Napier Close, London Colney, St. Albans
Status: Active
Incorporation date: 04 Jan 2022
Address: Room 1 Ecumenical Centre, 6 Evesham Walk, Redditch
Status: Active
Incorporation date: 19 Feb 2003
Address: 2-6 Nith Street, Dumfries
Status: Active
Incorporation date: 21 Jun 1996
Address: 105 Buckingham Road, Cheadle Hulme, Cheadle
Status: Active
Incorporation date: 16 Jun 2022
Address: The Riverside Centre, Dickens Road, Gravesend
Status: Active
Incorporation date: 17 Feb 2011
Address: The White House, Kiln Road, Benfleet
Status: Active
Incorporation date: 12 Nov 2001
Address: The White House, Kiln Road, Benfleet
Status: Active
Incorporation date: 31 Jan 2012
Address: 50 Main Street, Evington, Leicester
Status: Active
Incorporation date: 18 Dec 2015
Address: Empire House, College Road, Rochdale
Status: Active
Incorporation date: 04 Mar 2009
Address: 10 Regent Place, Rugby, Warwickshire
Status: Active
Incorporation date: 02 Sep 1996
Address: Christopher Cargill House, 21 - 23 Pelham Road, Nottingham
Status: Active
Incorporation date: 07 Nov 1995
Address: Unit 4 Michael Gill Building, Tolgate Lane, Rochester
Status: Active
Incorporation date: 19 Jan 2001
Address: 724 Kenton Road, Harrow
Status: Active
Incorporation date: 15 Sep 2008
Address: 213 Clarendon Road, Whalley Range, Manchester
Status: Active
Incorporation date: 09 Jun 2020
Address: Suite D1 First Floor, Emerald Court, Pilgrim Centre, Brickhill Drive, Bedford
Status: Active
Incorporation date: 29 Jan 2010
Address: The Red House, 119 Fore Street, Hertford
Status: Active
Incorporation date: 27 Dec 2000
Address: Blackpool Enterprise Centre 291-305 Lytham Road, Blackpool, Lancashire
Status: Active
Incorporation date: 18 Jan 2022
Address: 5 Myton Crescent, Warwick
Status: Active
Incorporation date: 14 Aug 2007
Address: The Site Office Arley Road, Crowley, Northwich
Status: Active
Incorporation date: 02 May 2013
Address: 6-8 The Headrow, Leeds, Yorkshire
Status: Active
Incorporation date: 27 Aug 1996
Address: Allandale House, 9-11 Balmoor Terrace, Peterhead, Aberdeenshire
Status: Active
Incorporation date: 05 Jul 1995
Address: Enterprise Centre, Ellangowan Court, Milngavie
Status: Active
Incorporation date: 14 Jul 2004
Address: 54-56 Blackburn Road, Accrington
Status: Active
Incorporation date: 25 Jun 2013
Address: Suite 1.05a, Challenge House Sherwood Drive, Bletchley, Milton Keynes
Status: Active
Incorporation date: 28 Sep 2005
Address: 32 Windmill Court, 32 Windmill Court, Crawley
Status: Active
Incorporation date: 26 May 2016
Address: Office 8 Beethoven Centre, Third Avenue, London
Status: Active
Incorporation date: 26 Mar 2003
Address: C/o Voluntary Action Leicestershire, 9 Newarke St,, Newarke Street, Leicester
Status: Active
Incorporation date: 24 Nov 1994
Address: Carers On Demand Ltd., 24, City Road, London
Status: Active
Incorporation date: 14 Jul 2016
Address: 19 Juniper Drive, High Wycombe
Status: Active
Incorporation date: 18 Jun 2020
Address: Crayford Manor House Mayplace Road East, Crayford, Dartford
Status: Active
Incorporation date: 08 Feb 1999
Address: 11 Redcombe Lane, Brigg, North Lincolnshire
Status: Active
Incorporation date: 31 Mar 1998
Address: Innovation House Innovation House, Discovery Park, Ramsgate Road, Sandwich
Status: Active
Incorporation date: 06 Apr 2010
Address: The Vestry Hall, London Road, Mitcham
Status: Active
Incorporation date: 21 Feb 2001
Address: The Orchard 1-2 Gleneagles Court, Brighton Road, Crawley
Status: Active
Incorporation date: 06 Nov 2007
Address: Kirkleatham Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar
Status: Active
Incorporation date: 11 Nov 2008
Address: 9 Love Lane, Romsey, Hampshire
Status: Active
Incorporation date: 29 May 2007
Address: Ardenham Court, Oxford Road, Aylesbury
Status: Active
Incorporation date: 23 Oct 2003
Address: 6 Queen Victoria Road, Coventry
Status: Active
Incorporation date: 03 Jun 1996
Address: 126 High Street, Uxbridge, Middlesex
Status: Active
Incorporation date: 26 Jul 2000
Address: 20 Great Dover Street, Southwark, London
Status: Active
Incorporation date: 20 Dec 2006
Address: Hindpool Community Centre, Nelson Street, Barrow In Furness
Status: Active
Incorporation date: 28 Feb 2006
Address: Independent Living Centre St. Georges Road, Semington, Trowbridge
Status: Active
Incorporation date: 12 Apr 2002
Address: 1 Westfield Road, Camberley
Status: Active
Incorporation date: 28 Jun 2010
Address: 1 Mere Lynches Close, South Petherton
Status: Active
Incorporation date: 15 Jun 2023